BANKS WASTE LIMITED

Register to unlock more data on OkredoRegister

BANKS WASTE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04640243

Incorporation date

17/01/2003

Size

Dormant

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 17/01/2003)
dot icon01/04/2026
Satisfaction of charge 046402430002 in full
dot icon09/02/2026
Confirmation statement made on 2026-01-26 with no updates
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 icon28/05/2025
Accounts for a dormant company made up to 2024-09-30
dot icon28/01/2025
Confirmation statement made on 2025-01-26 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
Accounts for a dormant company made up to 2023-09-30
dot icon30/01/2024
Appointment of Mr Toby Edward Austin as a director on 2024-01-30
dot icon26/01/2024
Confirmation statement made on 2024-01-26 with no updates
dot icon06/04/2023
Accounts for a dormant company made up to 2022-09-30
dot icon26/01/2023
Confirmation statement made on 2023-01-26 with updates
dot icon22/04/2022
Accounts for a dormant company made up to 2021-10-03
dot icon26/01/2022
Confirmation statement made on 2022-01-26 with updates
dot icon26/06/2021
Accounts for a dormant company made up to 2020-09-27
dot icon08/03/2021
Registration of charge 046402430002, created on 2021-03-04
dot icon26/01/2021
Confirmation statement made on 2021-01-26 with updates
dot icon21/01/2021
Change of details for H J Banks & Company Limited as a person with significant control on 2016-04-07
dot icon15/06/2020
Accounts for a dormant company made up to 2019-09-29
dot icon23/01/2020
Confirmation statement made on 2020-01-23 with updates
dot icon25/06/2019
Accounts for a dormant company made up to 2018-09-30
dot icon23/01/2019
Confirmation statement made on 2019-01-23 with updates
dot icon25/06/2018
Accounts for a dormant company made up to 2017-10-01
dot icon25/06/2018
Audit exemption statement of guarantee by parent company for period ending 01/10/17
dot icon22/01/2018
Confirmation statement made on 2018-01-22 with updates
dot icon10/07/2017
Accounts for a dormant company made up to 2016-10-02
dot icon23/01/2017
Confirmation statement made on 2017-01-20 with updates
dot icon29/06/2016
Accounts for a dormant company made up to 2015-10-04
dot icon19/01/2016
Annual return made up to 2016-01-17 with full list of shareholders
dot icon10/06/2015
Accounts for a dormant company made up to 2014-09-28
dot icon21/01/2015
Annual return made up to 2015-01-17
dot icon03/03/2014
Full accounts made up to 2013-09-30
dot icon21/01/2014
Annual return made up to 2014-01-17
dot icon03/06/2013
Full accounts made up to 2012-09-30
dot icon23/01/2013
Annual return made up to 2013-01-17 with full list of shareholders
dot icon23/01/2013
Termination of appointment of Neil Brown as a director
dot icon13/06/2012
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 icon23/01/2012
Annual return made up to 2012-01-17 with full list of shareholders
dot icon28/06/2011
Full accounts made up to 2010-09-30
dot icon28/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon20/01/2011
Annual return made up to 2011-01-17 with full list of shareholders
dot icon29/10/2010
Registered office address changed from Inkerman House St. Johns Road Meadowfield Industrial Estate Durham DH7 8XL United Kingdom on 2010-10-29
dot icon29/10/2010
Director's details changed for Mr Neil Andrew Brown on 2010-09-30
dot icon29/10/2010
Director's details changed for Mr Harry James Banks on 2010-09-30
dot icon29/10/2010
Secretary's details changed for Mr David Joseph Martin on 2010-09-30
dot icon19/10/2010
Registered office address changed from West Cornforth Ferryhill County Durham DL17 9EU on 2010-10-19
dot icon07/06/2010
Full accounts made up to 2009-09-30
dot icon19/01/2010
Annual return made up to 2010-01-17 with full list of shareholders
dot icon15/01/2010
Termination of appointment of Ian Morl as a director
dot icon23/09/2009
Miscellaneous
dot icon24/08/2009
Accounting reference date extended from 31/03/2009 to 30/09/2009
dot icon30/04/2009
Appointment terminated director john dickenson
dot icon27/01/2009
Return made up to 17/01/09; full list of members
dot icon20/01/2009
Full accounts made up to 2008-03-31
dot icon07/01/2009
Resolutions
dot icon07/01/2009
Resolutions
dot icon17/01/2008
Return made up to 17/01/08; full list of members
dot icon08/01/2008
Full accounts made up to 2007-03-31
dot icon24/08/2007
New director appointed
dot icon22/01/2007
Return made up to 17/01/07; full list of members
dot icon31/10/2006
Full accounts made up to 2006-03-31
dot icon17/06/2006
Particulars of mortgage/charge
dot icon06/06/2006
Director's particulars changed
dot icon10/05/2006
New director appointed
dot icon27/04/2006
Certificate of change of name
dot icon26/04/2006
New director appointed
dot icon17/01/2006
Return made up to 17/01/06; full list of members
dot icon27/10/2005
Full accounts made up to 2005-04-03
dot icon24/01/2005
Return made up to 17/01/05; full list of members
dot icon06/12/2004
Accounts for a dormant company made up to 2004-03-31
dot icon21/06/2004
Secretary's particulars changed
dot icon23/01/2004
Return made up to 17/01/04; full list of members
dot icon18/11/2003
Accounting reference date extended from 31/01/04 to 31/03/04
dot icon04/04/2003
Registered office changed on 04/04/03 from: st ann's wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB
dot icon04/04/2003
Secretary resigned
dot icon04/04/2003
Director resigned
dot icon04/04/2003
New secretary appointed
dot icon04/04/2003
New director appointed
dot icon15/03/2003
Certificate of change of name
dot icon17/01/2003
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
26/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PRIMA SECRETARY LIMITED
Corporate Secretary
17/01/2003 - 06/03/2003
405
PRIMA DIRECTOR LIMITED
Corporate Director
17/01/2003 - 06/03/2003
379
Banks, Harry James
Director
06/03/2003 - Present
40
Morl, Ian Michael
Director
14/08/2007 - 31/12/2009
78
Dickenson, John Alwyn
Director
10/04/2006 - 21/04/2009
17

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 WASTE LIMITED

BANKS WASTE LIMITED is an(a) Active company incorporated on 17/01/2003 with the registered office located at Inkerman House St. Johns Road, Meadowfield, Durham, County Durham DH7 8XL. There are currently 3 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 WASTE LIMITED?

toggle

BANKS WASTE LIMITED is currently Active. It was registered on 17/01/2003 .

Where is BANKS WASTE LIMITED located?

toggle

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

What does BANKS WASTE LIMITED do?

toggle

BANKS WASTE LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BANKS WASTE LIMITED?

toggle

The latest filing was on 01/04/2026: Satisfaction of charge 046402430002 in full.