BANDWOOD LIMITED

Register to unlock more data on OkredoRegister

BANDWOOD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05420025

Incorporation date

11/04/2005

Size

Full

Contacts

Registered address

Registered address

National Avenue, Hull, East Yorkshire HU5 4JBCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/2005)
dot icon21/04/2026
Confirmation statement made on 2026-04-11 with no updates
dot icon12/09/2025
Full accounts made up to 2024-12-31
dot icon16/04/2025
Confirmation statement made on 2025-04-11 with no updates
dot icon10/04/2025
Appointment of Mr Adam John Foy as a director on 2025-04-10
dot icon09/10/2024
Full accounts made up to 2023-12-31
dot icon28/06/2024
Appointment of Mr Steven Hairsine as a director on 2024-06-28
dot icon28/06/2024
Appointment of Jason Speedy as a director on 2024-06-28
dot icon28/06/2024
Termination of appointment of Shaun Barry Edwards as a director on 2024-06-28
dot icon28/06/2024
Termination of appointment of Pierre Louis Andre Francois as a director on 2024-06-28
dot icon12/04/2024
Confirmation statement made on 2024-04-11 with no updates
dot icon26/09/2023
Full accounts made up to 2022-12-31
dot icon13/04/2023
Confirmation statement made on 2023-04-11 with updates
dot icon29/09/2022
Statement of capital on 2022-09-29
dot icon29/09/2022
Statement by Directors
dot icon29/09/2022
Solvency Statement dated 28/09/22
dot icon29/09/2022
Resolutions
dot icon24/09/2022
Full accounts made up to 2021-12-31
dot icon13/04/2022
Confirmation statement made on 2022-04-11 with no updates
dot icon30/09/2021
Full accounts made up to 2020-12-31
dot icon13/04/2021
Confirmation statement made on 2021-04-11 with no updates
dot icon11/12/2020
Full accounts made up to 2019-12-31
dot icon24/04/2020
Confirmation statement made on 2020-04-11 with no updates
dot icon24/04/2020
Change of details for Atlantic Sfdt as a person with significant control on 2020-04-24
dot icon23/09/2019
Full accounts made up to 2018-12-31
dot icon17/04/2019
Confirmation statement made on 2019-04-11 with no updates
dot icon26/09/2018
Full accounts made up to 2017-12-31
dot icon18/04/2018
Confirmation statement made on 2018-04-11 with no updates
dot icon30/09/2017
Full accounts made up to 2016-12-31
dot icon26/04/2017
Confirmation statement made on 2017-04-11 with updates
dot icon11/10/2016
Full accounts made up to 2015-12-31
dot icon05/05/2016
Annual return made up to 2016-04-11 with full list of shareholders
dot icon06/10/2015
Full accounts made up to 2014-12-31
dot icon03/06/2015
Annual return made up to 2015-04-11 with full list of shareholders
dot icon02/03/2015
Termination of appointment of George John Letham as a director on 2015-01-06
dot icon28/01/2015
Appointment of Pierre Louis Andre Francois as a director on 2015-01-06
dot icon28/01/2015
Appointment of Steven Hairsine as a secretary on 2015-01-06
dot icon28/01/2015
Termination of appointment of Leigh Antony Wilcox as a secretary on 2015-01-06
dot icon28/01/2015
Termination of appointment of Steven Hairsine as a director on 2015-01-06
dot icon28/01/2015
Termination of appointment of Trevor Terence Harvey as a director on 2015-01-06
dot icon26/01/2015
Registered office address changed from 69-75 the Side Newcastle upon Tyne Tyne & Wear NE1 3JE to National Avenue Hull East Yorkshire HU5 4JB on 2015-01-26
dot icon19/01/2015
Satisfaction of charge 054200250004 in full
dot icon07/01/2015
Appointment of Steven Hairsine as a director on 2014-12-15
dot icon07/01/2015
Appointment of Shaun Edwards as a director on 2014-12-15
dot icon16/10/2014
Resolutions
dot icon16/10/2014
Resolutions
dot icon15/07/2014
Full accounts made up to 2013-12-31
dot icon22/04/2014
Annual return made up to 2014-04-11 with full list of shareholders
dot icon22/04/2014
Secretary's details changed for Leigh Antony Wilcox on 2014-04-22
dot icon10/10/2013
Registration of charge 054200250004
dot icon09/10/2013
Resolutions
dot icon09/10/2013
Termination of appointment of Richard Connell as a director
dot icon09/10/2013
Termination of appointment of Robert Ellis as a director
dot icon28/09/2013
Satisfaction of charge 2 in full
dot icon28/09/2013
Satisfaction of charge 3 in full
dot icon17/04/2013
Annual return made up to 2013-04-11 with full list of shareholders
dot icon11/04/2013
Full accounts made up to 2012-12-31
dot icon12/09/2012
Appointment of Leigh Antony Wilcox as a secretary
dot icon12/09/2012
Termination of appointment of Andrew Briggs as a secretary
dot icon30/08/2012
Full accounts made up to 2011-12-31
dot icon13/04/2012
Annual return made up to 2012-04-11 with full list of shareholders
dot icon21/09/2011
Full accounts made up to 2010-12-31
dot icon11/04/2011
Annual return made up to 2011-04-11 with full list of shareholders
dot icon11/04/2011
