logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Fryer, Penelope Malkin
    Born in August 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2009-09-11 ~ now
    OF - Director → CIF 0
  • 2
    Newman, Philip John
    Born in May 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2020-12-02 ~ now
    OF - Director → CIF 0
  • 3
    King, Jeremy
    Born in October 1978
    Individual (1 offspring)
    Officer
    icon of calendar 2019-10-01 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressAcre House, 11-15, William Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -107,928 GBP2023-12-31
    Officer
    icon of calendar 2023-07-05 ~ now
    OF - Director → CIF 0
    Person with significant control
    icon of calendar 2023-07-05 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
Ceased 17
  • 1
    Bourton, Andrew Graham
    Despatch Director born in September 1967
    Individual
    Officer
    icon of calendar 2012-10-01 ~ 2018-09-18
    OF - Director → CIF 0
  • 2
    Edwards, Nicholas Michael
    Nurseryman born in March 1961
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1998-11-19
    OF - Director → CIF 0
  • 3
    Screen, Richard Joseph
    Sales Director born in September 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2003-08-01 ~ 2006-12-31
    OF - Director → CIF 0
  • 4
    Mathur, Jonathan Chandra
    Purchasing Director born in March 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-08-01 ~ 2018-09-18
    OF - Director → CIF 0
  • 5
    Edwards, Timothy Charles Tom
    Nurseryman born in August 1962
    Individual (9 offsprings)
    Officer
    icon of calendar ~ 2023-07-05
    OF - Director → CIF 0
    Mr Timothy Charles Tom Edwards
    Born in August 1962
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-07-05
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 6
    Edwards, Patricia Margaret
    Horticulturist born in August 1934
    Individual
    Officer
    icon of calendar ~ 2009-09-23
    OF - Director → CIF 0
    Edwards, Patricia Margaret
    Individual
    Officer
    icon of calendar 1997-07-30 ~ 2004-07-28
    OF - Secretary → CIF 0
  • 7
    Smout, Douglas Graham
    Accountant born in June 1945
    Individual
    Officer
    icon of calendar ~ 2008-10-31
    OF - Director → CIF 0
    Smout, Douglas Graham
    Individual
    Officer
    icon of calendar ~ 1997-07-31
    OF - Secretary → CIF 0
  • 8
    Teague, James Edward
    Supply Chain Director born in February 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2021-10-14 ~ 2023-03-06
    OF - Director → CIF 0
  • 9
    Blott, Clifford Gordon
    Consultant born in February 1934
    Individual
    Officer
    icon of calendar ~ 2009-09-14
    OF - Director → CIF 0
  • 10
    Diamond, Anthony Richard
    Finance Director born in July 1966
    Individual
    Officer
    icon of calendar 2003-08-01 ~ 2016-11-11
    OF - Director → CIF 0
  • 11
    Mott, Matthew William
    Nurseryman born in November 1964
    Individual (1 offspring)
    Officer
    icon of calendar 1999-03-09 ~ 2016-01-31
    OF - Director → CIF 0
    Mott, Matthew William
    Nurseryman
    Individual (1 offspring)
    Officer
    icon of calendar 2006-04-01 ~ 2009-09-01
    OF - Secretary → CIF 0
  • 12
    Edwards, Helen Louise
    Non-Executive Director born in June 1965
    Individual
    Officer
    icon of calendar 1999-07-20 ~ 2023-06-30
    OF - Director → CIF 0
    Edwards, Helen Louise
    Individual
    Officer
    icon of calendar 2016-11-11 ~ 2019-05-09
    OF - Secretary → CIF 0
  • 13
    Catella, Kersten
    Sales And Marketing Director born in June 1977
    Individual (4 offsprings)
    Officer
    icon of calendar 2022-02-22 ~ 2023-11-22
    OF - Director → CIF 0
  • 14
    Sandford, Frank Matthew
    Nursery Sales Director born in March 1966
    Individual (6 offsprings)
    Officer
    icon of calendar 2007-08-01 ~ 2019-04-29
    OF - Director → CIF 0
  • 15
    Edwards, Penelope Margaret
    Non Executive Director born in July 1965
    Individual
    Officer
    icon of calendar 2004-04-06 ~ 2023-07-05
    OF - Director → CIF 0
    Gooden, Penelope
    Non Executive Director
    Individual
    Officer
    icon of calendar 2004-07-29 ~ 2006-04-01
    OF - Secretary → CIF 0
    Ms Penelope Margaret Edwards
    Born in July 1965
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-07-05
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 16
    Marfleet, Kevin Roy
    Supply Chain Director born in December 1956
    Individual
    Officer
    icon of calendar 2018-09-03 ~ 2021-08-31
    OF - Director → CIF 0
  • 17
    Smout, Gregory William
    Financial Director born in March 1978
    Individual (9 offsprings)
    Officer
    icon of calendar 2018-04-01 ~ 2018-07-12
    OF - Director → CIF 0
parent relation
Company in focus

BONINGALE LIMITED

Previous names
ROSES AND SHRUBS LIMITED - 1986-07-22
ROSES AND SHRUBS (HOLDINGS) LIMITED - 2001-10-26
Standard Industrial Classification
46220 - Wholesale Of Flowers And Plants
43999 - Other Specialised Construction Activities N.e.c.
