Company NameBanks Brothers Transport Limited
Company StatusActive
Company Number01651285
CategoryPrivate Limited Company
Incorporation Date14 July 1982(41 years, 10 months ago)
Previous NameBanks Bros. Transport Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Harry James Banks
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1992(10 years, 2 months after company formation)
Appointment Duration31 years, 7 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
Appointed30 September 1992(10 years, 2 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInkerman House St Johns Road
Meadowfield
Durham
County Durham
DH7 8XL
Director NameMr Gavin Anthony Styles
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2011(29 years after company formation)
Appointment Duration12 years, 9 months
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressInkerman House St. Johns Road
Meadowfield Industrial Estate
Durham
DH7 8XL
Director NameMr Nicholas Anthony Hobdey
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2023(41 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks
RoleGroup Human Resources 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
Appointed30 January 2024(41 years, 7 months after company formation)
Appointment Duration3 months
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
Appointed30 September 1992(10 years, 2 months after company formation)
Appointment Duration13 years, 8 months (resigned 09 June 2006)
RoleCompany Director
Correspondence AddressThe Granary
Beckside, High Grange
Crook
County Durham
DL15 8AY
Director NameJoseph Farrington Banks
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(10 years, 2 months after company formation)
Appointment Duration13 years, 8 months (resigned 09 June 2006)
RoleCompany Director
Correspondence AddressParkside Pattaya Land House
17/30 Moo 11 Tombon Nongprue
Banglamung Chonburi 20260 Thailand
Foreign
Director NameWilliam Reed Graham
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(10 years, 2 months after company formation)
Appointment Duration10 years, 1 month (resigned 21 November 2002)
RoleAssistant Managing Director
Correspondence Address6 Garbutt Lane
Swainby
Northallerton
North Yorkshire
DL6 3EN
Director NameMr Neil Andrew Brown
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(20 years after company formation)
Appointment Duration10 years, 1 month (resigned 18 September 2012)
RoleGroup Commercial 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(25 years, 1 month 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 NameWilliam Unsworth
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2007(25 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 2010)
RoleOperations Director
Correspondence Address3 Westfield Terrace
Bishop Middleham
County Durham
DL17 9BH
Director NameFreda Styles
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2009(26 years, 10 months after company formation)
Appointment Duration11 years, 7 months (resigned 24 December 2020)
RoleCompany 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
Appointed26 November 2009(27 years, 4 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
Appointed23 June 2015(32 years, 11 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
Telephone01740 658500
Telephone regionSedgefield

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 10 other UK companies use this postal address

Shareholders

999 at £1H J Banks & Company LTD
99.90%
Ordinary
1 at £1Harry James Banks
0.10%
Ordinary

Financials

Year2014
Turnover£3,074,000
Gross Profit£343,000
Net Worth£2,262,000
Current Liabilities£168,000

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return19 October 2023 (6 months, 1 week ago)
Next Return Due2 November 2024 (6 months 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
29 September 2008Delivered 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 1986Delivered 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 1983Delivered 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

