Bonney Greenhalgh & Co.limited LANCS


Bonney Greenhalgh & started in year 1952 as Private Limited Company with registration number 00508889. The Bonney Greenhalgh & company has been functioning successfully for 72 years now and its status is active. The firm's office is based in Lancs at Swansey Lane. Postal code: PR6 7NS.

The company has 2 directors, namely Alan S., Andrew C.. Of them, Andrew C. has been with the company the longest, being appointed on 1 December 2006 and Alan S. has been with the company for the least time - from 29 May 2013. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Ian B. who worked with the the company until 5 November 2013.

Bonney Greenhalgh & Co.limited Address / Contact

Office Address Swansey Lane
Office Address2 Clayton-le-woods
Town Lancs
Post code PR6 7NS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00508889
Date of Incorporation Mon, 16th Jun 1952
Industry Other engineering activities
End of financial Year 30th June
Company age 72 years old
Account next due date Sun, 31st Mar 2024 (71 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 22nd Nov 2023 (2023-11-22)
Last confirmation statement dated Tue, 8th Nov 2022

Company staff

Alan S.

Position: Director

Appointed: 29 May 2013

Andrew C.

Position: Director

Appointed: 01 December 2006

Ian B.

Position: Director

Appointed: 23 October 1996

Resigned: 29 May 2013

Ian B.

Position: Secretary

Appointed: 06 November 1991

Resigned: 05 November 2013

William B.

Position: Director

Appointed: 06 November 1991

Resigned: 13 August 1997

John R.

Position: Director

Appointed: 06 November 1991

Resigned: 23 October 1996

James W.

Position: Director

Appointed: 06 November 1991

Resigned: 01 December 2006

People with significant control

The list of persons with significant control that own or have control over the company includes 4 names. As BizStats found, there is Andrew C. This PSC has significiant influence or control over the company,. Another entity in the PSC register is Pierre V. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Alan S., who also meets the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Andrew C.

Notified on 8 November 2016
Nature of control: significiant influence or control

Pierre V.

Notified on 8 November 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Alan S.

Notified on 8 November 2016
Nature of control: significiant influence or control

June V.

Notified on 8 November 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth455 981453 137410 103452 235454 407501 978       
Balance Sheet
Cash Bank On Hand     215 428200 697199 454219 064199 428156 554215 786317 436
Current Assets435 446412 482364 146422 632429 588486 915409 790413 199454 347410 246449 162527 090592 158
Debtors219 090218 240174 987168 228180 185218 424158 206160 471167 922151 387214 276234 646209 365
Net Assets Liabilities     501 978474 800466 471469 605449 862439 831519 864583 218
Other Debtors     17 477201200200200200422200
Property Plant Equipment     171 944166 576168 445149 355159 672136 827123 471113 242
Total Inventories     53 06250 88753 27467 36159 43178 33276 65865 357
Cash Bank In Hand157 231123 075124 059194 151189 969215 429       
Net Assets Liabilities Including Pension Asset Liability455 981453 137410 103452 235454 407501 978       
Stocks Inventory59 12571 16765 10060 25359 43453 062       
Tangible Fixed Assets121 276103 767163 654143 064129 351171 944       
Reserves/Capital
Called Up Share Capital4 0504 0504 0501 8502 0502 050       
Profit Loss Account Reserve451 931449 087406 053549 958551 930599 501       
Shareholder Funds455 981453 137410 103452 235454 407501 978       
Other
Accrued Liabilities      13 2001 2001 30011 9984 6111 3251 350
Accumulated Depreciation Impairment Property Plant Equipment     494 007512 965508 728528 101547 500547 859561 215573 859
Additions Other Than Through Business Combinations Property Plant Equipment      13 59025 53528329 7162 689 2 415
Average Number Employees During Period     1616121213131515
Creditors     156 880101 56622 92719 55616 185128 513114 448106 940
Disposals Decrease In Depreciation Impairment Property Plant Equipment       -27 443  -14 554652490
Disposals Property Plant Equipment       -27 903  -25 175  
Finance Lease Liabilities Present Value Total       22 92719 55616 185   
Finished Goods Goods For Resale     28 52422 37023 56429 035    
Increase From Depreciation Charge For Year Property Plant Equipment      18 95823 20619 37319 39914 91312 70412 154
Net Current Assets Liabilities334 705349 370246 449309 171325 056330 034308 224335 162353 221322 253320 649412 642485 218
Number Shares Issued Fully Paid      2 0202 0502 0502 0502 0502 0502 050
Other Creditors     11 96313 200  3 2563 7438 0324 249
Par Value Share 11111 111111
Prepayments      15 51615 84315 52613 11412 98313 63314 751
Property Plant Equipment Gross Cost     665 951679 541677 173677 456707 172684 686684 686687 101
Provisions For Liabilities Balance Sheet Subtotal       14 20913 41515 87817 64516 24915 242
Raw Materials Consumables        29 03525 55039 33240 55836 166
Taxation Social Security Payable     24 20618 51818 80625 68917 57725 11830 90632 341
Total Assets Less Current Liabilities      474 800503 607502 576481 925457 476536 113598 460
Total Borrowings       22 92719 55616 185   
Trade Creditors Trade Payables     120 71169 84858 03174 13755 16295 04174 18569 000
Trade Debtors Trade Receivables     200 947142 489144 428152 196138 073201 093220 591194 414
Work In Progress     24 53828 51729 71038 32633 88139 00036 10029 191
Director Remuneration      16 40518 54317 81018 20419 01218 68618 972
Creditors Due Within One Year100 74163 112117 697113 461104 532156 881       
Fixed Assets121 276103 767163 654143 064129 351171 944       
Number Shares Allotted4 0504 0504 0504 0502 0202 020       
Share Premium Account   -99 573-99 573-99 573       
Value Shares Allotted4 0504 0504 0504 0502 0202 020       

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Mortgage Officers
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 17th, November 2023
Free Download (12 pages)

Company search

Advertisements