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

BANHAM GROUP LIMITED

THE CHANCERY, 58 SPRING GARDENS, MANCHESTER, M2 1EW,
Company Registration Number
00847520
Private Limited Company
In Administration

Company Overview

About Banham Group Ltd
BANHAM GROUP LIMITED was founded on 1965-05-04 and has its registered office in Manchester. The organisation's status is listed as "In Administration". Banham Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
BANHAM GROUP LIMITED
 
Legal Registered Office
THE CHANCERY
58 SPRING GARDENS
MANCHESTER
M2 1EW
Other companies in NR17
 
Previous Names
BANHAM POULTRY LIMITED01/10/2010
Filing Information
Company Number 00847520
Company ID Number 00847520
Date formed 1965-05-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/03/2017
Account next due 31/12/2018
Latest return 31/08/2015
Return next due 28/09/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB105068501  
Last Datalog update: 2024-01-06 14:31:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BANHAM GROUP LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MONETIER LIMITED   ORCHID 11 LIMITED   UMAIR ABBAS & CO 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.
Companies with same name BANHAM GROUP LIMITED
The following companies were found which have the same name as BANHAM GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BANHAM GROUP PTY LTD Active Company formed on the 2021-04-12

Company Officers of BANHAM GROUP LIMITED

Current Directors
Officer Role Date Appointed
SARAH LYNNE FOULGER
Company Secretary 2008-07-29
MARTYN THOMAS BROMLEY
Director 2008-07-29
MICHAEL BRYAN FOULGER
Director 2015-04-06
MICHAEL MARTIN FOULGER
Director 1992-08-31
SARAH LYNNE FOULGER
Director 2008-07-29
CAROLINE TUNMORE
Director 2003-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
BARRY JOHN SKIPPER
Director 2008-07-29 2012-01-19
BARRY EDWARD RICHARDSON
Company Secretary 2003-07-01 2008-07-29
DENNIS ROY FOREMAN
Director 2003-07-01 2008-07-29
ROBIN MICHAEL GORAM
Director 2003-07-01 2008-07-29
KEITH HAROLD MOORE
Director 2003-07-01 2008-07-29
BARRY EDWARD RICHARDSON
Director 2003-07-01 2008-07-29
MARTIN WILLIAM FOULGER
Director 1992-08-31 2005-09-27
HELEN FOULGER
Director 1992-08-31 2004-03-21
PAUL GRAHAM FOULGER
Director 1992-08-31 2003-07-11
HELEN FOULGER
Company Secretary 1992-08-31 2003-07-01
BRAIN TRIPP
Director 1992-08-31 2003-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH LYNNE FOULGER BANHAM POWER LIMITED Company Secretary 2008-07-29 CURRENT 2004-01-06 Active - Proposal to Strike off
SARAH LYNNE FOULGER WASTE TO POWER LIMITED Company Secretary 2008-07-29 CURRENT 2001-12-20 Active - Proposal to Strike off
SARAH LYNNE FOULGER BANHAM POULTRY (FARMS) LIMITED Company Secretary 2008-07-29 CURRENT 1980-02-21 Active - Proposal to Strike off
SARAH LYNNE FOULGER BANHAM TRANSPORT SERVICES LIMITED Company Secretary 2008-07-29 CURRENT 1989-05-08 Active - Proposal to Strike off
SARAH LYNNE FOULGER BANHAM POULTRY PRODUCE LIMITED Company Secretary 2008-07-29 CURRENT 1997-01-23 Active - Proposal to Strike off
SARAH LYNNE FOULGER BANHAM PROTEINS LIMITED Company Secretary 2008-07-29 CURRENT 2006-05-11 Active - Proposal to Strike off
SARAH LYNNE FOULGER FOULGER FARMS LIMITED Company Secretary 2005-08-23 CURRENT 2005-08-23 Dissolved 2015-12-28
MARTYN THOMAS BROMLEY DIRECT TO MEDIA LTD Director 2016-03-03 CURRENT 2016-03-03 Active - Proposal to Strike off
