BONNINGTON PLASTICS LIMITED
Overview
| Company Name | BONNINGTON PLASTICS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01306737 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BONNINGTON PLASTICS LIMITED?
- Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is BONNINGTON PLASTICS LIMITED located?
| Registered Office Address | Block B Mark Street Industrial Estate Sandiacre NG10 5AD Nottingham England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BONNINGTON PLASTICS LIMITED?
| Company Name | From | Until |
|---|---|---|
| BONNINGTON (HOLDINGS) LIMITED | Dec 04, 1985 | Dec 04, 1985 |
| BONINGTON RUBBER LIMITED | Apr 04, 1977 | Apr 04, 1977 |
What are the latest accounts for BONNINGTON PLASTICS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BONNINGTON PLASTICS LIMITED?
| Last Confirmation Statement Made Up To | Mar 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 01, 2025 |
| Overdue | No |
What are the latest filings for BONNINGTON PLASTICS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Oakwood Corporate Secretary Limited as a secretary on Dec 12, 2025 | 2 pages | AP04 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of details for Mr. Mark Grenville Fisher as a person with significant control on Oct 08, 2025 | 2 pages | PSC04 | ||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 36 pages | AA | ||||||||||
Confirmation statement made on Mar 01, 2025 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 36 pages | AA | ||||||||||
Registration of charge 013067370011, created on May 15, 2024 | 13 pages | MR01 | ||||||||||
Registration of charge 013067370012, created on May 15, 2024 | 13 pages | MR01 | ||||||||||
Confirmation statement made on Mar 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 36 pages | AA | ||||||||||
Confirmation statement made on Mar 01, 2023 with updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2021 | 37 pages | AA | ||||||||||
Confirmation statement made on Mar 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2020 | 41 pages | AA | ||||||||||
Confirmation statement made on Mar 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2019 | 41 pages | AA | ||||||||||
Confirmation statement made on Mar 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Sergio Pasquale Tartaglia on Oct 15, 2019 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr. Ian Charles Fisher on Apr 24, 2019 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Paul Andrew Cavanagh on Oct 15, 2019 | 2 pages | CH01 | ||||||||||
Registered office address changed from Unit B Mark Street Industrial Estate Sandiacre Nottingham NG10 5AD England to Block B Mark Street Industrial Estate Sandiacre Nottingham NG10 5AD on Oct 08, 2019 | 1 pages | AD01 | ||||||||||
Registered office address changed from Goldfish Eco Business Hub 9 Glaisdale Parkway Nottingham NG8 4GP England to Unit B Mark Street Industrial Estate Sandiacre Nottingham NG10 5AD on Sep 13, 2019 | 1 pages | AD01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2018 | 41 pages | AA | ||||||||||
Registered office address changed from Kingfisher House, 9 Glaisdale Parkway, Bilborough, Nottingham, NG8 4GP England to Goldfish Eco Business Hub 9 Glaisdale Parkway Nottingham NG8 4GP on May 22, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Mar 01, 2019 with updates | 4 pages | CS01 | ||||||||||
Who are the officers of BONNINGTON PLASTICS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom |
| 146358090001 | ||||||||||
| CAVANAGH, Paul Andrew | Director | Mark Street Industrial Estate Sandiacre NG10 5AD Nottingham Block B England | United Kingdom | British | 59625840005 | |||||||||
| FISHER, Ian Charles, Mr. | Director | Mark Street Industrial Estate Sandiacre NG10 5AD Nottingham Block B England | England | British | 117774880002 | |||||||||
| TARTAGLIA, Sergio Pasquale | Director | Mark Street Industrial Estate Sandiacre NG10 5AD Nottingham Block B England | England | Italian | 182930310003 | |||||||||
| FISHER, Marilyn | Secretary | Urb. Serra E Mar, Lt. 38 Cabeco De Estavo Mexilhoeira Grande 8500 - 158 Portimao Algarve Portugal | British | 11816510005 | ||||||||||
| GREY'S SECRETARIAL SERVICES LIMITED | Secretary | The Robbins Building Albert Street CV21 2SD Rugby Warwickshire | 8092900002 | |||||||||||
| CAMPBELL, Colin | Director | 192 Leicester Road LE11 2AH Loughborough Leicestershire | British | 12239110001 | ||||||||||
| FISHER, Marilyn | Director | Urb. Serra E Mar, Lt. 38 Cabeco De Estavo Mexilhoeira Grande 8500 - 158 Portimao Algarve Portugal | British | 11816510005 | ||||||||||
| FISHER, Paul | Director | Urb. Serra E Mar, Lt. 38 Cabeco De Estavo Mexilhoeira Grande 8500 - 158 Portimao Algarve Portugal | British | 11816520005 | ||||||||||
| GIBSON, Tracey | Director | Wymeswold Road Hoton LE12 5SN Loughborough Hoton Store Leicestershire | England | British | 151987920001 | |||||||||
| METTAM, Mark Lawrence | Director | 9 Glaisdale Parkway NG8 4GP Nottingham Kingfisher House Nottinghamshire United Kingdom | United Kingdom | British | 213026920001 |
Who are the persons with significant control of BONNINGTON PLASTICS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr. Ian Charles Fisher | Apr 06, 2016 | 9 Glaisdale Parkway Bilborough NG8 4GP Nottingham Kingfisher House England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr. Mark Grenville Fisher | Apr 06, 2016 | Albert Street CV21 2SD Rugby The Robbins Building Warwickshire England | No |
Nationality: Singaporean Country of Residence: Singapore | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0