BANKS BROTHERS TRANSPORT LIMITED

Register to unlock more data on OkredoRegister

BANKS BROTHERS TRANSPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01651285

Incorporation date

14/07/1982

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Inkerman House St Johns Road, Meadowfield, Durham, County Durham DH7 8XLCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/1982)
dot icon02/04/2026
Resolutions
dot icon01/04/2026
Satisfaction of charge 016512850005 in full
dot icon05/01/2026
Termination of appointment of David Joseph Martin as a secretary on 2025-12-31
dot icon19/12/2025
Appointment of Anne Catherine Spetch Spetch as a secretary on 2025-12-15
dot icon21/10/2025
Confirmation statement made on 2025-10-19 with no updates
dot icon25/06/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon10/06/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon10/06/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon10/06/2025
Audit exemption subsidiary accounts made up to 2024-09-30
dot icon29/05/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon22/10/2024
Confirmation statement made on 2024-10-19 with no updates
dot icon25/09/2024
Appointment of Mr Harry Michael Horrocks as a director on 2024-09-25
dot icon09/09/2024
Termination of appointment of Toby Edward Austin as a director on 2024-09-06
dot icon05/06/2024
Full accounts made up to 2023-09-30
dot icon30/01/2024
Appointment of Mr Toby Edward Austin as a director on 2024-01-30
dot icon22/12/2023
Termination of appointment of Andrew Simon David Fisher as a director on 2023-12-21
dot icon20/11/2023
Appointment of Mr Nicholas Anthony Hobdey as a director on 2023-11-15
dot icon19/10/2023
Confirmation statement made on 2023-10-19 with updates
dot icon23/06/2023
Full accounts made up to 2022-09-30
dot icon19/10/2022
Confirmation statement made on 2022-10-19 with updates
dot icon11/10/2022
Termination of appointment of Richard John Dunkley as a director on 2022-10-06
dot icon06/07/2022
Director's details changed for Mr Richard John Dunkley on 2022-06-29
dot icon25/04/2022
Full accounts made up to 2021-10-03
dot icon19/10/2021
Confirmation statement made on 2021-10-19 with updates
dot icon28/06/2021
Full accounts made up to 2020-09-27
dot icon11/03/2021
Satisfaction of charge 3 in full
dot icon08/03/2021
Registration of charge 016512850005, created on 2021-03-04
dot icon05/01/2021
Termination of appointment of Freda Styles as a director on 2020-12-24
dot icon16/10/2020
Confirmation statement made on 2020-10-16 with updates
dot icon16/06/2020
Full accounts made up to 2019-09-29
dot icon16/10/2019
Confirmation statement made on 2019-10-16 with updates
dot icon15/10/2019
Withdrawal of a person with significant control statement on 2019-10-15
dot icon04/09/2019
Auditor's resignation
dot icon04/09/2019
Resolutions
dot icon25/06/2019
Full accounts made up to 2018-09-30
dot icon12/10/2018
Confirmation statement made on 2018-10-12 with updates
dot icon21/06/2018
Director's details changed for Freda Styles on 2018-06-14
dot icon19/06/2018
Full accounts made up to 2017-10-01
dot icon21/03/2018
Notification of H J Banks & Company Limited as a person with significant control on 2016-04-06
dot icon12/10/2017
Confirmation statement made on 2017-10-12 with updates
dot icon28/06/2017
Full accounts made up to 2016-10-02
dot icon10/10/2016
Confirmation statement made on 2016-10-10 with updates
dot icon13/07/2016
Director's details changed for Mr Gavin Anthony Styles on 2016-07-01
dot icon13/05/2016
Full accounts made up to 2015-10-04
dot icon07/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon02/07/2015
Appointment of Mr Andrew Simon David Fisher as a director on 2015-06-23
dot icon24/04/2015
Full accounts made up to 2014-09-28
dot icon10/11/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon03/03/2014
