Company NameG. Southam & Co. (Banbury) Ltd.
DirectorChristopher John Charles Beresford
Company StatusActive
Company Number00824252
CategoryPrivate Limited Company
Incorporation Date22 October 1964(59 years, 6 months ago)
Previous NamesB.H.P. Heating Limited and B.H.P. Engineering Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameChristopher John Charles Beresford
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2004(39 years, 5 months after company formation)
Appointment Duration20 years, 1 month
RoleYouth Worker
Country of ResidenceUnited Kingdom
Correspondence Address45d Corsica Street
Highbury
London
N5 1JT
Secretary NameSara Anne Gruet
NationalityBritish
StatusCurrent
Appointed11 August 2009(44 years, 10 months after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Correspondence Address72 The Avenue
Worcester Park
Surrey
KT4 7HJ
Director NameJohn Terence Beresford
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(27 years, 7 months after company formation)
Appointment Duration16 years, 6 months (resigned 07 December 2008)
RoleRetired Chartered Engineer
Correspondence Address26 Alderbrook Road
Solihull
West Midlands
B91 1NN
Director NameCicely Margaret Beresford
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(27 years, 7 months after company formation)
Appointment Duration31 years, 9 months (resigned 17 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Delta Road
Worcester Park
Surrey
KT4 7HW
Secretary NameCicely Margaret Beresford
NationalityBritish
StatusResigned
Appointed18 May 1992(27 years, 7 months after company formation)
Appointment Duration10 years, 11 months (resigned 17 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Alderbrook Road
Solihull
West Midlands
B91 1NN
Secretary NameChristopher John Charles Beresford
NationalityBritish
StatusResigned
Appointed17 April 2003(38 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 11 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45d Corsica Street
Highbury
London
N5 1JT

Contact

Telephone01295 251578
Telephone regionBanbury

Location

Registered Address45d Corsica Street
Highbury
London
N5 1JT
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury East
Built Up AreaGreater London

Shareholders

1.6k at £1Christopher John Charles Beresford
48.03%
Ordinary
1.6k at £1Sara Anne Beresford
48.03%
Ordinary
134 at £1Cicely Margaret Beresford
3.94%
Ordinary

Financials

Year2014
Net Worth£392,757
Cash£97,573
Current Liabilities£54,817

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 May 2023 (12 months ago)
Next Return Due23 May 2024 (2 weeks, 4 days from now)

Charges

18 November 1983Delivered on: 25 November 1983
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
2 January 1980Delivered on: 11 January 1980
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 0.52 acres of land on north side of beaument road banbury oxfordshire.
Outstanding

