BANKS & LLOYD (SHIPPING) LIMITED

Register to unlock more data on OkredoRegister

BANKS & LLOYD (SHIPPING) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03087451

Incorporation date

04/08/1995

Size

Full

Contacts

Registered address

Registered address

2nd Floor Riverside Court, Bollin Walk, Wilmslow, Cheshire SK9 1DLCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/1995)
dot icon03/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon21/01/2026
Termination of appointment of Philip Paul Lucas as a director on 2026-01-19
dot icon10/06/2025
Second filing of Confirmation Statement dated 2020-03-01
dot icon10/06/2025
Second filing of Confirmation Statement dated 2019-03-01
dot icon10/06/2025
Second filing of Confirmation Statement dated 2018-07-16
dot icon21/05/2025
Full accounts made up to 2024-11-30
dot icon06/01/2025
Termination of appointment of Mark Edward Rahman as a director on 2024-12-06
dot icon06/01/2025
Appointment of Mr Edward Thomas Paul Banks as a director on 2024-12-06
dot icon19/08/2024
Registration of charge 030874510005, created on 2024-08-19
dot icon03/07/2024
Full accounts made up to 2023-11-30
dot icon04/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon25/01/2024
Satisfaction of charge 030874510003 in full
dot icon25/01/2024
Satisfaction of charge 030874510004 in full
dot icon17/06/2023
Full accounts made up to 2022-11-30
dot icon08/02/2023
Cessation of Vincentius Verzijl as a person with significant control on 2023-02-08
dot icon08/02/2023
Termination of appointment of Vincentius Verzijl as a director on 2023-02-08
dot icon19/07/2022
Full accounts made up to 2021-11-30
dot icon01/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon03/02/2022
Termination of appointment of Diane Elizabeth Verzijl as a director on 2021-12-01
dot icon03/02/2022
Termination of appointment of Diane Elizabeth Verzijl as a secretary on 2021-12-01
dot icon03/02/2022
Director's details changed for Mr Philip Paul Lucas on 2022-02-03
dot icon03/02/2022
Director's details changed for Mrs Daria Mikhaylovna Banks on 2022-02-03
dot icon03/02/2022
Secretary's details changed for Mrs Diane Elizabeth Verzijl on 2022-01-03
dot icon03/02/2022
Registered office address changed from , Brook House Church Street, Wilmslow, Cheshire, SK9 1AX to 2nd Floor Riverside Court Bollin Walk Wilmslow Cheshire SK9 1DL on 2022-02-03
dot icon22/10/2021
Full accounts made up to 2020-11-30
dot icon16/03/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon09/11/2020
Full accounts made up to 2019-11-30
dot icon18/03/2020
Confirmation statement made on 2020-03-01 with updates
dot icon23/07/2019
Full accounts made up to 2018-11-30
dot icon01/03/2019
01/03/19 Statement of Capital gbp 200
dot icon15/02/2019
Notification of B L Shipping (Holdings) Limited as a person with significant control on 2017-08-15
dot icon25/07/2018
Full accounts made up to 2017-11-30
dot icon16/07/2018
Confirmation statement made on 2018-07-16 with updates
dot icon09/07/2018
Director's details changed for Mr Vincentius Verzijl on 2018-07-01
dot icon09/07/2018
Director's details changed for Mrs Diane Elizabeth Verzijl on 2018-07-01
dot icon09/07/2018
Director's details changed for Mr Mark Edward Rahman on 2018-07-01
dot icon09/07/2018
Director's details changed for Mr Philip Paul Lucas on 2018-07-01
dot icon09/07/2018
Director's details changed for Mrs Daria Mikhaylovna Banks on 2018-07-01
dot icon15/06/2018
Appointment of Mrs Diane Elizabeth Verzijl as a director on 2018-06-15
dot icon08/09/2017
Termination of appointment of Vincent Verzijl as a secretary on 2017-08-15
dot icon08/09/2017
Cessation of Lynn Judith Lucas as a person with significant control on 2017-08-15
dot icon23/08/2017
Appointment of Mrs Diane Elizabeth Verzijl as a secretary on 2017-08-18
dot icon23/08/2017
Termination of appointment of Lynn Judith Lucas as a director on 2017-08-18
