Company NameThe Banks Group Limited
Company StatusActive
Company Number02267400
CategoryPrivate Limited Company
Incorporation Date14 June 1988(35 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Harry James Banks
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 1991(3 years, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleGroup Chairman And Managing Director
Country of ResidenceEngland
Correspondence AddressInkerman House St John's Road
Meadowfield
Durham
County Durham
DH7 8XL
Secretary NameMr David Joseph Martin
NationalityBritish
StatusCurrent
Appointed19 October 1991(3 years, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInkerman House St John's Road
Meadowfield
Durham
County Durham
DH7 8XL
Director NameMr David Joseph Martin
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2008(19 years, 10 months after company formation)
Appointment Duration16 years
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressInkerman House St John's Road
Meadowfield
Durham
County Durham
DH7 8XL
Director NameMr Gavin Anthony Styles
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2010(22 years after company formation)
Appointment Duration13 years, 10 months
RoleHead Of Legal Services
Country of ResidenceUnited Kingdom
Correspondence AddressInkerman House St John's Road
Meadowfield
Durham
County Durham
DH7 8XL
Director NameMr Christopher John Gill
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2013(24 years, 10 months after company formation)
Appointment Duration11 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressInkerman House St John's Road
Meadowfield
Durham
County Durham
DH7 8XL
Director NameMr Toby Edward Austin
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(35 years, 8 months after company formation)
Appointment Duration2 months, 4 weeks
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressInkerman House St John's 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, 4 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 NameWilliam Reed Graham
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(3 years, 4 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 December 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, 4 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 NameGraham Banks
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(3 years, 4 months after company formation)
Appointment Duration14 years, 7 months (resigned 09 June 2006)
RoleCompany Director
Correspondence AddressThe Granary
Beckside, High Grange
Crook
County Durham
DL15 8AY
Director NameMr Neil Andrew Brown
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2001(13 years, 5 months after company formation)
Appointment Duration10 years, 9 months (resigned 18 September 2012)
RoleGroup Commercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressInkerman House St John's Road
Meadowfield
Durham
County Durham
DH7 8XL
Director NameMr Ian Michael Morl
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2006(17 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 March 2011)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressInkerman House St John's Road
Meadowfield
Durham
County Durham
DH7 8XL
Director NameMr Graham Smith
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2008(20 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInkerman House St John's Road
Meadowfield
Durham
County Durham
DH7 8XL
Director NameMr Gavin Anthony Styles
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2009(21 years, 1 month after company formation)
Appointment Duration11 months (resigned 01 July 2010)
RoleHead Of Legal Services
Country of ResidenceEngland
Correspondence AddressSuite Apartment 5/19 55 Degrees North
Pilgrim Street
Newcastle Upon Tyne
Tyne And Wear
NE1 6BF
Director NameMr Richard John Dunkley
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2009(21 years, 3 months after company formation)
Appointment Duration14 years, 2 months (resigned 14 December 2023)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressInkerman House St John's Road
Meadowfield
Durham
County Durham
DH7 8XL
Director NameMr Stephen Richard Tonks
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2010(21 years, 11 months after company formation)
Appointment Duration3 years (resigned 28 May 2013)