Filing History

26 February 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
22 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
4 May 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
27 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
9 May 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
18 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
12 March 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
19 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
8 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
8 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-28
  • GBP 3,400
(5 pages)
28 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-28
  • GBP 3,400
(5 pages)
22 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 3,400
(5 pages)
22 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 3,400
(5 pages)
20 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
20 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
23 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 3,400
(5 pages)
23 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 3,400
(5 pages)
5 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
5 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
15 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
15 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
6 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
6 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
21 May 2012Director's details changed for Cicely Margaret Beresford on 5 April 2012 (2 pages)
21 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
21 May 2012Director's details changed for Cicely Margaret Beresford on 5 April 2012 (2 pages)
21 May 2012Director's details changed for Cicely Margaret Beresford on 5 April 2012 (2 pages)
11 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
20 May 2011Director's details changed for Cicely Margaret Beresford on 11 October 2009 (2 pages)
20 May 2011Director's details changed for Cicely Margaret Beresford on 11 October 2009 (2 pages)
14 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 June 2010Director's details changed for Christopher John Charles Beresford on 18 May 2010 (2 pages)
4 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Christopher John Charles Beresford on 18 May 2010 (2 pages)
4 June 2010Director's details changed for Cicely Margaret Beresford on 18 May 2010 (2 pages)
4 June 2010Director's details changed for Cicely Margaret Beresford on 18 May 2010 (2 pages)
4 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
12 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
12 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
7 September 2009Appointment terminated secretary christopher beresford (1 page)
7 September 2009Appointment terminated secretary christopher beresford (1 page)
7 September 2009Secretary appointed sara anne gruet (2 pages)
7 September 2009Secretary appointed sara anne gruet (2 pages)
28 May 2009Return made up to 18/05/09; full list of members (4 pages)
28 May 2009Return made up to 18/05/09; full list of members (4 pages)
21 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
21 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 January 2009Appointment terminated director john beresford (1 page)
20 January 2009Appointment terminated director john beresford (1 page)
19 May 2008Return made up to 18/05/08; full list of members (4 pages)
19 May 2008Return made up to 18/05/08; full list of members (4 pages)
20 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
20 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
21 May 2007Return made up to 18/05/07; full list of members (3 pages)
21 May 2007Return made up to 18/05/07; full list of members (3 pages)
29 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
29 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
9 June 2006Return made up to 18/05/06; full list of members (3 pages)
9 June 2006Return made up to 18/05/06; full list of members (3 pages)
4 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
4 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
1 June 2005Return made up to 18/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 June 2005Return made up to 18/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
4 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
19 May 2004Return made up to 18/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 May 2004Return made up to 18/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 May 2004New director appointed (2 pages)
8 May 2004New director appointed (2 pages)
21 April 2004Registered office changed on 21/04/04 from: 26 alderbrook road solihull west midlands B91 1NN (1 page)
21 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
21 April 2004Registered office changed on 21/04/04 from: 26 alderbrook road solihull west midlands B91 1NN (1 page)
21 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
28 May 2003Return made up to 18/05/03; full list of members (8 pages)
28 May 2003Return made up to 18/05/03; full list of members (8 pages)
26 April 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
26 April 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
26 April 2003Secretary resigned (1 page)
26 April 2003Secretary resigned (1 page)
26 April 2003New secretary appointed (2 pages)
26 April 2003New secretary appointed (2 pages)
7 June 2002Return made up to 18/05/02; full list of members (8 pages)
7 June 2002Return made up to 18/05/02; full list of members (8 pages)
24 April 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
24 April 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
6 June 2001Return made up to 18/05/01; full list of members (7 pages)
6 June 2001Return made up to 18/05/01; full list of members (7 pages)
18 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
18 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
31 May 2000Return made up to 18/05/00; full list of members (7 pages)
31 May 2000Return made up to 18/05/00; full list of members (7 pages)
11 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
13 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
6 August 1999Return made up to 18/05/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 August 1999Return made up to 18/05/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 April 1999Full accounts made up to 31 December 1998 (9 pages)
17 April 1999Full accounts made up to 31 December 1998 (9 pages)
18 August 1998Full accounts made up to 31 December 1997 (10 pages)
18 August 1998Full accounts made up to 31 December 1997 (10 pages)
24 May 1998Return made up to 18/05/98; no change of members (4 pages)
24 May 1998Return made up to 18/05/98; no change of members (4 pages)
4 July 1997Return made up to 18/05/97; no change of members (4 pages)
4 July 1997Return made up to 18/05/97; no change of members (4 pages)
6 June 1997Full accounts made up to 31 December 1996 (10 pages)
6 June 1997Full accounts made up to 31 December 1996 (10 pages)
25 June 1996Return made up to 18/05/96; full list of members (6 pages)
25 June 1996Return made up to 18/05/96; full list of members (6 pages)
17 June 1996Full accounts made up to 31 December 1995 (9 pages)
17 June 1996Full accounts made up to 31 December 1995 (9 pages)
4 July 1995Accounts for a small company made up to 31 December 1994 (12 pages)
4 July 1995Accounts for a small company made up to 31 December 1994 (12 pages)
1 June 1995Return made up to 18/05/95; no change of members (4 pages)
1 June 1995Return made up to 18/05/95; no change of members (4 pages)
27 May 1986Company name changed B.H.P. engineering LIMITED\certificate issued on 27/05/86 (2 pages)
27 May 1986Company name changed B.H.P. engineering LIMITED\certificate issued on 27/05/86 (2 pages)
8 June 1984Accounts made up to 31 August 1983 (11 pages)
8 June 1984Accounts made up to 31 August 1983 (11 pages)
21 January 1984Accounts made up to 31 August 1982 (8 pages)
21 January 1984Accounts made up to 31 August 1982 (8 pages)
22 December 1982Accounts made up to 31 August 1981 (8 pages)
22 December 1982Accounts made up to 31 August 1981 (8 pages)
22 December 1982Annual return made up to 05/12/82 (4 pages)
22 December 1982Annual return made up to 05/12/82 (4 pages)
10 November 1981Accounts made up to 31 August 1980 (8 pages)
10 November 1981Accounts made up to 31 August 1980 (8 pages)