Company NameBonhams Credit Limited
Company StatusActive
Company Number05092005
CategoryPrivate Limited Company
Incorporation Date2 April 2004(20 years, 1 month ago)
Previous NamesBonhams Regions Limited and Bonhams Credit (TWO) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64929Other credit granting n.e.c.

Directors

Secretary NameMr Christopher David Watson
NationalityBritish
StatusCurrent
Appointed02 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMontpelier Galleries
Montpelier Street
London
SW7 1HH
Director NameMr Christopher David Watson
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2013(9 years, 6 months after company formation)
Appointment Duration10 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address101 New Bond Street
London
W1S 1SR
Director NameMr Jonathan Mark Fairhurst
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2018(14 years, 8 months after company formation)
Appointment Duration5 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMontpelier Galleries
Montpelier Street
London
SW7 1HH
Director NameJennifer Margaret Buckley
Date of BirthMarch 1979 (Born 45 years ago)
NationalityIrish
StatusCurrent
Appointed06 May 2021(17 years, 1 month after company formation)
Appointment Duration2 years, 11 months
RoleDirector Of People
Country of ResidenceEngland
Correspondence AddressMontpelier Galleries
Montpelier Street
London
SW7 1HH
Director NameMr Alexandre Serge Nicolas Lejeune
Date of BirthNovember 1970 (Born 53 years ago)
NationalityFrench
StatusCurrent
Appointed12 March 2024(19 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks
RoleChief Financial Officer
Country of ResidenceSwitzerland
Correspondence AddressMontpelier Galleries
Montpelier Street
London
SW7 1HH
Director NameRoger Henry Hollest
Date of BirthNovember 1947 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed02 April 2004(same day as company formation)
RoleValuer & Auctioneer
Country of ResidenceEngland
Correspondence AddressThe Old Malthouse
Shaw
Melksham
Wiltshire
SN12 8EF
Director NameMr Robert Vivian Bleasdale
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2004(same day as company formation)
RoleValuer & Auctioneer
Country of ResidenceEngland
Correspondence Address15 Imogen Gardens
Warwick
CV34 6FB
Director NameDeirdre Elizabeth Mary Armstrong
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2004(2 days after company formation)
Appointment Duration8 months, 1 week (resigned 10 December 2004)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Ramsay Garden
Edinburgh
EH1 2NA
Scotland
Director NameMr William Mathew Richards
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2004(2 days after company formation)
Appointment Duration3 years, 5 months (resigned 28 September 2007)
RoleFine Art Auctioneer
Country of ResidenceUnited Kingdom
Correspondence AddressPuxtye Farmhouse
Sandhurst
Cranbrook
Kent
TN18 5PB
Director NameMary Anne Axon
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2004(2 days after company formation)
Appointment Duration3 years, 6 months (resigned 01 October 2007)
RoleAuctioneer
Correspondence AddressThe Barn
The Green Saxtead
Woodbridge
Suffolk
IP13 9QG
Director NameAnthony Charles Bennett
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2004(2 days after company formation)
Appointment Duration3 years, 5 months (resigned 28 September 2007)
RoleAuctioneer
Country of ResidenceUnited Kingdom
Correspondence Address6 Parc Y Llan
Cilcain
Mold
Clwyd
CH7 5NF
Wales
Director NameMichael Charles Wynell-Mayow
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2004(2 days after company formation)
Appointment Duration3 years, 5 months (resigned 28 September 2007)
RoleAuctioneer
