Meadowfield
Durham
County Durham
DH7 8XL
Secretary Name | Mr David Joseph Martin |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 October 1991(35 years, 9 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Inkerman House St. Johns Road Meadowfield Durham County Durham DH7 8XL |
Director Name | Mr Russell Hall |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2022(66 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Inkerman House St. Johns Road Meadowfield Durham County Durham DH7 8XL |
Director Name | Mr Toby Edward Austin |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(68 years after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Inkerman House St. Johns Road Meadowfield Durham County Durham DH7 8XL |
Director Name | Graham Banks |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(35 years, 9 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 09 June 2006) |
Role | Company Director |
Correspondence Address | The Granary Beckside, High Grange Crook County Durham DL15 8AY |
Director Name | John Michael Bradshaw |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(35 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 December 1992) |
Role | Civil Engineer |
Correspondence Address | 14 Manor Court Heighington Village Newton Aycliffe County Durham DL5 6TL |
Director Name | William Reed Graham |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(35 years, 9 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 21 November 2002) |
Role | Assistant Managing Director |
Correspondence Address | 6 Garbutt Lane Swainby Northallerton North Yorkshire DL6 3EN |
Director Name | Melvyn William Benoit Hunt |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(35 years, 9 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 04 June 2007) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Barn 1 Grange Court High Grange Crook County Durham DL15 8AZ |
Director Name | Stephen Bradbury |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(44 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 April 2003) |
Role | Operations Director |
Correspondence Address | 14 Henley Close Rawdon Leeds West Yorkshire LS19 6QB |
Director Name | Mr Neil Andrew Brown |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(46 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 18 September 2012) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Inkerman House St. Johns Road Meadowfield Durham County Durham DH7 8XL |
Director Name | Mr Ian Michael Morl |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2007(51 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Rowland Crescent Castle Eden Hartlepool Cleveland TS27 4FE |
Director Name | Mr Anthony Martin Kellerman |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2007(51 years, 7 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 31 December 2023) |
Role | Contracts Director |
Country of Residence | England |
Correspondence Address | Inkerman House St. Johns Road Meadowfield Durham County Durham DH7 8XL |
Director Name | Mr Richard John Dunkley |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2009(53 years, 10 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 06 October 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Inkerman House St. Johns Road Meadowfield Durham County Durham DH7 8XL |
Director Name | Mr Andrew Simon David Fisher |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2015(59 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 21 December 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Inkerman House St. Johns Road Meadowfield Durham County Durham DH7 8XL |
Website | banksgroup.co.uk |
---|---|
Telephone | 08442091515 |
Telephone region | Unknown |
Registered Address | Inkerman House St. Johns Road Meadowfield Durham County Durham DH7 8XL |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Brandon and Byshottles |
Ward | Brandon |
Built Up Area | Brandon (County Durham) |
Address Matches | Over 40 other UK companies use this postal address |
900 at £1 | Banks Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £824,000 |
Gross Profit | -£1,000 |
Net Worth | £2,043,000 |
Current Liabilities | £81,000 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 23 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 7 December 2024 (7 months, 3 weeks from now) |
4 March 2021 | Delivered on: 8 March 2021 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|---|
