Company NameBantuway Limited
DirectorPatrick Ikperha Ideh
Company StatusActive
Company Number03181280
CategoryPrivate Limited Company
Incorporation Date1 April 1996(28 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1511Production and preserving of meat
SIC 10110Processing and preserving of meat

Directors

Director NameMr Patrick Ikperha Ideh
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 1996(3 weeks after company formation)
Appointment Duration28 years
RoleFoodstuff Broker
Country of ResidenceEngland
Correspondence Address10 Leigh Avenue
Ilford
Essex
IG4 5PH
Secretary NameMrs Stella Maris Ideh
NationalityBritish
StatusCurrent
Appointed22 April 1996(3 weeks after company formation)
Appointment Duration28 years
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address10 Leigh Avenue
Redbridge
Essex
IG4 5PH
Director NameMrs Stella Maris Ideh
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2012(16 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Leigh Avenue
Ilford
Essex
IG4 5PH
Director NameMr Syed Parvez Anwar
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2015(18 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 May 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address289 Brettenham Road
London
N18 2HF
Director NameMr Harjit Singh Dulai
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2015(18 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 May 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressEuropa House Harwich Industrial Estate
Europa Way
Essex
Harwich
CO12 4PT
Director NameMr Syed Parvez Anwar
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2017(21 years, 1 month after company formation)
Appointment Duration1 week, 5 days (resigned 06 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEuropa House Harwich Industrial Estate, Europa Way
Harwich
CO12 4PT
Director NameMr Harjit Singh Dulai
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2017(21 years, 1 month after company formation)
Appointment Duration1 week, 5 days (resigned 06 June 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressEuropa House Harwich Industrial Estate, Europa Way
Harwich
CO12 4PT
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed01 April 1996(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed01 April 1996(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Contact

Websitewww.bantuway.com
Telephone020 74742323
Telephone regionLondon

Location

Registered Address3-9a Caxton Street North
Canning Town
London
E16 1JL
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardCanning Town South
Built Up AreaGreater London

Shareholders

500 at £1Flying Trade Group PLC
50.00%
Ordinary
250 at £1Patrick Charles Ideh
25.00%
Ordinary
250 at £1Stella Maris Ideh
25.00%
Ordinary

Financials

Year2014
Net Worth£259,361
Cash£31,771
Current Liabilities£537,019

Accounts

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

Returns

Latest Return22 March 2024 (1 month ago)
Next Return Due5 April 2025 (11 months, 1 week from now)

Charges

9 September 2021Delivered on: 21 September 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
10 December 2020Delivered on: 17 December 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets including bantuway depot and factory bearing title numbers TGL377498 & TGL372758.
Outstanding
31 July 2018Delivered on: 2 August 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
8 September 2011Delivered on: 10 September 2011
Satisfied on: 5 August 2014
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
27 March 2000Delivered on: 12 April 2000
Satisfied on: 7 April 2011
Persons entitled: National Westminster Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £20,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 7951O906 and earmarked or designated by reference to the company.
Fully Satisfied
29 October 1998Delivered on: 9 November 1998
Satisfied on: 7 April 2011
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £7,000 together with interest accrued now or to be held by the bank on an account number 79510906.
Fully Satisfied

