BANNOSTILE LIMITED

Register to unlock more data on OkredoRegister

BANNOSTILE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01258215

Incorporation date

12/05/1976

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor 40 Queen Square, Bristol BS1 4QPCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon04/12/2025
Liquidators' statement of receipts and payments to 2025-10-21
dot icon15/11/2024
Resolutions
dot icon31/10/2024
Appointment of a voluntary liquidator
dot icon31/10/2024
Declaration of solvency
dot icon16/10/2024
Previous accounting period shortened from 2025-03-31 to 2024-09-30
dot icon16/10/2024
Total exemption full accounts made up to 2024-09-30
dot icon03/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/12/2023
Confirmation statement made on 2023-12-13 with no updates
dot icon31/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/12/2022
Confirmation statement made on 2022-12-13 with no updates
dot icon12/12/2022
Change of details for Christabel Marion Gregory as a person with significant control on 2021-12-14
dot icon12/12/2022
Change of details for Mr Hugh Gregory as a person with significant control on 2021-12-14
dot icon28/06/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon14/12/2021
Confirmation statement made on 2021-12-13 with no updates
dot icon17/09/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon14/12/2020
Confirmation statement made on 2020-12-13 with no updates
dot icon14/12/2020
Director's details changed for Mr Hugh Gregory on 2020-03-16
dot icon14/12/2020
Director's details changed for Christabel Marion Gregory on 2020-03-16
dot icon09/10/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon13/12/2019
Confirmation statement made on 2019-12-13 with no updates
dot icon14/08/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon18/12/2018
Confirmation statement made on 2018-12-13 with no updates
dot icon02/08/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon13/12/2017
Confirmation statement made on 2017-12-13 with no updates
dot icon31/08/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon14/12/2016
Confirmation statement made on 2016-12-13 with updates
dot icon27/10/2016
Change of share class name or designation
dot icon25/10/2016
Resolutions
dot icon30/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/09/2016
Resolutions
dot icon20/09/2016
Change of share class name or designation
dot icon04/01/2016
Annual return made up to 2015-12-13 with full list of shareholders
dot icon16/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/12/2014
Annual return made up to 2014-12-13 with full list of shareholders
dot icon06/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/01/2014
Annual return made up to 2013-12-13 with full list of shareholders
dot icon03/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/12/2012
Annual return made up to 2012-12-13 with full list of shareholders
dot icon21/12/2012
Registered office address changed from 2 Cathedral Green Wells Somerset BA5 2UB on 2012-12-21
dot icon11/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/01/2012
Annual return made up to 2011-12-13 with full list of shareholders
dot icon23/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/12/2010
Annual return made up to 2010-12-13 with full list of shareholders
dot icon14/12/2010
Register(s) moved to registered inspection location
dot icon14/12/2010
Director's details changed for Christabel Marion Gregory on 2010-12-13
dot icon14/12/2010
Secretary's details changed for Christabel Marion Gregory on 2010-12-13
dot icon14/12/2010
Director's details changed for Mr Hugh Gregory on 2010-12-13
dot icon14/12/2010
Register inspection address has been changed
dot icon16/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/01/2010
Annual return made up to 2009-12-13 with full list of shareholders
dot icon08/01/2010
Director's details changed for Mr Hugh Gregory on 2009-12-13
dot icon08/01/2010
Director's details changed for Christabel Marion Gregory on 2009-12-13
dot icon27/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon28/01/2009
Return made up to 13/12/08; full list of members
dot icon06/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon14/12/2007
Return made up to 13/12/07; full list of members
dot icon19/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon08/01/2007
Return made up to 13/12/06; full list of members
dot icon22/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon03/01/2006
Return made up to 13/12/05; full list of members
dot icon20/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon23/12/2004
Return made up to 13/12/04; full list of members
dot icon11/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon24/12/2003
Return made up to 13/12/03; full list of members
dot icon30/07/2003
Total exemption small company accounts made up to 2003-03-31
dot icon23/12/2002
Return made up to 13/12/02; full list of members
dot icon18/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon21/12/2001
Return made up to 13/12/01; full list of members
dot icon15/11/2001
Total exemption small company accounts made up to 2001-03-31
dot icon12/01/2001
Return made up to 13/12/00; full list of members
dot icon31/07/2000
Accounts for a small company made up to 2000-03-31
dot icon15/12/1999
Return made up to 13/12/99; full list of members
dot icon09/09/1999
Accounts for a small company made up to 1999-03-31
dot icon30/12/1998
Return made up to 13/12/98; full list of members
dot icon10/07/1998
Accounts for a small company made up to 1998-03-31
dot icon18/06/1998
Registered office changed on 18/06/98 from: bath street cheddar somerset BS27 3AA
dot icon17/12/1997
Return made up to 13/12/97; no change of members
dot icon02/09/1997
Accounts for a small company made up to 1997-03-31
dot icon14/01/1997
Return made up to 13/12/96; full list of members
dot icon06/08/1996
Accounts for a small company made up to 1996-03-31
dot icon27/12/1995
Return made up to 13/12/95; no change of members
dot icon01/09/1995
Auditor's resignation
dot icon17/07/1995
Accounts for a small company made up to 1995-03-31
dot icon08/01/1995
Return made up to 13/12/94; no change of members
dot icon03/09/1994
Accounts for a small company made up to 1994-03-31
dot icon09/02/1994
Return made up to 13/12/93; full list of members
dot icon09/09/1993
Accounts for a small company made up to 1993-03-31
dot icon21/12/1992
Accounts for a small company made up to 1992-03-31
dot icon17/12/1992
Return made up to 13/12/92; no change of members
dot icon20/01/1992
Accounts for a small company made up to 1991-03-31
dot icon07/01/1992
Resolutions
dot icon07/01/1992
Resolutions
dot icon07/01/1992
Resolutions
dot icon07/01/1992
Resolutions
dot icon07/01/1992
Return made up to 13/12/91; no change of members
dot icon20/12/1990
Accounts for a small company made up to 1990-03-31
dot icon20/12/1990
Return made up to 13/12/90; full list of members
dot icon09/03/1990
Accounts for a small company made up to 1989-03-31
dot icon17/01/1990
Return made up to 29/12/89; full list of members
dot icon03/02/1989
Accounts for a small company made up to 1988-03-31
dot icon03/02/1989
Return made up to 31/12/88; no change of members
dot icon13/04/1988
Accounts for a small company made up to 1987-03-31
dot icon20/01/1988
Return made up to 31/12/87; no change of members
dot icon06/03/1987
Accounts for a small company made up to 1986-03-31
dot icon21/01/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
13/12/2024
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.22M
-
0.00
9.49K
-
2022
2
876.03K
-
0.00
349.69K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
psc login icon

Persons with Significant Control

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

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About BANNOSTILE LIMITED

BANNOSTILE LIMITED is an(a) Liquidation company incorporated on 12/05/1976 with the registered office located at 2nd Floor 40 Queen Square, Bristol BS1 4QP. 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 BANNOSTILE LIMITED?

toggle

BANNOSTILE LIMITED is currently Liquidation. It was registered on 12/05/1976 .

Where is BANNOSTILE LIMITED located?

toggle

BANNOSTILE LIMITED is registered at 2nd Floor 40 Queen Square, Bristol BS1 4QP.

What does BANNOSTILE LIMITED do?

toggle

BANNOSTILE LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BANNOSTILE LIMITED?

toggle

The latest filing was on 04/12/2025: Liquidators' statement of receipts and payments to 2025-10-21.