BANCOMBE LIMITED

Register to unlock more data on OkredoRegister

BANCOMBE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03425967

Incorporation date

28/08/1997

Size

Micro Entity

Contacts

Registered address

Registered address

Armonija, Rebecca Springs, Nadderwater, Devon EX4 2JHCopy
copy info iconCopy
See on map
Latest events (Record since 28/08/1997)
dot icon01/04/2026
Micro company accounts made up to 2025-12-31
dot icon23/03/2026
Notification of Hope Davis-Mccallion as a person with significant control on 2025-09-19
dot icon20/03/2026
Confirmation statement made on 2025-09-19 with updates
dot icon20/03/2026
Cessation of Joseph Williams as a person with significant control on 2025-09-19
dot icon20/03/2026
Cessation of Oliver Francis Bucknell Williams as a person with significant control on 2025-09-19
dot icon17/12/2025
Particulars of variation of rights attached to shares
dot icon17/12/2025
Memorandum and Articles of Association
dot icon17/12/2025
Change of share class name or designation
dot icon17/12/2025
Resolutions
dot icon22/09/2025
Amended micro company accounts made up to 2024-12-31
dot icon05/08/2025
Termination of appointment of Margaret Frances Crossland as a director on 2025-08-01
dot icon04/08/2025
Termination of appointment of Robert Francis Williams as a director on 2025-08-01
dot icon28/07/2025
Micro company accounts made up to 2024-12-31
dot icon02/04/2025
Confirmation statement made on 2025-03-31 with updates
dot icon04/10/2024
Confirmation statement made on 2024-03-31 with updates
dot icon03/10/2024
Cessation of Robert Francis Williams as a person with significant control on 2024-03-31
dot icon03/10/2024
Notification of Joseph Williams as a person with significant control on 2024-03-31
dot icon14/09/2024
Satisfaction of charge 1 in full
dot icon15/08/2024
Micro company accounts made up to 2023-12-31
dot icon04/03/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon18/08/2023
Micro company accounts made up to 2022-12-31
dot icon31/03/2023
Confirmation statement made on 2023-02-28 with updates
dot icon31/03/2023
Notification of Oliver Williams as a person with significant control on 2018-08-01
dot icon22/03/2023
Resolutions
dot icon22/03/2023
Memorandum and Articles of Association
dot icon22/03/2023
Sub-division of shares on 2023-02-28
dot icon09/11/2022
Registered office address changed from Avocet House School Hill Cockwood Exeter EX6 8RF England to Armonija Rebecca Springs Nadderwater Devon EX4 2JH on 2022-11-09
dot icon19/08/2022
Confirmation statement made on 2022-08-03 with no updates
dot icon01/06/2022
Micro company accounts made up to 2021-12-31
dot icon24/08/2021
Micro company accounts made up to 2020-12-31
dot icon10/08/2021
Confirmation statement made on 2021-08-03 with no updates
dot icon01/10/2020
Micro company accounts made up to 2019-12-31
dot icon04/08/2020
Confirmation statement made on 2020-08-03 with updates
dot icon24/09/2019
Micro company accounts made up to 2018-12-31
dot icon03/08/2019
Confirmation statement made on 2019-08-03 with updates
dot icon10/08/2018
Confirmation statement made on 2018-08-04 with no updates
dot icon10/08/2018
Director's details changed for Mrs Margaret Frances Crossland on 2018-08-01
dot icon10/08/2018
Cessation of Julia Marguerite Williams as a person with significant control on 2018-08-01
dot icon21/07/2018
Appointment of Mrs Margaret Frances Crossland as a director on 2018-07-17
dot icon17/07/2018
Termination of appointment of Julia Marguerite Williams as a secretary on 2018-07-12
dot icon17/07/2018
Termination of appointment of Julia Marguerite Williams as a director on 2018-07-12
dot icon12/07/2018
Micro company accounts made up to 2017-12-31
dot icon03/11/2017
Registered office address changed from Hay Yard Oxton Barns Kenton Exeter Devon EX6 8EX to Avocet House School Hill Cockwood Exeter EX6 8RF on 2017-11-03
dot icon09/08/2017
Confirmation statement made on 2017-08-04 with no updates
dot icon07/07/2017
Micro company accounts made up to 2016-12-31
dot icon15/08/2016
Confirmation statement made on 2016-08-04 with updates
dot icon07/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/08/2015
Annual return made up to 2015-08-04 with full list of shareholders
dot icon03/08/2015
Annual return made up to 2015-08-02 with full list of shareholders
dot icon28/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/08/2014
Annual return made up to 2014-08-02 with full list of shareholders
dot icon17/04/2014
Appointment of Mr Joseph Guy Williams as a director
dot icon07/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/08/2013
Annual return made up to 2013-08-02 with full list of shareholders
dot icon18/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/08/2012
Annual return made up to 2012-08-02 with full list of shareholders
dot icon04/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/08/2011
Annual return made up to 2011-08-02 with full list of shareholders
dot icon06/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon05/08/2010
Annual return made up to 2010-08-02 with full list of shareholders
dot icon05/08/2010
Director's details changed for Robert Francis Williams on 2010-06-04
dot icon05/08/2010
Director's details changed for Oliver Francis Bucknell Williams on 2010-01-01
dot icon05/08/2010
Director's details changed for Julia Marguerite Williams on 2010-06-04
dot icon28/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon03/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon12/08/2009
Return made up to 02/08/09; full list of members
dot icon30/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon07/08/2008
Return made up to 02/08/08; full list of members
dot icon25/09/2007
Return made up to 02/08/07; no change of members
dot icon31/08/2007
Accounting reference date extended from 31/08/07 to 31/12/07
dot icon19/08/2007
Total exemption small company accounts made up to 2006-08-31
dot icon14/05/2007
Total exemption small company accounts made up to 2005-08-31
dot icon14/05/2007
Total exemption small company accounts made up to 2004-08-31
dot icon09/08/2006
Return made up to 02/08/06; full list of members
dot icon06/09/2005
Return made up to 02/08/05; full list of members
dot icon18/04/2005
Total exemption full accounts made up to 2003-08-31
dot icon10/08/2004
Return made up to 02/08/04; full list of members
dot icon10/08/2004
New director appointed
dot icon16/10/2003
Return made up to 17/08/03; full list of members
dot icon12/05/2003
Total exemption full accounts made up to 2002-08-31
dot icon24/10/2002
Return made up to 17/08/02; full list of members
dot icon13/03/2002
Total exemption full accounts made up to 2001-08-31
dot icon22/08/2001
Particulars of mortgage/charge
dot icon22/08/2001
Return made up to 17/08/01; full list of members
dot icon04/07/2001
Particulars of mortgage/charge
dot icon25/04/2001
Accounts for a dormant company made up to 2000-08-31
dot icon14/09/2000
Return made up to 28/08/00; full list of members
dot icon24/02/2000
Accounts for a dormant company made up to 1999-08-31
dot icon10/11/1999
Return made up to 28/08/99; full list of members
dot icon02/09/1999
New director appointed
dot icon31/01/1999
Accounts for a dormant company made up to 1998-08-31
dot icon16/12/1998
Director resigned
dot icon16/12/1998
Director resigned
dot icon09/12/1998
Return made up to 28/08/98; full list of members
dot icon07/10/1997
New secretary appointed;new director appointed
dot icon07/10/1997
New director appointed
dot icon07/10/1997
New director appointed
dot icon07/10/1997
New director appointed
dot icon07/10/1997
Registered office changed on 07/10/97 from: pembroke house 7 brunswick square bristol BS2 8PE
dot icon07/10/1997
Director resigned
dot icon07/10/1997
Secretary resigned
dot icon28/08/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
4
186.87K
-
0.00
-
-
2022
4
192.32K
-
0.00
-
-
2022
4
192.32K
-
0.00
-
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

