UKBizDB.co.uk

BANKWOOD MEATS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bankwood Meats Limited. The company was founded 19 years ago and was given the registration number 05142707. The firm's registered office is in DONCASTER. You can find them at Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire. This company's SIC code is 46320 - Wholesale of meat and meat products.

Company Information

Name:BANKWOOD MEATS LIMITED
Company Number:05142707
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 2004
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46320 - Wholesale of meat and meat products

Office Address & Contact

Registered Address:Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, DN4 5NU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units C1 & C2, Thorne Enterprise Park, King Edwards Road, Thorne, Doncaster, England, DN8 4BZ

Director01 June 2004Active
10 Paxton Crescent, Armthorpe, Doncaster, DN3 2AE

Secretary01 June 2004Active
Unit C1 & C2, Thorne Enterprise Park, King Edwards Road, Thorne, Doncaster, England, DN8 4BZ

Secretary01 September 2004Active
Unit C1 & C2, Thorne Enterprise Park, King Edwards Road, Thorne, Doncaster, England, DN8 4BZ

Director01 September 2004Active

People with Significant Control

Bankwood Meats Holdings Limited
Notified on:03 July 2019
Status:Active
Country of residence:England
Address:Sidings House, Sidings Court, Doncaster, England, DN4 5NU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Norris Hearsey
Notified on:01 April 2017
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:England
Address:Unit C1 & C2, Thorne Enterprise Park, King Edwards Road, Doncaster, England, DN8 4BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Andrew James Bennett
Notified on:01 April 2017
Status:Active
Date of birth:August 1977
Nationality:British
Country of residence:England
Address:Units C1 & C2, Thorne Enterprise Park, King Edwards Road, Doncaster, England, DN8 4BZ
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Accounts

Accounts with accounts type total exemption full.

Download
2023-06-07Confirmation statement

Confirmation statement with updates.

Download
2023-04-26Accounts

Accounts with accounts type total exemption full.

Download
2022-06-13Confirmation statement

Confirmation statement with updates.

Download
2022-03-11Accounts

Accounts with accounts type total exemption full.

Download
2021-07-05Confirmation statement

Confirmation statement with updates.

Download
2021-06-15Accounts

Accounts with accounts type total exemption full.

Download
2020-06-26Confirmation statement

Confirmation statement with updates.

Download
2020-01-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-04Persons with significant control

Notification of a person with significant control.

Download
2019-07-04Persons with significant control

Change to a person with significant control.

Download
2019-07-04Persons with significant control

Cessation of a person with significant control.

Download
2019-07-04Officers

Termination secretary company with name termination date.

Download
2019-07-04Officers

Termination director company with name termination date.

Download
2019-06-13Confirmation statement

Confirmation statement with updates.

Download
2019-04-04Accounts

Accounts with accounts type total exemption full.

Download
2018-06-11Confirmation statement

Confirmation statement with updates.

Download
2018-02-14Accounts

Accounts with accounts type total exemption full.

Download
2018-02-07Persons with significant control

Change to a person with significant control.

Download
2018-02-07Officers

Change person director company with change date.

Download
2018-02-07Persons with significant control

Change to a person with significant control.

Download
2018-02-07Officers

Change person secretary company with change date.

Download
2018-02-07Officers

Change person director company with change date.

Download
2017-06-19Confirmation statement

Confirmation statement with updates.

Download
2017-02-15Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.