Company NameH.J. Banks (Construction) Limited
Company StatusActive
Company Number00560515
CategoryPrivate Limited Company
Incorporation Date26 January 1956(68 years, 3 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Harry James Banks
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 1991(35 years, 9 months after company formation)
Appointment Duration32 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressInkerman House St. Johns Road
Meadowfield
Durham
County Durham
DH7 8XL
Secretary NameMr David Joseph Martin
NationalityBritish
StatusCurrent
Appointed19 October 1991(35 years, 9 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInkerman House St. Johns Road
Meadowfield
Durham
County Durham
DH7 8XL
Director NameMr Russell Hall
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2022(66 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInkerman House St. Johns Road
Meadowfield
Durham
County Durham
DH7 8XL
Director NameMr Toby Edward Austin
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(68 years after company formation)
Appointment Duration2 months, 2 weeks
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressInkerman House St. Johns Road
Meadowfield
Durham
County Durham
DH7 8XL
Director NameGraham Banks
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(35 years, 9 months after company formation)
Appointment Duration14 years, 7 months (resigned 09 June 2006)
RoleCompany Director
Correspondence AddressThe Granary
Beckside, High Grange
Crook
County Durham
DL15 8AY
Director NameJohn Michael Bradshaw
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(35 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 December 1992)
RoleCivil Engineer
Correspondence Address14 Manor Court
Heighington Village
Newton Aycliffe
County Durham
DL5 6TL
Director NameWilliam Reed Graham
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(35 years, 9 months after company formation)
Appointment Duration11 years, 1 month (resigned 21 November 2002)
RoleAssistant Managing Director
Correspondence Address6 Garbutt Lane
Swainby
Northallerton
North Yorkshire
DL6 3EN
Director NameMelvyn William Benoit Hunt
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(35 years, 9 months after company formation)
Appointment Duration15 years, 7 months (resigned 04 June 2007)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn
1 Grange Court High Grange
Crook
County Durham
DL15 8AZ
Director NameStephen Bradbury
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(44 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 April 2003)
RoleOperations Director
Correspondence Address14 Henley Close
Rawdon
Leeds
West Yorkshire
LS19 6QB
Director NameMr Neil Andrew Brown
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(46 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 18 September 2012)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressInkerman House St. Johns Road
Meadowfield
Durham
County Durham
DH7 8XL
Director NameMr Ian Michael Morl
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2007(51 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Rowland Crescent
Castle Eden
Hartlepool
Cleveland
TS27 4FE
Director NameMr Anthony Martin Kellerman
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2007(51 years, 7 months after company formation)
Appointment Duration16 years, 4 months (resigned 31 December 2023)
RoleContracts Director
Country of ResidenceEngland
Correspondence AddressInkerman House St. Johns Road
Meadowfield
Durham
County Durham
DH7 8XL
Director NameMr Richard John Dunkley
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2009(53 years, 10 months after company formation)
Appointment Duration12 years, 10 months (resigned 06 October 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressInkerman House St. Johns Road
Meadowfield
Durham
County Durham
DH7 8XL
Director NameMr Andrew Simon David Fisher
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2015(59 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 21 December 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressInkerman House St. Johns Road
Meadowfield
Durham
County Durham
DH7 8XL

Contact

Websitebanksgroup.co.uk
Telephone08442091515
Telephone regionUnknown

Location

Registered AddressInkerman House St. Johns Road
Meadowfield
Durham
County Durham
DH7 8XL
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBrandon and Byshottles
WardBrandon
Built Up AreaBrandon (County Durham)
Address MatchesOver 40 other UK companies use this postal address

Shareholders

900 at £1Banks Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£824,000
Gross Profit-£1,000
Net Worth£2,043,000
Current Liabilities£81,000

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return23 November 2023 (4 months, 4 weeks ago)
Next Return Due7 December 2024 (7 months, 3 weeks from now)

Charges

4 March 2021Delivered on: 8 March 2021
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
16 June 2006Delivered on: 17 June 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
27 January 1986Delivered on: 28 January 1986
Satisfied on: 14 April 1989
Persons entitled: Forward Trust Limited.

