BANWELL ESTATES LIMITED

Register to unlock more data on OkredoRegister

BANWELL ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05533160

Incorporation date

10/08/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Orchard Street Business Centre, 13-14 Orchard Street, Bristol BS1 5EHCopy
copy info iconCopy
See on map
Latest events (Record since 10/08/2005)
dot icon06/08/2025
Final Gazette dissolved following liquidation
dot icon06/05/2025
Return of final meeting in a members' voluntary winding up
dot icon09/01/2025
Liquidators' statement of receipts and payments to 2024-11-09
dot icon18/02/2024
Liquidators' statement of receipts and payments to 2023-11-09
dot icon16/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon09/12/2022
Satisfaction of charge 055331600009 in full
dot icon09/12/2022
Satisfaction of charge 055331600010 in full
dot icon23/11/2022
Declaration of solvency
dot icon23/11/2022
Appointment of a voluntary liquidator
dot icon16/11/2022
Resolutions
dot icon16/11/2022
Registered office address changed from 173 Trajectus Way Keynsham Bristol BS31 2FY United Kingdom to Orchard Street Business Centre 13-14 Orchard Street Bristol BS1 5EH on 2022-11-16
dot icon28/06/2022
Change of details for Mr Gary Albert Loughran as a person with significant control on 2022-06-28
dot icon28/06/2022
Director's details changed for Mr John Packer on 2022-06-28
dot icon28/06/2022
Secretary's details changed for Mr John Packer on 2022-06-28
dot icon28/06/2022
Director's details changed for Mr Gary Albert Loughran on 2022-06-28
dot icon28/06/2022
Change of details for Mr John Packer as a person with significant control on 2022-06-28
dot icon28/06/2022
Registered office address changed from Redwood House 65 Bristol Road Keynsham Bristol BS31 2WB United Kingdom to 173 Trajectus Way Keynsham Bristol BS31 2FY on 2022-06-28
dot icon28/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/10/2021
Confirmation statement made on 2021-10-05 with updates
dot icon02/07/2021
Satisfaction of charge 055331600008 in full
dot icon27/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon26/10/2020
Director's details changed for Mr John Packer on 2020-10-01
dot icon09/10/2020
Confirmation statement made on 2020-10-09 with updates
dot icon09/10/2020
Termination of appointment of Derek Claridge as a director on 2020-10-09
dot icon04/09/2020
Confirmation statement made on 2020-08-07 with updates
dot icon10/08/2020
Registered office address changed from Grange Hotel 42 Bath Road Keynsham Bristol BS31 1SN to Redwood House 65 Bristol Road Keynsham Bristol BS31 2WB on 2020-08-10
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/08/2019
Confirmation statement made on 2019-08-07 with updates
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/11/2018
Satisfaction of charge 055331600006 in full
dot icon15/11/2018
Satisfaction of charge 055331600007 in full
dot icon14/11/2018
Registration of charge 055331600010, created on 2018-11-13
dot icon14/11/2018
Registration of charge 055331600009, created on 2018-11-13
dot icon13/11/2018
Registration of charge 055331600008, created on 2018-11-13
dot icon03/10/2018
Director's details changed for Mr Derek Claridge on 2018-10-03
dot icon24/09/2018
Appointment of Mr Derek Claridge as a director on 2018-09-24
dot icon12/09/2018
Confirmation statement made on 2018-08-10 with updates
dot icon27/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/08/2017
Confirmation statement made on 2017-08-10 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/08/2016
Confirmation statement made on 2016-08-10 with updates
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/12/2015
Satisfaction of charge 5 in full
dot icon25/11/2015
Satisfaction of charge 3 in full
dot icon25/11/2015
Satisfaction of charge 2 in full
dot icon25/11/2015
Satisfaction of charge 1 in full
dot icon19/08/2015
Annual return made up to 2015-08-10 with full list of shareholders
dot icon13/08/2015
Registration of charge 055331600007, created on 2015-07-30
dot icon11/08/2015
Satisfaction of charge 4 in full
dot icon06/05/2015
Registration of charge 055331600006, created on 2015-04-30
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/12/2014
Previous accounting period shortened from 2014-08-31 to 2014-03-31
dot icon04/09/2014
Annual return made up to 2014-08-10 with full list of shareholders
dot icon06/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon19/08/2013
Annual return made up to 2013-08-10 with full list of shareholders
dot icon31/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon14/08/2012
Annual return made up to 2012-08-10 with full list of shareholders
dot icon31/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon30/05/2012
Registered office address changed from 2 Temple Street Keynsham Bristol BS31 1EG United Kingdom on 2012-05-30
dot icon17/10/2011
Annual return made up to 2011-08-10 with full list of shareholders
dot icon17/10/2011
Registered office address changed from C/O the Grange Hotel 42 Bath Road Keynsham Bristol BS31 1SN United Kingdom on 2011-10-17
dot icon17/10/2011
Secretary's details changed for Mr John Packer on 2011-10-17
dot icon20/06/2011
Registered office address changed from 2 Temple Street Keynsham Bristol BS31 1EG on 2011-06-20
dot icon27/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon25/08/2010
Annual return made up to 2010-08-10 with full list of shareholders
dot icon25/08/2010
Director's details changed for Mr John Packer on 2010-08-09
dot icon29/04/2010
Total exemption small company accounts made up to 2009-08-31
dot icon23/09/2009
Return made up to 10/08/09; full list of members
dot icon30/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon22/04/2009
Registered office changed on 22/04/2009 from 30-31 st. James place mangotsfield bristol BS16 9JB
dot icon21/08/2008
Return made up to 10/08/08; full list of members
dot icon21/08/2008
Director and secretary's change of particulars / john packer / 04/08/2008
dot icon26/02/2008
Total exemption small company accounts made up to 2007-08-31
dot icon04/12/2007
Particulars of mortgage/charge
dot icon04/12/2007
Particulars of mortgage/charge
dot icon04/09/2007
Return made up to 10/08/07; full list of members
dot icon28/03/2007
Total exemption full accounts made up to 2006-08-31
dot icon16/01/2007
Particulars of mortgage/charge
dot icon04/09/2006
Return made up to 10/08/06; full list of members
dot icon23/12/2005
Particulars of mortgage/charge
dot icon09/12/2005
Particulars of mortgage/charge
dot icon30/09/2005
Ad 08/09/05--------- £ si 21@1=21 £ ic 99/120
dot icon30/09/2005
Director resigned
dot icon10/08/2005
Secretary resigned
dot icon10/08/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+2,272.99 % *