RoleBusiness Improvement And Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressInkerman House St John's Road
Meadowfield
Durham
County Durham
DH7 8XL
Director NameMr Stephen Richard Klein
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(25 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInkerman House St John's Road
Meadowfield
Durham
County Durham
DH7 8XL
Director NameMr Andrew Simon David Fisher
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2015(27 years after company formation)
Appointment Duration8 years, 5 months (resigned 14 December 2023)
RoleDirector Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressInkerman House St John's Road
Meadowfield
Durham
County Durham
DH7 8XL
Director NameMr Andrew Rolland Cunningham
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2016(28 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 July 2020)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressInkerman House St John's Road
Meadowfield
Durham
County Durham
DH7 8XL

Contact

Websitewww.banksgroup.co.uk
Telephone0191 3786100
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressInkerman House St John's Road
Meadowfield
Durham
County Durham
DH7 8XL
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBrandon and Byshottles
WardBrandon
Built Up AreaBrandon (County Durham)
Address Matches4 other UK companies use this postal address

Shareholders

360k at £1Janice Anne Banks
8.24%
Ordinary
1m at £1Harry James Banks
23.12%
Ordinary
1.000k at £1Harry James Banks
22.89%
Redeemable Cumulative Preference
1.000k at £1Janice Ann Banks
22.89%
Redeemable Cumulative Preference
120k at £1Harry James Banks & Helen Frances Tavroges
2.75%
Ordinary
90.4k at £1Anita Banks
2.07%
Ordinary
464k at £1Harry James Banks & Helen Frances Tavroges & Janice Ann Banks
10.62%
Ordinary
50k at £1Harry James Banks & Helen Frances Tavroges
1.14%
Redeemable Cumulative Preference
50k at £1Harry James Banks & Janice Ann Banks & Helen Frances Tavroges
1.14%
Redeemable Cumulative Preference
25k at £1Joanne Yates
0.57%
Redeemable Cumulative Preference
25k at £1Laura Jayne Banks
0.57%
Ordinary
25k at £1Lewis Graham Banks
0.57%
Ordinary
25k at £1Victoria Louise Banks
0.57%
Ordinary
20k at £1Gary Banks
0.46%
Ordinary
20k at £1Joanne Yates
0.46%
Ordinary
20k at £1Nicola Turnbull
0.46%
Ordinary
12k at £1Bradley Yates
0.27%
Redeemable Cumulative Preference
12k at £1Harvey Yates
0.27%
Redeemable Cumulative Preference
8k at £1Dionne Banks
0.18%
Ordinary
5k at £1Angela Wilson
0.11%
Redeemable Cumulative Preference
5k at £1Edwina Wilson
0.11%
Redeemable Cumulative Preference
2.7k at £1Bradley Jake Yates
0.06%
Ordinary
2.7k at £1Carlton Cooper Banks
0.06%
Ordinary
2.7k at £1Harvey Thomas Yates
0.06%
Ordinary
2.7k at £1Jasmine Heidi Banks
0.06%
Ordinary
2.7k at £1Leon Turnbull
0.06%
Ordinary
2.8k at £1Philip Baker
0.06%
Redeemable Cumulative Preference
2.7k at £1Samuel Turnbull
0.06%
Ordinary
815 at £1Dianne Wilson
0.02%
Redeemable Cumulative Preference
400 at £1Angela Wilson
0.01%
Ordinary
500 at £1Carlton Banks
0.01%
Redeemable Cumulative Preference
500 at £1Dionne Banks
0.01%
Redeemable Cumulative Preference
500 at £1Edwina Wilson
0.01%
Ordinary
500 at £1Gary Banks
0.01%
Redeemable Cumulative Preference
500 at £1Jasmine Banks
0.01%
Redeemable Cumulative Preference
500 at £1Philip Baker
0.01%
Ordinary
180 at £1Dianne Hardy
0.00%
Ordinary

Financials

Year2014
Turnover£128,320,000
Gross Profit£41,293,000
Net Worth£48,066,000
Cash£34,604,000
Current Liabilities£33,480,000

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 Return11 November 2023 (5 months, 2 weeks ago)
Next Return Due25 November 2024 (6 months, 4 weeks from now)

Charges

4 March 2021Delivered on: 8 March 2021
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
16 July 2013Delivered on: 20 July 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Mount oswald golf club, south road, durham, county durham t/no DU290006. Notification of addition to or amendment of charge.
Outstanding
29 March 2012Delivered on: 3 April 2012
Persons entitled: Hsbc Bank PLC

Classification: Assignment and charge of contracts
Secured details: All monies due or to become due from a chargor to the chargee on any account whatsoever.
Particulars: The charged contracts, the contract proceeds and the insurance proceeds see image for full details.
