BANKHALL SUPPORT SERVICES LIMITED

Register to unlock more data on OkredoRegister

BANKHALL SUPPORT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02785381

Incorporation date

01/02/1993

Size

Full

Contacts

Registered address

Registered address

Aviva, Wellington Row, York YO90 1WRCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/1993)
dot icon16/09/2025
Full accounts made up to 2024-12-31
dot icon07/05/2025
Termination of appointment of Matthew Ross Mcgill as a director on 2025-04-27
dot icon07/05/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon29/04/2025
Statement of capital following an allotment of shares on 2025-04-23
dot icon28/03/2025
Appointment of Ms Claire Louise Cherrington as a director on 2025-03-16
dot icon08/11/2024
Director's details changed for Mr Matthew Ross Mcgill on 2024-10-29
dot icon01/11/2024
Statement of capital following an allotment of shares on 2024-10-22
dot icon30/09/2024
Full accounts made up to 2023-12-31
dot icon21/05/2024
Appointment of Mr Michael James Hogg as a director on 2024-05-10
dot icon10/05/2024
Termination of appointment of Kate Elizabeth Mcclellan as a director on 2024-05-01
dot icon10/05/2024
Confirmation statement made on 2024-05-01 with no updates
dot icon12/01/2024
Appointment of Mr Thomas Richard Harrison as a director on 2024-01-02
dot icon05/10/2023
Full accounts made up to 2022-12-31
dot icon15/09/2023
Appointment of Mr Matthew Ross Mcgill as a director on 2023-09-01
dot icon05/07/2023
Termination of appointment of Paul Wilson as a director on 2023-06-30
dot icon05/05/2023
Confirmation statement made on 2023-05-01 with no updates
dot icon31/10/2022
Director's details changed for Mr John Cowan on 2022-10-31
dot icon21/10/2022
Termination of appointment of Ross Liston as a director on 2022-10-14
dot icon30/09/2022
Satisfaction of charge 1 in full
dot icon31/08/2022
Full accounts made up to 2021-12-31
dot icon01/08/2022
Termination of appointment of Michele-Louise Frances Golunska as a director on 2022-07-29
dot icon04/07/2022
Termination of appointment of Nick Criticos as a director on 2022-06-30
dot icon03/05/2022
Confirmation statement made on 2022-05-01 with no updates
dot icon25/04/2022
Appointment of Mr Darren Ogden as a director on 2022-04-11
dot icon05/01/2022
Termination of appointment of Diana Susan Miller as a director on 2021-12-31
dot icon05/01/2022
Appointment of Mrs Vicky Wai-Choo Kubitscheck as a director on 2021-12-16
dot icon28/09/2021
Full accounts made up to 2020-12-31
dot icon07/09/2021
Termination of appointment of Aviva Company Secretarial Services Limited as a secretary on 2021-09-01
dot icon07/09/2021
Appointment of Mr James Vince as a secretary on 2021-09-01
dot icon11/06/2021
Appointment of Ms Kate Elizabeth Mcclellan as a director on 2021-05-27
dot icon11/06/2021
Appointment of Mr Paul Wilson as a director on 2021-05-27
dot icon05/05/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon04/02/2021
Termination of appointment of Clare Binmore as a director on 2021-01-31
dot icon15/01/2021
Registered office address changed from Pixham End Dorking Surrey RH4 1QA to Aviva Wellington Row York YO90 1WR on 2021-01-15
dot icon15/12/2020
Termination of appointment of Colin Andrew Williams as a director on 2020-12-07
dot icon02/10/2020
Full accounts made up to 2019-12-31
dot icon02/07/2020
Memorandum and Articles of Association
dot icon15/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon23/04/2020
Appointment of Ms Michele-Louise Frances Golunska as a director on 2020-04-20
dot icon27/01/2020
Appointment of Mr Stephen John Harris as a director on 2020-01-13
dot icon27/01/2020
Appointment of Mr Ross Liston as a director on 2020-01-20
dot icon24/09/2019
Full accounts made up to 2018-12-31
dot icon15/07/2019
Director's details changed for Mr Nick Criticos on 2019-05-21
dot icon07/06/2019
Appointment of Colin Andrew Williams as a director on 2019-05-16
dot icon07/06/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon20/02/2019
Appointment of Ms Clare Binmore as a director on 2018-09-25
dot icon24/09/2018
Full accounts made up to 2017-12-31
dot icon05/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon28/09/2017
Full accounts made up to 2016-12-31
dot icon17/08/2017
Termination of appointment of David John Burlison as a director on 2017-07-27
