Company NameBanyard Consulting Ltd
DirectorNicholas John Till
Company StatusActive
Company Number04922429
CategoryPrivate Limited Company
Incorporation Date6 October 2003(20 years, 7 months ago)
Previous NameLawrence Hewitt Partnership Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Nicholas John Till
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2003(2 weeks, 3 days after company formation)
Appointment Duration20 years, 6 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressLevel 3 28-30 Worship Street
London
EC2A 2AH
Director NameMr Graham Edward Child
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2003(2 weeks, 3 days after company formation)
Appointment Duration14 years, 8 months (resigned 05 July 2018)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address9 Bramley Business Centre
Bramley
Surrey
GU5 0AZ
Secretary NamePaul Edward Jeffrey Banyard
NationalityBritish
StatusResigned
Appointed23 October 2003(2 weeks, 3 days after company formation)
Appointment Duration2 years, 11 months (resigned 01 October 2006)
RoleEngineer
Correspondence AddressSedmans Barn 38a The Drive
Oakley
Basingstoke
Hampshire
RG23 7BA
Director NamePaul Edward Jeffrey Banyard
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2003(1 month after company formation)
Appointment Duration2 years, 11 months (resigned 01 October 2006)
RoleEngineer Director
Correspondence AddressSedmans Barn 38a The Drive
Oakley
Basingstoke
Hampshire
RG23 7BA
Secretary NameMr Nicholas John Till
NationalityBritish
StatusResigned
Appointed01 October 2006(2 years, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 December 2008)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Paddock 47 Bentsbrook Park
North Holmwood
Dorking
Surrey
RH5 4JL
Secretary NameCrystelle Johnson
NationalityBritish
StatusResigned
Appointed02 December 2008(5 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 01 July 2015)
RoleCompany Director
Correspondence Address63 Finchdean Road
Rowland's Castle
Hampshire
PO9 6DA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 October 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 October 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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

Shareholders

1 at £1Banyard Consultants LTD
20.00%
A
1 at £1Banyard Consultants LTD
20.00%
B
1 at £1Banyard Consultants LTD
20.00%
C
1 at £1Banyard Consultants LTD
20.00%
Ordinary A
1 at £1Banyard Consultants LTD
20.00%
Ordinary B

Accounts

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

Returns

Latest Return6 October 2023 (6 months, 3 weeks ago)
Next Return Due20 October 2024 (5 months, 3 weeks from now)

