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

BANYARDS LIMITED

OCTAVIA HOUSE WESTWOOD WAY, WESTWOOD BUSINESS PARK, COVENTRY, CV4 8JP,
Company Registration Number
04614186
Private Limited Company
Active

Company Overview

About Banyards Ltd
BANYARDS LIMITED was founded on 2002-12-11 and has its registered office in Coventry. The organisation's status is listed as "Active". Banyards Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BANYARDS LIMITED
 
Legal Registered Office
OCTAVIA HOUSE WESTWOOD WAY
WESTWOOD BUSINESS PARK
COVENTRY
CV4 8JP
Other companies in CV5
 
Previous Names
BANYARD'S LTD.27/10/2008
Filing Information
Company Number 04614186
Company ID Number 04614186
Date formed 2002-12-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/12/2015
Return next due 08/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-01-05 10:54:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BANYARDS 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.
Companies with same name BANYARDS LIMITED
The following companies were found which have the same name as BANYARDS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BANYARDS (UK) LIMITED 9 BRAMLEY BUSINESS CENTRE BRAMLEY SURREY GU5 0AZ Active - Proposal to Strike off Company formed on the 2008-02-07
BANYARDS HALL TRADING COMPANY LTD Villa Garage The Turnpike Bunwell Norwich NR16 1SN Active - Proposal to Strike off Company formed on the 2015-02-17
BANYARDS PROPERTY LTD 21 THE CAUSEWAY HEYBRIDGE MALDON ESSEX CM9 4LJ Active Company formed on the 2017-08-31
BANYARDS TAXIS LIMITED 21 THE CAUSEWAY HEYBRIDGE MALDON ESSEX CM9 4LJ Active Company formed on the 2012-11-01