Country of ResidenceUnited Kingdom
Correspondence Address26 Thorncliffe Road
Oxford
Oxfordshire
OX2 7BB
Director NameJeremy Charles Waite
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2004(2 days after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 2006)
RoleAuctioneer/Valuer
Correspondence Address1 College Farm Cottage
Duxford
Cambridgeshire
CB2 4QF
Director NameRoger Guy Tappin
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2004(2 days after company formation)
Appointment Duration3 years, 5 months (resigned 28 September 2007)
RoleAuctioneer
Country of ResidenceUnited Kingdom
Correspondence Address1 Puddle
Lanlivery
Bodmin
Cornwall
PL30 5BY
Director NameMark James Richards
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2004(2 days after company formation)
Appointment Duration3 years, 4 months (resigned 23 August 2007)
RoleAuctioneer
Correspondence Address22-25 Leith Walk
Edinburgh
Mid Lothian
EH6 5AA
Scotland
Director NameJeffrey Muse
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2004(2 days after company formation)
Appointment Duration3 years, 5 months (resigned 28 September 2007)
RoleFine Art Valuer
Correspondence Address21 Porlock Drive
Sully
Penarth
Vale Of Glamorgan
CF64 5QA
Wales
Director NameSimon Jeremy Mitchell
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2004(2 days after company formation)
Appointment Duration3 years, 5 months (resigned 28 September 2007)
RoleAuctioneer/Valuer
Country of ResidenceUnited Kingdom
Correspondence AddressWeetwood Garden House
Weetwood Mill Lane
Leeds
West Yorkshire
LS16 5NY
Director NameCharles David Lanning
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2004(2 days after company formation)
Appointment Duration3 years, 5 months (resigned 28 September 2007)
RoleSaleroom Manager/Auctioneer
Country of ResidenceUnited Kingdom
Correspondence Address9 Monmouth Way
Honiton
Devon
EX14 2GY
Director NameMark Aidan Jones
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2004(2 days after company formation)
Appointment Duration3 years, 5 months (resigned 28 September 2007)
RoleFine Art Valuer Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Curlieu Farm Cottages
Lower Norton
Warwickshire
CV35 8RD
Director NameMiranda Jane Van Nieuwenhuizen
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(12 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 September 2007)
RoleJewellery Silver Specialist
Correspondence AddressQuarrelwood
Kirkmahoe
Dumfries
Dumfriesshire
DG1 1TE
Scotland
Director NameIain Rushbrook
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2007(2 years, 12 months after company formation)
Appointment Duration6 months (resigned 28 September 2007)
RoleValuer
Country of ResidenceUnited Kingdom
Correspondence AddressSaint Athens Chapel Close
Houghton
Hampshire
SO20 6LS
Director NameMr Matthew David Girling
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2009(4 years, 9 months after company formation)
Appointment Duration11 years, 1 month (resigned 10 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMontpelier Galleries
Montpelier Street
London
SW7 1HH
Director NameMr Hugh John Watchorn
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityWelsh
StatusResigned
Appointed01 October 2013(9 years, 6 months after company formation)
Appointment Duration2 years (resigned 30 October 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address101 New Bond Street
London
W1S 1SR
Director NameMr James Edward Knight
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2018(14 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 April 2021)
RoleAuctioneer
Country of ResidenceUnited Kingdom
Correspondence AddressMontpelier Galleries
Montpelier Street
London
SW7 1HH

