BANFF DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

BANFF DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02887767

Incorporation date

14/01/1994

Size

Dormant

Contacts

Registered address

Registered address

5 Mayroyd Mill, Mayroyd Lane, Hebden Bridge HX7 8NYCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/1994)
dot icon17/03/2026
First Gazette notice for voluntary strike-off
dot icon10/03/2026
Application to strike the company off the register
dot icon16/02/2026
Registered office address changed from C/O Ft & Co Taxation Services 106 Thornfield Grove Ashton-Under-Lyne OL6 6RJ England to 5 Mayroyd Mill Mayroyd Lane Hebden Bridge HX7 8NY on 2026-02-16
dot icon30/01/2026
Accounts for a dormant company made up to 2025-01-31
dot icon05/10/2025
Termination of appointment of Stephen Hancock as a director on 2025-10-05
dot icon23/09/2025
Registered office address changed from C/O V&R Accountancy Services Cropton House Three Tuns Lane Formby Merseyside L37 4AQ England to 106 Thornfield Grove Ashton-Under-Lyne OL6 6RJ on 2025-09-23
dot icon23/09/2025
Registered office address changed from 106 Thornfield Grove Ashton-Under-Lyne OL6 6RJ England to C/O Ft & Co Taxation Services 106 Thornfield Grove Ashton-Under-Lyne OL6 6RJ on 2025-09-23
dot icon13/05/2025
Confirmation statement made on 2025-05-02 with no updates
dot icon13/02/2025
Accounts for a dormant company made up to 2024-01-31
dot icon13/06/2024
Confirmation statement made on 2024-05-02 with no updates
dot icon26/01/2024
Micro company accounts made up to 2023-01-31
dot icon31/10/2023
Previous accounting period shortened from 2023-01-31 to 2023-01-30
dot icon18/05/2023
Confirmation statement made on 2023-05-02 with no updates
dot icon31/10/2022
Micro company accounts made up to 2022-01-31
dot icon20/05/2022
Confirmation statement made on 2022-05-02 with no updates
dot icon26/10/2021
Micro company accounts made up to 2021-01-31
dot icon26/05/2021
Confirmation statement made on 2021-05-02 with no updates
dot icon29/01/2021
Micro company accounts made up to 2020-01-31
dot icon27/10/2020
Registered office address changed from C/O Verinder Associates 1-3 Crosby Road South Liverpool Merseyside L22 1RG to C/O V&R Accountancy Services Cropton House Three Tuns Lane Formby Merseyside L37 4AQ on 2020-10-27
dot icon02/07/2020
Director's details changed for Stephen Hancock on 2020-07-02
dot icon14/05/2020
Confirmation statement made on 2020-05-02 with no updates
dot icon30/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon25/06/2019
Confirmation statement made on 2019-05-02 with no updates
dot icon31/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon23/05/2018
Confirmation statement made on 2018-05-02 with no updates
dot icon31/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon02/05/2017
Confirmation statement made on 2017-05-02 with updates
dot icon27/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon14/04/2016
Annual return made up to 2016-04-08 with full list of shareholders
dot icon30/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon18/05/2015
Annual return made up to 2015-04-08 with full list of shareholders
dot icon09/12/2014
Cancellation of shares. Statement of capital on 2014-11-12
dot icon09/12/2014
Purchase of own shares.
dot icon28/11/2014
Total exemption small company accounts made up to 2014-01-31
dot icon09/05/2014
Total exemption small company accounts made up to 2013-01-31
dot icon30/04/2014
Annual return made up to 2014-04-08 with full list of shareholders
dot icon01/03/2014
Compulsory strike-off action has been discontinued
dot icon28/01/2014
First Gazette notice for compulsory strike-off
dot icon07/05/2013
Annual return made up to 2013-04-08 with full list of shareholders
dot icon29/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon27/04/2012
Annual return made up to 2012-04-08 with full list of shareholders
dot icon28/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon06/06/2011
Total exemption full accounts made up to 2010-01-31
dot icon25/05/2011
Annual return made up to 2011-04-08 with full list of shareholders
dot icon27/07/2010
Full accounts made up to 2009-01-31
dot icon27/07/2010
Total exemption full accounts made up to 2008-01-31
dot icon08/04/2010
Annual return made up to 2010-04-08 with full list of shareholders
dot icon13/03/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon13/03/2010
Secretary's details changed for Andrew Kenneth Binks on 2010-01-01
dot icon13/03/2010
Director's details changed for Stephen Hancock on 2010-01-01
dot icon13/03/2010
Director's details changed for Andrew Kenneth Binks on 2010-01-01
dot icon19/08/2009
Return made up to 14/01/09; full list of members
dot icon19/03/2009
Appointment terminated director gerard murphy
dot icon15/10/2008
Total exemption full accounts made up to 2007-01-31
dot icon15/07/2008
Return made up to 14/01/08; full list of members
dot icon25/09/2007
Total exemption full accounts made up to 2006-01-31
dot icon17/08/2007
Secretary's particulars changed;director's particulars changed
dot icon07/06/2007
