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

BANTHAM ESTATE LTD

THE ESTATE OFFICE QUARRY FARM, BANBURY ROAD, GREAT TEW, CHIPPING NORTON, OXFORDSHIRE, OX7 4BT,
Company Registration Number
00562035
Private Limited Company
Active

Company Overview

About Bantham Estate Ltd
BANTHAM ESTATE LTD was founded on 1956-02-29 and has its registered office in Chipping Norton. The organisation's status is listed as "Active". Bantham Estate Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
BANTHAM ESTATE LTD
 
Legal Registered Office
THE ESTATE OFFICE QUARRY FARM, BANBURY ROAD
GREAT TEW
CHIPPING NORTON
OXFORDSHIRE
OX7 4BT
Other companies in TQ2
 
Previous Names
EVANS' ESTATES (1956) LIMITED30/07/2015
Filing Information
Company Number 00562035
Company ID Number 00562035
Date formed 1956-02-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/04/2016
Return next due 07/05/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB136943843  
Last Datalog update: 2024-01-05 09:54:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BANTHAM ESTATE LTD
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 BANTHAM ESTATE LTD

Current Directors
Officer Role Date Appointed
REBECCA ILES
Company Secretary 2014-11-26
NICHOLAS MATTHEW MIDDLEMASS JOHNSTON
Director 2014-10-22
Previous Officers
Officer Role Date Appointed Date Resigned
GARETH JOHN KEENE
Company Secretary 2007-06-05 2014-10-22
GARETH JOHN KEENE
Director 2007-06-05 2014-10-22
BRYAN CHARLES LIMBREY TOLL
Director 1999-07-21 2014-10-22
CHARLES MICHAEL LIMBREY TOLL
Director 1991-04-09 2014-10-22
PETER JOHN LIMBREY TOLL
Director 1999-07-21 2014-10-22
GILLIAN GODDARD
Director 1991-04-09 2013-11-17
ANTHONY WILLIAM PITKIN
Company Secretary 1995-02-22 2007-06-05
ANTHONY WILLIAM PITKIN
Director 1997-05-19 2007-06-05
DAVID KENNETH HUGH MARTIN
Director 1991-04-09 2002-06-02
GERALD DEVINS
Director 1991-04-09 1997-05-19
DAVID ROGER ST JOHN
Company Secretary 1991-04-09 1995-02-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS MATTHEW MIDDLEMASS JOHNSTON GIANTFLOW LIMITED Director 2013-06-26 CURRENT 2000-08-18 Active
NICHOLAS MATTHEW MIDDLEMASS JOHNSTON ROPSLEY QUARRY LIMITED Director 2009-11-26 CURRENT 2009-11-26 Active
NICHOLAS MATTHEW MIDDLEMASS JOHNSTON GREAT TEW GRAIN PROCESSING LIMITED Director 2008-09-30 CURRENT 2008-09-30 Active
NICHOLAS MATTHEW MIDDLEMASS JOHNSTON JOHNSTON QUARRY GROUP LIMITED Director 2007-10-04 CURRENT 2007-10-04 Active
NICHOLAS MATTHEW MIDDLEMASS JOHNSTON CREETON QUARRY LIMITED Director 2006-09-20 CURRENT 2006-05-16 Active
NICHOLAS MATTHEW MIDDLEMASS JOHNSTON OXFORDSHIRE QUARRY GROUP LIMITED Director 1997-11-12 CURRENT 1997-11-12 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
2023-07-27CONFIRMATION STATEMENT MADE ON 27/07/23, WITH NO UPDATES
2023-07-27CS01CONFIRMATION STATEMENT MADE ON 27/07/23, WITH NO UPDATES
2023-01-0831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-08AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-27CS01CONFIRMATION STATEMENT MADE ON 27/07/22, WITH UPDATES
2022-04-21CS01CONFIRMATION STATEMENT MADE ON 09/04/22, WITH NO UPDATES
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 09/04/21, WITH NO UPDATES
2021-01-10AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-22CS01CONFIRMATION STATEMENT MADE ON 09/04/20, WITH NO UPDATES
2020-04-09CH01Director's details changed for Mr Nicholas Matthew Middlemass Johnston on 2017-09-21
2020-04-09PSC05Change of details for Bantham Holdings Ltd as a person with significant control on 2017-09-21
2019-12-11AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-09CS01CONFIRMATION STATEMENT MADE ON 09/04/19, WITH NO UPDATES
2018-12-06AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 09/04/18, WITH NO UPDATES
2017-11-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/17 FROM The Estate Office New Road Great Tew Chipping Norton Oxfordshire OX7 4AH
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 8600
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES
2016-12-11AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-11CC04Statement of company's objects
2016-05-11RES12Resolution of varying share rights or name
2016-05-11RES01ADOPT ARTICLES 08/04/2016
2016-05-09SH08Change of share class name or designation
2016-05-09SH10Particulars of variation of rights attached to shares
2016-05-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 005620350003
2016-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 005620350001
2016-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 005620350002
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 8600
2016-04-11AR0109/04/16 ANNUAL RETURN FULL LIST
2015-10-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-30RES15CHANGE OF NAME 30/07/2015
2015-07-30CERTNMCompany name changed evans' estates (1956) LIMITED\certificate issued on 30/07/15
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 8600
2015-04-09AR0109/04/15 ANNUAL RETURN FULL LIST
2014-12-30RES01ADOPT ARTICLES 30/12/14
2014-11-26AP03Appointment of Mrs Rebecca Iles as company secretary on 2014-11-26
2014-11-18MEM/ARTSARTICLES OF ASSOCIATION
2014-11-18RES01ADOPT ARTICLES 18/11/14
