BANNERDOWN BENCHING LIMITED - BRADFORD ON AVON


Company Profile Company Filings

Overview

BANNERDOWN BENCHING LIMITED is a Private Limited Company from BRADFORD ON AVON and has the status: Active.
BANNERDOWN BENCHING LIMITED was incorporated 45 years ago on 17/01/1979 and has the registered number: 01409985. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/09/2024.

BANNERDOWN BENCHING LIMITED - BRADFORD ON AVON

This company is listed in the following categories:
74909 - Other professional, scientific and technical activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 12 31/12/2022 30/09/2024

Registered Office

FARLEIGH RISE
BRADFORD ON AVON
WILTS
BA15 2QP

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
20/03/2023 03/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
JOHN GAVIN LLOYD Feb 1959 British Secretary 2004-10-13 CURRENT
JOHN GAVIN LLOYD Feb 1959 British Director 2001-10-22 CURRENT
IRENE ELLEN TERRY Nov 1932 British Director 2005-04-20 UNTIL 2021-10-29 RESIGNED
FRANCIS GEOFFREY WARING Aug 1920 British Director RESIGNED
WING COMMANDER WILLIAM ARTHUR JAMES ILES Sep 1913 British Director RESIGNED
DENYS JOHN SIMPSON Jul 1932 British Director 2004-08-27 UNTIL 2015-07-09 RESIGNED
MRS ELIZABETH ANN STANNARD Sep 1946 British Director 2005-04-20 UNTIL 2021-11-04 RESIGNED
MR KENNETH BALLINGER RAWLINGS Apr 1913 British Director 1997-12-11 UNTIL 2001-10-14 RESIGNED
JAMES FREDERICK CAMPBELL NIXON Apr 1933 British Director 1997-12-11 UNTIL 2000-09-08 RESIGNED
MR KEITH ANTHONY NATHAN May 1944 British Director 1992-05-12 UNTIL 1998-06-23 RESIGNED
MR KEITH ANTHONY NATHAN May 1944 English Director 2004-10-13 UNTIL 2009-11-04 RESIGNED
RICHARD JOHN MORRIS Oct 1959 British Director 2009-03-18 UNTIL 2021-10-08 RESIGNED
MR JOHN ALEXANDER RANDALL Dec 1944 British Director 2005-04-20 UNTIL 2009-12-07 RESIGNED
ROBERT SCOTT MCLEOD Jun 1951 British Director 2005-04-20 UNTIL 2008-04-23 RESIGNED
EDITH CORALIE HOLLOWAY Jul 1922 British Secretary RESIGNED
CLARE LOUISE WILLCOX Secretary 2002-07-24 UNTIL 2004-10-13 RESIGNED
KEVIN JOSEPH GREEN Nov 1938 Secretary 1993-08-03 UNTIL 1995-10-17 RESIGNED
MR GORDON ANTHONY CLARK Jun 1935 United Kingdom Secretary 1995-10-18 UNTIL 2000-11-29 RESIGNED
KEVIN JOSEPH GREEN Nov 1938 Secretary 2000-11-29 UNTIL 2002-04-26 RESIGNED
TREVOR MILLS EVANS Sep 1924 British Director 1997-12-11 UNTIL 2003-12-17 RESIGNED
JOHN BENNETT Oct 1928 British Director 1997-12-11 UNTIL 1998-10-15 RESIGNED
BRYN WILLIAM CADOGAN Dec 1941 British Director 2008-04-23 UNTIL 2009-01-10 RESIGNED
DAVID CHARLES CAVILL Jun 1942 British Director 1997-12-11 UNTIL 2001-04-01 RESIGNED
MARK GEORGE COCOZZA Apr 1968 British Director 2005-04-20 UNTIL 2015-03-10 RESIGNED
MR ALAN MICHAEL GEORGE COURTNEY Mar 1946 British Director 2014-10-22 UNTIL 2021-11-08 RESIGNED
DENISE DOLORES COURTNEY Oct 1941 British Director 2002-12-18 UNTIL 2012-11-09 RESIGNED
DAVID CECIL CREECH Mar 1947 British Director 2005-04-20 UNTIL 2021-10-18 RESIGNED
MICHAEL STEPHEN DENNY Oct 1950 British Director 2015-11-05 UNTIL 2021-05-06 RESIGNED
JOHN GEOFFREY WARING Jul 1947 British Director RESIGNED
ALAN GEORGE FALL Jun 1947 British Director 2015-11-05 UNTIL 2021-10-28 RESIGNED
KEVIN JOSEPH GREEN Nov 1938 Director 1998-08-03 UNTIL 2002-04-26 RESIGNED
MR STEPHEN WILLIAM HALL Jan 1949 British Director 2005-04-20 UNTIL 2021-10-22 RESIGNED
EDITH CORALIE HOLLOWAY Jul 1922 British Director RESIGNED
ROBERT HEWITT GREGORY Apr 1941 British Director 1997-12-11 UNTIL 2016-12-09 RESIGNED
