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

BANKSTONE LIMITED

9 BURNLEY ROAD, TODMORDEN, OL14 7BU,
Company Registration Number
05193549
Private Limited Company
Active

Company Overview

About Bankstone Ltd
BANKSTONE LIMITED was founded on 2004-07-30 and has its registered office in Todmorden. The organisation's status is listed as "Active". Bankstone Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BANKSTONE LIMITED
 
Legal Registered Office
9 BURNLEY ROAD
TODMORDEN
OL14 7BU
Other companies in PR9
 
Filing Information
Company Number 05193549
Company ID Number 05193549
Date formed 2004-07-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/10/2022
Account next due 30/07/2024
Latest return 23/08/2015
Return next due 20/09/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB384553372  
Last Datalog update: 2024-05-05 14:44:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BANKSTONE 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 BANKSTONE LIMITED
The following companies were found which have the same name as BANKSTONE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BANKSTONE ADVANTAGE LIMITED 71-73 HOGHTON STREET SOUTHPORT MERSEYSIDE PR9 0PR Dissolved Company formed on the 2009-06-15
BANKSTONE SOLUTIONS LIMITED 71-73 HOGHTON STREET SOUTHPORT SOUTHPORT MERSEYSIDE PR9 0PR Dissolved Company formed on the 2004-12-21
BANKSTONE PROPERTIES LLC Georgia Unknown
BANKSTONE PROPERTIES LLC Georgia Unknown
BANKSTONE CONSTRUCTION LTD NEW FARM HINCKLEY ROAD CADEBY NUNEATON CV13 0BD Active Company formed on the 2023-03-17

Company Officers of BANKSTONE LIMITED

Current Directors
Officer Role Date Appointed
RACHEL LEONIE STOW
Director 2013-09-10
DICKON CLIVE TYSOE
Director 2004-07-30
Previous Officers
Officer Role Date Appointed Date Resigned
MARK REX WOODS
Director 2013-06-12 2016-02-17
ANDREW JONES
Company Secretary 2004-07-30 2014-11-07
ANDREW JONES
Director 2004-07-30 2014-11-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RACHEL LEONIE STOW TSG TALENT LIMITED Director 2017-04-11 CURRENT 2017-04-11 Dissolved 2018-04-24
RACHEL LEONIE STOW THORNEYCROFT PROFESSIONAL SERVICES LIMITED Director 2017-04-11 CURRENT 2017-04-11 Active
RACHEL LEONIE STOW UNITED ASSISTANCE LIMITED Director 2015-12-31 CURRENT 2002-07-24 Active - Proposal to Strike off
RACHEL LEONIE STOW COMPLETE MEDICAL SERVICES LIMITED Director 2015-11-01 CURRENT 2003-01-31 Active
RACHEL LEONIE STOW AUTOSURE CONSULTING ENGINEERS LIMITED Director 2015-07-29 CURRENT 2007-05-29 Dissolved 2016-10-11
RACHEL LEONIE STOW TRUTHSEEKER LIMITED Director 2015-07-29 CURRENT 2006-07-12 Active - Proposal to Strike off
RACHEL LEONIE STOW ONCLAIMS LIMITED Director 2015-07-29 CURRENT 2000-10-09 Active
RACHEL LEONIE STOW CLAIMANT LAW LIMITED Director 2015-07-29 CURRENT 2003-05-12 Active - Proposal to Strike off
RACHEL LEONIE STOW AGENCY LAW LIMITED Director 2015-07-29 CURRENT 2004-06-07 Active
RACHEL LEONIE STOW SUREFLEET LIMITED Director 2015-07-29 CURRENT 2005-05-13 Active - Proposal to Strike off
RACHEL LEONIE STOW TSG COMPLETE CLAIM SERVICES LTD Director 2015-07-28 CURRENT 2015-07-28 Active
RACHEL LEONIE STOW TSGROUP LTD Director 2014-12-03 CURRENT 2014-12-03 Active
RACHEL LEONIE STOW CYCLEASSIST LIMITED Director 2012-11-28 CURRENT 2008-10-27 Active - Proposal to Strike off
RACHEL LEONIE STOW CLAIMCARE LIMITED Director 2012-10-01 CURRENT 2006-04-18 Active - Proposal to Strike off
RACHEL LEONIE STOW COMPLETE COSTS LIMITED Director 2011-11-02 CURRENT 2011-11-02 Dissolved 2017-11-07
RACHEL LEONIE STOW THORNEYCROFT ESTATE AGENTS LIMITED Director 2011-01-12 CURRENT 2011-01-12 Dissolved 2014-07-22
RACHEL LEONIE STOW TSG PROFESSIONAL SERVICES LIMITED Director 2008-03-17 CURRENT 2008-03-17 Active
DICKON CLIVE TYSOE T J W SOLUTIONS LIMITED Director 2013-11-18 CURRENT 2013-11-18 Dissolved 2015-05-05
DICKON CLIVE TYSOE BANKSTONE ADVANTAGE LIMITED Director 2009-06-15 CURRENT 2009-06-15 Dissolved 2017-04-11
DICKON CLIVE TYSOE BANKSTONE SOLUTIONS LIMITED Director 2004-12-21 CURRENT 2004-12-21 Dissolved 2016-01-19
DICKON CLIVE TYSOE BP CONSULTING LIMITED Director 2003-11-24 CURRENT 2003-11-24 Active - Proposal to Strike off

