Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BANKS MILLS LIMITED
Company Information for

BANKS MILLS LIMITED

71 BANKS DRIVE, SANDY, SG19 1AE,
Company Registration Number
00552229
Private Limited Company
Active

Company Overview

About Banks Mills Ltd
BANKS MILLS LIMITED was founded on 1955-07-19 and has its registered office in Sandy. The organisation's status is listed as "Active". Banks Mills Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BANKS MILLS LIMITED
 
Legal Registered Office
71 BANKS DRIVE
SANDY
SG19 1AE
Other companies in SG19
 
Filing Information
Company Number 00552229
Company ID Number 00552229
Date formed 1955-07-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 28/12/2015
Return next due 25/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-01-05 11:22:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BANKS MILLS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BANKS MILLS LIMITED

Current Directors
Officer Role Date Appointed
GARY LEON CARNEY
Company Secretary 2009-06-30
RICHARD LEWIN BANKS
Director 1991-12-28
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL CHARLES BANKS
Director 1991-12-28 2017-11-10
COLIN NEWMAN THOMSON
Company Secretary 1991-12-28 2009-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY LEON CARNEY SANWALTON LIMITED Company Secretary 2009-06-30 CURRENT 1999-12-02 Active
GARY LEON CARNEY RLB SETTLEMENT TRUST CORPORATION LIMITED Company Secretary 2009-06-30 CURRENT 2003-06-20 Active
GARY LEON CARNEY MCB SETTLEMENT TRUST COMPANY LIMITED Company Secretary 2009-06-30 CURRENT 2003-06-20 Active
GARY LEON CARNEY BANKS TRUCK CENTRE LIMITED Company Secretary 2009-06-30 CURRENT 1981-01-28 Active
GARY LEON CARNEY GREEN GEN LIMITED Company Secretary 2009-06-30 CURRENT 1994-04-27 Active
GARY LEON CARNEY JAC SETTLEMENT TRUST CORPORATION LIMITED Company Secretary 2009-06-30 CURRENT 2003-06-20 Active
GARY LEON CARNEY SCB RESIDENTIAL LIMITED Company Secretary 2009-06-30 CURRENT 1980-07-03 Active
GARY LEON CARNEY SCB HOLDINGS (SANDY) LIMITED Company Secretary 2009-06-30 CURRENT 2000-04-19 Active
RICHARD LEWIN BANKS LANE & BROWNS LIMITED Director 2016-06-02 CURRENT 2016-06-02 Active
RICHARD LEWIN BANKS GREEN GEN LIMITED Director 2011-10-31 CURRENT 1994-04-27 Active
RICHARD LEWIN BANKS RLB SETTLEMENT TRUST CORPORATION LIMITED Director 2003-06-20 CURRENT 2003-06-20 Active
RICHARD LEWIN BANKS MCB SETTLEMENT TRUST COMPANY LIMITED Director 2003-06-20 CURRENT 2003-06-20 Active
RICHARD LEWIN BANKS JAC SETTLEMENT TRUST CORPORATION LIMITED Director 2003-06-20 CURRENT 2003-06-20 Active
RICHARD LEWIN BANKS SCB HOLDINGS (SANDY) LIMITED Director 2000-04-26 CURRENT 2000-04-19 Active
RICHARD LEWIN BANKS SANWALTON LIMITED Director 1999-12-08 CURRENT 1999-12-02 Active
RICHARD LEWIN BANKS BANKS TRUCK CENTRE LIMITED Director 1992-01-04 CURRENT 1981-01-28 Active
RICHARD LEWIN BANKS LITTLE STAUGHTON FARMS LIMITED Director 1991-11-19 CURRENT 1985-08-01 Active
RICHARD LEWIN BANKS SIDNEY C. BANKS (FARMS) LIMITED Director 1991-10-02 CURRENT 1951-05-26 Active
RICHARD LEWIN BANKS LITTLE STAUGHTON AIRFIELD AND INDUSTRIAL PARK LIMITED Director 1991-07-02 CURRENT 1986-01-16 Active
RICHARD LEWIN BANKS HAIL WESTON FARMS LIMITED Director 1991-05-11 CURRENT 1985-07-29 Active
RICHARD LEWIN BANKS SCB RESIDENTIAL LIMITED Director 1990-12-28 CURRENT 1980-07-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-03CONFIRMATION STATEMENT MADE ON 28/12/24, WITH NO UPDATES
2025-01-03CS01CONFIRMATION STATEMENT MADE ON 28/12/24, WITH NO UPDATES
2024-07-01Appointment of Mrs Vanessa Currie as company secretary on 2024-07-01
2024-07-01Termination of appointment of Gary Leon Carney on 2024-07-01
2024-07-01TM02Termination of appointment of Gary Leon Carney on 2024-07-01
2024-07-01AP03Appointment of Mrs Vanessa Currie as company secretary on 2024-07-01
2024-06-1831/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-06-18AA31/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-02CONFIRMATION STATEMENT MADE ON 28/12/23, WITH NO UPDATES
