BANKWOOD LIMITED

Register to unlock more data on OkredoRegister

BANKWOOD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04970517

Incorporation date

20/11/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Asher Lane Business Park, Asher Lane, Ripley, Derbyshire DE5 3SWCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/2003)
dot icon16/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/07/2025
Confirmation statement made on 2025-07-28 with no updates
dot icon16/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon30/07/2024
Confirmation statement made on 2024-07-30 with no updates
dot icon06/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon31/07/2023
Confirmation statement made on 2023-07-30 with no updates
dot icon13/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon03/08/2022
Confirmation statement made on 2022-07-30 with no updates
dot icon30/07/2021
Confirmation statement made on 2021-07-30 with no updates
dot icon28/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/04/2021
Director's details changed for Mr Steven John Emmott on 2021-04-21
dot icon21/04/2021
Director's details changed for Mr John Edward Hunter on 2021-04-21
dot icon29/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon30/07/2020
Confirmation statement made on 2020-07-30 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/11/2019
Confirmation statement made on 2019-07-30 with no updates
dot icon22/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/11/2018
Confirmation statement made on 2018-11-20 with no updates
dot icon02/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon20/11/2017
Confirmation statement made on 2017-11-20 with updates
dot icon03/01/2017
Full accounts made up to 2016-03-31
dot icon23/11/2016
Confirmation statement made on 2016-11-20 with updates
dot icon20/05/2016
Auditor's resignation
dot icon22/03/2016
Statement by Directors
dot icon22/03/2016
Statement of capital on 2016-03-22
dot icon22/03/2016
Solvency Statement dated 07/03/16
dot icon22/03/2016
Resolutions
dot icon22/03/2016
Resolutions
dot icon10/03/2016
Termination of appointment of Louise Chamberlain as a director on 2016-03-07
dot icon10/03/2016
Appointment of Louise Chamberlain as a director on 2016-03-07
dot icon07/01/2016
Full accounts made up to 2015-03-31
dot icon23/11/2015
Annual return made up to 2015-11-20 with full list of shareholders
dot icon23/11/2015
Register inspection address has been changed from C/O C/O A.B. Gee of Ripley Ltd Asher House Asher Lane Business Park Ripley Derbyshire DE5 3SW England to . Asher Lane Business Park Asher Lane Ripley Derbyshire DE5 3SW
dot icon30/12/2014
Full accounts made up to 2014-03-31
dot icon10/12/2014
Annual return made up to 2014-11-20 with full list of shareholders
dot icon10/12/2014
Register(s) moved to registered office address Asher Lane Business Park Asher Lane Ripley Derbyshire DE5 3SW
dot icon02/09/2014
Registration of charge 049705170002, created on 2014-09-01
dot icon22/05/2014
Auditor's resignation
dot icon04/04/2014
Termination of appointment of Geoffrey Smith as a director
dot icon01/04/2014
Appointment of Miss Louise Chamberlain as a secretary
dot icon01/04/2014
Termination of appointment of Geoffrey Smith as a secretary
dot icon12/12/2013
Group of companies' accounts made up to 2013-03-31
dot icon25/11/2013
Annual return made up to 2013-11-20 with full list of shareholders
dot icon25/11/2013
Registered office address changed from Bankwood 16 Hillfields Broadmeadows South Normanton Derbyshire DE55 3NU on 2013-11-25
dot icon20/12/2012
Group of companies' accounts made up to 2012-03-31
dot icon12/12/2012
Annual return made up to 2012-11-20 with full list of shareholders
dot icon12/12/2011
Annual return made up to 2011-11-20 with full list of shareholders
dot icon12/12/2011
Register(s) moved to registered inspection location
dot icon12/12/2011
Register inspection address has been changed
dot icon23/08/2011
Group of companies' accounts made up to 2011-03-31
dot icon24/11/2010
Annual return made up to 2010-11-20 with full list of shareholders
dot icon22/10/2010
Group of companies' accounts made up to 2010-03-31
dot icon03/12/2009
Annual return made up to 2009-11-20 with full list of shareholders
dot icon03/12/2009
Director's details changed for John Edward Hunter on 2009-12-03
dot icon03/12/2009
Director's details changed for Geoffrey Brian Smith on 2009-12-03
dot icon03/12/2009
Director's details changed for Steven John Emmott on 2009-12-03
dot icon02/07/2009
Group of companies' accounts made up to 2009-03-31
dot icon06/01/2009
Full accounts made up to 2008-03-31
dot icon28/11/2008
Return made up to 20/11/08; full list of members
dot icon23/06/2008
Director's change of particulars / john hunter / 09/06/2008
dot icon08/01/2008
Full accounts made up to 2007-03-31
dot icon23/11/2007
Return made up to 20/11/07; full list of members
dot icon10/01/2007
Full accounts made up to 2006-03-31
dot icon24/11/2006
Return made up to 20/11/06; full list of members
dot icon30/11/2005
Return made up to 20/11/05; full list of members
dot icon11/10/2005
Full accounts made up to 2005-03-31
dot icon15/06/2005
Accounting reference date extended from 30/11/04 to 31/03/05
dot icon02/12/2004
Return made up to 20/11/04; full list of members
dot icon16/06/2004
Certificate of change of name
dot icon10/06/2004
Particulars of contract relating to shares
dot icon26/05/2004
Particulars of mortgage/charge
dot icon26/05/2004
Resolutions
dot icon26/05/2004
Ad 14/05/04--------- £ si 1255570@1=1255570 £ ic 20001/1275571
dot icon26/05/2004
Ad 14/05/04--------- £ si 20000@1=20000 £ ic 1/20001
dot icon26/05/2004
Resolutions
dot icon26/05/2004
Nc inc already adjusted 14/05/04
dot icon26/05/2004
Resolutions
dot icon26/05/2004
Resolutions
dot icon26/05/2004
Resolutions
dot icon26/05/2004
Registered office changed on 26/05/04 from: 44 the ropewalk nottingham nottinghamshire NG1 5EL
dot icon26/05/2004
New director appointed
dot icon26/05/2004
New director appointed
dot icon26/05/2004
New secretary appointed;new director appointed
dot icon26/05/2004
Secretary resigned
dot icon26/05/2004
Director resigned
dot icon20/11/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/07/2026
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

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hunter, John Edward
Director
14/05/2004 - Present
6
ST ANDREWS COMPANY SERVICES LIMITED
Nominee Director
20/11/2003 - 14/05/2004
62
CRESCENT HILL LIMITED
Nominee Secretary
20/11/2003 - 14/05/2004
62
Smith, Geoffrey Brian
Secretary
14/05/2004 - 31/03/2014
-
Smith, Geoffrey Brian
Director
14/05/2004 - 31/03/2014
1

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 BANKWOOD LIMITED

BANKWOOD LIMITED is an(a) Active company incorporated on 20/11/2003 with the registered office located at Asher Lane Business Park, Asher Lane, Ripley, Derbyshire DE5 3SW. 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 BANKWOOD LIMITED?

toggle

BANKWOOD LIMITED is currently Active. It was registered on 20/11/2003 .

Where is BANKWOOD LIMITED located?

toggle

BANKWOOD LIMITED is registered at Asher Lane Business Park, Asher Lane, Ripley, Derbyshire DE5 3SW.

What does BANKWOOD LIMITED do?

toggle

BANKWOOD LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BANKWOOD LIMITED?

toggle

The latest filing was on 16/10/2025: Total exemption full accounts made up to 2025-03-31.