ANN DOREEN JOHNSON Jul 1939 British Director 2005-04-20 UNTIL 2018-10-17 RESIGNED
MISS GILLIAN MARGARET WARING Oct 1945 British Director 1992-05-11 UNTIL 2005-12-15 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr John Gavin Lloyd 2016-04-06 2/1959 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BELLMEAD KENNELS LIMITED Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
URMSTON MASONIC HALL LIMITED(THE) WESTBOURNE RD Active TOTAL EXEMPTION FULL 56210 - Event catering activities
W.J.HOLLOWAY AND SON LIMITED BRISTOL Dissolved... TOTAL EXEMPTION FULL 41100 - Development of building projects
THE PET CHARITY GT DUNMOW ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
THIRTY TWO BOLTON GARDENS RESIDENTS ASSOCIATION LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
OUR DOGS CENTENARY LIMITED SALFORD ENGLAND Active MICRO ENTITY 58142 - Publishing of consumer and business journals and periodicals
TPC ENTERPRISES LTD BEDFORD Dissolved... TOTAL EXEMPTION SMALL 94990 - Activities of other membership organizations n.e.c.
OUR DOGS PUBLISHING CO LTD SALFORD ENGLAND Active UNAUDITED ABRIDGED 58130 - Publishing of newspapers
PANOPLY GROUP LIMITED PETERBOROUGH Dissolved... TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
LYMINGTON AND DISTRICT CHAMBER OF COMMERCE & INDUSTRY LIMITED LYMINGTON ENGLAND Active MICRO ENTITY 94110 - Activities of business and employers membership organizations
BRITISH DOG GROOMERS ASSOCIATION LIMITED OLNEY ENGLAND Dissolved... DORMANT 99999 - Dormant Company
JEWEL STORES LIMITED DERBY UNITED KINGDOM Active TOTAL EXEMPTION FULL 47710 - Retail sale of clothing in specialised stores
PET INDUSTRY FEDERATION LIMITED OLNEY ENGLAND Active TOTAL EXEMPTION FULL 94110 - Activities of business and employers membership organizations
BOURNEMOUTH CANINE ASSOCIATION (SHOW SITE) LIMITED BOURNEMOUTH Active TOTAL EXEMPTION FULL 99999 - Dormant Company
THE KENNEL CLUB LIMITED LONDON ENGLAND Active FULL 94990 - Activities of other membership organizations n.e.c.
LEEDS CHAMPIONSHIP DOG SHOW LTD MACCLESFIELD ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
BCS ESTATES LTD PRESTON Active MICRO ENTITY 64209 - Activities of other holding companies n.e.c.
BCS ASSET MANAGEMENT LTD PRESTON UNITED KINGDOM Dissolved... DORMANT 99999 - Dormant Company
BLACKPOOL & DISTRICT CANINE SOCIETY LTD PRESTON ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Bannerdown Benching Limited - Accounts to registrar (filleted) - small 23.2.5 2023-09-23 31-12-2022 £300,304 Cash £231,747 equity
Bannerdown Benching Limited - Accounts to registrar (filleted) - small 18.2 2022-09-23 31-12-2021 £136,129 Cash £94,258 equity
Bannerdown Benching Limited - Accounts to registrar (filleted) - small 18.2 2021-12-24 31-12-2020 £138,607 Cash £152,175 equity
Bannerdown Benching Limited - Accounts to registrar (filleted) - small 18.2 2020-12-24 31-12-2019 £110,430 Cash £274,316 equity
Bannerdown Benching Limited - Accounts to registrar (filleted) - small 18.2 2019-09-06 31-12-2018 £119,525 Cash £276,622 equity
Bannerdown Benching Limited - Accounts to registrar (filleted) - small 18.2 2018-09-20 31-12-2017 £230,654 Cash £357,009 equity
Bannerdown Benching Limited - Accounts to registrar - small 17.2 2017-09-30 31-12-2016 £215,157 Cash £388,932 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FOLLY BOOKS LTD BRADFORD ON AVON Active MICRO ENTITY 58110 - Book publishing
FLEETING MOON MUSIC LTD BRADFORD-ON-AVON ENGLAND Active NO ACCOUNTS FILED 59200 - Sound recording and music publishing activities