2024-01-02CS01CONFIRMATION STATEMENT MADE ON 28/12/23, WITH NO UPDATES
2023-06-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-28AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-04CONFIRMATION STATEMENT MADE ON 28/12/22, WITH NO UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 28/12/22, WITH NO UPDATES
2022-09-07REGISTERED OFFICE CHANGED ON 07/09/22 FROM 1 Cambridge Road Sandy Bedfordshire SG19 1JE United Kingdom
2022-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/22 FROM 1 Cambridge Road Sandy Bedfordshire SG19 1JE United Kingdom
2022-07-20AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-07CONFIRMATION STATEMENT MADE ON 28/12/21, WITH NO UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 28/12/21, WITH NO UPDATES
2021-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/21 FROM 1 1 Cambridge Road Sandy SG19 1JE United Kingdom
2021-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/21 FROM 29 st. Neots Road Sandy Bedfordshire SG19 1LE
2021-09-16AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 28/12/20, WITH NO UPDATES
2020-09-23AA01Current accounting period extended from 31/07/20 TO 31/12/20
2020-04-07AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-07AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 28/12/19, WITH NO UPDATES
2019-05-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-03-27AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 28/12/18, WITH NO UPDATES
2019-01-08PSC02Notification of Scb Holdings (Sandy) Limited as a person with significant control on 2016-04-06
2018-04-19AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 28/12/17, WITH NO UPDATES
2017-11-22PSC07CESSATION OF MICHAEL CHARLES BANKS AS A PERSON OF SIGNIFICANT CONTROL
2017-11-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHARLES BANKS
2017-05-04AA31/07/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 300
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES
2016-05-06AAFULL ACCOUNTS MADE UP TO 31/07/15
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 300
2016-01-14AR0128/12/15 ANNUAL RETURN FULL LIST
2015-02-06AAFULL ACCOUNTS MADE UP TO 31/07/14
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 300
2015-01-14AR0128/12/14 ANNUAL RETURN FULL LIST
2014-01-28AAFULL ACCOUNTS MADE UP TO 31/07/13
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 300
2014-01-16AR0128/12/13 ANNUAL RETURN FULL LIST
2013-10-11AUDAUDITOR'S RESIGNATION
2013-04-11AAFULL ACCOUNTS MADE UP TO 31/07/12
2013-01-10AR0128/12/12 ANNUAL RETURN FULL LIST
2012-01-04AR0128/12/11 ANNUAL RETURN FULL LIST
2011-12-19AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-01-19AR0128/12/10 ANNUAL RETURN FULL LIST
2011-01-05AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-01-07AR0128/12/09 ANNUAL RETURN FULL LIST
2010-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/10 FROM 29 St Neots Road Sandy Bedford SG19 1LD
2009-10-30AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-06-30288aSECRETARY APPOINTED MR GARY LEON CARNEY
2009-06-30288bAPPOINTMENT TERMINATED SECRETARY COLIN THOMSON
2009-03-02AAFULL ACCOUNTS MADE UP TO 31/07/08
2009-01-06363aRETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS
2008-03-17AAFULL ACCOUNTS MADE UP TO 31/07/07
2008-03-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-01-02363aRETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS
2007-03-06AAFULL ACCOUNTS MADE UP TO 30/04/06
2007-02-27225ACC. REF. DATE EXTENDED FROM 30/04/07 TO 31/07/07
2007-01-09363aRETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS
2006-11-20ELRESS252 DISP LAYING ACC 06/11/06
2006-11-20ELRESS366A DISP HOLDING AGM 06/11/06
2006-01-04288cDIRECTOR'S PARTICULARS CHANGED
2006-01-04288cDIRECTOR'S PARTICULARS CHANGED
2006-01-04363aRETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS
