BANKS SHERIDAN LIMITED

Register to unlock more data on OkredoRegister

BANKS SHERIDAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04616785

Incorporation date

13/12/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Datum House, Electra Way, Crewe, Cheshire CW1 6ZFCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/2002)
dot icon02/01/2026
Purchase of own shares.
dot icon22/12/2025
Confirmation statement made on 2025-12-13 with updates
dot icon03/12/2025
Cancellation of shares. Statement of capital on 2025-10-24
dot icon09/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon11/04/2025
Resolutions
dot icon11/04/2025
Memorandum and Articles of Association
dot icon19/12/2024
Confirmation statement made on 2024-12-13 with updates
dot icon13/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/12/2023
Confirmation statement made on 2023-12-13 with updates
dot icon20/12/2023
Second filing of a statement of capital following an allotment of shares on 2023-06-05
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/06/2023
Statement of capital following an allotment of shares on 2023-06-05
dot icon28/04/2023
Purchase of own shares.
dot icon20/04/2023
Cancellation of shares. Statement of capital on 2023-02-28
dot icon10/01/2023
Confirmation statement made on 2022-12-13 with updates
dot icon08/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/12/2021
Confirmation statement made on 2021-12-13 with no updates
dot icon06/12/2021
Registration of charge 046167850001, created on 2021-11-25
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/02/2021
Confirmation statement made on 2020-12-13 with updates
dot icon08/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/01/2020
Statement of capital following an allotment of shares on 2019-12-31
dot icon14/01/2020
Change of share class name or designation
dot icon14/01/2020
Resolutions
dot icon20/12/2019
Confirmation statement made on 2019-12-13 with no updates
dot icon24/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/01/2019
Confirmation statement made on 2018-12-13 with no updates
dot icon24/05/2018
Statement of capital on 2018-05-24
dot icon10/05/2018
Solvency Statement dated 27/04/18
dot icon10/05/2018
Resolutions
dot icon10/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon23/03/2018
Previous accounting period extended from 2017-07-31 to 2017-12-31
dot icon22/12/2017
Confirmation statement made on 2017-12-13 with updates
dot icon14/03/2017
Resolutions
dot icon07/03/2017
Statement of capital following an allotment of shares on 2017-03-01
dot icon07/03/2017
Statement of capital following an allotment of shares on 2017-03-01
dot icon06/03/2017
Appointment of Mr Paul Anthony Sammons as a director on 2017-03-01
dot icon20/02/2017
Total exemption small company accounts made up to 2016-07-31
dot icon06/01/2017
Resolutions
dot icon05/01/2017
Statement of capital following an allotment of shares on 2016-12-09
dot icon04/01/2017
Change of share class name or designation
dot icon29/12/2016
Statement of capital on 2016-12-20
dot icon22/12/2016
Confirmation statement made on 2016-12-13 with updates
dot icon18/11/2016
Termination of appointment of Grace Vivienne May Banks as a secretary on 2016-11-18
dot icon03/08/2016
Statement of capital on 2016-08-03
dot icon22/06/2016
Statement by Directors
dot icon22/06/2016
Solvency Statement dated 13/06/16
dot icon22/06/2016
Resolutions
dot icon29/03/2016
Total exemption small company accounts made up to 2015-07-31
dot icon14/01/2016
Annual return made up to 2015-12-13 with full list of shareholders
dot icon22/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon17/03/2015
Change of share class name or designation
dot icon17/03/2015
Resolutions
dot icon08/01/2015
Annual return made up to 2014-12-13 with full list of shareholders
dot icon17/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon18/12/2013
Annual return made up to 2013-12-13 with full list of shareholders
dot icon18/12/2013
Director's details changed for Mr Stuart Paul Banks on 2013-12-13
dot icon18/12/2013
Director's details changed for Darren Walley on 2013-12-13
dot icon18/12/2013
Director's details changed for David Morris on 2013-12-06
dot icon13/11/2013
Resolutions
dot icon03/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon11/01/2013
