BERNARD SMITH OF BANBURY LIMITED

Register to unlock more data on OkredoRegister

BERNARD SMITH OF BANBURY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00923943

Incorporation date

30/11/1967

Size

Total Exemption Full

Contacts

Registered address

Registered address

6th Floor, Bank House, Cherry Street, Birmingham B2 5ALCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/1986)
dot icon20/03/2025
Final Gazette dissolved following liquidation
dot icon20/12/2024
Return of final meeting in a members' voluntary winding up
dot icon13/03/2024
Satisfaction of charge 1 in full
dot icon23/01/2024
Declaration of solvency
dot icon22/12/2023
Resolutions
dot icon22/12/2023
Appointment of a voluntary liquidator
dot icon22/12/2023
Registered office address changed from 59 Cotswold Country Manor Park Stratford Bridge Ripple Tewkesbury GL20 6HE England to 6th Floor, Bank House Cherry Street Birmingham B2 5AL on 2023-12-22
dot icon27/09/2023
Total exemption full accounts made up to 2023-01-31
dot icon11/04/2023
Director's details changed for Mrs Jane Brace on 2023-04-11
dot icon11/04/2023
Change of details for Mrs Jane Brace as a person with significant control on 2023-04-11
dot icon11/04/2023
Director's details changed for Susan Davies on 2023-04-11
dot icon11/04/2023
Change of details for Mrs Susan Davies as a person with significant control on 2023-04-11
dot icon11/04/2023
Director's details changed for Mrs Mary O'rourke on 2023-04-11
dot icon11/04/2023
Confirmation statement made on 2023-03-31 with updates
dot icon05/04/2023
Director's details changed for Mrs Mary O'rourke on 2023-04-05
dot icon05/04/2023
Change of details for Mrs Mary O'rourke as a person with significant control on 2023-01-12
dot icon17/01/2023
Registered office address changed from 36 Willow Drive Wellesbourne Warwick CV35 9SB England to 59 Cotswold Country Manor Park Stratford Bridge Ripple Tewkesbury GL20 6HE on 2023-01-18
dot icon30/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon26/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon18/06/2021
Total exemption full accounts made up to 2021-01-31
dot icon01/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon04/11/2020
Registered office address changed from 23 Lower Kingsdown Road Teignmouth TQ14 9AP England to 36 Willow Drive Wellesbourne Warwick CV35 9SB on 2020-11-04
dot icon14/05/2020
Total exemption full accounts made up to 2020-01-31
dot icon14/04/2020
Confirmation statement made on 2020-03-31 with updates
dot icon18/02/2020
Appointment of Mrs Mary O'rourke as a secretary on 2020-01-31
dot icon17/02/2020
Termination of appointment of Jane Brace as a secretary on 2020-01-31
dot icon17/01/2020
Registered office address changed from 36 Willow Drive Wellesbourne Warwick Warwickshire CV35 9SB to 23 Lower Kingsdown Road Teignmouth TQ14 9AP on 2020-01-17
dot icon08/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon08/04/2019
Director's details changed for Mrs Mary O'rourke on 2019-04-08
dot icon04/04/2019
Total exemption full accounts made up to 2019-01-31
dot icon04/04/2018
Total exemption full accounts made up to 2018-01-31
dot icon04/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon04/04/2018
Director's details changed for Susan Davies on 2018-03-31
dot icon03/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon03/04/2017
Termination of appointment of Annie May Hutchinson as a director on 2017-03-23
dot icon27/03/2017
Total exemption full accounts made up to 2017-01-31
dot icon27/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon07/04/2016
Total exemption small company accounts made up to 2016-01-31
dot icon08/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon25/03/2015
Total exemption small company accounts made up to 2015-01-31
dot icon08/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon25/03/2014
Total exemption small company accounts made up to 2014-01-31
dot icon02/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon28/03/2013
Appointment of Christopher John Davies as a director
dot icon21/03/2013
Total exemption small company accounts made up to 2013-01-31
dot icon16/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon16/04/2012
Register inspection address has been changed from 36 Willow Drive Wellesbourne Warwick Warwickshire CV35 9SB United Kingdom
dot icon19/03/2012
Total exemption small company accounts made up to 2012-01-31
dot icon07/04/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon07/04/2011
Director's details changed for Susan Davies on 2010-10-01
dot icon07/04/2011
Director's details changed for Annie May Hutchinson on 2010-10-01
dot icon07/04/2011
Register inspection address has been changed from Salop House Salop Road Oswestry Shropshire SY11 2NR United Kingdom
dot icon23/03/2011
Total exemption small company accounts made up to 2011-01-31
dot icon12/04/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon12/04/2010
Director's details changed for Mary O'rourke on 2009-10-01
dot icon12/04/2010
Director's details changed for Annie May Hutchinson on 2009-10-01
dot icon12/04/2010
Director's details changed for Susan Davies on 2009-10-01
dot icon12/04/2010
Register inspection address has been changed
dot icon12/04/2010
Director's details changed for Jane Brace on 2009-10-01
dot icon25/03/2010
Total exemption small company accounts made up to 2010-01-31
