BANNERDOWN BENCHING LIMITED

Register to unlock more data on OkredoRegister

BANNERDOWN BENCHING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01409985

Incorporation date

17/01/1979

Size

Unaudited abridged

Contacts

Registered address

Registered address

Farleigh Rise, Monkton Farleigh, Bradford On Avon, Wilts BA15 2QPCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/1979)
dot icon21/04/2026
Director's details changed for Nikolina Noble on 2026-04-20
dot icon17/04/2026
Confirmation statement made on 2026-03-20 with no updates
dot icon22/08/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon03/04/2025
Confirmation statement made on 2025-03-20 with no updates
dot icon05/02/2025
Termination of appointment of John Gavin Lloyd as a secretary on 2025-01-23
dot icon05/02/2025
Termination of appointment of John Gavin Lloyd as a director on 2025-01-23
dot icon05/02/2025
Change of details for Mr John Gavin Lloyd as a person with significant control on 2025-02-04
dot icon17/12/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon17/12/2024
Appointment of Nikolina Noble as a director on 2024-12-16
dot icon17/12/2024
Appointment of Thomas Rogers as a director on 2024-12-16
dot icon17/12/2024
Appointment of Lukasz Mlonka as a director on 2024-12-16
dot icon08/04/2024
Confirmation statement made on 2024-03-20 with no updates
dot icon22/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon28/04/2023
Confirmation statement made on 2023-03-20 with no updates
dot icon22/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon26/04/2022
Confirmation statement made on 2022-03-20 with updates
dot icon23/12/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon08/11/2021
Change of details for Mr John Gavin Lloyd as a person with significant control on 2021-10-08
dot icon08/11/2021
Termination of appointment of Alan Michael George Courtney as a director on 2021-11-08
dot icon04/11/2021
Termination of appointment of Elizabeth Ann Stannard as a director on 2021-11-04
dot icon01/11/2021
Termination of appointment of Irene Ellen Terry as a director on 2021-10-29
dot icon28/10/2021
Termination of appointment of Alan George Fall as a director on 2021-10-28
dot icon25/10/2021
Termination of appointment of David Cecil Creech as a director on 2021-10-18
dot icon22/10/2021
Termination of appointment of Stephen William Hall as a director on 2021-10-22
dot icon11/10/2021
Termination of appointment of Richard John Morris as a director on 2021-10-08
dot icon25/09/2021
Previous accounting period shortened from 2020-12-31 to 2020-12-30
dot icon26/05/2021
Termination of appointment of Michael Stephen Denny as a director on 2021-05-06
dot icon19/04/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon23/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon05/05/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon03/04/2020
Confirmation statement made on 2019-03-20 with updates
dot icon05/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/03/2019
Termination of appointment of Ann Doreen Johnson as a director on 2018-10-17
dot icon13/03/2019
Confirmation statement made on 2019-03-12 with no updates
dot icon19/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon14/03/2018
Confirmation statement made on 2018-03-12 with no updates
dot icon29/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon16/03/2017
Confirmation statement made on 2017-03-12 with updates
dot icon05/01/2017
Termination of appointment of Robert Hewitt Gregory as a director on 2016-12-09
dot icon04/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/04/2016
Annual return made up to 2016-03-12 with full list of shareholders
dot icon04/04/2016
Appointment of Alan George Fall as a director on 2015-11-05
dot icon02/03/2016
Appointment of Mr Michael Stephen Denny as a director on 2015-11-05
dot icon07/11/2015
Termination of appointment of Denys John Simpson as a director on 2015-07-09
dot icon03/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/03/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon12/03/2015
Termination of appointment of Mark George Cocozza as a director on 2015-03-10
dot icon03/11/2014
Appointment of Mr Alan Michael George Courtney as a director on 2014-10-22
dot icon15/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/03/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon18/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/03/2013
Annual return made up to 2013-03-12 with full list of shareholders
dot icon28/02/2013
Termination of appointment of Denise Courtney as a director
dot icon01/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/04/2012
Annual return made up to 2012-03-12 with full list of shareholders
dot icon03/04/2012
Director's details changed for Elizabeth Stannard on 2012-04-03
dot icon03/04/2012
Director's details changed for Richard John Morris on 2012-04-03
dot icon03/04/2012
Director's details changed for Irene Ellen Terry on 2012-04-03
dot icon03/04/2012
Director's details changed for Ann Doreen Johnson on 2012-04-03
dot icon03/04/2012
Director's details changed for Denys John Simpson on 2012-04-03
dot icon03/04/2012
Director's details changed for John Gavin Lloyd on 2012-04-03
dot icon16/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon19/04/2011
Annual return made up to 2011-03-12 with full list of shareholders
dot icon30/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/03/2010
Annual return made up to 2010-03-12 with full list of shareholders
dot icon17/03/2010
Director's details changed for Robert Hewitt Gregory on 2010-03-16
dot icon17/03/2010
Director's details changed for Denise Courtney on 2010-03-16
dot icon17/03/2010
Director's details changed for Elizabeth Stannard on 2010-03-16
dot icon17/03/2010
Director's details changed for Irene Ellen Terry on 2010-03-16
dot icon17/03/2010
Director's details changed for John Gavin Lloyd on 2010-03-16
dot icon17/03/2010
Director's details changed for Stephen William Hall on 2010-03-16
dot icon17/03/2010
Director's details changed for Ann Doreen Johnson on 2010-03-16
dot icon17/03/2010
Director's details changed for Richard John Morris on 2010-03-16
dot icon17/03/2010
Director's details changed for Denys John Simpson on 2010-03-16
