BANYARDS LIMITED

Register to unlock more data on OkredoRegister

BANYARDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04614186

Incorporation date

11/12/2002

Size

Dormant

Contacts

Registered address

Registered address

Octavia House Westwood Way, Westwood Business Park, Coventry CV4 8JPCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/2002)
dot icon05/08/2025
Final Gazette dissolved via voluntary strike-off
dot icon10/06/2025
Voluntary strike-off action has been suspended
dot icon20/05/2025
First Gazette notice for voluntary strike-off
dot icon08/05/2025
Application to strike the company off the register
dot icon06/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon21/10/2024
Appointment of Mr Andrew Martin Pollins as a director on 2024-10-18
dot icon18/10/2024
Appointment of Ms Zoe Sheila Robertson as a secretary on 2024-10-18
dot icon11/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon02/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon25/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon03/02/2023
Termination of appointment of Jean-Noel Hugues Roger Groleau as a director on 2023-01-04
dot icon27/01/2023
Change of details for Idverde Limited as a person with significant control on 2016-04-06
dot icon11/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon06/01/2023
Change of details for Idverde Limited as a person with significant control on 2020-07-31
dot icon14/12/2022
Confirmation statement made on 2022-12-11 with no updates
dot icon06/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon02/03/2022
Termination of appointment of Christopher Mark Pullen as a director on 2022-03-02
dot icon02/03/2022
Appointment of Mr Saul Huxley as a director on 2022-03-02
dot icon02/03/2022
Appointment of Mr Jean-Noel Hugues Roger Groleau as a director on 2022-03-02
dot icon07/02/2022
Satisfaction of charge 046141860007 in full
dot icon07/02/2022
Satisfaction of charge 046141860008 in full
dot icon04/01/2022
Confirmation statement made on 2021-12-11 with updates
dot icon01/11/2021
Termination of appointment of Jonathan Edward Rhodes as a secretary on 2021-07-30
dot icon01/11/2021
Termination of appointment of Jonathan Edward Rhodes as a director on 2021-07-30
dot icon28/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon19/04/2021
Termination of appointment of Douglas John Graham as a director on 2021-04-19
dot icon19/04/2021
Appointment of Mr Christopher Mark Pullen as a director on 2021-04-19
dot icon16/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon14/12/2020
Confirmation statement made on 2020-12-11 with no updates
dot icon12/10/2020
Termination of appointment of Nicholas Temple-Heald as a director on 2020-10-12
dot icon31/07/2020
Registered office address changed from Landscapes House 3 Rye Hill Office Pk Birmingham Road Allesley Coventry West Midlands CV5 9AB to Octavia House Westwood Way Westwood Business Park Coventry CV4 8JP on 2020-07-31
dot icon07/01/2020
Termination of appointment of Sarah Anne Hughes-Clarke as a director on 2019-12-31
dot icon12/12/2019
Confirmation statement made on 2019-12-11 with no updates
dot icon11/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon12/12/2018
Confirmation statement made on 2018-12-11 with no updates
dot icon24/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon12/12/2017
Confirmation statement made on 2017-12-11 with no updates
dot icon07/10/2017
Full accounts made up to 2016-12-31
dot icon05/09/2017
Appointment of Mr Jonathan Edward Rhodes as a director on 2017-08-31
dot icon05/09/2017
Appointment of Mr Jonathan Edward Rhodes as a secretary on 2017-08-31
dot icon05/09/2017
Termination of appointment of Douglas John Graham as a secretary on 2017-08-31
dot icon23/12/2016
Confirmation statement made on 2016-12-11 with updates
dot icon08/10/2016
Full accounts made up to 2015-12-31
dot icon07/03/2016
Resolutions
dot icon24/02/2016
Registration of charge 046141860008, created on 2016-02-17
dot icon29/01/2016
Auditor's resignation
dot icon26/01/2016
Auditor's resignation
dot icon15/01/2016
Annual return made up to 2015-12-11 with full list of shareholders
dot icon15/01/2016
Secretary's details changed for Mr Douglas John Graham on 2015-12-31
dot icon14/01/2016
Director's details changed for Mr Nicholas Temple-Heald on 2015-12-31
dot icon14/01/2016
Director's details changed for Mr Douglas John Graham on 2015-12-31
dot icon14/01/2016
Director's details changed for Miss Sarah Anne Hughes-Clarke on 2015-12-31
dot icon06/01/2016
Full accounts made up to 2015-03-31
dot icon18/12/2015
Current accounting period shortened from 2016-03-31 to 2015-12-31
dot icon07/04/2015
Particulars of variation of rights attached to shares
dot icon07/04/2015
Change of share class name or designation
dot icon07/04/2015
Resolutions
dot icon07/04/2015
Memorandum and Articles of Association
dot icon07/04/2015
Resolutions
dot icon23/03/2015
Registration of charge 046141860007, created on 2015-03-17
dot icon19/03/2015
Satisfaction of charge 046141860006 in full
dot icon19/03/2015
Satisfaction of charge 4 in full
dot icon19/03/2015
Satisfaction of charge 5 in full
dot icon19/03/2015
Satisfaction of charge 2 in full
dot icon19/03/2015
Satisfaction of charge 3 in full
