BANCROFT LIMITED

Register to unlock more data on OkredoRegister

BANCROFT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02907123

Incorporation date

10/03/1994

Size

Full

Contacts

Registered address

Registered address

32 Harbour Exchange Square, Harbour Island, London E14 9GECopy
copy info iconCopy
See on map
Latest events (Record since 10/03/1994)
dot icon03/04/2026
Confirmation statement made on 2026-03-29 with no updates
dot icon16/09/2025
Full accounts made up to 2024-12-31
dot icon31/03/2025
Confirmation statement made on 2025-03-29 with no updates
dot icon30/09/2024
Full accounts made up to 2023-12-31
dot icon03/04/2024
Confirmation statement made on 2024-03-29 with no updates
dot icon14/11/2023
Termination of appointment of Sasha Liann Johnson as a director on 2023-11-10
dot icon14/11/2023
Change of details for Bancroft Group Limited as a person with significant control on 2017-04-12
dot icon30/10/2023
Amended full accounts made up to 2022-12-31
dot icon20/09/2023
Full accounts made up to 2022-12-31
dot icon06/04/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon04/04/2023
Director's details changed for Mr Adrian Keith John Bisseker on 2022-10-18
dot icon02/11/2022
Termination of appointment of James Edward Court as a director on 2022-11-02
dot icon16/09/2022
Full accounts made up to 2021-12-31
dot icon29/03/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon26/01/2022
Appointment of Mr James Edward Court as a director on 2022-01-26
dot icon25/10/2021
Termination of appointment of John William Geary as a director on 2021-10-08
dot icon28/09/2021
Full accounts made up to 2020-12-31
dot icon24/09/2021
Termination of appointment of Katie Marie O'sullivan as a director on 2021-09-23
dot icon01/04/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon30/09/2020
Full accounts made up to 2019-12-31
dot icon01/04/2020
Confirmation statement made on 2020-03-29 with no updates
dot icon23/09/2019
Full accounts made up to 2018-12-31
dot icon04/09/2019
Resolutions
dot icon04/09/2019
Statement of company's objects
dot icon01/04/2019
Confirmation statement made on 2019-03-29 with updates
dot icon01/04/2019
Change of details for Tm Acquisitions Limited as a person with significant control on 2017-05-08
dot icon31/01/2019
Appointment of Mr Daniel John Horton as a director on 2019-01-14
dot icon25/09/2018
Full accounts made up to 2017-12-31
dot icon04/04/2018
Confirmation statement made on 2018-03-29 with no updates
dot icon06/02/2018
Appointment of Ms Sasha Liann Johnson as a director on 2018-02-02
dot icon11/01/2018
Appointment of Mr John William Geary as a director on 2018-01-11
dot icon28/09/2017
Full accounts made up to 2016-12-31
dot icon12/04/2017
Registered office address changed from Unit C2 & C3 32 Harbour Exchange Square London E14 9GE England to 32 Harbour Exchange Square Harbour Island London E14 9GE on 2017-04-12
dot icon11/04/2017
Registered office address changed from 32 Harbour Exchange Square London E14 9GE England to Unit C2 & C3 32 Harbour Exchange Square London E14 9GE on 2017-04-11
dot icon11/04/2017
Registered office address changed from Arodene House 41-55 Perth Road Gants Hill Ilford Essex IG2 6BX to 32 Harbour Exchange Square London E14 9GE on 2017-04-11
dot icon04/04/2017
Confirmation statement made on 2017-03-29 with updates
dot icon21/02/2017
Director's details changed for Mr Jason Dodd on 2016-05-20
dot icon21/02/2017
Director's details changed for Mr Adrian Keith John Bisseker on 2015-08-24
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon26/04/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon21/12/2015
Termination of appointment of Gary Frederick Gipson as a director on 2015-12-17
dot icon15/10/2015
Full accounts made up to 2014-12-31
dot icon07/05/2015
Director's details changed for Mr Tony Martin on 2015-05-07
dot icon07/05/2015
Director's details changed for Mr Barry William Martin on 2015-05-07
dot icon07/05/2015
Director's details changed for Mr Jason Dodd on 2015-05-07
dot icon07/05/2015
Director's details changed for Mr Adrian Keith John Bisseker on 2015-05-07
dot icon07/05/2015
Director's details changed for Mr Brett Cockrell on 2015-05-07
dot icon07/05/2015
Secretary's details changed for Mr Brett Cockrell on 2015-05-07
dot icon30/03/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon06/11/2014
Appointment of Ms Katie Marie O'sullivan as a director on 2014-11-05
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon17/07/2014
Satisfaction of charge 3 in full
dot icon17/07/2014
Satisfaction of charge 4 in full