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
2024-04-11CONFIRMATION STATEMENT MADE ON 02/04/24, WITH NO UPDATES
2023-07-27MICRO ENTITY ACCOUNTS MADE UP TO 30/10/22
2023-04-13CONFIRMATION STATEMENT MADE ON 02/04/23, WITH NO UPDATES
2023-01-31SMALL COMPANY ACCOUNTS MADE UP TO 30/10/21
2022-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/22 FROM Holroyds Mill Old Lane Halifax HX3 5WQ England
2022-07-29AA01Previous accounting period shortened from 31/10/21 TO 30/10/21
2022-05-12CS01CONFIRMATION STATEMENT MADE ON 02/04/22, WITH UPDATES
2021-07-07PSC04Change of details for Mr Dickon Clive Tysoe as a person with significant control on 2021-07-01
2021-07-07PSC07CESSATION OF RACHEL LEONIE STOW AS A PERSON OF SIGNIFICANT CONTROL
2021-07-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051935490003
2021-07-01TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL LEONIE STOW
2021-07-01MR05All of the property or undertaking has been released from charge for charge number 051935490003
2021-05-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 02/04/21, WITH NO UPDATES
2020-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/20 FROM Dale House Armytage Road Brighouse West Yorkshire HD6 1PT
2020-04-15CS01CONFIRMATION STATEMENT MADE ON 02/04/20, WITH NO UPDATES
2020-04-08PSC04Change of details for Mr Dickon Clive Tysoe as a person with significant control on 2016-04-06
2020-04-06PSC04Change of details for Mr Dickon Clive Tysoe as a person with significant control on 2016-04-06
2020-04-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-03-27CH01Director's details changed for Mr Dickon Clive Tysoe on 2020-03-12
2020-03-27PSC04Change of details for Mr Dickon Clive Tysoe as a person with significant control on 2020-03-12
2019-04-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/18
2019-04-12PSC07CESSATION OF RACHEL STOW AS A PERSON OF SIGNIFICANT CONTROL
2019-04-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHEL LEONIE STOW
2019-04-12PSC03Notification of Rachel Stow as a person with significant control on 2019-04-12
2019-04-02PSC02Notification of Tsg Complete Claim Services as a person with significant control on 2019-04-02
2019-04-02PSC07CESSATION OF THORNEYCROFT SOLICITORS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES
2018-08-24CS01CONFIRMATION STATEMENT MADE ON 17/08/18, WITH NO UPDATES
2018-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17
2018-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17
2017-08-17CS01CONFIRMATION STATEMENT MADE ON 17/08/17, WITH NO UPDATES
2017-06-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/16
2016-08-26LATEST SOC26/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-26CS01CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES
2016-06-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/15
2016-04-05SH08Change of share class name or designation
2016-03-01SH08Change of share class name or designation
2016-02-23TM01APPOINTMENT TERMINATED, DIRECTOR MARK REX WOODS
2016-01-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 051935490003
2015-10-08LATEST SOC08/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-08AR0123/08/15 ANNUAL RETURN FULL LIST
2015-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/15 FROM 71/73 Hoghton Street Southport Merseyside PR9 0PR
2015-07-01TM02Termination of appointment of Andrew Jones on 2014-11-07
2015-05-18AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JONES
2014-09-18LATEST SOC18/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-18AR0123/08/14 ANNUAL RETURN FULL LIST
2014-07-31AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-12AP01DIRECTOR APPOINTED MRS RACHEL LEONIE STOW
2014-02-12SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-02-12SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-10-16RES12VARYING SHARE RIGHTS AND NAMES
2013-10-16RES01ADOPT ARTICLES 10/09/2013
2013-08-28AR0123/08/13 FULL LIST
2013-06-20AP01DIRECTOR APPOINTED MARK REX WOODS
2013-05-23AA31/10/12 TOTAL EXEMPTION SMALL
2012-09-20AR0123/08/12 FULL LIST
2012-09-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JONES / 11/09/2012
2012-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JONES / 11/09/2012
2012-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/2012 FROM 71/73 HOGHTON STREET, SOUTHPORT SOUTHPORT MERSEYSIDE PR9 0PR
2012-09-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-09-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-05-08AA31/10/11 TOTAL EXEMPTION SMALL
2011-09-06AR0123/08/11 FULL LIST
2011-08-03AA31/10/10 TOTAL EXEMPTION SMALL
2010-08-09AR0130/07/10 FULL LIST
2010-07-29AA31/10/09 TOTAL EXEMPTION SMALL
2010-06-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-01-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-08-28363aRETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS
2009-03-17AA31/10/08 TOTAL EXEMPTION SMALL
2008-08-05363aRETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS
2008-03-25AA31/10/07 TOTAL EXEMPTION SMALL
2007-10-12363aRETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS
2007-10-11288cDIRECTOR'S PARTICULARS CHANGED
2007-04-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-08-11363aRETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS
2006-05-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-09-05363aRETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS
2005-09-0288(2)RAD 01/09/04--------- £ SI 98@1=98 £ IC 2/100
2004-10-28225ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/10/05
2004-07-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BANKSTONE 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 BANKSTONE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-01-07 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2010-05-27 Satisfied CHISWELL FINANCE LIMITED
DEBENTURE 2009-12-31 Satisfied CHISWELL FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31

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 BANKSTONE LIMITED

Intangible Assets
Patents
We have not found any records of BANKSTONE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BANKSTONE LIMITED
Trademarks
We have not found any records of BANKSTONE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BANKSTONE 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 (96090 - Other service activities n.e.c.) as BANKSTONE LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where BANKSTONE 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 BANKSTONE 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 BANKSTONE 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.