Company NameG. Banks Limited
DirectorsNicholas Thomas George Banks and Timothy James Banks
Company StatusActive
Company Number00584689
CategoryPrivate Limited Company
Incorporation Date28 May 1957(66 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameNicholas Thomas George Banks
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2012(55 years, 1 month after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Atlas Way
Sheffield
South Yorkshire
S4 7QQ
Director NameTimothy James Banks
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2012(55 years, 1 month after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Atlas Way
Carlisle Street East
Sheffield
South Yorkshire
S4 7QQ
Secretary NameMr Timothy James Banks
StatusCurrent
Appointed11 July 2023(66 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks
RoleCompany Director
Correspondence AddressNo 6 Atlas Way
Carlisle Street East
Sheffield
S4 7QQ
Director NameBetty Kathleen Banks
Date of BirthOctober 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(33 years, 11 months after company formation)
Appointment Duration14 years, 10 months (resigned 07 February 2006)
RoleSecretary
Correspondence Address24 Sandiron House
453 Abbey Lane
Sheffield
S7 2QZ
Director NameMr Thomas George Banks
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(33 years, 11 months after company formation)
Appointment Duration32 years, 3 months (resigned 11 July 2023)
RoleBuilder
Country of ResidenceEngland
Correspondence Address12 Bocking Lane
Sheffield
South Yorkshire
S8 7BH
Secretary NameBetty Kathleen Banks
NationalityBritish
StatusResigned
Appointed16 April 1991(33 years, 11 months after company formation)
Appointment Duration14 years, 10 months (resigned 07 February 2006)
RoleCompany Director
Correspondence Address24 Sandiron House
453 Abbey Lane
Sheffield
S7 2QZ
Secretary NameTimothy James Banks
NationalityBritish
StatusResigned
Appointed07 February 2006(48 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 06 July 2012)
RoleCompany Director
Correspondence Address4 Milldale Road
Totley
Sheffield
S17 4HR
Secretary NameThomas George Banks
NationalityBritish
StatusResigned
Appointed06 July 2012(55 years, 1 month after company formation)
Appointment Duration11 years (resigned 11 July 2023)
RoleCompany Director
Correspondence Address6 Atlas Way
Sheffield
South Yorkshire
S4 7QQ

Contact

Websitegbanksltd.com
Email address[email protected]
Telephone0114 2442963
Telephone regionSheffield

Location

Registered AddressNo 6 Atlas Way
Carlisle Street East
Sheffield
S4 7QQ
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardBurngreave
Built Up AreaSheffield

Shareholders

1.2k at £1Nicholas Thomas George Banks
33.33%
Ordinary A
1.2k at £1Thomas George Banks
33.33%
Ordinary B
1.2k at £1Timothy James Banks
33.33%
Ordinary A

Financials

Year2014
Net Worth£1,126,961
Cash£351,951
Current Liabilities£178,455

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Charges

25 September 2021Delivered on: 6 October 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 21 chorley drive and land on the north west side of 21 chorley drive, sheffield, S10 3RQ which are registered at hm land registry under title numbers SYK446896 and SYK507249.
Outstanding
25 September 2021Delivered on: 6 October 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
19 May 1993Delivered on: 27 May 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property being 6 atlas way,carlisle street east,sheffield,south yorkshire and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
15 April 1985Delivered on: 19 April 1985
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All moneys from time to time held to the credit of the company by natwest bank PLC (see doc M40).
Outstanding
22 March 1982Delivered on: 29 March 1982
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the companys estate or interest in all f/h or l/h properties fixed & floating charge on undertaking and all property and assets present and future including goodwill & bookdebts land at bright street, weedon street and altercliffe common, sheffield south yorkshire title no syk 133472 649/651 the union inn altercliffe common sheffield S. yorkshire title no wye 61520.
Outstanding