dot icon04/08/2017
Registration of charge 030874510004, created on 2017-08-04
dot icon04/08/2017
Registration of charge 030874510003, created on 2017-08-04
dot icon02/08/2017
Satisfaction of charge 1 in full
dot icon02/08/2017
Satisfaction of charge 030874510002 in full
dot icon31/07/2017
Confirmation statement made on 2017-07-16 with no updates
dot icon19/06/2017
Termination of appointment of Lynn Lucas as a secretary on 2016-03-01
dot icon22/05/2017
Appointment of Mr Vincent Verzijl as a secretary on 2016-03-01
dot icon10/04/2017
Second filing of Confirmation Statement dated 16/07/2016
dot icon24/03/2017
Accounts for a medium company made up to 2016-11-30
dot icon13/12/2016
Appointment of Mr Philip Paul Lucas as a director on 2016-03-15
dot icon13/12/2016
Appointment of Mrs Daria Mikhaylovna Banks as a director on 2016-03-15
dot icon13/12/2016
Appointment of Mr Mark Edward Rahman as a director on 2016-03-15
dot icon03/08/2016
Confirmation statement made on 2016-07-16 with updates
dot icon02/08/2016
Rectified CH03 was removed from the Public Register on 22/05/2017 as it was invalid or ineffective & Was factually inaccurate or was derived from something factually inaccurate.
dot icon25/05/2016
Accounts for a medium company made up to 2015-11-30
dot icon15/04/2016
Termination of appointment of Paul Gerard John Lucas as a director on 2016-04-15
dot icon16/03/2016
Registration of charge 030874510002, created on 2016-03-15
dot icon14/03/2016
Secretary's details changed for Lynn Fazakerley on 2016-03-14
dot icon14/03/2016
Director's details changed for Mrs Lynn Judith Fazakerley on 2016-03-14
dot icon23/07/2015
Annual return made up to 2015-07-16 with full list of shareholders
dot icon01/04/2015
Accounts for a medium company made up to 2014-11-30
dot icon18/07/2014
Annual return made up to 2014-07-16 with full list of shareholders
dot icon06/05/2014
Accounts for a medium company made up to 2013-11-30
dot icon22/07/2013
Annual return made up to 2013-07-16 with full list of shareholders
dot icon15/03/2013
Accounts for a medium company made up to 2012-11-30
dot icon19/07/2012
Annual return made up to 2012-07-16 with full list of shareholders
dot icon08/03/2012
Full accounts made up to 2011-11-30
dot icon29/07/2011
Annual return made up to 2011-07-16 with full list of shareholders
dot icon05/05/2011
Full accounts made up to 2010-11-30
dot icon11/08/2010
Annual return made up to 2010-07-16 with full list of shareholders
dot icon11/08/2010
Director's details changed for Mr Paul Gerard John Lucas on 2010-07-16
dot icon11/08/2010
Director's details changed for Mr Paul Gerard John Lucas on 2010-08-11
dot icon11/08/2010
Director's details changed for Lynn Fazakerley on 2010-08-11
dot icon11/08/2010
Director's details changed for Lynn Fazakerley on 2010-07-16
dot icon11/08/2010
Director's details changed for Vincentius Verzijl on 2010-08-11
dot icon11/08/2010
Secretary's details changed for Lynn Fazakerley on 2010-08-11
dot icon12/07/2010
Accounts for a medium company made up to 2009-11-30
dot icon04/08/2009
Return made up to 16/07/09; full list of members
dot icon23/06/2009
Accounts for a medium company made up to 2008-11-30
dot icon13/05/2009
Registered office changed on 13/05/2009 from, st ann's house, st ann's parade, wilmslow, cheshire, SK9 1HT
dot icon30/09/2008
Particulars of a mortgage or charge / charge no: 1
dot icon06/08/2008
Return made up to 16/07/08; full list of members
dot icon14/07/2008
Accounts for a medium company made up to 2007-11-30
dot icon06/11/2007
Accounts for a medium company made up to 2006-11-30
dot icon09/08/2007
Return made up to 16/07/07; full list of members
dot icon31/01/2007
Accounts for a medium company made up to 2005-11-30
dot icon17/07/2006
Return made up to 16/07/06; full list of members
dot icon17/07/2006
Director's particulars changed
dot icon17/07/2006
