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 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.
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 |
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 |