Filing History

28 September 2023Unaudited abridged accounts made up to 31 December 2022 (9 pages)
1 April 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
30 September 2022Unaudited abridged accounts made up to 31 December 2021 (9 pages)
22 March 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
21 September 2021Registration of charge 031812800006, created on 9 September 2021 (11 pages)
12 July 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
12 May 2021Change of details for Mr Patrick Ikperha Ideh as a person with significant control on 12 May 2021 (2 pages)
22 March 2021Confirmation statement made on 22 March 2021 with updates (4 pages)
17 December 2020Registration of charge 031812800005, created on 10 December 2020 (24 pages)
18 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
28 May 2020Cessation of Stella Maris Ideh as a person with significant control on 27 May 2020 (1 page)
27 May 2020Confirmation statement made on 27 May 2020 with updates (4 pages)
2 September 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
6 June 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
2 August 2018Registration of charge 031812800004, created on 31 July 2018 (11 pages)
26 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
7 June 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
10 November 2017Registered office address changed from 289 Brettenham Road London N18 2HF England to 3-9a Caxton Street North Canning Town London E16 1JL on 10 November 2017 (1 page)
10 November 2017Registered office address changed from 289 Brettenham Road London N18 2HF England to 3-9a Caxton Street North Canning Town London E16 1JL on 10 November 2017 (1 page)
30 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
30 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
17 July 2017Confirmation statement made on 17 July 2017 with updates (4 pages)
17 July 2017Confirmation statement made on 17 July 2017 with updates (4 pages)
12 June 2017Termination of appointment of Syed Parvez Anwar as a director on 25 May 2017 (2 pages)
12 June 2017Termination of appointment of Syed Parvez Anwar as a director on 25 May 2017 (2 pages)
7 June 2017Termination of appointment of Syed Parvez Anwar as a director on 6 June 2017 (1 page)
7 June 2017Termination of appointment of Harjit Singh Dulai as a director on 6 June 2017 (1 page)
7 June 2017Termination of appointment of Syed Parvez Anwar as a director on 6 June 2017 (1 page)
7 June 2017Termination of appointment of Harjit Singh Dulai as a director on 6 June 2017 (1 page)
31 May 2017Appointment of Mr Harjit Singh Dulai as a director on 25 May 2017 (2 pages)
31 May 2017Appointment of Mr Harjit Singh Dulai as a director on 25 May 2017 (2 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
31 May 2017Appointment of Mr Syed Parvez Anwar as a director on 25 May 2017 (2 pages)
31 May 2017Appointment of Mr Syed Parvez Anwar as a director on 25 May 2017 (2 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
30 May 2017Confirmation statement made on 25 May 2017 with updates (7 pages)
30 May 2017Confirmation statement made on 25 May 2017 with updates (7 pages)
25 May 2017Termination of appointment of Syed Parvez Anwar as a director on 25 May 2017 (1 page)
25 May 2017Termination of appointment of Harjit Singh Dulai as a director on 25 May 2017 (1 page)
25 May 2017Registered office address changed from Europa House Harwich Industrial Estate Europa Way Harwich Essex CO12 4PT to 289 Brettenham Road London N18 2HF on 25 May 2017 (1 page)
25 May 2017Registered office address changed from Europa House Harwich Industrial Estate Europa Way Harwich Essex CO12 4PT to 289 Brettenham Road London N18 2HF on 25 May 2017 (1 page)
25 May 2017Termination of appointment of Harjit Singh Dulai as a director on 25 May 2017 (1 page)
25 May 2017Termination of appointment of Syed Parvez Anwar as a director on 25 May 2017 (1 page)
28 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
27 April 2017Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 April 2017Total exemption small company accounts made up to 31 December 2015 (4 pages)
23 December 2016Previous accounting period shortened from 30 April 2016 to 31 December 2015 (3 pages)
23 December 2016Previous accounting period shortened from 30 April 2016 to 31 December 2015 (3 pages)
20 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1,000
(5 pages)
20 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1,000
(5 pages)
9 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
9 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
22 May 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Harjit Dulai.
(5 pages)
22 May 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Harjit Dulai.
(5 pages)
22 May 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Harjit Dulai.
(5 pages)
15 April 2015Statement of capital following an allotment of shares on 15 April 2015
  • GBP 1,000
(3 pages)
15 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1,000
(5 pages)
15 April 2015Registered office address changed from 42-44 Hermit Road Canning Town London E16 to Europa House Harwich Industrial Estate Europa Way Harwich Essex CO12 4PT on 15 April 2015 (1 page)
15 April 2015Director's details changed for Mr Harjit Dulai on 15 April 2015 (2 pages)
15 April 2015Appointment of Mr Harjit Dulai as a director on 19 March 2015
  • ANNOTATION Clarification a second filing AR01 was registered on 22/05/15.
(3 pages)
15 April 2015Statement of capital following an allotment of shares on 15 April 2015
  • GBP 1,000
(3 pages)
15 April 2015Registered office address changed from 42-44 Hermit Road Canning Town London E16 to Europa House Harwich Industrial Estate Europa Way Harwich Essex CO12 4PT on 15 April 2015 (1 page)
15 April 2015Appointment of Mr Syed Anwar as a director on 19 March 2015 (3 pages)
15 April 2015Appointment of Mr Harjit Dulai as a director on 19 March 2015
  • ANNOTATION A second filing AR01 was registered on 22/05/15.
(2 pages)
15 April 2015Director's details changed for Mr Harjit Dulai on 15 April 2015 (2 pages)
15 April 2015Appointment of Mr Harjit Dulai as a director on 19 March 2015
  • ANNOTATION A second filing AR01 was registered on 22/05/15.
(2 pages)
15 April 2015Appointment of Mr Syed Anwar as a director on 19 March 2015 (3 pages)
15 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1,000
(5 pages)
2 April 2015Annual return made up to 1 April 2015 with a full list of shareholders (4 pages)
2 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(4 pages)
2 April 2015Annual return made up to 1 April 2015 with a full list of shareholders (4 pages)
2 April 2015Annual return made up to 1 April 2015 with a full list of shareholders (4 pages)
28 August 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