Filing History

14 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
29 June 2020Accounts for a dormant company made up to 30 September 2019 (6 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)
16 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
3 June 2019Accounts for a dormant company made up to 30 September 2018 (6 pages)
22 October 2018Confirmation statement made on 6 October 2018 with no updates (3 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 (7 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)
6 December 2017Registered office address changed from 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)
13 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
28 October 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
28 October 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
26 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 5
(5 pages)
26 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 5
(5 pages)
26 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 5
(5 pages)
6 July 2015Termination of appointment of Crystelle Johnson as a secretary on 1 July 2015 (1 page)
6 July 2015Termination of appointment of Crystelle Johnson as a secretary on 1 July 2015 (1 page)
6 July 2015Termination of appointment of Crystelle Johnson as a secretary on 1 July 2015 (1 page)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
22 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 5
(6 pages)
22 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 5
(6 pages)
22 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 5
(6 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
21 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 5
(6 pages)
21 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 5
(6 pages)
21 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 5
(6 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
26 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (6 pages)
26 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (6 pages)
26 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (6 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
7 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (7 pages)
7 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (7 pages)
7 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (7 pages)
4 November 2011Director's details changed for Graham Edward Child on 6 October 2011 (2 pages)
4 November 2011Director's details changed for Nicholas John Till on 6 October 2011 (2 pages)
4 November 2011Director's details changed for Graham Edward Child on 6 October 2011 (2 pages)
4 November 2011Director's details changed for Nicholas John Till on 6 October 2011 (2 pages)
4 November 2011Director's details changed for Graham Edward Child on 6 October 2011 (2 pages)
4 November 2011Director's details changed for Nicholas John Till on 6 October 2011 (2 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
17 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (7 pages)
17 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (7 pages)
17 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (7 pages)
5 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
5 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
1 June 2010Particulars of variation of rights attached to shares (2 pages)
1 June 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 5
(8 pages)
1 June 2010Change of share class name or designation (2 pages)
1 June 2010Change of share class name or designation (2 pages)
1 June 2010Particulars of variation of rights attached to shares (2 pages)
1 June 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 5
(8 pages)
1 June 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 5
(8 pages)
1 June 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 5
(8 pages)
1 June 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 5
(8 pages)
1 June 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 5
(8 pages)
31 March 2010Cancellation of shares. Statement of capital on 31 March 2010
  • GBP 2
(4 pages)
31 March 2010Cancellation of shares. Statement of capital on 31 March 2010
  • GBP 2
(4 pages)
11 November 2009Director's details changed for Nicholas John Till on 6 October 2009 (2 pages)
11 November 2009Director's details changed for Graham Edward Child on 6 October 2009 (2 pages)
11 November 2009Director's details changed for Graham Edward Child on 6 October 2009 (2 pages)
11 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
11 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
11 November 2009Director's details changed for Nicholas John Till on 6 October 2009 (2 pages)
11 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
11 November 2009Director's details changed for Graham Edward Child on 6 October 2009 (2 pages)
11 November 2009Director's details changed for Nicholas John Till on 6 October 2009 (2 pages)
14 October 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
14 October 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
4 February 2009Total exemption small company accounts made up to 30 September 2007 (6 pages)
4 February 2009Total exemption small company accounts made up to 30 September 2007 (6 pages)
22 December 2008Secretary appointed crystelle johnson (2 pages)
22 December 2008Appointment terminated secretary nicholas till (1 page)
22 December 2008Appointment terminated secretary nicholas till (1 page)
22 December 2008Secretary appointed crystelle johnson (2 pages)
17 December 2008Director and secretary's change of particulars / nicholas till / 06/10/2008 (1 page)
17 December 2008Director and secretary's change of particulars / nicholas till / 06/10/2008 (1 page)
17 December 2008Return made up to 06/10/08; full list of members (4 pages)
17 December 2008Return made up to 06/10/08; full list of members (4 pages)
24 October 2007Return made up to 06/10/07; no change of members (7 pages)
24 October 2007Return made up to 06/10/07; no change of members (7 pages)
13 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
13 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
24 November 2006Company name changed lawrence hewitt partnership limi ted\certificate issued on 24/11/06 (2 pages)
24 November 2006Company name changed lawrence hewitt partnership limi ted\certificate issued on 24/11/06 (2 pages)
1 November 2006Return made up to 06/10/06; full list of members (7 pages)
1 November 2006Return made up to 06/10/06; full list of members (7 pages)
27 October 2006Secretary resigned;director resigned (1 page)
27 October 2006New secretary appointed (2 pages)
27 October 2006Secretary resigned;director resigned (1 page)
27 October 2006New secretary appointed (2 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)
9 December 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 December 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 October 2005Return made up to 06/10/05; full list of members (7 pages)
4 October 2005Return made up to 06/10/05; full list of members (7 pages)
24 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
24 August 2005Registered office changed on 24/08/05 from: 5-6 the bramley business centre station road bramley guildford surrey GU5 0AZ (1 page)
24 August 2005Registered office changed on 24/08/05 from: 5-6 the bramley business centre station road bramley guildford surrey GU5 0AZ (1 page)
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)
19 November 2004Return made up to 06/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
19 November 2004Return made up to 06/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
10 November 2004Ad 08/12/03-08/12/03 £ si 2@1=2 £ ic 1/3 (2 pages)
10 November 2004Ad 08/12/03-08/12/03 £ si 2@1=2 £ ic 1/3 (2 pages)
3 August 2004Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page)
3 August 2004Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page)
10 January 2004New secretary appointed;new director appointed (4 pages)
10 January 2004New secretary appointed;new director appointed (4 pages)
8 December 2003Company name changed formatnumber LIMITED\certificate issued on 08/12/03 (2 pages)
8 December 2003Company name changed formatnumber LIMITED\certificate issued on 08/12/03 (2 pages)
11 November 2003Registered office changed on 11/11/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
11 November 2003New secretary appointed (2 pages)
11 November 2003Registered office changed on 11/11/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
11 November 2003New secretary appointed (2 pages)
11 November 2003New director appointed (2 pages)
11 November 2003New director appointed (2 pages)
11 November 2003New director appointed (2 pages)
11 November 2003New director appointed (2 pages)
6 November 2003Secretary resigned (1 page)
6 November 2003Director resigned (1 page)
6 November 2003Secretary resigned (1 page)
6 November 2003Director resigned (1 page)
6 October 2003Incorporation (17 pages)
6 October 2003Incorporation (17 pages)