MARTYN THOMAS BROMLEY HIGHLANDS MANUFACTURING LTD Director 2013-09-30 CURRENT 2013-09-30 Dissolved 2016-11-22
MARTYN THOMAS BROMLEY SECURE LEGAL WILLS LTD Director 2012-03-06 CURRENT 2012-03-06 Dissolved 2014-03-04
MARTYN THOMAS BROMLEY HIGHLANDS DOMAIN LEASING LIMITED Director 2011-03-29 CURRENT 2011-03-29 Dissolved 2016-08-16
MARTYN THOMAS BROMLEY BANHAM POULTRY LIMITED Director 2010-08-04 CURRENT 2010-08-02 In Administration
MARTYN THOMAS BROMLEY HIGHLAND ASSOCIATES (2008) LIMITED Director 2008-06-26 CURRENT 2008-06-26 Active
MARTYN THOMAS BROMLEY RATBAIT.CO.UK LIMITED Director 2007-10-12 CURRENT 2007-10-12 Dissolved 2016-07-12
MARTYN THOMAS BROMLEY HORSEXPRESS 2007 LIMITED Director 2007-07-31 CURRENT 2007-07-31 Dissolved 2013-10-29
MARTYN THOMAS BROMLEY RHODES (UK) LIMITED Director 2007-03-14 CURRENT 1987-05-19 Active
MARTYN THOMAS BROMLEY HMC HEALTH & BEAUTY LIMITED Director 2006-07-21 CURRENT 1999-11-25 In Administration/Administrative Receiver
MARTYN THOMAS BROMLEY HIGHLANDS BATHROOMS LIMITED Director 2005-11-03 CURRENT 2005-11-03 Dissolved 2016-07-12
MARTYN THOMAS BROMLEY ADVANCED ANIMAL HEALTH LIMITED Director 2005-03-14 CURRENT 2005-03-14 Active
MARTYN THOMAS BROMLEY HIGHLANDS HOUSEHOLD LIMITED Director 2004-03-02 CURRENT 2004-03-02 Active
MARTYN THOMAS BROMLEY HIGHLAND PHOENIX LIMITED Director 2000-02-02 CURRENT 1999-11-25 Dissolved 2017-02-11
MARTYN THOMAS BROMLEY AFS SUPPLIES LIMITED Director 1999-09-01 CURRENT 1975-08-08 Active
MARTYN THOMAS BROMLEY HIGHLANDS INTERNATIONAL (1999) LIMITED Director 1999-04-21 CURRENT 1999-03-10 Active
MICHAEL BRYAN FOULGER BANHAM POULTRY LIMITED Director 2015-04-06 CURRENT 2010-08-02 In Administration
MICHAEL MARTIN FOULGER THREE KINGS LIMITED Director 2015-08-03 CURRENT 2013-04-25 Active
MICHAEL MARTIN FOULGER ZAPCON LIMITED Director 2013-09-09 CURRENT 2013-07-19 Dissolved 2016-08-16
MICHAEL MARTIN FOULGER JOMIST LEISURE LTD Director 2012-02-01 CURRENT 2012-02-01 Dissolved 2013-09-24
MICHAEL MARTIN FOULGER BANHAM POULTRY LIMITED Director 2010-08-04 CURRENT 2010-08-02 In Administration
MICHAEL MARTIN FOULGER KERRISON HOLDINGS LIMITED Director 2009-07-02 CURRENT 2002-09-27 Liquidation
MICHAEL MARTIN FOULGER KERRISON DEVELOPMENTS LIMITED Director 2009-07-02 CURRENT 2004-08-23 Liquidation
MICHAEL MARTIN FOULGER N.C.F.C. (HOLDINGS) LIMITED Director 2009-07-02 CURRENT 1921-06-28 Liquidation
MICHAEL MARTIN FOULGER BANHAM PROTEINS LIMITED Director 2007-07-26 CURRENT 2006-05-11 Active - Proposal to Strike off
MICHAEL MARTIN FOULGER FOULGER FARMS LIMITED Director 2005-08-23 CURRENT 2005-08-23 Dissolved 2015-12-28
MICHAEL MARTIN FOULGER BANHAM POWER LIMITED Director 2004-01-06 CURRENT 2004-01-06 Active - Proposal to Strike off
MICHAEL MARTIN FOULGER BANHAM TRANSPORT SERVICES LIMITED Director 2003-07-03 CURRENT 1989-05-08 Active - Proposal to Strike off
MICHAEL MARTIN FOULGER WASTE TO POWER LIMITED Director 2001-12-20 CURRENT 2001-12-20 Active - Proposal to Strike off
MICHAEL MARTIN FOULGER BANHAM POULTRY PRODUCE LIMITED Director 1997-04-21 CURRENT 1997-01-23 Active - Proposal to Strike off
MICHAEL MARTIN FOULGER NORWICH CITY FOOTBALL CLUB PLC Director 1996-11-28 CURRENT 1919-04-02 Active
MICHAEL MARTIN FOULGER BANHAM POULTRY (FARMS) LIMITED Director 1992-08-31 CURRENT 1980-02-21 Active - Proposal to Strike off
SARAH LYNNE FOULGER BANHAM POULTRY LIMITED Director 2010-08-02 CURRENT 2010-08-02 In Administration
CAROLINE TUNMORE BANHAM POULTRY LIMITED Director 2010-08-04 CURRENT 2010-08-02 In Administration