192.32K £Ascended2.91 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jehu, Gaynor Anne
Director
28/08/1997 - 08/12/1998
-
Edwards, Christopher John
Director
26/08/1999 - 20/06/2002
1
Edwards, Christopher John
Director
28/08/1997 - 08/12/1998
1
Williams, Julia Marguerite
Secretary
28/08/1997 - 12/07/2018
2
Crossland, Margaret Frances
Director
17/07/2018 - 01/08/2025
-

Persons with Significant Control

5
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 BANCOMBE LIMITED

BANCOMBE LIMITED is an(a) Active company incorporated on 28/08/1997 with the registered office located at Armonija, Rebecca Springs, Nadderwater, Devon EX4 2JH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BANCOMBE LIMITED?

toggle

BANCOMBE LIMITED is currently Active. It was registered on 28/08/1997 .

Where is BANCOMBE LIMITED located?

toggle

BANCOMBE LIMITED is registered at Armonija, Rebecca Springs, Nadderwater, Devon EX4 2JH.

What does BANCOMBE LIMITED do?

toggle

BANCOMBE LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

How many employees does BANCOMBE LIMITED have?

toggle

BANCOMBE LIMITED had 4 employees in 2022.

What is the latest filing for BANCOMBE LIMITED?

toggle

The latest filing was on 01/04/2026: Micro company accounts made up to 2025-12-31.