ACLAND BANKS LIMITED

Register to unlock more data on OkredoRegister

ACLAND BANKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03138266

Incorporation date

15/12/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Black Bull House 353-355 Station Road, Bamber Bridge, Preston, Lancashire PR5 6EECopy
copy info iconCopy
See on map
Latest events (Record since 15/12/1995)
dot icon28/11/2025
Confirmation statement made on 2025-11-22 with updates
dot icon22/09/2025
Satisfaction of charge 3 in full
dot icon16/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon20/02/2025
Satisfaction of charge 6 in full
dot icon20/02/2025
Satisfaction of charge 7 in full
dot icon20/02/2025
Satisfaction of charge 8 in full
dot icon20/02/2025
Satisfaction of charge 9 in full
dot icon20/02/2025
Satisfaction of charge 10 in full
dot icon20/02/2025
Satisfaction of charge 11 in full
dot icon20/02/2025
Satisfaction of charge 12 in full
dot icon20/02/2025
Satisfaction of charge 13 in full
dot icon20/02/2025
Satisfaction of charge 14 in full
dot icon20/02/2025
Satisfaction of charge 19 in full
dot icon20/02/2025
Satisfaction of charge 20 in full
dot icon20/02/2025
Satisfaction of charge 15 in full
dot icon20/02/2025
Satisfaction of charge 16 in full
dot icon20/02/2025
Satisfaction of charge 17 in full
dot icon20/02/2025
Satisfaction of charge 18 in full
dot icon27/11/2024
Confirmation statement made on 2024-11-22 with updates
dot icon10/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon28/11/2023
Confirmation statement made on 2023-11-22 with updates
dot icon12/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon27/07/2023
Director's details changed for Mr James Edward Banks on 2023-07-13
dot icon27/07/2023
Change of details for Mr James Edward Banks as a person with significant control on 2023-07-13
dot icon01/12/2022
Confirmation statement made on 2022-11-22 with updates
dot icon15/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon16/12/2021
Confirmation statement made on 2021-11-22 with updates
dot icon01/11/2021
Director's details changed for Mrs Shirley Joanne Banks on 2021-09-01
dot icon01/11/2021
Director's details changed for Mr George Banks on 2021-09-01
dot icon14/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/11/2020
Confirmation statement made on 2020-11-22 with updates
dot icon21/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon22/11/2019
Confirmation statement made on 2019-11-22 with updates
dot icon04/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon23/11/2018
Confirmation statement made on 2018-11-22 with updates
dot icon10/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/01/2018
Confirmation statement made on 2017-11-22 with updates
dot icon17/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon30/11/2016
Confirmation statement made on 2016-11-22 with updates
dot icon01/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/11/2015
Annual return made up to 2015-11-22 with full list of shareholders
dot icon17/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/11/2014
Annual return made up to 2014-11-22 with full list of shareholders
dot icon08/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/01/2014
Annual return made up to 2013-11-22 with full list of shareholders
dot icon18/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/12/2012
Annual return made up to 2012-11-22 with full list of shareholders
dot icon24/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon27/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon27/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/08/2012
Director's details changed for George Banks on 2009-10-01
dot icon08/08/2012
Director's details changed for Mrs Shirley Joanne Banks on 2009-10-01
dot icon08/08/2012
Director's details changed for Mr James Edward Banks on 2009-10-01
dot icon07/08/2012
Director's details changed for George Banks on 2011-11-11
dot icon07/08/2012
Director's details changed for Mr James Edward Banks on 2011-11-11
dot icon07/08/2012
Secretary's details changed for Mrs Shirley Joanne Banks on 2011-11-11
dot icon07/08/2012
Director's details changed for Mrs Shirley Joanne Banks on 2011-11-11
dot icon06/12/2011
Annual return made up to 2011-11-22 with full list of shareholders
dot icon17/11/2011
Registered office address changed from Diamond House 6-8 Watkin Lane Lostock Hall Preston Lancashire PR5 5RD on 2011-11-17
dot icon26/10/2011
Particulars of a mortgage or charge / charge no: 21
dot icon03/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/12/2010
Annual return made up to 2010-11-22 with full list of shareholders
dot icon13/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon28/11/2009
Annual return made up to 2009-11-22 with full list of shareholders
dot icon12/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon11/11/2009
Director's details changed for George Banks on 2009-11-05
dot icon11/11/2009
Current accounting period shortened from 2010-01-31 to 2009-12-31
dot icon11/11/2009
Director's details changed for James Edward Banks on 2009-11-05
dot icon11/11/2009
Director's details changed for Mrs Shirley Joanne Banks on 2009-11-05
dot icon11/11/2009
Secretary's details changed for Mrs Shirley Joanne Banks on 2009-11-05
dot icon03/12/2008
Return made up to 22/11/08; full list of members
dot icon02/12/2008
Director and secretary's change of particulars / shirley nicholson / 25/03/2008
dot icon07/10/2008
Total exemption small company accounts made up to 2008-01-31
dot icon03/12/2007
Return made up to 22/11/07; full list of members
dot icon09/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon09/11/2007
Director resigned
dot icon09/10/2007
New secretary appointed;new director appointed
dot icon22/06/2007
Certificate of change of name
dot icon06/12/2006
Return made up to 22/11/06; full list of members
dot icon24/11/2006
Total exemption small company accounts made up to 2006-01-31
dot icon01/12/2005
Total exemption small company accounts made up to 2005-01-31
dot icon25/11/2005
Return made up to 14/11/05; full list of members
dot icon24/12/2004
Particulars of mortgage/charge
dot icon24/12/2004
Particulars of mortgage/charge
dot icon24/12/2004
Particulars of mortgage/charge
dot icon24/12/2004
Particulars of mortgage/charge
dot icon24/12/2004
Particulars of mortgage/charge
dot icon24/12/2004
Particulars of mortgage/charge
dot icon24/12/2004
Particulars of mortgage/charge
dot icon24/12/2004
Particulars of mortgage/charge
dot icon24/12/2004
Particulars of mortgage/charge
dot icon24/12/2004
Particulars of mortgage/charge
dot icon24/12/2004
Particulars of mortgage/charge
dot icon24/12/2004
Particulars of mortgage/charge
dot icon24/12/2004
Particulars of mortgage/charge
dot icon24/12/2004
Particulars of mortgage/charge
dot icon24/12/2004
Particulars of mortgage/charge
dot icon30/11/2004
Total exemption small company accounts made up to 2004-01-31
dot icon30/11/2004
Return made up to 22/11/04; full list of members
dot icon08/12/2003
Return made up to 01/12/03; full list of members
dot icon27/11/2003
Total exemption small company accounts made up to 2003-01-31
dot icon03/10/2003
New secretary appointed
dot icon03/10/2003
Secretary resigned
dot icon18/12/2002
Return made up to 05/12/02; full list of members
dot icon03/12/2002
Total exemption full accounts made up to 2002-01-31
dot icon08/07/2002
Secretary resigned
dot icon08/07/2002
New secretary appointed
dot icon18/12/2001
Return made up to 10/12/01; full list of members
dot icon27/10/2001
Particulars of mortgage/charge
dot icon03/10/2001
Total exemption full accounts made up to 2001-01-31
dot icon04/01/2001
Return made up to 15/12/00; full list of members
dot icon19/12/2000
New director appointed
dot icon30/11/2000
Full accounts made up to 2000-01-31
dot icon28/07/2000
Secretary resigned
dot icon28/07/2000
New secretary appointed
dot icon04/02/2000
Return made up to 15/12/99; full list of members
dot icon30/11/1999
Full accounts made up to 1999-01-31
dot icon04/10/1999
New secretary appointed
dot icon04/10/1999
Secretary resigned
dot icon04/10/1999
Secretary resigned
dot icon03/09/1999
Director resigned
dot icon03/09/1999
New secretary appointed
dot icon27/08/1999
New director appointed
dot icon08/04/1999
Director resigned
dot icon02/03/1999
Declaration of satisfaction of mortgage/charge
dot icon16/02/1999
Particulars of mortgage/charge
dot icon22/12/1998
Return made up to 15/12/98; full list of members
dot icon01/12/1998
Full accounts made up to 1998-01-31
dot icon03/11/1998
Particulars of mortgage/charge
dot icon15/04/1998
Accounts for a dormant company made up to 1997-06-14
dot icon15/04/1998
Accounting reference date shortened from 14/06/98 to 31/01/98
dot icon19/03/1998
Return made up to 15/12/97; no change of members
dot icon10/02/1998
Registered office changed on 10/02/98 from: old hall house old hall lane pleasington blackburn lancashire BB2 6RJ
dot icon29/01/1998
New director appointed
dot icon29/01/1998
Secretary resigned
dot icon29/01/1998
New secretary appointed
dot icon29/01/1998
Memorandum and Articles of Association
dot icon29/01/1998
Resolutions
dot icon28/01/1998
Particulars of mortgage/charge
dot icon28/01/1998
Particulars of mortgage/charge
dot icon17/11/1997
Resolutions
dot icon13/01/1997
Return made up to 15/12/96; full list of members
dot icon18/10/1996
Accounting reference date extended from 30/06/96 to 14/06/97
dot icon09/01/1996
New director appointed
dot icon27/12/1995
New secretary appointed
dot icon27/12/1995
Registered office changed on 27/12/95 from: 119 george v avenue worthing west sussex BN11 5SA
dot icon27/12/1995
Secretary resigned
dot icon27/12/1995
Director resigned
dot icon15/12/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon-98.02 % *

