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

BANKWOOD PROCESSING LIMITED

DONCASTER, SOUTH YORKSHIRE, DN11,
Company Registration Number
03497693
Private Limited Company
Dissolved

Dissolved 2016-11-01

Company Overview

About Bankwood Processing Ltd
BANKWOOD PROCESSING LIMITED was founded on 1998-01-22 and had its registered office in Doncaster. The company was dissolved on the 2016-11-01 and is no longer trading or active.

Key Data
Company Name
BANKWOOD PROCESSING LIMITED
 
Legal Registered Office
DONCASTER
SOUTH YORKSHIRE
 
Previous Names
RUSBY LIMITED30/12/1998
Filing Information
Company Number 03497693
Date formed 1998-01-22
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-01-31
Date Dissolved 2016-11-01
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:24:15
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 BANKWOOD PROCESSING LIMITED

Current Directors
Officer Role Date Appointed
LEE JEPSON
Director 2016-04-18
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID COLAKOVIC
Director 2013-09-12 2016-04-18
ROY BOLLAND
Company Secretary 2001-03-30 2013-09-12
STEPHEN PAUL BOLLAND
Director 1998-08-20 2013-09-12
LYNNE AVILL
Company Secretary 1998-08-20 2001-03-30
NOMINEE SECRETARIES LTD
Nominated Secretary 1998-01-22 1998-08-20
NOMINEE DIRECTORS LTD
Nominated Director 1998-01-22 1998-08-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEE JEPSON ECO-POWER ENVIRONMENTAL LIMITED Director 2016-06-16 CURRENT 2013-07-02 Active
LEE JEPSON ATTERO PROCESSING LIMITED Director 2016-02-08 CURRENT 2016-02-08 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
2016-11-01GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-08-09GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-07-29DS01APPLICATION FOR STRIKING-OFF
2016-04-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COLAKOVIC
2016-04-19AP01DIRECTOR APPOINTED MR LEE JEPSON
2016-01-29LATEST SOC29/01/16 STATEMENT OF CAPITAL;GBP 20002
2016-01-29AR0122/01/16 FULL LIST
2015-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID COLAKOVIC / 11/11/2015
2015-08-20AA31/01/15 TOTAL EXEMPTION SMALL
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 20002
2015-01-27AR0122/01/15 FULL LIST
2014-08-29AA31/01/14 TOTAL EXEMPTION SMALL
2014-02-12LATEST SOC12/02/14 STATEMENT OF CAPITAL;GBP 20002
2014-02-12AR0122/01/14 FULL LIST
2013-12-06TM02APPOINTMENT TERMINATED, SECRETARY ROY BOLLAND
2013-12-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BOLLAND
2013-12-06AP01DIRECTOR APPOINTED MR DAVID COLAKOVIC
2013-10-25AA31/01/13 TOTAL EXEMPTION SMALL
2013-02-05AR0122/01/13 FULL LIST
2012-04-16AA31/01/12 TOTAL EXEMPTION SMALL
2012-02-03AR0122/01/12 FULL LIST
2011-03-24AA31/01/11 TOTAL EXEMPTION SMALL
2011-02-15AR0122/01/11 FULL LIST
2011-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL BOLLAND / 22/01/2011
2011-02-15CH03SECRETARY'S CHANGE OF PARTICULARS / ROY BOLLAND / 22/01/2011
2010-03-11AA31/01/10 TOTAL EXEMPTION SMALL
2010-03-11AR0122/01/10 FULL LIST
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL BOLLAND / 22/01/2010
2009-12-16AA31/01/09 TOTAL EXEMPTION SMALL
2009-02-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08
2009-02-09363aRETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS
2008-12-02363aRETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS
2008-12-02288cSECRETARY'S CHANGE OF PARTICULARS / ROY BOLLAND / 30/11/2008
2007-11-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07
2007-02-13363sRETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS
2006-11-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06
2006-07-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/01/05
2006-06-14DISS40STRIKE-OFF ACTION DISCONTINUED
2006-06-09652CWITHDRAWAL OF APPLICATION FOR STRIKING OFF
2006-06-07363sRETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS
2006-03-14GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2006-02-01652aAPPLICATION FOR STRIKING-OFF
2005-11-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-17363sRETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS
2004-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-02-09363sRETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS
2004-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-06-07395PARTICULARS OF MORTGAGE/CHARGE
2003-02-24363sRETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS
2002-10-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-01-31363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-31363sRETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS
2002-01-28AAFULL ACCOUNTS MADE UP TO 31/01/01
2001-05-18288bSECRETARY RESIGNED
2001-04-13288aNEW SECRETARY APPOINTED
2001-04-13287REGISTERED OFFICE CHANGED ON 13/04/01 FROM: 27 THORNE ROAD DONCASTER SOUTH YORKSHIRE DN1 2EZ
2001-02-08363(288)DIRECTOR'S PARTICULARS CHANGED
2001-02-08363sRETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS
2001-01-30ORES04NC INC ALREADY ADJUSTED 19/01/01
2001-01-30123£ NC 1000/20002 19/01/01
2001-01-30288cDIRECTOR'S PARTICULARS CHANGED
2001-01-3088(2)RAD 23/01/01--------- £ SI 20000@1=20000 £ IC 2/20002
2000-03-27363sRETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS
2000-03-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99
2000-03-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00
1999-04-22363sRETURN MADE UP TO 22/01/99; FULL LIST OF MEMBERS
1998-12-29CERTNMCOMPANY NAME CHANGED RUSBY LIMITED CERTIFICATE ISSUED ON 30/12/98
1998-11-09288bSECRETARY RESIGNED
1998-11-09287REGISTERED OFFICE CHANGED ON 09/11/98 FROM: 3 GARDEN WALK LONDON EC2A 3EQ
1998-11-09288bDIRECTOR RESIGNED
1998-10-21288aNEW DIRECTOR APPOINTED
1998-10-21288aNEW SECRETARY APPOINTED
1998-01-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
382 - Waste treatment and disposal
38210 - Treatment and disposal of non-hazardous waste




Licences & Regulatory approval
We could not find any licences issued to BANKWOOD PROCESSING 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 BANKWOOD PROCESSING 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
DEBENTURE 2003-06-03 Satisfied YORKSHIRE BANK PLC
Creditors
Creditors Due Within One Year 2012-02-01 £ 1,412

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31

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 BANKWOOD PROCESSING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-01 £ 20,002
Shareholder Funds 2012-02-01 £ 1,412

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BANKWOOD PROCESSING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BANKWOOD PROCESSING LIMITED
Trademarks
We have not found any records of BANKWOOD PROCESSING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BANKWOOD PROCESSING 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 (38210 - Treatment and disposal of non-hazardous waste) as BANKWOOD PROCESSING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BANKWOOD PROCESSING 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 BANKWOOD PROCESSING 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 BANKWOOD PROCESSING 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.