BANKS WOOD AND PARTNERS (BRENTWOOD) LIMITED

Register to unlock more data on OkredoRegister

BANKS WOOD AND PARTNERS (BRENTWOOD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02052630

Incorporation date

04/09/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ground Floor Kings House, 101 - 135 Kings Road, Brentwood, Essex CM14 4DRCopy
copy info iconCopy
See on map
Latest events (Record since 04/09/1986)
dot icon20/04/2026
Director's details changed for Mr Malcolm Charles Bright on 2026-04-20
dot icon20/04/2026
Change of details for Banks Wood and Partners Holdings Limited as a person with significant control on 2026-04-20
dot icon20/04/2026
Confirmation statement made on 2026-04-20 with updates
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/10/2025
Registered office address changed from First Floor 2 Gresham Road Brentwood Essex CM14 4HN to Ground Floor Kings House 101 - 135 Kings Road Brentwood Essex CM14 4DR on 2025-10-17
dot icon09/05/2025
Director's details changed for Malcolm Charles Bright on 2025-05-09
dot icon09/05/2025
Director's details changed for Malcolm Charles Bright on 2025-05-09
dot icon07/05/2025
Confirmation statement made on 2025-05-03 with updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/05/2024
Confirmation statement made on 2024-05-03 with updates
dot icon06/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/05/2023
Cessation of Gillian Margaret Bright as a person with significant control on 2022-02-17
dot icon03/05/2023
Cessation of Malcolm Charles Bright as a person with significant control on 2022-02-17
dot icon03/05/2023
Notification of Banks Wood and Partners Holdings Limited as a person with significant control on 2022-02-17
dot icon03/05/2023
Confirmation statement made on 2023-05-03 with updates
dot icon04/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon24/05/2022
Confirmation statement made on 2022-05-19 with updates
dot icon16/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/06/2021
Confirmation statement made on 2021-05-19 with updates
dot icon12/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon26/05/2020
Change of details for Mr Malcolm Charles Bright as a person with significant control on 2019-05-17
dot icon26/05/2020
Notification of Gillian Margaret Bright as a person with significant control on 2019-05-17
dot icon19/05/2020
Confirmation statement made on 2020-05-19 with updates
dot icon02/07/2019
Resolutions
dot icon02/07/2019
Statement of capital following an allotment of shares on 2019-05-17
dot icon11/06/2019
Resolutions
dot icon04/06/2019
Confirmation statement made on 2019-06-04 with updates
dot icon07/05/2019
Change of details for Mr Malcolm Charles Bright as a person with significant control on 2019-05-07
dot icon01/05/2019
Director's details changed for Malcolm Charles Bright on 2019-05-01
dot icon05/04/2019
Accounts for a dormant company made up to 2019-03-31
dot icon19/03/2019
Director's details changed for Malcolm Charles Bright on 2019-03-19
dot icon19/03/2019
Director's details changed for Malcolm Charles Bright on 2019-03-19
dot icon14/03/2019
Resolutions
dot icon14/03/2019
Change of name with request to seek comments from relevant body
dot icon14/03/2019
Change of name notice
dot icon28/02/2019
Termination of appointment of John Cyril Stuttaford as a secretary on 2019-02-08
dot icon24/08/2018
Accounts for a dormant company made up to 2018-03-31
dot icon13/06/2018
Confirmation statement made on 2018-06-07 with updates
dot icon14/06/2017
Confirmation statement made on 2017-06-07 with updates
dot icon02/06/2017
Accounts for a dormant company made up to 2017-03-31
dot icon07/06/2016
Annual return made up to 2016-06-07 with full list of shareholders
dot icon09/05/2016
Resolutions
dot icon25/04/2016
Accounts for a dormant company made up to 2016-03-31
dot icon08/06/2015
Annual return made up to 2015-06-07 with full list of shareholders
dot icon15/04/2015
Accounts for a dormant company made up to 2015-03-31
dot icon12/11/2014
Accounts for a dormant company made up to 2014-03-31
dot icon10/06/2014
Annual return made up to 2014-06-07 with full list of shareholders
dot icon19/05/2014
Registered office address changed from 108-112 Kings Road Brentwood Essex CM14 4EA on 2014-05-19
dot icon07/06/2013
Annual return made up to 2013-06-07 with full list of shareholders
dot icon22/04/2013
Accounts for a dormant company made up to 2013-03-31
dot icon03/07/2012
Annual return made up to 2012-06-07 with full list of shareholders
dot icon12/04/2012
Accounts for a dormant company made up to 2012-03-31
dot icon08/06/2011
Annual return made up to 2011-06-07 with full list of shareholders
dot icon21/04/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/04/2011
Termination of appointment of Arnold Mccall as a director
dot icon20/04/2011
Termination of appointment of Peter Collier as a director
dot icon08/06/2010
Annual return made up to 2010-06-07 with full list of shareholders
dot icon22/04/2010
Accounts for a dormant company made up to 2010-03-31
