Company NameT.R. Bonnyman, Son & Company Limited
Company StatusActive
Company NumberSC091522
CategoryPrivate Limited Company
Incorporation Date5 February 1985(39 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameStephen George Allam
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 1990(5 years, 4 months after company formation)
Appointment Duration33 years, 10 months
RoleSalesman
Country of ResidenceScotland
Correspondence Address21 Forbes Place
Paisley
PA1 1UT
Scotland
Director NameGraeme Grant
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2004(19 years, 8 months after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17c Harbour Road
Troon
Ayrshire
KA10 6DE
Scotland
Director NameHugh Malcolm Rogers
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2011(26 years, 2 months after company formation)
Appointment Duration13 years, 1 month
RoleSales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlock 8-10 Willowburn Road
Willowyard Industrial Estate
Beith
Ayrshire
KA15 1LN
Scotland
Director NameMs Lai Fun Howie
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2018(33 years, 2 months after company formation)
Appointment Duration6 years
RoleFinance Director
Country of ResidenceScotland
Correspondence Address21 Forbes Place
Paisley
PA1 1UT
Scotland
Director NameJoseph William Scott Allam
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1988(3 years, 4 months after company formation)
Appointment Duration21 years, 9 months (resigned 10 March 2010)
RoleChemist
Country of ResidenceScotland
Correspondence Address111 Bentinck Drive
Troon
Ayrshire
KA10 6JB
Scotland
Director NameJohn Neison
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1988(3 years, 4 months after company formation)
Appointment Duration15 years, 11 months (resigned 28 May 2004)
RoleChemist
Correspondence Address11a Holehouse Road
Largs
Ayrshire
KA30 9JQ
Scotland
Director NameEvelyn Mary Allam
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1988(3 years, 4 months after company formation)
Appointment Duration25 years, 10 months (resigned 05 April 2014)
RoleHousewife
Country of ResidenceScotland
Correspondence Address111 Bentinck Drive
Troon
Ayrshire
KA10 6JB
Scotland
Secretary NameEvelyn Mary Allam
NationalityBritish
StatusResigned
Appointed13 June 1988(3 years, 4 months after company formation)
Appointment Duration25 years, 10 months (resigned 05 April 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address111 Bentinck Drive
Troon
Ayrshire
KA10 6JB
Scotland
Director NameMurray Grant Gowie
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1996(11 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 September 2004)
RoleSales Representative
Correspondence Address17 Stable Wynd
Loans
Troon
Ayrshire
KA10 7LY
Scotland
Director NameMs Michelle Denise Mather
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(17 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 28 February 2011)
RoleSales Director
Country of ResidenceScotland
Correspondence Address54 South Beach
Troon
Ayrshire
KA10 6EF
Scotland
Director NameHugh Malcolm Rogers
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(26 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 01 July 2011)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLochfield House
135 Neilston Road
Paisley
Renfrewshire
PA2 6QL
Scotland

Contact

Websitewww.bonnymans.co.uk
Telephone01505 504716
Telephone regionJohnstone

Location

Registered Address21 Forbes Place
Paisley
PA1 1UT
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley East & Ralston
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£231,147
Cash£18,145
Current Liabilities£1,116,690

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (1 month, 4 weeks from now)

Charges

6 April 2022Delivered on: 11 April 2022
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: All and whole the subjects comprising block 9, units 1 & 2 willowyard industrial estate,. Viewfield road, beith, KA15 1LN registered in the land register of scotland under title. Number AYR124097.
Outstanding
20 July 2009Delivered on: 25 July 2009
Persons entitled: West of Scotland Loan Fund Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
4 March 1997Delivered on: 24 March 1997
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
14 November 1986Delivered on: 19 November 1986
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All sums due or to become due.
Particulars: The balances at credit of any accounts held by the governor and company of the bank of scotland in the name of the company.
Outstanding