Company Officers of BANYARDS LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN EDWARD RHODES
Company Secretary 2017-08-31
DOUGLAS JOHN GRAHAM
Director 2008-09-05
SARAH ANNE HUGHES-CLARKE
Director 2012-01-25
JONATHAN EDWARD RHODES
Director 2017-08-31
NICHOLAS TEMPLE-HEALD
Director 2009-05-18
Previous Officers
Officer Role Date Appointed Date Resigned
DOUGLAS JOHN GRAHAM
Company Secretary 2008-09-05 2017-08-31
RICHARD ALEXANDER RAMSEY
Director 2008-09-10 2012-01-25
JAMES EDWARDS
Director 2008-09-05 2011-06-17
ALLAN FLIPPANCE
Director 2003-04-06 2009-12-31
MARTIN ROBERT HUNT
Director 2008-09-05 2009-05-15
DEANNE EDWARDS
Company Secretary 2002-12-11 2008-09-05
DEANNE EDWARDS
Director 2002-12-11 2008-09-05
PAUL EDWARDS
Director 2002-12-11 2008-09-05
CHETTLEBURGHS SECRETARIAL LTD
Nominated Secretary 2002-12-11 2002-12-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOUGLAS JOHN GRAHAM IDVERDE SCOTLAND LIMITED Director 2017-06-01 CURRENT 2017-06-01 Active
DOUGLAS JOHN GRAHAM PFEIFFER LIMITED Director 2016-02-17 CURRENT 2001-03-16 Dissolved 2017-09-12
DOUGLAS JOHN GRAHAM PFEIFFER HOLDINGS LIMITED Director 2016-02-17 CURRENT 2008-10-16 Dissolved 2018-04-17
DOUGLAS JOHN GRAHAM BLYTHE VALLEY LIMITED Director 2016-02-17 CURRENT 2000-12-04 Active
DOUGLAS JOHN GRAHAM QUADRON SERVICES LIMITED Director 2016-02-17 CURRENT 1993-04-19 Active
DOUGLAS JOHN GRAHAM WESTERN LANDSCAPES LIMITED Director 2010-03-03 CURRENT 1985-08-21 Active
DOUGLAS JOHN GRAHAM INHOCO 4085 LIMITED Director 2008-06-23 CURRENT 2005-01-19 Dissolved 2016-07-19
DOUGLAS JOHN GRAHAM ENGLISH LANDSCAPES LIMITED Director 2008-06-23 CURRENT 1926-10-07 Active
DOUGLAS JOHN GRAHAM ENGLISH LANDSCAPES MAINTENANCE LIMITED Director 2008-06-23 CURRENT 1969-01-27 Active
DOUGLAS JOHN GRAHAM ENGLISH WOODLANDS LIMITED Director 2008-06-23 CURRENT 1984-08-15 Active
DOUGLAS JOHN GRAHAM IDVERDE HOLDINGS LIMITED Director 2008-06-23 CURRENT 2008-03-19 Active
DOUGLAS JOHN GRAHAM IDVERDE LIMITED Director 2008-06-23 CURRENT 1998-04-08 Active
DOUGLAS JOHN GRAHAM IDVERDE UK LIMITED Director 2008-06-23 CURRENT 2008-03-19 Active
SARAH ANNE HUGHES-CLARKE IDVERDE SCOTLAND LIMITED Director 2017-06-01 CURRENT 2017-06-01 Active
SARAH ANNE HUGHES-CLARKE IDVERDE UK LIMITED Director 2015-03-17 CURRENT 2008-03-19 Active
SARAH ANNE HUGHES-CLARKE GROWING A GREENER BRITAIN Director 2013-06-26 CURRENT 2013-06-26 Active - Proposal to Strike off
SARAH ANNE HUGHES-CLARKE ENGLISH LANDSCAPES LIMITED Director 2012-01-25 CURRENT 1926-10-07 Active
SARAH ANNE HUGHES-CLARKE ENGLISH LANDSCAPES MAINTENANCE LIMITED Director 2012-01-25 CURRENT 1969-01-27 Active
SARAH ANNE HUGHES-CLARKE IDVERDE LIMITED Director 2012-01-25 CURRENT 1998-04-08 Active
SARAH ANNE HUGHES-CLARKE WESTERN LANDSCAPES LIMITED Director 2012-01-25 CURRENT 1985-08-21 Active
JONATHAN EDWARD RHODES ENGLISH LANDSCAPES LIMITED Director 2017-08-31 CURRENT 1926-10-07 Active
JONATHAN EDWARD RHODES ENGLISH LANDSCAPES MAINTENANCE LIMITED Director 2017-08-31 CURRENT 1969-01-27 Active
JONATHAN EDWARD RHODES ENGLISH WOODLANDS LIMITED Director 2017-08-31 CURRENT 1984-08-15 Active
JONATHAN EDWARD RHODES BLYTHE VALLEY LIMITED Director 2017-08-31 CURRENT 2000-12-04 Active
JONATHAN EDWARD RHODES IDVERDE HOLDINGS LIMITED Director 2017-08-31 CURRENT 2008-03-19 Active
JONATHAN EDWARD RHODES IDVERDE LIMITED Director 2017-08-31 CURRENT 1998-04-08 Active
JONATHAN EDWARD RHODES IDVERDE UK LIMITED Director 2017-08-31 CURRENT 2008-03-19 Active
JONATHAN EDWARD RHODES WESTERN LANDSCAPES LIMITED Director 2017-08-31 CURRENT 1985-08-21 Active
JONATHAN EDWARD RHODES QUADRON SERVICES LIMITED Director 2017-08-31 CURRENT 1993-04-19 Active
NICHOLAS TEMPLE-HEALD IDVERDE SCOTLAND LIMITED Director 2017-06-01 CURRENT 2017-06-01 Active
NICHOLAS TEMPLE-HEALD BLYTHE VALLEY LIMITED Director 2016-02-17 CURRENT 2000-12-04 Active
NICHOLAS TEMPLE-HEALD QUADRON SERVICES LIMITED Director 2016-02-17 CURRENT 1993-04-19 Active
NICHOLAS TEMPLE-HEALD WESTERN LANDSCAPES LIMITED Director 2010-03-03 CURRENT 1985-08-21 Active
NICHOLAS TEMPLE-HEALD INHOCO 4085 LIMITED Director 2009-05-18 CURRENT 2005-01-19 Dissolved 2016-07-19
NICHOLAS TEMPLE-HEALD ENGLISH LANDSCAPES LIMITED Director 2009-05-18 CURRENT 1926-10-07 Active
