Company NameH J Banks (Minerals) Limited
DirectorHarry James Banks
Company StatusActive
Company Number02238636
CategoryPrivate Limited Company
Incorporation Date31 March 1988(36 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Harry James Banks
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 1991(3 years, 6 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(3 years, 6 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 NameJohn Alwyn Dickenson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(3 years, 6 months after company formation)
Appointment Duration17 years, 6 months (resigned 21 April 2009)
RoleDevelopment Director
Correspondence Address1 Fieldhouse Terrace
Durham City
County Durham
DH1 4NA
Director NameJeffrey Charles Godson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(3 years, 6 months after company formation)
Appointment Duration1 month (resigned 21 November 1991)
RoleManaging Director
Correspondence AddressStrandfield House 19 West End
Wolsingham
Bishop Auckland
County Durham
DL13 3AS
Director NameWilliam Reed Graham
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(3 years, 6 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(3 years, 6 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 NameMr Neil Andrew Brown
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2008(20 years, 8 months after company formation)
Appointment Duration3 years, 9 months (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
Appointed18 December 2008(20 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 December 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Rowland Crescent
Castle Eden
Hartlepool
Cleveland
TS27 4FE
Director NameMr Richard John Dunkley
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2012(24 years, 5 months after company formation)
Appointment Duration10 years (resigned 06 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInkerman House St. Johns Road
Meadowfield
Durham
County Durham
DH7 8XL

Contact

Websitebanksgroup.co.uk

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

1 at £1H.j. Banks & Company LTD
50.00%
Ordinary
1 at £1Harry James Banks
50.00%
Ordinary

Accounts

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

Returns

Latest Return13 October 2023 (6 months, 2 weeks ago)
Next Return Due27 October 2024 (6 months from now)

Charges

23 December 2008Delivered on: 30 December 2008
Satisfied on: 24 March 2011
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
10 October 1988Delivered on: 18 October 1988
Satisfied on: 12 April 1994
Persons entitled: Midland Bank PLC

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: One coal washing plant now situated at horden colliery, county durham registered as no. WP11 (please see doc M395 for full details).
Fully Satisfied
16 May 1988Delivered on: 23 May 1988
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 over 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 those mentioned above) uncalled capital.
Fully Satisfied