28 August 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
5 August 2014Satisfaction of charge 3 in full (1 page)
5 August 2014Satisfaction of charge 3 in full (1 page)
22 May 2014Termination of appointment of Stella Maris Ideh as a director on 22 May 2014 (1 page)
22 May 2014Termination of appointment of Stella Ideh as a director (1 page)
22 May 2014Termination of appointment of Stella Maris Ideh as a director on 22 May 2014 (1 page)
22 April 2014Annual return made up to 1 April 2014 with a full list of shareholders (5 pages)
22 April 2014Annual return made up to 1 April 2014 with a full list of shareholders (5 pages)
22 April 2014Annual return made up to 1 April 2014 with a full list of shareholders (5 pages)
22 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(5 pages)
17 December 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
17 December 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
16 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
16 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
16 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
22 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
22 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
20 November 2012Appointment of Mrs Stella Maris Ideh as a director on 20 November 2012 (2 pages)
20 November 2012Appointment of Mrs Stella Maris Ideh as a director on 20 November 2012 (2 pages)
20 November 2012Appointment of Mrs Stella Maris Ideh as a director (2 pages)
2 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
12 December 2011Director's details changed for Mr Patrick Charles Ideh on 9 November 2011 (2 pages)
12 December 2011Director's details changed for Mr Patrick Charles Ideh on 9 November 2011 (2 pages)
12 December 2011Director's details changed for Mr Patrick Charles Ideh on 9 November 2011 (2 pages)
10 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
10 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
10 September 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
10 September 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
29 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
22 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
22 April 2010Director's details changed for Patrick Charles Ideh on 1 April 2010 (2 pages)
22 April 2010Director's details changed for Patrick Charles Ideh on 1 April 2010 (2 pages)
22 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
22 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
22 April 2010Director's details changed for Patrick Charles Ideh on 1 April 2010 (2 pages)
22 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
22 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
18 June 2009Return made up to 01/04/09; full list of members (3 pages)
18 June 2009Return made up to 01/04/09; full list of members (3 pages)
27 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
27 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
19 September 2008Return made up to 01/04/08; full list of members (6 pages)
19 September 2008Return made up to 01/04/08; full list of members (6 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
8 June 2007Return made up to 01/04/07; no change of members (6 pages)
8 June 2007Return made up to 01/04/07; no change of members (6 pages)
27 November 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
27 November 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
4 April 2006Return made up to 01/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 April 2006Return made up to 01/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
7 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
8 June 2005Return made up to 01/04/05; full list of members (6 pages)
8 June 2005Return made up to 01/04/05; full list of members (6 pages)
9 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
9 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
13 April 2004Return made up to 01/04/04; full list of members (6 pages)
13 April 2004Return made up to 01/04/04; full list of members (6 pages)
24 February 2004Accounts for a small company made up to 30 April 2003 (7 pages)
24 February 2004Accounts for a small company made up to 30 April 2003 (7 pages)
10 June 2003Return made up to 01/04/03; full list of members (6 pages)
10 June 2003Return made up to 01/04/03; full list of members (6 pages)
19 November 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
19 November 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
28 May 2002Return made up to 01/04/02; full list of members (6 pages)
28 May 2002Return made up to 01/04/02; full list of members (6 pages)
7 January 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
7 January 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
24 May 2001Return made up to 01/04/01; full list of members (6 pages)
24 May 2001Return made up to 01/04/01; full list of members (6 pages)
15 January 2001Accounts for a small company made up to 30 April 2000 (7 pages)
15 January 2001Accounts for a small company made up to 30 April 2000 (7 pages)
5 May 2000Return made up to 01/04/00; full list of members (6 pages)
5 May 2000Return made up to 01/04/00; full list of members (6 pages)
12 April 2000Particulars of mortgage/charge (3 pages)
12 April 2000Particulars of mortgage/charge (3 pages)
30 March 2000Full accounts made up to 30 April 1999 (9 pages)
30 March 2000Full accounts made up to 30 April 1999 (9 pages)
9 June 1999Return made up to 01/04/99; no change of members (4 pages)
9 June 1999Return made up to 01/04/99; no change of members (4 pages)
13 January 1999Full accounts made up to 30 April 1998 (7 pages)
13 January 1999Full accounts made up to 30 April 1998 (7 pages)
9 November 1998Particulars of mortgage/charge (3 pages)
9 November 1998Particulars of mortgage/charge (3 pages)
1 May 1998Return made up to 01/04/98; no change of members (4 pages)
1 May 1998Return made up to 01/04/98; no change of members (4 pages)
1 February 1998Full accounts made up to 30 April 1997 (9 pages)
1 February 1998Full accounts made up to 30 April 1997 (9 pages)
15 July 1997Return made up to 01/04/97; full list of members (6 pages)
15 July 1997Return made up to 01/04/97; full list of members (6 pages)
28 April 1996Director resigned (1 page)
28 April 1996Secretary resigned (1 page)
28 April 1996New secretary appointed (1 page)
28 April 1996New director appointed (2 pages)
28 April 1996Director resigned (1 page)
28 April 1996Registered office changed on 28/04/96 from: 46A syon lane osterley middlesex TW7 5NQ (1 page)
28 April 1996Registered office changed on 28/04/96 from: 46A syon lane osterley middlesex TW7 5NQ (1 page)
28 April 1996Secretary resigned (1 page)
28 April 1996New secretary appointed (1 page)
28 April 1996New director appointed (2 pages)
1 April 1996Incorporation (11 pages)
1 April 1996Incorporation (11 pages)