* during past year

Cash in Bank

£80,990.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
05/10/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
899.40K
-
0.00
3.41K
-
2022
0
847.45K
-
0.00
80.99K
-
2022
0
847.45K
-
0.00
80.99K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

847.45K £Descended-5.78 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

80.99K £Ascended2.27K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Claridge, Derek
Director
24/09/2018 - 09/10/2020
3
Packer, John
Director
10/08/2005 - Present
13
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
10/08/2005 - 10/08/2005
99600
Loughran, Gary Albert
Director
10/08/2005 - Present
8
Claridge, Derrick
Director
10/08/2005 - 08/09/2005
2

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BANWELL ESTATES LIMITED

BANWELL ESTATES LIMITED is an(a) Dissolved company incorporated on 10/08/2005 with the registered office located at Orchard Street Business Centre, 13-14 Orchard Street, Bristol BS1 5EH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BANWELL ESTATES LIMITED?

toggle

BANWELL ESTATES LIMITED is currently Dissolved. It was registered on 10/08/2005 and dissolved on 06/08/2025.

Where is BANWELL ESTATES LIMITED located?

toggle

BANWELL ESTATES LIMITED is registered at Orchard Street Business Centre, 13-14 Orchard Street, Bristol BS1 5EH.

What does BANWELL ESTATES LIMITED do?

toggle

BANWELL ESTATES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BANWELL ESTATES LIMITED?

toggle

The latest filing was on 06/08/2025: Final Gazette dissolved following liquidation.