Filing History

12 December 2023Total exemption full accounts made up to 31 May 2023 (10 pages)
11 December 2023Appointment of Mr Timothy James Banks as a secretary on 11 July 2023 (2 pages)
11 December 2023Termination of appointment of Thomas George Banks as a secretary on 11 July 2023 (1 page)
11 December 2023Termination of appointment of Thomas George Banks as a director on 11 July 2023 (1 page)
6 March 2023Change of details for Mr Timothy James Banks as a person with significant control on 4 March 2023 (2 pages)
6 March 2023Confirmation statement made on 4 March 2023 with updates (4 pages)
6 March 2023Change of details for Mr Nicholas Thomas George Banks as a person with significant control on 4 March 2023 (2 pages)
6 December 2022Total exemption full accounts made up to 31 May 2022 (10 pages)
4 March 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
3 January 2022Total exemption full accounts made up to 31 May 2021 (11 pages)
6 October 2021Registration of charge 005846890005, created on 25 September 2021 (40 pages)
6 October 2021Registration of charge 005846890004, created on 25 September 2021 (42 pages)
4 May 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
8 April 2021Satisfaction of charge 1 in full (1 page)
18 February 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
4 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
12 October 2019Total exemption full accounts made up to 31 May 2019 (9 pages)
4 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
12 November 2018Total exemption full accounts made up to 31 May 2018 (9 pages)
14 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
4 December 2017Total exemption full accounts made up to 31 May 2017 (11 pages)
4 December 2017Total exemption full accounts made up to 31 May 2017 (11 pages)
14 March 2017Confirmation statement made on 4 March 2017 with updates (7 pages)
14 March 2017Confirmation statement made on 4 March 2017 with updates (7 pages)
16 November 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
16 November 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
12 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 3,600
(20 pages)
12 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 3,600
(20 pages)
10 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
10 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
27 March 2015Annual return made up to 4 March 2015
Statement of capital on 2015-03-27
  • GBP 3,600
(15 pages)
27 March 2015Annual return made up to 4 March 2015
Statement of capital on 2015-03-27
  • GBP 3,600
(15 pages)
27 March 2015Annual return made up to 4 March 2015
Statement of capital on 2015-03-27
  • GBP 3,600
(15 pages)
8 January 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
8 January 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
8 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 3,600
(15 pages)
8 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 3,600
(15 pages)
8 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 3,600
(15 pages)
10 October 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
10 October 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
17 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (15 pages)
17 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (15 pages)
17 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (15 pages)
4 December 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
4 December 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
23 July 2012Appointment of Nicholas Thomas George Banks as a director (5 pages)
23 July 2012Appointment of Timothy James Banks as a director (3 pages)
23 July 2012Appointment of Timothy James Banks as a director (3 pages)
23 July 2012Change of share class name or designation (2 pages)
23 July 2012Termination of appointment of Timothy Banks as a secretary (2 pages)
23 July 2012Appointment of Thomas George Banks as a secretary (3 pages)
23 July 2012Appointment of Thomas George Banks as a secretary (3 pages)
23 July 2012Statement of capital following an allotment of shares on 6 July 2012
  • GBP 3,600
(4 pages)
23 July 2012Termination of appointment of Timothy Banks as a secretary (2 pages)
23 July 2012Statement of capital following an allotment of shares on 6 July 2012
  • GBP 3,600
(4 pages)
23 July 2012Statement of capital following an allotment of shares on 6 July 2012
  • GBP 3,600
(4 pages)
23 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(31 pages)
23 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(31 pages)
23 July 2012Change of share class name or designation (2 pages)
23 July 2012Appointment of Nicholas Thomas George Banks as a director (5 pages)
26 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
26 March 2012Director's details changed for Thomas George Banks on 26 March 2012 (2 pages)
26 March 2012Director's details changed for Thomas George Banks on 26 March 2012 (2 pages)
17 October 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
17 October 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
13 May 2011Annual return made up to 4 March 2011 with a full list of shareholders (15 pages)
13 May 2011Annual return made up to 4 March 2011 with a full list of shareholders (15 pages)
13 May 2011Annual return made up to 4 March 2011 with a full list of shareholders (15 pages)
