W.T. BANKS & CO (FARMING) LIMITED
CHESTER

Hellopages » Flintshire » Flintshire » CH1 6BP

Company number 01301188
Status Active
Incorporation Date 4 March 1977
Company Type Private Limited Company
Address WOOD FARM, DEESIDE LANE, SEALAND, CHESTER, CH1 6BP
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 30 June 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of W.T. BANKS & CO (FARMING) LIMITED are www.wtbankscofarming.co.uk, and www.w-t-banks-co-farming.co.uk. The predicted number of employees is 90 to 100. The company’s age is forty-eight years and eight months. W T Banks Co Farming Limited is a Private Limited Company. The company registration number is 01301188. W T Banks Co Farming Limited has been working since 04 March 1977. The present status of the company is Active. The registered address of W T Banks Co Farming Limited is Wood Farm Deeside Lane Sealand Chester Ch1 6bp. The company`s financial liabilities are £1189.41k. It is £1186.76k against last year. The cash in hand is £1067.43k. It is £1067.43k against last year. And the total assets are £2936.02k, which is £184.68k against last year. BANKS, Emma is a Secretary of the company. BANKS, Emma is a Director of the company. BANKS, Stuart is a Director of the company. Secretary BANKS, Enid has been resigned. Director BANKS, Enid has been resigned. Director BANKS, William Thomas has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


w.t. banks & co (farming) Key Finiance

LIABILITIES £1189.41k
+44783%
CASH £1067.43k
TOTAL ASSETS £2936.02k
+6%
All Financial Figures

Current Directors

Secretary
BANKS, Emma
Appointed Date: 27 June 2008

Director
BANKS, Emma
Appointed Date: 05 April 2003
47 years old

Director
BANKS, Stuart
Appointed Date: 05 April 2003
53 years old

Resigned Directors

Secretary
BANKS, Enid
Resigned: 27 June 2008

Director
BANKS, Enid
Resigned: 05 April 2003
78 years old

Director
BANKS, William Thomas
Resigned: 05 April 2003
80 years old

Persons With Significant Control

Mr Stuart Banks
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

W.T. BANKS & CO (FARMING) LIMITED Events

14 Mar 2017
Total exemption small company accounts made up to 30 June 2016
16 Aug 2016
Confirmation statement made on 30 June 2016 with updates
24 Mar 2016
Total exemption small company accounts made up to 30 June 2015
02 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 200

18 Feb 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 78 more events
26 Mar 1983
Accounts made up to 30 June 1982
26 Mar 1982
Accounts made up to 30 June 1981
26 Mar 1982
Accounts made up to 30 June 1981
04 Mar 1977
Incorporation
04 Mar 1977
Certificate of incorporation

W.T. BANKS & CO (FARMING) LIMITED Charges

18 February 2013
Legal mortgage
Delivered: 19 February 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 3 wood cottages deeside lane chester…
18 February 2013
Legal mortgage
Delivered: 19 February 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 1 wood cottage deeside lane chester…
15 July 2003
Legal mortgage
Delivered: 17 July 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 4.11 acres of f/h land and buildings at wood farm deeside…
12 June 2003
Debenture
Delivered: 14 June 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 September 1991
Debenture
Delivered: 18 September 1991
Status: Outstanding
Persons entitled: D.S. Matthew Edwards B D Wake Pensioneer Trustees Limited
Description: Fixed and floating charges over the undertaking and all…
1 May 1990
Debenture
Delivered: 3 May 1990
Status: Outstanding
Persons entitled: D.S.M. Edwards Pensimeer Trustees Limited. B.D. Wake
Description: Fixed and floating charges over the undertaking and all…