dot icon23/02/2015
Purchase of own shares.
dot icon07/01/2015
Annual return made up to 2014-12-11 with full list of shareholders
dot icon09/12/2014
Full accounts made up to 2014-03-31
dot icon30/09/2014
Registration of charge 046141860006, created on 2014-09-19
dot icon16/12/2013
Annual return made up to 2013-12-11 with full list of shareholders
dot icon09/12/2013
Full accounts made up to 2013-03-31
dot icon07/01/2013
Annual return made up to 2012-12-11 with full list of shareholders
dot icon11/12/2012
Full accounts made up to 2012-03-31
dot icon30/01/2012
Appointment of Ms Sarah Hughes-Clarke as a director
dot icon30/01/2012
Termination of appointment of Richard Ramsey as a director
dot icon05/01/2012
Annual return made up to 2011-12-11 with full list of shareholders
dot icon30/08/2011
Full accounts made up to 2011-03-31
dot icon21/06/2011
Termination of appointment of James Edwards as a director
dot icon10/01/2011
Annual return made up to 2010-12-11 with full list of shareholders
dot icon10/01/2011
Director's details changed for James Edwards on 2011-01-10
dot icon10/01/2011
Director's details changed for Mr Richard Alexander Ramsey on 2011-01-10
dot icon04/01/2011
Full accounts made up to 2010-03-31
dot icon31/08/2010
Registered office address changed from Nettletree Farm Horton Heath Wimborne Dorset BH21 7JN on 2010-08-31
dot icon10/03/2010
Particulars of a mortgage or charge / charge no: 5
dot icon10/02/2010
Annual return made up to 2009-12-11
dot icon12/01/2010
Termination of appointment of Allan Flippance as a director
dot icon02/11/2009
Full accounts made up to 2008-12-31
dot icon05/09/2009
Accounting reference date extended from 31/12/2009 to 31/03/2010
dot icon18/07/2009
Particulars of a mortgage or charge / charge no: 4
dot icon07/06/2009
Director appointed nicholas temple-heald
dot icon27/05/2009
Appointment terminated director martin hunt
dot icon29/04/2009
Director appointed richard alexander ramsey
dot icon19/01/2009
Return made up to 11/12/08; full list of members
dot icon13/11/2008
Appointment terminate, director and secretary deanne edwards logged form
dot icon03/11/2008
Memorandum and Articles of Association
dot icon24/10/2008
Certificate of change of name
dot icon06/10/2008
Appointment terminated director paul edwards
dot icon03/10/2008
Director appointed james edwards
dot icon03/10/2008
Director and secretary appointed douglas john graham
dot icon03/10/2008
Director appointed martin robert hunt
dot icon17/09/2008
Resolutions
dot icon11/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon10/09/2008
Particulars of a mortgage or charge / charge no: 2
dot icon10/09/2008
Particulars of a mortgage or charge / charge no: 3
dot icon08/08/2008
Nc inc already adjusted 23/01/03
dot icon08/08/2008
Resolutions
dot icon27/05/2008
Accounts for a small company made up to 2007-12-31
dot icon21/12/2007
Return made up to 11/12/07; full list of members
dot icon05/06/2007
Accounts for a small company made up to 2006-12-31
dot icon05/01/2007
Return made up to 11/12/06; full list of members
dot icon18/09/2006
Accounts for a small company made up to 2005-12-31
dot icon07/04/2006
Secretary's particulars changed;director's particulars changed
dot icon07/04/2006
Director's particulars changed
dot icon23/12/2005
Return made up to 11/12/05; full list of members
dot icon16/06/2005
Accounts for a small company made up to 2004-12-31
dot icon17/12/2004
Return made up to 11/12/04; full list of members
dot icon07/06/2004
Ad 06/04/03--------- £ si 85@1
dot icon07/06/2004
Accounts for a small company made up to 2003-12-31
dot icon22/12/2003
Return made up to 11/12/03; full list of members
dot icon28/10/2003
Resolutions
dot icon28/10/2003
Resolutions
dot icon15/05/2003
New director appointed
dot icon27/01/2003
Ad 11/12/02--------- £ si 1@1=1 £ ic 1/2
dot icon09/01/2003
Particulars of mortgage/charge
dot icon19/12/2002
Secretary resigned
dot icon11/12/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
31/12/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rhodes, Jonathan Edward
Director
31/08/2017 - 30/07/2021
66
Edwards, Paul
Director
11/12/2002 - 05/09/2008
2
Temple-Heald, Nicholas
Director
18/05/2009 - 12/10/2020
33
Hunt, Martin
Director
05/09/2008 - 15/05/2009
16
Edwards, Deanne
Director
11/12/2002 - 05/09/2008
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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BANYARDS LIMITED

BANYARDS LIMITED is an(a) Dissolved company incorporated on 11/12/2002 with the registered office located at Octavia House Westwood Way, Westwood Business Park, Coventry CV4 8JP. There are currently 3 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 BANYARDS LIMITED?

toggle

BANYARDS LIMITED is currently Dissolved. It was registered on 11/12/2002 and dissolved on 05/08/2025.

Where is BANYARDS LIMITED located?

toggle

BANYARDS LIMITED is registered at Octavia House Westwood Way, Westwood Business Park, Coventry CV4 8JP.

What does BANYARDS LIMITED do?

toggle

BANYARDS LIMITED operates in the Landscape service activities (81.30 - SIC 2007) sector.

What is the latest filing for BANYARDS LIMITED?

toggle

The latest filing was on 05/08/2025: Final Gazette dissolved via voluntary strike-off.