dot icon25/04/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon21/08/2013
Resolutions
dot icon21/08/2013
Statement of capital on 2013-07-12
dot icon10/07/2013
Resolutions
dot icon10/07/2013
Statement of capital on 2013-05-17
dot icon27/06/2013
Full accounts made up to 2012-12-31
dot icon09/04/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon08/04/2013
Director's details changed for Mr Brett Cockrell on 2012-08-29
dot icon08/04/2013
Secretary's details changed for Mr Brett Cockrell on 2012-08-29
dot icon22/02/2013
Statement of capital on 2013-01-11
dot icon22/02/2013
Statement of capital on 2012-10-19
dot icon22/02/2013
Statement of capital on 2012-07-17
dot icon13/02/2013
Appointment of Mr Jason Dodd as a director
dot icon12/09/2012
Full accounts made up to 2011-12-31
dot icon20/08/2012
Termination of appointment of Philip Mardle as a director
dot icon23/07/2012
Termination of appointment of David Hyatt as a director
dot icon24/04/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon23/04/2012
Director's details changed for Mr Brett Cockrell on 2012-01-27
dot icon23/04/2012
Secretary's details changed for Mr Brett Cockrell on 2012-01-27
dot icon14/10/2011
Termination of appointment of David Newitt as a director
dot icon05/07/2011
Full accounts made up to 2010-09-30
dot icon17/05/2011
Current accounting period extended from 2011-09-30 to 2011-12-31
dot icon29/03/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon23/03/2011
Annual return made up to 2011-03-23 with full list of shareholders
dot icon23/03/2011
Director's details changed for Mr Gary Frederick Gipson on 2011-03-23
dot icon14/12/2010
Particulars of a mortgage or charge / charge no: 4
dot icon13/12/2010
Appointment of Mr David Hyatt as a director
dot icon17/05/2010
Full accounts made up to 2009-09-30
dot icon23/03/2010
Director's details changed for David John Newitt on 2010-02-25
dot icon23/03/2010
Director's details changed for Philip Brian Mardle on 2010-02-25
dot icon23/03/2010
Director's details changed for Mr Barry William Martin on 2010-02-25
dot icon23/03/2010
Director's details changed for Gary Frederick Gipson on 2010-02-25
dot icon23/03/2010
Director's details changed for Adrian Keith John Bisseker on 2010-02-25
dot icon16/11/2009
Amended full accounts made up to 2008-09-30
dot icon06/06/2009
Full accounts made up to 2008-09-30
dot icon23/03/2009
Director appointed philip brian mardle
dot icon23/03/2009
Director appointed gary frederick gipson
dot icon18/03/2009
Return made up to 26/02/09; full list of members
dot icon17/03/2009
Director's change of particulars / david newitt / 25/02/2009
dot icon17/03/2009
Director's change of particulars / barry martin / 08/12/2008
dot icon23/01/2009
Appointment terminated director scott baker
dot icon12/11/2008
Appointment terminated director colin mint
dot icon29/10/2008
Resolutions
dot icon29/10/2008
Gbp sr 3000000@1
dot icon30/07/2008
Full accounts made up to 2007-09-30
dot icon04/03/2008
Return made up to 26/02/08; full list of members
dot icon03/03/2008
Auditor's resignation
dot icon21/02/2008
Auditor's resignation
dot icon04/01/2008
Ad 27/09/07--------- £ si 12220000@1=12220000 £ ic 275000/12495000
dot icon04/01/2008
Nc inc already adjusted 27/09/07
dot icon04/01/2008
Resolutions
dot icon04/01/2008
Resolutions
dot icon06/08/2007
Full accounts made up to 2006-09-30
dot icon26/07/2007
New director appointed
dot icon25/07/2007
Director resigned
dot icon10/03/2007
Return made up to 26/02/07; full list of members
dot icon01/03/2007
New director appointed
dot icon19/06/2006
Full accounts made up to 2005-09-30
dot icon06/03/2006
Return made up to 26/02/06; full list of members
dot icon19/10/2005
Nc inc already adjusted 19/09/05
dot icon19/10/2005
Resolutions
dot icon19/10/2005
Resolutions
dot icon19/10/2005
Resolutions
dot icon03/08/2005
Full accounts made up to 2004-09-30
dot icon09/03/2005
Return made up to 26/02/05; full list of members
dot icon10/01/2005
Ad 18/08/04--------- £ si 175000@1=175000 £ ic 100000/275000
dot icon04/01/2005
New director appointed
dot icon20/12/2004
Nc inc already adjusted 18/08/04
dot icon20/12/2004
Resolutions
dot icon20/12/2004
Resolutions
dot icon20/12/2004
Resolutions
dot icon20/12/2004
Resolutions
dot icon20/12/2004
Statement of rights attached to allotted shares
dot icon22/09/2004
New director appointed
dot icon03/08/2004
Full accounts made up to 2003-09-30
dot icon26/05/2004
Director resigned
dot icon26/05/2004
New director appointed
dot icon08/03/2004
Director resigned
dot icon27/02/2004
Return made up to 26/02/04; full list of members
dot icon29/08/2003
Director resigned
dot icon05/08/2003
