BONNINGTON PLASTICS LIMITED

BONNINGTON PLASTICS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBONNINGTON PLASTICS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01306737
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of BONNINGTON PLASTICS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BONNINGTON (HOLDINGS) LIMITEDDec 04, 1985Dec 04, 1985
    BONINGTON RUBBER LIMITEDApr 04, 1977Apr 04, 1977

    What are the latest accounts for BONNINGTON PLASTICS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BONNINGTON PLASTICS LIMITED?

    Last Confirmation Statement Made Up ToMar 01, 2026
    Next Confirmation Statement DueMar 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 01, 2025
    OverdueNo

    What are the latest filings for BONNINGTON PLASTICS LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Oakwood Corporate Secretary Limited as a secretary on Dec 12, 2025

    2 pagesAP04

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: directors given authority to authorise matters giving rise to actual or potential conflict for purposes of section 175 of companies act 2006 15/02/2021
    RES13

    Change of details for Mr. Mark Grenville Fisher as a person with significant control on Oct 08, 2025

    2 pagesPSC04

    Group of companies' accounts made up to Dec 31, 2024

    36 pagesAA

    Confirmation statement made on Mar 01, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2023

    36 pagesAA

    Registration of charge 013067370011, created on May 15, 2024

    13 pagesMR01

    Registration of charge 013067370012, created on May 15, 2024

    13 pagesMR01

    Confirmation statement made on Mar 01, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2022

    36 pagesAA

    Confirmation statement made on Mar 01, 2023 with updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2021

    37 pagesAA

    Confirmation statement made on Mar 01, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2020

    41 pagesAA

    Confirmation statement made on Mar 01, 2021 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2019

    41 pagesAA

    Confirmation statement made on Mar 01, 2020 with no updates

    3 pagesCS01

    Director's details changed for Sergio Pasquale Tartaglia on Oct 15, 2019

    2 pagesCH01

    Director's details changed for Mr. Ian Charles Fisher on Apr 24, 2019

    2 pagesCH01

    Director's details changed for Mr Paul Andrew Cavanagh on Oct 15, 2019

    2 pagesCH01

    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 pagesAD01

    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 pagesAD01

    Group of companies' accounts made up to Dec 31, 2018

    41 pagesAA

    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 pagesAD01

    Confirmation statement made on Mar 01, 2019 with updates

    4 pagesCS01

    Who are the officers of BONNINGTON PLASTICS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OAKWOOD CORPORATE SECRETARY LIMITED
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Secretary
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number7038430
    146358090001
    CAVANAGH, Paul Andrew
    Mark Street Industrial Estate
    Sandiacre
    NG10 5AD Nottingham
    Block B
    England
    Director
    Mark Street Industrial Estate
    Sandiacre
    NG10 5AD Nottingham
    Block B
    England
    United KingdomBritish59625840005
    FISHER, Ian Charles, Mr.
    Mark Street Industrial Estate
    Sandiacre
    NG10 5AD Nottingham
    Block B
    England
    Director
    Mark Street Industrial Estate
    Sandiacre
    NG10 5AD Nottingham
    Block B
    England
    EnglandBritish117774880002
    TARTAGLIA, Sergio Pasquale
    Mark Street Industrial Estate
    Sandiacre
    NG10 5AD Nottingham
    Block B
    England
    Director
    Mark Street Industrial Estate
    Sandiacre
    NG10 5AD Nottingham
    Block B
    England
    EnglandItalian182930310003
    FISHER, Marilyn
    Urb. Serra E Mar, Lt. 38
    Cabeco De Estavo
    Mexilhoeira Grande
    8500 - 158 Portimao Algarve
    Portugal
    Secretary
    Urb. Serra E Mar, Lt. 38
    Cabeco De Estavo
    Mexilhoeira Grande
    8500 - 158 Portimao Algarve
    Portugal
    British11816510005
    GREY'S SECRETARIAL SERVICES LIMITED
    The Robbins Building
    Albert Street
    CV21 2SD Rugby
    Warwickshire
    Secretary
    The Robbins Building
    Albert Street
    CV21 2SD Rugby
    Warwickshire
    8092900002
    CAMPBELL, Colin
    192 Leicester Road
    LE11 2AH Loughborough
    Leicestershire
    Director
    192 Leicester Road
    LE11 2AH Loughborough
    Leicestershire
    British12239110001
    FISHER, Marilyn
    Urb. Serra E Mar, Lt. 38
    Cabeco De Estavo
    Mexilhoeira Grande
    8500 - 158 Portimao Algarve
    Portugal
    Director
    Urb. Serra E Mar, Lt. 38
    Cabeco De Estavo
    Mexilhoeira Grande
    8500 - 158 Portimao Algarve
    Portugal
    British11816510005
    FISHER, Paul
    Urb. Serra E Mar, Lt. 38
    Cabeco De Estavo
    Mexilhoeira Grande
    8500 - 158 Portimao Algarve
    Portugal
    Director
    Urb. Serra E Mar, Lt. 38
    Cabeco De Estavo
    Mexilhoeira Grande
    8500 - 158 Portimao Algarve
    Portugal
    British11816520005
    GIBSON, Tracey
    Wymeswold Road
    Hoton
    LE12 5SN Loughborough
    Hoton Store
    Leicestershire
    Director
    Wymeswold Road
    Hoton
    LE12 5SN Loughborough
    Hoton Store
    Leicestershire
    EnglandBritish151987920001
    METTAM, Mark Lawrence
    9 Glaisdale Parkway
    NG8 4GP Nottingham
    Kingfisher House
    Nottinghamshire
    United Kingdom
    Director
    9 Glaisdale Parkway
    NG8 4GP Nottingham
    Kingfisher House
    Nottinghamshire
    United Kingdom
    United KingdomBritish213026920001

    Who are the persons with significant control of BONNINGTON PLASTICS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr. Ian Charles Fisher
    9 Glaisdale Parkway
    Bilborough
    NG8 4GP Nottingham
    Kingfisher House
    England
    Apr 06, 2016
    9 Glaisdale Parkway
    Bilborough
    NG8 4GP Nottingham
    Kingfisher House
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr. Mark Grenville Fisher
    Albert Street
    CV21 2SD Rugby
    The Robbins Building
    Warwickshire
    England
    Apr 06, 2016
    Albert Street
    CV21 2SD Rugby
    The Robbins Building
    Warwickshire
    England
    No
    Nationality: Singaporean
    Country of Residence: Singapore
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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