NICHOLAS TEMPLE-HEALD ENGLISH LANDSCAPES MAINTENANCE LIMITED Director 2009-05-18 CURRENT 1969-01-27 Active
NICHOLAS TEMPLE-HEALD ENGLISH WOODLANDS LIMITED Director 2009-05-18 CURRENT 1984-08-15 Active
NICHOLAS TEMPLE-HEALD IDVERDE HOLDINGS LIMITED Director 2009-05-18 CURRENT 2008-03-19 Active
NICHOLAS TEMPLE-HEALD IDVERDE LIMITED Director 2009-05-18 CURRENT 1998-04-08 Active
NICHOLAS TEMPLE-HEALD IDVERDE UK LIMITED Director 2009-05-18 CURRENT 2008-03-19 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
2024-01-02CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-09-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-02-03APPOINTMENT TERMINATED, DIRECTOR JEAN-NOEL HUGUES ROGER GROLEAU
2023-01-27Change of details for Idverde Limited as a person with significant control on 2016-04-06
2023-01-11CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-06Change of details for Idverde Limited as a person with significant control on 2020-07-31
2023-01-06PSC05Change of details for Idverde Limited as a person with significant control on 2020-07-31
2022-12-14CONFIRMATION STATEMENT MADE ON 11/12/22, WITH NO UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 11/12/22, WITH NO UPDATES
2022-10-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-03-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARK PULLEN
2022-03-02AP01DIRECTOR APPOINTED MR JEAN-NOEL HUGUES ROGER GROLEAU
2022-02-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046141860007
2022-02-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046141860008
2022-02-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046141860008
2022-01-04CONFIRMATION STATEMENT MADE ON 11/12/21, WITH UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 11/12/21, WITH UPDATES
2021-11-01TM02Termination of appointment of Jonathan Edward Rhodes on 2021-07-30
2021-11-01TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN EDWARD RHODES
2021-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-19TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS JOHN GRAHAM
2021-04-19AP01DIRECTOR APPOINTED MR CHRISTOPHER MARK PULLEN
2020-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 11/12/20, WITH NO UPDATES
2020-10-12TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TEMPLE-HEALD
2020-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/20 FROM Landscapes House 3 Rye Hill Office Pk Birmingham Road Allesley Coventry West Midlands CV5 9AB
2020-01-07TM01APPOINTMENT TERMINATED, DIRECTOR SARAH ANNE HUGHES-CLARKE
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 11/12/19, WITH NO UPDATES
2019-10-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 11/12/18, WITH NO UPDATES
2018-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 11/12/17, WITH NO UPDATES
2017-10-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-05AP01DIRECTOR APPOINTED MR JONATHAN EDWARD RHODES
2017-09-05AP03Appointment of Mr Jonathan Edward Rhodes as company secretary on 2017-08-31
2017-09-05TM02Termination of appointment of Douglas John Graham on 2017-08-31
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 101
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES
2016-10-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-07RES13Resolutions passed:
  • Senior facilities agreement 15/02/2016
2016-02-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 046141860008
2016-01-29AUDAUDITOR'S RESIGNATION
2016-01-26AUDAUDITOR'S RESIGNATION
2016-01-15LATEST SOC15/01/16 STATEMENT OF CAPITAL;GBP 101
2016-01-15AR0111/12/15 ANNUAL RETURN FULL LIST
2016-01-15CH03SECRETARY'S DETAILS CHNAGED FOR MR DOUGLAS JOHN GRAHAM on 2015-12-31
2016-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS TEMPLE-HEALD / 31/12/2015
2016-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH ANNE HUGHES-CLARKE / 31/12/2015
2016-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS JOHN GRAHAM / 31/12/2015
2016-01-06AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-18AA01Current accounting period shortened from 31/03/16 TO 31/12/15
2015-04-07RES12Resolution of varying share rights or name
2015-04-07SH08Change of share class name or designation
2015-04-07SH10Particulars of variation of rights attached to shares
