Meadowfield
Durham
County Durham
DH7 8XL
Secretary Name | Mr David Joseph Martin |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 1992(10 years, 2 months after company formation) |
Appointment Duration | 31 years, 7 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 Gavin Anthony Styles |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2011(29 years after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Inkerman House St. Johns Road Meadowfield Industrial Estate Durham DH7 8XL |
Director Name | Mr Nicholas Anthony Hobdey |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2023(41 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Group Human Resources 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 | 30 January 2024(41 years, 7 months after company formation) |
Appointment Duration | 3 months |
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 | 30 September 1992(10 years, 2 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 09 June 2006) |
Role | Company Director |
Correspondence Address | The Granary Beckside, High Grange Crook County Durham DL15 8AY |
Director Name | Joseph Farrington Banks |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(10 years, 2 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 09 June 2006) |
Role | Company Director |
Correspondence Address | Parkside Pattaya Land House 17/30 Moo 11 Tombon Nongprue Banglamung Chonburi 20260 Thailand Foreign |
Director Name | William Reed Graham |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(10 years, 2 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 21 November 2002) |
Role | Assistant Managing Director |
Correspondence Address | 6 Garbutt Lane Swainby Northallerton North Yorkshire DL6 3EN |
Director Name | Mr Neil Andrew Brown |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(20 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 18 September 2012) |
Role | Group 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(25 years, 1 month 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 | William Unsworth |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2007(25 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 March 2010) |
Role | Operations Director |
Correspondence Address | 3 Westfield Terrace Bishop Middleham County Durham DL17 9BH |
Director Name | Freda Styles |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2009(26 years, 10 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 24 December 2020) |
Role | Company 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 | 26 November 2009(27 years, 4 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 | 23 June 2015(32 years, 11 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 | 01740 658500 |
Telephone region | Sedgefield |
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 10 other UK companies use this postal address |
999 at £1 | H J Banks & Company LTD 99.90% Ordinary |
---|---|
1 at £1 | Harry James Banks 0.10% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,074,000 |
Gross Profit | £343,000 |
Net Worth | £2,262,000 |
Current Liabilities | £168,000 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 19 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 2 November 2024 (6 months 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 |
29 September 2008 | Delivered on: 16 October 2008 Satisfied on: 22 November 2012 Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited Classification: Fixed & floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the vehicles equipment and chattels. Fully Satisfied |
3 January 1986 | Delivered on: 7 January 1986 Satisfied on: 12 December 1988 Persons entitled: Forward Trust Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: One used volvo F10 tractor, one volvo tractor unit, one sea dyke tipping trailer. Fully Satisfied |
10 March 1983 | Delivered on: 16 March 1983 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 and other debts owing to the company floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital. Fully Satisfied |
5 January 2021 | Termination of appointment of Freda Styles as a director on 24 December 2020 (1 page) |
---|---|
16 October 2020 | Confirmation statement made on 16 October 2020 with updates (5 pages) |
16 June 2020 | Full accounts made up to 29 September 2019 (22 pages) |
16 October 2019 | Confirmation statement made on 16 October 2019 with updates (5 pages) |
15 October 2019 | Withdrawal of a person with significant control statement on 15 October 2019 (2 pages) |
4 September 2019 | Auditor's resignation (1 page) |
4 September 2019 | Resolutions
|
25 June 2019 | Full accounts made up to 30 September 2018 (23 pages) |
12 October 2018 | Confirmation statement made on 12 October 2018 with updates (5 pages) |
21 June 2018 | Director's details changed for Freda Styles on 14 June 2018 (2 pages) |
19 June 2018 | Full accounts made up to 1 October 2017 (22 pages) |
21 March 2018 | Notification of H J Banks & Company Limited as a person with significant control on 6 April 2016 (2 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) |
28 June 2017 | Full accounts made up to 2 October 2016 (19 pages) |
28 June 2017 | Full accounts made up to 2 October 2016 (19 pages) |
10 October 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
10 October 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
13 July 2016 | Director's details changed for Mr Gavin Anthony Styles on 1 July 2016 (2 pages) |
13 July 2016 | Director's details changed for Mr Gavin Anthony Styles on 1 July 2016 (2 pages) |
13 May 2016 | Full accounts made up to 4 October 2015 (17 pages) |
13 May 2016 | Full accounts made up to 4 October 2015 (17 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 23 June 2015 (2 pages) |
2 July 2015 | Appointment of Mr Andrew Simon David Fisher as a director on 23 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) |
10 November 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
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 (18 pages) |
3 June 2013 | Full accounts made up to 30 September 2012 (18 pages) |
26 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
26 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