Classification: Chattel mortgage.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and singular the chaltels, plant and machinery and items:- one o & k MH6 A2 series d hydraulic excavator serial no. 66423, one caterpilla 977L serial no 48J 2196 one used moxy D16B dump truck serial no. 50643.
Fully Satisfied
9 December 1985Delivered on: 12 December 1985
Satisfied on: 29 January 2000
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book debts & other debts owing to the company floating charge over the undertaking and all property and assets present and future including book debts (excluding uncalled capital. These mentioned above).
Fully Satisfied
14 March 1977Delivered on: 15 March 1977
Satisfied on: 29 April 1994
Persons entitled: Lloyds Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at north east of thiskle road, littleburn langley moor durham.
Fully Satisfied

Filing History

3 January 2024Termination of appointment of Anthony Martin Kellerman as a director on 31 December 2023 (1 page)
3 January 2024Termination of appointment of Andrew Simon David Fisher as a director on 21 December 2023 (1 page)
23 November 2023Confirmation statement made on 23 November 2023 with no updates (3 pages)
23 June 2023Full accounts made up to 30 September 2022 (24 pages)
23 November 2022Confirmation statement made on 23 November 2022 with updates (3 pages)
11 October 2022Termination of appointment of Richard John Dunkley as a director on 6 October 2022 (1 page)
7 October 2022Appointment of Mr Russell Hall as a director on 6 October 2022 (2 pages)
6 July 2022Director's details changed for Mr Richard John Dunkley on 29 June 2022 (2 pages)
25 April 2022Full accounts made up to 3 October 2021 (25 pages)
23 November 2021Confirmation statement made on 23 November 2021 with updates (5 pages)
26 June 2021Full accounts made up to 27 September 2020 (22 pages)
11 March 2021Satisfaction of charge 4 in full (1 page)
8 March 2021Registration of charge 005605150005, created on 4 March 2021 (51 pages)
21 January 2021Change of details for The Banks Group Limited as a person with significant control on 7 April 2016 (2 pages)
19 November 2020Confirmation statement made on 19 November 2020 with updates (5 pages)
16 June 2020Full accounts made up to 29 September 2019 (22 pages)
19 November 2019Confirmation statement made on 19 November 2019 with updates (5 pages)
4 September 2019Auditor's resignation (1 page)
4 September 2019Resolutions
  • RES13 ‐ Re-appoint audtors 21/08/2019
(1 page)
26 June 2019Full accounts made up to 30 September 2018 (21 pages)
12 October 2018Confirmation statement made on 12 October 2018 with updates (5 pages)
19 June 2018Full accounts made up to 1 October 2017 (21 pages)
12 October 2017Confirmation statement made on 12 October 2017 with updates (5 pages)
12 October 2017Confirmation statement made on 12 October 2017 with updates (5 pages)
27 June 2017Full accounts made up to 2 October 2016 (20 pages)
27 June 2017Full accounts made up to 2 October 2016 (20 pages)
11 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
11 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
16 May 2016Full accounts made up to 4 October 2015 (19 pages)
16 May 2016Full accounts made up to 4 October 2015 (19 pages)
7 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 900
(5 pages)
7 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 900
(5 pages)
2 July 2015Appointment of Mr Andrew Simon David Fisher as a director on 24 June 2015 (2 pages)
2 July 2015Appointment of Mr Andrew Simon David Fisher as a director on 24 June 2015 (2 pages)
24 April 2015Full accounts made up to 28 September 2014 (18 pages)
24 April 2015Full accounts made up to 28 September 2014 (18 pages)
7 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 900
(4 pages)
7 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 900
(4 pages)
3 March 2014Full accounts made up to 30 September 2013 (18 pages)
3 March 2014Full accounts made up to 30 September 2013 (18 pages)
16 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 900
(4 pages)
16 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 900
(4 pages)
3 June 2013Full accounts made up to 30 September 2012 (17 pages)
3 June 2013Full accounts made up to 30 September 2012 (17 pages)
10 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
10 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
10 October 2012Termination of appointment of Neil Brown as a director (1 page)
10 October 2012Termination of appointment of Neil Brown as a director (1 page)
13 June 2012Director's details changed for Mr Neil Andrew Brown on 12 June 2012 (2 pages)
13 June 2012Director's details changed for Mr Neil Andrew Brown on 12 June 2012 (2 pages)
20 April 2012Full accounts made up to 30 September 2011 (19 pages)
20 April 2012Full accounts made up to 30 September 2011 (19 pages)
