Company NameBanyard Consultants Limited
Company StatusActive
Company Number03847976
CategoryPrivate Limited Company
Incorporation Date24 September 1999(24 years, 7 months ago)
Previous NamesPaul Banyard & Associates Limited and Banyard Associates Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Nicholas John Till
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 1999(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLevel 3 28-30 Worship Street
London
EC2A 2AH
Director NameMr David Cocksedge
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2007(8 years, 1 month after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 3 28-30 Worship Street
London
EC2A 2AH
Director NameMr Michael Evans
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2012(13 years after company formation)
Appointment Duration11 years, 7 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressLevel 3 28-30 Worship Street
London
EC2A 2AH
Director NamePaul Edward Jeffrey Banyard
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1999(same day as company formation)
RoleCommissioning Engineer
Correspondence AddressSedmans Barn 38a The Drive
Oakley
Basingstoke
Hampshire
RG23 7BA
Secretary NameMr Nicholas John Till
NationalityBritish
StatusResigned
Appointed24 September 1999(same day as company formation)
RoleCommissioning Engineer & Busin
Country of ResidenceUnited Kingdom
Correspondence AddressThe Paddock 47 Bentsbrook Park
North Holmwood
Dorking
Surrey
RH5 4JL
Secretary NameMrs Crystelle Sheila Johnston
NationalityBritish
StatusResigned
Appointed15 March 2007(7 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Finchdean Road
Rowlands Castle
Hampshire
PO9 6DA
Director NameMr Graham Edward Child
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2012(12 years, 9 months after company formation)
Appointment Duration5 years, 12 months (resigned 05 July 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence Address9 Bramley Business Centre
Bramley
Surrey
GU5 0AZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 September 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 September 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitebanyards.co.uk
Email address[email protected]
Telephone01483 413770
Telephone regionGuildford

Location

Registered AddressLevel 3 28-30 Worship Street
London
EC2A 2AH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Banyard Associates LTD
20.00%
Ordinary A
2 at £1Banyard Associates LTD
20.00%
Ordinary B
1 at £1Banyard Associates LTD
10.00%
A
1 at £1Banyard Associates LTD
10.00%
D
1 at £1Banyard Associates LTD
10.00%
Ordinary
1 at £1Darren Harbor
10.00%
B
1 at £1Ian Fordham
10.00%
C
1 at £1Jean-pierre Uys
10.00%
E

Financials

Year2014
Net Worth£385,266
Cash£94,856
Current Liabilities£893,315

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 1 week from now)

