BANWELL & ASSOCIATES LTD

Register to unlock more data on OkredoRegister

BANWELL & ASSOCIATES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03885314

Incorporation date

29/11/1999

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

5th Floor 20 Gracechurch Street, London EC3V 0BGCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/1999)
dot icon14/04/2026
Consolidated accounts of parent company for subsidiary company period ending 30/06/25
dot icon14/04/2026
Audit exemption subsidiary accounts made up to 2025-06-30
dot icon10/04/2026
Termination of appointment of Amber Wilkinson as a director on 2026-03-31
dot icon10/03/2026
Notice of agreement to exemption from audit of accounts for period ending 30/06/25
dot icon10/03/2026
Audit exemption statement of guarantee by parent company for period ending 30/06/25
dot icon17/11/2025
Confirmation statement made on 2025-11-10 with no updates
dot icon10/09/2025
Termination of appointment of Matthew Button as a director on 2025-09-10
dot icon02/04/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon02/04/2025
Audit exemption subsidiary accounts made up to 2024-06-30
dot icon13/01/2025
Termination of appointment of Antonio Debiase as a director on 2024-12-31
dot icon13/01/2025
Termination of appointment of Daniel Mark Saulter as a director on 2024-12-31
dot icon10/01/2025
Appointment of Amber Wilkinson as a director on 2025-01-07
dot icon09/01/2025
Appointment of Matthew Button as a director on 2025-01-07
dot icon07/01/2025
Appointment of Ms Allison Jane Carr as a director on 2024-12-31
dot icon12/12/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon12/12/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon11/11/2024
Confirmation statement made on 2024-11-10 with no updates
dot icon10/04/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon10/04/2024
Audit exemption subsidiary accounts made up to 2023-06-30
dot icon28/11/2023
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon28/11/2023
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon23/11/2023
Confirmation statement made on 2023-11-10 with no updates
dot icon05/07/2023
Audit exemption subsidiary accounts made up to 2022-06-30
dot icon22/06/2023
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
dot icon24/11/2022
Cessation of Gbb (Uk) Holdings Limited as a person with significant control on 2022-08-01
dot icon24/11/2022
Notification of Davies Group Limited as a person with significant control on 2022-08-01
dot icon24/11/2022
Confirmation statement made on 2022-11-10 with updates
dot icon22/11/2022
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
dot icon22/11/2022
Audit exemption statement of guarantee by parent company for period ending 30/06/22
dot icon09/11/2022
Termination of appointment of Matthew John Stansfield as a director on 2022-11-01
dot icon01/09/2022
Registered office address changed from 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA England to 5th Floor 20 Gracechurch Street London EC3V 0BG on 2022-09-01
dot icon03/08/2022
Termination of appointment of Amy Rebecca Isherwood as a director on 2022-07-28
dot icon09/03/2022
Full accounts made up to 2021-06-30
dot icon06/12/2021
Confirmation statement made on 2021-11-10 with no updates
dot icon02/06/2021
Accounts for a small company made up to 2020-06-30
dot icon21/01/2021
Confirmation statement made on 2020-11-10 with no updates
dot icon09/06/2020
Current accounting period shortened from 2020-07-31 to 2020-06-30
dot icon24/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon22/11/2019
Confirmation statement made on 2019-11-10 with no updates
dot icon04/10/2019
Satisfaction of charge 5 in full
dot icon22/07/2019
Registered office address changed from Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY to 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA on 2019-07-22
dot icon22/07/2019
Appointment of Mr Antonio Debiase as a director on 2019-07-08
dot icon22/07/2019
Appointment of Mr Daniel Mark Saulter as a director on 2019-07-08
dot icon22/07/2019
Termination of appointment of Brian Henderson as a director on 2019-07-08
dot icon22/07/2019
Termination of appointment of Lisa Wilson as a director on 2019-07-08
dot icon22/07/2019
Termination of appointment of Shaun Alan Woods as a director on 2019-07-08
dot icon05/07/2019
Satisfaction of charge 4 in full
dot icon03/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon20/12/2018
Confirmation statement made on 2018-11-10 with updates
dot icon15/02/2018
Appointment of Mrs Amy Rebecca Isherwood as a director on 2017-10-02
dot icon15/01/2018
Total exemption full accounts made up to 2017-07-31
dot icon14/11/2017
Confirmation statement made on 2017-11-10 with updates
dot icon14/11/2017
Director's details changed for Mr Shaun Alan Woods on 2016-04-06
dot icon30/01/2017
Total exemption small company accounts made up to 2016-07-31
dot icon23/11/2016
Confirmation statement made on 2016-11-10 with updates
dot icon24/02/2016
Total exemption small company accounts made up to 2015-07-31
dot icon19/11/2015
Annual return made up to 2015-11-10 with full list of shareholders
dot icon04/02/2015
Appointment of Shaun Alan Woods as a director on 2014-11-25
dot icon21/01/2015
Total exemption small company accounts made up to 2014-07-31
dot icon19/11/2014
Annual return made up to 2014-11-10 with full list of shareholders
dot icon27/01/2014
Total exemption small company accounts made up to 2013-07-31
dot icon14/11/2013
Annual return made up to 2013-11-10 with full list of shareholders
dot icon30/03/2013
Particulars of a mortgage or charge / charge no: 5
dot icon28/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon28/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon28/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon21/03/2013
