BANANA MOON WORKSHOP LIMITED

Register to unlock more data on OkredoRegister

BANANA MOON WORKSHOP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06468058

Incorporation date

09/01/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Springwell 27 Dark Lane, Birstall, West Yorkshire WF17 9LNCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/2008)
dot icon26/01/2026
Confirmation statement made on 2026-01-09 with no updates
dot icon15/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon18/09/2025
Cessation of Paul Arthur Grace as a person with significant control on 2023-04-12
dot icon18/09/2025
Cessation of Jacqueline Grace as a person with significant control on 2023-04-12
dot icon18/09/2025
Notification of Banana Moon Property Limited as a person with significant control on 2023-04-12
dot icon18/09/2025
Cessation of Alexander Paul Grace as a person with significant control on 2023-04-12
dot icon09/01/2025
Confirmation statement made on 2025-01-09 with updates
dot icon16/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/01/2024
Confirmation statement made on 2024-01-09 with updates
dot icon09/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon20/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon12/01/2023
Confirmation statement made on 2023-01-09 with updates
dot icon11/01/2022
Confirmation statement made on 2022-01-09 with updates
dot icon10/11/2021
Resolutions
dot icon10/11/2021
Memorandum and Articles of Association
dot icon09/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon11/01/2021
Confirmation statement made on 2021-01-09 with updates
dot icon10/02/2020
Confirmation statement made on 2020-01-09 with updates
dot icon25/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/01/2019
Confirmation statement made on 2019-01-09 with updates
dot icon10/01/2019
Change of details for Mr Alexander Paul Grace as a person with significant control on 2018-03-10
dot icon10/01/2019
Director's details changed for Mr Alexander Paul Grace on 2018-03-10
dot icon14/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/01/2018
Confirmation statement made on 2018-01-09 with updates
dot icon05/01/2018
Notification of Alexander Paul Grace as a person with significant control on 2016-04-06
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/01/2017
Confirmation statement made on 2017-01-09 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/08/2016
Termination of appointment of Nicola Leeanne Jackson as a director on 2016-05-31
dot icon26/06/2016
Cancellation of shares. Statement of capital on 2016-05-17
dot icon26/06/2016
Resolutions
dot icon26/06/2016
Purchase of own shares.
dot icon21/01/2016
Annual return made up to 2016-01-09 with full list of shareholders
dot icon11/11/2015
Director's details changed for Mr Alexander Paul Grace on 2015-11-09
dot icon21/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/01/2015
Annual return made up to 2015-01-09 with full list of shareholders
dot icon25/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/01/2014
Annual return made up to 2014-01-09 with full list of shareholders
dot icon03/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/01/2013
Annual return made up to 2013-01-09 with full list of shareholders
dot icon06/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/08/2012
Particulars of a mortgage or charge / charge no: 2
dot icon07/08/2012
Particulars of a mortgage or charge / charge no: 3
dot icon24/01/2012
Annual return made up to 2012-01-09 with full list of shareholders
dot icon11/01/2012
Secretary's details changed for Jacqueline Grace on 2011-12-01
dot icon25/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/03/2011
Appointment of Mr Alexander Paul Grace as a director
dot icon07/02/2011
Annual return made up to 2011-01-09 with full list of shareholders
dot icon07/02/2011
Register(s) moved to registered inspection location
dot icon07/02/2011
Register inspection address has been changed from C/O Burlinson Shaw & Co 21 Henrietta Street Batley West Yorkshire WF17 5DN England
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/03/2010
Annual return made up to 2010-01-09 with full list of shareholders
dot icon06/03/2010
Director's details changed for Nicola Leeanne Jackson on 2010-01-06
dot icon06/03/2010
Director's details changed for Jacqueline Grace on 2010-01-06
dot icon06/03/2010
Director's details changed for Mr Paul Arthur Grace on 2010-01-06
dot icon06/03/2010
Registered office address changed from 48 Old Lane, Birkenshaw Bradford West Yorkshire BD11 2JX on 2010-03-06
dot icon06/03/2010
Register(s) moved to registered inspection location
dot icon05/03/2010
Register inspection address has been changed
dot icon18/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon23/10/2009
Current accounting period extended from 2010-01-31 to 2010-03-31
dot icon27/02/2009
Particulars of a mortgage or charge / charge no: 1
dot icon04/02/2009
Return made up to 09/01/09; full list of members
dot icon04/02/2009
Location of register of members
dot icon05/04/2008
Ad 06/03/08\gbp si 97@1=97\gbp ic 3/100\
dot icon09/01/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-31 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
34
1.11M
-
0.00
678.19K
-
2022
31
1.07M
-
0.00
637.59K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grace, Alexander Paul
Director
15/03/2011 - Present
3
Grace, Jacqueline
Secretary
09/01/2008 - Present
-
Grace, Jacqueline
Director
09/01/2008 - Present
2
Jackson, Nicola Leeanne
Director
09/01/2008 - 31/05/2016
-
Grace, Paul Arthur
Director
09/01/2008 - Present
2

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BANANA MOON WORKSHOP LIMITED

BANANA MOON WORKSHOP LIMITED is an(a) Active company incorporated on 09/01/2008 with the registered office located at Springwell 27 Dark Lane, Birstall, West Yorkshire WF17 9LN. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BANANA MOON WORKSHOP LIMITED?

toggle

BANANA MOON WORKSHOP LIMITED is currently Active. It was registered on 09/01/2008 .

Where is BANANA MOON WORKSHOP LIMITED located?

toggle

BANANA MOON WORKSHOP LIMITED is registered at Springwell 27 Dark Lane, Birstall, West Yorkshire WF17 9LN.

What does BANANA MOON WORKSHOP LIMITED do?

toggle

BANANA MOON WORKSHOP LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for BANANA MOON WORKSHOP LIMITED?

toggle

The latest filing was on 26/01/2026: Confirmation statement made on 2026-01-09 with no updates.