Outstanding
23 December 2008Delivered on: 30 December 2008
Persons entitled: Hsbc Bank PLC

Classification: Mortgage of shares
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: All stock, shares, bonds, debenture, debenture stock, loan stock, unit trust investments, certificates of deposit and other securities of any description and in whatever form being 1 ordinary share of £1.00 in hj banks (renewable energy) limited. All dividends interest or other distributions paid or payable in respect of them. All allotments accretions offers rights benefits and advantages whatever at any time arising in respect of them. All stocks shares rights money or property accruing to them or offered at any time by way of conversion redemption bonus preference option or otherwise in respect of them and all cash debentures or other obligations shares stocks securities or other valuable consideration arising under the mortgage.
Outstanding
11 April 2008Delivered on: 21 April 2008
Persons entitled: Hsbc Bank PLC (The Security Trustee)

Classification: Assignment in security
Secured details: All monies due 0R to become due from the borrower to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The fixed security interests all receivables together with the benefit of all guarantees indemnities security interests and other rights see image for full details.
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
8 August 1991Delivered on: 13 August 1991
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 & floating charge over undertaking and all property and assets present and future including book & other debts uncalled capital.
Fully Satisfied

Filing History

1 February 2024Appointment of Mr Toby Edward Austin as a director on 1 February 2024 (2 pages)
15 December 2023Termination of appointment of Richard John Dunkley as a director on 14 December 2023 (1 page)
15 December 2023Termination of appointment of Andrew Simon David Fisher as a director on 14 December 2023 (1 page)
16 November 2023Confirmation statement made on 11 November 2023 with no updates (3 pages)
23 June 2023Full accounts made up to 30 September 2022 (29 pages)
11 November 2022Confirmation statement made on 11 November 2022 with updates (3 pages)
6 July 2022Director's details changed for Mr Richard John Dunkley on 29 June 2022 (2 pages)
22 April 2022Full accounts made up to 3 October 2021 (29 pages)
11 November 2021Confirmation statement made on 11 November 2021 with updates (5 pages)
26 June 2021Full accounts made up to 27 September 2020 (27 pages)
11 March 2021Satisfaction of charge 3 in full (1 page)
11 March 2021Satisfaction of charge 4 in full (2 pages)
11 March 2021Satisfaction of charge 2 in full (1 page)
11 March 2021Satisfaction of charge 5 in full (1 page)
8 March 2021Registration of charge 022674000007, created on 4 March 2021 (51 pages)
25 January 2021Change of details for a person with significant control (2 pages)
29 October 2020Confirmation statement made on 29 October 2020 with updates (5 pages)
3 August 2020Termination of appointment of Andrew Rolland Cunningham as a director on 31 July 2020 (1 page)
16 June 2020Full accounts made up to 29 September 2019 (27 pages)
29 October 2019Confirmation statement made on 29 October 2019 with updates (5 pages)
4 September 2019Change of details for Timec 1640 Limited as a person with significant control on 24 October 2018 (2 pages)
4 September 2019Resolutions
  • RES13 ‐ Re-appoint audtors 21/08/2019
(1 page)
4 September 2019Auditor's resignation (1 page)
19 August 2019Cessation of Janice Ann Banks as a person with significant control on 26 July 2018 (1 page)
19 August 2019Cessation of Harry James Banks as a person with significant control on 26 July 2018 (1 page)
19 August 2019Notification of Timec 1640 Limited as a person with significant control on 27 July 2018 (2 pages)
25 June 2019Full accounts made up to 30 September 2018 (27 pages)
24 October 2018Confirmation statement made on 23 October 2018 with updates (5 pages)
8 August 2018Statement of capital on 26 July 2018
  • GBP 2,204,832
(6 pages)
29 June 2018Consolidated accounts of parent company for subsidiary company period ending 30/09/17 (47 pages)
13 June 2018Group of companies' accounts made up to 1 October 2017 (47 pages)
20 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
