Meadowfield
Durham
County Durham
DH7 8XL
Secretary Name | Mr David Joseph Martin |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 October 1991(3 years, 6 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 | John Alwyn Dickenson |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(3 years, 6 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 21 April 2009) |
Role | Development Director |
Correspondence Address | 1 Fieldhouse Terrace Durham City County Durham DH1 4NA |
Director Name | Jeffrey Charles Godson |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(3 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 21 November 1991) |
Role | Managing Director |
Correspondence Address | Strandfield House 19 West End Wolsingham Bishop Auckland County Durham DL13 3AS |
Director Name | William Reed Graham |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(3 years, 6 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(3 years, 6 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 | Mr Neil Andrew Brown |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(20 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (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 | 18 December 2008(20 years, 8 months after company formation) |
Appointment Duration | 1 year (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 Richard John Dunkley |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2012(24 years, 5 months after company formation) |
Appointment Duration | 10 years (resigned 06 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Inkerman House St. Johns Road Meadowfield Durham County Durham DH7 8XL |
Website | banksgroup.co.uk |
---|
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 |
1 at £1 | H.j. Banks & Company LTD 50.00% Ordinary |
---|---|
1 at £1 | Harry James Banks 50.00% Ordinary |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 13 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (6 months from now) |
23 December 2008 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 |
13 October 2023 | Confirmation statement made on 13 October 2023 with no updates (3 pages) |
---|---|
6 April 2023 | Accounts for a dormant company made up to 30 September 2022 (6 pages) |
13 October 2022 | Confirmation statement made on 13 October 2022 with updates (3 pages) |
11 October 2022 | Termination of appointment of Richard John Dunkley as a director on 6 October 2022 (1 page) |
6 July 2022 | Director's details changed for Mr Richard John Dunkley on 29 June 2022 (2 pages) |
22 April 2022 | Accounts for a dormant company made up to 3 October 2021 (6 pages) |
13 October 2021 | Confirmation statement made on 13 October 2021 with updates (5 pages) |
26 June 2021 | Accounts for a dormant company made up to 27 September 2020 (6 pages) |
17 February 2021 | Change of details for H J Banks & Company Limited as a person with significant control on 7 April 2016 (2 pages) |
17 February 2021 | Change of details for Mr Harry James Banks as a person with significant control on 7 April 2016 (2 pages) |
13 October 2020 | Confirmation statement made on 13 October 2020 with updates (5 pages) |
15 June 2020 | Accounts for a dormant company made up to 29 September 2019 (6 pages) |
9 October 2019 | Confirmation statement made on 9 October 2019 with updates (5 pages) |
19 August 2019 | Notification of H J Banks & Company Limited as a person with significant control on 6 April 2016 (2 pages) |
26 June 2019 | Accounts for a dormant company made up to 30 September 2018 (6 pages) |
4 October 2018 | Confirmation statement made on 4 October 2018 with updates (5 pages) |
25 June 2018 | Audit exemption statement of guarantee by parent company for period ending 01/10/17 (3 pages) |
25 June 2018 | Accounts for a dormant company made up to 1 October 2017 (6 pages) |
4 October 2017 | Confirmation statement made on 4 October 2017 with updates (5 pages) |
4 October 2017 | Confirmation statement made on 4 October 2017 with updates (5 pages) |
12 July 2017 | Accounts for a dormant company made up to 2 October 2016 (6 pages) |
12 July 2017 | Accounts for a dormant company made up to 2 October 2016 (6 pages) |
11 April 2017 | Director's details changed for Mr Richard John Dunkley on 7 April 2017 (2 pages) |
11 April 2017 | Director's details changed for Mr Richard John Dunkley on 7 April 2017 (2 pages) |
4 October 2016 | Confirmation statement made on 4 October 2016 with updates (6 pages) |
4 October 2016 | Confirmation statement made on 4 October 2016 with updates (6 pages) |
22 August 2016 | Director's details changed for Mr Richard John Dunkley on 21 April 2016 (2 pages) |
22 August 2016 | Director's details changed for Mr Richard John Dunkley on 21 April 2016 (2 pages) |
29 June 2016 | Accounts for a dormant company made up to 4 October 2015 (6 pages) |
29 June 2016 | Accounts for a dormant company made up to 4 October 2015 (6 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
|
10 June 2015 | Accounts for a dormant company made up to 28 September 2014 (6 pages) |
10 June 2015 | Accounts for a dormant company made up to 28 September 2014 (6 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 | Accounts for a dormant company made up to 30 September 2013 (7 pages) |
3 March 2014 | Accounts for a dormant company made up to 30 September 2013 (7 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 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
3 June 2013 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
11 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
11 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Appointment of Mr Richard John Dunkley as a director (2 pages) |
1 October 2012 | Termination of appointment of Neil Brown as a director (1 page) |
1 October 2012 | Termination of appointment of Neil Brown as a director (1 page) |
1 October 2012 | Appointment of Mr Richard John Dunkley as a director (2 pages) |