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
2023-12-30Notice of order removing administrator from office
2022-10-04liquidation-in-administration-extension-of-period
2022-05-09AM10Administrator's progress report
2021-11-09AM10Administrator's progress report
2021-10-15AM19liquidation-in-administration-extension-of-period
2021-10-11AM10Administrator's progress report
2020-12-10AM10Administrator's progress report
2020-10-12AM19liquidation-in-administration-extension-of-period
2020-05-14AM10Administrator's progress report
2019-12-18AM15Liquidation. Notice of resignation of administrator
2019-11-12AM10Administrator's progress report
2019-09-25AM19liquidation-in-administration-extension-of-period
2019-05-21AM10Administrator's progress report
2019-01-18AM02Liquidation statement of affairs AM02SOA/AM02SOC
2018-11-19AM06Notice of deemed approval of proposals
2018-11-06AM03Statement of administrator's proposal
2018-10-25CH01Director's details changed for Mr Michael Martin Foulger on 2018-10-25
2018-10-25CH03SECRETARY'S DETAILS CHNAGED FOR SARAH LYNNE FOULGER on 2018-10-25
2018-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/18 FROM Station Road Attleborough Norfolk NR17 2AT
2018-10-22AM01Appointment of an administrator
2018-09-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008475200016
2018-09-03LATEST SOC03/09/18 STATEMENT OF CAPITAL;GBP 4880560.33
2018-09-03CS01CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES
2018-08-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 008475200017
2018-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-09-01LATEST SOC01/09/17 STATEMENT OF CAPITAL;GBP 4880560.33
2017-09-01CS01CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES
2017-06-22AA01Previous accounting period extended from 30/09/16 TO 31/03/17
2016-11-23DISS40Compulsory strike-off action has been discontinued
2016-11-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 4880560.33
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/10/15
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 4880560.33
2015-09-02AR0131/08/15 ANNUAL RETURN FULL LIST
2015-06-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/09/14
2015-04-08AP01DIRECTOR APPOINTED MR MICHAEL BRYAN FOULGER
2014-09-03LATEST SOC03/09/14 STATEMENT OF CAPITAL;GBP 4880560.33
2014-09-03AR0131/08/14 FULL LIST
2014-05-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2013-12-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 008475200016
2013-09-02AR0131/08/13 FULL LIST
2013-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2012-09-12AR0131/08/12 FULL LIST
2012-06-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2012-01-25TM01APPOINTMENT TERMINATED, DIRECTOR BARRY SKIPPER
2012-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN THOMAS BROMLEY / 18/01/2012
2011-10-13AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-09-28DISS40DISS40 (DISS40(SOAD))
2011-09-27AR0131/08/11 FULL LIST
2011-09-27GAZ1FIRST GAZETTE
2010-10-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-10-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-10-07MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 8
2010-10-07MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 10
2010-10-07MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 12
2010-10-07MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 9
2010-10-07MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 4
2010-10-07MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 2
2010-10-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2010-10-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-10-01RES15CHANGE OF NAME 14/08/2010
2010-10-01CERTNMCOMPANY NAME CHANGED BANHAM POULTRY LIMITED CERTIFICATE ISSUED ON 01/10/10
2010-10-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-10-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2010-09-13AR0131/08/10 FULL LIST
2010-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2010-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE TUNMORE / 01/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY JOHN SKIPPER / 01/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH LYNNE FOULGER / 01/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MARTIN FOULGER / 01/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN THOMAS BROMLEY / 01/10/2009
2009-10-27CH03SECRETARY'S CHANGE OF PARTICULARS / SARAH LYNNE FOULGER / 01/10/2009
2009-09-04363aRETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS
2009-04-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2009-04-01403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 2
2009-04-01403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 4
2009-04-01403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 8
2009-04-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2009-02-26400PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 14
2009-02-26400PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 13
2009-01-21225PREVEXT FROM 31/03/2008 TO 30/09/2008
2008-09-16363aRETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS
2008-08-07288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY BARRY EDWARD RICHARDSON LOGGED FORM
2008-08-04288aDIRECTOR APPOINTED MARTYN THOMAS BROMLEY
2008-08-04288aDIRECTOR APPOINTED BARRY JOHN SKIPPER
2008-08-04288aDIRECTOR AND SECRETARY APPOINTED SARAH LYNNE FOULGER
2008-08-04288bAPPOINTMENT TERMINATED DIRECTOR ROBIN GORAM
2008-08-04288bAPPOINTMENT TERMINATED DIRECTOR KEITH MOORE
2008-08-04288bAPPOINTMENT TERMINATED DIRECTOR DENNIS FOREMAN
2008-05-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2008-01-08SASHARES AGREEMENT OTC
2008-01-0888(2)RAD 04/09/07--------- £ SI 24@1=24 £ IC 4880536/4880560
2007-10-11RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-10-11123NC INC ALREADY ADJUSTED 28/08/07
2007-10-11RES04NC INC ALREADY ADJUSTED
2007-10-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-11363aRETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS
2007-01-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2007-01-10MEM/ARTSMEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
014 - Animal production
01470 - Raising of poultry




