BANYARD GROUP LIMITED

Register to unlock more data on OkredoRegister

BANYARD GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05252883

Incorporation date

07/10/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Unit C, Regent House 9 Crown Square, Poundbury, Dorchester DT1 3DYCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/2004)
dot icon04/11/2025
Change of details for Mr Terence Leslie Hudson as a person with significant control on 2025-11-04
dot icon04/11/2025
Director's details changed for Mr Terence Leslie Hudson on 2025-11-04
dot icon08/10/2025
Confirmation statement made on 2025-10-07 with no updates
dot icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon31/10/2024
Confirmation statement made on 2024-10-07 with no updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon23/10/2023
Confirmation statement made on 2023-10-07 with no updates
dot icon11/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/10/2022
Confirmation statement made on 2022-10-07 with updates
dot icon21/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/11/2021
Confirmation statement made on 2021-10-07 with no updates
dot icon06/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon18/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/11/2020
Confirmation statement made on 2020-10-07 with no updates
dot icon13/10/2020
Register inspection address has been changed from Suite a, Paceycombe House Paceycombe Way Poundbury Dorchester DT1 3WB England to Unit C Regent House 9 Crown Square Poundbury Dorchester DT1 3DY
dot icon27/07/2020
Registered office address changed from Suite a, Paceycombe House Paceycombe Way Poundbury Dorchester DT1 3WB England to Unit C, Regent House 9 Crown Square Poundbury Dorchester DT1 3DY on 2020-07-27
dot icon04/11/2019
Confirmation statement made on 2019-10-07 with no updates
dot icon04/11/2019
Termination of appointment of Terence Leslie Hudson as a secretary on 2019-10-01
dot icon04/11/2019
Termination of appointment of Michelle Janine Hudson as a director on 2019-10-01
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/11/2018
Confirmation statement made on 2018-10-07 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon31/10/2017
Confirmation statement made on 2017-10-07 with no updates
dot icon31/10/2017
Register inspection address has been changed from Redcotts House 1 Redcotts Lane Wimborne Dorset BH21 1JX England to Suite a, Paceycombe House Paceycombe Way Poundbury Dorchester DT1 3WB
dot icon24/10/2017
Register(s) moved to registered office address Suite a, Paceycombe House Paceycombe Way Poundbury Dorchester DT1 3WB
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon14/09/2017
Registered office address changed from Redcotts House 1 Redcotts Lane Wimborne Dorset BH21 1JX to Suite a, Paceycombe House Paceycombe Way Poundbury Dorchester DT1 3WB on 2017-09-14
dot icon13/10/2016
Confirmation statement made on 2016-10-07 with updates
dot icon22/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/10/2015
Annual return made up to 2015-10-07 with full list of shareholders
dot icon07/07/2015
Statement of company's objects
dot icon07/07/2015
Statement of capital following an allotment of shares on 2015-05-01
dot icon07/07/2015
Resolutions
dot icon21/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/11/2014
Annual return made up to 2014-10-07 with full list of shareholders
dot icon12/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/10/2013
Annual return made up to 2013-10-07 with full list of shareholders
dot icon15/10/2013
Register inspection address has been changed from 8 Axium Centre Dorchester Road Lytchett Minster Poole Dorset BH16 6FE United Kingdom
dot icon08/10/2013
Auditor's resignation
dot icon12/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/10/2012
Annual return made up to 2012-10-07 with full list of shareholders
dot icon01/10/2012
Accounts for a small company made up to 2011-12-31
dot icon22/08/2012
Auditor's resignation
dot icon17/10/2011
Annual return made up to 2011-10-07 with full list of shareholders
dot icon17/10/2011
Register(s) moved to registered inspection location
dot icon17/10/2011
Register inspection address has been changed
dot icon05/04/2011
Current accounting period extended from 2011-06-30 to 2011-12-31
dot icon31/03/2011
Accounts for a small company made up to 2010-06-30
dot icon04/11/2010
Annual return made up to 2010-10-07 with full list of shareholders
dot icon01/04/2010
Accounts for a small company made up to 2009-06-30
dot icon25/03/2010
Appointment of Mr Terence Leslie Hudson as a director
dot icon03/01/2010
Auditor's resignation
dot icon13/10/2009
Annual return made up to 2009-10-07 with full list of shareholders
dot icon12/10/2009
Director's details changed for Michelle Janine Hudson on 2009-10-01
dot icon12/10/2009
Secretary's details changed for Mr Terence Leslie Hudson on 2009-10-01
dot icon04/08/2009
First Gazette notice for compulsory strike-off
dot icon01/08/2009
Compulsory strike-off action has been discontinued
dot icon31/07/2009
Accounts for a small company made up to 2008-06-30
dot icon10/03/2009
Registered office changed on 10/03/2009 from magnolia house 24 west street wimborne dorset BH21 1JS england
dot icon03/11/2008
Return made up to 07/10/08; full list of members
dot icon03/11/2008
Registered office changed on 03/11/2008 from magnolia house 24 west street wimborne dorset BH21 1JS
dot icon05/06/2008
Accounts for a small company made up to 2007-06-30
dot icon13/05/2008
Registered office changed on 13/05/2008 from 57 london road enfield middlesex EN2 6SW
dot icon16/10/2007
Return made up to 07/10/07; full list of members
dot icon01/08/2007
Accounts for a small company made up to 2006-06-30
dot icon20/10/2006
Return made up to 07/10/06; full list of members
dot icon04/10/2006
Certificate of change of name
dot icon21/03/2006
Total exemption full accounts made up to 2005-06-30
dot icon14/03/2006
Accounting reference date shortened from 31/10/05 to 30/06/05
dot icon01/11/2005
Return made up to 07/10/05; full list of members
dot icon11/02/2005
Particulars of contract relating to shares
dot icon11/02/2005
Ad 02/11/04--------- £ si 960000@1=960000 £ ic 2/960002
dot icon08/12/2004
Ad 01/11/04--------- £ si 1@1=1 £ ic 1/2
dot icon30/11/2004
New director appointed
dot icon18/11/2004
Particulars of mortgage/charge
dot icon15/11/2004
New secretary appointed
dot icon10/11/2004
Secretary resigned
dot icon10/11/2004
Director resigned
dot icon27/10/2004
Nc inc already adjusted 18/10/04
dot icon27/10/2004
Resolutions
dot icon27/10/2004
Resolutions
dot icon27/10/2004
Registered office changed on 27/10/04 from: 4 rivers house, fentiman walk hertford herts SG14 1DB
dot icon07/10/2004
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
0
97.00
-
0.00
-
-
2022
0
97.00
-
0.00
-
-
2022
0
97.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

