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

BANNERDOWN BENCHING LIMITED

FARLEIGH RISE, MONKTON FARLEIGH, BRADFORD ON AVON, WILTS, BA15 2QP,
Company Registration Number
01409985
Private Limited Company
Active

Company Overview

About Bannerdown Benching Ltd
BANNERDOWN BENCHING LIMITED was founded on 1979-01-17 and has its registered office in Bradford On Avon. The organisation's status is listed as "Active". Bannerdown Benching Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
BANNERDOWN BENCHING LIMITED
 
Legal Registered Office
FARLEIGH RISE
MONKTON FARLEIGH
BRADFORD ON AVON
WILTS
BA15 2QP
Other companies in BA15
 
Filing Information
Company Number 01409985
Company ID Number 01409985
Date formed 1979-01-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 12/03/2016
Return next due 09/04/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB328228262  
Last Datalog update: 2025-04-05 12:23:33
Primary Source:Companies House
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 BANNERDOWN BENCHING LIMITED

Current Directors
Officer Role Date Appointed
JOHN GAVIN LLOYD
Company Secretary 2004-10-13
ALAN MICHAEL GEORGE COURTNEY
Director 2014-10-22
DAVID CECIL CREECH
Director 2005-04-20
MICHAEL STEPHEN DENNY
Director 2015-11-05
ALAN GEORGE FALL
Director 2015-11-05
STEPHEN WILLIAM HALL
Director 2005-04-20
ANN DOREEN JOHNSON
Director 2005-04-20
JOHN GAVIN LLOYD
Director 2001-10-22
RICHARD JOHN MORRIS
Director 2009-03-18
ELIZABETH ANN STANNARD
Director 2005-04-20
IRENE ELLEN TERRY
Director 2005-04-20
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT HEWITT GREGORY
Director 1997-12-11 2016-12-09
DENYS JOHN SIMPSON
Director 2004-08-27 2015-07-09
MARK GEORGE COCOZZA
Director 2005-04-20 2015-03-10
DENISE DOLORES COURTNEY
Director 2002-12-18 2012-11-09
JOHN ALEXANDER RANDALL
Director 2005-04-20 2009-12-07
KEITH ANTHONY NATHAN
Director 2004-10-13 2009-11-04
BRYN WILLIAM CADOGAN
Director 2008-04-23 2009-01-10
ROBERT SCOTT MCLEOD
Director 2005-04-20 2008-04-23
GILLIAN MARGARET WARING
Director 1992-05-11 2005-12-15
EDITH CORALIE HOLLOWAY
Director 1991-03-28 2005-04-20
CLARE LOUISE WILLCOX
Company Secretary 2002-07-24 2004-10-13
TREVOR MILLS EVANS
Director 1997-12-11 2003-12-17
KEVIN JOSEPH GREEN
Company Secretary 2000-11-29 2002-04-26
KEVIN JOSEPH GREEN
Director 1998-08-03 2002-04-26
WILLIAM ARTHUR JAMES ILES
Director 1991-03-28 2002-02-10
KENNETH BALLINGER RAWLINGS
Director 1997-12-11 2001-10-14
DAVID CHARLES CAVILL
Director 1997-12-11 2001-04-01
GORDON ANTHONY CLARK
Company Secretary 1995-10-18 2000-11-29
JAMES FREDERICK CAMPBELL NIXON
Director 1997-12-11 2000-09-08
JOHN BENNETT
Director 1997-12-11 1998-10-15
KEITH ANTHONY NATHAN
Director 1992-05-12 1998-06-23
KEVIN GREEN
Company Secretary 1993-08-03 1995-10-17
EDITH CORALIE HOLLOWAY
Company Secretary 1991-03-28 1993-08-03
FRANCIS GEOFFREY WARING
Director 1991-03-28 1991-07-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN WILLIAM HALL BCS ASSET MANAGEMENT LTD Director 2013-01-18 CURRENT 2013-01-17 Dissolved 2015-07-07
ELIZABETH ANN STANNARD THE ROYAL KENNEL CLUB LIMITED Director 2017-05-16 CURRENT 2012-09-17 Active
ELIZABETH ANN STANNARD LEEDS CHAMPIONSHIP DOG SHOW LTD Director 2012-10-12 CURRENT 2012-10-12 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
2025-02-05Termination of appointment of John Gavin Lloyd on 2025-01-23
2025-02-05APPOINTMENT TERMINATED, DIRECTOR JOHN GAVIN LLOYD
2025-02-05Change of details for Mr John Gavin Lloyd as a person with significant control on 2025-02-04
2024-12-17Unaudited abridged accounts made up to 2023-12-31
2024-12-17DIRECTOR APPOINTED NIKOLINA NOBLE
2024-12-17DIRECTOR APPOINTED THOMAS ROGERS
2024-12-17DIRECTOR APPOINTED LUKASZ MLONKA
2024-04-08CONFIRMATION STATEMENT MADE ON 20/03/24, WITH NO UPDATES
2023-09-22Unaudited abridged accounts made up to 2022-12-31
2023-04-28CONFIRMATION STATEMENT MADE ON 20/03/23, WITH NO UPDATES