5 July 2017Group of companies' accounts made up to 2 October 2016 (48 pages)
5 July 2017Group of companies' accounts made up to 2 October 2016 (48 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)
19 October 2016Confirmation statement made on 19 October 2016 with updates (10 pages)
19 October 2016Confirmation statement made on 19 October 2016 with updates (10 pages)
28 September 2016Appointment of Mr Andrew Rolland Cunningham as a director on 28 September 2016 (2 pages)
28 September 2016Appointment of Mr Andrew Rolland Cunningham as a director on 28 September 2016 (2 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)
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 2016Group of companies' accounts made up to 4 October 2015 (42 pages)
13 May 2016Group of companies' accounts made up to 4 October 2015 (42 pages)
15 October 2015Director's details changed for Mr Richard John Dunkley on 1 June 2014 (2 pages)
15 October 2015Director's details changed for Mr Andrew Simon David Fisher on 15 October 2015 (2 pages)
15 October 2015Director's details changed for Mr Richard John Dunkley on 1 June 2014 (2 pages)
15 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 4,369,420
(10 pages)
15 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 4,369,420
(10 pages)
15 October 2015Director's details changed for Mr Andrew Simon David Fisher on 15 October 2015 (2 pages)
2 July 2015Appointment of Mr Andrew Simon David Fisher as a director on 24 June 2015 (2 pages)
2 July 2015Appointment of Mr Andrew Simon David Fisher as a director on 24 June 2015 (2 pages)
24 April 2015Group of companies' accounts made up to 28 September 2014 (41 pages)
24 April 2015Group of companies' accounts made up to 28 September 2014 (41 pages)
23 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 4,369,420
(9 pages)
23 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 4,369,420
(9 pages)
16 October 2014Statement of capital following an allotment of shares on 29 September 2014
  • GBP 4,369,420
(5 pages)
16 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(42 pages)
16 October 2014Statement of capital following an allotment of shares on 29 September 2014
  • GBP 4,369,420
(5 pages)
16 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(42 pages)
12 August 2014Termination of appointment of Stephen Richard Klein as a director on 12 August 2014 (1 page)
12 August 2014Termination of appointment of Stephen Richard Klein as a director on 12 August 2014 (1 page)
7 March 2014Consolidated accounts of parent company for subsidiary company period ending 30/09/13 (41 pages)
7 March 2014Consolidated accounts of parent company for subsidiary company period ending 30/09/13 (41 pages)
7 March 2014Consolidated accounts of parent company for subsidiary company period ending 30/09/13 (41 pages)
7 March 2014Consolidated accounts of parent company for subsidiary company period ending 30/09/13 (41 pages)
3 March 2014Group of companies' accounts made up to 30 September 2013 (41 pages)
3 March 2014Group of companies' accounts made up to 30 September 2013 (41 pages)
24 October 2013Annual return made up to 30 September 2013
Statement of capital on 2013-10-24
  • GBP 2,204,832
(5 pages)
24 October 2013Annual return made up to 30 September 2013
Statement of capital on 2013-10-24
  • GBP 2,204,832
(5 pages)
3 October 2013Appointment of Mr Stephen Richard Klein as a director (2 pages)
3 October 2013Appointment of Mr Stephen Richard Klein as a director (2 pages)
20 July 2013Registration of charge 022674000006 (30 pages)
20 July 2013Registration of charge 022674000006 (30 pages)
5 June 2013Termination of appointment of Stephen Tonks as a director (1 page)
5 June 2013Termination of appointment of Stephen Tonks as a director (1 page)
3 June 2013Group of companies' accounts made up to 30 September 2012 (42 pages)
3 June 2013Group of companies' accounts made up to 30 September 2012 (42 pages)
19 April 2013Appointment of Mr Christopher John Gill as a director (2 pages)
19 April 2013Appointment of Mr Christopher John Gill as a director (2 pages)
15 October 2012Termination of appointment of Neil Brown as a director (1 page)
15 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (7 pages)
15 October 2012Termination of appointment of Neil Brown as a director (1 page)
15 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (7 pages)
