Sheffield
South Yorkshire
S4 7QQ
Director Name | Timothy James Banks |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2012(55 years, 1 month after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Atlas Way Carlisle Street East Sheffield South Yorkshire S4 7QQ |
Secretary Name | Mr Timothy James Banks |
---|---|
Status | Current |
Appointed | 11 July 2023(66 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Company Director |
Correspondence Address | No 6 Atlas Way Carlisle Street East Sheffield S4 7QQ |
Director Name | Betty Kathleen Banks |
---|---|
Date of Birth | October 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(33 years, 11 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 07 February 2006) |
Role | Secretary |
Correspondence Address | 24 Sandiron House 453 Abbey Lane Sheffield S7 2QZ |
Director Name | Mr Thomas George Banks |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(33 years, 11 months after company formation) |
Appointment Duration | 32 years, 3 months (resigned 11 July 2023) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 12 Bocking Lane Sheffield South Yorkshire S8 7BH |
Secretary Name | Betty Kathleen Banks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(33 years, 11 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 07 February 2006) |
Role | Company Director |
Correspondence Address | 24 Sandiron House 453 Abbey Lane Sheffield S7 2QZ |
Secretary Name | Timothy James Banks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2006(48 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 06 July 2012) |
Role | Company Director |
Correspondence Address | 4 Milldale Road Totley Sheffield S17 4HR |
Secretary Name | Thomas George Banks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2012(55 years, 1 month after company formation) |
Appointment Duration | 11 years (resigned 11 July 2023) |
Role | Company Director |
Correspondence Address | 6 Atlas Way Sheffield South Yorkshire S4 7QQ |
Website | gbanksltd.com |
---|---|
Email address | [email protected] |
Telephone | 0114 2442963 |
Telephone region | Sheffield |
Registered Address | No 6 Atlas Way Carlisle Street East Sheffield S4 7QQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Burngreave |
Built Up Area | Sheffield |
1.2k at £1 | Nicholas Thomas George Banks 33.33% Ordinary A |
---|---|
1.2k at £1 | Thomas George Banks 33.33% Ordinary B |
1.2k at £1 | Timothy James Banks 33.33% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,126,961 |
Cash | £351,951 |
Current Liabilities | £178,455 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 4 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 3 weeks from now) |
25 September 2021 | Delivered 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 2021 | Delivered on: 6 October 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
19 May 1993 | Delivered 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 1985 | Delivered 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 1982 | Delivered 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 |
12 December 2023 | Total exemption full accounts made up to 31 May 2023 (10 pages) |
---|---|
11 December 2023 | Appointment of Mr Timothy James Banks as a secretary on 11 July 2023 (2 pages) |
11 December 2023 | Termination of appointment of Thomas George Banks as a secretary on 11 July 2023 (1 page) |
11 December 2023 | Termination of appointment of Thomas George Banks as a director on 11 July 2023 (1 page) |
6 March 2023 | Change of details for Mr Timothy James Banks as a person with significant control on 4 March 2023 (2 pages) |
6 March 2023 | Confirmation statement made on 4 March 2023 with updates (4 pages) |
6 March 2023 | Change of details for Mr Nicholas Thomas George Banks as a person with significant control on 4 March 2023 (2 pages) |
6 December 2022 | Total exemption full accounts made up to 31 May 2022 (10 pages) |
4 March 2022 | Confirmation statement made on 4 March 2022 with no updates (3 pages) |
3 January 2022 | Total exemption full accounts made up to 31 May 2021 (11 pages) |
6 October 2021 | Registration of charge 005846890005, created on 25 September 2021 (40 pages) |
6 October 2021 | Registration of charge 005846890004, created on 25 September 2021 (42 pages) |
4 May 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
8 April 2021 | Satisfaction of charge 1 in full (1 page) |
18 February 2021 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
4 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
12 October 2019 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
4 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
12 November 2018 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
14 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
4 December 2017 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
4 December 2017 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
14 March 2017 | Confirmation statement made on 4 March 2017 with updates (7 pages) |
14 March 2017 | Confirmation statement made on 4 March 2017 with updates (7 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
12 April 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
10 November 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
27 March 2015 | Annual return made up to 4 March 2015 Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 4 March 2015 Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 4 March 2015 Statement of capital on 2015-03-27
|
8 January 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
8 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
10 October 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
17 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (15 pages) |
17 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (15 pages) |
17 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (15 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
23 July 2012 | Appointment of Nicholas Thomas George Banks as a director (5 pages) |
23 July 2012 | Appointment of Timothy James Banks as a director (3 pages) |
