BANKSTONE LIMITED

Register to unlock more data on OkredoRegister

BANKSTONE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05193549

Incorporation date

30/07/2004

Size

Micro Entity

Contacts

Registered address

Registered address

167 Turners Hill, Cheshunt, Waltham Cross EN8 9BHCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/2004)
dot icon17/04/2026
Confirmation statement made on 2026-04-02 with updates
dot icon12/12/2025
Current accounting period shortened from 2026-10-30 to 2026-06-30
dot icon08/12/2025
Appointment of Mr Michael James Daly as a director on 2025-11-20
dot icon08/12/2025
Registered office address changed from Suite 22 Hebden Bridge Town Hall St. Georges Street Hebden Bridge West Yorkshire HX7 7BY England to 167 Turners Hill Cheshunt Waltham Cross EN8 9BH on 2025-12-08
dot icon07/12/2025
Notification of Universal Holdings (Guernsey) Ltd as a person with significant control on 2025-11-20
dot icon07/12/2025
Cessation of Dickon Clive Tysoe as a person with significant control on 2025-11-20
dot icon04/12/2025
Memorandum and Articles of Association
dot icon10/10/2025
Resolutions
dot icon02/05/2025
Micro company accounts made up to 2024-10-30
dot icon16/04/2025
Confirmation statement made on 2025-04-02 with updates
dot icon23/10/2024
Registered office address changed from 9 Burnley Road Todmorden OL14 7BU England to Suite 22 Hebden Bridge Town Hall St. Georges Street Hebden Bridge West Yorkshire HX7 7BY on 2024-10-23
dot icon20/07/2024
Micro company accounts made up to 2023-10-30
dot icon11/04/2024
Confirmation statement made on 2024-04-02 with no updates
dot icon27/07/2023
Micro company accounts made up to 2022-10-30
dot icon13/04/2023
Confirmation statement made on 2023-04-02 with no updates
dot icon30/01/2023
Accounts for a small company made up to 2021-10-30
dot icon27/10/2022
Registered office address changed from Holroyds Mill Old Lane Halifax HX3 5WQ England to 9 Burnley Road Todmorden OL14 7BU on 2022-10-27
dot icon29/07/2022
Previous accounting period shortened from 2021-10-31 to 2021-10-30
dot icon12/05/2022
Confirmation statement made on 2022-04-02 with updates
dot icon07/07/2021
Change of details for Mr Dickon Clive Tysoe as a person with significant control on 2021-07-01
dot icon07/07/2021
Cessation of Tsg Complete Claim Services as a person with significant control on 2021-07-01
dot icon07/07/2021
Cessation of Rachel Leonie Stow as a person with significant control on 2021-06-30
dot icon07/07/2021
Satisfaction of charge 051935490003 in full
dot icon01/07/2021
Termination of appointment of Rachel Leonie Stow as a director on 2021-06-30
dot icon01/07/2021
All of the property or undertaking has been released from charge 051935490003
dot icon14/05/2021
Accounts for a small company made up to 2020-10-31
dot icon13/04/2021
Confirmation statement made on 2021-04-02 with no updates
dot icon21/12/2020
Registered office address changed from Dale House Armytage Road Brighouse West Yorkshire HD6 1PT to Holroyds Mill Old Lane Halifax HX3 5WQ on 2020-12-21
dot icon15/04/2020
Confirmation statement made on 2020-04-02 with no updates
dot icon08/04/2020
Change of details for Mr Dickon Clive Tysoe as a person with significant control on 2016-04-06
dot icon06/04/2020
Change of details for Mr Dickon Clive Tysoe as a person with significant control on 2016-04-06
dot icon02/04/2020
Accounts for a small company made up to 2019-10-31
dot icon27/03/2020
Director's details changed for Mr Dickon Clive Tysoe on 2020-03-12
dot icon27/03/2020
Change of details for Mr Dickon Clive Tysoe as a person with significant control on 2020-03-12
dot icon30/04/2019
Accounts for a small company made up to 2018-10-31
dot icon12/04/2019
Cessation of Rachel Stow as a person with significant control on 2019-04-12
dot icon12/04/2019
Notification of Rachel Leonie Stow as a person with significant control on 2019-04-12
dot icon12/04/2019
Notification of Rachel Stow as a person with significant control on 2019-04-12
dot icon02/04/2019
Notification of Tsg Complete Claim Services as a person with significant control on 2019-04-02
dot icon02/04/2019
Cessation of Thorneycroft Solicitors Limited as a person with significant control on 2019-04-02
dot icon02/04/2019
Confirmation statement made on 2019-04-02 with updates
dot icon24/08/2018
Confirmation statement made on 2018-08-17 with no updates
dot icon14/05/2018
Accounts for a small company made up to 2017-10-31
dot icon17/08/2017
Confirmation statement made on 2017-08-17 with no updates
dot icon08/06/2017
Accounts for a small company made up to 2016-10-31
dot icon26/08/2016
Confirmation statement made on 2016-08-17 with updates
dot icon25/06/2016
Accounts for a small company made up to 2015-10-31
