Company NameBonnells Electrical Contractors Limited
DirectorsAlan Bonnell and Christopher Patrick Taylor
Company StatusActive
Company Number02297919
CategoryPrivate Limited Company
Incorporation Date20 September 1988(35 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Alan Bonnell
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1992(3 years, 5 months after company formation)
Appointment Duration32 years, 2 months
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address9 Long Drive
Ruislip
Middlesex
HA4 0HH
Director NameMr Christopher Patrick Taylor
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1992(3 years, 5 months after company formation)
Appointment Duration32 years, 2 months
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressCedar Haven
Rickmansworth Lane
Chalfont St Peter
Gerards Cross
SL9 0QU
Secretary NameMr Christopher Patrick Taylor
NationalityBritish
StatusCurrent
Appointed01 July 2004(15 years, 9 months after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCedar Haven
Rickmansworth Lane
Chalfont St Peter
Gerards Cross
SL9 0QU
Director NameSusan Margaret Bonnell
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(3 years, 5 months after company formation)
Appointment Duration12 years, 4 months (resigned 01 July 2004)
RoleCompany Director
Correspondence Address115 Sylvia Avenue
Hatch End
Pinner
Middlesex
HA5 4QL
Secretary NameSusan Margaret Bonnell
NationalityBritish
StatusResigned
Appointed28 February 1992(3 years, 5 months after company formation)
Appointment Duration12 years, 4 months (resigned 01 July 2004)
RoleCompany Director
Correspondence Address115 Sylvia Avenue
Hatch End
Pinner
Middlesex
HA5 4QL

Contact

Websitebonnells.co.uk
Email address[email protected]
Telephone020 88458455
Telephone regionLondon

Location

Registered Address4 Swanbridge Industrial Park
Croft Road
Witham
CM8 3YN
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham Central
Built Up AreaWitham
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50k at £1Alan Bonnell
50.00%
Ordinary
50k at £1Mr Christopher Taylor
50.00%
Ordinary

Financials

Year2014
Net Worth£77,514
Cash£41,110
Current Liabilities£133,358

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return19 February 2024 (2 months, 1 week ago)
Next Return Due5 March 2025 (10 months, 1 week from now)

Charges

26 August 1999Delivered on: 1 September 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as unit D6 braintree road industrial estate braintree road ruislip t/no:AGL44792 hillingdon. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
15 March 1993Delivered on: 19 March 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property--39 shaftesbury parade,shaftesbury ave,south harrow,midd'x; t/no.ngl 658697 and the proceeds of sale thereof; the goodwill of business and full benefit of all licences.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
19 June 1990Delivered on: 27 June 1990
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
19 September 1995Delivered on: 22 September 1995
Satisfied on: 2 December 1999
Persons entitled: Nabarro Nathanson

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit D6 braintree road industrial estate ruislip in the l/borough of hillingdon t/n agl 44792. see the mortgage charge document for full details.
Fully Satisfied

