C. BANCROFT LIMITED

Register to unlock more data on OkredoRegister

C. BANCROFT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02142372

Incorporation date

25/06/1987

Size

Small

Contacts

Registered address

Registered address

22a Portland Street, Daybrook, Nottingham NG5 6BLCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/1987)
dot icon10/11/2025
Confirmation statement made on 2025-11-09 with no updates
dot icon30/09/2025
Accounts for a small company made up to 2024-12-31
dot icon21/11/2024
Confirmation statement made on 2024-11-09 with no updates
dot icon05/10/2024
Accounts for a small company made up to 2023-12-31
dot icon12/03/2024
Registration of charge 021423720007, created on 2024-03-11
dot icon09/11/2023
Confirmation statement made on 2023-11-09 with no updates
dot icon29/09/2023
Accounts for a small company made up to 2022-12-31
dot icon10/11/2022
Confirmation statement made on 2022-11-09 with no updates
dot icon03/11/2022
Termination of appointment of Robert Michael Sansom as a director on 2022-10-31
dot icon30/09/2022
Accounts for a small company made up to 2021-12-31
dot icon09/11/2021
Confirmation statement made on 2021-11-09 with no updates
dot icon10/09/2021
Accounts for a small company made up to 2020-12-31
dot icon29/12/2020
Accounts for a small company made up to 2019-12-31
dot icon16/11/2020
Confirmation statement made on 2020-11-09 with no updates
dot icon16/12/2019
Confirmation statement made on 2019-11-09 with no updates
dot icon07/10/2019
Accounts for a small company made up to 2018-12-31
dot icon20/11/2018
Confirmation statement made on 2018-11-09 with no updates
dot icon25/09/2018
Accounts for a small company made up to 2017-12-31
dot icon10/11/2017
Confirmation statement made on 2017-11-09 with no updates
dot icon02/10/2017
Accounts for a small company made up to 2016-12-31
dot icon10/11/2016
Confirmation statement made on 2016-11-09 with updates
dot icon21/10/2016
Resolutions
dot icon07/10/2016
Full accounts made up to 2015-12-31
dot icon12/11/2015
Annual return made up to 2015-11-09 with full list of shareholders
dot icon12/06/2015
Change of share class name or designation
dot icon12/06/2015
Resolutions
dot icon11/06/2015
Registration of charge 021423720006, created on 2015-05-29
dot icon03/06/2015
Registration of charge 021423720005, created on 2015-05-29
dot icon02/06/2015
Current accounting period shortened from 2016-01-31 to 2015-12-31
dot icon02/06/2015
Registered office address changed from Worth Way Keighley West Yorkshire BD21 5AJ to 22a Portland Street Daybrook Nottingham NG5 6BL on 2015-06-02
dot icon02/06/2015
Satisfaction of charge 2 in full
dot icon29/05/2015
Termination of appointment of Martin Bancroft as a director on 2015-05-29
dot icon29/05/2015
Termination of appointment of Nigel Bancroft as a secretary on 2015-05-29
dot icon29/05/2015
Termination of appointment of Susan Bancroft as a director on 2015-05-29
dot icon29/05/2015
Termination of appointment of Tracy Elizabeth Bancroft as a director on 2015-05-29
dot icon29/05/2015
Termination of appointment of Nigel Bancroft as a director on 2015-05-29
dot icon29/05/2015
Appointment of Mr James Victor Norton as a secretary on 2015-05-29
dot icon29/05/2015
Appointment of Mr Robert Michael Sansom as a director on 2015-05-29
dot icon29/05/2015
Appointment of Mr James Victor Norton as a director on 2015-05-29
dot icon28/04/2015
Total exemption small company accounts made up to 2015-01-31
dot icon01/04/2015
Satisfaction of charge 3 in full
dot icon01/04/2015
Satisfaction of charge 1 in full
dot icon18/11/2014
Annual return made up to 2014-11-09 with full list of shareholders
dot icon20/06/2014
Total exemption small company accounts made up to 2014-01-31
dot icon14/11/2013
Annual return made up to 2013-11-09 with full list of shareholders
dot icon12/11/2013
Secretary's details changed for Mr Nigel Bancroft on 2013-11-12
dot icon01/10/2013
Appointment of Mr Nigel Bancroft as a secretary
dot icon01/10/2013
Termination of appointment of John Henning as a secretary
dot icon17/07/2013
Total exemption small company accounts made up to 2013-01-31
dot icon14/11/2012
Annual return made up to 2012-11-09 with full list of shareholders
dot icon19/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon08/05/2012
Purchase of own shares.
dot icon04/05/2012
Change of share class name or designation
dot icon04/05/2012
Change of share class name or designation
dot icon04/05/2012
Resolutions
dot icon23/04/2012
Resolutions
dot icon23/04/2012
Cancellation of shares. Statement of capital on 2012-04-23
dot icon16/11/2011
Annual return made up to 2011-11-09 with full list of shareholders
dot icon21/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon16/09/2011
Director's details changed for Mr Martin Bancroft on 2011-09-16
dot icon16/09/2011
Director's details changed for Nigel Bancroft on 2011-09-16
dot icon06/12/2010
Annual return made up to 2010-11-09 with full list of shareholders
dot icon23/08/2010
Total exemption small company accounts made up to 2010-01-31
dot icon26/03/2010
Appointment of Susan Bancroft as a director
dot icon25/03/2010
Appointment of Tracy Elizabeth Bancroft as a director
dot icon03/12/2009
Annual return made up to 2009-11-09 with full list of shareholders
dot icon12/08/2009
Group of companies' accounts made up to 2009-01-31
dot icon13/11/2008