Registered office changed on 07/06/07 from: 305 beetham plaza 25 the strand liverpool L2 0XJ
dot icon29/04/2007
Total exemption full accounts made up to 2005-01-31
dot icon15/04/2007
Return made up to 14/01/07; full list of members
dot icon10/03/2006
Return made up to 14/01/06; full list of members
dot icon18/03/2005
Return made up to 14/01/05; full list of members
dot icon26/11/2004
Full accounts made up to 2004-01-31
dot icon28/01/2004
Accounts for a small company made up to 2003-01-31
dot icon22/01/2004
Return made up to 14/01/04; full list of members
dot icon25/04/2003
Return made up to 14/01/03; full list of members
dot icon07/01/2003
Total exemption small company accounts made up to 2002-01-31
dot icon07/01/2003
Full accounts made up to 2001-01-31
dot icon14/01/2002
Return made up to 14/01/02; full list of members
dot icon21/12/2001
Particulars of mortgage/charge
dot icon21/12/2001
Particulars of mortgage/charge
dot icon21/12/2001
Particulars of mortgage/charge
dot icon21/12/2001
Particulars of mortgage/charge
dot icon03/12/2001
Particulars of mortgage/charge
dot icon29/11/2001
Declaration of satisfaction of mortgage/charge
dot icon29/11/2001
Declaration of satisfaction of mortgage/charge
dot icon29/11/2001
Declaration of satisfaction of mortgage/charge
dot icon16/11/2001
Declaration of satisfaction of mortgage/charge
dot icon16/11/2001
Declaration of satisfaction of mortgage/charge
dot icon16/11/2001
Declaration of satisfaction of mortgage/charge
dot icon16/11/2001
Declaration of satisfaction of mortgage/charge
dot icon30/01/2001
Return made up to 14/01/01; full list of members
dot icon11/10/2000
Accounts for a small company made up to 2000-01-31
dot icon18/01/2000
Return made up to 14/01/00; full list of members
dot icon03/12/1999
Accounts for a small company made up to 1999-01-31
dot icon15/09/1999
Particulars of mortgage/charge
dot icon18/08/1999
Particulars of mortgage/charge
dot icon29/05/1999
Declaration of satisfaction of mortgage/charge
dot icon15/01/1999
Return made up to 14/01/99; full list of members
dot icon18/11/1998
Accounts for a small company made up to 1998-01-31
dot icon09/06/1998
Particulars of mortgage/charge
dot icon09/02/1998
Return made up to 14/01/98; full list of members
dot icon11/11/1997
Accounts for a small company made up to 1997-01-31
dot icon10/07/1997
Particulars of mortgage/charge
dot icon26/02/1997
Registered office changed on 26/02/97 from: the view 32-36 hanover street liverpool L1 4LN
dot icon19/02/1997
Return made up to 14/01/97; no change of members
dot icon10/02/1997
Full accounts made up to 1996-01-31
dot icon31/01/1997
Particulars of mortgage/charge
dot icon31/01/1997
Particulars of mortgage/charge
dot icon11/12/1996
Particulars of mortgage/charge
dot icon05/12/1996
Certificate of change of name
dot icon03/06/1996
Accounts for a small company made up to 1995-01-31
dot icon17/04/1996
Particulars of mortgage/charge
dot icon12/01/1996
Return made up to 14/01/96; no change of members
dot icon09/10/1995
Resolutions
dot icon25/07/1995
Compulsory strike-off action has been discontinued
dot icon20/07/1995
Return made up to 14/01/95; full list of members
dot icon17/07/1995
Registered office changed on 17/07/95 from: 76 whitchurch road cardiff CF4 3LX
dot icon17/07/1995
Ad 03/03/94--------- £ si 997@1=997 £ ic 2/999
dot icon17/07/1995
Secretary resigned;new director appointed
dot icon17/07/1995
New secretary appointed;director resigned;new director appointed
dot icon17/07/1995
New director appointed
dot icon04/07/1995
First Gazette notice for compulsory strike-off
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/01/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
02/05/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
30/01/2026
dot iconNext due on
30/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
173.74K
-
0.00
-
-
2022
2
173.30K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Key Legal Services (Nominees) Limited
Nominee Director
14/01/1994 - 03/03/1994
4782
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominee Secretary
14/01/1994 - 03/03/1994
4893
Binks, Andrew Kenneth
Director
03/03/1994 - Present
8
Murphy, Gerard
Director
03/03/1994 - 18/02/2009
15
Binks, Andrew Kenneth
Secretary
03/03/1994 - Present
2

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BANFF DEVELOPMENTS LIMITED

BANFF DEVELOPMENTS LIMITED is an(a) Active company incorporated on 14/01/1994 with the registered office located at 5 Mayroyd Mill, Mayroyd Lane, Hebden Bridge HX7 8NY. 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 BANFF DEVELOPMENTS LIMITED?

toggle

BANFF DEVELOPMENTS LIMITED is currently Active. It was registered on 14/01/1994 .

Where is BANFF DEVELOPMENTS LIMITED located?

toggle

BANFF DEVELOPMENTS LIMITED is registered at 5 Mayroyd Mill, Mayroyd Lane, Hebden Bridge HX7 8NY.

What does BANFF DEVELOPMENTS LIMITED do?

toggle

BANFF DEVELOPMENTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BANFF DEVELOPMENTS LIMITED?

toggle

The latest filing was on 17/03/2026: First Gazette notice for voluntary strike-off.