dot icon17/03/2010
Director's details changed for David Cecil Creech on 2010-03-16
dot icon03/03/2010
Termination of appointment of John Randall as a director
dot icon08/12/2009
Termination of appointment of Keith Nathan as a director
dot icon05/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon05/06/2009
Appointment terminated director robert mcleod
dot icon22/05/2009
Return made up to 12/03/09; full list of members
dot icon24/04/2009
Appointment terminated director bryn cadogan
dot icon23/03/2009
Director appointed richard john morris
dot icon05/11/2008
Director appointed bryn william cadogan
dot icon16/10/2008
Return made up to 12/03/08; full list of members
dot icon25/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon22/04/2008
Ad 23/04/07\gbp si [email protected]=0.5\gbp ic 807/807.5\
dot icon22/08/2007
Return made up to 12/03/07; full list of members
dot icon15/08/2007
Ad 25/07/07--------- £ si [email protected]=35 £ ic 772/807
dot icon04/05/2007
Accounts for a small company made up to 2006-12-31
dot icon12/03/2007
Ad 28/02/07--------- £ si [email protected]=2 £ ic 770/772
dot icon20/07/2006
Return made up to 12/03/06; full list of members
dot icon11/05/2006
Accounts for a small company made up to 2005-12-31
dot icon06/01/2006
Director resigned
dot icon14/06/2005
Return made up to 12/03/05; full list of members
dot icon09/06/2005
Accounts for a small company made up to 2004-12-31
dot icon09/06/2005
New director appointed
dot icon09/06/2005
New director appointed
dot icon07/06/2005
New director appointed
dot icon07/06/2005
New director appointed
dot icon07/06/2005
New director appointed
dot icon07/06/2005
New director appointed
dot icon07/06/2005
New director appointed
dot icon07/06/2005
Director resigned
dot icon13/04/2005
New director appointed
dot icon17/12/2004
Accounts for a small company made up to 2003-12-31
dot icon17/11/2004
New director appointed
dot icon17/11/2004
New secretary appointed
dot icon17/11/2004
New director appointed
dot icon17/11/2004
Secretary resigned
dot icon22/03/2004
Return made up to 12/03/04; full list of members
dot icon29/01/2004
S-div 21/01/04
dot icon29/01/2004
Director resigned
dot icon14/01/2004
Accounting reference date shortened from 28/02/04 to 31/12/03
dot icon16/12/2003
Resolutions
dot icon16/12/2003
Accounts for a small company made up to 2003-02-28
dot icon01/12/2003
Return made up to 12/03/03; full list of members
dot icon01/10/2003
New director appointed
dot icon20/02/2003
Return made up to 31/01/02; full list of members
dot icon03/01/2003
Accounts for a small company made up to 2002-02-28
dot icon13/08/2002
Secretary resigned;director resigned
dot icon13/08/2002
New secretary appointed
dot icon26/02/2002
Director resigned
dot icon02/01/2002
New director appointed
dot icon20/12/2001
Accounts for a small company made up to 2001-02-28
dot icon04/12/2001
Director resigned
dot icon25/10/2001
Director resigned
dot icon27/07/2001
Return made up to 12/03/01; full list of members
dot icon22/01/2001
New secretary appointed
dot icon19/12/2000
Accounts for a small company made up to 2000-02-29
dot icon06/10/2000
Director resigned
dot icon11/05/2000
Return made up to 12/03/00; full list of members
dot icon06/12/1999
Accounts for a small company made up to 1999-02-28
dot icon23/03/1999
Return made up to 12/03/99; no change of members
dot icon09/11/1998
Director resigned
dot icon22/10/1998
Accounts for a small company made up to 1998-02-28
dot icon17/09/1998
New director appointed
dot icon12/08/1998
Return made up to 12/03/98; full list of members
dot icon11/08/1998
New director appointed
dot icon11/08/1998
New director appointed
dot icon28/07/1998
Director resigned
dot icon25/07/1998
New director appointed
dot icon25/07/1998
New director appointed
dot icon25/07/1998
New director appointed
dot icon25/07/1998
New director appointed
dot icon23/12/1997
£ ic 920/770 11/12/97 £ sr 150@1=150
dot icon23/12/1997
Full accounts made up to 1997-02-28
dot icon20/03/1997
Return made up to 12/03/97; full list of members
dot icon30/12/1996
Full accounts made up to 1996-02-29
dot icon25/04/1996
Return made up to 28/03/96; no change of members
dot icon23/10/1995
New secretary appointed
dot icon23/10/1995
Secretary resigned
dot icon08/06/1995
Accounts for a small company made up to 1995-02-28
dot icon30/03/1995
Return made up to 28/03/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/05/1994
Accounts for a small company made up to 1994-02-28
dot icon25/03/1994
Return made up to 28/03/94; no change of members
dot icon08/09/1993
Resolutions
dot icon25/08/1993
Secretary resigned;new secretary appointed
dot icon25/07/1993
Accounts for a small company made up to 1993-02-28
dot icon22/03/1993
Return made up to 28/03/93; no change of members
dot icon11/03/1993
New director appointed
dot icon11/03/1993
New director appointed
dot icon23/12/1992
Accounting reference date extended from 31/12 to 28/02
dot icon05/06/1992
Full accounts made up to 1991-12-31
dot icon03/04/1992
Return made up to 28/03/92; full list of members
dot icon09/10/1991
Full accounts made up to 1990-12-31
dot icon24/09/1991
Director resigned
dot icon18/06/1991
Return made up to 28/03/91; full list of members
dot icon31/05/1990
Resolutions
dot icon29/05/1990
Miscellaneous
dot icon28/03/1990
Full accounts made up to 1989-12-31
dot icon28/03/1990
Return made up to 28/03/90; full list of members
dot icon26/02/1990
Return made up to 12/04/89; full list of members
dot icon07/11/1989
Full accounts made up to 1988-12-31
dot icon01/03/1989
Full accounts made up to 1987-12-31
dot icon08/12/1988
Return made up to 23/04/88; full list of members
dot icon13/07/1988
Registered office changed on 13/07/88 from: 30 bay street bath avon
dot icon11/12/1987
Full accounts made up to 1986-12-31
dot icon11/12/1987
Full accounts made up to 1985-12-31
dot icon31/10/1987
Return made up to 20/04/87; full list of members
dot icon31/10/1987
Return made up to 10/04/86; full list of members
dot icon25/06/1987
Dissolution discontinued
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon06/08/1979
Memorandum and Articles of Association
dot icon06/08/1979
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