Return made up to 09/11/08; full list of members
dot icon13/11/2008
Location of register of members
dot icon30/06/2008
Group of companies' accounts made up to 2008-01-31
dot icon07/12/2007
Return made up to 09/11/07; full list of members
dot icon13/09/2007
Group of companies' accounts made up to 2007-01-31
dot icon07/12/2006
Return made up to 09/11/06; full list of members
dot icon05/12/2006
Group of companies' accounts made up to 2006-01-31
dot icon07/12/2005
Return made up to 09/11/05; full list of members
dot icon18/10/2005
Group of companies' accounts made up to 2005-01-31
dot icon27/06/2005
Registered office changed on 27/06/05 from: rimani house 2ND floor 14 hall street halifax HX1 5BB
dot icon13/05/2005
Declaration of satisfaction of mortgage/charge
dot icon02/12/2004
Return made up to 09/11/04; full list of members
dot icon18/10/2004
Group of companies' accounts made up to 2004-01-31
dot icon13/09/2004
Director resigned
dot icon13/09/2004
Director resigned
dot icon13/09/2004
Director resigned
dot icon28/07/2004
Director's particulars changed
dot icon17/11/2003
Return made up to 09/11/03; full list of members
dot icon04/11/2003
Group of companies' accounts made up to 2003-01-31
dot icon04/12/2002
Return made up to 09/11/02; full list of members
dot icon22/11/2002
Group of companies' accounts made up to 2002-01-31
dot icon29/11/2001
Return made up to 09/11/01; full list of members
dot icon29/11/2001
Group of companies' accounts made up to 2001-01-31
dot icon27/04/2001
Particulars of mortgage/charge
dot icon27/04/2001
Particulars of mortgage/charge
dot icon11/12/2000
Return made up to 09/11/00; full list of members
dot icon10/12/2000
Registered office changed on 10/12/00 from: 77/81 pellon lane halifax HX1 5BG
dot icon04/12/2000
Full group accounts made up to 2000-01-31
dot icon02/12/1999
Return made up to 09/11/99; full list of members
dot icon01/12/1999
Full group accounts made up to 1999-01-31
dot icon24/11/1998
Return made up to 09/11/98; no change of members
dot icon23/11/1998
Full group accounts made up to 1998-01-31
dot icon20/11/1997
Full group accounts made up to 1997-01-31
dot icon20/11/1997
Return made up to 09/11/97; no change of members
dot icon29/11/1996
Return made up to 09/11/96; full list of members
dot icon26/11/1996
Full group accounts made up to 1996-01-31
dot icon15/10/1996
Director's particulars changed
dot icon01/12/1995
Full group accounts made up to 1995-01-31
dot icon29/11/1995
Return made up to 09/11/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/11/1994
Full group accounts made up to 1994-01-31
dot icon28/11/1994
Return made up to 09/11/94; no change of members
dot icon17/05/1994
Particulars of mortgage/charge
dot icon04/01/1994
Full accounts made up to 1993-01-31
dot icon08/12/1993
Return made up to 09/11/93; full list of members
dot icon24/02/1993
Particulars of mortgage/charge
dot icon14/12/1992
Return made up to 09/11/92; change of members
dot icon26/11/1992
Full group accounts made up to 1992-01-31
dot icon09/01/1992
Return made up to 09/11/91; full list of members
dot icon20/12/1991
Group accounts for a medium company made up to 1991-01-31
dot icon03/12/1990
Group accounts for a medium company made up to 1990-01-31
dot icon03/12/1990
Return made up to 09/11/90; full list of members
dot icon18/01/1990
Group accounts for a medium company made up to 1989-01-31
dot icon18/01/1990
Return made up to 29/11/89; full list of members
dot icon25/01/1989
Group accounts for a medium company made up to 1988-01-31
dot icon25/01/1989
Return made up to 05/12/88; full list of members
dot icon23/01/1989
Secretary resigned;new secretary appointed
dot icon01/03/1988
Director's particulars changed
dot icon02/10/1987
Resolutions
dot icon02/10/1987
Memorandum and Articles of Association
dot icon28/09/1987
Accounting reference date notified as 31/01
dot icon25/09/1987
Certificate of change of name
dot icon26/08/1987
Resolutions
dot icon24/08/1987
Registered office changed on 24/08/87 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon24/08/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/06/1987
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon+21.19 % *

* during past year

Cash in Bank

£915.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
1
472.80K
-
0.00
755.00
-
2022
0
474.18K
-
0.00
915.00
-
2022
0
474.18K
-
0.00
915.00
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

474.18K £Ascended0.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

915.00 £Ascended21.19 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Norton, James Victor
Director
29/05/2015 - Present
15

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C. BANCROFT LIMITED

C. BANCROFT LIMITED is an(a) Active company incorporated on 25/06/1987 with the registered office located at 22a Portland Street, Daybrook, Nottingham NG5 6BL. 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 C. BANCROFT LIMITED?

toggle

C. BANCROFT LIMITED is currently Active. It was registered on 25/06/1987 .

Where is C. BANCROFT LIMITED located?

toggle

C. BANCROFT LIMITED is registered at 22a Portland Street, Daybrook, Nottingham NG5 6BL.

What does C. BANCROFT LIMITED do?

toggle

C. BANCROFT LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for C. BANCROFT LIMITED?

toggle

The latest filing was on 10/11/2025: Confirmation statement made on 2025-11-09 with no updates.