2022-04-26CS01CONFIRMATION STATEMENT MADE ON 20/03/22, WITH UPDATES
2021-12-23Unaudited abridged accounts made up to 2020-12-31
2021-11-08PSC04Change of details for Mr John Gavin Lloyd as a person with significant control on 2021-10-08
2021-11-08TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MICHAEL GEORGE COURTNEY
2021-11-04TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANN STANNARD
2021-11-01TM01APPOINTMENT TERMINATED, DIRECTOR IRENE ELLEN TERRY
2021-10-28TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GEORGE FALL
2021-10-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CECIL CREECH
2021-10-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAM HALL
2021-10-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN MORRIS
2021-09-25AA01Previous accounting period shortened from 31/12/20 TO 30/12/20
2021-05-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STEPHEN DENNY
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 20/03/21, WITH NO UPDATES
2020-12-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-05CS01CONFIRMATION STATEMENT MADE ON 20/03/20, WITH NO UPDATES
2020-04-03CS01CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES
2019-09-05AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-20TM01APPOINTMENT TERMINATED, DIRECTOR ANN DOREEN JOHNSON
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 12/03/19, WITH NO UPDATES
2018-09-19AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 12/03/18, WITH NO UPDATES
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 807.5
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES
2017-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HEWITT GREGORY
2016-05-04AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 807.5
2016-04-06AR0112/03/16 ANNUAL RETURN FULL LIST
2016-04-04AP01DIRECTOR APPOINTED ALAN GEORGE FALL
2016-03-02AP01DIRECTOR APPOINTED MR MICHAEL STEPHEN DENNY
2015-11-07TM01APPOINTMENT TERMINATED, DIRECTOR DENYS JOHN SIMPSON
2015-06-03AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 807.5
2015-03-12AR0112/03/15 ANNUAL RETURN FULL LIST
2015-03-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK GEORGE COCOZZA
2014-11-03AP01DIRECTOR APPOINTED MR ALAN MICHAEL GEORGE COURTNEY
2014-05-15AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 807.5
2014-03-17AR0112/03/14 ANNUAL RETURN FULL LIST
2013-07-18AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-12AR0112/03/13 ANNUAL RETURN FULL LIST
2013-02-28TM01APPOINTMENT TERMINATED, DIRECTOR DENISE COURTNEY
2012-05-01AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-03AR0112/03/12 ANNUAL RETURN FULL LIST
2012-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH STANNARD / 03/04/2012
2012-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / IRENE ELLEN TERRY / 03/04/2012
2012-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DENYS JOHN SIMPSON / 03/04/2012
2012-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN MORRIS / 03/04/2012
2012-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GAVIN LLOYD / 03/04/2012
2012-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN DOREEN JOHNSON / 03/04/2012
2011-05-16AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-19AR0112/03/11 FULL LIST
2010-04-30AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-17AR0112/03/10 FULL LIST
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / IRENE ELLEN TERRY / 16/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH STANNARD / 16/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DENYS JOHN SIMPSON / 16/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN MORRIS / 16/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GAVIN LLOYD / 16/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN DOREEN JOHNSON / 16/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM HALL / 16/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HEWITT GREGORY / 16/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CECIL CREECH / 16/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DENISE COURTNEY / 16/03/2010