97.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
A.C. SECRETARIES LIMITED
Corporate Secretary
06/10/2004 - 17/10/2004
1171
A.C. DIRECTORS LIMITED
Corporate Director
06/10/2004 - 17/10/2004
1153
Hudson, Terence Leslie
Director
25/03/2010 - Present
12
Hudson, Michelle Janine
Director
17/10/2004 - 30/09/2019
12
Hudson, Terence Leslie
Secretary
17/10/2004 - 30/09/2019
-

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 BANYARD GROUP LIMITED

BANYARD GROUP LIMITED is an(a) Active company incorporated on 07/10/2004 with the registered office located at Unit C, Regent House 9 Crown Square, Poundbury, Dorchester DT1 3DY. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BANYARD GROUP LIMITED?

toggle

BANYARD GROUP LIMITED is currently Active. It was registered on 07/10/2004 .

Where is BANYARD GROUP LIMITED located?

toggle

BANYARD GROUP LIMITED is registered at Unit C, Regent House 9 Crown Square, Poundbury, Dorchester DT1 3DY.

What does BANYARD GROUP LIMITED do?

toggle

BANYARD GROUP LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for BANYARD GROUP LIMITED?

toggle

The latest filing was on 04/11/2025: Change of details for Mr Terence Leslie Hudson as a person with significant control on 2025-11-04.