BANBURYS LIMITED
DEVON

Hellopages » Devon » North Devon » EX31 1BN

Company number 00204605
Status Active
Incorporation Date 19 March 1925
Company Type Private Limited Company
Address 32 HIGH STREET, BARNSTAPLE, DEVON, EX31 1BN
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Full accounts made up to 31 January 2016; Confirmation statement made on 10 July 2016 with updates; Appointment of Miss Natasha Coddington as a director on 30 November 2015. The most likely internet sites of BANBURYS LIMITED are www.banburys.co.uk, and www.banburys.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred years and seven months. The distance to to Chapelton (Devon) Rail Station is 4.8 miles; to Umberleigh Rail Station is 6.7 miles; to Portsmouth Arms Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Banburys Limited is a Private Limited Company. The company registration number is 00204605. Banburys Limited has been working since 19 March 1925. The present status of the company is Active. The registered address of Banburys Limited is 32 High Street Barnstaple Devon Ex31 1bn. . BENNETT, Stuart is a Secretary of the company. BANBURY, David Charles is a Director of the company. BANBURY, Peter Derren is a Director of the company. BANBURY, Richard John is a Director of the company. BANBURY, Robert Francis is a Director of the company. CODDINGTON, Natasha is a Director of the company. POTIER, Andre William is a Director of the company. Secretary POTIER, Andre William has been resigned. Director BANBURY, Pamela Mary has been resigned. Director HOLDER, Geoffrey Clifford has been resigned. Director SMITH, Roderick John has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Secretary
BENNETT, Stuart
Appointed Date: 11 July 2013

Director

Director
BANBURY, Peter Derren
Appointed Date: 01 February 2000
51 years old

Director

Director

Director
CODDINGTON, Natasha
Appointed Date: 30 November 2015
52 years old

Director

Resigned Directors

Secretary
POTIER, Andre William
Resigned: 11 July 2013

Director
BANBURY, Pamela Mary
Resigned: 18 December 2013
99 years old

Director
HOLDER, Geoffrey Clifford
Resigned: 29 June 2004
Appointed Date: 08 June 2000
69 years old

Director
SMITH, Roderick John
Resigned: 01 February 2008
Appointed Date: 01 January 2006
67 years old

Persons With Significant Control

David Charles Banbury
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Richard John Banbury
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BANBURYS LIMITED Events

14 Oct 2016
Full accounts made up to 31 January 2016
21 Jul 2016
Confirmation statement made on 10 July 2016 with updates
19 Jul 2016
Appointment of Miss Natasha Coddington as a director on 30 November 2015
06 Oct 2015
Group of companies' accounts made up to 31 January 2015
10 Jul 2015
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 28,698

...
... and 86 more events
18 Aug 1987
Full accounts made up to 31 January 1987

18 Aug 1987
Return made up to 20/05/87; full list of members

11 Aug 1986
Full accounts made up to 31 January 1986

11 Aug 1986
Return made up to 31/07/86; full list of members

19 Mar 1925
Incorporation

BANBURYS LIMITED Charges

12 November 2009
Legal charge
Delivered: 25 November 2009
Status: Outstanding
Persons entitled: David Charles Banbury, Robert Francis Banbury, Richard John Banbury and Portsoken Trustees Limited
Description: Banburys castle park warehouse castle park road barnstaple…
30 June 2004
Legal charge
Delivered: 3 July 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 5-6 joy street barnstaple devon. By way of fixed charge the…
24 October 2001
Legal charge
Delivered: 14 November 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land & buildings to the rear of 30 high street, barnstaple…
17 December 1999
Legal mortgage
Delivered: 6 January 2000
Status: Satisfied on 17 November 2005
Persons entitled: National Westminster Bank PLC
Description: The property known as north devon garden centre, ashford…
23 June 1998
Legal mortgage
Delivered: 6 July 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land lying to the south side of castle…
6 June 1983
Mortgage debenture
Delivered: 10 June 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 32 & 33 high st barnstaple and 8 & 9 market st…
20 May 1983
Legal mortgage
Delivered: 25 May 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property known as 4 and 4A joy street barnstaple devon…