Director's details changed for David Morris on 2013-01-03
dot icon03/01/2013
Annual return made up to 2012-12-13
dot icon15/03/2012
Total exemption small company accounts made up to 2011-07-31
dot icon21/12/2011
Annual return made up to 2011-12-13 with full list of shareholders
dot icon08/03/2011
Total exemption small company accounts made up to 2010-07-31
dot icon01/02/2011
Annual return made up to 2010-12-13 with full list of shareholders
dot icon21/12/2009
Annual return made up to 2009-12-13 with full list of shareholders
dot icon24/11/2009
Total exemption small company accounts made up to 2009-07-31
dot icon29/04/2009
Total exemption small company accounts made up to 2008-07-31
dot icon15/12/2008
Return made up to 13/12/08; full list of members
dot icon03/09/2008
Registered office changed on 03/09/2008 from morston house, princes court barony business park nantwich cheshire CW5 6GD
dot icon16/04/2008
Total exemption small company accounts made up to 2007-07-31
dot icon14/12/2007
Return made up to 13/12/07; full list of members
dot icon11/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon08/01/2007
Return made up to 13/12/06; full list of members
dot icon14/03/2006
Return made up to 13/12/05; full list of members
dot icon14/03/2006
Registered office changed on 14/03/06 from: morston house princes court barony business park nantwich cheshire CW5 6PQ
dot icon20/01/2006
Total exemption small company accounts made up to 2005-07-31
dot icon20/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon20/01/2006
Accounting reference date shortened from 31/03/06 to 31/07/05
dot icon08/11/2005
Memorandum and Articles of Association
dot icon13/10/2005
Ad 01/08/05--------- £ si 307500@1=307500 £ ic 100/307600
dot icon13/10/2005
Nc inc already adjusted 01/08/05
dot icon13/10/2005
Resolutions
dot icon13/10/2005
Resolutions
dot icon13/10/2005
Registered office changed on 13/10/05 from: the bield 1A the green reaseheath nantwich cheshire CW5 6DE
dot icon12/10/2005
New director appointed
dot icon12/10/2005
New director appointed
dot icon12/07/2005
New secretary appointed
dot icon12/07/2005
New director appointed
dot icon12/07/2005
Director resigned
dot icon12/07/2005
Secretary resigned
dot icon29/06/2005
Certificate of change of name
dot icon20/06/2005
Registered office changed on 20/06/05 from: the dowery, barker street nantwich cheshire CW5 5TE
dot icon19/01/2005
Certificate of change of name
dot icon17/12/2004
Return made up to 13/12/04; full list of members
dot icon15/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon06/10/2004
Accounting reference date extended from 31/12/03 to 31/03/04
dot icon09/01/2004
Return made up to 13/12/03; full list of members
dot icon15/01/2003
Ad 13/12/02--------- £ si 99@1=99 £ ic 1/100
dot icon10/01/2003
Director resigned
dot icon10/01/2003
Secretary resigned
dot icon10/01/2003
New secretary appointed
dot icon10/01/2003
New director appointed
dot icon13/12/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-23 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
23
306.40K
-
0.00
81.52K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMPANY DIRECTORS LIMITED
Nominee Director
13/12/2002 - 13/12/2002
67500
TEMPLE SECRETARIES LIMITED
Nominee Secretary
13/12/2002 - 13/12/2002
68517
Mr Stuart Paul Banks
Director
01/07/2005 - Present
14
Morris, David
Director
01/10/2005 - Present
5
Banks, Grace Vivienne May
Director
13/12/2002 - 01/07/2005
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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BANKS SHERIDAN LIMITED

BANKS SHERIDAN LIMITED is an(a) Active company incorporated on 13/12/2002 with the registered office located at Datum House, Electra Way, Crewe, Cheshire CW1 6ZF. 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 SHERIDAN LIMITED?

toggle

BANKS SHERIDAN LIMITED is currently Active. It was registered on 13/12/2002 .

Where is BANKS SHERIDAN LIMITED located?

toggle

BANKS SHERIDAN LIMITED is registered at Datum House, Electra Way, Crewe, Cheshire CW1 6ZF.

What does BANKS SHERIDAN LIMITED do?

toggle

BANKS SHERIDAN LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for BANKS SHERIDAN LIMITED?

toggle

The latest filing was on 02/01/2026: Purchase of own shares..