dot icon02/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon21/03/2017
Appointment of Aviva Company Secretarial Services Limited as a secretary on 2017-03-17
dot icon20/03/2017
Termination of appointment of Friends Life Secretarial Services Limited as a secretary on 2017-03-17
dot icon07/02/2017
Statement by Directors
dot icon07/02/2017
Statement of capital on 2017-02-07
dot icon07/02/2017
Solvency Statement dated 26/01/17
dot icon07/02/2017
Resolutions
dot icon06/12/2016
Certificate of change of name
dot icon06/12/2016
Change of name notice
dot icon10/10/2016
Full accounts made up to 2015-12-31
dot icon20/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon09/12/2015
Auditor's resignation
dot icon30/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon02/11/2015
Appointment of Mr David John Burlison as a director on 2015-09-24
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon06/10/2015
Register inspection address has been changed from Secretariat Friends Life 2nd Floor, One New Change London England EC4M 9EF England to Wellington Row York YO90 1WR
dot icon04/07/2015
Full accounts made up to 2013-12-31
dot icon30/06/2015
Termination of appointment of James Allen Newman as a director on 2015-06-30
dot icon30/03/2015
Current accounting period shortened from 2014-06-30 to 2013-12-31
dot icon19/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon29/09/2014
Previous accounting period extended from 2013-12-31 to 2014-06-30
dot icon30/07/2014
Director's details changed for Mr James Allen Newman on 2014-05-13
dot icon13/03/2014
Appointment of Mr James Allen Newman as a director
dot icon29/01/2014
Termination of appointment of George Higginson as a director
dot icon29/01/2014
Termination of appointment of Paul Hooper as a director
dot icon10/01/2014
Termination of appointment of Julie Sadler as a director
dot icon17/12/2013
Annual return made up to 2013-11-16 with full list of shareholders
dot icon11/11/2013
Particulars of variation of rights attached to shares
dot icon11/11/2013
Change of share class name or designation
dot icon11/11/2013
Statement of company's objects
dot icon11/11/2013
Resolutions
dot icon11/11/2013
Resolutions
dot icon28/08/2013
Full accounts made up to 2012-12-31
dot icon27/06/2013
Appointment of Julie Ann Sadler as a director
dot icon20/05/2013
Appointment of Mr John Cowan as a director
dot icon22/04/2013
Termination of appointment of Ivan Martin as a director
dot icon05/04/2013
Termination of appointment of Michael Couzens as a director
dot icon02/04/2013
Appointment of Mr Nick Criticos as a director
dot icon17/12/2012
Annual return made up to 2012-11-16 with full list of shareholders
dot icon22/11/2012
Appointment of Diana Miller as a director
dot icon25/09/2012
Termination of appointment of Evelyn Bourke as a director
dot icon07/08/2012
Full accounts made up to 2011-12-31
dot icon24/07/2012
Register(s) moved to registered inspection location
dot icon23/07/2012
Register inspection address has been changed
dot icon19/06/2012
Appointment of Ms Evelyn Brigid Bourke as a director
dot icon14/05/2012
Termination of appointment of Diana Monger as a secretary
dot icon03/05/2012
Appointment of Friends Life Secretarial Services Limited as a secretary
dot icon15/12/2011
Annual return made up to 2011-11-16 with full list of shareholders
dot icon14/12/2011
Secretary's details changed for Mrs Diana Monger on 2011-10-16
dot icon12/09/2011
Appointment of Mr. Michael Alastair Couzens as a director
dot icon09/09/2011
Appointment of Mr Ivan Martin as a director
dot icon09/09/2011
Director's details changed for Mr Paul Hooper on 2011-08-24
dot icon11/08/2011
Appointment of Mr George Higginson as a director
dot icon23/06/2011
Full accounts made up to 2010-12-31
dot icon20/01/2011
Termination of appointment of Sarah Harkcom as a secretary
dot icon16/12/2010
Annual return made up to 2010-11-16 with full list of shareholders
dot icon13/12/2010
Termination of appointment of Stephen Young as a director
dot icon09/09/2010
Director's details changed for Stephen Young on 2010-09-09
dot icon07/07/2010
Termination of appointment of Mark Wadelin as a director
dot icon07/07/2010
Appointment of Mr Paul Hooper as a director
dot icon26/05/2010
Full accounts made up to 2009-12-31
dot icon16/04/2010
Resolutions
dot icon08/04/2010
Statement of capital following an allotment of shares on 2010-03-30
