Bonetights Limited SPALDING


Bonetights started in year 1920 as Private Limited Company with registration number 00166173. The Bonetights company has been functioning successfully for 104 years now and its status is liquidation. The firm's office is based in Spalding at C/o Tc Bulley Davey Limited. Postal code: PE11 2TA. Since September 18, 1995 Bonetights Limited is no longer carrying the name John Bright & Brothers.

Bonetights Limited Address / Contact

Office Address C/o Tc Bulley Davey Limited
Office Address2 1-4 London Road
Town Spalding
Post code PE11 2TA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00166173
Date of Incorporation Thu, 8th Apr 1920
Industry Non-trading company
End of financial Year 31st December
Company age 104 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 9th Jun 2024 (2024-06-09)
Last confirmation statement dated Fri, 26th May 2023

Company staff

Frederik D.

Position: Director

Appointed: 25 April 2022

John S.

Position: Director

Appointed: 30 September 2021

Jennifer C.

Position: Director

Appointed: 06 April 2018

Resigned: 25 April 2022

James R.

Position: Director

Appointed: 01 June 2016

Resigned: 05 October 2018

Matthew G.

Position: Director

Appointed: 04 September 2013

Resigned: 30 April 2015

David B.

Position: Director

Appointed: 31 January 2013

Resigned: 30 September 2021

Anthony B.

Position: Director

Appointed: 27 April 2010

Resigned: 04 September 2013

Zillah S.

Position: Director

Appointed: 28 August 2008

Resigned: 31 January 2013

Iain S.

Position: Director

Appointed: 28 August 2008

Resigned: 31 May 2016

Mark H.

Position: Director

Appointed: 30 August 2006

Resigned: 27 April 2010

Robin B.

Position: Director

Appointed: 29 September 2000

Resigned: 31 August 2006

Sarah S.

Position: Secretary

Appointed: 01 June 1997

Resigned: 28 August 2008

Sarah S.

Position: Director

Appointed: 01 June 1997

Resigned: 28 August 2008

Philip S.

Position: Secretary

Appointed: 23 May 1996

Resigned: 31 May 1997

Philip S.

Position: Director

Appointed: 23 May 1996

Resigned: 31 May 1997

William T.

Position: Director

Appointed: 29 March 1996

Resigned: 29 September 2000

David C.

Position: Director

Appointed: 11 April 1993

Resigned: 23 May 1996

Geoffrey H.

Position: Director

Appointed: 11 April 1993

Resigned: 23 May 1996

Keith S.

Position: Director

Appointed: 11 April 1992

Resigned: 31 August 1992

Malcolm W.

Position: Director

Appointed: 11 April 1992

Resigned: 18 February 1996

Paul T.

Position: Director

Appointed: 11 April 1992

Resigned: 31 August 1992

David B.

Position: Director

Appointed: 11 April 1992

Resigned: 11 April 1993

People with significant control

British Belting & Asbestos Limited

3rd Floor 105 Wigmore Street, London, W1U 1QY, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 1517965
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

John Bright & Brothers September 18, 1995

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Document replacement Mortgage Officers Resolution
Dormant company accounts made up to December 31, 2022
filed on: 29th, June 2023
Free Download (8 pages)

Company search