Contact

Websitebonhams.com
Email address[email protected]
Telephone0121 4574898
Telephone regionBirmingham

Location

Registered AddressMontpelier Galleries
Montpelier Street
London
SW7 1HH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Bonhams 1793 LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,916
Cash£467,933
Current Liabilities£2,443,492

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (6 days from now)

Charges

21 February 2022Delivered on: 23 February 2022
Persons entitled: Lucid Trustee Services Limited as Security Trustee

Classification: A registered charge
Outstanding
15 June 2020Delivered on: 22 June 2020
Persons entitled: Lucid Trustee Services Limited as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
16 October 2018Delivered on: 1 November 2018
Persons entitled: Lucid Trustee Services Limited as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
6 May 2015Delivered on: 13 May 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Fixed and floating charges over all the assets and undertaking of the company, present and future, as more particularly described in clause 3 of the debenture.
Outstanding
22 January 2014Delivered on: 27 January 2014
Satisfied on: 14 May 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

14 December 2020Full accounts made up to 31 December 2019 (23 pages)
22 June 2020Registration of charge 050920050004, created on 15 June 2020 (110 pages)
17 June 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
18 February 2020Termination of appointment of Matthew David Girling as a director on 10 February 2020 (1 page)
13 September 2019Full accounts made up to 31 December 2018 (21 pages)
5 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
10 December 2018Appointment of Mr James Edward Knight as a director on 7 December 2018 (2 pages)
10 December 2018Appointment of Mr Jonathan Mark Fairhurst as a director on 7 December 2018 (2 pages)
1 November 2018Registration of charge 050920050003, created on 16 October 2018 (40 pages)
12 September 2018Satisfaction of charge 050920050002 in full (4 pages)
30 May 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
5 April 2018Full accounts made up to 31 December 2017 (18 pages)
29 June 2017Full accounts made up to 31 December 2016 (18 pages)
29 June 2017Full accounts made up to 31 December 2016 (18 pages)
6 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
8 October 2016Full accounts made up to 31 December 2015 (18 pages)
8 October 2016Full accounts made up to 31 December 2015 (18 pages)
27 July 2016Resolutions
  • RES13 ‐ Various company business 31/03/2015
(3 pages)
27 July 2016Resolutions
  • RES13 ‐ Various company business 31/03/2015
(3 pages)
11 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(5 pages)
11 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(5 pages)
29 February 2016Termination of appointment of Hugh John Watchorn as a director on 30 October 2015 (1 page)
29 February 2016Termination of appointment of Hugh John Watchorn as a director on 30 October 2015 (1 page)
8 October 2015Full accounts made up to 31 December 2014 (18 pages)
8 October 2015Full accounts made up to 31 December 2014 (18 pages)
6 August 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(6 pages)
6 August 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(6 pages)
6 August 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(6 pages)
14 May 2015Satisfaction of charge 050920050001 in full (4 pages)
14 May 2015Satisfaction of charge 050920050001 in full (4 pages)
13 May 2015Registration of charge 050920050002, created on 6 May 2015 (90 pages)
13 May 2015Registration of charge 050920050002, created on 6 May 2015 (90 pages)
13 May 2015Registration of charge 050920050002, created on 6 May 2015 (90 pages)
25 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-25
  • GBP 1
(6 pages)
25 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-25
  • GBP 1
(6 pages)
25 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-25
  • GBP 1
(6 pages)
8 April 2014Change of name notice (2 pages)
8 April 2014Change of name notice (2 pages)
8 April 2014Company name changed bonhams credit (two) LIMITED\certificate issued on 08/04/14
  • RES15 ‐ Change company name resolution on 2014-03-25
(3 pages)
8 April 2014Company name changed bonhams credit (two) LIMITED\certificate issued on 08/04/14
  • RES15 ‐ Change company name resolution on 2014-03-25
(3 pages)
19 March 2014Full accounts made up to 31 December 2013 (18 pages)
19 March 2014Full accounts made up to 31 December 2013 (18 pages)
27 January 2014Registration of charge 050920050001 (5 pages)
27 January 2014Registration of charge 050920050001 (5 pages)
11 October 2013Company name changed bonhams regions LIMITED\certificate issued on 11/10/13
  • RES15 ‐ Change company name resolution on 2013-10-04
(3 pages)
11 October 2013Change of name notice (2 pages)
11 October 2013Change of name notice (2 pages)
11 October 2013Company name changed bonhams regions LIMITED\certificate issued on 11/10/13
  • RES15 ‐ Change company name resolution on 2013-10-04
(3 pages)
2 October 2013Appointment of Mr Christopher David Watson as a director (2 pages)
2 October 2013Appointment of Mr Christopher David Watson as a director (2 pages)
1 October 2013Appointment of Mr Hugh John Watchorn as a director (2 pages)
1 October 2013Appointment of Mr Hugh John Watchorn as a director (2 pages)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
25 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
17 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
17 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
4 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