20 March 2012Second filing of AR01 previously delivered to Companies House made up to 30 September 2011 (18 pages)
20 March 2012Second filing of AR01 previously delivered to Companies House made up to 30 September 2011 (18 pages)
25 October 2011Annual return made up to 30 September 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 20/03/2012.
(5 pages)
25 October 2011Annual return made up to 30 September 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 20/03/2012.
(5 pages)
28 June 2011Full accounts made up to 30 September 2010 (18 pages)
28 June 2011Full accounts made up to 30 September 2010 (18 pages)
26 January 2011Director's details changed for Richard John Dunkley on 24 January 2011 (2 pages)
26 January 2011Director's details changed for Richard John Dunkley on 24 January 2011 (2 pages)
29 October 2010Director's details changed for Richard John Dunkley on 30 September 2010 (2 pages)
29 October 2010Secretary's details changed for Mr David Joseph Martin on 30 September 2010 (1 page)
29 October 2010Director's details changed for Anthony Martin Kellerman on 30 September 2010 (2 pages)
29 October 2010Registered office address changed from , Inkerman House St. Johns Road, Meadowfield Industrial Estate, Durham, DH7 8XL, United Kingdom on 29 October 2010 (1 page)
29 October 2010Registered office address changed from , Inkerman House St. Johns Road, Meadowfield Industrial Estate, Durham, DH7 8XL, United Kingdom on 29 October 2010 (1 page)
29 October 2010Director's details changed for Anthony Martin Kellerman on 30 September 2010 (2 pages)
29 October 2010Director's details changed for Mr Neil Andrew Brown on 30 September 2010 (2 pages)
29 October 2010Director's details changed for Mr Harry James Banks on 30 September 2010 (2 pages)
29 October 2010Director's details changed for Mr Harry James Banks on 30 September 2010 (2 pages)
29 October 2010Director's details changed for Richard John Dunkley on 30 September 2010 (2 pages)
29 October 2010Director's details changed for Mr Neil Andrew Brown on 30 September 2010 (2 pages)
29 October 2010Secretary's details changed for Mr David Joseph Martin on 30 September 2010 (1 page)
6 October 2010Director's details changed for Anthony Martin Kellerman on 30 September 2010 (2 pages)
6 October 2010Director's details changed for Anthony Martin Kellerman on 30 September 2010 (2 pages)
6 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
6 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
29 September 2010Registered office address changed from , West Cornforth, Ferryhill, County Durham, DL17 9EU on 29 September 2010 (1 page)
29 September 2010Registered office address changed from , West Cornforth, Ferryhill, County Durham, DL17 9EU on 29 September 2010 (1 page)
7 June 2010Full accounts made up to 30 September 2009 (18 pages)
7 June 2010Full accounts made up to 30 September 2009 (18 pages)
3 June 2010Director's details changed for Richard John Dunkley on 24 May 2010 (3 pages)
3 June 2010Director's details changed for Richard John Dunkley on 24 May 2010 (3 pages)
15 January 2010Termination of appointment of Ian Morl as a director (2 pages)
15 January 2010Termination of appointment of Ian Morl as a director (2 pages)
4 December 2009Appointment of Richard John Dunkley as a director (3 pages)
4 December 2009Appointment of Richard John Dunkley as a director (3 pages)
22 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
22 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
23 September 2009Section 519 (1 page)
23 September 2009Section 519 (1 page)
24 August 2009Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page)
24 August 2009Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page)
20 January 2009Full accounts made up to 31 March 2008 (18 pages)
20 January 2009Full accounts made up to 31 March 2008 (18 pages)
7 January 2009Resolutions
  • RES13 ‐ Interest conflict of company 22/12/2008
(2 pages)
7 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Documents facilities agreement 22/12/2008
(3 pages)
7 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Documents facilities agreement 22/12/2008
(3 pages)
7 January 2009Resolutions
  • RES13 ‐ Interest conflict of company 22/12/2008
(2 pages)
2 October 2008Return made up to 30/09/08; full list of members (4 pages)
2 October 2008Return made up to 30/09/08; full list of members (4 pages)
10 January 2008Full accounts made up to 31 March 2007 (18 pages)
10 January 2008Full accounts made up to 31 March 2007 (18 pages)
3 October 2007Return made up to 30/09/07; full list of members (3 pages)
3 October 2007Return made up to 30/09/07; full list of members (3 pages)
29 August 2007New director appointed (2 pages)
29 August 2007New director appointed (2 pages)
24 August 2007New director appointed (3 pages)
24 August 2007New director appointed (3 pages)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