Filing History

3 March 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
12 October 2020Unaudited abridged accounts made up to 28 February 2020 (8 pages)
24 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
27 November 2019Unaudited abridged accounts made up to 28 February 2019 (7 pages)
20 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
26 November 2018Unaudited abridged accounts made up to 28 February 2018 (7 pages)
22 March 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
5 December 2017Total exemption full accounts made up to 28 February 2017 (4 pages)
5 December 2017Total exemption full accounts made up to 28 February 2017 (4 pages)
20 February 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
8 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100,000
(5 pages)
8 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100,000
(5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
22 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-22
  • GBP 100,000
(5 pages)
22 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-22
  • GBP 100,000
(5 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
27 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100,000
(5 pages)
27 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100,000
(5 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
20 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
21 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
18 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
18 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
24 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
24 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
25 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
25 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
25 March 2010Director's details changed for Mr Alan Bonnell on 19 February 2010 (2 pages)
25 March 2010Director's details changed for Mr Alan Bonnell on 19 February 2010 (2 pages)
25 March 2010Director's details changed for Mr Christopher Patrick Taylor on 19 February 2010 (2 pages)
25 March 2010Director's details changed for Mr Christopher Patrick Taylor on 19 February 2010 (2 pages)
5 January 2010Total exemption full accounts made up to 28 February 2009 (9 pages)
5 January 2010Total exemption full accounts made up to 28 February 2009 (9 pages)
6 March 2009Return made up to 19/02/09; full list of members (4 pages)
6 March 2009Return made up to 19/02/09; full list of members (4 pages)
21 December 2008Total exemption full accounts made up to 28 February 2008 (8 pages)
21 December 2008Total exemption full accounts made up to 28 February 2008 (8 pages)
12 May 2008Return made up to 19/02/08; full list of members (4 pages)
12 May 2008Return made up to 19/02/08; full list of members (4 pages)
2 January 2008Total exemption full accounts made up to 28 February 2007 (7 pages)
2 January 2008Total exemption full accounts made up to 28 February 2007 (7 pages)
8 March 2007Return made up to 19/02/07; full list of members (7 pages)
8 March 2007Return made up to 19/02/07; full list of members (7 pages)
22 December 2006Total exemption full accounts made up to 28 February 2006 (8 pages)
22 December 2006Total exemption full accounts made up to 28 February 2006 (8 pages)
10 March 2006Return made up to 19/02/06; full list of members (7 pages)
10 March 2006Return made up to 19/02/06; full list of members (7 pages)
5 January 2006Total exemption full accounts made up to 28 February 2005 (8 pages)
5 January 2006Total exemption full accounts made up to 28 February 2005 (8 pages)
29 March 2005Return made up to 19/02/05; full list of members (7 pages)
29 March 2005Return made up to 19/02/05; full list of members (7 pages)
8 December 2004Total exemption full accounts made up to 28 February 2004 (8 pages)
8 December 2004Total exemption full accounts made up to 28 February 2004 (8 pages)
17 November 2004New secretary appointed (1 page)
17 November 2004Secretary resigned;director resigned (1 page)
17 November 2004New secretary appointed (1 page)
17 November 2004Secretary resigned;director resigned (1 page)
26 February 2004Return made up to 19/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 February 2004Return made up to 19/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 January 2004Total exemption full accounts made up to 28 February 2003 (8 pages)
6 January 2004Total exemption full accounts made up to 28 February 2003 (8 pages)
28 February 2003Return made up to 19/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 February 2003Return made up to 19/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 December 2002Total exemption full accounts made up to 28 February 2002 (8 pages)
30 December 2002Total exemption full accounts made up to 28 February 2002 (8 pages)
8 March 2002Return made up to 28/02/02; full list of members (7 pages)
8 March 2002Return made up to 28/02/02; full list of members (7 pages)
28 December 2001Total exemption full accounts made up to 28 February 2001 (11 pages)
28 December 2001Total exemption full accounts made up to 28 February 2001 (11 pages)
2 April 2001Full accounts made up to 29 February 2000 (12 pages)
2 April 2001Full accounts made up to 29 February 2000 (12 pages)
13 March 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 March 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 October 2000Registered office changed on 16/10/00 from: unit D6 braintree road industrial estate braintree road ruislip middlesex HA4 0EJ (1 page)
16 October 2000Registered office changed on 16/10/00 from: unit D6 braintree road industrial estate braintree road ruislip middlesex HA4 0EJ (1 page)
24 March 2000Return made up to 28/02/00; full list of members (7 pages)
24 March 2000Return made up to 28/02/00; full list of members (7 pages)
3 February 2000Full accounts made up to 28 February 1999 (10 pages)
3 February 2000Full accounts made up to 28 February 1999 (10 pages)
2 December 1999Declaration of satisfaction of mortgage/charge (1 page)
2 December 1999Declaration of satisfaction of mortgage/charge (1 page)
18 November 1999Declaration of satisfaction of mortgage/charge (1 page)
18 November 1999Declaration of satisfaction of mortgage/charge (1 page)
1 September 1999Particulars of mortgage/charge (3 pages)
1 September 1999Particulars of mortgage/charge (3 pages)
10 June 1999Return made up to 28/02/99; full list of members (6 pages)
10 June 1999Return made up to 28/02/99; full list of members (6 pages)
5 February 1999Full accounts made up to 28 February 1998 (10 pages)
5 February 1999Full accounts made up to 28 February 1998 (10 pages)
25 September 1998Receiver ceasing to act (1 page)
25 September 1998Receiver's abstract of receipts and payments (2 pages)
25 September 1998Receiver's abstract of receipts and payments (2 pages)
25 September 1998Receiver ceasing to act (1 page)
7 May 1998Full accounts made up to 28 February 1997 (10 pages)
7 May 1998Full accounts made up to 28 February 1997 (10 pages)
23 December 1997Appointment of receiver/manager (3 pages)
23 December 1997Appointment of receiver/manager (3 pages)
1 October 1997Full accounts made up to 28 February 1996 (10 pages)
1 October 1997Full accounts made up to 28 February 1996 (10 pages)
21 August 1997Return made up to 28/02/97; no change of members (4 pages)
21 August 1997Return made up to 28/02/97; no change of members (4 pages)
26 October 1996Full accounts made up to 28 February 1995 (10 pages)
26 October 1996Full accounts made up to 28 February 1995 (10 pages)
8 May 1996Return made up to 28/02/96; full list of members (6 pages)
8 May 1996Return made up to 28/02/96; full list of members (6 pages)
22 September 1995Particulars of mortgage/charge (4 pages)
22 September 1995Particulars of mortgage/charge (4 pages)
16 June 1995Accounts for a small company made up to 28 February 1994 (10 pages)
16 June 1995Accounts for a small company made up to 28 February 1994 (10 pages)
23 May 1995Return made up to 28/02/95; no change of members (4 pages)
23 May 1995Return made up to 28/02/95; no change of members (4 pages)
25 April 1994Accounts for a small company made up to 28 February 1993 (10 pages)
25 April 1994Accounts for a small company made up to 28 February 1993 (10 pages)
19 July 1993Full accounts made up to 28 February 1992 (10 pages)
19 July 1993Full accounts made up to 28 February 1992 (10 pages)
28 April 1992Full accounts made up to 28 February 1991 (11 pages)
28 April 1992Full accounts made up to 28 February 1991 (11 pages)