Full accounts made up to 2013-09-30
dot icon16/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon03/06/2013
Full accounts made up to 2012-09-30
dot icon26/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon12/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon12/10/2012
Termination of appointment of Neil Brown as a director
dot icon12/06/2012
Director's details changed for Mr Neil Andrew Brown on 2012-06-12
dot icon20/04/2012
Full accounts made up to 2011-09-30
dot icon25/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon11/07/2011
Appointment of Mr Gavin Anthony Styles as a director
dot icon28/06/2011
Full accounts made up to 2010-09-30
dot icon26/01/2011
Director's details changed for Richard John Dunkley on 2011-01-24
dot icon27/10/2010
Director's details changed for Richard John Dunkley on 2010-09-30
dot icon26/10/2010
Registered office address changed from Inkerman House St. Johns Road Meadowfield Industrial Estate Durham Durham DH7 8XL United Kingdom on 2010-10-26
dot icon26/10/2010
Director's details changed for Freda Styles on 2010-09-30
dot icon26/10/2010
Director's details changed for Mr Neil Andrew Brown on 2010-09-30
dot icon26/10/2010
Director's details changed for Mr Harry James Banks on 2010-09-30
dot icon26/10/2010
Secretary's details changed for Mr David Joseph Martin on 2010-09-30
dot icon06/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon06/10/2010
Director's details changed for Freda Styles on 2010-09-30
dot icon29/09/2010
Registered office address changed from West Cornforth Ferryhill County Durham DL17 9EU on 2010-09-29
dot icon07/06/2010
Full accounts made up to 2009-09-30
dot icon03/06/2010
Director's details changed for Richard John Dunkley on 2010-05-24
dot icon21/04/2010
Termination of appointment of William Unsworth as a director
dot icon15/01/2010
Termination of appointment of Ian Morl as a director
dot icon04/12/2009
Appointment of Richard John Dunkley as a director
dot icon22/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon23/09/2009
Miscellaneous
dot icon24/08/2009
Accounting reference date extended from 31/03/2009 to 30/09/2009
dot icon03/06/2009
Director appointed freda styles
dot icon20/01/2009
Full accounts made up to 2008-03-31
dot icon07/01/2009
Resolutions
dot icon07/01/2009
Resolutions
dot icon16/10/2008
Particulars of a mortgage or charge / charge no: 4
dot icon02/10/2008
Return made up to 30/09/08; full list of members
dot icon08/01/2008
Full accounts made up to 2007-03-31
dot icon03/10/2007
Return made up to 30/09/07; full list of members
dot icon24/08/2007
New director appointed
dot icon24/08/2007
New director appointed
dot icon31/10/2006
Full accounts made up to 2006-03-31
dot icon11/10/2006
Return made up to 30/09/06; full list of members
dot icon27/06/2006
Director resigned
dot icon27/06/2006
Director resigned
dot icon17/06/2006
Particulars of mortgage/charge
dot icon06/06/2006
Director's particulars changed
dot icon27/10/2005
Full accounts made up to 2005-04-03
dot icon05/10/2005
Return made up to 30/09/05; full list of members
dot icon20/12/2004
Full accounts made up to 2004-03-28
dot icon07/10/2004
Return made up to 30/09/04; full list of members
dot icon23/06/2004
Director's particulars changed
dot icon21/06/2004
Secretary's particulars changed
dot icon05/01/2004
Full accounts made up to 2003-03-30
dot icon08/10/2003
Return made up to 30/09/03; full list of members
dot icon02/12/2002
Director resigned
dot icon06/10/2002
Full accounts made up to 2002-03-31
dot icon06/10/2002
Return made up to 30/09/02; full list of members
dot icon15/08/2002
Director's particulars changed
dot icon07/08/2002
New director appointed
dot icon11/10/2001
Full accounts made up to 2001-03-31
dot icon11/10/2001
Return made up to 30/09/01; full list of members