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 | Accounts for a dormant company made up to 30 September 2011 (6 pages) |
20 April 2012 | Accounts for a dormant company made up to 30 September 2011 (6 pages) |
25 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (3 pages) |
25 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (3 pages) |
28 June 2011 | Accounts for a dormant company made up to 30 September 2010 (6 pages) |
28 June 2011 | Accounts for a dormant company made up to 30 September 2010 (6 pages) |
29 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (6 pages) |
29 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (6 pages) |
1 November 2010 | Director's details changed for Mr Neil Andrew Brown on 30 September 2010 (2 pages) |
1 November 2010 | Secretary's details changed for Mr David Joseph Martin on 30 September 2010 (1 page) |
1 November 2010 | Director's details changed for Mr Neil Andrew Brown on 30 September 2010 (2 pages) |
1 November 2010 | Registered 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 2010 | Registered 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 2010 | Director's details changed for Mr Harry James Banks on 30 September 2010 (2 pages) |
1 November 2010 | Registered 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 2010 | Secretary's details changed for Mr David Joseph Martin on 30 September 2010 (1 page) |
1 November 2010 | Director's details changed for Mr Harry James Banks on 30 September 2010 (2 pages) |
6 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Registered office address changed from West Cornforth Ferryhill Co.Durham DL17 9EU on 29 September 2010 (1 page) |
29 September 2010 | Registered office address changed from West Cornforth Ferryhill Co.Durham DL17 9EU on 29 September 2010 (1 page) |
26 March 2010 | Accounts for a dormant company made up to 30 September 2009 (6 pages) |
26 March 2010 | Accounts for a dormant company made up to 30 September 2009 (6 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) |
21 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
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) |
30 April 2009 | Appointment terminated director john dickenson (1 page) |
30 April 2009 | Appointment terminated director john dickenson (1 page) |
8 January 2009 | Resolutions
|
8 January 2009 | Resolutions
|
8 January 2009 | Resolutions
|
8 January 2009 | Resolutions
|
30 December 2008 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
30 December 2008 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
28 December 2008 | Director appointed neil andrew brown (2 pages) |
28 December 2008 | Director appointed ian michael morl (2 pages) |
28 December 2008 | Director appointed neil andrew brown (2 pages) |
28 December 2008 | Director appointed ian michael morl (2 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) |
10 June 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
10 June 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
8 November 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
8 November 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
3 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
3 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Director resigned (1 page) |
31 October 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
31 October 2006 | Accounts for a dormant company made up to 31 March 2006 (5 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 October 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
27 October 2005 | Accounts for a dormant company made up to 31 March 2005 (5 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 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
20 December 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
7 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
7 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
21 June 2004 | Secretary's particulars changed (1 page) |
21 June 2004 | Secretary's particulars changed (1 page) |
23 December 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
23 December 2003 | Accounts for a dormant company made up to 31 March 2003 (5 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 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
6 October 2002 | Accounts for a dormant company made up to 31 March 2002 (5 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) |
11 October 2001 | Full accounts made up to 31 March 2001 (7 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 (7 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 (9 pages) |
24 October 2000 | Full accounts made up to 26 March 2000 (9 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 | Full accounts made up to 31 March 1999 (10 pages) |
12 October 1999 | Full accounts made up to 31 March 1999 (10 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) |
15 October 1998 | Full accounts made up to 29 March 1998 (10 pages) |
15 October 1998 | Full accounts made up to 29 March 1998 (10 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 (10 pages) |
27 November 1997 | Full accounts made up to 30 March 1997 (10 pages) |
7 October 1997 | Return made up to 30/09/97; no change of members (7 pages) |
7 October 1997 | Return made up to 30/09/97; no change of members (7 pages) |
29 November 1996 | Full accounts made up to 31 March 1996 (10 pages) |
29 November 1996 | Full accounts made up to 31 March 1996 (10 pages) |
4 October 1996 | Return made up to 30/09/96; no change of members (6 pages) |
4 October 1996 | Return made up to 30/09/96; no change of members (6 pages) |
31 January 1996 | Full accounts made up to 26 March 1995 (11 pages) |
31 January 1996 | Full accounts made up to 26 March 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
19 April 1988 | Resolutions
|
19 April 1988 | Resolutions
|
31 March 1988 | Incorporation (15 pages) |
31 March 1988 | Incorporation (15 pages) |