Background WavePink WaveYellow Wave

BORRIE-BONELL INVESTMENT COMPANY,LIMITED (00496937)

BORRIE-BONELL INVESTMENT COMPANY,LIMITED (00496937) is an active UK company. incorporated on 28 June 1951. with registered office in Hove. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. BORRIE-BONELL INVESTMENT COMPANY,LIMITED has been registered for 74 years. Current directors include BARRETT, Charles Roland Strange, BARRETT, George Joesph Strange, DAVIES, Angela Mary and 2 others.

Company Number
00496937
Status
active
Type
ltd
Incorporated
28 June 1951
Age
74 years
Address
85 Church Road, Hove, BN3 2BB
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BARRETT, Charles Roland Strange, BARRETT, George Joesph Strange, DAVIES, Angela Mary, JONES, Cyril Peter Markham, POWELL, Kathleen Julia
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BORRIE-BONELL INVESTMENT COMPANY,LIMITED

BORRIE-BONELL INVESTMENT COMPANY,LIMITED is an active company incorporated on 28 June 1951 with the registered office located in Hove. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. BORRIE-BONELL INVESTMENT COMPANY,LIMITED was registered 74 years ago.(SIC: 64999)

Status

active

Active since 74 years ago

Company No

00496937

LTD Company

Age

74 Years

Incorporated 28 June 1951

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 May 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 August 2025 (7 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026
Contact
Address

85 Church Road Hove, BN3 2BB,

Previous Addresses

Caburn, the Paddocks Mill Lane, Rodmell Lewes East Sussex, BN7 3HU
From: 28 June 1951To: 22 March 2023
Timeline

10 key events • 2021 - 2025

Funding Officers Ownership
Loan Cleared
Aug 21
Director Left
Mar 23
Owner Exit
Jun 24
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

JONES, Cyril Peter Markham

Active
Church Road, HoveBN3 2BB
Secretary
Appointed 21 Mar 2023

BARRETT, Charles Roland Strange

Active
Church Road, HoveBN3 2BB
Born January 1969
Director
Appointed 12 Oct 2005

BARRETT, George Joesph Strange

Active
Church Road, HoveBN3 2BB
Born March 1966
Director
Appointed 12 Oct 2005

DAVIES, Angela Mary

Active
Church Road, HoveBN3 2BB
Born April 1954
Director
Appointed N/A

JONES, Cyril Peter Markham

Active
Church Road, HoveBN3 2BB
Born November 1951
Director
Appointed N/A

POWELL, Kathleen Julia

Active
Church Road, HoveBN3 2BB
Born July 1950
Director
Appointed N/A

BARRETT, Anne Julia

Resigned
Caburn The Paddocks Mill Lane Rodmell, LewesBN7 3HU
Secretary
Appointed N/A
Resigned 03 Mar 2023

BARRETT, Anne Julia

Resigned
Caburn The Paddocks Mill Lane Rodmell, LewesBN7 3HU
Born January 1925
Director
Appointed N/A
Resigned 03 Mar 2023

Persons with significant control

1

0 Active
1 Ceased

Mrs Anne Julia Barrett

Ceased
Clopton Road, IpswichIP6 9LU
Born January 1925

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Mar 2024
Fundings
Financials
Latest Activities

