BANDT HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BANDT HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03064794

Incorporation date

31/05/1995

Size

Full

Contacts

Registered address

Registered address

Capital Tower, 91 Waterloo Road, London SE1 8RTCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/1995)
dot icon26/09/2023
Final Gazette dissolved via voluntary strike-off
dot icon15/11/2022
Voluntary strike-off action has been suspended
dot icon11/10/2022
First Gazette notice for voluntary strike-off
dot icon30/09/2022
Application to strike the company off the register
dot icon25/08/2022
Statement of capital following an allotment of shares on 2022-07-30
dot icon20/07/2022
Confirmation statement made on 2022-05-31 with updates
dot icon21/06/2022
Previous accounting period shortened from 2021-06-29 to 2021-06-28
dot icon17/09/2021
Previous accounting period extended from 2020-12-29 to 2021-06-29
dot icon30/07/2021
Termination of appointment of Anthony Kenneth Smythe as a director on 2021-07-30
dot icon30/07/2021
Appointment of Mr Jeremy Mark White as a director on 2021-07-28
dot icon03/06/2021
Confirmation statement made on 2021-05-31 with updates
dot icon11/03/2021
Full accounts made up to 2019-12-31
dot icon04/02/2021
Director's details changed for Mr Christopher James Edwards on 2021-02-04
dot icon04/02/2021
Termination of appointment of Andrew John Mcdonald as a director on 2021-02-04
dot icon04/02/2021
Appointment of Mr Christopher James Edwards as a director on 2021-02-03
dot icon02/02/2021
Termination of appointment of Andrew John Mcdonald as a secretary on 2021-02-02
dot icon21/12/2020
Previous accounting period shortened from 2019-12-30 to 2019-12-29
dot icon04/12/2020
Registered office address changed from Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU to Capital Tower 91 Waterloo Road London SE1 8RT on 2020-12-04
dot icon02/06/2020
Confirmation statement made on 2020-05-31 with updates
dot icon15/03/2020
Registration of charge 030647940007, created on 2020-02-27
dot icon03/03/2020
Full accounts made up to 2018-12-31
dot icon20/12/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon23/10/2019
Registration of charge 030647940006, created on 2019-10-14
dot icon31/05/2019
Confirmation statement made on 2019-05-31 with updates
dot icon03/04/2019
Satisfaction of charge 030647940004 in full
dot icon19/03/2019
Registration of charge 030647940005, created on 2019-03-15
dot icon18/10/2018
Change of details for Bandt Limited as a person with significant control on 2018-10-18
dot icon03/09/2018
Termination of appointment of James Thomas Fell as a director on 2018-08-31
dot icon31/08/2018
Appointment of Mr Anthony Kenneth Smythe as a director on 2018-08-31
dot icon28/08/2018
Termination of appointment of Daniel Bush as a director on 2018-08-28
dot icon28/08/2018
Appointment of Mr Andrew John Mcdonald as a secretary on 2018-08-28
dot icon28/08/2018
Termination of appointment of Daniel Bush as a secretary on 2018-08-28
dot icon31/07/2018
Appointment of Mr Andrew John Mcdonald as a director on 2018-07-30
dot icon12/06/2018
Full accounts made up to 2017-12-31
dot icon31/05/2018
Confirmation statement made on 2018-05-31 with updates
dot icon03/05/2018
Registration of charge 030647940004, created on 2018-05-01
dot icon02/01/2018
Termination of appointment of Trevor Bradbury as a secretary on 2017-12-22
dot icon02/01/2018
Termination of appointment of Trevor Bradbury as a director on 2017-12-22
dot icon02/01/2018
Appointment of Mr Daniel Bush as a secretary on 2017-12-22
dot icon02/01/2018
Appointment of Mr James Thomas Fell as a director on 2017-12-22
dot icon01/09/2017
Termination of appointment of Adrian Michael Ringrose as a director on 2017-08-31
dot icon17/08/2017
Full accounts made up to 2016-12-31
dot icon02/08/2017
Appointment of Mr Daniel Bush as a director on 2017-08-02
dot icon01/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon03/10/2016
Full accounts made up to 2015-12-31
dot icon02/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon07/06/2015
Full accounts made up to 2014-12-31
dot icon01/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon12/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon09/06/2014
Auditor's resignation
dot icon06/06/2014
Full accounts made up to 2013-12-31
dot icon13/09/2013
Full accounts made up to 2012-12-31
dot icon06/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon25/09/2012
Full accounts made up to 2011-12-31
dot icon31/05/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon09/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon02/06/2011
Full accounts made up to 2010-12-31
dot icon27/10/2010
Appointment of Mr Adrian Michael Ringrose as a director
dot icon18/10/2010
Termination of appointment of Timothy Jones as a director
dot icon28/09/2010
Statement of company's objects
dot icon28/09/2010
Resolutions
dot icon07/06/2010
Full accounts made up to 2009-12-31
dot icon04/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon30/10/2009
Secretary's details changed for Trevor Bradbury on 2009-10-30
dot icon30/10/2009
Director's details changed for Trevor Bradbury on 2009-10-30
dot icon30/10/2009
Director's details changed for Timothy Charles Jones on 2009-10-30
dot icon16/06/2009
Full accounts made up to 2008-12-31
dot icon03/06/2009
Return made up to 31/05/09; full list of members
dot icon15/10/2008