2014-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/14 FROM Sigma House Oak View Close Edginswell Park Torquay Devon TQ2 7FF
2014-11-12TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN TOLL
2014-11-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER TOLL
2014-11-12TM01APPOINTMENT TERMINATED, DIRECTOR GARETH KEENE
2014-11-12TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES TOLL
2014-11-12TM02APPOINTMENT TERMINATED, SECRETARY GARETH KEENE
2014-11-12AP01DIRECTOR APPOINTED MR NICHOLAS MATTHEW MIDDLEMASS JOHNSTON
2014-09-24AA31/03/14 TOTAL EXEMPTION SMALL
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 8600
2014-04-22AR0109/04/14 FULL LIST
2014-04-22TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN GODDARD
2013-06-18AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-22AR0109/04/13 FULL LIST
2012-06-25AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-16AR0109/04/12 FULL LIST
2011-06-20AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-26AR0109/04/11 FULL LIST
2010-06-14AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/2010 FROM 23 DEVON SQUARE NEWTON ABBOT DEVON TQ12 2HU
2010-05-11AR0109/04/10 FULL LIST
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / BRYAN CHARLES LIMBREY TOLL / 09/04/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN LIMBREY TOLL / 09/04/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / GARETH JOHN KEENE / 09/04/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN GODDARD / 09/04/2010
2009-07-09AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-29363aRETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS
2008-07-23AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-28363aRETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS
2007-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-07-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-05-02363aRETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS
2006-07-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-15288cDIRECTOR'S PARTICULARS CHANGED
2006-06-15363aRETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS
2005-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-20363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-20363sRETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS
2004-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-20363sRETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS
2003-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-23363sRETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS
2002-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-06-26288cDIRECTOR'S PARTICULARS CHANGED
2002-06-26288bDIRECTOR RESIGNED
2002-06-26288cDIRECTOR'S PARTICULARS CHANGED
2002-04-24363sRETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS
2001-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-04-09363sRETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS
2000-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-04-13363(288)DIRECTOR'S PARTICULARS CHANGED
2000-04-13363sRETURN MADE UP TO 09/04/00; FULL LIST OF MEMBERS
1999-10-21225ACC. REF. DATE SHORTENED FROM 05/04/00 TO 31/03/00
1999-10-01169£ IC 11600/8600 29/04/99 £ SR 3000@1=3000
1999-10-01SRES08AUTH. TO PURCHASE SHARES OUT OF CAPITAL 29/04/99
1999-10-01SRES01ALTER MEM AND ARTS 29/04/99
1999-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99
1999-09-09288aNEW DIRECTOR APPOINTED
1999-09-09288aNEW DIRECTOR APPOINTED
1999-04-21363sRETURN MADE UP TO 09/04/99; NO CHANGE OF MEMBERS
1999-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98
1998-04-16363sRETURN MADE UP TO 09/04/98; FULL LIST OF MEMBERS
1997-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97
1997-05-29288aNEW DIRECTOR APPOINTED
1997-05-29288bDIRECTOR RESIGNED
1997-04-14363sRETURN MADE UP TO 09/04/97; NO CHANGE OF MEMBERS
1997-02-12ELRESS252 DISP LAYING ACC 06/02/97
1997-02-12SRES01ALTER MEM AND ARTS 06/02/97
1997-02-12ELRESS366A DISP HOLDING AGM 06/02/97
1997-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96
1996-04-21363sRETURN MADE UP TO 09/04/96; NO CHANGE OF MEMBERS
1996-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95
1995-04-12363sRETURN MADE UP TO 09/04/95; FULL LIST OF MEMBERS
1995-03-16288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
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 BANTHAM ESTATE LTD 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 BANTHAM ESTATE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of BANTHAM ESTATE LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-03-31

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 BANTHAM ESTATE LTD

Intangible Assets
Patents
We have not found any records of BANTHAM ESTATE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BANTHAM ESTATE LTD
Trademarks
We have not found any records of BANTHAM ESTATE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BANTHAM ESTATE LTD. 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 BANTHAM ESTATE LTD are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where BANTHAM ESTATE LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BANTHAM ESTATE LTD 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 BANTHAM ESTATE LTD 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.