BANBURY STEAM SOCIETY

Register to unlock more data on OkredoRegister

BANBURY STEAM SOCIETY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03341176

Incorporation date

27/03/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pool House, Pool Street, Woodford Halse NN11 3TSCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/1997)
dot icon20/04/2026
Confirmation statement made on 2026-03-27 with no updates
dot icon10/04/2026
Termination of appointment of Brian Arthur Wells as a director on 2026-04-09
dot icon08/11/2025
Director's details changed for Mr Chris Cousins on 2025-11-08
dot icon08/11/2025
Director's details changed for Nathan Allan on 2025-11-08
dot icon08/11/2025
Director's details changed for Jane Jay on 2025-11-08
dot icon08/11/2025
Director's details changed for Peter Reginald Jay on 2025-11-08
dot icon07/11/2025
Appointment of Mr Brian Arthur Wells as a director on 2025-07-01
dot icon05/11/2025
Registered office address changed from The American Barns Banbury Road Lighthorne Warwick Warwickshire CV35 0AE England to Pool House Pool Street Woodford Halse NN11 3TS on 2025-11-05
dot icon02/09/2025
Director's details changed for Nathan Allan on 2025-09-01
dot icon02/09/2025
Director's details changed for Jane Jay on 2025-09-01
dot icon02/09/2025
Director's details changed for Peter Reginald Jay on 2025-09-01
dot icon02/09/2025
Director's details changed for Mr Chris Cousins on 2025-09-01
dot icon02/09/2025
Registered office address changed from 4 - 6 the Wharf Centre Wharf Street Warwick Warwickshrie CV34 5LB England to The American Barns Banbury Road Lighthorne Warwick Warwickshire CV35 0AE on 2025-09-02
dot icon13/08/2025
Termination of appointment of Brian Arthur Wells as a director on 2025-07-01
dot icon15/07/2025
Appointment of Mr Richard John Peter Humphries as a director on 2025-07-02
dot icon08/07/2025
Total exemption full accounts made up to 2024-09-30
dot icon01/04/2025
Confirmation statement made on 2025-03-27 with no updates
dot icon29/08/2024
Total exemption full accounts made up to 2023-09-30
dot icon29/04/2024
Termination of appointment of Chris Raworth as a director on 2024-02-26
dot icon24/04/2024
Appointment of Mr Chris Cousins as a director on 2024-02-26
dot icon24/04/2024
Appointment of Mr Chris Raworth as a director on 2024-02-26
dot icon03/04/2024
Confirmation statement made on 2024-03-27 with no updates
dot icon05/07/2023
Total exemption full accounts made up to 2022-09-30
dot icon27/03/2023
Confirmation statement made on 2023-03-27 with no updates
dot icon05/07/2022
Accounts for a dormant company made up to 2021-09-30
dot icon28/03/2022
Confirmation statement made on 2022-03-27 with no updates
dot icon21/03/2022
Appointment of Nathan Allan as a director on 2022-03-18
dot icon25/05/2021
Total exemption full accounts made up to 2020-09-30
dot icon29/03/2021
Confirmation statement made on 2021-03-27 with no updates
dot icon19/03/2021
Termination of appointment of Nathan George Porlock-Allan as a director on 2020-03-02
dot icon19/03/2021
Termination of appointment of Bernard Alan Robinson as a director on 2020-03-02
dot icon19/03/2021
Director's details changed for Peter Reginald Jay on 2021-03-05
dot icon19/03/2021
Director's details changed for Jane Jay on 2021-03-05
dot icon22/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon21/04/2020
Termination of appointment of Philip Haydn Powell as a director on 2020-02-27
dot icon21/04/2020
Termination of appointment of Dorothy Margaret Powell as a director on 2020-02-27
dot icon21/04/2020
Termination of appointment of Dorothy Margaret Powell as a secretary on 2020-02-27
dot icon21/04/2020
Termination of appointment of Brenda Joan Mcallister as a director on 2020-02-27
dot icon15/04/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon04/02/2020
Registered office address changed from Greenway House Sugarswell Business Park Shenington, Banbury Oxon OX15 6HW England to 4 - 6 the Wharf Centre Wharf Street Warwick Warwickshrie CV34 5LB on 2020-02-04
dot icon26/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon28/03/2019
Confirmation statement made on 2019-03-27 with updates
dot icon10/01/2019
Appointment of Brian Arthur Wells as a director on 2017-10-01
dot icon07/01/2019
Appointment of Nathan George Porlock-Allan as a director on 2018-03-20
dot icon05/04/2018
Total exemption full accounts made up to 2017-09-30
dot icon27/03/2018
Confirmation statement made on 2018-03-27 with updates
dot icon26/03/2018
Termination of appointment of David John Butler as a director on 2017-07-04