12 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
12 October 2012 | Termination of appointment of Neil Brown as a director (1 page) |
12 October 2012 | Termination of appointment of Neil Brown as a director (1 page) |
12 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Director's details changed for Mr Neil Andrew Brown on 12 June 2012 (2 pages) |
12 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 (18 pages) |
20 April 2012 | Full accounts 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 (6 pages) |
25 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
11 July 2011 | Appointment of Mr Gavin Anthony Styles as a director (2 pages) |
11 July 2011 | Appointment of Mr Gavin Anthony Styles as a director (2 pages) |
28 June 2011 | Full accounts made up to 30 September 2010 (19 pages) |
28 June 2011 | Full accounts made up to 30 September 2010 (19 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) |
27 October 2010 | Director's details changed for Richard John Dunkley on 30 September 2010 (2 pages) |
27 October 2010 | Director's details changed for Richard John Dunkley on 30 September 2010 (2 pages) |
26 October 2010 | Secretary's details changed for Mr David Joseph Martin on 30 September 2010 (1 page) |
26 October 2010 | Registered office address changed from Inkerman House St. Johns Road Meadowfield Industrial Estate Durham Durham DH7 8XL United Kingdom on 26 October 2010 (1 page) |
26 October 2010 | Director's details changed for Mr Harry James Banks on 30 September 2010 (2 pages) |
26 October 2010 | Director's details changed for Mr Neil Andrew Brown on 30 September 2010 (2 pages) |
26 October 2010 | Registered office address changed from Inkerman House St. Johns Road Meadowfield Industrial Estate Durham Durham DH7 8XL United Kingdom on 26 October 2010 (1 page) |
26 October 2010 | Secretary's details changed for Mr David Joseph Martin on 30 September 2010 (1 page) |
26 October 2010 | Director's details changed for Freda Styles on 30 September 2010 (2 pages) |
26 October 2010 | Director's details changed for Freda Styles on 30 September 2010 (2 pages) |
26 October 2010 | Director's details changed for Mr Harry James Banks on 30 September 2010 (2 pages) |
26 October 2010 | Director's details changed for Mr Neil Andrew Brown on 30 September 2010 (2 pages) |
6 October 2010 | Director's details changed for Freda Styles 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 | Director's details changed for Freda Styles 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) |
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 (20 pages) |
7 June 2010 | Full accounts made up to 30 September 2009 (20 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) |
21 April 2010 | Termination of appointment of William Unsworth as a director (2 pages) |
21 April 2010 | Termination of appointment of William Unsworth as a director (2 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 (5 pages) |
22 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (5 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) |
3 June 2009 | Director appointed freda styles (2 pages) |
3 June 2009 | Director appointed freda styles (2 pages) |
20 January 2009 | Full accounts made up to 31 March 2008 (19 pages) |
20 January 2009 | Full accounts made up to 31 March 2008 (19 pages) |
7 January 2009 | Resolutions
|
7 January 2009 | Resolutions
|
7 January 2009 | Resolutions
|
7 January 2009 | Resolutions
|
16 October 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
16 October 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
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) |
8 January 2008 | Full accounts made up to 31 March 2007 (19 pages) |
8 January 2008 | Full accounts made up to 31 March 2007 (19 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) |
24 August 2007 | New director appointed (3 pages) |
24 August 2007 | New director appointed (2 pages) |
24 August 2007 | New director appointed (2 pages) |
24 August 2007 | New director appointed (3 pages) |
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 (2 pages) |
11 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
27 June 2006 | Director resigned (1 page) |
27 June 2006 | Director resigned (1 page) |
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) |
27 October 2005 | Full accounts made up to 3 April 2005 (12 pages) |
27 October 2005 | Full accounts made up to 3 April 2005 (12 pages) |
27 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) |
5 January 2004 | Full accounts made up to 30 March 2003 (12 pages) |
5 January 2004 | Full accounts made up to 30 March 2003 (12 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
|
2 December 2002 | Director resigned (1 page) |
2 December 2002 | Director resigned (1 page) |
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 (8 pages) |
6 October 2002 | Return made up to 30/09/02; full list of members (8 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 | Full accounts made up to 31 March 2001 (11 pages) |
11 October 2001 | Return made up to 30/09/01; full list of members
|
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 | 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) |
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 | Full accounts made up to 29 March 1999 (11 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 29 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; full list of members (10 pages) |
7 October 1998 | Return made up to 30/09/98; full list of members (10 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; no change of members
|
7 October 1997 | Return made up to 30/09/97; no change of members
|
29 November 1996 | Full accounts made up to 31 March 1996 (12 pages) |
29 November 1996 | Full accounts made up to 31 March 1996 (12 pages) |
4 October 1996 | Return made up to 30/09/96; no change of members (8 pages) |
4 October 1996 | Return made up to 30/09/96; no change of members (8 pages) |
28 December 1995 | Full accounts made up to 26 March 1995 (12 pages) |
28 December 1995 | Full accounts made up to 26 March 1995 (12 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
14 July 1982 | Incorporation (18 pages) |
14 July 1982 | Incorporation (18 pages) |