Director's details changed for Trevor Terence Harvey on 2011-04-11
dot icon11/04/2011
Director's details changed for Mr Richard Andrew Connell on 2011-04-11
dot icon11/04/2011
Director's details changed for George John Letham on 2011-04-11
dot icon11/04/2011
Secretary's details changed for Andrew David Briggs on 2011-04-11
dot icon11/04/2011
Director's details changed for Mr Robert Keith Ellis on 2011-04-11
dot icon21/09/2010
Full accounts made up to 2009-12-31
dot icon21/04/2010
Annual return made up to 2010-04-11 with full list of shareholders
dot icon29/10/2009
Full accounts made up to 2008-12-31
dot icon20/08/2009
Particulars of a mortgage or charge / charge no: 3
dot icon12/08/2009
Director appointed robert ellis
dot icon01/06/2009
Secretary's change of particulars / andrew briggs / 27/05/2009
dot icon22/04/2009
Return made up to 11/04/09; full list of members
dot icon17/10/2008
Full accounts made up to 2007-12-31
dot icon21/04/2008
Return made up to 11/04/08; full list of members
dot icon16/10/2007
Full accounts made up to 2006-12-31
dot icon13/06/2007
Secretary resigned
dot icon13/06/2007
New secretary appointed
dot icon10/05/2007
Particulars of mortgage/charge
dot icon09/05/2007
Return made up to 11/04/07; full list of members
dot icon09/05/2007
Director resigned
dot icon09/05/2007
Director resigned
dot icon08/05/2007
Resolutions
dot icon08/05/2007
Declaration of assistance for shares acquisition
dot icon08/05/2007
Declaration of assistance for shares acquisition
dot icon08/05/2007
Declaration of assistance for shares acquisition
dot icon08/05/2007
Declaration of assistance for shares acquisition
dot icon08/05/2007
Declaration of assistance for shares acquisition
dot icon08/05/2007
Declaration of assistance for shares acquisition
dot icon01/05/2007
Declaration of satisfaction of mortgage/charge
dot icon25/04/2007
Declaration of assistance for shares acquisition
dot icon25/04/2007
Declaration of assistance for shares acquisition
dot icon25/04/2007
Declaration of assistance for shares acquisition
dot icon25/04/2007
Declaration of assistance for shares acquisition
dot icon25/04/2007
Declaration of assistance for shares acquisition
dot icon25/04/2007
Declaration of assistance for shares acquisition
dot icon16/10/2006
Full accounts made up to 2005-12-31
dot icon20/04/2006
New director appointed
dot icon20/04/2006
Director resigned
dot icon20/04/2006
Director resigned
dot icon20/04/2006
New director appointed
dot icon19/04/2006
Return made up to 11/04/06; full list of members
dot icon19/04/2006
Director resigned
dot icon19/04/2006
Director resigned
dot icon05/08/2005
Nc inc already adjusted 27/06/05
dot icon27/07/2005
Director resigned
dot icon27/07/2005
Director resigned
dot icon27/07/2005
Ad 30/06/05--------- £ si [email protected]=761999 £ ic 1/762000
dot icon27/07/2005
Resolutions
dot icon27/07/2005
Resolutions
dot icon27/07/2005
Resolutions
dot icon27/07/2005
Resolutions
dot icon27/07/2005
Resolutions
dot icon27/07/2005
S-div 18/07/05
dot icon27/07/2005
Accounting reference date shortened from 30/04/06 to 31/12/05
dot icon20/07/2005
New secretary appointed
dot icon20/07/2005
Secretary resigned
dot icon20/07/2005
Registered office changed on 20/07/05 from: 10 upper bank street london E14 5JJ
dot icon14/07/2005
Memorandum and Articles of Association
dot icon14/07/2005
Resolutions
dot icon09/07/2005
Particulars of mortgage/charge
dot icon24/05/2005
New director appointed
dot icon24/05/2005
New director appointed
dot icon24/05/2005
New director appointed
dot icon11/04/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/04/2026
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

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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Edwards, Shaun Barry
Director
15/12/2014 - 28/06/2024
21
CLIFFORD CHANCE SECRETARIES LIMITED
Nominee Secretary
10/04/2005 - 29/06/2005
1588
Letham, George John
Director
04/05/2005 - 05/01/2015
42
Foy, Adam John
Director
10/04/2025 - Present
14
Wilcox, Leigh Antony
Secretary
06/09/2012 - 05/01/2015
-

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 BANDWOOD LIMITED

BANDWOOD LIMITED is an(a) Active company incorporated on 11/04/2005 with the registered office located at National Avenue, Hull, East Yorkshire HU5 4JB. There are currently 4 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 BANDWOOD LIMITED?

toggle

BANDWOOD LIMITED is currently Active. It was registered on 11/04/2005 .

Where is BANDWOOD LIMITED located?

toggle

BANDWOOD LIMITED is registered at National Avenue, Hull, East Yorkshire HU5 4JB.

What does BANDWOOD LIMITED do?

toggle

BANDWOOD LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BANDWOOD LIMITED?

toggle

The latest filing was on 21/04/2026: Confirmation statement made on 2026-04-11 with no updates.