13 July 2012Cancellation of shares. Statement of capital on 13 July 2012
  • GBP 2,204,832
(4 pages)
13 July 2012Purchase of own shares. (4 pages)
13 July 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(27 pages)
13 July 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(27 pages)
13 July 2012Change of share class name or designation (2 pages)
13 July 2012Cancellation of shares. Statement of capital on 13 July 2012
  • GBP 2,204,832
(4 pages)
13 July 2012Change of share class name or designation (2 pages)
13 July 2012Purchase of own shares. (4 pages)
21 June 2012Director's details changed for Mr Neil Andrew Brown on 12 June 2012 (2 pages)
21 June 2012Director's details changed for Mr Neil Andrew Brown on 12 June 2012 (2 pages)
20 April 2012Group of companies' accounts made up to 30 September 2011 (42 pages)
20 April 2012Group of companies' accounts made up to 30 September 2011 (42 pages)
3 April 2012Particulars of a mortgage or charge / charge no: 5 (12 pages)
3 April 2012Particulars of a mortgage or charge / charge no: 5 (12 pages)
25 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (7 pages)
25 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (7 pages)
16 August 2011Group of companies' accounts made up to 30 September 2010 (40 pages)
16 August 2011Group of companies' accounts made up to 30 September 2010 (40 pages)
8 July 2011Termination of appointment of Graham Smith as a director (1 page)
8 July 2011Termination of appointment of Graham Smith as a director (1 page)
10 May 2011Termination of appointment of Ian Morl as a director (1 page)
10 May 2011Termination of appointment of Ian Morl as a director (1 page)
10 February 2011Director's details changed for Richard John Dunkley on 24 January 2011 (2 pages)
10 February 2011Director's details changed for Richard John Dunkley on 24 January 2011 (2 pages)
27 October 2010Director's details changed for Gavin Anthony Styles on 30 September 2010 (2 pages)
27 October 2010Director's details changed for Gavin Anthony Styles on 30 September 2010 (2 pages)
26 October 2010Director's details changed for Mr David Joseph Martin on 30 September 2010 (2 pages)
26 October 2010Director's details changed for Mr Ian Michael Morl 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 David Joseph Martin 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 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 2010Annual return made up to 30 September 2010 with a full list of shareholders (9 pages)
26 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 2010Director's details changed for Mr Neil Andrew Brown on 30 September 2010 (2 pages)
26 October 2010Termination of appointment of Gavin Styles as a director (1 page)
26 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (9 pages)
26 October 2010Director's details changed for Dr Graham Smith 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 2010Director's details changed for Mr Ian Michael Morl 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 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 Dr Graham Smith on 30 September 2010 (2 pages)
26 October 2010Termination of appointment of Gavin Styles as a director (1 page)
1 October 2010Registered office address changed from Thrislington Industrial Estate West Cornforth Ferryhill Durham DL17 9EU on 1 October 2010 (1 page)
1 October 2010Registered office address changed from Thrislington Industrial Estate West Cornforth Ferryhill Durham DL17 9EU on 1 October 2010 (1 page)
1 October 2010Registered office address changed from Thrislington Industrial Estate West Cornforth Ferryhill Durham DL17 9EU on 1 October 2010 (1 page)
19 July 2010Director's details changed for Gavin Anthony Styles on 27 May 2010 (3 pages)
19 July 2010Director's details changed for Gavin Anthony Styles on 27 May 2010 (3 pages)
8 July 2010Appointment of Gavin Anthony Styles as a director (3 pages)
8 July 2010Appointment of Gavin Anthony Styles as a director (3 pages)
16 June 2010Appointment of Stephen Richard Tonks as a director (5 pages)
16 June 2010Appointment of Stephen Richard Tonks as a director (5 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)
12 May 2010Purchase of own shares. (3 pages)
12 May 2010Purchase of own shares. (3 pages)
12 May 2010Purchase of own shares. (3 pages)
