BANYARDS LIMITED
COVENTRY BANYARD'S LTD.

Hellopages » West Midlands » Coventry » CV5 9AB

Company number 04614186
Status Active
Incorporation Date 11 December 2002
Company Type Private Limited Company
Address LANDSCAPES HOUSE 3 RYE HILL OFFICE PK BIRMINGHAM ROAD, ALLESLEY, COVENTRY, WEST MIDLANDS, CV5 9AB
Home Country United Kingdom
Nature of Business 81300 - Landscape service activities
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 11 December 2016 with updates; Full accounts made up to 31 December 2015; Resolutions RES13 ‐ Senior facilities agreement 15/02/2016 RES13 ‐ Senior facilities agreement 15/02/2016 . The most likely internet sites of BANYARDS LIMITED are www.banyards.co.uk, and www.banyards.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Banyards Limited is a Private Limited Company. The company registration number is 04614186. Banyards Limited has been working since 11 December 2002. The present status of the company is Active. The registered address of Banyards Limited is Landscapes House 3 Rye Hill Office Pk Birmingham Road Allesley Coventry West Midlands Cv5 9ab. . GRAHAM, Douglas John is a Secretary of the company. GRAHAM, Douglas John is a Director of the company. HUGHES-CLARKE, Sarah Anne is a Director of the company. TEMPLE-HEALD, Nicholas is a Director of the company. Secretary EDWARDS, Deanne has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director EDWARDS, Deanne has been resigned. Director EDWARDS, James has been resigned. Director EDWARDS, Paul has been resigned. Director FLIPPANCE, Allan has been resigned. Director HUNT, Martin Robert has been resigned. Director RAMSEY, Richard Alexander has been resigned. The company operates in "Landscape service activities".


Current Directors

Secretary
GRAHAM, Douglas John
Appointed Date: 05 September 2008

Director
GRAHAM, Douglas John
Appointed Date: 05 September 2008
55 years old

Director
HUGHES-CLARKE, Sarah Anne
Appointed Date: 25 January 2012
65 years old

Director
TEMPLE-HEALD, Nicholas
Appointed Date: 18 May 2009
64 years old

Resigned Directors

Secretary
EDWARDS, Deanne
Resigned: 05 September 2008
Appointed Date: 11 December 2002

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 11 December 2002
Appointed Date: 11 December 2002

Director
EDWARDS, Deanne
Resigned: 05 September 2008
Appointed Date: 11 December 2002
61 years old

Director
EDWARDS, James
Resigned: 17 June 2011
Appointed Date: 05 September 2008
52 years old

Director
EDWARDS, Paul
Resigned: 05 September 2008
Appointed Date: 11 December 2002
68 years old

Director
FLIPPANCE, Allan
Resigned: 31 December 2009
Appointed Date: 06 April 2003
59 years old

Director
HUNT, Martin Robert
Resigned: 15 May 2009
Appointed Date: 05 September 2008
62 years old

Director
RAMSEY, Richard Alexander
Resigned: 25 January 2012
Appointed Date: 10 September 2008
68 years old

Persons With Significant Control

Idverde Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BANYARDS LIMITED Events

23 Dec 2016
Confirmation statement made on 11 December 2016 with updates
08 Oct 2016
Full accounts made up to 31 December 2015
07 Mar 2016
Resolutions
  • RES13 ‐ Senior facilities agreement 15/02/2016
  • RES13 ‐ Senior facilities agreement 15/02/2016

24 Feb 2016
Registration of charge 046141860008, created on 17 February 2016
29 Jan 2016
Auditor's resignation
...
... and 76 more events
15 May 2003
New director appointed
27 Jan 2003
Ad 11/12/02--------- £ si 1@1=1 £ ic 1/2
09 Jan 2003
Particulars of mortgage/charge
19 Dec 2002
Secretary resigned
11 Dec 2002
Incorporation

BANYARDS LIMITED Charges

17 February 2016
Charge code 0461 4186 0008
Delivered: 24 February 2016
Status: Outstanding
Persons entitled: Hsbc Finance
Description: L/H nettletree farm horton heath wimborne dorset…
17 March 2015
Charge code 0461 4186 0007
Delivered: 23 March 2015
Status: Outstanding
Persons entitled: Hsbc France (As Security Agent)
Description: Nettletree farm horton heath wimborne dorset…
19 September 2014
Charge code 0461 4186 0006
Delivered: 30 September 2014
Status: Satisfied on 19 March 2015
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
3 March 2010
An omnibus guarantee and set-off agreement
Delivered: 10 March 2010
Status: Satisfied on 19 March 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
17 July 2009
Debenture
Delivered: 18 July 2009
Status: Satisfied on 19 March 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 September 2008
Deed of admission to an omnibus guarantee and set-off agreement dated 31ST march 2008 and
Delivered: 10 September 2008
Status: Satisfied on 19 March 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
5 September 2008
Debenture
Delivered: 10 September 2008
Status: Satisfied on 19 March 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 December 2002
Debenture
Delivered: 9 January 2003
Status: Satisfied on 10 September 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…