dot icon24/10/2000
Full accounts made up to 2000-03-26
dot icon04/10/2000
Return made up to 30/09/00; full list of members
dot icon29/01/2000
Declaration of satisfaction of mortgage/charge
dot icon12/10/1999
Full accounts made up to 1999-03-29
dot icon12/10/1999
Return made up to 30/09/99; full list of members
dot icon15/10/1998
Full accounts made up to 1998-03-29
dot icon07/10/1998
Return made up to 30/09/98; full list of members
dot icon27/11/1997
Full accounts made up to 1997-03-30
dot icon07/10/1997
Return made up to 30/09/97; no change of members
dot icon29/11/1996
Full accounts made up to 1996-03-31
dot icon04/10/1996
Return made up to 30/09/96; no change of members
dot icon28/12/1995
Full accounts made up to 1995-03-26
dot icon20/10/1995
Return made up to 30/09/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon20/12/1994
Full accounts made up to 1994-03-29
dot icon06/10/1994
Return made up to 30/09/94; no change of members
dot icon31/01/1994
Accounting reference date extended from 31/12 to 31/03
dot icon19/10/1993
Full accounts made up to 1992-12-31
dot icon05/10/1993
Return made up to 30/09/93; full list of members
dot icon05/10/1993
Secretary's particulars changed
dot icon13/10/1992
Full accounts made up to 1991-12-31
dot icon13/10/1992
Return made up to 30/09/92; no change of members
dot icon23/10/1991
Full accounts made up to 1990-12-31
dot icon23/10/1991
Return made up to 19/10/91; no change of members
dot icon30/10/1990
Full accounts made up to 1989-12-31
dot icon30/10/1990
Return made up to 19/10/90; full list of members
dot icon25/10/1989
Full accounts made up to 1988-12-31
dot icon25/10/1989
Return made up to 02/10/89; no change of members
dot icon01/06/1989
New director appointed
dot icon07/12/1988
Declaration of satisfaction of mortgage/charge
dot icon02/11/1988
Full accounts made up to 1987-12-31
dot icon02/11/1988
Return made up to 04/10/88; no change of members
dot icon03/02/1988
Registered office changed on 03/02/88 from: inkerman road town law bishop auckland co durham DL13 4HG
dot icon15/12/1987
Secretary resigned;new secretary appointed
dot icon01/11/1987
New director appointed
dot icon08/10/1987
Secretary resigned
dot icon14/08/1987
Full accounts made up to 1986-12-31
dot icon14/08/1987
Return made up to 15/07/87; full list of members
dot icon16/07/1987
Secretary resigned;new secretary appointed
dot icon25/10/1986
Full accounts made up to 1985-12-31
dot icon25/10/1986
Return made up to 10/07/86; full list of members
dot icon14/07/1982
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
19/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Austin, Toby Edward
Director
30/01/2024 - 06/09/2024
38
Dunkley, Richard John
Director
26/11/2009 - 06/10/2022
87
Fisher, Andrew Simon David
Director
23/06/2015 - 21/12/2023
85
Styles, Gavin Anthony
Director
11/07/2011 - Present
9
Hobdey, Nicholas Anthony
Director
15/11/2023 - Present
4

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 BANKS BROTHERS TRANSPORT LIMITED

BANKS BROTHERS TRANSPORT LIMITED is an(a) Active company incorporated on 14/07/1982 with the registered office located at Inkerman House St Johns Road, Meadowfield, Durham, County Durham DH7 8XL. 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 BANKS BROTHERS TRANSPORT LIMITED?

toggle

BANKS BROTHERS TRANSPORT LIMITED is currently Active. It was registered on 14/07/1982 .

Where is BANKS BROTHERS TRANSPORT LIMITED located?

toggle

BANKS BROTHERS TRANSPORT LIMITED is registered at Inkerman House St Johns Road, Meadowfield, Durham, County Durham DH7 8XL.

What does BANKS BROTHERS TRANSPORT LIMITED do?

toggle

BANKS BROTHERS TRANSPORT LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for BANKS BROTHERS TRANSPORT LIMITED?

toggle

The latest filing was on 02/04/2026: Resolutions.