16 June 2006 | Delivered 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 1986 | Delivered 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 1985 | Delivered 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 1977 | Delivered 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 |
3 January 2024 | Termination of appointment of Anthony Martin Kellerman as a director on 31 December 2023 (1 page) |
---|---|
3 January 2024 | Termination of appointment of Andrew Simon David Fisher as a director on 21 December 2023 (1 page) |
23 November 2023 | Confirmation statement made on 23 November 2023 with no updates (3 pages) |
23 June 2023 | Full accounts made up to 30 September 2022 (24 pages) |
23 November 2022 | Confirmation statement made on 23 November 2022 with updates (3 pages) |
11 October 2022 | Termination of appointment of Richard John Dunkley as a director on 6 October 2022 (1 page) |
7 October 2022 | Appointment of Mr Russell Hall as a director on 6 October 2022 (2 pages) |
6 July 2022 | Director's details changed for Mr Richard John Dunkley on 29 June 2022 (2 pages) |
25 April 2022 | Full accounts made up to 3 October 2021 (25 pages) |
23 November 2021 | Confirmation statement made on 23 November 2021 with updates (5 pages) |
26 June 2021 | Full accounts made up to 27 September 2020 (22 pages) |
11 March 2021 | Satisfaction of charge 4 in full (1 page) |
8 March 2021 | Registration of charge 005605150005, created on 4 March 2021 (51 pages) |
21 January 2021 | Change of details for The Banks Group Limited as a person with significant control on 7 April 2016 (2 pages) |
19 November 2020 | Confirmation statement made on 19 November 2020 with updates (5 pages) |
16 June 2020 | Full accounts made up to 29 September 2019 (22 pages) |
19 November 2019 | Confirmation statement made on 19 November 2019 with updates (5 pages) |
4 September 2019 | Auditor's resignation (1 page) |
4 September 2019 | Resolutions
|
26 June 2019 | Full accounts made up to 30 September 2018 (21 pages) |
12 October 2018 | Confirmation statement made on 12 October 2018 with updates (5 pages) |
19 June 2018 | Full accounts made up to 1 October 2017 (21 pages) |
12 October 2017 | Confirmation statement made on 12 October 2017 with updates (5 pages) |
12 October 2017 | Confirmation statement made on 12 October 2017 with updates (5 pages) |
27 June 2017 | Full accounts made up to 2 October 2016 (20 pages) |
27 June 2017 | Full accounts made up to 2 October 2016 (20 pages) |
11 October 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
11 October 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
16 May 2016 | Full accounts made up to 4 October 2015 (19 pages) |
16 May 2016 | Full accounts made up to 4 October 2015 (19 pages) |
7 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
2 July 2015 | Appointment of Mr Andrew Simon David Fisher as a director on 24 June 2015 (2 pages) |
2 July 2015 | Appointment of Mr Andrew Simon David Fisher as a director on 24 June 2015 (2 pages) |
24 April 2015 | Full accounts made up to 28 September 2014 (18 pages) |
24 April 2015 | Full accounts made up to 28 September 2014 (18 pages) |
7 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
3 March 2014 | Full accounts made up to 30 September 2013 (18 pages) |
3 March 2014 | Full accounts made up to 30 September 2013 (18 pages) |
16 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
3 June 2013 | Full accounts made up to 30 September 2012 (17 pages) |
3 June 2013 | Full accounts made up to 30 September 2012 (17 pages) |
10 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Termination of appointment of Neil Brown as a director (1 page) |
10 October 2012 | Termination of appointment of Neil Brown as a director (1 page) |
13 June 2012 | Director's details changed for Mr Neil Andrew Brown on 12 June 2012 (2 pages) |
13 June 2012 | Director's details changed for Mr Neil Andrew Brown on 12 June 2012 (2 pages) |
20 April 2012 | Full accounts made up to 30 September 2011 (19 pages) |
20 April 2012 | Full accounts made up to 30 September 2011 (19 pages) |
20 March 2012 | Second filing of AR01 previously delivered to Companies House made up to 30 September 2011 (18 pages) |
20 March 2012 | Second filing of AR01 previously delivered to Companies House made up to 30 September 2011 (18 pages) |
25 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders
|
25 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders
