BANNOCKS (TIGRE) MARBLE COMPANY LIMITED

Register to unlock more data on OkredoRegister

BANNOCKS (TIGRE) MARBLE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00418128

Incorporation date

27/08/1946

Size

Total Exemption Full

Contacts

Registered address

Registered address

117 Streetsbrook Road, Solihull, West Midlands B90 3PFCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/1982)
dot icon18/03/2026
Director's details changed for Lesley Jane Bamford on 2024-09-27
dot icon18/03/2026
Director's details changed for Stephen Bamford on 2024-09-27
dot icon18/03/2026
Director's details changed for Mr Darren Redvers Bannocks on 2025-10-23
dot icon18/03/2026
Director's details changed for Mr Darren Redvers Bannocks on 2025-10-23
dot icon10/09/2025
Total exemption full accounts made up to 2025-02-28
dot icon07/07/2025
Confirmation statement made on 2025-07-05 with no updates
dot icon16/09/2024
Total exemption full accounts made up to 2024-02-29
dot icon16/07/2024
Confirmation statement made on 2024-07-05 with no updates
dot icon25/09/2023
Total exemption full accounts made up to 2023-02-28
dot icon06/07/2023
Confirmation statement made on 2023-07-05 with no updates
dot icon12/10/2022
Total exemption full accounts made up to 2022-02-28
dot icon05/07/2022
Confirmation statement made on 2022-07-05 with no updates
dot icon13/09/2021
Total exemption full accounts made up to 2021-02-28
dot icon07/07/2021
Confirmation statement made on 2021-07-05 with no updates
dot icon20/04/2021
Confirmation statement made on 2021-04-20 with updates
dot icon20/04/2021
Change of details for D. R. Bannocks Group Limited as a person with significant control on 2021-04-19
dot icon19/04/2021
Change of details for D R Bannocks Group Limited as a person with significant control on 2021-04-19
dot icon03/03/2021
Registration of charge 004181280002, created on 2021-03-01
dot icon16/11/2020
Total exemption full accounts made up to 2020-02-28
dot icon08/07/2020
Confirmation statement made on 2020-07-08 with no updates
dot icon29/07/2019
Total exemption full accounts made up to 2019-02-28
dot icon09/07/2019
Confirmation statement made on 2019-07-08 with no updates
dot icon17/07/2018
Confirmation statement made on 2018-07-08 with updates
dot icon16/07/2018
Withdrawal of a person with significant control statement on 2018-07-16
dot icon17/05/2018
Total exemption full accounts made up to 2018-02-28
dot icon05/10/2017
Total exemption full accounts made up to 2017-02-28
dot icon25/07/2017
Confirmation statement made on 2017-07-08 with no updates
dot icon25/07/2017
Notification of D R Bannocks Group Limited as a person with significant control on 2016-04-06
dot icon08/07/2016
Total exemption small company accounts made up to 2016-02-29
dot icon08/07/2016
Confirmation statement made on 2016-07-08 with no updates
dot icon08/07/2016
Confirmation statement made on 2016-07-05 with updates
dot icon15/08/2015
Total exemption small company accounts made up to 2015-02-28
dot icon06/07/2015
Annual return made up to 2015-07-05 with full list of shareholders
dot icon03/08/2014
Total exemption small company accounts made up to 2014-02-28
dot icon07/07/2014
Annual return made up to 2014-07-05 with full list of shareholders
dot icon09/10/2013
Total exemption small company accounts made up to 2013-02-28
dot icon03/08/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon25/10/2012
Total exemption small company accounts made up to 2012-02-28
dot icon05/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon07/10/2011
Total exemption small company accounts made up to 2011-02-28
dot icon06/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon11/05/2011
Termination of appointment of Donald Bannocks as a director
dot icon22/10/2010
Total exemption small company accounts made up to 2010-02-28
dot icon06/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon13/10/2009
Director's details changed for Donald Redvers Bannocks on 2009-10-13
dot icon13/10/2009
Director's details changed for Darren Redvers Bannocks on 2009-10-13
dot icon13/10/2009
Director's details changed for Stephen Bamford on 2009-10-13
dot icon13/10/2009
Director's details changed for Lesley Jane Bamford on 2009-10-13
dot icon13/10/2009
Secretary's details changed for Darren Redvers Bannocks on 2009-10-13
dot icon10/09/2009
Total exemption small company accounts made up to 2009-02-28
dot icon22/07/2009
Return made up to 30/06/09; full list of members
dot icon02/07/2009
Appointment terminated secretary janette wilson
dot icon02/07/2009
Secretary appointed darren redvers bannocks
dot icon11/11/2008
Total exemption small company accounts made up to 2008-02-29
dot icon10/07/2008
Return made up to 30/06/08; full list of members
dot icon10/09/2007
Total exemption small company accounts made up to 2007-02-28
dot icon10/07/2007
Return made up to 30/06/07; full list of members
dot icon10/07/2007
Director's particulars changed
dot icon06/10/2006
Total exemption small company accounts made up to 2006-02-28