dot icon26/03/2018
Termination of appointment of Fredrick Tony Robinson as a director on 2018-03-20
dot icon26/03/2018
Termination of appointment of Margette Anne Isobell Robinson as a director on 2018-03-20
dot icon13/02/2018
Registered office address changed from Penrose House 67 Hightown Road Banbury Oxfordshire OX16 9BE to Greenway House Sugarswell Business Park Shenington, Banbury Oxon OX15 6HW on 2018-02-13
dot icon12/06/2017
Total exemption full accounts made up to 2016-09-30
dot icon24/05/2017
Confirmation statement made on 2017-03-27 with updates
dot icon24/05/2017
Director's details changed for Mr Fredrick Tony Robinson on 2016-03-27
dot icon24/05/2017
Director's details changed for Bernard Alan Robinson on 2016-03-27
dot icon24/05/2017
Director's details changed for Mrs Margette Anne Robinson on 2016-03-27
dot icon24/05/2017
Secretary's details changed for Dorothy Margaret Powell on 2016-03-28
dot icon23/05/2017
Termination of appointment of Peter Geoffrey Humphries as a director on 2016-07-04
dot icon01/04/2016
Annual return made up to 2016-03-27 no member list
dot icon31/03/2016
Termination of appointment of Daniel Frederick Shorey as a director on 2015-11-17
dot icon31/03/2016
Termination of appointment of David William Paxton as a director on 2015-11-17
dot icon31/03/2016
Termination of appointment of Brian Arthur Wells as a director on 2015-06-01
dot icon30/12/2015
Total exemption full accounts made up to 2015-09-30
dot icon30/03/2015
Annual return made up to 2015-03-27 no member list
dot icon27/03/2015
Appointment of Peter Reginald Jay as a director on 2015-01-06
dot icon27/03/2015
Appointment of Jane Jay as a director on 2015-01-06
dot icon27/03/2015
Appointment of Frederick Tony Robinson as a director on 2015-02-03
dot icon27/03/2015
Appointment of Margaret Ann Isobell Robinson as a director on 2015-02-03
dot icon27/03/2015
Termination of appointment of Nick James Herring as a director on 2014-12-31
dot icon27/03/2015
Termination of appointment of Joel Timothy Broad as a director on 2014-12-31
dot icon07/01/2015
Total exemption full accounts made up to 2014-09-30
dot icon06/06/2014
Total exemption full accounts made up to 2013-09-30
dot icon31/03/2014
Annual return made up to 2014-03-27 no member list
dot icon23/01/2014
Director's details changed for Bernard Alan Robinson on 2013-12-16
dot icon23/01/2014
Director's details changed for Peter Geoffrey Humphries on 2013-03-28
dot icon06/01/2014
Appointment of Mrs Brenda Joan Mcallister as a director
dot icon06/01/2014
Termination of appointment of Katie Fisher as a director
dot icon18/07/2013
Termination of appointment of Neil Cobb as a director
dot icon17/06/2013
Total exemption full accounts made up to 2012-09-30
dot icon15/05/2013
Annual return made up to 2013-03-27 no member list
dot icon15/05/2013
Termination of appointment of Pamela Butler as a director
dot icon18/07/2012
Appointment of Joel Broad as a director
dot icon26/06/2012
Total exemption full accounts made up to 2011-09-30
dot icon04/04/2012
Annual return made up to 2012-03-27 no member list
dot icon11/10/2011
Appointment of Katie Marie Fisher as a director
dot icon10/10/2011
Termination of appointment of Michael Squire as a director
dot icon03/08/2011
Total exemption full accounts made up to 2010-09-30
dot icon03/08/2011
Compulsory strike-off action has been discontinued
dot icon02/08/2011
First Gazette notice for compulsory strike-off
dot icon29/07/2011
Annual return made up to 2011-03-27 no member list
dot icon29/07/2011
Termination of appointment of Gerrard Herring as a secretary
dot icon29/07/2011
Appointment of Dorothy Margaret Powell as a director
dot icon29/07/2011
Termination of appointment of Gerrard Herring as a director
dot icon29/07/2011
Appointment of Dorothy Margaret Powell as a secretary
dot icon29/07/2011
Appointment of Philip Haydn Powell as a director
dot icon29/07/2011
Appointment of Michael John Squire as a director
dot icon29/07/2011
Appointment of Pamela Jean Butler as a director
dot icon29/07/2011
Appointment of David John Butler as a director
dot icon29/07/2011
Appointment of David William Paxton as a director
dot icon29/07/2011
Appointment of Neil John Cobb as a director
dot icon13/05/2010
Annual return made up to 2010-03-27 no member list
dot icon06/05/2010
Termination of appointment of Walter Sutton as a director
dot icon06/05/2010
Termination of appointment of Margaret Robinson as a director
dot icon06/05/2010
Termination of appointment of Frederick Robinson as a director
dot icon06/05/2010