Filing History

20 November 2023Total exemption full accounts made up to 28 February 2023 (9 pages)
4 July 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
24 November 2022Total exemption full accounts made up to 28 February 2022 (10 pages)
16 June 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
11 April 2022Registration of charge SC0915220004, created on 6 April 2022 (12 pages)
28 February 2022Total exemption full accounts made up to 28 February 2021 (10 pages)
24 August 2021Confirmation statement made on 13 June 2021 with updates (4 pages)
24 August 2021Statement of capital following an allotment of shares on 30 June 2020
  • GBP 99
(5 pages)
28 February 2021Total exemption full accounts made up to 29 February 2020 (10 pages)
19 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
11 October 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
18 July 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
6 June 2019Registered office address changed from Lochfield House 135 Neilston Road Paisley Renfrewshire PA2 6QL to 21 Forbes Place Paisley PA1 1UT on 6 June 2019 (1 page)
1 March 2019Satisfaction of charge 3 in full (4 pages)
13 August 2018Total exemption full accounts made up to 28 February 2018 (17 pages)
15 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
30 April 2018Appointment of Ms Lai Fun Howie as a director on 27 April 2018 (2 pages)
23 August 2017Total exemption full accounts made up to 28 February 2017 (14 pages)
23 August 2017Total exemption full accounts made up to 28 February 2017 (14 pages)
5 July 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
5 July 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
5 July 2017Notification of Stephen Allam as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Stephen Allam as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Stephen Allam as a person with significant control on 5 July 2017 (2 pages)
25 November 2016Termination of appointment of Evelyn Mary Allam as a director on 5 April 2014 (1 page)
25 November 2016Termination of appointment of Evelyn Mary Allam as a secretary on 5 April 2014 (1 page)
25 November 2016Termination of appointment of Evelyn Mary Allam as a director on 5 April 2014 (1 page)
25 November 2016Termination of appointment of Evelyn Mary Allam as a secretary on 5 April 2014 (1 page)
19 August 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
19 August 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
16 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 95
(7 pages)
16 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 95
(7 pages)
23 March 2016Termination of appointment of a director (1 page)
23 March 2016Termination of appointment of Hugh Malcolm Rogers as a director on 1 July 2011 (1 page)
23 March 2016Termination of appointment of Hugh Malcolm Rogers as a director on 1 July 2011 (1 page)
23 March 2016Termination of appointment of a director (1 page)
16 December 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
16 December 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
26 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 95
(8 pages)
26 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 95
(8 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
11 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 95
(8 pages)
11 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 95
(8 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
8 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (8 pages)
8 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (8 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (8 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (8 pages)
17 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (8 pages)
17 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (8 pages)
10 February 2012Appointment of Hugh Rogers as a director (2 pages)
10 February 2012Termination of appointment of Joseph Allam as a director (1 page)
10 February 2012Appointment of Hugh Rogers as a director (2 pages)
10 February 2012Termination of appointment of Joseph Allam as a director (1 page)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
29 July 2011Appointment of Hugh Malcolm Rogers as a director (3 pages)
29 July 2011Appointment of Hugh Malcolm Rogers as a director (3 pages)
29 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (7 pages)
29 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (7 pages)
6 June 2011Statement of capital following an allotment of shares on 28 February 2011
  • GBP 95
(4 pages)
6 June 2011Statement of capital following an allotment of shares on 28 February 2011
  • GBP 95
(4 pages)
18 April 2011Director's details changed for Stephen George Allam on 18 April 2011 (2 pages)
18 April 2011Director's details changed for Stephen George Allam on 18 April 2011 (2 pages)
25 March 2011Termination of appointment of Michelle Mather as a director (1 page)
25 March 2011Termination of appointment of Michelle Mather as a director (1 page)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
27 August 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 86
(4 pages)
27 August 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 86
(4 pages)
27 August 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 86
(4 pages)
21 June 2010Director's details changed for Stephen George Allam on 30 March 2010 (2 pages)
21 June 2010Director's details changed for Graeme Grant on 30 March 2010 (2 pages)
21 June 2010Director's details changed for Evelyn Mary Allam on 30 March 2010 (2 pages)
21 June 2010Director's details changed for Stephen George Allam on 30 March 2010 (2 pages)
21 June 2010Director's details changed for Joseph William Scott Allam on 30 March 2010 (2 pages)
21 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (6 pages)
21 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (6 pages)
21 June 2010Director's details changed for Joseph William Scott Allam on 30 March 2010 (2 pages)