10 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
10 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
18 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (14 pages)
18 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (14 pages)
18 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (14 pages)
7 October 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
7 October 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
17 April 2009Return made up to 04/03/09; no change of members (4 pages)
17 April 2009Return made up to 04/03/09; no change of members (4 pages)
1 November 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
1 November 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
20 March 2008Return made up to 04/03/08; full list of members (3 pages)
20 March 2008Return made up to 04/03/08; full list of members (3 pages)
19 November 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
19 November 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
29 March 2007Return made up to 04/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
29 March 2007Return made up to 04/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
14 February 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
14 February 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
11 April 2006Return made up to 04/03/06; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
11 April 2006Return made up to 04/03/06; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
11 April 2006New secretary appointed (2 pages)
11 April 2006New secretary appointed (2 pages)
30 November 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
30 November 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
10 March 2005Return made up to 04/03/05; full list of members (7 pages)
10 March 2005Return made up to 04/03/05; full list of members (7 pages)
31 October 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
31 October 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
16 March 2004Return made up to 09/03/04; full list of members (7 pages)
16 March 2004Return made up to 09/03/04; full list of members (7 pages)
6 October 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
6 October 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
14 May 2003£ ic 3000/2400 20/04/03 £ sr 600@1=600 (1 page)
14 May 2003£ ic 3000/2400 20/04/03 £ sr 600@1=600 (1 page)
28 April 2003Resolutions
  • RES13 ‐ Prop agreement purch sh 20/04/03
(1 page)
28 April 2003Resolutions
  • RES13 ‐ Prop agreement purch sh 20/04/03
(1 page)
22 April 2003Memorandum and Articles of Association (14 pages)
22 April 2003Memorandum and Articles of Association (14 pages)
13 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
13 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
4 April 2003Return made up to 25/03/03; full list of members (7 pages)
4 April 2003Return made up to 25/03/03; full list of members (7 pages)
14 October 2002Accounts for a dormant company made up to 31 May 2002 (6 pages)
14 October 2002Accounts for a dormant company made up to 31 May 2002 (6 pages)
12 April 2002Return made up to 29/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 April 2002Return made up to 29/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 December 2001Accounts for a small company made up to 31 May 2001 (6 pages)
14 December 2001Accounts for a small company made up to 31 May 2001 (6 pages)
5 April 2001Return made up to 29/03/01; full list of members (6 pages)
5 April 2001Return made up to 29/03/01; full list of members (6 pages)
27 November 2000Accounts for a small company made up to 31 May 2000 (6 pages)
27 November 2000Accounts for a small company made up to 31 May 2000 (6 pages)
14 April 2000Return made up to 01/04/00; full list of members (6 pages)
14 April 2000Return made up to 01/04/00; full list of members (6 pages)
7 December 1999Accounts for a small company made up to 31 May 1999 (6 pages)
7 December 1999Accounts for a small company made up to 31 May 1999 (6 pages)
20 April 1999Return made up to 01/04/99; full list of members (6 pages)
20 April 1999Return made up to 01/04/99; full list of members (6 pages)
4 February 1999Accounts for a small company made up to 31 May 1998 (7 pages)
4 February 1999Accounts for a small company made up to 31 May 1998 (7 pages)
28 April 1998Return made up to 01/04/98; no change of members (4 pages)
28 April 1998Return made up to 01/04/98; no change of members (4 pages)
3 February 1998Accounts for a small company made up to 31 May 1997 (7 pages)
3 February 1998Accounts for a small company made up to 31 May 1997 (7 pages)
16 April 1997Return made up to 01/04/97; no change of members (4 pages)
16 April 1997Return made up to 01/04/97; no change of members (4 pages)
27 January 1997Accounts for a small company made up to 31 May 1996 (7 pages)
27 January 1997Accounts for a small company made up to 31 May 1996 (7 pages)
10 April 1996Return made up to 01/04/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 April 1996Return made up to 01/04/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 January 1996Accounts for a dormant company made up to 31 May 1995 (6 pages)
29 January 1996Accounts for a dormant company made up to 31 May 1995 (6 pages)
1 May 1995Return made up to 16/04/95; no change of members (4 pages)
1 May 1995Return made up to 16/04/95; no change of members (4 pages)