|
28 June 2011 | Full accounts made up to 30 September 2010 (18 pages) |
28 June 2011 | Full accounts made up to 30 September 2010 (18 pages) |
26 January 2011 | Director's details changed for Richard John Dunkley on 24 January 2011 (2 pages) |
26 January 2011 | Director's details changed for Richard John Dunkley on 24 January 2011 (2 pages) |
29 October 2010 | Director's details changed for Richard John Dunkley on 30 September 2010 (2 pages) |
29 October 2010 | Secretary's details changed for Mr David Joseph Martin on 30 September 2010 (1 page) |
29 October 2010 | Director's details changed for Anthony Martin Kellerman on 30 September 2010 (2 pages) |
29 October 2010 | Registered 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 2010 | Registered 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 2010 | Director's details changed for Anthony Martin Kellerman on 30 September 2010 (2 pages) |
29 October 2010 | Director's details changed for Mr Neil Andrew Brown on 30 September 2010 (2 pages) |
29 October 2010 | Director's details changed for Mr Harry James Banks on 30 September 2010 (2 pages) |
29 October 2010 | Director's details changed for Mr Harry James Banks on 30 September 2010 (2 pages) |
29 October 2010 | Director's details changed for Richard John Dunkley on 30 September 2010 (2 pages) |
29 October 2010 | Director's details changed for Mr Neil Andrew Brown on 30 September 2010 (2 pages) |
29 October 2010 | Secretary's details changed for Mr David Joseph Martin on 30 September 2010 (1 page) |
6 October 2010 | Director's details changed for Anthony Martin Kellerman on 30 September 2010 (2 pages) |
6 October 2010 | Director's details changed for Anthony Martin Kellerman on 30 September 2010 (2 pages) |
6 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (7 pages) |
6 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (7 pages) |
29 September 2010 | Registered office address changed from , West Cornforth, Ferryhill, County Durham, DL17 9EU on 29 September 2010 (1 page) |
29 September 2010 | Registered office address changed from , West Cornforth, Ferryhill, County Durham, DL17 9EU on 29 September 2010 (1 page) |
7 June 2010 | Full accounts made up to 30 September 2009 (18 pages) |
7 June 2010 | Full accounts made up to 30 September 2009 (18 pages) |
3 June 2010 | Director's details changed for Richard John Dunkley on 24 May 2010 (3 pages) |
3 June 2010 | Director's details changed for Richard John Dunkley on 24 May 2010 (3 pages) |
15 January 2010 | Termination of appointment of Ian Morl as a director (2 pages) |
15 January 2010 | Termination of appointment of Ian Morl as a director (2 pages) |
4 December 2009 | Appointment of Richard John Dunkley as a director (3 pages) |
4 December 2009 | Appointment of Richard John Dunkley as a director (3 pages) |
22 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
22 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
23 September 2009 | Section 519 (1 page) |
23 September 2009 | Section 519 (1 page) |
24 August 2009 | Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page) |
24 August 2009 | Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page) |
20 January 2009 | Full accounts made up to 31 March 2008 (18 pages) |
20 January 2009 | Full accounts made up to 31 March 2008 (18 pages) |
7 January 2009 | Resolutions
|
7 January 2009 | Resolutions
|
7 January 2009 | Resolutions
|
7 January 2009 | Resolutions
|
2 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
2 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
10 January 2008 | Full accounts made up to 31 March 2007 (18 pages) |
10 January 2008 | Full accounts made up to 31 March 2007 (18 pages) |
3 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
3 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
29 August 2007 | New director appointed (2 pages) |
29 August 2007 | New director appointed (2 pages) |
24 August 2007 | New director appointed (3 pages) |
24 August 2007 | New director appointed (3 pages) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Director resigned (1 page) |
31 October 2006 | Full accounts made up to 31 March 2006 (15 pages) |
31 October 2006 | Full accounts made up to 31 March 2006 (15 pages) |
11 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
11 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
27 June 2006 | Director resigned (1 page) |
27 June 2006 | Director resigned (1 page) |
