BANBURY HOWARD DESIGN LIMITED

Register to unlock more data on OkredoRegister

BANBURY HOWARD DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08837649

Incorporation date

09/01/2014

Size

Micro Entity

Contacts

Registered address

Registered address

6 The Square, Ipswich, Suffolk IP5 3SLCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/2014)
dot icon17/02/2026
Confirmation statement made on 2026-01-19 with updates
dot icon15/01/2026
Change of details for Miss Sarah Jane Goodwin as a person with significant control on 2026-01-01
dot icon14/01/2026
Director's details changed for Miss Sarah Jane Goodwin on 2026-01-01
dot icon14/01/2026
Registered office address changed from Columba House Adastral Park Martlesham Heath Ipswich IP5 3RE England to 6 the Square Ipswich Suffolk IP5 3SL on 2026-01-14
dot icon19/08/2025
Micro company accounts made up to 2025-01-31
dot icon20/01/2025
Confirmation statement made on 2025-01-19 with no updates
dot icon30/10/2024
Micro company accounts made up to 2024-01-31
dot icon01/02/2024
Confirmation statement made on 2024-01-19 with no updates
dot icon31/10/2023
Micro company accounts made up to 2023-01-31
dot icon20/01/2023
Confirmation statement made on 2023-01-19 with no updates
dot icon15/09/2022
Micro company accounts made up to 2022-01-31
dot icon08/09/2022
Registered office address changed from 5 London Wall Buildings London EC2M 5NS England to Columba House Adastral Park Martlesham Heath Ipswich IP5 3RE on 2022-09-08
dot icon03/02/2022
Confirmation statement made on 2022-01-19 with updates
dot icon29/10/2021
Micro company accounts made up to 2021-01-31
dot icon19/04/2021
Accounts for a dormant company made up to 2020-01-31
dot icon15/03/2021
Change of details for Miss Sarah Jane Goodwin as a person with significant control on 2021-03-01
dot icon12/03/2021
Director's details changed for Miss Sarah Jane Goodwin on 2021-03-01
dot icon19/01/2021
Confirmation statement made on 2021-01-19 with updates
dot icon15/01/2021
Notification of Sarah Jane Goodwin as a person with significant control on 2021-01-14
dot icon15/01/2021
Cessation of Dawn Marie Harding as a person with significant control on 2021-01-14
dot icon15/01/2021
Termination of appointment of Dawn Marie Harding as a director on 2021-01-14
dot icon15/01/2021
Appointment of Miss Sarah Jane Goodwin as a director on 2021-01-14
dot icon30/10/2020
Director's details changed for Mrs Dawn Marie Harding on 2020-10-01
dot icon30/10/2020
Registered office address changed from 3 London Wall Buildings London EC2M 5PD to 5 London Wall Buildings London EC2M 5NS on 2020-10-30
dot icon08/07/2020
Satisfaction of charge 088376490001 in full
dot icon08/07/2020
Satisfaction of charge 088376490003 in full
dot icon17/02/2020
Confirmation statement made on 2020-02-17 with updates
dot icon17/02/2020
Termination of appointment of Sarah Jane Goodwin as a director on 2019-09-30
dot icon17/02/2020
Notification of Dawn Marie Harding as a person with significant control on 2019-09-30
dot icon17/02/2020
Cessation of Sarah Jane Goodwin as a person with significant control on 2019-09-30
dot icon17/02/2020
Appointment of Mrs Dawn Marie Harding as a director on 2019-09-30
dot icon22/01/2020
Confirmation statement made on 2020-01-09 with updates
dot icon29/10/2019
Micro company accounts made up to 2019-01-31
dot icon18/06/2019
Satisfaction of charge 088376490002 in full
dot icon01/02/2019
Confirmation statement made on 2019-01-09 with updates
dot icon31/10/2018
Micro company accounts made up to 2018-01-31
dot icon18/09/2018
Registration of charge 088376490003, created on 2018-09-18
dot icon17/07/2018
Registration of charge 088376490002, created on 2018-07-16
dot icon13/07/2018
Registration of charge 088376490001, created on 2018-07-12
dot icon10/01/2018
Confirmation statement made on 2018-01-09 with updates
dot icon26/10/2017
Micro company accounts made up to 2017-01-31
dot icon08/02/2017
Confirmation statement made on 2017-01-09 with updates
dot icon25/01/2017
Director's details changed for Miss Sarah Jane Goodwin on 2016-11-23
dot icon07/10/2016
Accounts for a dormant company made up to 2016-01-31
dot icon13/01/2016
Annual return made up to 2016-01-09 with full list of shareholders
dot icon13/01/2016
Termination of appointment of Colin Lee Boyd as a director on 2014-05-15
dot icon08/12/2015
Total exemption small company accounts made up to 2015-01-31
dot icon18/02/2015
Annual return made up to 2015-01-09 with full list of shareholders
dot icon09/02/2015
Director's details changed for Miss Sarah Jane Goodwin on 2014-09-22
dot icon09/01/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
19/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
100.00
-
0.00
-
-
2022
0
95.00
-
0.00
-
-
2022
0
95.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

95.00 £Descended-5.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goodwin, Sarah Jane
Director
09/01/2014 - 30/09/2019
7
Goodwin, Sarah Jane
Director
14/01/2021 - Present
7
Boyd, Colin Lee
Director
09/01/2014 - 15/05/2014
5
Mrs Dawn Marie Harding
Director
30/09/2019 - 14/01/2021
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BANBURY HOWARD DESIGN LIMITED

BANBURY HOWARD DESIGN LIMITED is an(a) Active company incorporated on 09/01/2014 with the registered office located at 6 The Square, Ipswich, Suffolk IP5 3SL. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BANBURY HOWARD DESIGN LIMITED?

toggle

BANBURY HOWARD DESIGN LIMITED is currently Active. It was registered on 09/01/2014 .

Where is BANBURY HOWARD DESIGN LIMITED located?

toggle

BANBURY HOWARD DESIGN LIMITED is registered at 6 The Square, Ipswich, Suffolk IP5 3SL.

What does BANBURY HOWARD DESIGN LIMITED do?

toggle

BANBURY HOWARD DESIGN LIMITED operates in the specialised design activities (74.10 - SIC 2007) sector.

What is the latest filing for BANBURY HOWARD DESIGN LIMITED?

toggle

The latest filing was on 17/02/2026: Confirmation statement made on 2026-01-19 with updates.