Particulars of a mortgage or charge / charge no: 4
dot icon12/12/2012
Director's details changed for Mrs Lisa Wilson on 2012-11-09
dot icon12/12/2012
Annual return made up to 2012-11-10 with full list of shareholders
dot icon11/12/2012
Director's details changed for Mr Matthew John Stansfield on 2012-11-09
dot icon11/12/2012
Director's details changed for Mr Brian Henderson on 2012-11-09
dot icon27/11/2012
Total exemption small company accounts made up to 2012-07-31
dot icon27/01/2012
Total exemption small company accounts made up to 2011-07-31
dot icon11/11/2011
Annual return made up to 2011-11-10 with full list of shareholders
dot icon09/03/2011
Total exemption small company accounts made up to 2010-07-31
dot icon07/03/2011
Appointment of Mrs Lisa Wilson as a director
dot icon09/12/2010
Annual return made up to 2010-11-10 with full list of shareholders
dot icon28/07/2010
Particulars of a mortgage or charge / charge no: 3
dot icon15/07/2010
Current accounting period shortened from 2010-12-31 to 2010-07-31
dot icon16/06/2010
Appointment of Brian Henderson as a director
dot icon16/06/2010
Appointment of Matthew John Stansfield as a director
dot icon16/06/2010
Termination of appointment of Regent Street Secretariat Limited as a secretary
dot icon16/06/2010
Termination of appointment of Mark Brown as a director
dot icon16/06/2010
Registered office address changed from 4 Parkyn Road Daybrook Nottingham Nottinghamshire NG5 6BG on 2010-06-16
dot icon15/06/2010
Particulars of a mortgage or charge / charge no: 2
dot icon14/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/05/2010
Purchase of own shares.
dot icon14/05/2010
Cancellation of shares. Statement of capital on 2010-05-14
dot icon14/05/2010
Resolutions
dot icon14/05/2010
Resolutions
dot icon14/05/2010
Resolutions
dot icon08/04/2010
Appointment of Regent Street Secretariat Limited as a secretary
dot icon08/04/2010
Termination of appointment of Mark Brown as a secretary
dot icon08/01/2010
Director's details changed for Mark Stephen Brown on 2010-01-08
dot icon08/01/2010
Secretary's details changed for Mark Stephen Brown on 2010-01-08
dot icon11/11/2009
Annual return made up to 2009-11-10 with full list of shareholders
dot icon16/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon04/03/2009
Return made up to 10/11/08; full list of members
dot icon15/10/2008
Appointment terminated director dudley turner
dot icon26/08/2008
Gbp ic 100/50\31/05/08\gbp sr 50@1=50\
dot icon26/08/2008
Resolutions
dot icon21/02/2008
Total exemption small company accounts made up to 2007-12-31
dot icon12/11/2007
Return made up to 10/11/07; no change of members
dot icon29/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon22/11/2006
Return made up to 10/11/06; full list of members
dot icon05/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon25/11/2005
Return made up to 10/11/05; full list of members
dot icon29/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon22/11/2004
Return made up to 10/11/04; full list of members
dot icon17/03/2004
Total exemption small company accounts made up to 2003-12-31
dot icon11/12/2003
Return made up to 29/11/03; full list of members
dot icon20/03/2003
Total exemption small company accounts made up to 2002-12-31
dot icon22/11/2002
Return made up to 29/11/02; full list of members
dot icon30/05/2002
Total exemption small company accounts made up to 2001-12-31
dot icon19/11/2001
Return made up to 29/11/01; full list of members
dot icon25/05/2001
Full accounts made up to 2000-12-31
dot icon12/03/2001
Resolutions
dot icon04/01/2001
Return made up to 29/11/00; full list of members
dot icon27/01/2000
Certificate of change of name
dot icon12/01/2000
Ad 10/12/99--------- £ si 99@1=99 £ ic 1/100
dot icon05/01/2000
Accounting reference date extended from 30/11/00 to 31/12/00
dot icon05/01/2000
Registered office changed on 05/01/00 from: 1-5 regent street nottingham nottinghamshire NG1 5BS
dot icon21/12/1999
Particulars of mortgage/charge
dot icon20/12/1999
Memorandum and Articles of Association
dot icon20/12/1999
Secretary resigned
dot icon20/12/1999
Director resigned
dot icon20/12/1999
New secretary appointed;new director appointed
dot icon20/12/1999
Registered office changed on 20/12/99 from: 12 york place leeds west yorkshire LS1 2DS
dot icon20/12/1999
Resolutions
dot icon16/12/1999
New director appointed
dot icon29/11/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Isherwood, Amy Rebecca
Director
02/10/2017 - 28/07/2022
1
Woods, Shaun Alan
Director
25/11/2014 - 08/07/2019
4
Debiase, Antonio
Director
08/07/2019 - 31/12/2024
81
Saulter, Daniel Mark
Director
08/07/2019 - 31/12/2024
55
Stansfield, Matthew John
Director
07/06/2010 - 01/11/2022
6

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

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 BANWELL & ASSOCIATES LTD

BANWELL & ASSOCIATES LTD is an(a) Active company incorporated on 29/11/1999 with the registered office located at 5th Floor 20 Gracechurch Street, London EC3V 0BG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BANWELL & ASSOCIATES LTD?

toggle

BANWELL & ASSOCIATES LTD is currently Active. It was registered on 29/11/1999 .

Where is BANWELL & ASSOCIATES LTD located?

toggle

BANWELL & ASSOCIATES LTD is registered at 5th Floor 20 Gracechurch Street, London EC3V 0BG.

What does BANWELL & ASSOCIATES LTD do?

toggle

BANWELL & ASSOCIATES LTD operates in the Investigation activities (80.30 - SIC 2007) sector.

What is the latest filing for BANWELL & ASSOCIATES LTD?

toggle

The latest filing was on 14/04/2026: Consolidated accounts of parent company for subsidiary company period ending 30/06/25.