Full accounts made up to 2007-12-31
dot icon26/09/2008
Resolutions
dot icon06/06/2008
Return made up to 31/05/08; full list of members
dot icon24/10/2007
Full accounts made up to 2006-12-31
dot icon06/06/2007
Return made up to 31/05/07; full list of members
dot icon01/06/2006
Return made up to 31/05/06; full list of members
dot icon16/05/2006
Full accounts made up to 2005-12-31
dot icon21/06/2005
Full accounts made up to 2004-12-31
dot icon15/06/2005
Return made up to 31/05/05; full list of members
dot icon12/08/2004
Full accounts made up to 2003-12-31
dot icon07/06/2004
Return made up to 31/05/04; full list of members
dot icon08/10/2003
Director resigned
dot icon08/10/2003
New director appointed
dot icon12/08/2003
Resolutions
dot icon04/07/2003
Declaration of assistance for shares acquisition
dot icon04/07/2003
Declaration of assistance for shares acquisition
dot icon24/06/2003
Director resigned
dot icon09/06/2003
Return made up to 31/05/03; full list of members
dot icon03/06/2003
Full accounts made up to 2002-12-31
dot icon09/04/2003
Resolutions
dot icon31/12/2002
Memorandum and Articles of Association
dot icon31/12/2002
Resolutions
dot icon08/10/2002
New director appointed
dot icon10/06/2002
Full accounts made up to 2001-12-31
dot icon10/06/2002
Return made up to 31/05/02; full list of members
dot icon11/02/2002
Director resigned
dot icon19/10/2001
New director appointed
dot icon16/06/2001
Full accounts made up to 2000-12-31
dot icon11/06/2001
Return made up to 31/05/01; full list of members
dot icon22/05/2001
Location of register of members
dot icon26/03/2001
Registered office changed on 26/03/01 from: tilbury house ruscombe park, ruscombe reading berkshire RG10 9JU
dot icon19/12/2000
Amended full accounts made up to 1999-12-31
dot icon12/09/2000
Full accounts made up to 1999-12-31
dot icon19/07/2000
Director's particulars changed
dot icon12/06/2000
Return made up to 31/05/00; full list of members
dot icon15/03/2000
Declaration of satisfaction of mortgage/charge
dot icon15/03/2000
Declaration of satisfaction of mortgage/charge
dot icon15/03/2000
Declaration of satisfaction of mortgage/charge
dot icon14/03/2000
Declaration of assistance for shares acquisition
dot icon14/03/2000
Declaration of assistance for shares acquisition
dot icon14/03/2000
Declaration of assistance for shares acquisition
dot icon14/03/2000
Declaration of assistance for shares acquisition
dot icon14/03/2000
Declaration of assistance for shares acquisition
dot icon30/01/2000
Miscellaneous
dot icon23/11/1999
Registered office changed on 23/11/99 from: armstrong road basingstoke hampshire RG24 8NU
dot icon23/11/1999
Accounting reference date shortened from 31/03/00 to 31/12/99
dot icon12/11/1999
Full accounts made up to 1999-04-04
dot icon14/09/1999
New secretary appointed
dot icon13/09/1999
Director resigned
dot icon13/09/1999
Director resigned
dot icon03/09/1999
Secretary resigned
dot icon25/08/1999
New director appointed
dot icon25/08/1999
New director appointed
dot icon20/06/1999
Return made up to 31/05/99; full list of members
dot icon01/04/1999
Ad 04/03/99--------- £ si 4999999@1=4999999 £ ic 1/5000000
dot icon01/04/1999
£ nc 100/10000000 04/03/99
dot icon01/04/1999
Resolutions
dot icon01/04/1999
Resolutions
dot icon01/04/1999
Resolutions
dot icon09/02/1999
Auditor's resignation
dot icon01/02/1999
Full accounts made up to 1998-04-05
dot icon01/07/1998
Return made up to 31/05/98; full list of members
dot icon01/07/1998
Director's particulars changed
dot icon01/07/1998
Registered office changed on 01/07/98 from: the square, basingview basingstoke hampshire RG21 4EG
dot icon25/03/1998
Particulars of mortgage/charge
dot icon02/02/1998
Full accounts made up to 1997-04-06
dot icon26/10/1997
New director appointed
dot icon13/08/1997
Return made up to 31/05/97; full list of members
dot icon11/08/1997
New secretary appointed
dot icon20/02/1997
Full accounts made up to 1996-03-31
dot icon21/01/1997
Director resigned
dot icon28/06/1996
Return made up to 31/05/96; full list of members
dot icon01/09/1995
Accounting reference date notified as 31/03
dot icon03/08/1995
New director appointed
dot icon06/07/1995
Particulars of mortgage/charge
dot icon06/07/1995
Particulars of mortgage/charge
dot icon31/05/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcdonald, Andrew John
Director
29/07/2018 - 03/02/2021
177
Gisby, Robin William
Director
30/05/1995 - 02/01/1997
26
Harding, Ian
Director
30/05/1995 - 17/07/1997
65
Bradbury, Trevor
Director
19/09/2002 - 21/12/2017
110
Bush, Daniel
Director
01/08/2017 - 27/08/2018
44

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BANDT HOLDINGS LIMITED

BANDT HOLDINGS LIMITED is an(a) Dissolved company incorporated on 31/05/1995 with the registered office located at Capital Tower, 91 Waterloo Road, London SE1 8RT. There are currently 2 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 BANDT HOLDINGS LIMITED?

toggle

BANDT HOLDINGS LIMITED is currently Dissolved. It was registered on 31/05/1995 and dissolved on 26/09/2023.

Where is BANDT HOLDINGS LIMITED located?

toggle

BANDT HOLDINGS LIMITED is registered at Capital Tower, 91 Waterloo Road, London SE1 8RT.

What does BANDT HOLDINGS LIMITED do?

toggle

BANDT HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BANDT HOLDINGS LIMITED?

toggle

The latest filing was on 26/09/2023: Final Gazette dissolved via voluntary strike-off.