Filing History

9 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
29 June 2020Registered office address changed from 9 Bramley Business Centre Bramley Surrey GU5 0AZ England to Level 3 28-30 Worship Street London EC2A 2AH on 29 June 2020 (1 page)
30 October 2019Confirmation statement made on 30 October 2019 with updates (3 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
8 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
18 January 2019Director's details changed for David Cocksedge on 18 January 2019 (2 pages)
10 July 2018Termination of appointment of Graham Edward Child as a director on 5 July 2018 (1 page)
28 June 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
16 April 2018Registered office address changed from 7/8 Innovation Place Douglas Drive Godalming Surrey GU7 1JX England to 9 Bramley Business Centre Bramley Surrey GU5 0AZ on 16 April 2018 (1 page)
14 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
6 December 2017Registered office address changed from 7/8 Innovation Place Douglas Drive Godalming Surrey GU7 1JX England to 7/8 Innovation Place Douglas Drive Godalming Surrey GU7 1JX on 6 December 2017 (1 page)
6 December 2017Registered office address changed from No 7 Langham Park Catteshall Lane Godalming Surrey GU7 1NG to 7/8 Innovation Place Douglas Drive Godalming Surrey GU7 1JX on 6 December 2017 (1 page)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
6 March 2017Confirmation statement made on 28 February 2017 with updates (7 pages)
6 March 2017Confirmation statement made on 28 February 2017 with updates (7 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
21 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 9
(8 pages)
21 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 9
(8 pages)
14 October 2015Director's details changed for Mr Michael Evans on 31 December 2013 (2 pages)
14 October 2015Director's details changed for Mr Michael Evans on 31 December 2013 (2 pages)
6 July 2015Termination of appointment of Crystelle Sheila Johnston as a secretary on 1 July 2015 (1 page)
6 July 2015Termination of appointment of Crystelle Sheila Johnston as a secretary on 1 July 2015 (1 page)
6 July 2015Termination of appointment of Crystelle Sheila Johnston as a secretary on 1 July 2015 (1 page)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
20 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 10
(9 pages)
20 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 10
(9 pages)
12 January 2015Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 10
(9 pages)
12 January 2015Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 10
(9 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (10 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (10 pages)
28 February 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 10
(9 pages)
28 February 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 10
(9 pages)
5 February 2014Statement of capital following an allotment of shares on 31 October 2013
  • GBP 10
(5 pages)
5 February 2014Statement of capital following an allotment of shares on 31 October 2013
  • GBP 10
(5 pages)
21 October 2013Annual return made up to 26 September 2013 with a full list of shareholders (8 pages)
21 October 2013Annual return made up to 26 September 2013 with a full list of shareholders (8 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
5 November 2012Appointment of Mr Michael Evans as a director (2 pages)
5 November 2012Appointment of Mr Michael Evans as a director (2 pages)
25 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (9 pages)
25 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (9 pages)
19 September 2012Appointment of Mr Graham Edward Child as a director (2 pages)
19 September 2012Appointment of Mr Graham Edward Child as a director (2 pages)
17 July 2012Amended accounts made up to 30 September 2011 (7 pages)
17 July 2012Amended accounts made up to 30 September 2011 (7 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
9 December 2011Statement of capital following an allotment of shares on 20 April 2011
  • GBP 11
(6 pages)
9 December 2011Statement of capital following an allotment of shares on 20 April 2011
  • GBP 11
(6 pages)
21 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (9 pages)
21 October 2011Director's details changed for Nicholas John Till on 26 September 2011 (2 pages)
21 October 2011Director's details changed for Nicholas John Till on 26 September 2011 (2 pages)
21 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (9 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
10 June 2011Change of share class name or designation (2 pages)
10 June 2011Statement of capital following an allotment of shares on 13 April 2011
  • GBP 10
(10 pages)
10 June 2011Statement of capital following an allotment of shares on 13 April 2011
  • GBP 10
(11 pages)
10 June 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 June 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 June 2011Purchase of own shares. (3 pages)
10 June 2011Change of share class name or designation (2 pages)
10 June 2011Statement of capital following an allotment of shares on 13 April 2011
  • GBP 10
(10 pages)
10 June 2011Statement of capital following an allotment of shares on 13 April 2011
  • GBP 10
(10 pages)
10 June 2011Statement of capital following an allotment of shares on 13 April 2011
  • GBP 10
(10 pages)
10 June 2011Change of share class name or designation (2 pages)
10 June 2011Statement of capital following an allotment of shares on 13 April 2011
  • GBP 10
(10 pages)
10 June 2011Purchase of own shares. (3 pages)
10 June 2011Statement of capital following an allotment of shares on 13 April 2011
  • GBP 10
(10 pages)
10 June 2011Statement of capital following an allotment of shares on 13 April 2011
  • GBP 10
(11 pages)
10 June 2011Statement of capital following an allotment of shares on 13 April 2011
  • GBP 10
(10 pages)
10 June 2011Statement of capital following an allotment of shares on 13 April 2011
  • GBP 10
(10 pages)