2005-12-06AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-03-03AAFULL ACCOUNTS MADE UP TO 30/04/04
2005-01-10363(287)REGISTERED OFFICE CHANGED ON 10/01/05
2005-01-10363sRETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS
2004-02-10AAFULL ACCOUNTS MADE UP TO 30/04/03
2004-01-13363sRETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS
2003-03-09AUDAUDITOR'S RESIGNATION
2003-02-09AAFULL ACCOUNTS MADE UP TO 30/04/02
2003-01-10363sRETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS
2002-03-04AAFULL ACCOUNTS MADE UP TO 30/04/01
2002-01-09363sRETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS
2001-01-18363sRETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS
2001-01-09AAFULL ACCOUNTS MADE UP TO 27/04/00
2000-03-02AAFULL ACCOUNTS MADE UP TO 30/04/99
2000-01-14363sRETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS
1999-05-20AUDAUDITOR'S RESIGNATION
1999-03-02AAFULL ACCOUNTS MADE UP TO 30/04/98
1999-01-18363sRETURN MADE UP TO 28/12/98; NO CHANGE OF MEMBERS
1998-05-30AAFULL ACCOUNTS MADE UP TO 30/04/97
1998-02-23244DELIVERY EXT'D 3 MTH 30/04/97
1998-01-15363sRETURN MADE UP TO 28/12/97; NO CHANGE OF MEMBERS
1997-06-03AAFULL ACCOUNTS MADE UP TO 30/04/96
1997-03-03244DELIVERY EXT'D 3 MTH 30/04/96
1997-01-08363sRETURN MADE UP TO 28/12/96; FULL LIST OF MEMBERS
1996-01-23363sRETURN MADE UP TO 28/12/95; NO CHANGE OF MEMBERS
1995-11-14AAFULL ACCOUNTS MADE UP TO 30/04/95
1995-02-08AAFULL ACCOUNTS MADE UP TO 30/04/94
1995-01-20363sRETURN MADE UP TO 28/12/94; NO CHANGE OF MEMBERS
1994-02-24AAFULL ACCOUNTS MADE UP TO 30/04/93
1994-02-01363sRETURN MADE UP TO 28/12/93; FULL LIST OF MEMBERS
1993-01-21AAFULL ACCOUNTS MADE UP TO 30/04/92
1993-01-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-01-19363sRETURN MADE UP TO 28/12/92; NO CHANGE OF MEMBERS
1992-03-27AAFULL ACCOUNTS MADE UP TO 30/04/91
1992-01-22363sRETURN MADE UP TO 28/12/91; NO CHANGE OF MEMBERS
1992-01-22363(288)DIRECTOR RESIGNED
1991-03-01AAFULL ACCOUNTS MADE UP TO 30/04/90
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to BANKS MILLS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BANKS MILLS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY AGREEMENT 2008-03-15 Outstanding COLIN NEWMAN THOMSON, MICHAEL CHARLES BANKS AND ROBERT LESLIE HOLBEN AS TRUSTEES OF THE SCB HOLDINGS (SANDY) PENSION FUND
Filed Financial Reports
Annual Accounts
2015-07-31
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2008-07-31
Annual Accounts
2007-07-31
Annual Accounts
2006-04-30
Annual Accounts
2019-07-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BANKS MILLS LIMITED

Intangible Assets
Patents
We have not found any records of BANKS MILLS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BANKS MILLS LIMITED
Trademarks
We have not found any records of BANKS MILLS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENTAL DEPOSIT AGREEMENT E-CARPARTS LIMITED 2007-02-03 Outstanding
C W LOGISTICS LIMITED 2015-05-07 Outstanding

We have found 2 mortgage charges which are owed to BANKS MILLS LIMITED

Income
Government Income
We have not found government income sources for BANKS MILLS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as BANKS MILLS LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
Business rates information was found for BANKS MILLS LIMITED for 4 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Waveney District Council WAREHOUSE AT UNIT 1 HALESWORTH BUSINESS CENTRE HALESWORTH SUFFOLK IP19 8HS 76,00001.04.2014
Waveney District Council UNIT 2 NORWICH ROAD HALESWORTH IP19 8HS 34,25013.12.2013
Waveney District Council OFFICES AT UNIT 1 HALESWORTH BUSINESS CENTRE HALESWORTH SUFFOLK IP19 8HS 14,75001.04.2014
Waveney District Council UNIT A HALESWORTH BUSINESS CENTRE HALESWORTH SUFFOLK IP19 8HS 105,00021.03.2014

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BANKS MILLS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BANKS MILLS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.