dot icon20/04/2009
Total exemption small company accounts made up to 2009-01-31
dot icon07/04/2009
Return made up to 01/04/09; full list of members
dot icon07/04/2008
Return made up to 01/04/08; full list of members
dot icon01/04/2008
Total exemption small company accounts made up to 2008-01-31
dot icon13/07/2007
Registered office changed on 13/07/07 from: 4 archery fields bridge end warwick CV34 6PQ
dot icon24/04/2007
Return made up to 01/04/07; full list of members
dot icon24/04/2007
Director's particulars changed
dot icon24/04/2007
Total exemption small company accounts made up to 2007-01-31
dot icon19/04/2006
Return made up to 01/04/06; full list of members
dot icon31/03/2006
Total exemption small company accounts made up to 2006-01-31
dot icon01/09/2005
Director resigned
dot icon01/09/2005
New director appointed
dot icon01/09/2005
New director appointed
dot icon20/04/2005
Total exemption small company accounts made up to 2005-01-31
dot icon20/04/2005
Return made up to 01/04/05; full list of members
dot icon08/04/2004
Return made up to 01/04/04; full list of members
dot icon08/04/2004
Total exemption small company accounts made up to 2004-01-31
dot icon08/04/2003
Total exemption small company accounts made up to 2003-01-31
dot icon08/04/2003
Return made up to 01/04/03; full list of members
dot icon30/04/2002
Total exemption small company accounts made up to 2002-01-31
dot icon30/04/2002
Return made up to 01/04/02; full list of members
dot icon10/09/2001
Director resigned
dot icon10/09/2001
New secretary appointed
dot icon09/04/2001
Return made up to 01/04/01; full list of members
dot icon09/04/2001
Accounts for a small company made up to 2001-01-31
dot icon10/04/2000
Accounts for a small company made up to 2000-01-31
dot icon10/04/2000
Return made up to 01/04/00; full list of members
dot icon14/04/1999
Accounts for a small company made up to 1999-01-31
dot icon14/04/1999
Return made up to 01/04/99; no change of members
dot icon16/06/1998
Return made up to 31/05/98; no change of members
dot icon31/03/1998
Accounts for a small company made up to 1998-01-31
dot icon30/09/1997
Accounts for a small company made up to 1997-01-31
dot icon10/06/1997
Return made up to 31/05/97; full list of members
dot icon25/06/1996
Accounts for a small company made up to 1996-01-31
dot icon25/06/1996
Return made up to 31/05/96; no change of members
dot icon06/10/1995
Accounts for a small company made up to 1995-01-31
dot icon13/06/1995
Return made up to 31/05/95; no change of members
dot icon29/03/1995
Memorandum and Articles of Association
dot icon29/03/1995
Resolutions
dot icon25/05/1994
Director resigned
dot icon25/05/1994
Accounts for a small company made up to 1994-01-31
dot icon25/05/1994
Return made up to 31/05/94; full list of members
dot icon21/05/1993
Accounts for a small company made up to 1993-01-31
dot icon21/05/1993
Return made up to 31/05/93; full list of members
dot icon27/05/1992
Return made up to 31/05/92; no change of members
dot icon19/05/1992
Accounts for a small company made up to 1992-01-31
dot icon14/06/1991
Accounts for a small company made up to 1991-01-31
dot icon14/06/1991
Return made up to 31/05/91; no change of members
dot icon27/06/1990
Full accounts made up to 1990-01-31
dot icon27/06/1990
Return made up to 16/04/90; full list of members
dot icon20/04/1989
Full accounts made up to 1989-01-31
dot icon20/04/1989
Return made up to 09/04/89; full list of members
dot icon14/10/1988
Registered office changed on 14/10/88 from: 'oakdene' horley banbury oxon
dot icon06/06/1988
Full accounts made up to 1988-01-31
dot icon06/06/1988
Return made up to 14/04/88; full list of members
dot icon11/04/1987
Full accounts made up to 1987-01-31
dot icon11/04/1987
Return made up to 11/04/87; full list of members
dot icon22/05/1986
Full accounts made up to 1986-01-31
dot icon22/05/1986
Return made up to 14/04/86; full list of members
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2023
dot iconNext confirmation date
31/03/2024
dot iconLast change occurred
31/01/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2023
dot iconNext account date
31/01/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
563.19K
-
0.00
223.04K
-
2022
1
725.53K
-
0.00
250.03K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Mary O'rourke
Director
15/08/2005 - Present
-
O'rourke, Mary
Secretary
31/01/2020 - Present
-

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+
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 BERNARD SMITH OF BANBURY LIMITED

BERNARD SMITH OF BANBURY LIMITED is an(a) Dissolved company incorporated on 30/11/1967 with the registered office located at 6th Floor, Bank House, Cherry Street, Birmingham B2 5AL. There are currently 2 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 BERNARD SMITH OF BANBURY LIMITED?

toggle

BERNARD SMITH OF BANBURY LIMITED is currently Dissolved. It was registered on 30/11/1967 and dissolved on 20/03/2025.

Where is BERNARD SMITH OF BANBURY LIMITED located?

toggle

BERNARD SMITH OF BANBURY LIMITED is registered at 6th Floor, Bank House, Cherry Street, Birmingham B2 5AL.

What does BERNARD SMITH OF BANBURY LIMITED do?

toggle

BERNARD SMITH OF BANBURY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BERNARD SMITH OF BANBURY LIMITED?

toggle

The latest filing was on 20/03/2025: Final Gazette dissolved following liquidation.