dot icon31/03/2010
Certificate of change of name
dot icon31/03/2010
Change of name notice
dot icon23/03/2010
Appointment of Mrs Diana Monger as a secretary
dot icon12/03/2010
Termination of appointment of David Golder as a director
dot icon12/02/2010
Termination of appointment of David Rimmer as a director
dot icon09/01/2010
Termination of appointment of Darren Veevers as a director
dot icon11/12/2009
Annual return made up to 2009-11-16 with full list of shareholders
dot icon13/11/2009
Appointment of Stephen Young as a director
dot icon04/11/2009
Appointment of Mark Thomas Wadelin as a director
dot icon03/11/2009
Registered office address changed from , the Southmark Building, 3 Barrington Road, Altrincham, Cheshire, WA14 1GY on 2009-11-03
dot icon03/11/2009
Termination of appointment of Michael Gordon as a director
dot icon03/11/2009
Termination of appointment of Ronald Baxter as a director
dot icon25/10/2009
Full accounts made up to 2008-12-31
dot icon07/01/2009
Director appointed mr david rimmer
dot icon07/01/2009
Appointment terminated director alan taylor
dot icon07/01/2009
Appointment terminated director david scott
dot icon20/11/2008
Return made up to 16/11/08; full list of members
dot icon31/10/2008
Appointment terminated director richard howells
dot icon06/10/2008
Appointment terminated director peter mann
dot icon07/08/2008
Director's change of particulars / david scott / 30/06/2008
dot icon07/08/2008
Director's change of particulars / peter mann / 29/06/2007
dot icon04/07/2008
Full accounts made up to 2007-12-31
dot icon03/01/2008
New director appointed
dot icon20/12/2007
Director resigned
dot icon20/12/2007
Director resigned
dot icon18/12/2007
New director appointed
dot icon21/11/2007
Return made up to 16/11/07; full list of members
dot icon16/11/2007
New secretary appointed
dot icon16/11/2007
Secretary resigned
dot icon12/10/2007
New director appointed
dot icon31/08/2007
Full accounts made up to 2006-12-31
dot icon20/06/2007
Particulars of mortgage/charge
dot icon22/12/2006
Auditor's resignation
dot icon06/12/2006
Return made up to 16/11/06; full list of members
dot icon02/11/2006
Full accounts made up to 2005-12-31
dot icon28/03/2006
New director appointed
dot icon20/03/2006
New director appointed
dot icon20/03/2006
New director appointed
dot icon20/03/2006
New director appointed
dot icon06/01/2006
New director appointed
dot icon08/12/2005
Return made up to 16/11/05; full list of members
dot icon08/12/2005
New director appointed
dot icon25/11/2005
New director appointed
dot icon01/11/2005
Full accounts made up to 2004-12-31
dot icon28/10/2005
Director resigned
dot icon30/08/2005
New secretary appointed
dot icon22/08/2005
Director resigned
dot icon22/08/2005
Secretary resigned
dot icon22/08/2005
Director resigned
dot icon13/07/2005
Director's particulars changed
dot icon26/01/2005
Director's particulars changed
dot icon02/12/2004
Auditor's resignation
dot icon30/11/2004
Return made up to 16/11/04; full list of members
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon14/10/2004
Director resigned
dot icon31/08/2004
Resolutions
dot icon13/05/2004
Director's particulars changed
dot icon17/12/2003
Return made up to 16/11/03; full list of members
dot icon06/12/2003
Director resigned
dot icon28/10/2003
Full accounts made up to 2002-12-31
dot icon08/05/2003
Director resigned
dot icon26/03/2003
New director appointed
dot icon06/03/2003
Return made up to 01/02/03; full list of members
dot icon22/12/2002
New director appointed
dot icon05/12/2002
New director appointed
dot icon25/11/2002
Director resigned
dot icon27/08/2002
New director appointed
dot icon27/08/2002
New director appointed
dot icon18/07/2002
Accounting reference date extended from 30/09/02 to 31/12/02
dot icon21/06/2002
Director resigned
dot icon06/06/2002
Full accounts made up to 2001-09-30
dot icon04/04/2002
Return made up to 01/02/02; full list of members
dot icon03/04/2002
Auditor's resignation
dot icon29/03/2002
New director appointed
dot icon15/05/2001
Return made up to 01/02/01; full list of members
dot icon03/05/2001
Registered office changed on 03/05/01 from: bankhall house, 7 market street, altrincham, cheshire WA14 1QE
dot icon26/03/2001
Auditor's resignation
dot icon31/01/2001
Full accounts made up to 2000-09-30
dot icon19/10/2000
Full accounts made up to 1999-12-31
dot icon20/09/2000