2015-04-07RES13Resolutions passed:
  • Company business 16/03/2015
  • ALTER ARTICLES
  • ALTER ARTICLES
  • Company business 16/03/2015
2015-04-07RES01ADOPT ARTICLES 07/04/15
2015-04-07MEM/ARTSARTICLES OF ASSOCIATION
2015-03-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 046141860007
2015-03-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046141860006
2015-03-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-03-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-03-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-03-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-02-23SH03RETURN OF PURCHASE OF OWN SHARES
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 101
2015-01-07AR0111/12/14 FULL LIST
2014-12-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 046141860006
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 101
2013-12-16AR0111/12/13 FULL LIST
2013-12-09AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-01-07AR0111/12/12 FULL LIST
2012-12-11AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-01-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD RAMSEY
2012-01-30AP01DIRECTOR APPOINTED MS SARAH HUGHES-CLARKE
2012-01-05AR0111/12/11 FULL LIST
2011-08-30AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMES EDWARDS
2011-01-10AR0111/12/10 FULL LIST
2011-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALEXANDER RAMSEY / 10/01/2011
2011-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARDS / 10/01/2011
2011-01-04AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/2010 FROM NETTLETREE FARM HORTON HEATH WIMBORNE DORSET BH21 7JN
2010-03-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-02-10AR0111/12/09 NO CHANGES
2010-01-12TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN FLIPPANCE
2009-11-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-05225CURREXT FROM 31/12/2009 TO 31/03/2010
2009-07-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-06-07288aDIRECTOR APPOINTED NICHOLAS TEMPLE-HEALD
2009-05-27288bAPPOINTMENT TERMINATED DIRECTOR MARTIN HUNT
2009-04-29288aDIRECTOR APPOINTED RICHARD ALEXANDER RAMSEY
2009-01-19363aRETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS
2008-11-13288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY DEANNE EDWARDS LOGGED FORM
2008-11-03MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-10-24CERTNMCOMPANY NAME CHANGED BANYARD'S LTD. CERTIFICATE ISSUED ON 27/10/08
2008-10-06288bAPPOINTMENT TERMINATED DIRECTOR PAUL EDWARDS
2008-10-03288aDIRECTOR APPOINTED JAMES EDWARDS
2008-10-03288aDIRECTOR AND SECRETARY APPOINTED DOUGLAS JOHN GRAHAM
2008-10-03288aDIRECTOR APPOINTED MARTIN ROBERT HUNT
2008-09-17RES01ADOPT ARTICLES 20/08/2008
2008-09-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-09-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-09-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-08-08RES04GBP NC 100/201 23/01/2003
2008-08-08123NC INC ALREADY ADJUSTED 23/01/03
2008-08-08RES12VARYING SHARE RIGHTS AND NAMES
2008-08-08RES12VARYING SHARE RIGHTS AND NAMES
2008-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-12-21363aRETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS
2007-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-01-05363aRETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS
2006-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-04-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-04-07288cDIRECTOR'S PARTICULARS CHANGED
2005-12-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-12-23363sRETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS
2005-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-12-17363sRETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS
2004-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-12-22363sRETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS
2003-10-28RES12VARYING SHARE RIGHTS AND NAMES
2003-10-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-05-15288aNEW DIRECTOR APPOINTED
2003-01-09395PARTICULARS OF MORTGAGE/CHARGE
2002-12-19288bSECRETARY RESIGNED
2002-12-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
813 - Landscape service activities
81300 - Landscape service activities




