BANKWOOD LIMITED
RIPLEY EDGER 365 LIMITED

Hellopages » Derbyshire » Amber Valley » DE5 3SW
Company number 04970517
Status Active
Incorporation Date 20 November 2003
Company Type Private Limited Company
Address ASHER LANE BUSINESS PARK, ASHER LANE, RIPLEY, DERBYSHIRE, DE5 3SW
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 20 November 2016 with updates; Auditor's resignation. The most likely internet sites of BANKWOOD LIMITED are www.bankwood.co.uk, and www.bankwood.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Bankwood Limited is a Private Limited Company. The company registration number is 04970517. Bankwood Limited has been working since 20 November 2003. The present status of the company is Active. The registered address of Bankwood Limited is Asher Lane Business Park Asher Lane Ripley Derbyshire De5 3sw. . CHAMBERLAIN, Louise is a Secretary of the company. EMMOTT, Steven John is a Director of the company. HUNTER, John Edward is a Director of the company. Nominee Secretary CRESCENT HILL LIMITED has been resigned. Secretary SMITH, Geoffrey Brian has been resigned. Director CHAMBERLAIN, Louise has been resigned. Director SMITH, Geoffrey Brian has been resigned. Nominee Director ST ANDREWS COMPANY SERVICES LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
CHAMBERLAIN, Louise
Appointed Date: 01 April 2014

Director
EMMOTT, Steven John
Appointed Date: 14 May 2004
57 years old

Director
HUNTER, John Edward
Appointed Date: 14 May 2004
61 years old

Resigned Directors

Nominee Secretary
CRESCENT HILL LIMITED
Resigned: 14 May 2004
Appointed Date: 20 November 2003

Secretary
SMITH, Geoffrey Brian
Resigned: 31 March 2014
Appointed Date: 14 May 2004

Director
CHAMBERLAIN, Louise
Resigned: 07 March 2016
Appointed Date: 07 March 2016
58 years old

Director
SMITH, Geoffrey Brian
Resigned: 31 March 2014
Appointed Date: 14 May 2004
78 years old

Nominee Director
ST ANDREWS COMPANY SERVICES LIMITED
Resigned: 14 May 2004
Appointed Date: 20 November 2003

Persons With Significant Control

J & S Capital Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BANKWOOD LIMITED Events

03 Jan 2017
Full accounts made up to 31 March 2016
23 Nov 2016
Confirmation statement made on 20 November 2016 with updates
20 May 2016
Auditor's resignation
22 Mar 2016
Statement by Directors
22 Mar 2016
Statement of capital on 22 March 2016
  • GBP 4,762

...
... and 56 more events
26 May 2004
New director appointed
26 May 2004
New secretary appointed;new director appointed
26 May 2004
Secretary resigned
26 May 2004
Director resigned
20 Nov 2003
Incorporation

BANKWOOD LIMITED Charges

1 September 2014
Charge code 0497 0517 0002
Delivered: 2 September 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A general pledge…
14 May 2004
Debenture
Delivered: 26 May 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…