17 June 2006 | Particulars of mortgage/charge (3 pages) |
17 June 2006 | Particulars of mortgage/charge (3 pages) |
6 June 2006 | Director's particulars changed (1 page) |
6 June 2006 | Director's particulars changed (1 page) |
28 October 2005 | Full accounts made up to 3 April 2005 (12 pages) |
28 October 2005 | Full accounts made up to 3 April 2005 (12 pages) |
28 October 2005 | Full accounts made up to 3 April 2005 (12 pages) |
5 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
5 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
20 December 2004 | Full accounts made up to 28 March 2004 (12 pages) |
20 December 2004 | Full accounts made up to 28 March 2004 (12 pages) |
7 October 2004 | Return made up to 30/09/04; full list of members (8 pages) |
7 October 2004 | Return made up to 30/09/04; full list of members (8 pages) |
23 June 2004 | Director's particulars changed (1 page) |
23 June 2004 | Director's particulars changed (1 page) |
21 June 2004 | Secretary's particulars changed (1 page) |
21 June 2004 | Secretary's particulars changed (1 page) |
23 December 2003 | Full accounts made up to 30 March 2003 (14 pages) |
23 December 2003 | Full accounts made up to 30 March 2003 (14 pages) |
8 October 2003 | Return made up to 30/09/03; full list of members
|
8 October 2003 | Return made up to 30/09/03; full list of members
|
6 May 2003 | Director resigned (1 page) |
6 May 2003 | Director resigned (1 page) |
2 December 2002 | Director resigned (1 page) |
2 December 2002 | Director resigned (1 page) |
6 October 2002 | Return made up to 30/09/02; full list of members (9 pages) |
6 October 2002 | Full accounts made up to 31 March 2002 (12 pages) |
6 October 2002 | Return made up to 30/09/02; full list of members (9 pages) |
6 October 2002 | Full accounts made up to 31 March 2002 (12 pages) |
15 August 2002 | Director's particulars changed (1 page) |
15 August 2002 | Director's particulars changed (1 page) |
7 August 2002 | New director appointed (3 pages) |
7 August 2002 | New director appointed (3 pages) |
11 October 2001 | Return made up to 30/09/01; full list of members
|
11 October 2001 | Full accounts made up to 31 March 2001 (11 pages) |
11 October 2001 | Return made up to 30/09/01; full list of members
|
11 October 2001 | Full accounts made up to 31 March 2001 (11 pages) |
24 October 2000 | Full accounts made up to 26 March 2000 (11 pages) |
24 October 2000 | Full accounts made up to 26 March 2000 (11 pages) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | Return made up to 30/09/00; full list of members (7 pages) |
4 October 2000 | Return made up to 30/09/00; full list of members (7 pages) |
4 October 2000 | New director appointed (2 pages) |
29 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 1999 | Return made up to 30/09/99; full list of members (7 pages) |
12 October 1999 | Return made up to 30/09/99; full list of members (7 pages) |
12 October 1999 | Full accounts made up to 28 March 1999 (11 pages) |
12 October 1999 | Full accounts made up to 28 March 1999 (11 pages) |
15 October 1998 | Full accounts made up to 29 March 1998 (11 pages) |
15 October 1998 | Full accounts made up to 29 March 1998 (11 pages) |
7 October 1998 | Return made up to 30/09/98; no change of members (8 pages) |
7 October 1998 | Return made up to 30/09/98; no change of members (8 pages) |
27 November 1997 | Full accounts made up to 30 March 1997 (11 pages) |
27 November 1997 | Full accounts made up to 30 March 1997 (11 pages) |
7 October 1997 | Return made up to 30/09/97; full list of members (9 pages) |
7 October 1997 | Return made up to 30/09/97; full list of members (9 pages) |
29 November 1996 | Full accounts made up to 31 March 1996 (11 pages) |
29 November 1996 | Full accounts made up to 31 March 1996 (11 pages) |
4 October 1996 | Return made up to 30/09/96; no change of members (7 pages) |
4 October 1996 | Return made up to 30/09/96; no change of members (7 pages) |
28 December 1995 | Full accounts made up to 26 March 1995 (11 pages) |
28 December 1995 | Full accounts made up to 26 March 1995 (11 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
30 September 1991 | Company name changed\certificate issued on 30/09/91 (2 pages) |
30 September 1991 | Company name changed\certificate issued on 30/09/91 (2 pages) |
18 September 1991 | Resolutions
|
18 September 1991 | Resolutions
|
26 January 1956 | Incorporation (15 pages) |
26 January 1956 | Incorporation (15 pages) |