dot icon16/10/2009
Secretary's details changed for John Cyril Stuttaford on 2009-10-01
dot icon08/06/2009
Return made up to 07/06/09; full list of members
dot icon24/04/2009
Accounts for a dormant company made up to 2009-03-31
dot icon11/06/2008
Return made up to 07/06/08; full list of members
dot icon24/04/2008
Accounts for a dormant company made up to 2008-03-31
dot icon28/06/2007
Accounts for a dormant company made up to 2007-03-31
dot icon18/06/2007
Return made up to 07/06/07; full list of members
dot icon28/07/2006
Return made up to 07/06/06; full list of members
dot icon28/07/2006
New director appointed
dot icon28/07/2006
Director resigned
dot icon25/05/2006
Accounts for a dormant company made up to 2006-03-31
dot icon27/10/2005
Accounts for a dormant company made up to 2005-03-31
dot icon22/09/2005
Return made up to 07/06/05; full list of members
dot icon16/05/2005
Director resigned
dot icon03/03/2005
Accounts for a dormant company made up to 2004-03-31
dot icon28/06/2004
Return made up to 07/06/04; full list of members
dot icon23/06/2003
Accounts for a dormant company made up to 2003-03-31
dot icon12/06/2003
Return made up to 07/06/03; full list of members
dot icon21/01/2003
Accounts for a dormant company made up to 2002-03-31
dot icon14/06/2002
Return made up to 07/06/02; full list of members
dot icon14/09/2001
Accounts for a dormant company made up to 2001-03-31
dot icon21/06/2001
Return made up to 07/06/01; full list of members
dot icon10/08/2000
New director appointed
dot icon07/08/2000
Director resigned
dot icon07/08/2000
Return made up to 07/06/00; full list of members
dot icon13/06/2000
Accounts for a dormant company made up to 2000-03-31
dot icon30/05/2000
Director resigned
dot icon06/03/2000
Accounts for a dormant company made up to 1999-03-31
dot icon21/06/1999
Return made up to 07/06/99; full list of members
dot icon10/06/1998
Return made up to 07/06/98; full list of members
dot icon18/04/1998
Accounts for a dormant company made up to 1998-03-31
dot icon27/08/1997
Accounts for a dormant company made up to 1997-03-31
dot icon19/06/1997
Return made up to 07/06/97; full list of members
dot icon31/12/1996
Accounts for a dormant company made up to 1996-03-31
dot icon30/06/1996
Return made up to 07/06/96; full list of members
dot icon30/06/1996
Location of debenture register address changed
dot icon30/06/1996
Director's particulars changed
dot icon03/04/1996
New director appointed
dot icon25/01/1996
New director appointed
dot icon10/01/1996
Registered office changed on 10/01/96 from: 6 kinghorn street london EC1A 7HT
dot icon10/01/1996
Accounts for a dormant company made up to 1995-03-31
dot icon12/06/1995
Return made up to 07/06/95; full list of members
dot icon12/06/1995
Location of register of members address changed
dot icon12/06/1995
Location of debenture register address changed
dot icon29/06/1994
New director appointed
dot icon09/06/1994
Return made up to 07/06/94; full list of members
dot icon19/05/1994
Accounts for a dormant company made up to 1994-03-31
dot icon16/12/1993
Director resigned
dot icon15/06/1993
Accounts for a dormant company made up to 1993-03-31
dot icon11/06/1993
Return made up to 07/06/93; full list of members
dot icon05/11/1992
Director's particulars changed
dot icon05/07/1992
Return made up to 07/06/92; full list of members
dot icon30/06/1992
Accounts for a dormant company made up to 1992-03-31
dot icon25/03/1992
Accounts for a dormant company made up to 1991-03-31
dot icon25/07/1991
Director resigned
dot icon04/07/1991
Return made up to 07/06/91; full list of members
dot icon14/03/1991
New director appointed
dot icon17/01/1991
Accounts for a dormant company made up to 1990-04-07
dot icon04/12/1990
Accounts for a dormant company made up to 1989-03-31
dot icon28/06/1990
Return made up to 15/05/90; full list of members
dot icon23/11/1989
Resolutions
dot icon26/10/1989
Return made up to 29/09/89; full list of members
dot icon27/04/1989
Full accounts made up to 1988-03-31
dot icon27/04/1989
Full accounts made up to 1987-03-31
dot icon11/04/1989
Return made up to 30/12/88; full list of members
dot icon04/11/1988
First gazette
dot icon21/10/1987
Registered office changed on 21/10/87 from: 4-6 barnards inn holborn london EC1N 2NN
dot icon13/02/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/01/1987
Registered office changed on 28/01/87 from: 122 harpenden road st albans herts AL3 6BZ
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon14/11/1986
Gazettable document
dot icon04/09/1986
Certificate of Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
289.39K
-
0.00
282.32K
-
2022
4
152.94K
-
0.00
51.92K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcgaugie, William Henry
Director
18/12/1995 - 04/04/2006
-
Martin, John Lionel
Director
18/12/1995 - 04/04/2005
1
Collier, Peter Alfred
Director
04/04/2000 - 04/04/2011
-
Mccall, Arnold Robert
Director
26/04/1994 - 04/04/2011
2
Mr Malcolm Charles Bright
Director
05/04/2006 - Present
4