21 June 2010Director's details changed for Evelyn Mary Allam on 30 March 2010 (2 pages)
21 June 2010Director's details changed for Graeme Grant on 30 March 2010 (2 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
25 July 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
25 July 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
29 June 2009Return made up to 13/06/09; full list of members (5 pages)
29 June 2009Return made up to 13/06/09; full list of members (5 pages)
30 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
30 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
19 June 2008Return made up to 13/06/08; full list of members (5 pages)
19 June 2008Return made up to 13/06/08; full list of members (5 pages)
14 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
14 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
9 July 2007Return made up to 13/06/07; full list of members (3 pages)
9 July 2007Return made up to 13/06/07; full list of members (3 pages)
5 January 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
5 January 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
21 September 2006Director's particulars changed (1 page)
21 September 2006Director's particulars changed (1 page)
5 July 2006Return made up to 13/06/06; full list of members (3 pages)
5 July 2006Return made up to 13/06/06; full list of members (3 pages)
27 October 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
27 October 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
12 August 2005Registered office changed on 12/08/05 from: willowburn road willowyard industrial estate beith ayrshire KA15 1LN (1 page)
12 August 2005Registered office changed on 12/08/05 from: willowburn road willowyard industrial estate beith ayrshire KA15 1LN (1 page)
4 August 2005Return made up to 13/06/05; full list of members (3 pages)
4 August 2005Return made up to 13/06/05; full list of members (3 pages)
19 July 2005Registered office changed on 19/07/05 from: greenhills beith ayrshire KA15 1HJ (1 page)
19 July 2005Registered office changed on 19/07/05 from: greenhills beith ayrshire KA15 1HJ (1 page)
24 November 2004Accounts for a small company made up to 29 February 2004 (6 pages)
24 November 2004Accounts for a small company made up to 29 February 2004 (6 pages)
18 October 2004New director appointed (2 pages)
18 October 2004Director resigned (1 page)
18 October 2004New director appointed (2 pages)
18 October 2004Director resigned (1 page)
17 June 2004Return made up to 13/06/04; full list of members (9 pages)
17 June 2004Return made up to 13/06/04; full list of members (9 pages)
8 June 2004Director resigned (1 page)
8 June 2004Director resigned (1 page)
23 December 2003Accounts for a small company made up to 28 February 2003 (6 pages)
23 December 2003Accounts for a small company made up to 28 February 2003 (6 pages)
17 June 2003Return made up to 13/06/03; full list of members (9 pages)
17 June 2003Return made up to 13/06/03; full list of members (9 pages)
23 December 2002Accounts for a small company made up to 28 February 2002 (12 pages)
23 December 2002Accounts for a small company made up to 28 February 2002 (12 pages)
3 July 2002New director appointed (2 pages)
3 July 2002New director appointed (2 pages)
25 June 2002Return made up to 13/06/02; full list of members (8 pages)
25 June 2002Return made up to 13/06/02; full list of members (8 pages)
21 December 2001Total exemption small company accounts made up to 28 February 2001 (8 pages)
21 December 2001Total exemption small company accounts made up to 28 February 2001 (8 pages)
9 July 2001Return made up to 13/06/01; full list of members (7 pages)
9 July 2001Return made up to 13/06/01; full list of members (7 pages)
24 November 2000Accounts for a small company made up to 29 February 2000 (5 pages)
24 November 2000Accounts for a small company made up to 29 February 2000 (5 pages)
20 June 2000Return made up to 13/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 June 2000Return made up to 13/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 July 1999Accounts for a small company made up to 28 February 1999 (6 pages)
13 July 1999Accounts for a small company made up to 28 February 1999 (6 pages)
8 July 1999Return made up to 13/06/99; no change of members (6 pages)
8 July 1999Return made up to 13/06/99; no change of members (6 pages)
28 July 1998Accounts for a small company made up to 28 February 1998 (6 pages)
28 July 1998Accounts for a small company made up to 28 February 1998 (6 pages)
30 June 1998Return made up to 13/06/98; no change of members (6 pages)
30 June 1998Return made up to 13/06/98; no change of members (6 pages)
22 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 November 1997Accounts for a small company made up to 28 February 1997 (7 pages)
27 November 1997Accounts for a small company made up to 28 February 1997 (7 pages)
6 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 June 1997Return made up to 13/06/97; full list of members (8 pages)
16 June 1997Return made up to 13/06/97; full list of members (8 pages)
24 March 1997Partic of mort/charge * (6 pages)
24 March 1997Partic of mort/charge * (6 pages)
6 December 1996Accounts for a small company made up to 29 February 1996 (6 pages)
6 December 1996Accounts for a small company made up to 29 February 1996 (6 pages)
26 June 1996Return made up to 13/06/96; change of members (6 pages)
26 June 1996Return made up to 13/06/96; change of members (6 pages)
11 June 1996New director appointed (2 pages)
11 June 1996New director appointed (2 pages)
6 November 1995Accounts for a small company made up to 28 February 1995 (8 pages)
6 November 1995Accounts for a small company made up to 28 February 1995 (8 pages)
20 June 1995Return made up to 13/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 June 1995Return made up to 13/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
5 February 1985Incorporation (17 pages)
5 February 1985Incorporation (17 pages)