Filing History

5 January 2021Termination of appointment of Freda Styles as a director on 24 December 2020 (1 page)
16 October 2020Confirmation statement made on 16 October 2020 with updates (5 pages)
16 June 2020Full accounts made up to 29 September 2019 (22 pages)
16 October 2019Confirmation statement made on 16 October 2019 with updates (5 pages)
15 October 2019Withdrawal of a person with significant control statement on 15 October 2019 (2 pages)
4 September 2019Auditor's resignation (1 page)
4 September 2019Resolutions
  • RES13 ‐ Re-appoint audtors 21/08/2019
(1 page)
25 June 2019Full accounts made up to 30 September 2018 (23 pages)
12 October 2018Confirmation statement made on 12 October 2018 with updates (5 pages)
21 June 2018Director's details changed for Freda Styles on 14 June 2018 (2 pages)
19 June 2018Full accounts made up to 1 October 2017 (22 pages)
21 March 2018Notification of H J Banks & Company Limited as a person with significant control on 6 April 2016 (2 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)
28 June 2017Full accounts made up to 2 October 2016 (19 pages)
28 June 2017Full accounts made up to 2 October 2016 (19 pages)
10 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
13 July 2016Director's details changed for Mr Gavin Anthony Styles on 1 July 2016 (2 pages)
13 July 2016Director's details changed for Mr Gavin Anthony Styles on 1 July 2016 (2 pages)
13 May 2016Full accounts made up to 4 October 2015 (17 pages)
13 May 2016Full accounts made up to 4 October 2015 (17 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 1,000
(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 1,000
(5 pages)
2 July 2015Appointment of Mr Andrew Simon David Fisher as a director on 23 June 2015 (2 pages)
2 July 2015Appointment of Mr Andrew Simon David Fisher as a director on 23 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)
10 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1,000
(5 pages)
10 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1,000
(5 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 1,000
(5 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 1,000
(5 pages)
3 June 2013Full accounts made up to 30 September 2012 (18 pages)
3 June 2013Full accounts made up to 30 September 2012 (18 pages)
26 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
26 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
12 October 2012Termination of appointment of Neil Brown as a director (1 page)
12 October 2012Termination of appointment of Neil Brown as a director (1 page)
12 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
12 June 2012Director's details changed for Mr Neil Andrew Brown on 12 June 2012 (2 pages)
12 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 (18 pages)
20 April 2012Full accounts made up to 30 September 2011 (18 pages)
25 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
25 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
11 July 2011Appointment of Mr Gavin Anthony Styles as a director (2 pages)
11 July 2011Appointment of Mr Gavin Anthony Styles as a director (2 pages)
28 June 2011Full accounts made up to 30 September 2010 (19 pages)
28 June 2011Full accounts made up to 30 September 2010 (19 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)
27 October 2010Director's details changed for Richard John Dunkley on 30 September 2010 (2 pages)
27 October 2010Director's details changed for Richard John Dunkley on 30 September 2010 (2 pages)
26 October 2010Secretary's details changed for Mr David Joseph Martin on 30 September 2010 (1 page)
26 October 2010Registered 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 2010Director's details changed for Mr Harry James Banks on 30 September 2010 (2 pages)
26 October 2010Director's details changed for Mr Neil Andrew Brown on 30 September 2010 (2 pages)
26 October 2010Registered 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 2010Secretary's details changed for Mr David Joseph Martin on 30 September 2010 (1 page)
26 October 2010Director's details changed for Freda Styles on 30 September 2010 (2 pages)
26 October 2010Director's details changed for Freda Styles on 30 September 2010 (2 pages)
26 October 2010Director's details changed for Mr Harry James Banks on 30 September 2010 (2 pages)
26 October 2010Director's details changed for Mr Neil Andrew Brown on 30 September 2010 (2 pages)
6 October 2010Director's details changed for Freda Styles 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 2010Director's details changed for Freda Styles on 30 September 2010 (2 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 (20 pages)
7 June 2010Full accounts made up to 30 September 2009 (20 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)
21 April 2010Termination of appointment of William Unsworth as a director (2 pages)
21 April 2010Termination of appointment of William Unsworth as a director (2 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 (5 pages)
22 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 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)
3 June 2009Director appointed freda styles (2 pages)
3 June 2009Director appointed freda styles (2 pages)
20 January 2009Full accounts made up to 31 March 2008 (19 pages)
20 January 2009Full accounts made up to 31 March 2008 (19 pages)
7 January 2009Resolutions
  • RES13 ‐ Interest and 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
  • RES13 ‐ Interest and 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)
16 October 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
16 October 2008Particulars of a mortgage or charge / charge no: 4 (3 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)
8 January 2008Full accounts made up to 31 March 2007 (19 pages)
8 January 2008Full accounts made up to 31 March 2007 (19 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)
24 August 2007New director appointed (3 pages)
24 August 2007New director appointed (2 pages)
24 August 2007New director appointed (2 pages)
24 August 2007New director appointed (3 pages)
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 (2 pages)
11 October 2006Return made up to 30/09/06; full list of members (2 pages)
27 June 2006Director resigned (1 page)
27 June 2006Director resigned (1 page)
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)
27 October 2005Full accounts made up to 3 April 2005 (12 pages)
27 October 2005Full accounts made up to 3 April 2005 (12 pages)
27 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)
5 January 2004Full accounts made up to 30 March 2003 (12 pages)
5 January 2004Full accounts made up to 30 March 2003 (12 pages)
8 October 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
8 October 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
2 December 2002Director resigned (1 page)
2 December 2002Director resigned (1 page)
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 (8 pages)
6 October 2002Return made up to 30/09/02; full list of members (8 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 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)
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 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)
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 1999Full accounts made up to 29 March 1999 (11 pages)
12 October 1999Return made up to 30/09/99; full list of members (7 pages)
12 October 1999Full accounts made up to 29 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; full list of members (10 pages)
7 October 1998Return made up to 30/09/98; full list of members (10 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; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 October 1997Return made up to 30/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 November 1996Full accounts made up to 31 March 1996 (12 pages)
29 November 1996Full accounts made up to 31 March 1996 (12 pages)
4 October 1996Return made up to 30/09/96; no change of members (8 pages)
4 October 1996Return made up to 30/09/96; no change of members (8 pages)
28 December 1995Full accounts made up to 26 March 1995 (12 pages)
28 December 1995Full accounts made up to 26 March 1995 (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
14 July 1982Incorporation (18 pages)
14 July 1982Incorporation (18 pages)