Boningale Limited ALBRIGHTON, WOLVERHAMPTON


Boningale started in year 1960 as Private Limited Company with registration number 00651044. The Boningale company has been functioning successfully for sixty four years now and its status is active. The firm's office is based in Albrighton, Wolverhampton at Boningale Nurseries. Postal code: WV7 3AT. Since 2001/10/26 Boningale Limited is no longer carrying the name Roses And Shrubs (holdings).

The firm has 3 directors, namely Philip N., Jeremy K. and Penelope F.. Of them, Penelope F. has been with the company the longest, being appointed on 11 September 2009 and Philip N. has been with the company for the least time - from 2 December 2020. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the WV7 3AT postal code. The company is dealing with transport and has been registered as such. Its registration number is OD0182092 . It is located at Boningale Nurseries, Holyhead Road, Wolverhampton with a total of 11 cars.

Boningale Limited Address / Contact

Office Address Boningale Nurseries
Office Address2 Holyhead Road
Town Albrighton, Wolverhampton
Post code WV7 3AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00651044
Date of Incorporation Tue, 1st Mar 1960
Industry Other manufacturing n.e.c.
Industry Wholesale of flowers and plants
End of financial Year 30th September
Company age 64 years old
Account next due date Sun, 30th Jun 2024 (48 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 25th Oct 2024 (2024-10-25)
Last confirmation statement dated Wed, 11th Oct 2023

Company staff

Plant Market Uk Limited

Position: Corporate Director

Appointed: 05 July 2023

Philip N.

Position: Director

Appointed: 02 December 2020

Jeremy K.

Position: Director

Appointed: 01 October 2019

Penelope F.

Position: Director

Appointed: 11 September 2009

Timothy E.

Position: Director

Resigned: 05 July 2023

Douglas S.

Position: Secretary

Resigned: 31 July 1997

Kersten C.

Position: Director

Appointed: 22 February 2022

Resigned: 22 November 2023

James T.

Position: Director

Appointed: 14 October 2021

Resigned: 06 March 2023

Kevin M.

Position: Director

Appointed: 03 September 2018

Resigned: 31 August 2021

Gregory S.

Position: Director

Appointed: 01 April 2018

Resigned: 12 July 2018

Helen E.

Position: Secretary

Appointed: 11 November 2016

Resigned: 09 May 2019

Andrew B.

Position: Director

Appointed: 01 October 2012

Resigned: 18 September 2018

Frank S.

Position: Director

Appointed: 01 August 2007

Resigned: 29 April 2019

Matthew M.

Position: Secretary

Appointed: 01 April 2006

Resigned: 01 September 2009

Penelope E.

Position: Secretary

Appointed: 29 July 2004

Resigned: 01 April 2006

Penelope E.

Position: Director

Appointed: 06 April 2004

Resigned: 05 July 2023

Anthony D.

Position: Director

Appointed: 01 August 2003

Resigned: 11 November 2016

Jonathan M.

Position: Director

Appointed: 01 August 2003

Resigned: 18 September 2018

Richard S.

Position: Director

Appointed: 01 August 2003

Resigned: 31 December 2006

Helen E.

Position: Director

Appointed: 20 July 1999

Resigned: 30 June 2023

Matthew M.

Position: Director

Appointed: 09 March 1999

Resigned: 31 January 2016

Patricia E.

Position: Secretary

Appointed: 30 July 1997

Resigned: 28 July 2004

Douglas S.

Position: Director

Appointed: 03 April 1991

Resigned: 31 October 2008

Nicholas E.

Position: Director

Appointed: 03 April 1991

Resigned: 19 November 1998

Clifford B.

Position: Director

Appointed: 03 April 1991

Resigned: 14 September 2009

Patricia E.

Position: Director

Appointed: 03 April 1991

Resigned: 23 September 2009

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As BizStats identified, there is Plant Market Uk Limited from Hythe, United Kingdom. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Penelope E. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Timothy E., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 50,01-75% shares and has 25-50% voting rights.

