BANKHEAD SERVICES LTD

Register to unlock more data on OkredoRegister

BANKHEAD SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI067845

Incorporation date

25/01/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

123 Killagan Road, Glarryford, Ballymena, Co Antrim BT44 9PSCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/2008)
dot icon09/02/2026
Confirmation statement made on 2026-01-25 with updates
dot icon06/02/2026
Total exemption full accounts made up to 2025-06-30
dot icon06/01/2026
Appointment of Mr Hugh Alexander Gaston as a director on 2025-12-01
dot icon16/12/2025
Cessation of Thomas Joseph Gaston as a person with significant control on 2025-07-02
dot icon23/09/2025
Termination of appointment of Hugh Alexander Gaston as a director on 2025-07-01
dot icon23/09/2025
Termination of appointment of Hugh Alexander Gaston as a secretary on 2025-07-01
dot icon23/09/2025
Appointment of Mr Phillip William Wilson as a director on 2025-07-01
dot icon23/09/2025
Cessation of Hugh Alexander Gaston as a person with significant control on 2025-07-01
dot icon23/09/2025
Notification of Thomas Joseph Gaston as a person with significant control on 2025-07-01
dot icon23/09/2025
Appointment of Mr Thomas Joseph Gaston as a director on 2025-07-01
dot icon28/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon04/02/2025
Confirmation statement made on 2025-01-25 with no updates
dot icon05/02/2024
Confirmation statement made on 2024-01-25 with no updates
dot icon02/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon06/02/2023
Confirmation statement made on 2023-01-25 with no updates
dot icon18/01/2023
Total exemption full accounts made up to 2022-06-30
dot icon30/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon22/02/2022
Confirmation statement made on 2022-01-25 with no updates
dot icon04/02/2021
Confirmation statement made on 2021-01-25 with updates
dot icon16/01/2021
Total exemption full accounts made up to 2020-06-30
dot icon13/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon04/02/2020
Confirmation statement made on 2020-01-25 with no updates
dot icon05/02/2019
Confirmation statement made on 2019-01-25 with no updates
dot icon17/12/2018
Total exemption full accounts made up to 2018-06-30
dot icon25/01/2018
Confirmation statement made on 2018-01-25 with no updates
dot icon17/01/2018
Total exemption full accounts made up to 2017-06-30
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon01/02/2017
Confirmation statement made on 2017-01-25 with updates
dot icon05/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon04/02/2016
Annual return made up to 2016-01-25 with full list of shareholders
dot icon06/08/2015
Previous accounting period extended from 2015-03-31 to 2015-06-30
dot icon02/02/2015
Annual return made up to 2015-01-25 with full list of shareholders
dot icon03/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/01/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon08/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/02/2013
Annual return made up to 2013-01-25 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/02/2012
Annual return made up to 2012-01-25 with full list of shareholders
dot icon25/01/2012
Particulars of a mortgage or charge / charge no: 1
dot icon15/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon03/11/2011
Statement of capital following an allotment of shares on 2011-04-01
dot icon03/11/2011
Appointment of Mr Hugh Alexander Gaston as a director
dot icon14/02/2011
Annual return made up to 2011-01-25 with full list of shareholders
dot icon03/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/02/2010
Annual return made up to 2010-01-25 with full list of shareholders
dot icon15/02/2010
Secretary's details changed for 100 Killagam Road Hugh Alexander on 2009-10-01
dot icon15/02/2010
Director's details changed for Harold Joseph Gaston on 2009-10-01
dot icon09/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon05/12/2009
Previous accounting period extended from 2009-01-31 to 2009-03-31
dot icon05/03/2009
25/01/09 annual return shuttle
dot icon05/02/2009
Change in sit reg add
dot icon06/03/2008
Resolution to change name
dot icon06/03/2008
Cert change
dot icon07/02/2008
Change of dirs/sec
dot icon25/01/2008
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
25/01/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
117.70K
-
0.00
29.68K
-
2022
21
156.28K
-
0.00
53.11K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Kane, Dorothy May
Secretary
25/01/2008 - 25/01/2008
2882
Gaston, Hugh Alexander
Director
01/04/2011 - 01/07/2025
-
Gaston, Hugh Alexander
Director
01/12/2025 - Present
-
Mr Harold Joseph Gaston
Director
25/01/2008 - Present
-
Wilson, Phillip William
Director
01/07/2025 - Present
2

Persons with Significant Control

5
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 BANKHEAD SERVICES LTD

BANKHEAD SERVICES LTD is an(a) Active company incorporated on 25/01/2008 with the registered office located at 123 Killagan Road, Glarryford, Ballymena, Co Antrim BT44 9PS. 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 BANKHEAD SERVICES LTD?

toggle

BANKHEAD SERVICES LTD is currently Active. It was registered on 25/01/2008 .

Where is BANKHEAD SERVICES LTD located?

toggle

BANKHEAD SERVICES LTD is registered at 123 Killagan Road, Glarryford, Ballymena, Co Antrim BT44 9PS.

What does BANKHEAD SERVICES LTD do?

toggle

BANKHEAD SERVICES LTD operates in the Landscape service activities (81.30 - SIC 2007) sector.

What is the latest filing for BANKHEAD SERVICES LTD?

toggle

The latest filing was on 09/02/2026: Confirmation statement made on 2026-01-25 with updates.