Company NameBancroft Group Limited
DirectorsBrett Cockrell and Tony Martin
Company StatusActive
Company Number06341584
CategoryPrivate Limited Company
Incorporation Date13 August 2007(16 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Brett Cockrell
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2007(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address32 Harbour Exchange Square
Harbour Island
London
E14 9GE
Director NameMr Tony Martin
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2007(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address32 Harbour Exchange Square
Harbour Island
London
E14 9GE
Secretary NameMr Brett Cockrell
NationalityBritish
StatusCurrent
Appointed13 August 2007(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address32 Harbour Exchange Square
Harbour Island
London
E14 9GE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 August 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 August 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitebancroft.uk.com
Email address[email protected]
Telephone020 87092500
Telephone regionLondon

Location

Registered Address32 Harbour Exchange Square
Harbour Island
London
E14 9GE
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

81.6m at £0.001Tm Acquisitions LTD
30.18%
Ordinary E
78.4m at £0.001Tm Acquisitions LTD
28.99%
Ordinary D
6.4m at £0.001Tm Acquisitions LTD
2.37%
Ordinary F
5.1m at £0.01Tm Acquisitions LTD
18.86%
Ordinary C
4.9m at £0.01Tm Acquisitions LTD
18.12%
Ordinary A
400k at £0.01Tm Acquisitions LTD
1.48%
Ordinary B

Financials

Year2014
Net Worth£300,121
Current Liabilities£3,010

Accounts

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

Returns

Latest Return13 August 2023 (8 months, 2 weeks ago)
Next Return Due27 August 2024 (4 months from now)