10 June 2011Change of share class name or designation (2 pages)
4 May 2011Company name changed banyard associates LTD\certificate issued on 04/05/11
  • RES15 ‐ Change company name resolution on 2011-05-03
(2 pages)
4 May 2011Change of name notice (2 pages)
4 May 2011Company name changed banyard associates LTD\certificate issued on 04/05/11
  • RES15 ‐ Change company name resolution on 2011-05-03
(2 pages)
4 May 2011Change of name notice (2 pages)
15 March 2011Cancellation of shares. Statement of capital on 15 March 2011
  • GBP 3
(4 pages)
15 March 2011Cancellation of shares. Statement of capital on 15 March 2011
  • GBP 3
(4 pages)
26 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (7 pages)
26 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (7 pages)
26 October 2010Director's details changed for David Cocksedge on 26 September 2010 (2 pages)
26 October 2010Director's details changed for David Cocksedge on 26 September 2010 (2 pages)
5 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
5 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
1 June 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 4
(7 pages)
1 June 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 4
(7 pages)
1 June 2010Change of share class name or designation (2 pages)
1 June 2010Change of share class name or designation (2 pages)
31 March 2010Cancellation of shares. Statement of capital on 31 March 2010
  • GBP 3
(4 pages)
31 March 2010Cancellation of shares. Statement of capital on 31 March 2010
  • GBP 3
(4 pages)
11 November 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
11 November 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
21 October 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
21 October 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
4 February 2009Total exemption small company accounts made up to 30 September 2007 (7 pages)
4 February 2009Total exemption small company accounts made up to 30 September 2007 (7 pages)
17 December 2008Director's change of particulars / nicholas till / 26/09/2008 (1 page)
17 December 2008Director's change of particulars / nicholas till / 26/09/2008 (1 page)
17 December 2008Return made up to 26/09/08; full list of members (4 pages)
17 December 2008Return made up to 26/09/08; full list of members (4 pages)
14 April 2008Director appointed david cocksedge (2 pages)
14 April 2008Director appointed david cocksedge (2 pages)
24 October 2007Return made up to 26/09/07; no change of members (6 pages)
24 October 2007Return made up to 26/09/07; no change of members (6 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
27 March 2007New secretary appointed (2 pages)
27 March 2007New secretary appointed (2 pages)
24 March 2007Secretary resigned (1 page)
24 March 2007Secretary resigned (1 page)
24 November 2006Company name changed paul banyard & associates limite d\certificate issued on 24/11/06 (2 pages)
24 November 2006Company name changed paul banyard & associates limite d\certificate issued on 24/11/06 (2 pages)
6 November 2006Director resigned (1 page)
6 November 2006Director resigned (1 page)
1 November 2006Return made up to 26/09/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 November 2006Return made up to 26/09/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
4 October 2005Return made up to 26/09/05; full list of members (7 pages)
4 October 2005Return made up to 26/09/05; full list of members (7 pages)
24 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
24 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
8 June 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 June 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 January 2005Registered office changed on 18/01/05 from: 5-6 bramley business centre centre station road bramley guildford surrey GU5 0AZ (1 page)
18 January 2005Registered office changed on 18/01/05 from: 5-6 bramley business centre centre station road bramley guildford surrey GU5 0AZ (1 page)
8 October 2004Return made up to 26/09/04; full list of members (7 pages)
8 October 2004Return made up to 26/09/04; full list of members (7 pages)
21 July 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
21 July 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
22 October 2003Return made up to 24/09/03; full list of members (7 pages)
22 October 2003Return made up to 24/09/03; full list of members (7 pages)
25 July 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
25 July 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
2 October 2002Return made up to 24/09/02; full list of members
  • 363(287) ‐ Registered office changed on 02/10/02
(7 pages)
2 October 2002Return made up to 24/09/02; full list of members
  • 363(287) ‐ Registered office changed on 02/10/02
(7 pages)
14 June 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
14 June 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
12 November 2001Return made up to 24/09/01; full list of members (6 pages)
12 November 2001Return made up to 24/09/01; full list of members (6 pages)
10 October 2000Accounts for a dormant company made up to 30 September 2000 (5 pages)
10 October 2000Accounts for a dormant company made up to 30 September 2000 (5 pages)
20 September 2000Return made up to 24/09/00; full list of members
  • 363(287) ‐ Registered office changed on 20/09/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 September 2000Return made up to 24/09/00; full list of members
  • 363(287) ‐ Registered office changed on 20/09/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 September 1999Secretary resigned (1 page)
30 September 1999New secretary appointed;new director appointed (2 pages)
30 September 1999New director appointed (2 pages)
30 September 1999New director appointed (2 pages)
30 September 1999Secretary resigned (1 page)
30 September 1999Director resigned (1 page)
30 September 1999Director resigned (1 page)
30 September 1999New secretary appointed;new director appointed (2 pages)
24 September 1999Incorporation (20 pages)
24 September 1999Incorporation (20 pages)