dot icon06/07/2006
Return made up to 30/06/06; full list of members
dot icon08/08/2005
Total exemption small company accounts made up to 2005-02-28
dot icon12/07/2005
Director's particulars changed
dot icon12/07/2005
Director's particulars changed
dot icon07/07/2005
Return made up to 30/06/05; full list of members
dot icon23/07/2004
Return made up to 30/06/04; full list of members
dot icon24/05/2004
Total exemption small company accounts made up to 2004-02-29
dot icon02/09/2003
Total exemption small company accounts made up to 2003-02-28
dot icon08/07/2003
Return made up to 30/06/03; full list of members
dot icon17/08/2002
Total exemption small company accounts made up to 2002-02-28
dot icon01/07/2002
Return made up to 30/06/02; full list of members
dot icon03/09/2001
Total exemption small company accounts made up to 2001-02-28
dot icon26/07/2001
Return made up to 30/06/01; full list of members
dot icon11/12/2000
Accounts for a small company made up to 2000-02-29
dot icon11/07/2000
Return made up to 30/06/00; full list of members
dot icon26/11/1999
Accounts for a small company made up to 1999-02-28
dot icon14/10/1999
New secretary appointed
dot icon14/10/1999
Secretary resigned
dot icon07/07/1999
Return made up to 30/06/99; full list of members
dot icon22/12/1998
Accounts for a small company made up to 1998-02-28
dot icon16/07/1998
Return made up to 30/06/98; no change of members
dot icon31/12/1997
Accounts for a small company made up to 1997-02-28
dot icon28/07/1997
Return made up to 30/06/97; no change of members
dot icon17/12/1996
Accounts for a small company made up to 1996-02-29
dot icon26/07/1996
Return made up to 30/06/96; full list of members
dot icon29/12/1995
Accounts for a small company made up to 1995-02-28
dot icon03/07/1995
Return made up to 30/06/95; no change of members
dot icon03/01/1995
Accounts for a small company made up to 1994-02-28
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/07/1994
Return made up to 30/06/94; no change of members
dot icon19/10/1993
Accounts for a small company made up to 1993-02-28
dot icon05/07/1993
Return made up to 30/06/93; full list of members
dot icon10/09/1992
Ad 20/08/92--------- £ si 66650@1=66650 £ ic 3350/70000
dot icon02/09/1992
Nc inc already adjusted 05/08/92
dot icon02/09/1992
Resolutions
dot icon19/08/1992
Accounts for a small company made up to 1992-02-29
dot icon13/07/1992
Return made up to 30/06/92; no change of members
dot icon01/08/1991
Accounts for a small company made up to 1991-02-28
dot icon01/08/1991
Return made up to 30/06/91; no change of members
dot icon27/11/1990
Accounts for a small company made up to 1990-02-28
dot icon27/11/1990
Return made up to 30/06/90; full list of members
dot icon19/06/1990
Declaration of satisfaction of mortgage/charge
dot icon05/10/1989
New secretary appointed;new director appointed
dot icon31/08/1989
Accounts for a small company made up to 1989-02-28
dot icon31/08/1989
Return made up to 30/06/89; full list of members
dot icon12/10/1988
Return made up to 30/06/88; full list of members
dot icon12/10/1988
Registered office changed on 12/10/88 from: beverley works houndsfield lane hollywood birmingham B47 5QX
dot icon22/08/1988
Accounts for a small company made up to 1988-02-29
dot icon04/09/1987
Certificate of change of name
dot icon27/08/1987
Accounts for a small company made up to 1987-02-28
dot icon27/08/1987
Return made up to 30/06/87; full list of members
dot icon17/10/1986
Return made up to 30/06/86; full list of members
dot icon18/09/1986
Accounts for a small company made up to 1986-02-28
dot icon01/10/1982
Accounts made up to 1982-02-28
dot icon30/09/1982
Annual return made up to 08/06/82
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
05/07/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
126.21K
-
0.00
540.12K
-
2022
12
147.46K
-
0.00
715.61K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

0

No officers data available.

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 BANNOCKS (TIGRE) MARBLE COMPANY LIMITED

BANNOCKS (TIGRE) MARBLE COMPANY LIMITED is an(a) Active company incorporated on 27/08/1946 with the registered office located at 117 Streetsbrook Road, Solihull, West Midlands B90 3PF. There is currently no 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 BANNOCKS (TIGRE) MARBLE COMPANY LIMITED?

toggle

BANNOCKS (TIGRE) MARBLE COMPANY LIMITED is currently Active. It was registered on 27/08/1946 .

Where is BANNOCKS (TIGRE) MARBLE COMPANY LIMITED located?

toggle

BANNOCKS (TIGRE) MARBLE COMPANY LIMITED is registered at 117 Streetsbrook Road, Solihull, West Midlands B90 3PF.

What does BANNOCKS (TIGRE) MARBLE COMPANY LIMITED do?

toggle

BANNOCKS (TIGRE) MARBLE COMPANY LIMITED operates in the Cutting shaping and finishing of stone (23.70 - SIC 2007) sector.

What is the latest filing for BANNOCKS (TIGRE) MARBLE COMPANY LIMITED?

toggle

The latest filing was on 18/03/2026: Director's details changed for Lesley Jane Bamford on 2024-09-27.