dot icon05/04/2016
Change of share class name or designation
dot icon01/03/2016
Change of share class name or designation
dot icon23/02/2016
Termination of appointment of Mark Rex Woods as a director on 2016-02-17
dot icon11/01/2016
Registration of charge 051935490003, created on 2016-01-07
dot icon08/10/2015
Annual return made up to 2015-08-23 with full list of shareholders
dot icon01/07/2015
Registered office address changed from 71/73 Hoghton Street Southport Merseyside PR9 0PR to Dale House Armytage Road Brighouse West Yorkshire HD6 1PT on 2015-07-01
dot icon01/07/2015
Termination of appointment of Andrew Jones as a secretary on 2014-11-07
dot icon18/05/2015
Total exemption small company accounts made up to 2014-10-31
dot icon12/12/2014
Termination of appointment of Andrew Jones as a director on 2014-11-07
dot icon18/09/2014
Annual return made up to 2014-08-23 with full list of shareholders
dot icon31/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon12/02/2014
Appointment of Mrs Rachel Leonie Stow as a director
dot icon12/02/2014
Particulars of variation of rights attached to shares
dot icon12/02/2014
Change of share class name or designation
dot icon16/10/2013
Resolutions
dot icon28/08/2013
Annual return made up to 2013-08-23 with full list of shareholders
dot icon20/06/2013
Appointment of Mark Rex Woods as a director
dot icon23/05/2013
Total exemption small company accounts made up to 2012-10-31
dot icon20/09/2012
Annual return made up to 2012-08-23 with full list of shareholders
dot icon20/09/2012
Secretary's details changed for Mr Andrew Jones on 2012-09-11
dot icon20/09/2012
Director's details changed for Mr Andrew Jones on 2012-09-11
dot icon20/09/2012
Registered office address changed from 71/73 Hoghton Street, Southport Southport Merseyside PR9 0PR on 2012-09-20
dot icon20/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon20/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/05/2012
Total exemption small company accounts made up to 2011-10-31
dot icon06/09/2011
Annual return made up to 2011-08-23 with full list of shareholders
dot icon03/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon09/08/2010
Annual return made up to 2010-07-30 with full list of shareholders
dot icon29/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon04/06/2010
Particulars of a mortgage or charge / charge no: 2
dot icon14/01/2010
Particulars of a mortgage or charge / charge no: 1
dot icon28/08/2009
Return made up to 30/07/09; full list of members
dot icon17/03/2009
Total exemption small company accounts made up to 2008-10-31
dot icon05/08/2008
Return made up to 30/07/08; full list of members
dot icon25/03/2008
Total exemption small company accounts made up to 2007-10-31
dot icon12/10/2007
Return made up to 30/07/07; full list of members
dot icon11/10/2007
Director's particulars changed
dot icon11/04/2007
Total exemption small company accounts made up to 2006-10-31
dot icon11/08/2006
Return made up to 30/07/06; full list of members
dot icon17/05/2006
Total exemption small company accounts made up to 2005-10-31
dot icon05/09/2005
Return made up to 30/07/05; full list of members
dot icon02/09/2005
Ad 01/09/04--------- £ si 98@1=98 £ ic 2/100
dot icon28/10/2004
Accounting reference date extended from 31/07/05 to 31/10/05
dot icon30/07/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/10/2024
dot iconNext confirmation date
02/04/2026
dot iconLast change occurred
30/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/10/2024
dot iconNext account date
30/10/2025
dot iconNext due on
30/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
4
4.88K
-
0.00
-
-
2022
4
4.88K
-
0.00
-
-

Employees

2022

Employees

4 Ascended- *

Net Assets(GBP)

4.88K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Daly, Michael James
Director
20/11/2025 - Present
34
Tysoe, Dickon Clive
Director
30/07/2004 - Present
10

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BANKSTONE LIMITED

BANKSTONE LIMITED is an(a) Active company incorporated on 30/07/2004 with the registered office located at 167 Turners Hill, Cheshunt, Waltham Cross EN8 9BH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BANKSTONE LIMITED?

toggle

BANKSTONE LIMITED is currently Active. It was registered on 30/07/2004 .

Where is BANKSTONE LIMITED located?

toggle

BANKSTONE LIMITED is registered at 167 Turners Hill, Cheshunt, Waltham Cross EN8 9BH.

What does BANKSTONE LIMITED do?

toggle

BANKSTONE LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does BANKSTONE LIMITED have?

toggle

BANKSTONE LIMITED had 4 employees in 2022.

What is the latest filing for BANKSTONE LIMITED?

toggle

The latest filing was on 17/04/2026: Confirmation statement made on 2026-04-02 with updates.