32990 - Other Manufacturing N.e.c.
Brief company account
Intangible Assets
19,085 GBP2023-09-30
25,545 GBP2022-09-30
Property, Plant & Equipment
1,111,060 GBP2023-09-30
1,179,232 GBP2022-09-30
Fixed Assets
1,130,145 GBP2023-09-30
1,204,777 GBP2022-09-30
Debtors
920,568 GBP2023-09-30
1,151,250 GBP2022-09-30
Cash at bank and in hand
42,650 GBP2023-09-30
82,713 GBP2022-09-30
Current Assets
2,601,501 GBP2023-09-30
3,492,805 GBP2022-09-30
Creditors
Current, Amounts falling due within one year
-4,846,908 GBP2023-09-30
-3,966,445 GBP2022-09-30
Net Current Assets/Liabilities
-2,245,407 GBP2023-09-30
-473,640 GBP2022-09-30
Total Assets Less Current Liabilities
-1,115,262 GBP2023-09-30
731,137 GBP2022-09-30
Creditors
Non-current, Amounts falling due after one year
-144,035 GBP2023-09-30
Net Assets/Liabilities
-1,517,870 GBP2023-09-30
660,561 GBP2022-09-30
Equity
Called up share capital
4,200 GBP2023-09-30
4,256 GBP2022-09-30
Capital redemption reserve
6,006 GBP2023-09-30
5,950 GBP2022-09-30
Retained earnings (accumulated losses)
-1,528,076 GBP2023-09-30
650,355 GBP2022-09-30
Equity
-1,517,870 GBP2023-09-30
660,561 GBP2022-09-30
Average Number of Employees
1022022-10-01 ~ 2023-09-30
1092021-10-01 ~ 2022-09-30
Intangible Assets - Gross Cost
Net goodwill
60,000 GBP2022-09-30
Intangible Assets - Gross Cost
62,300 GBP2022-09-30
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
42,333 GBP2023-09-30
36,333 GBP2022-09-30
Intangible Assets - Accumulated Amortisation & Impairment
43,215 GBP2023-09-30
36,755 GBP2022-09-30
Intangible Assets - Increase From Amortisation Charge for Year
Net goodwill
6,000 GBP2022-10-01 ~ 2023-09-30
Intangible Assets - Increase From Amortisation Charge for Year
6,460 GBP2022-10-01 ~ 2023-09-30
Intangible Assets
Net goodwill
17,667 GBP2023-09-30
23,667 GBP2022-09-30
Property, Plant & Equipment - Gross Cost
Land and buildings
1,501,901 GBP2023-09-30
1,435,804 GBP2022-09-30
Other
2,636,675 GBP2023-09-30
2,685,472 GBP2022-09-30
Property, Plant & Equipment - Gross Cost
4,138,576 GBP2023-09-30
4,121,276 GBP2022-09-30
Property, Plant & Equipment - Other Disposals
Land and buildings
-3,450 GBP2022-10-01 ~ 2023-09-30
Other
-87,961 GBP2022-10-01 ~ 2023-09-30
Property, Plant & Equipment - Other Disposals
-91,411 GBP2022-10-01 ~ 2023-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
859,527 GBP2023-09-30
812,110 GBP2022-09-30
Other
2,167,989 GBP2023-09-30
2,129,934 GBP2022-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
3,027,516 GBP2023-09-30
2,942,044 GBP2022-09-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
47,508 GBP2022-10-01 ~ 2023-09-30
Other
126,016 GBP2022-10-01 ~ 2023-09-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
173,524 GBP2022-10-01 ~ 2023-09-30
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Land and buildings
-91 GBP2022-10-01 ~ 2023-09-30
Other
-87,961 GBP2022-10-01 ~ 2023-09-30
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-88,052 GBP2022-10-01 ~ 2023-09-30