12 May 2010Purchase of own shares. (3 pages)
12 May 2010Purchase of own shares. (3 pages)
12 May 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(31 pages)
12 May 2010Purchase of own shares. (3 pages)
12 May 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(31 pages)
22 March 2010Group of companies' accounts made up to 30 September 2009 (40 pages)
22 March 2010Group of companies' accounts made up to 30 September 2009 (40 pages)
22 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (14 pages)
22 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (14 pages)
30 September 2009Director appointed richard john dunkley (4 pages)
30 September 2009Director appointed richard john dunkley (4 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)
10 August 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 4 (2 pages)
10 August 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (2 pages)
10 August 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 4 (2 pages)
10 August 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (2 pages)
31 July 2009Director appointed gavin anthony styles (3 pages)
31 July 2009Director appointed gavin anthony styles (3 pages)
30 April 2009Appointment terminated director john dickenson (2 pages)
30 April 2009Appointment terminated director john dickenson (2 pages)
29 January 2009Director appointed graham smith (2 pages)
29 January 2009Director appointed graham smith (2 pages)
20 January 2009Group of companies' accounts made up to 31 March 2008 (33 pages)
20 January 2009Group of companies' accounts made up to 31 March 2008 (33 pages)
7 January 2009Resolutions
  • RES13 ‐ Interest & conflicts of company 22/12/2008
(3 pages)
7 January 2009Resolutions
  • RES13 ‐ Interest & conflicts of company 22/12/2008
(3 pages)
30 December 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
30 December 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
8 October 2008Return made up to 30/09/08; full list of members (17 pages)
8 October 2008Return made up to 30/09/08; full list of members (17 pages)
7 October 2008Location of register of members (1 page)
7 October 2008Location of debenture register (1 page)
7 October 2008Location of register of members (1 page)
7 October 2008Location of debenture register (1 page)
7 October 2008Registered office changed on 07/10/2008 from west cornforth ferryhill co durham DL17 9EU (1 page)
7 October 2008Registered office changed on 07/10/2008 from west cornforth ferryhill co durham DL17 9EU (1 page)
21 April 2008Particulars of a mortgage or charge / charge no: 3 (10 pages)
21 April 2008Particulars of a mortgage or charge / charge no: 3 (10 pages)
11 April 2008Director appointed david joseph martin (2 pages)
11 April 2008Director appointed david joseph martin (2 pages)
10 January 2008Group of companies' accounts made up to 31 March 2007 (32 pages)
10 January 2008Group of companies' accounts made up to 31 March 2007 (32 pages)
24 October 2007Return made up to 30/09/07; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 October 2007Return made up to 30/09/07; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
22 June 2007New director appointed (3 pages)
22 June 2007New director appointed (3 pages)
8 June 2007Ad 02/03/07--------- £ si [email protected]=120 £ ic 2334449/2334569 (2 pages)
8 June 2007Ad 02/03/07--------- £ si [email protected]=120 £ ic 2334449/2334569 (2 pages)
19 March 2007S-div 07/03/07 (1 page)
19 March 2007S-div 07/03/07 (1 page)
16 March 2007Ad 02/03/07--------- £ si [email protected]=1985 £ ic 2332464/2334449 (2 pages)
16 March 2007Ad 02/03/07--------- £ si [email protected]=1985 £ ic 2332464/2334449 (2 pages)
16 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
16 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
11 December 2006Group of companies' accounts made up to 31 March 2006 (31 pages)
11 December 2006Group of companies' accounts made up to 31 March 2006 (31 pages)
11 November 2006Return made up to 30/09/06; full list of members (15 pages)
11 November 2006Return made up to 30/09/06; full list of members (15 pages)
7 July 2006£ ic 2506602/2338602 09/06/06 £ sr 168000@1=168000 (1 page)
7 July 2006£ ic 2338602/2317814 09/06/06 £ sr 20788@1=20788 (1 page)
7 July 2006£ ic 2627952/2506602 09/06/06 £ sr 121350@1=121350 (1 page)
7 July 2006£ ic 2338602/2317814 09/06/06 £ sr 20788@1=20788 (1 page)