23 July 2012 | Appointment of Timothy James Banks as a director (3 pages) |
23 July 2012 | Change of share class name or designation (2 pages) |
23 July 2012 | Termination of appointment of Timothy Banks as a secretary (2 pages) |
23 July 2012 | Appointment of Thomas George Banks as a secretary (3 pages) |
23 July 2012 | Appointment of Thomas George Banks as a secretary (3 pages) |
23 July 2012 | Statement of capital following an allotment of shares on 6 July 2012
|
23 July 2012 | Termination of appointment of Timothy Banks as a secretary (2 pages) |
23 July 2012 | Statement of capital following an allotment of shares on 6 July 2012
|
23 July 2012 | Statement of capital following an allotment of shares on 6 July 2012
|
23 July 2012 | Resolutions
|
23 July 2012 | Resolutions
|
23 July 2012 | Change of share class name or designation (2 pages) |
23 July 2012 | Appointment of Nicholas Thomas George Banks as a director (5 pages) |
26 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Director's details changed for Thomas George Banks on 26 March 2012 (2 pages) |
26 March 2012 | Director's details changed for Thomas George Banks on 26 March 2012 (2 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
13 May 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (15 pages) |
13 May 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (15 pages) |
13 May 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (15 pages) |
10 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
10 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
18 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (14 pages) |
18 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (14 pages) |
18 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (14 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
17 April 2009 | Return made up to 04/03/09; no change of members (4 pages) |
17 April 2009 | Return made up to 04/03/09; no change of members (4 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
20 March 2008 | Return made up to 04/03/08; full list of members (3 pages) |
20 March 2008 | Return made up to 04/03/08; full list of members (3 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
29 March 2007 | Return made up to 04/03/07; full list of members
|
29 March 2007 | Return made up to 04/03/07; full list of members
|
14 February 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
14 February 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
11 April 2006 | Return made up to 04/03/06; full list of members
|
11 April 2006 | Return made up to 04/03/06; full list of members
|
11 April 2006 | New secretary appointed (2 pages) |
11 April 2006 | New secretary appointed (2 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
10 March 2005 | Return made up to 04/03/05; full list of members (7 pages) |
10 March 2005 | Return made up to 04/03/05; full list of members (7 pages) |
31 October 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
31 October 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
16 March 2004 | Return made up to 09/03/04; full list of members (7 pages) |
16 March 2004 | Return made up to 09/03/04; full list of members (7 pages) |
6 October 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
6 October 2003 | Total 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 2003 | Resolutions
|
28 April 2003 | Resolutions
|
22 April 2003 | Memorandum and Articles of Association (14 pages) |
22 April 2003 | Memorandum and Articles of Association (14 pages) |
13 April 2003 | Resolutions
|
13 April 2003 | Resolutions
|
4 April 2003 | Return made up to 25/03/03; full list of members (7 pages) |
4 April 2003 | Return made up to 25/03/03; full list of members (7 pages) |
14 October 2002 | Accounts for a dormant company made up to 31 May 2002 (6 pages) |
14 October 2002 | Accounts for a dormant company made up to 31 May 2002 (6 pages) |
12 April 2002 | Return made up to 29/03/02; full list of members
|
12 April 2002 | Return made up to 29/03/02; full list of members
|
14 December 2001 | Accounts for a small company made up to 31 May 2001 (6 pages) |
14 December 2001 | Accounts for a small company made up to 31 May 2001 (6 pages) |
5 April 2001 | Return made up to 29/03/01; full list of members (6 pages) |
5 April 2001 | Return made up to 29/03/01; full list of members (6 pages) |
27 November 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
27 November 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
14 April 2000 | Return made up to 01/04/00; full list of members (6 pages) |
14 April 2000 | Return made up to 01/04/00; full list of members (6 pages) |
7 December 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
7 December 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
20 April 1999 | Return made up to 01/04/99; full list of members (6 pages) |
20 April 1999 | Return made up to 01/04/99; full list of members (6 pages) |
4 February 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
4 February 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
28 April 1998 | Return made up to 01/04/98; no change of members (4 pages) |
28 April 1998 | Return made up to 01/04/98; no change of members (4 pages) |
3 February 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
3 February 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
16 April 1997 | Return made up to 01/04/97; no change of members (4 pages) |
16 April 1997 | Return made up to 01/04/97; no change of members (4 pages) |
27 January 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
27 January 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
10 April 1996 | Return made up to 01/04/96; full list of members
|
10 April 1996 | Return made up to 01/04/96; full list of members
|
29 January 1996 | Accounts for a dormant company made up to 31 May 1995 (6 pages) |
29 January 1996 | Accounts for a dormant company made up to 31 May 1995 (6 pages) |
1 May 1995 | Return made up to 16/04/95; no change of members (4 pages) |
1 May 1995 | Return made up to 16/04/95; no change of members (4 pages) |