Filing History

13 October 2023Confirmation statement made on 13 October 2023 with no updates (3 pages)
6 April 2023Accounts for a dormant company made up to 30 September 2022 (6 pages)
13 October 2022Confirmation statement made on 13 October 2022 with updates (3 pages)
11 October 2022Termination of appointment of Richard John Dunkley as a director on 6 October 2022 (1 page)
6 July 2022Director's details changed for Mr Richard John Dunkley on 29 June 2022 (2 pages)
22 April 2022Accounts for a dormant company made up to 3 October 2021 (6 pages)
13 October 2021Confirmation statement made on 13 October 2021 with updates (5 pages)
26 June 2021Accounts for a dormant company made up to 27 September 2020 (6 pages)
17 February 2021Change of details for H J Banks & Company Limited as a person with significant control on 7 April 2016 (2 pages)
17 February 2021Change of details for Mr Harry James Banks as a person with significant control on 7 April 2016 (2 pages)
13 October 2020Confirmation statement made on 13 October 2020 with updates (5 pages)
15 June 2020Accounts for a dormant company made up to 29 September 2019 (6 pages)
9 October 2019Confirmation statement made on 9 October 2019 with updates (5 pages)
19 August 2019Notification of H J Banks & Company Limited as a person with significant control on 6 April 2016 (2 pages)
26 June 2019Accounts for a dormant company made up to 30 September 2018 (6 pages)
4 October 2018Confirmation statement made on 4 October 2018 with updates (5 pages)
25 June 2018Audit exemption statement of guarantee by parent company for period ending 01/10/17 (3 pages)
25 June 2018Accounts for a dormant company made up to 1 October 2017 (6 pages)
4 October 2017Confirmation statement made on 4 October 2017 with updates (5 pages)
4 October 2017Confirmation statement made on 4 October 2017 with updates (5 pages)
12 July 2017Accounts for a dormant company made up to 2 October 2016 (6 pages)
12 July 2017Accounts for a dormant company made up to 2 October 2016 (6 pages)
11 April 2017Director's details changed for Mr Richard John Dunkley on 7 April 2017 (2 pages)
11 April 2017Director's details changed for Mr Richard John Dunkley on 7 April 2017 (2 pages)
4 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
4 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
22 August 2016Director's details changed for Mr Richard John Dunkley on 21 April 2016 (2 pages)
22 August 2016Director's details changed for Mr Richard John Dunkley on 21 April 2016 (2 pages)
29 June 2016Accounts for a dormant company made up to 4 October 2015 (6 pages)
29 June 2016Accounts for a dormant company made up to 4 October 2015 (6 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 2
(4 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 2
(4 pages)
10 June 2015Accounts for a dormant company made up to 28 September 2014 (6 pages)
10 June 2015Accounts for a dormant company made up to 28 September 2014 (6 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 2
(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 2
(4 pages)
3 March 2014Accounts for a dormant company made up to 30 September 2013 (7 pages)
3 March 2014Accounts for a dormant company made up to 30 September 2013 (7 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 2
(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 2
(4 pages)
3 June 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
3 June 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
11 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
1 October 2012Appointment of Mr Richard John Dunkley as a director (2 pages)
1 October 2012Termination of appointment of Neil Brown as a director (1 page)
1 October 2012Termination of appointment of Neil Brown as a director (1 page)
1 October 2012Appointment of Mr Richard John Dunkley as a director (2 pages)
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 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
20 April 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
25 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
25 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
28 June 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
28 June 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
29 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (6 pages)
29 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (6 pages)
1 November 2010Director's details changed for Mr Neil Andrew Brown on 30 September 2010 (2 pages)
1 November 2010Secretary's details changed for Mr David Joseph Martin on 30 September 2010 (1 page)
1 November 2010Director's details changed for Mr Neil Andrew Brown on 30 September 2010 (2 pages)
1 November 2010Registered office address changed from Inkerman House St. Johns Road Meadowfield Industrial Estate Durham Durham DH7 8XL United Kingdom on 1 November 2010 (1 page)
1 November 2010Registered office address changed from Inkerman House St. Johns Road Meadowfield Industrial Estate Durham Durham DH7 8XL United Kingdom on 1 November 2010 (1 page)
1 November 2010Director's details changed for Mr Harry James Banks on 30 September 2010 (2 pages)
1 November 2010Registered office address changed from Inkerman House St. Johns Road Meadowfield Industrial Estate Durham Durham DH7 8XL United Kingdom on 1 November 2010 (1 page)
1 November 2010Secretary's details changed for Mr David Joseph Martin on 30 September 2010 (1 page)
1 November 2010Director's details changed for Mr Harry James Banks on 30 September 2010 (2 pages)
6 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
6 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
29 September 2010Registered office address changed from West Cornforth Ferryhill Co.Durham DL17 9EU on 29 September 2010 (1 page)
29 September 2010Registered office address changed from West Cornforth Ferryhill Co.Durham DL17 9EU on 29 September 2010 (1 page)
26 March 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
26 March 2010Accounts for a dormant company made up to 30 September 2009 (6 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)
21 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
21 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
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)
30 April 2009Appointment terminated director john dickenson (1 page)
30 April 2009Appointment terminated director john dickenson (1 page)
8 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Agreements & debentures 22/12/2008
(3 pages)
8 January 2009Resolutions
  • RES13 ‐ Conflicts of interest 22/12/2008
(2 pages)
8 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Agreements & debentures 22/12/2008
(3 pages)
8 January 2009Resolutions
  • RES13 ‐ Conflicts of interest 22/12/2008
(2 pages)
30 December 2008Particulars of a mortgage or charge / charge no: 3 (6 pages)
30 December 2008Particulars of a mortgage or charge / charge no: 3 (6 pages)
28 December 2008Director appointed neil andrew brown (2 pages)
28 December 2008Director appointed ian michael morl (2 pages)
28 December 2008Director appointed neil andrew brown (2 pages)
28 December 2008Director appointed ian michael morl (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 June 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
10 June 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
8 November 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
8 November 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
3 October 2007Return made up to 30/09/07; full list of members (2 pages)
3 October 2007Return made up to 30/09/07; full list of members (2 pages)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
31 October 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
31 October 2006Accounts for a dormant company made up to 31 March 2006 (5 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 October 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
27 October 2005Accounts for a dormant company made up to 31 March 2005 (5 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 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
20 December 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
7 October 2004Return made up to 30/09/04; full list of members (7 pages)
7 October 2004Return made up to 30/09/04; full list of members (7 pages)
21 June 2004Secretary's particulars changed (1 page)
21 June 2004Secretary's particulars changed (1 page)
23 December 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
23 December 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
8 October 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 October 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 December 2002Director resigned (1 page)
2 December 2002Director resigned (1 page)
6 October 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
6 October 2002Accounts for a dormant company made up to 31 March 2002 (5 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)
11 October 2001Full accounts made up to 31 March 2001 (7 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 (7 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 (9 pages)
24 October 2000Full accounts made up to 26 March 2000 (9 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 1999Full accounts made up to 31 March 1999 (10 pages)
12 October 1999Full accounts made up to 31 March 1999 (10 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)
15 October 1998Full accounts made up to 29 March 1998 (10 pages)
15 October 1998Full accounts made up to 29 March 1998 (10 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 (10 pages)
27 November 1997Full accounts made up to 30 March 1997 (10 pages)
7 October 1997Return made up to 30/09/97; no change of members (7 pages)
7 October 1997Return made up to 30/09/97; no change of members (7 pages)
29 November 1996Full accounts made up to 31 March 1996 (10 pages)
29 November 1996Full accounts made up to 31 March 1996 (10 pages)
4 October 1996Return made up to 30/09/96; no change of members (6 pages)
4 October 1996Return made up to 30/09/96; no change of members (6 pages)
31 January 1996Full accounts made up to 26 March 1995 (11 pages)
31 January 1996Full accounts made up to 26 March 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
19 April 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 April 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
31 March 1988Incorporation (15 pages)
31 March 1988Incorporation (15 pages)