London
EC3V 0BG
Director Name | Mr Daniel Mark Saulter |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2019(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 20 Gracechurch Street London EC3V 0BG |
Director Name | Mr Brian Henderson |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA |
Director Name | Michael Harrison |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2010(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY |
Director Name | Mr Matthew John Stansfield |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2010(4 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 5 months (resigned 01 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY |
Website | banwells.co.uk |
---|
Registered Address | 5th Floor 20 Gracechurch Street London EC3V 0BG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
91 at £1 | Brian John Henderson 91.00% Ordinary A |
---|---|
3 at £1 | Bryan Evans 3.00% Ordinary B |
3 at £1 | John Sutcliffe 3.00% Ordinary B |
3 at £1 | Matthew John Standfield 3.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £367,552 |
Cash | £805 |
Current Liabilities | £68,457 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 26 November 2023 (4 months ago) |
---|---|
Next Return Due | 10 December 2024 (8 months, 2 weeks from now) |
1 November 2021 | Delivered on: 5 November 2021 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
18 March 2013 | Delivered on: 21 March 2013 Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
7 June 2010 | Delivered on: 15 June 2010 Satisfied on: 26 March 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
3 June 2010 | Delivered on: 5 June 2010 Satisfied on: 26 March 2013 Persons entitled: Lloyds Tsb 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 |
28 July 2023 | Audit exemption subsidiary accounts made up to 30 June 2022 (12 pages) |
---|---|
19 June 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (54 pages) |
10 December 2022 | Change of details for Davies Group Limited as a person with significant control on 1 September 2022 (2 pages) |
10 December 2022 | Confirmation statement made on 26 November 2022 with updates (4 pages) |
22 November 2022 | Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages) |
22 November 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page) |
9 November 2022 | Termination of appointment of Matthew John Stansfield as a director on 1 November 2022 (1 page) |
1 September 2022 | Registered office address changed from 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA England to 5th Floor 20 Gracechurch Street London EC3V 0BG on 1 September 2022 (1 page) |
28 July 2022 | Withdraw the company strike off application (1 page) |
26 July 2022 | First Gazette notice for voluntary strike-off (1 page) |
15 July 2022 | Application to strike the company off the register (1 page) |
13 July 2022 | Solvency Statement dated 12/07/22 (1 page) |
13 July 2022 | Statement of capital on 13 July 2022
|
13 July 2022 | Resolutions
|
13 July 2022 | Statement by Directors (1 page) |
9 March 2022 | Full accounts made up to 30 June 2021 (16 pages) |
9 February 2022 | Confirmation statement made on 26 November 2021 with no updates (3 pages) |
5 November 2021 | Registration of charge 071214070004, created on 1 November 2021 (63 pages) |
1 June 2021 | Accounts for a small company made up to 30 June 2020 (16 pages) |
26 November 2020 | Confirmation statement made on 26 November 2020 with updates (4 pages) |
9 June 2020 | Current accounting period shortened from 31 July 2020 to 30 June 2020 (1 page) |
24 April 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
9 March 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
22 July 2019 | Termination of appointment of Brian Henderson as a director on 8 July 2019 (1 page) |
22 July 2019 | Appointment of Mr Daniel Mark Saulter as a director on 8 July 2019 (2 pages) |
22 July 2019 | Appointment of Mr Antonio Debiase as a director on 8 July 2019 (2 pages) |
22 July 2019 | Notification of Davies Group Limited as a person with significant control on 8 July 2019 (2 pages) |
22 July 2019 | Registered office address changed from Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY to 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA on 22 July 2019 (1 page) |
22 July 2019 | Cessation of Brian John Henderson as a person with significant control on 8 July 2019 (1 page) |
5 July 2019 | Satisfaction of charge 3 in full (1 page) |
3 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
11 January 2019 | Confirmation statement made on 11 January 2019 with updates (4 pages) |
15 January 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
12 January 2018 | Confirmation statement made on 11 January 2018 with updates (4 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
17 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
27 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
21 January 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
21 January 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
15 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
6 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
27 January 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
27 January 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
10 January 2014 | Termination of appointment of Michael Harrison as a director (1 page) |
10 January 2014 | Termination of appointment of Michael Harrison as a director (1 page) |
28 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 March 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
21 March 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
24 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (6 pages) |
24 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (6 pages) |
23 January 2013 | Director's details changed for Mr Brian Henderson on 10 January 2013 (2 pages) |
23 January 2013 | Director's details changed for Mr Brian Henderson on 10 January 2013 (2 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
24 February 2012 | Second filing of AR01 previously delivered to Companies House made up to 11 January 2012 (17 pages) |
24 February 2012 | Second filing of AR01 previously delivered to Companies House made up to 11 January 2012 (17 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
11 January 2012 | Director's details changed for Matthew Standfield on 11 January 2012 (2 pages) |
11 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders
|
11 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders
|
11 January 2012 | Director's details changed for Matthew Standfield on 11 January 2012 (2 pages) |
9 March 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
9 March 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
18 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (6 pages) |
18 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (6 pages) |
26 November 2010 | Previous accounting period shortened from 31 January 2011 to 31 July 2010 (1 page) |
26 November 2010 | Previous accounting period shortened from 31 January 2011 to 31 July 2010 (1 page) |
16 June 2010 | Resolutions
|
16 June 2010 | Appointment of Michael Harrison as a director (3 pages) |
16 June 2010 | Appointment of Matthew Standfield as a director (3 pages) |
16 June 2010 | Resolutions
|
16 June 2010 | Appointment of Matthew Standfield as a director (3 pages) |
16 June 2010 | Appointment of Michael Harrison as a director (3 pages) |
16 June 2010 | Resolutions
|
16 June 2010 | Resolutions
|
15 June 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 June 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 June 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
5 June 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
11 January 2010 | Incorporation (22 pages) |
11 January 2010 | Incorporation (22 pages) |