7 July 2006£ ic 2642602/2627952 09/06/06 £ sr 14650@1=14650 (1 page)
7 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
7 July 2006£ ic 2642602/2627952 09/06/06 £ sr 14650@1=14650 (1 page)
7 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
7 July 2006£ ic 2506602/2338602 09/06/06 £ sr 168000@1=168000 (1 page)
7 July 2006£ ic 2627952/2506602 09/06/06 £ sr 121350@1=121350 (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)
28 October 2005Group of companies' accounts made up to 3 April 2005 (20 pages)
28 October 2005Group of companies' accounts made up to 3 April 2005 (20 pages)
28 October 2005Group of companies' accounts made up to 3 April 2005 (20 pages)
11 October 2005Return made up to 30/09/05; full list of members (17 pages)
11 October 2005Return made up to 30/09/05; full list of members (17 pages)
20 December 2004Group of companies' accounts made up to 28 March 2004 (19 pages)
20 December 2004Group of companies' accounts made up to 28 March 2004 (19 pages)
7 October 2004Return made up to 30/09/04; change of members (11 pages)
7 October 2004Return made up to 30/09/04; change of members (11 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)
23 December 2003Group of companies' accounts made up to 30 March 2003 (19 pages)
23 December 2003Group of companies' accounts made up to 30 March 2003 (19 pages)
6 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 October 2003Return made up to 30/09/03; change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
8 October 2003Return made up to 30/09/03; change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
16 January 2003Director resigned (1 page)
16 January 2003Director resigned (1 page)
6 October 2002Return made up to 30/09/02; full list of members (16 pages)
6 October 2002Return made up to 30/09/02; full list of members (16 pages)
6 October 2002Group of companies' accounts made up to 31 March 2002 (19 pages)
6 October 2002Group of companies' accounts made up to 31 March 2002 (19 pages)
15 August 2002Director's particulars changed (1 page)
15 August 2002Director's particulars changed (1 page)
5 December 2001New director appointed (2 pages)
5 December 2001New director appointed (2 pages)
11 October 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
11 October 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
11 October 2001Group of companies' accounts made up to 31 March 2001 (19 pages)
11 October 2001Group of companies' accounts made up to 31 March 2001 (19 pages)
28 November 2000£ ic 2923252/2657252 30/10/00 £ sr 266000@1=266000 (1 page)
28 November 2000£ ic 2923252/2657252 30/10/00 £ sr 266000@1=266000 (1 page)
15 November 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
15 November 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
24 October 2000Full group accounts made up to 26 March 2000 (19 pages)
24 October 2000Full group accounts made up to 26 March 2000 (19 pages)
4 October 2000Return made up to 30/09/00; full list of members (14 pages)
4 October 2000Return made up to 30/09/00; full list of members (14 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 (11 pages)
12 October 1999Full group accounts made up to 28 March 1999 (19 pages)
12 October 1999Full group accounts made up to 28 March 1999 (19 pages)
12 October 1999Return made up to 30/09/99; full list of members (11 pages)
15 October 1998Full group accounts made up to 29 March 1998 (19 pages)
15 October 1998Full group accounts made up to 29 March 1998 (19 pages)
7 October 1998Return made up to 30/09/98; full list of members (13 pages)
7 October 1998Return made up to 30/09/98; full list of members (13 pages)
25 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
25 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
27 November 1997Full group accounts made up to 30 March 1997 (19 pages)
27 November 1997Full group accounts made up to 30 March 1997 (19 pages)
7 October 1997Return made up to 30/09/97; full list of members (12 pages)
7 October 1997Return made up to 30/09/97; full list of members (12 pages)
21 January 1997Memorandum and Articles of Association (23 pages)
21 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
21 January 1997Memorandum and Articles of Association (23 pages)
21 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
29 November 1996Full group accounts made up to 31 March 1996 (18 pages)
