BANBURY HOWARD LTD

Register to unlock more data on OkredoRegister

BANBURY HOWARD LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07027580

Incorporation date

23/09/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 The Square, Martlesham Heath, Ipswich IP5 3SLCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/2009)
dot icon25/09/2025
Confirmation statement made on 2025-09-23 with no updates
dot icon12/08/2025
Registered office address changed from Columba House Adastral Park Martlesham Suffolk IP5 3RE United Kingdom to 6 the Square Martlesham Heath Ipswich IP5 3SL on 2025-08-12
dot icon23/05/2025
Total exemption full accounts made up to 2024-09-30
dot icon24/09/2024
Confirmation statement made on 2024-09-23 with no updates
dot icon27/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon27/09/2023
Confirmation statement made on 2023-09-23 with updates
dot icon22/08/2023
Change of details for Miss Sarah Jane Goodwin as a person with significant control on 2023-08-11
dot icon11/08/2023
Director's details changed for Miss Sarah Jane Goodwin on 2023-08-11
dot icon30/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon27/09/2022
Confirmation statement made on 2022-09-23 with no updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon27/06/2022
Director's details changed for Miss Sarah Jane Goodwin on 2022-06-23
dot icon27/06/2022
Change of details for Miss Sarah Jane Goodwin as a person with significant control on 2022-06-23
dot icon16/02/2022
Registered office address changed from Columba House Columba House Adastral Park Martlesham Suffolk IP5 3RE United Kingdom to Columba House Adastral Park Martlesham Suffolk IP5 3RE on 2022-02-16
dot icon16/02/2022
Registered office address changed from 5 London Wall Buildings London EC2M 5NS England to Columba House Columba House Adastral Park Martlesham Suffolk IP5 3RE on 2022-02-16
dot icon09/11/2021
Confirmation statement made on 2021-09-23 with updates
dot icon04/05/2021
Total exemption full accounts made up to 2020-09-30
dot icon04/05/2021
Total exemption full accounts made up to 2019-09-30
dot icon30/10/2020
Confirmation statement made on 2020-09-23 with updates
dot icon30/10/2020
Director's details changed for Miss Sarah Jane Goodwin on 2020-10-01
dot icon30/10/2020
Change of details for Miss Sarah Jane Goodwin as a person with significant control 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 icon15/07/2020
Termination of appointment of Sheila Goodwin as a director on 2020-07-14
dot icon15/07/2020
Termination of appointment of Geoffrey Goodwin as a director on 2020-07-14
dot icon08/07/2020
Satisfaction of charge 070275800002 in full
dot icon08/07/2020
Satisfaction of charge 070275800004 in full
dot icon01/06/2020
Change of details for Miss Sarah Jane Goodwin as a person with significant control on 2020-06-01
dot icon01/06/2020
Director's details changed for Miss Sarah Jane Goodwin on 2020-06-01
dot icon23/09/2019
Confirmation statement made on 2019-09-23 with updates
dot icon16/09/2019
Total exemption full accounts made up to 2018-09-30
dot icon18/06/2019
Satisfaction of charge 070275800003 in full
dot icon27/02/2019
Satisfaction of charge 070275800001 in full
dot icon26/09/2018
Confirmation statement made on 2018-09-23 with updates
dot icon18/09/2018
Registration of charge 070275800004, created on 2018-09-18
dot icon17/07/2018
Registration of charge 070275800003, created on 2018-07-16
dot icon16/07/2018
Appointment of Mrs Sheila Goodwin as a director on 2018-07-14
dot icon16/07/2018
Appointment of Mr Geoffrey Goodwin as a director on 2018-07-14
dot icon13/07/2018
Registration of charge 070275800002, created on 2018-07-12
dot icon29/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon26/09/2017
Director's details changed for Miss Sarah Jane Goodwin on 2016-11-23
dot icon26/09/2017
Director's details changed for Miss Sarah Jane Goodwin on 2016-11-10
dot icon26/09/2017
Confirmation statement made on 2017-09-23 with updates
dot icon26/09/2017
Change of details for Miss Sarah Jane Goodwin as a person with significant control on 2016-11-23
dot icon26/09/2017
Change of details for Miss Sarah Jane Goodwin as a person with significant control on 2016-11-10
dot icon24/08/2017
Total exemption small company accounts made up to 2016-09-30
dot icon24/08/2017
Registration of charge 070275800001, created on 2017-08-23
dot icon13/10/2016
Confirmation statement made on 2016-09-23 with updates
dot icon01/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon09/10/2015
Annual return made up to 2015-09-23 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon21/10/2014
Annual return made up to 2014-09-23 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon07/10/2013
Annual return made up to 2013-09-23 with full list of shareholders
dot icon28/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon25/03/2013
Registered office address changed from 4 Bloomsbury Place London WC1A 2QA United Kingdom on 2013-03-25
dot icon26/02/2013
Director's details changed for Mrs Sarah Jane Watson on 2013-02-26
dot icon15/10/2012
Annual return made up to 2012-09-23 with full list of shareholders
dot icon29/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon08/11/2011
Annual return made up to 2011-09-23 with full list of shareholders
dot icon04/11/2011
Registered office address changed from 22 Mill Road Newbourne Woodbridge Suffolk IP12 4NP United Kingdom on 2011-11-04
dot icon15/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon06/10/2010
Annual return made up to 2010-09-23 with full list of shareholders
dot icon06/10/2010
Director's details changed for Mrs Sarah Jane Watson on 2010-09-23
dot icon14/09/2010
Registered office address changed from River Mill Mill Road Newbourne Woodbridge Suffolk IP12 4NP United Kingdom on 2010-09-14
dot icon10/09/2010
Registered office address changed from Account Wryte Ltd 160a Hamilton Road Felixstowe Suffolk IP11 7DU on 2010-09-10
dot icon23/09/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon-42.99 % *

* during past year

Cash in Bank

£3,494.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
23/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
441.78K
-
0.00
6.13K
-
2022
5
377.20K
-
0.00
3.49K
-
2022
5
377.20K
-
0.00
3.49K
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

377.20K £Descended-14.62 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.49K £Descended-42.99 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goodwin, Geoffrey
Director
14/07/2018 - 14/07/2020
-
Goodwin, Sheila
Director
14/07/2018 - 14/07/2020
-
Goodwin, Sarah Jane
Director
23/09/2009 - Present
9

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BANBURY HOWARD LTD

BANBURY HOWARD LTD is an(a) Active company incorporated on 23/09/2009 with the registered office located at 6 The Square, Martlesham Heath, Ipswich IP5 3SL. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BANBURY HOWARD LTD?

toggle

BANBURY HOWARD LTD is currently Active. It was registered on 23/09/2009 .

Where is BANBURY HOWARD LTD located?

toggle

BANBURY HOWARD LTD is registered at 6 The Square, Martlesham Heath, Ipswich IP5 3SL.

What does BANBURY HOWARD LTD do?

toggle

BANBURY HOWARD LTD operates in the Advertising agencies (73.11 - SIC 2007) sector.

How many employees does BANBURY HOWARD LTD have?

toggle

BANBURY HOWARD LTD had 5 employees in 2022.

What is the latest filing for BANBURY HOWARD LTD?

toggle

The latest filing was on 25/09/2025: Confirmation statement made on 2025-09-23 with no updates.