Property, Plant & Equipment
Land and buildings
642,374 GBP2023-09-30
623,694 GBP2022-09-30
Other
468,686 GBP2023-09-30
555,538 GBP2022-09-30
Trade Debtors/Trade Receivables
Current
714,086 GBP2023-09-30
947,088 GBP2022-09-30
Other Debtors
Current
73,397 GBP2023-09-30
101,180 GBP2022-09-30
Prepayments/Accrued Income
Current
133,085 GBP2023-09-30
102,982 GBP2022-09-30
Debtors
Current, Amounts falling due within one year
920,568 GBP2023-09-30
1,151,250 GBP2022-09-30
Bank Borrowings/Overdrafts
Current
1,694,806 GBP2023-09-30
1,042,020 GBP2022-09-30
Finance Lease Liabilities - Total Present Value
Current
48,450 GBP2023-09-30
30,472 GBP2022-09-30
Other Remaining Borrowings
Current
290,724 GBP2023-09-30
0 GBP2022-09-30
Trade Creditors/Trade Payables
Current
1,814,755 GBP2023-09-30
2,415,314 GBP2022-09-30
Amounts owed to group undertakings
Current
492,005 GBP2023-09-30
0 GBP2022-09-30
Other Taxation & Social Security Payable
Current
456,013 GBP2023-09-30
367,756 GBP2022-09-30
Other Creditors
Current
2,328 GBP2023-09-30
4,174 GBP2022-09-30
Accrued Liabilities/Deferred Income
Current
47,827 GBP2023-09-30
106,709 GBP2022-09-30
Creditors
Current
4,846,908 GBP2023-09-30
3,966,445 GBP2022-09-30
Finance Lease Liabilities - Total Present Value
Non-current
103,202 GBP2023-09-30
42,114 GBP2022-09-30
Creditors
Non-current
144,035 GBP2023-09-30
42,114 GBP2022-09-30
Equity
Called up share capital
4,200 GBP2023-09-30
4,256 GBP2022-09-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
2,712,276 GBP2023-09-30
2,857,970 GBP2022-09-30

Related profiles found in government register
  • BONINGALE LIMITED
    Info
    ROSES AND SHRUBS LIMITED - 1986-07-22
    ROSES AND SHRUBS (HOLDINGS) LIMITED - 1986-07-22
    Registered number 00651044
    icon of addressBoningale Nurseries, Holyhead Road, Albrighton, Wolverhampton, West Midlands WV7 3AT
    PRIVATE LIMITED COMPANY incorporated on 1960-03-01 (65 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-11
    CIF 0
  • BONINGALE LIMITED
    S
    Registered number 00651044
    icon of addressBoningale Nurseries, Holyhead Road, Boningale, Albrighton, Wolverhampton, England, WV7 3AT
    Limited Company in Companies House, Uk
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    BONINGALE LANDSCAPES LIMITED - 2008-10-14
    icon of addressBoningale Nurseries, Holyhead Road, Albrighton, Wolverhampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressThe Nurseries, Boningale, Albrighton Wolverhampton, Staffs.
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 3
    DIONPEAK LIMITED - 1989-06-27
    icon of addressBoningale Nurseries, Holyhead Road, Albrighton, Wolverhampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressBoningale Nurseries, Holyhead Road, Albrighton, Wolverhampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressBoningale Nurseries Holyhead Road, Boningale, Albrighton, Wolverhampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.