11
2022
change arrow icon+120.60 % *

* during past year

Cash in Bank

£300,304.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
26.09K
-
0.00
136.13K
-
2022
11
143.43K
-
0.00
300.30K
-
2022
11
143.43K
-
0.00
300.30K
-

Employees

2022

Employees

11 Ascended10 % *

Net Assets(GBP)

143.43K £Ascended449.83 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

300.30K £Ascended120.60 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Noble, Nikolina
Director
16/12/2024 - Present
-
Terry, Irene Ellen
Director
20/04/2005 - 29/10/2021
1
Cocozza, Mark George
Director
20/04/2005 - 10/03/2015
5
Stannard, Elizabeth Ann
Director
20/04/2005 - 04/11/2021
3
Simpson, Denys John
Director
27/08/2004 - 09/07/2015
-

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BANNERDOWN BENCHING LIMITED

BANNERDOWN BENCHING LIMITED is an(a) Active company incorporated on 17/01/1979 with the registered office located at Farleigh Rise, Monkton Farleigh, Bradford On Avon, Wilts BA15 2QP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of BANNERDOWN BENCHING LIMITED?

toggle

BANNERDOWN BENCHING LIMITED is currently Active. It was registered on 17/01/1979 .

Where is BANNERDOWN BENCHING LIMITED located?

toggle

BANNERDOWN BENCHING LIMITED is registered at Farleigh Rise, Monkton Farleigh, Bradford On Avon, Wilts BA15 2QP.

What does BANNERDOWN BENCHING LIMITED do?

toggle

BANNERDOWN BENCHING LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does BANNERDOWN BENCHING LIMITED have?

toggle

BANNERDOWN BENCHING LIMITED had 11 employees in 2022.

What is the latest filing for BANNERDOWN BENCHING LIMITED?

toggle

The latest filing was on 21/04/2026: Director's details changed for Nikolina Noble on 2026-04-20.