Filing History

157

Change Person Director Company With Change Date
14 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 August 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 May 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 May 2025
MR04Satisfaction of Charge
Change Person Director Company With Change Date
9 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 October 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 October 2024
CH01Change of Director Details
Confirmation Statement With Updates
3 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
21 August 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
24 June 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
24 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
24 June 2024
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
10 April 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 April 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 April 2024
CH03Change of Secretary Details
Confirmation Statement With Updates
5 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
4 September 2023
PSC04Change of PSC Details
Memorandum Articles
28 July 2023
MAMA
Resolution
28 July 2023
RESOLUTIONSResolutions
Change Person Director Company With Change Date
9 June 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 May 2023
AAAnnual Accounts
Change Person Director Company With Change Date
22 March 2023
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
22 March 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 March 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 March 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 August 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
17 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2016
AAAnnual Accounts
Change Account Reference Date Company Current Extended
20 June 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Changes To Shareholders
21 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Changes To Shareholders
29 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Change Person Director Company With Change Date
26 September 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Accounts With Accounts Type Small
12 September 2012
AAAnnual Accounts
Accounts With Accounts Type Small
12 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Accounts With Accounts Type Small
29 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2009
AR01AR01
Accounts With Accounts Type Small
16 July 2009
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Legacy
10 September 2008
363aAnnual Return
Accounts With Accounts Type Small
7 July 2008
AAAnnual Accounts
Legacy
30 May 2008
395Particulars of Mortgage or Charge
Legacy
11 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 August 2007
AAAnnual Accounts
Legacy
3 May 2007
395Particulars of Mortgage or Charge
Legacy
3 May 2007
395Particulars of Mortgage or Charge
Legacy
3 May 2007
395Particulars of Mortgage or Charge
Legacy
3 May 2007
395Particulars of Mortgage or Charge
Legacy
3 May 2007
395Particulars of Mortgage or Charge
Legacy
3 May 2007
395Particulars of Mortgage or Charge
Legacy
3 May 2007
395Particulars of Mortgage or Charge
Legacy
3 May 2007
395Particulars of Mortgage or Charge
Legacy
3 May 2007
395Particulars of Mortgage or Charge
Legacy
3 May 2007
395Particulars of Mortgage or Charge
Legacy
3 May 2007
395Particulars of Mortgage or Charge
Legacy
3 May 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
25 September 2006
AAAnnual Accounts
Legacy
13 September 2006
363sAnnual Return (shuttle)
Legacy
14 November 2005
288aAppointment of Director or Secretary
Legacy
14 November 2005
288aAppointment of Director or Secretary
Legacy
6 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 2005
AAAnnual Accounts
Legacy
21 June 2005
169169
Legacy
31 December 2004
403aParticulars of Charge Subject to s859A
Legacy
31 December 2004
403aParticulars of Charge Subject to s859A
Legacy
31 December 2004
403aParticulars of Charge Subject to s859A
Legacy
31 December 2004
403aParticulars of Charge Subject to s859A
Legacy
15 October 2004
395Particulars of Mortgage or Charge
Legacy
5 October 2004
363sAnnual Return (shuttle)
Legacy
29 July 2004
169169
Legacy
29 July 2004
169169
Accounts With Accounts Type Full
7 July 2004
AAAnnual Accounts
Memorandum Articles
17 December 2003
MEM/ARTSMEM/ARTS
Resolution
17 December 2003
RESOLUTIONSResolutions
Resolution
17 December 2003
RESOLUTIONSResolutions
Legacy
2 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 2003
AAAnnual Accounts
Legacy
12 June 2003
169169
Legacy
18 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 2002
AAAnnual Accounts
Legacy
11 July 2002
169169
Resolution
5 June 2002
RESOLUTIONSResolutions
Legacy
31 May 2002
169169
Resolution
31 May 2002
RESOLUTIONSResolutions
Legacy
20 November 2001
169169
Resolution
20 November 2001
RESOLUTIONSResolutions
Legacy
28 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 2001
AAAnnual Accounts
Legacy
25 September 2000
288cChange of Particulars
Legacy
4 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 2000
AAAnnual Accounts
Accounts With Accounts Type Full
2 September 1999
AAAnnual Accounts
Legacy
1 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 August 1998
AAAnnual Accounts
Legacy
26 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 1997
AAAnnual Accounts
Legacy
1 September 1997
363sAnnual Return (shuttle)
Legacy
28 May 1997
395Particulars of Mortgage or Charge
Legacy
11 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 1996
AAAnnual Accounts
Accounts With Accounts Type Full
23 February 1996
AAAnnual Accounts
Legacy
23 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
6 September 1994
AAAnnual Accounts
Legacy
24 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 1993
AAAnnual Accounts
Legacy
8 September 1993
363sAnnual Return (shuttle)
Legacy
21 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full
5 November 1991
AAAnnual Accounts
Legacy
4 September 1991
363b363b
Accounts With Accounts Type Full
26 September 1990
AAAnnual Accounts
Legacy
5 September 1990
363363
Legacy
22 November 1989
363363
Legacy
15 November 1989
287Change of Registered Office
Accounts With Accounts Type Full
26 October 1989
AAAnnual Accounts
Legacy
10 January 1989
363363
Accounts With Accounts Type Small
23 November 1988
AAAnnual Accounts
Legacy
22 December 1987
363363
Legacy
7 December 1987
395Particulars of Mortgage or Charge
Legacy
7 December 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 November 1987
AAAnnual Accounts
Legacy
24 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
27 November 1986
AAAnnual Accounts
Miscellaneous
28 June 1951
MISCMISC
Memorandum Articles
28 June 1951
MEM/ARTSMEM/ARTS