Filing History

30 September 2020Full accounts made up to 31 December 2019 (19 pages)
18 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
23 September 2019Full accounts made up to 31 December 2018 (19 pages)
13 August 2019Change of details for Tm Acquisitions Limited as a person with significant control on 8 May 2017 (2 pages)
13 August 2019Confirmation statement made on 13 August 2019 with updates (4 pages)
25 September 2018Full accounts made up to 31 December 2017 (20 pages)
13 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
7 October 2017Full accounts made up to 31 December 2016 (13 pages)
7 October 2017Full accounts made up to 31 December 2016 (13 pages)
16 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
12 April 2017Registered office address changed from Unit C2 & C3 32 Harbour Exchange Square London E14 9GE England to 32 Harbour Exchange Square Harbour Island London E14 9GE on 12 April 2017 (1 page)
12 April 2017Registered office address changed from Unit C2 & C3 32 Harbour Exchange Square London E14 9GE England to 32 Harbour Exchange Square Harbour Island London E14 9GE on 12 April 2017 (1 page)
11 April 2017Registered office address changed from Arodene House, 41-55 Perth Road Gants Hill Ilford Essex IG2 6BX to Unit C2 & C3 32 Harbour Exchange Square London E14 9GE on 11 April 2017 (1 page)
11 April 2017Registered office address changed from Arodene House, 41-55 Perth Road Gants Hill Ilford Essex IG2 6BX to Unit C2 & C3 32 Harbour Exchange Square London E14 9GE on 11 April 2017 (1 page)
13 October 2016Accounts for a medium company made up to 31 December 2015 (11 pages)
13 October 2016Accounts for a medium company made up to 31 December 2015 (11 pages)
15 August 2016Confirmation statement made on 13 August 2016 with updates (7 pages)
15 August 2016Confirmation statement made on 13 August 2016 with updates (7 pages)
15 October 2015Full accounts made up to 31 December 2014 (12 pages)
15 October 2015Full accounts made up to 31 December 2014 (12 pages)
18 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 270,400
(6 pages)
18 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 270,400
(6 pages)
7 May 2015Director's details changed for Mr Brett Cockrell on 7 May 2015 (2 pages)
7 May 2015Director's details changed for Mr Tony Martin on 7 May 2015 (2 pages)
7 May 2015Director's details changed for Mr Tony Martin on 7 May 2015 (2 pages)
7 May 2015Secretary's details changed for Mr Brett Cockrell on 7 May 2015 (1 page)
7 May 2015Secretary's details changed for Mr Brett Cockrell on 7 May 2015 (1 page)
7 May 2015Secretary's details changed for Mr Brett Cockrell on 7 May 2015 (1 page)
7 May 2015Director's details changed for Mr Brett Cockrell on 7 May 2015 (2 pages)
7 October 2014Group of companies' accounts made up to 31 December 2013 (29 pages)
7 October 2014Group of companies' accounts made up to 31 December 2013 (29 pages)
14 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 270,400
(8 pages)
14 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 270,400
(8 pages)
13 August 2013Secretary's details changed for Mr Brett Cockrell on 29 August 2012 (2 pages)
13 August 2013Secretary's details changed for Mr Brett Cockrell on 29 August 2012 (2 pages)
13 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 270,400
(7 pages)
13 August 2013Director's details changed for Mr Brett Cockrell on 29 August 2012 (2 pages)
13 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 270,400
(7 pages)
13 August 2013Director's details changed for Mr Brett Cockrell on 29 August 2012 (2 pages)
27 June 2013Group of companies' accounts made up to 31 December 2012 (29 pages)
27 June 2013Group of companies' accounts made up to 31 December 2012 (29 pages)
12 September 2012Group of companies' accounts made up to 31 December 2011 (33 pages)
12 September 2012Group of companies' accounts made up to 31 December 2011 (33 pages)
14 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (7 pages)
14 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (7 pages)
20 March 2012Secretary's details changed for Mr Brett Cockrell on 27 January 2012 (2 pages)
20 March 2012Director's details changed for Mr Brett Cockrell on 27 January 2012 (2 pages)
20 March 2012Director's details changed for Mr Brett Cockrell on 27 January 2012 (2 pages)
20 March 2012Previous accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
20 March 2012Previous accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
20 March 2012Secretary's details changed for Mr Brett Cockrell on 27 January 2012 (2 pages)
1 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (7 pages)
1 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (7 pages)
5 July 2011Group of companies' accounts made up to 30 September 2010 (32 pages)
5 July 2011Group of companies' accounts made up to 30 September 2010 (32 pages)
7 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (7 pages)
7 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (7 pages)
17 May 2010Group of companies' accounts made up to 30 September 2009 (31 pages)
17 May 2010Group of companies' accounts made up to 30 September 2009 (31 pages)
16 November 2009Amended group of companies' accounts made up to 30 September 2008 (27 pages)
16 November 2009Amended group of companies' accounts made up to 30 September 2008 (27 pages)
7 October 2009Statement of capital following an allotment of shares on 8 August 2009
  • GBP 271,200.000
(2 pages)
7 October 2009Statement of capital following an allotment of shares on 10 August 2009
  • GBP 437,600.00
(2 pages)
7 October 2009Statement of capital following an allotment of shares on 8 August 2009
  • GBP 271,200.000
(2 pages)
7 October 2009Statement of capital following an allotment of shares on 8 August 2009
  • GBP 271,200.000
(2 pages)
7 October 2009Statement of capital following an allotment of shares on 10 August 2009
  • GBP 437,600.00
(2 pages)
1 October 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
1 October 2009S-div (2 pages)
1 October 2009S-div (2 pages)
1 October 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
11 September 2009Return made up to 13/08/09; full list of members (6 pages)
11 September 2009Return made up to 13/08/09; full list of members (6 pages)
11 June 2009Group of companies' accounts made up to 30 September 2008 (28 pages)
11 June 2009Group of companies' accounts made up to 30 September 2008 (28 pages)
22 September 2008Return made up to 13/08/08; full list of members (4 pages)
22 September 2008Return made up to 13/08/08; full list of members (4 pages)
11 June 2008Accounting reference date extended from 30/09/2007 to 30/09/2008 (1 page)
11 June 2008Accounting reference date extended from 30/09/2007 to 30/09/2008 (1 page)
4 January 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 January 2008Particulars of contract relating to shares (2 pages)
4 January 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 January 2008Ad 26/09/07--------- £ si [email protected]=100000 £ ic 1/100001 (2 pages)
4 January 2008Particulars of contract relating to shares (2 pages)
4 January 2008Ad 26/09/07--------- £ si [email protected]=100000 £ ic 1/100001 (2 pages)
29 November 2007Accounting reference date shortened from 31/08/08 to 30/09/07 (1 page)
29 November 2007Accounting reference date shortened from 31/08/08 to 30/09/07 (1 page)
23 August 2007New secretary appointed;new director appointed (2 pages)
23 August 2007New director appointed (2 pages)
23 August 2007Secretary resigned (1 page)
23 August 2007Director resigned (1 page)
23 August 2007Director resigned (1 page)
23 August 2007New secretary appointed;new director appointed (2 pages)
23 August 2007Secretary resigned (1 page)
23 August 2007New director appointed (2 pages)
13 August 2007Incorporation (18 pages)
13 August 2007Incorporation (18 pages)