Plant Market Uk Limited

15 Alexandra Corniche, Hythe, CT21 5RW, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House (England And Wales)
Registration number 12142770
Notified on 5 July 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Penelope E.

Notified on 6 April 2016
Ceased on 5 July 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Timothy E.

Notified on 6 April 2016
Ceased on 5 July 2023
Nature of control: 50,01-75% shares
25-50% voting rights
right to appoint and remove directors

Company previous names

Roses And Shrubs (holdings) October 26, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand40 80284 61682 713
Current Assets2 643 1172 995 4613 492 805
Debtors1 315 6211 389 8181 151 250
Net Assets Liabilities1 123 1701 013 492660 561
Other Debtors189 742364 060204 162
Property Plant Equipment1 039 835955 4551 179 232
Total Inventories1 286 6941 521 027 
Other
Accumulated Amortisation Impairment Intangible Assets24 33330 33336 755
Accumulated Depreciation Impairment Property Plant Equipment2 621 9222 778 6452 942 044
Additions Other Than Through Business Combinations Intangible Assets 750 
Additions Other Than Through Business Combinations Property Plant Equipment 225 183 
Amortisation Rate Used For Intangible Assets 10 
Applicable Tax Rate1919 
Average Number Employees During Period96107109
Bank Borrowings Overdrafts124 92722 67134 204
Corporation Tax Payable3  
Corporation Tax Recoverable 138 745 
Creditors2 457 4242 851 53342 114
Current Tax For Period-67 496-6 199 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences1 39020 887 
Disposals Decrease In Depreciation Impairment Property Plant Equipment 22 841 
Disposals Property Plant Equipment 152 840 
Fixed Assets1 075 502985 8721 204 777
Future Minimum Lease Payments Under Non-cancellable Operating Leases100 7881 000 6112 857 970
Goods For Resale1 286 6941 521 027 
Increase Decrease In Current Tax From Adjustment For Prior Periods -59 903 
Increase From Amortisation Charge For Year Intangible Assets 6 0006 422
Increase From Depreciation Charge For Year Property Plant Equipment 179 564163 399
Intangible Assets35 66730 41725 545
Intangible Assets Gross Cost60 00060 75062 300
Net Current Assets Liabilities185 693143 928-473 640
Number Shares Issued But Not Fully Paid4 2564 256 
Number Shares Issued Fully Paid5656 
Other Creditors764 6541 047 44242 114
Other Taxation Social Security Payable457 578283 765367 756
Par Value Share 1 
Profit Loss On Ordinary Activities Before Tax-404 443-27 012 
Property Plant Equipment Gross Cost3 661 7573 734 1004 121 276
Provisions For Liabilities Balance Sheet Subtotal 76 40628 462
Taxation Including Deferred Taxation Balance Sheet Subtotal55 51976 406 
Tax Expense Credit Applicable Tax Rate-76 844-5 132 
Tax Increase Decrease From Effect Capital Allowances Depreciation1 019-26 541 
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss4 0568 407 
Tax Increase Decrease From Other Short-term Timing Differences1 39020 887 
Tax Increase Decrease From Other Tax Effects Tax Reconciliation 17 067 
Tax Tax Credit On Profit Or Loss On Ordinary Activities-66 106-45 215 
Total Additions Including From Business Combinations Property Plant Equipment  387 176
Total Assets Less Current Liabilities1 261 1951 129 800731 137
Total Current Tax Expense Credit-67 496-66 102 
Trade Creditors Trade Payables1 110 2621 497 6552 415 314
Trade Debtors Trade Receivables1 125 8791 025 758947 088

Transport Operator Data

Boningale Nurseries
Address Holyhead Road , Albrighton
City Wolverhampton
Post code WV7 3AT
Vehicles 11

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 29th, September 2023
Free Download (12 pages)

Company search

Advertisements