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1023838 Active Licenced property: HORTON HEATH NETTLE TREE FARM HORTON WIMBORNE HORTON GB BH21 7JN.
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1023838 Active Licenced property: HORTON HEATH NETTLE TREE FARM HORTON WIMBORNE HORTON GB BH21 7JN.

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 BANYARDS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-02-17 Outstanding HSBC FINANCE
2015-03-17 Outstanding HSBC FRANCE (AS SECURITY AGENT)
2014-09-30 Satisfied LLOYDS BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2010-03-10 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2009-07-18 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2008-09-10 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 31ST MARCH 2008 AND 2008-09-10 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2002-12-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 BANYARDS LIMITED

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

Government spend with BANYARDS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Purbeck District Council 2016-1 GBP £2,804 Sandbags
Purbeck District Council 2015-10 GBP £224 Sandbags
Purbeck District Council 2015-9 GBP £474 Sandbags
Christchurch Borough Council 2015-4 GBP £1,950
East Dorset Council 2015-3 GBP £2,950
Christchurch Borough Council 2015-2 GBP £924
Purbeck District Council 2015-2 GBP £245 Sandbags
Purbeck District Council 2015-1 GBP £128 Sandbags
Purbeck District Council 2014-12 GBP £1,145 Sandbags
Purbeck District Council 2014-11 GBP £275 Sandbags
Purbeck District Council 2014-10 GBP £170 Sandbags
Purbeck District Council 2014-9 GBP £163 Sandbags
Poole Housing Partnership 2014-6 GBP £486 Miscellaneous Fees
Christchurch Borough Council 2014-5 GBP £670
Poole Housing Partnership 2014-5 GBP £187 Miscellaneous Fees
Purbeck District Council 2014-5 GBP £1,146 Sandbags
Borough of Poole 2014-4 GBP £6,101 Contractor Payments
Christchurch Borough Council 2014-4 GBP £5,060
Poole Housing Partnership 2014-4 GBP £187 Miscellaneous Fees
North Dorset District Council 2014-3 GBP £735 Tree Works
Poole Housing Partnership 2014-3 GBP £187 Miscellaneous Fees
Purbeck District Council 2014-3 GBP £1,360 Sandbags
Purbeck District Council 2014-2 GBP £1,503 Sandbags
Poole Housing Partnership 2014-2 GBP £187 Miscellaneous Fees
Purbeck District Council 2014-1 GBP £2,668 Office equipment
Poole Housing Partnership 2013-12 GBP £562 Miscellaneous Fees
Purbeck District Council 2013-11 GBP £40 Office equipment
Poole Housing Partnership 2013-10 GBP £187 Miscellaneous Fees
Dorset County Council 2013-8 GBP £790 Hortic/Grounds Maint
Poole Housing Partnership 2013-7 GBP £187 Miscellaneous Fees
Poole Housing Partnership 2013-5 GBP £374 Miscellaneous Fees
Purbeck District Council 2013-4 GBP £40 Office equipment
Dorset County Council 2013-4 GBP £1,204 Hortic/Grounds Maint
Dorset County Council 2012-11 GBP £573 Hortic/Grounds Maint
Dorset County Council 2012-10 GBP £691 Hortic/Grounds Maint
Borough of Poole 2012-9 GBP £5,004
Borough of Poole 2012-6 GBP £30,066
Dorset County Council 2012-4 GBP £541 Road Maintenance
Borough of Poole 2012-4 GBP £5,000
Borough of Poole 2012-3 GBP £72,965
Bournemouth Borough Council 2012-3 GBP £64
Bournemouth Borough Council 2012-2 GBP £39,171
Borough of Poole 2012-2 GBP £1,390
Borough of Poole 2012-1 GBP £85,018
Borough of Poole 2011-12 GBP £1,605
Borough of Poole 2011-11 GBP £49,867
Borough of Poole 2011-7 GBP £2,246
Devon County Council 2011-4 GBP £1,080
Borough of Poole 2011-4 GBP £25,703
Borough of Poole 2011-3 GBP £29,593

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 BANYARDS 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 BANYARDS 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 BANYARDS 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.