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF0083353 Active Licenced property: THE DRIFT FAKENHAM GB NR21 8EF; BUNNS BANK ATTLEBOROUGH GB NR17 1QB;STATION ROAD BANHAM GROUP LTD ATTLEBOROUGH GB NR17 2AT. Correspondance address: STATION ROAD ATTLEBOROUGH GB NR17 2AT

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-10-09
Proposal to Strike Off2011-09-27
Fines / Sanctions
No fines or sanctions have been issued against BANHAM GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-13 Outstanding CAROLINE TUNMORE
DEBENTURE 2010-10-01 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
MORTGAGE 2006-10-16 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2006-09-11 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2003-07-12 PART of the property or undertaking no longer forms part of charge LLOYDS TSB BANK PLC
MORTGAGE DEED 2003-07-12 PART of the property or undertaking no longer forms part of charge LLOYDS TSB BANK PLC
MORTGAGE DEED 2003-07-11 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 1998-09-02 PART of the property or undertaking no longer forms part of charge LLOYDS BANK PLC
SINGLE DEBENTURE 1992-08-24 Multiple filings of asset release and removal. Please see documents registered LLOYDS BANK PLC
CHARGE 1992-06-24 Satisfied THE TRUSTEES OF THE BANHAM POULTRY PRODUCE PENSION FUND
CHARGE 1992-06-24 Satisfied THE TRUSTEES OF THE BANHAM POULTRY PRODUCE PENSION FUND
CHARGE 1992-06-24 Satisfied THE TRUSTEES OF THE BANHAM POULTRY PRODUCE PENSION FUND
LEGAL CHARGE 1984-10-17 Outstanding LLOYDS BANK PLC
SINGLE DEBENTURE 1984-10-11 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1980-10-22 Satisfied LLOYDS BANK PLC
MORTGAGE 1980-03-04 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-27
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30

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 BANHAM GROUP LIMITED

Intangible Assets
Patents
We have not found any records of BANHAM GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BANHAM GROUP LIMITED
Trademarks
We have not found any records of BANHAM GROUP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BANHAM GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
West Sussex Council 2014-12-03 GBP £14
London Borough of Tower Hamlets 2012-11-13 GBP £674 Teviot/Chrisp Street CC

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BANHAM GROUP LIMITED 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyBANHAM GROUP LIMITEDEvent Date2018-10-09
In the High Court of Justice Court Number: CR-2018-2950 BANHAM GROUP LIMITED (Company Number 00847520 ) Trading Name: Banham Poultry Nature of Business: Raising of poultry Registered office: Station R…
 
Initiating party Event TypeProposal to Strike Off
Defending partyBANHAM GROUP LIMITEDEvent Date2011-09-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BANHAM GROUP 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 BANHAM GROUP 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.