2010-03-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RANDALL
2009-12-08TM01APPOINTMENT TERMINATED, DIRECTOR KEITH NATHAN
2009-06-05AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-05288bAPPOINTMENT TERMINATED DIRECTOR ROBERT MCLEOD
2009-05-22363aRETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS
2009-04-24288bAPPOINTMENT TERMINATED DIRECTOR BRYN CADOGAN
2009-03-23288aDIRECTOR APPOINTED RICHARD JOHN MORRIS
2008-11-05288aDIRECTOR APPOINTED BRYN WILLIAM CADOGAN
2008-10-16363aRETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS
2008-04-25AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-2288(2)AD 23/04/07 GBP SI 50@0.01=0.5 GBP IC 807/807.5
2007-08-22363aRETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS
2007-08-1588(2)RAD 25/07/07--------- £ SI 3500@.01=35 £ IC 772/807
2007-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-03-1288(2)RAD 28/02/07--------- £ SI 200@.01=2 £ IC 770/772
2006-07-20363aRETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS
2006-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-01-06288bDIRECTOR RESIGNED
2005-06-14363sRETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS
2005-06-09288aNEW DIRECTOR APPOINTED
2005-06-09288aNEW DIRECTOR APPOINTED
2005-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-06-07288aNEW DIRECTOR APPOINTED
2005-06-07288aNEW DIRECTOR APPOINTED
2005-06-07288bDIRECTOR RESIGNED
2005-06-07288aNEW DIRECTOR APPOINTED
2005-06-07288aNEW DIRECTOR APPOINTED
2005-06-07288aNEW DIRECTOR APPOINTED
2005-04-13288aNEW DIRECTOR APPOINTED
2004-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-11-17288aNEW DIRECTOR APPOINTED
2004-11-17288bSECRETARY RESIGNED
2004-11-17288aNEW SECRETARY APPOINTED
2004-11-17288aNEW DIRECTOR APPOINTED
2004-03-22363sRETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS
2004-01-29122S-DIV 21/01/04
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OH0143260 Active Licenced property: MONKTON FARLEIGH FARLEIGH RISE BRADFORD-ON-AVON GB BA15 2QP.
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OH0143260 Active Licenced property: MONKTON FARLEIGH FARLEIGH RISE BRADFORD-ON-AVON GB BA15 2QP.
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OH0143260 Active Licenced property: MONKTON FARLEIGH FARLEIGH RISE BRADFORD-ON-AVON GB BA15 2QP.
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OH0143260 Active Licenced property: MONKTON FARLEIGH FARLEIGH RISE BRADFORD-ON-AVON GB BA15 2QP.
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OH0143260 Active Licenced property: MONKTON FARLEIGH FARLEIGH RISE BRADFORD-ON-AVON GB BA15 2QP.

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
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 BANNERDOWN BENCHING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BANNERDOWN BENCHING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
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 BANNERDOWN BENCHING LIMITED

Intangible Assets
Patents
We have not found any records of BANNERDOWN BENCHING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BANNERDOWN BENCHING LIMITED
Trademarks
We have not found any records of BANNERDOWN BENCHING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BANNERDOWN BENCHING 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 (74909 - Other professional, scientific and technical activities n.e.c.) as BANNERDOWN BENCHING LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where BANNERDOWN BENCHING 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BANNERDOWN BENCHING 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 BANNERDOWN BENCHING 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.
    Other companies at postcode BA15 2QP