Secretary's particulars changed;director's particulars changed
dot icon10/08/2005
Return made up to 16/07/05; full list of members
dot icon09/08/2005
New director appointed
dot icon09/08/2005
Registered office changed on 09/08/05 from:\st ann`s house, st anns parade, wilmslow, cheshire SK9 1HT
dot icon18/07/2005
Accounts for a medium company made up to 2004-11-30
dot icon01/10/2004
Accounts for a medium company made up to 2003-11-30
dot icon21/07/2004
Return made up to 16/07/04; full list of members
dot icon02/03/2004
Amended accounts made up to 2002-11-30
dot icon28/11/2003
Accounts for a small company made up to 2002-11-30
dot icon12/08/2003
Return made up to 04/08/03; full list of members
dot icon24/09/2002
Return made up to 04/08/02; full list of members
dot icon08/09/2002
Accounts for a medium company made up to 2001-11-30
dot icon13/03/2002
New director appointed
dot icon17/10/2001
New secretary appointed
dot icon17/10/2001
Director resigned
dot icon23/08/2001
Return made up to 04/08/01; full list of members
dot icon23/08/2001
New secretary appointed
dot icon27/04/2001
Full accounts made up to 2000-11-30
dot icon26/04/2001
Director resigned
dot icon26/04/2001
Resolutions
dot icon30/01/2001
Accounting reference date extended from 31/08/00 to 30/11/00
dot icon08/12/2000
Full accounts made up to 1999-08-31
dot icon17/08/2000
Return made up to 04/08/00; full list of members
dot icon28/09/1999
Return made up to 04/08/99; no change of members
dot icon28/09/1999
Secretary's particulars changed;director's particulars changed
dot icon26/05/1999
Full accounts made up to 1998-08-31
dot icon27/10/1998
Registered office changed on 27/10/98 from:\royal london house, 196 deansgate, manchester, M3 3NE
dot icon18/08/1998
Return made up to 04/08/98; full list of members
dot icon10/06/1998
Full accounts made up to 1997-08-31
dot icon18/08/1997
Director's particulars changed
dot icon18/08/1997
Return made up to 04/08/97; no change of members
dot icon13/02/1997
Full accounts made up to 1996-08-31
dot icon12/09/1996
Return made up to 04/08/96; full list of members
dot icon20/11/1995
Ad 27/09/95--------- £ si 299@1=299 £ ic 1/300
dot icon20/11/1995
Accounting reference date notified as 31/08
dot icon31/08/1995
Certificate of change of name
dot icon11/08/1995
New secretary appointed;director resigned;new director appointed
dot icon11/08/1995
Secretary resigned;new director appointed
dot icon11/08/1995
Registered office changed on 11/08/95 from:\the britannia suite, international house, 82-86 deansgate, manchester M3 2ER
dot icon04/08/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
01/03/2027
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Verzijl, Vincentius
Director
07/03/2002 - 07/02/2023
2
Mr Philip Paul Lucas
Director
15/03/2016 - 19/01/2026
9
Banks, Daria Mikhaylovna
Director
15/03/2016 - Present
4
Rahman, Mark Edward
Director
15/03/2016 - 06/12/2024
-
Banks, Edward Thomas Paul
Director
06/12/2024 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About BANKS & LLOYD (SHIPPING) LIMITED

BANKS & LLOYD (SHIPPING) LIMITED is an(a) Active company incorporated on 04/08/1995 with the registered office located at 2nd Floor Riverside Court, Bollin Walk, Wilmslow, Cheshire SK9 1DL. 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 BANKS & LLOYD (SHIPPING) LIMITED?

toggle

BANKS & LLOYD (SHIPPING) LIMITED is currently Active. It was registered on 04/08/1995 .

Where is BANKS & LLOYD (SHIPPING) LIMITED located?

toggle

BANKS & LLOYD (SHIPPING) LIMITED is registered at 2nd Floor Riverside Court, Bollin Walk, Wilmslow, Cheshire SK9 1DL.

What does BANKS & LLOYD (SHIPPING) LIMITED do?

toggle

BANKS & LLOYD (SHIPPING) LIMITED operates in the Other transportation support activities (52.29 - SIC 2007) sector.

What is the latest filing for BANKS & LLOYD (SHIPPING) LIMITED?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-03-01 with no updates.