* during past year

Cash in Bank

£3,854.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
881.07K
-
0.00
194.76K
-
2022
3
875.90K
-
0.00
3.85K
-
2022
3
875.90K
-
0.00
3.85K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

875.90K £Descended-0.59 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.85K £Descended-98.02 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Banks, George
Director
06/08/1999 - Present
5
Barnes, Derek Hugh
Director
18/12/1995 - 18/03/1999
8
Banks, James Edward
Director
19/11/2000 - Present
8
Banks, Shirley Joanne
Director
01/10/2007 - Present
2
Atkinson, Helen Judith
Nominee Secretary
15/12/1995 - 18/12/1995
137

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ACLAND BANKS LIMITED

ACLAND BANKS LIMITED is an(a) Active company incorporated on 15/12/1995 with the registered office located at Black Bull House 353-355 Station Road, Bamber Bridge, Preston, Lancashire PR5 6EE. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ACLAND BANKS LIMITED?

toggle

ACLAND BANKS LIMITED is currently Active. It was registered on 15/12/1995 .

Where is ACLAND BANKS LIMITED located?

toggle

ACLAND BANKS LIMITED is registered at Black Bull House 353-355 Station Road, Bamber Bridge, Preston, Lancashire PR5 6EE.

What does ACLAND BANKS LIMITED do?

toggle

ACLAND BANKS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does ACLAND BANKS LIMITED have?

toggle

ACLAND BANKS LIMITED had 3 employees in 2022.

What is the latest filing for ACLAND BANKS LIMITED?

toggle

The latest filing was on 28/11/2025: Confirmation statement made on 2025-11-22 with updates.