29 June 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
29 June 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
13 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
8 April 2010Register(s) moved to registered inspection location (1 page)
8 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
8 April 2010Register(s) moved to registered inspection location (1 page)
8 April 2010Secretary's details changed for Mr Christopher David Watson on 1 October 2009 (1 page)
8 April 2010Director's details changed for Matthew David Girling on 1 October 2009 (2 pages)
8 April 2010Director's details changed for Matthew David Girling on 1 October 2009 (2 pages)
8 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
8 April 2010Secretary's details changed for Mr Christopher David Watson on 1 October 2009 (1 page)
8 April 2010Register inspection address has been changed (1 page)
8 April 2010Secretary's details changed for Mr Christopher David Watson on 1 October 2009 (1 page)
8 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
8 April 2010Director's details changed for Matthew David Girling on 1 October 2009 (2 pages)
8 April 2010Register inspection address has been changed (1 page)
12 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
12 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
6 August 2009Director appointed matthew girling (1 page)
6 August 2009Director appointed matthew girling (1 page)
22 April 2009Return made up to 02/04/09; full list of members (3 pages)
22 April 2009Return made up to 02/04/09; full list of members (3 pages)
9 January 2009Appointment terminated director robert bleasdale (1 page)
9 January 2009Appointment terminated director robert bleasdale (1 page)
11 September 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
11 September 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
10 April 2008Return made up to 02/04/08; full list of members (3 pages)
10 April 2008Return made up to 02/04/08; full list of members (3 pages)
23 January 2008Accounts for a dormant company made up to 31 December 2006 (5 pages)
23 January 2008Accounts for a dormant company made up to 31 December 2006 (5 pages)
19 November 2007Director resigned (1 page)
19 November 2007Director resigned (1 page)
19 November 2007Director resigned (1 page)
19 November 2007Director resigned (1 page)
19 November 2007Director resigned (1 page)
19 November 2007Director resigned (1 page)
19 November 2007Director resigned (1 page)
19 November 2007Director resigned (1 page)
19 November 2007Director resigned (1 page)
19 November 2007Director resigned (1 page)
19 November 2007Director resigned (1 page)
19 November 2007Director resigned (1 page)
19 November 2007Director resigned (1 page)
19 November 2007Director resigned (1 page)
19 November 2007Director resigned (1 page)
19 November 2007Director resigned (1 page)
19 November 2007Director resigned (1 page)
19 November 2007Director resigned (1 page)
19 November 2007Director resigned (1 page)
19 November 2007Director resigned (1 page)
19 November 2007Director resigned (1 page)
19 November 2007Director resigned (1 page)
19 November 2007Director resigned (1 page)
19 November 2007Director resigned (1 page)
19 November 2007Director resigned (1 page)
19 November 2007Director resigned (1 page)
25 May 2007Return made up to 02/04/07; full list of members (4 pages)
25 May 2007Return made up to 02/04/07; full list of members (4 pages)
26 April 2007New director appointed (2 pages)
26 April 2007New director appointed (2 pages)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
12 April 2006Return made up to 02/04/06; full list of members (4 pages)
12 April 2006Return made up to 02/04/06; full list of members (4 pages)
12 January 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
17 June 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
17 June 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
3 May 2005New director appointed (2 pages)
3 May 2005New director appointed (2 pages)
27 April 2005Return made up to 02/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
27 April 2005Return made up to 02/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
7 February 2005Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
7 February 2005Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
17 December 2004Director resigned (1 page)
17 December 2004Director resigned (1 page)
15 June 2004Director's particulars changed (1 page)
15 June 2004Director's particulars changed (1 page)
23 April 2004New director appointed (2 pages)
23 April 2004New director appointed (2 pages)
23 April 2004New director appointed (2 pages)
23 April 2004New director appointed (2 pages)
23 April 2004New director appointed (2 pages)
23 April 2004New director appointed (2 pages)
23 April 2004New director appointed (2 pages)
23 April 2004New director appointed (2 pages)
23 April 2004New director appointed (2 pages)
23 April 2004New director appointed (2 pages)
23 April 2004New director appointed (2 pages)
23 April 2004New director appointed (2 pages)
23 April 2004New director appointed (2 pages)
23 April 2004New director appointed (2 pages)
23 April 2004New director appointed (2 pages)
23 April 2004New director appointed (2 pages)
23 April 2004New director appointed (2 pages)
23 April 2004New director appointed (2 pages)
23 April 2004New director appointed (2 pages)
23 April 2004New director appointed (2 pages)
23 April 2004New director appointed (2 pages)
23 April 2004New director appointed (2 pages)
23 April 2004New director appointed (2 pages)
23 April 2004New director appointed (2 pages)
2 April 2004Incorporation (15 pages)
2 April 2004Incorporation (15 pages)