Termination of appointment of Christopher Robinson as a director
dot icon06/05/2010
Termination of appointment of Sandra Tanner as a director
dot icon29/03/2010
Full accounts made up to 2009-09-30
dot icon22/04/2009
Total exemption full accounts made up to 2008-09-30
dot icon21/04/2009
Annual return made up to 27/03/09
dot icon06/08/2008
Registered office changed on 06/08/2008 from 18 west bar street banbury oxfordshire OX16 9RR
dot icon29/04/2008
Annual return made up to 27/03/08
dot icon24/04/2008
Total exemption full accounts made up to 2007-09-30
dot icon29/05/2007
Total exemption full accounts made up to 2006-09-30
dot icon29/04/2007
Annual return made up to 27/03/07
dot icon26/04/2006
Total exemption full accounts made up to 2005-09-30
dot icon21/04/2006
New director appointed
dot icon21/04/2006
Annual return made up to 27/03/06
dot icon21/04/2005
Annual return made up to 27/03/05
dot icon20/04/2005
Total exemption full accounts made up to 2004-09-30
dot icon06/01/2005
Director resigned
dot icon06/01/2005
Director resigned
dot icon15/10/2004
Secretary resigned
dot icon15/10/2004
New secretary appointed
dot icon12/05/2004
Total exemption full accounts made up to 2003-09-30
dot icon19/04/2004
Annual return made up to 27/03/04
dot icon09/12/2003
New director appointed
dot icon09/12/2003
New director appointed
dot icon09/12/2003
New director appointed
dot icon03/05/2003
New director appointed
dot icon27/04/2003
Total exemption full accounts made up to 2002-09-30
dot icon27/04/2003
Annual return made up to 27/03/03
dot icon06/03/2003
Director resigned
dot icon10/04/2002
Total exemption full accounts made up to 2001-09-30
dot icon10/04/2002
Annual return made up to 27/03/02
dot icon10/04/2002
New director appointed
dot icon10/04/2002
Director resigned
dot icon10/04/2002
Director resigned
dot icon11/06/2001
Full accounts made up to 2000-09-30
dot icon26/03/2001
Annual return made up to 27/03/01
dot icon01/08/2000
Full accounts made up to 1999-09-30
dot icon11/05/2000
Annual return made up to 27/03/00
dot icon11/05/2000
Secretary's particulars changed
dot icon11/05/2000
Registered office changed on 11/05/00 from: sherwood house bicester road launton bicester oxfordshire OX6 0DP
dot icon22/06/1999
Full accounts made up to 1998-09-30
dot icon20/04/1999
Annual return made up to 27/03/99
dot icon20/04/1999
New director appointed
dot icon03/11/1998
Accounts for a small company made up to 1997-09-30
dot icon05/05/1998
Annual return made up to 27/03/98
dot icon14/11/1997
Director's particulars changed
dot icon24/09/1997
New director appointed
dot icon08/08/1997
Accounting reference date shortened from 26/09/98 to 30/09/97
dot icon11/07/1997
New director appointed
dot icon11/07/1997
New director appointed
dot icon11/07/1997
New director appointed
dot icon11/07/1997
New director appointed
dot icon11/07/1997
New director appointed
dot icon11/07/1997
New director appointed
dot icon11/07/1997
New director appointed
dot icon11/07/1997
New director appointed
dot icon11/07/1997
New director appointed
dot icon17/06/1997
Accounting reference date extended from 31/03/98 to 26/09/98
dot icon06/05/1997
New director appointed
dot icon06/05/1997
New secretary appointed
dot icon06/05/1997
Director resigned
dot icon06/05/1997
Secretary resigned
dot icon27/03/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
27/03/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

44
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wise, Simon James Southam
Director
26/03/1997 - 29/04/1997
30
ANSWERBUY LIMITED
Corporate Secretary
26/03/1997 - 29/04/1997
50
Squire, Michael John
Director
03/05/2010 - 31/07/2011
2
Kerr, William John Everitt
Secretary
26/03/1997 - 30/03/2004
25
Wells, Brian Arthur
Director
01/10/2017 - 01/07/2025
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BANBURY STEAM SOCIETY

BANBURY STEAM SOCIETY is an(a) Active company incorporated on 27/03/1997 with the registered office located at Pool House, Pool Street, Woodford Halse NN11 3TS. There are currently 5 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 BANBURY STEAM SOCIETY?

toggle

BANBURY STEAM SOCIETY is currently Active. It was registered on 27/03/1997 .

Where is BANBURY STEAM SOCIETY located?

toggle

BANBURY STEAM SOCIETY is registered at Pool House, Pool Street, Woodford Halse NN11 3TS.

What does BANBURY STEAM SOCIETY do?

toggle

BANBURY STEAM SOCIETY operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for BANBURY STEAM SOCIETY?

toggle

The latest filing was on 20/04/2026: Confirmation statement made on 2026-03-27 with no updates.