Full accounts made up to 2002-09-30
dot icon01/06/2003
Director resigned
dot icon21/02/2003
Return made up to 26/02/03; full list of members
dot icon20/01/2003
Accounting reference date extended from 31/03/02 to 30/09/02
dot icon01/06/2002
Declaration of satisfaction of mortgage/charge
dot icon18/04/2002
Particulars of mortgage/charge
dot icon25/02/2002
Return made up to 26/02/02; full list of members
dot icon15/02/2002
New director appointed
dot icon10/12/2001
Particulars of mortgage/charge
dot icon30/11/2001
Full accounts made up to 2001-03-31
dot icon31/07/2001
Ad 17/07/01--------- £ si 70000@1=70000 £ ic 30000/100000
dot icon31/07/2001
Resolutions
dot icon31/07/2001
Nc inc already adjusted 17/07/01
dot icon05/07/2001
Auditor's resignation
dot icon15/06/2001
Registered office changed on 15/06/01 from: 66 broomfield road chelmsford essex CM1 1SW
dot icon13/06/2001
New director appointed
dot icon12/03/2001
Return made up to 26/02/01; full list of members
dot icon12/02/2001
Director resigned
dot icon30/01/2001
Full accounts made up to 2000-03-31
dot icon05/09/2000
New director appointed
dot icon14/06/2000
Director resigned
dot icon02/03/2000
Return made up to 26/02/00; full list of members
dot icon02/11/1999
Full accounts made up to 1999-03-31
dot icon22/10/1999
New director appointed
dot icon18/08/1999
New director appointed
dot icon30/06/1999
Particulars of mortgage/charge
dot icon15/06/1999
Registered office changed on 15/06/99 from: 171/173 high street epping essex CM16 4BL
dot icon25/04/1999
Director resigned
dot icon11/03/1999
Return made up to 26/02/99; no change of members
dot icon02/02/1999
Full accounts made up to 1998-03-31
dot icon02/11/1998
New director appointed
dot icon02/11/1998
New director appointed
dot icon21/06/1998
New director appointed
dot icon03/03/1998
Return made up to 26/02/98; full list of members
dot icon06/11/1997
Full accounts made up to 1997-03-31
dot icon05/09/1997
Director resigned
dot icon05/03/1997
Return made up to 26/02/97; no change of members
dot icon01/02/1997
Full accounts made up to 1996-03-31
dot icon20/09/1996
New director appointed
dot icon12/05/1996
Director resigned
dot icon23/04/1996
Return made up to 10/03/96; full list of members
dot icon16/02/1996
Ad 06/02/96--------- £ si 29998@1=29998 £ ic 4/30002
dot icon16/02/1996
Nc inc already adjusted 05/02/96
dot icon16/02/1996
Resolutions
dot icon16/02/1996
Resolutions
dot icon14/12/1995
Certificate of change of name
dot icon27/06/1995
Registered office changed on 27/06/95 from: charles house 359 eastern avenue gants hill ilford essex IG2 6NE
dot icon27/06/1995
New director appointed
dot icon27/06/1995
New director appointed
dot icon19/06/1995
Return made up to 10/03/95; full list of members
dot icon19/06/1995
Accounts for a dormant company made up to 1995-03-31
dot icon19/06/1995
Resolutions
dot icon19/06/1995
Secretary resigned;new secretary appointed
dot icon12/05/1995
Registered office changed on 12/05/95 from: 365 eastern avenue gants hill ilford essex IG2 6NE
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/04/1994
Ad 08/04/94--------- £ si 2@1=2 £ ic 2/4
dot icon26/04/1994
Accounting reference date notified as 31/03
dot icon18/04/1994
Secretary resigned;new secretary appointed
dot icon18/04/1994
New director appointed
dot icon18/04/1994
Director resigned;new director appointed
dot icon10/03/1994
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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
110
29.60M
-
0.00
6.01M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Martin, Tony
Director
21/06/1995 - Present
11
Cockrell, Brett
Director
21/10/1999 - Present
8
Horton, Daniel John
Director
14/01/2019 - Present
2
Bisseker, Adrian Keith John
Director
06/05/2004 - Present
6
Martin, Barry William
Director
19/07/2007 - Present
6

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 BANCROFT LIMITED

BANCROFT LIMITED is an(a) Active company incorporated on 10/03/1994 with the registered office located at 32 Harbour Exchange Square, Harbour Island, London E14 9GE. There are currently 6 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 BANCROFT LIMITED?

toggle

BANCROFT LIMITED is currently Active. It was registered on 10/03/1994 .

Where is BANCROFT LIMITED located?

toggle

BANCROFT LIMITED is registered at 32 Harbour Exchange Square, Harbour Island, London E14 9GE.

What does BANCROFT LIMITED do?

toggle

BANCROFT LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for BANCROFT LIMITED?

toggle

The latest filing was on 03/04/2026: Confirmation statement made on 2026-03-29 with no updates.