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 BANKS WOOD AND PARTNERS (BRENTWOOD) LIMITED

BANKS WOOD AND PARTNERS (BRENTWOOD) LIMITED is an(a) Active company incorporated on 04/09/1986 with the registered office located at Ground Floor Kings House, 101 - 135 Kings Road, Brentwood, Essex CM14 4DR. There is currently 1 active director 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 WOOD AND PARTNERS (BRENTWOOD) LIMITED?

toggle

BANKS WOOD AND PARTNERS (BRENTWOOD) LIMITED is currently Active. It was registered on 04/09/1986 .

Where is BANKS WOOD AND PARTNERS (BRENTWOOD) LIMITED located?

toggle

BANKS WOOD AND PARTNERS (BRENTWOOD) LIMITED is registered at Ground Floor Kings House, 101 - 135 Kings Road, Brentwood, Essex CM14 4DR.

What does BANKS WOOD AND PARTNERS (BRENTWOOD) LIMITED do?

toggle

BANKS WOOD AND PARTNERS (BRENTWOOD) LIMITED operates in the Quantity surveying activities (74.90/2 - SIC 2007) sector.

What is the latest filing for BANKS WOOD AND PARTNERS (BRENTWOOD) LIMITED?

toggle

The latest filing was on 20/04/2026: Director's details changed for Mr Malcolm Charles Bright on 2026-04-20.