31 October 2006Full accounts made up to 31 March 2006 (15 pages)
31 October 2006Full accounts made up to 31 March 2006 (15 pages)
11 October 2006Return made up to 30/09/06; full list of members (3 pages)
11 October 2006Return made up to 30/09/06; full list of members (3 pages)
27 June 2006Director resigned (1 page)
27 June 2006Director resigned (1 page)
17 June 2006Particulars of mortgage/charge (3 pages)
17 June 2006Particulars of mortgage/charge (3 pages)
6 June 2006Director's particulars changed (1 page)
6 June 2006Director's particulars changed (1 page)
28 October 2005Full accounts made up to 3 April 2005 (12 pages)
28 October 2005Full accounts made up to 3 April 2005 (12 pages)
28 October 2005Full accounts made up to 3 April 2005 (12 pages)
5 October 2005Return made up to 30/09/05; full list of members (3 pages)
5 October 2005Return made up to 30/09/05; full list of members (3 pages)
20 December 2004Full accounts made up to 28 March 2004 (12 pages)
20 December 2004Full accounts made up to 28 March 2004 (12 pages)
7 October 2004Return made up to 30/09/04; full list of members (8 pages)
7 October 2004Return made up to 30/09/04; full list of members (8 pages)
23 June 2004Director's particulars changed (1 page)
23 June 2004Director's particulars changed (1 page)
21 June 2004Secretary's particulars changed (1 page)
21 June 2004Secretary's particulars changed (1 page)
23 December 2003Full accounts made up to 30 March 2003 (14 pages)
23 December 2003Full accounts made up to 30 March 2003 (14 pages)
8 October 2003Return made up to 30/09/03; full list of members
  • 363(287) ‐ Registered office changed on 08/10/03
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
8 October 2003Return made up to 30/09/03; full list of members
  • 363(287) ‐ Registered office changed on 08/10/03
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
6 May 2003Director resigned (1 page)
6 May 2003Director resigned (1 page)
2 December 2002Director resigned (1 page)
2 December 2002Director resigned (1 page)
6 October 2002Return made up to 30/09/02; full list of members (9 pages)
6 October 2002Full accounts made up to 31 March 2002 (12 pages)
6 October 2002Return made up to 30/09/02; full list of members (9 pages)
6 October 2002Full accounts made up to 31 March 2002 (12 pages)
15 August 2002Director's particulars changed (1 page)
15 August 2002Director's particulars changed (1 page)
7 August 2002New director appointed (3 pages)
7 August 2002New director appointed (3 pages)
11 October 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 October 2001Full accounts made up to 31 March 2001 (11 pages)
11 October 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 October 2001Full accounts made up to 31 March 2001 (11 pages)
24 October 2000Full accounts made up to 26 March 2000 (11 pages)
24 October 2000Full accounts made up to 26 March 2000 (11 pages)
4 October 2000New director appointed (2 pages)
4 October 2000Return made up to 30/09/00; full list of members (7 pages)
4 October 2000Return made up to 30/09/00; full list of members (7 pages)
4 October 2000New director appointed (2 pages)
29 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 October 1999Return made up to 30/09/99; full list of members (7 pages)
12 October 1999Return made up to 30/09/99; full list of members (7 pages)
12 October 1999Full accounts made up to 28 March 1999 (11 pages)
12 October 1999Full accounts made up to 28 March 1999 (11 pages)
15 October 1998Full accounts made up to 29 March 1998 (11 pages)
15 October 1998Full accounts made up to 29 March 1998 (11 pages)
7 October 1998Return made up to 30/09/98; no change of members (8 pages)
7 October 1998Return made up to 30/09/98; no change of members (8 pages)
27 November 1997Full accounts made up to 30 March 1997 (11 pages)
27 November 1997Full accounts made up to 30 March 1997 (11 pages)
7 October 1997Return made up to 30/09/97; full list of members (9 pages)
7 October 1997Return made up to 30/09/97; full list of members (9 pages)
29 November 1996Full accounts made up to 31 March 1996 (11 pages)
29 November 1996Full accounts made up to 31 March 1996 (11 pages)
4 October 1996Return made up to 30/09/96; no change of members (7 pages)
4 October 1996Return made up to 30/09/96; no change of members (7 pages)
28 December 1995Full accounts made up to 26 March 1995 (11 pages)
28 December 1995Full accounts made up to 26 March 1995 (11 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
30 September 1991Company name changed\certificate issued on 30/09/91 (2 pages)
30 September 1991Company name changed\certificate issued on 30/09/91 (2 pages)
18 September 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 September 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 January 1956Incorporation (15 pages)
26 January 1956Incorporation (15 pages)