Accounting reference date shortened from 31/12/00 to 30/09/00
dot icon20/09/2000
Director resigned
dot icon20/07/2000
New director appointed
dot icon13/07/2000
New director appointed
dot icon15/02/2000
Return made up to 01/02/00; full list of members
dot icon01/11/1999
Declaration of assistance for shares acquisition
dot icon01/11/1999
Declaration of assistance for shares acquisition
dot icon25/10/1999
Resolutions
dot icon25/10/1999
Resolutions
dot icon25/10/1999
Resolutions
dot icon25/10/1999
Resolutions
dot icon23/09/1999
Full accounts made up to 1998-12-31
dot icon05/02/1999
Return made up to 01/02/99; no change of members
dot icon10/06/1998
Full accounts made up to 1997-12-31
dot icon24/02/1998
Return made up to 01/02/98; full list of members
dot icon16/02/1998
Resolutions
dot icon16/02/1998
Resolutions
dot icon15/08/1997
Director resigned
dot icon15/08/1997
Director resigned
dot icon18/06/1997
Full accounts made up to 1996-12-31
dot icon13/02/1997
Return made up to 01/02/97; no change of members
dot icon07/08/1996
New director appointed
dot icon09/05/1996
Full accounts made up to 1995-12-31
dot icon14/02/1996
Return made up to 01/02/96; full list of members
dot icon04/08/1995
Full accounts made up to 1994-12-31
dot icon27/06/1995
Ad 12/06/95--------- £ si 392@1=392 £ ic 101808/102200
dot icon27/06/1995
£ nc 101906/102298 12/06/95
dot icon18/04/1995
Return made up to 01/02/95; full list of members
dot icon17/02/1995
Resolutions
dot icon17/02/1995
Resolutions
dot icon17/02/1995
£ nc 63906/101906 25/01/95
dot icon07/02/1995
Resolutions
dot icon07/02/1995
Ad 25/01/95--------- £ si 38000@1=38000 £ ic 63808/101808
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/11/1994
Full accounts made up to 1993-12-31
dot icon14/10/1994
Secretary resigned;new secretary appointed
dot icon14/10/1994
New director appointed
dot icon14/10/1994
New director appointed
dot icon22/07/1994
Director resigned
dot icon10/06/1994
Ad 05/05/94--------- premium £ si 63806@1=63806 £ ic 2/63808
dot icon10/06/1994
Nc inc already adjusted 05/05/94
dot icon10/06/1994
Resolutions
dot icon10/06/1994
Resolutions
dot icon10/06/1994
Resolutions
dot icon16/05/1994
Return made up to 01/02/94; full list of members
dot icon09/05/1994
New director appointed
dot icon09/05/1994
New director appointed
dot icon09/05/1994
New director appointed
dot icon09/05/1994
New secretary appointed
dot icon09/05/1994
Secretary resigned;director resigned
dot icon09/05/1994
Director resigned
dot icon29/03/1994
Registered office changed on 29/03/94 from: craig court,, 25, hale road,, altrincham,, cheshire. WA14 2EY
dot icon12/08/1993
Certificate of change of name
dot icon02/08/1993
Accounting reference date notified as 31/12
dot icon02/08/1993
Resolutions
dot icon05/04/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/04/1993
Registered office changed on 05/04/93 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon01/04/1993
Certificate of change of name
dot icon17/03/1993
Memorandum and Articles of Association
dot icon17/03/1993
Resolutions
dot icon01/02/1993
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
01/05/2026
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Liston, Ross
Director
20/01/2020 - 14/10/2022
10
Cowan, John
Director
25/04/2013 - Present
46
Ogden, Darren
Director
11/04/2022 - Present
365
Wilson, Paul
Director
27/05/2021 - 30/06/2023
15
Harris, Stephen John
Director
13/01/2020 - Present
14

Persons with Significant Control

0

No PSC data available.

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 BANKHALL SUPPORT SERVICES LIMITED

BANKHALL SUPPORT SERVICES LIMITED is an(a) Active company incorporated on 01/02/1993 with the registered office located at Aviva, Wellington Row, York YO90 1WR. There are currently 7 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 BANKHALL SUPPORT SERVICES LIMITED?

toggle

BANKHALL SUPPORT SERVICES LIMITED is currently Active. It was registered on 01/02/1993 .

Where is BANKHALL SUPPORT SERVICES LIMITED located?

toggle

BANKHALL SUPPORT SERVICES LIMITED is registered at Aviva, Wellington Row, York YO90 1WR.

What does BANKHALL SUPPORT SERVICES LIMITED do?

toggle

BANKHALL SUPPORT SERVICES LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BANKHALL SUPPORT SERVICES LIMITED?

toggle

The latest filing was on 16/09/2025: Full accounts made up to 2024-12-31.