BANKWOOD MEATS LIMITED

Register to unlock more data on OkredoRegister

BANKWOOD MEATS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05142707

Incorporation date

01/06/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire DN4 5NUCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/2004)
dot icon15/10/2025
Registration of charge 051427070005, created on 2025-10-01
dot icon10/10/2025
Resolutions
dot icon10/10/2025
Memorandum and Articles of Association
dot icon29/08/2025
Cessation of Andrew James Bennett as a person with significant control on 2019-07-03
dot icon11/08/2025
Registration of charge 051427070004, created on 2025-08-08
dot icon29/07/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon20/03/2025
Total exemption full accounts made up to 2024-10-31
dot icon13/06/2024
Confirmation statement made on 2024-06-01 with updates
dot icon18/03/2024
Total exemption full accounts made up to 2023-10-31
dot icon07/06/2023
Confirmation statement made on 2023-06-01 with updates
dot icon26/04/2023
Total exemption full accounts made up to 2022-10-31
dot icon13/06/2022
Confirmation statement made on 2022-06-01 with updates
dot icon11/03/2022
Total exemption full accounts made up to 2021-10-31
dot icon05/07/2021
Confirmation statement made on 2021-06-01 with updates
dot icon15/06/2021
Total exemption full accounts made up to 2020-10-31
dot icon26/06/2020
Confirmation statement made on 2020-06-01 with updates
dot icon30/01/2020
Total exemption full accounts made up to 2019-10-31
dot icon04/07/2019
Notification of Bankwood Meats Holdings Limited as a person with significant control on 2019-07-03
dot icon04/07/2019
Change of details for Mr Andrew James Bennett as a person with significant control on 2019-07-03
dot icon04/07/2019
Cessation of John Norris Hearsey as a person with significant control on 2019-07-03
dot icon04/07/2019
Termination of appointment of John Norris Hearsey as a secretary on 2019-07-03
dot icon04/07/2019
Termination of appointment of John Norris Hearsey as a director on 2019-07-03
dot icon13/06/2019
Confirmation statement made on 2019-06-01 with updates
dot icon04/04/2019
Total exemption full accounts made up to 2018-10-31
dot icon11/06/2018
Confirmation statement made on 2018-06-01 with updates
dot icon14/02/2018
Total exemption full accounts made up to 2017-10-31
dot icon07/02/2018
Change of details for Mr Andrew James Bennett as a person with significant control on 2018-02-07
dot icon07/02/2018
Director's details changed for Andrew James Bennett on 2018-02-07
dot icon07/02/2018
Change of details for Mr John Norris Hearsey as a person with significant control on 2018-02-07
dot icon07/02/2018
Secretary's details changed for Mr John Norris Hearsey on 2018-02-07
dot icon07/02/2018
Director's details changed for Mr John Norris Hearsey on 2018-02-07
dot icon19/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon15/02/2017
Total exemption small company accounts made up to 2016-10-31
dot icon07/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon24/02/2016
Total exemption small company accounts made up to 2015-10-31
dot icon17/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon24/02/2015
Registered office address changed from Kelham House, Kelham Street Doncaster South Yorkshire DN1 3RE to Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU on 2015-02-24
dot icon05/02/2015
Total exemption small company accounts made up to 2014-10-31
dot icon13/06/2014
Satisfaction of charge 1 in full
dot icon13/06/2014
Satisfaction of charge 2 in full
dot icon04/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon19/03/2014
Total exemption small company accounts made up to 2013-10-31
dot icon06/09/2013
Registration of charge 051427070003
dot icon05/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon11/04/2013
Total exemption small company accounts made up to 2012-10-31
dot icon06/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon01/06/2012
Total exemption small company accounts made up to 2011-10-31
dot icon16/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon15/03/2011
Total exemption small company accounts made up to 2010-10-31
dot icon10/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon02/02/2010
Total exemption small company accounts made up to 2009-10-31
dot icon03/11/2009
Particulars of a mortgage or charge / charge no: 2
dot icon12/06/2009
Return made up to 01/06/09; full list of members
dot icon04/04/2009
Total exemption small company accounts made up to 2008-10-31
dot icon01/08/2008
Return made up to 01/06/08; full list of members
dot icon23/04/2008
Total exemption small company accounts made up to 2007-10-31
dot icon11/07/2007
Return made up to 01/06/07; no change of members
dot icon01/03/2007
Total exemption small company accounts made up to 2006-10-31
dot icon25/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon19/06/2006
Return made up to 01/06/06; full list of members
dot icon25/07/2005
Accounting reference date extended from 30/06/05 to 31/10/05
dot icon06/07/2005
Return made up to 01/06/05; full list of members
dot icon07/10/2004
Particulars of mortgage/charge
dot icon13/09/2004
Ad 02/09/04--------- £ si 9950@1=9950 £ ic 50/10000
dot icon13/09/2004
Nc inc already adjusted 02/09/04
dot icon13/09/2004
Resolutions
dot icon13/09/2004
Resolutions
dot icon09/09/2004
Secretary resigned
dot icon09/09/2004
New secretary appointed
dot icon09/09/2004
New director appointed
dot icon01/06/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

20
2023
change arrow icon+254.13 % *

* during past year

Cash in Bank

£168,105.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
331.38K
-
0.00
96.07K
-
2022
20
424.09K
-
0.00
47.47K
-
2023
20
429.82K
-
0.00
168.11K
-
2023
20
429.82K
-
0.00
168.11K
-

Employees

2023

Employees

20 Ascended0 % *

Net Assets(GBP)

429.82K £Ascended1.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

168.11K £Ascended254.13 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hearsey, John Norris
Secretary
01/09/2004 - 03/07/2019
-
Bennett, Sarah
Secretary
01/06/2004 - 01/09/2004
-
Bennett, Andrew James
Director
01/06/2004 - Present
5
Hearsey, John Norris
Director
01/09/2004 - 03/07/2019
2

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

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 BANKWOOD MEATS LIMITED

BANKWOOD MEATS LIMITED is an(a) Active company incorporated on 01/06/2004 with the registered office located at Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire DN4 5NU. There is currently 1 active director according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of BANKWOOD MEATS LIMITED?

toggle

BANKWOOD MEATS LIMITED is currently Active. It was registered on 01/06/2004 .

Where is BANKWOOD MEATS LIMITED located?

toggle

BANKWOOD MEATS LIMITED is registered at Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire DN4 5NU.

What does BANKWOOD MEATS LIMITED do?

toggle

BANKWOOD MEATS LIMITED operates in the Production of meat and poultry meat products (10.13 - SIC 2007) sector.

How many employees does BANKWOOD MEATS LIMITED have?

toggle

BANKWOOD MEATS LIMITED had 20 employees in 2023.

What is the latest filing for BANKWOOD MEATS LIMITED?

toggle

The latest filing was on 15/10/2025: Registration of charge 051427070005, created on 2025-10-01.