29 November 1996Full group accounts made up to 31 March 1996 (18 pages)
4 October 1996Return made up to 30/09/96; no change of members (9 pages)
4 October 1996Return made up to 30/09/96; no change of members (9 pages)
28 December 1995Full group accounts made up to 26 March 1995 (17 pages)
28 December 1995Full group accounts made up to 26 March 1995 (17 pages)
20 October 1995Return made up to 30/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 October 1995Return made up to 30/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (75 pages)
20 December 1994Full accounts made up to 29 March 1994 (17 pages)
20 December 1994Full accounts made up to 29 March 1994 (17 pages)
20 December 1994Full accounts made up to 29 March 1994 (17 pages)
6 October 1994Return made up to 30/09/94; full list of members (8 pages)
6 October 1994Return made up to 30/09/94; full list of members (8 pages)
6 October 1993Full accounts made up to 31 December 1992 (18 pages)
6 October 1993Return made up to 30/09/93; no change of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
6 October 1993Full accounts made up to 31 December 1992 (18 pages)
6 October 1993Return made up to 30/09/93; no change of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
6 October 1993Full accounts made up to 31 December 1992 (18 pages)
6 October 1993Secretary's particulars changed (2 pages)
6 October 1993Secretary's particulars changed (2 pages)
13 October 1992Full accounts made up to 31 December 1991 (18 pages)
13 October 1992Return made up to 30/09/92; no change of members (7 pages)
13 October 1992Full accounts made up to 31 December 1991 (18 pages)
13 October 1992Return made up to 30/09/92; no change of members (7 pages)
23 October 1991Full accounts made up to 31 December 1990 (20 pages)
23 October 1991Return made up to 19/10/91; full list of members (7 pages)
23 October 1991Full accounts made up to 31 December 1990 (20 pages)
23 October 1991Return made up to 19/10/91; full list of members (7 pages)
23 October 1991Full accounts made up to 31 December 1990 (20 pages)
9 September 1991£ ic 3103252/2923252 29/08/91 £ sr 180000@1=180000 (1 page)
9 September 1991Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
9 September 1991£ ic 3103252/2923252 29/08/91 £ sr 180000@1=180000 (1 page)
9 September 1991Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
1 November 1990Return made up to 19/10/90; full list of members (5 pages)
1 November 1990Full group accounts made up to 31 December 1989 (20 pages)
1 November 1990Full group accounts made up to 31 December 1989 (20 pages)
1 November 1990Return made up to 19/10/90; full list of members (5 pages)
1 November 1990Full group accounts made up to 31 December 1989 (20 pages)
11 December 1989New director appointed (3 pages)
11 December 1989New director appointed (3 pages)
25 October 1989Return made up to 02/10/89; full list of members (4 pages)
25 October 1989Return made up to 02/10/89; full list of members (4 pages)
25 October 1989Full accounts made up to 31 December 1988 (19 pages)
25 October 1989Full accounts made up to 31 December 1988 (19 pages)
25 October 1989Full accounts made up to 31 December 1988 (19 pages)
12 April 1989Particulars of contract relating to shares (3 pages)
12 April 1989Particulars of contract relating to shares (3 pages)
15 March 1989Memorandum and Articles of Association (36 pages)
15 March 1989Memorandum and Articles of Association (36 pages)
10 March 1989Nc inc already adjusted (1 page)
10 March 1989Nc inc already adjusted (1 page)
27 February 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(39 pages)
27 February 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(39 pages)
18 February 1989Memorandum and Articles of Association (11 pages)
18 February 1989Memorandum and Articles of Association (11 pages)
5 February 1989New director appointed (2 pages)
5 February 1989New director appointed (2 pages)
24 January 1989Company name changed copeprivate LIMITED\certificate issued on 25/01/89 (2 pages)
24 January 1989Company name changed copeprivate LIMITED\certificate issued on 25/01/89 (2 pages)
24 August 1988Secretary resigned;new secretary appointed (2 pages)
24 August 1988Secretary resigned;new secretary appointed (2 pages)
14 June 1988Incorporation (9 pages)
14 June 1988Incorporation (9 pages)