BANTAM MATERIALS UK LIMITED

Register to unlock more data on OkredoRegister

BANTAM MATERIALS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07883321

Incorporation date

15/12/2011

Size

Full

Contacts

Registered address

Registered address

8 The Green, Richmond TW9 1PLCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/2011)
dot icon20/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon19/03/2026
Registration of charge 078833210007, created on 2026-03-17
dot icon18/02/2026
Registration of charge 078833210006, created on 2026-02-17
dot icon16/02/2026
Registration of charge 078833210005, created on 2026-02-11
dot icon28/10/2025
Full accounts made up to 2024-12-31
dot icon04/04/2025
Confirmation statement made on 2025-03-31 with updates
dot icon23/12/2024
Full accounts made up to 2023-12-31
dot icon05/08/2024
Purchase of own shares.
dot icon02/08/2024
Consolidation of shares on 2024-05-30
dot icon04/07/2024
Cancellation of shares. Statement of capital on 2024-07-02
dot icon04/07/2024
Confirmation statement made on 2024-07-04 with no updates
dot icon02/07/2024
Cessation of Vytas Gruodis as a person with significant control on 2024-07-02
dot icon02/07/2024
Termination of appointment of Kevin Mills as a director on 2024-07-02
dot icon02/07/2024
Change of details for Mr Raphael Schieir as a person with significant control on 2024-07-02
dot icon02/07/2024
Termination of appointment of Vytas Gruodis as a director on 2024-07-02
dot icon02/07/2024
Confirmation statement made on 2024-07-02 with updates
dot icon04/04/2024
Appointment of Mr Kevin Mills as a director on 2024-02-27
dot icon14/02/2024
Full accounts made up to 2022-12-31
dot icon27/12/2023
Confirmation statement made on 2023-12-15 with no updates
dot icon18/01/2023
Confirmation statement made on 2022-12-15 with no updates
dot icon28/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon19/05/2022
Registered office address changed from 8 the Green Richmand TW9 1PL United Kingdom to 8 the Green Richmond TW9 1PL on 2022-05-19
dot icon25/02/2022
Change of details for Mr Raphael Schieir as a person with significant control on 2022-02-23
dot icon23/02/2022
Registered office address changed from 8 the Green Richmond TW10 1PL to 8 the Green Richmand TW9 1PL on 2022-02-23
dot icon23/02/2022
Director's details changed for Mr Raphael Schieir on 2022-02-23
dot icon23/02/2022
Change of details for Mr Vytas Gruodis as a person with significant control on 2016-04-06
dot icon23/02/2022
Director's details changed for Mr Raphael Schieir on 2022-02-23
dot icon23/02/2022
Director's details changed for Mr Vytas Gruodis on 2014-09-01
dot icon23/02/2022
Change of details for Mr Raphael Schieir as a person with significant control on 2022-02-23
dot icon20/01/2022
Confirmation statement made on 2021-12-15 with no updates
dot icon05/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/02/2021
Confirmation statement made on 2020-12-15 with no updates
dot icon10/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/12/2019
Confirmation statement made on 2019-12-15 with no updates
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/01/2019
Confirmation statement made on 2018-12-15 with updates
dot icon13/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/12/2017
Confirmation statement made on 2017-12-15 with updates
dot icon19/12/2017
Register inspection address has been changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG
dot icon01/12/2017
Change of details for Mr Raphael Schieir as a person with significant control on 2017-01-21
dot icon01/12/2017
Notification of Vytas Gruodis as a person with significant control on 2016-04-06
dot icon01/12/2017
Withdrawal of a person with significant control statement on 2017-12-01
dot icon01/12/2017
Notification of Raphael Schieir as a person with significant control on 2016-04-06
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/02/2017
Director's details changed for Mr Raphael Schieir on 2017-01-21
dot icon20/01/2017
Register(s) moved to registered inspection location 26 Red Lion Square London WC1R 4AG
dot icon20/01/2017
Confirmation statement made on 2016-12-15 with updates
dot icon10/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/09/2016
Satisfaction of charge 1 in full
dot icon13/09/2016
Satisfaction of charge 078833210002 in full
dot icon05/01/2016
Annual return made up to 2015-12-15 with full list of shareholders
dot icon16/11/2015
Registration of charge 078833210004, created on 2015-11-11
dot icon03/11/2015
Registration of charge 078833210003, created on 2015-11-02
dot icon13/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/01/2015
Annual return made up to 2014-12-15 with full list of shareholders
dot icon01/11/2014
Registration of charge 078833210002, created on 2014-10-28
dot icon09/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/02/2014
Registered office address changed from 61 Worple Way Richmond Surrey TW10 6DG on 2014-02-19
dot icon24/01/2014
Annual return made up to 2013-12-15 with full list of shareholders
dot icon24/01/2014
Register inspection address has been changed from Fairfax House 15 Fulwood Place London WC1V 6AY England
dot icon15/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/02/2013
Annual return made up to 2012-12-15 with full list of shareholders
dot icon28/02/2013
Register(s) moved to registered inspection location
dot icon28/02/2013
Register inspection address has been changed
dot icon28/02/2013
Director's details changed for Mr Vytas Gruodis on 2011-12-15
dot icon16/05/2012
Particulars of a mortgage or charge / charge no: 1
dot icon15/12/2011
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

9
2021
change arrow icon0 % *

* during past year

Cash in Bank

£425,896.00

Confirmation

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

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
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
9
2.28M
-
0.00
425.90K
-
2021
9
2.28M
-
0.00
425.90K
-

Employees

2021

Employees

9 Ascended- *

Net Assets(GBP)

2.28M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

425.90K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mills, Kevin
Director
27/02/2024 - 02/07/2024
-
Mr Vytas Gruodis
Director
15/12/2011 - 02/07/2024
-
Schieir, Raphael
Director
15/12/2011 - Present
4

Persons with Significant Control

3
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 BANTAM MATERIALS UK LIMITED

BANTAM MATERIALS UK LIMITED is an(a) Active company incorporated on 15/12/2011 with the registered office located at 8 The Green, Richmond TW9 1PL. There is currently 1 active director according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of BANTAM MATERIALS UK LIMITED?

toggle

BANTAM MATERIALS UK LIMITED is currently Active. It was registered on 15/12/2011 .

Where is BANTAM MATERIALS UK LIMITED located?

toggle

BANTAM MATERIALS UK LIMITED is registered at 8 The Green, Richmond TW9 1PL.

What does BANTAM MATERIALS UK LIMITED do?

toggle

BANTAM MATERIALS UK LIMITED operates in the Wholesale of waste and scrap (46.77 - SIC 2007) sector.

How many employees does BANTAM MATERIALS UK LIMITED have?

toggle

BANTAM MATERIALS UK LIMITED had 9 employees in 2021.

What is the latest filing for BANTAM MATERIALS UK LIMITED?

toggle

The latest filing was on 20/04/2026: Confirmation statement made on 2026-03-31 with no updates.