Carnaby Industrial Estate
Carnaby, Bridlington
East Yorkshire
YO15 3QY
Director Name | Mr Robert Michael Bannister |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 1992(7 years, 5 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lancaster Road Carnaby Industrial Estate Carnaby, Bridlington East Yorkshire YO15 3QY |
Secretary Name | Mrs Hilary Margaret Bannister |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 August 1992(7 years, 5 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lancaster Road Carnaby Industrial Estate Carnaby, Bridlington East Yorkshire YO15 3QY |
Director Name | Mrs Marie Louise Medhurst |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2002(16 years, 10 months after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lancaster Road Carnaby Industrial Estate Carnaby, Bridlington East Yorkshire YO15 3QY |
Director Name | Ms Zoe Anne Bannister |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2006(20 years, 10 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lancaster Road Carnaby Industrial Estate Carnaby, Bridlington East Yorkshire YO15 3QY |
Director Name | Mr Stephen John Bannister |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 September 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glebe Farm Butterwick, Weaverthorpe Malton North Yorkshire YO17 8HF |
Director Name | Richard Francis Leslie Clark |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(7 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 03 September 1993) |
Role | Company Director |
Correspondence Address | 21 Saint Hildas Street Sherburn Malton North Yorkshire YO17 8PG |
Director Name | Mr Andrew James Hart |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2002(17 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 26 February 2009) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 7 Burns Way Harrogate North Yorkshire HG1 3NA |
Website | www.farmhousepotatobakers.co.uk/ |
---|---|
Telephone | 01262 605650 |
Telephone region | Bridlington |
Registered Address | Lancaster Road Carnaby Industrial Estate Carnaby, Bridlington East Yorkshire YO15 3QY |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Carnaby |
Ward | East Wolds and Coastal |
Built Up Area | Carnaby |
Address Matches | 7 other UK companies use this postal address |
351.4k at £1 | Bannisters Arable Products LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £20,526,907 |
Gross Profit | £7,413,608 |
Net Worth | £4,032,026 |
Cash | £1,416,669 |
Current Liabilities | £4,160,014 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 14 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (4 months from now) |
30 January 2003 | Delivered on: 15 February 2003 Persons entitled: Yorkshire 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: Northside lancaster road carnaby industrial estate, bridlington. Outstanding |
---|---|
21 October 2002 | Delivered on: 22 October 2002 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
8 November 2000 | Delivered on: 9 November 2000 Satisfied on: 21 March 2003 Persons entitled: Hsbc 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: Property k/a lancaster road industrial estate carnaby east yorkshire - HS42570. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
22 July 1992 | Delivered on: 23 July 1992 Satisfied on: 28 June 2005 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge on all goodwill and uncalled capital for the time being of the company. Fully Satisfied |
30 June 1989 | Delivered on: 17 July 1989 Satisfied on: 11 September 2001 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5.8 acres of land at carnaby industrial estate, carnaby, east yorkshire, humberside. Fully Satisfied |
14 August 1987 | Delivered on: 20 August 1987 Satisfied on: 28 June 2005 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property in lancaster road carnaby bridlington north humberside. Title no hs 46361. Fully Satisfied |
14 August 1987 | Delivered on: 20 August 1987 Satisfied on: 21 March 2003 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges on undertaking and all property and assets present and future including bookdebts and uncalled capital. Fully Satisfied |
29 September 1986 | Delivered on: 2 October 1986 Persons entitled: National Westminster Bank PLC Classification: Mortgage 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 all f/hold and l/hold properties and/or the proceeds of sale thereof. Fixed and floating charges over undertaking and all property and assets present and future including goodwill and the benefit of any licences. Legal mortgage over land on the south side of lancaster rd, carnaby, north wolds, humberside. Title no. Hs 46361. Fully Satisfied |
5 October 1985 | Delivered on: 17 October 1985 Satisfied on: 28 November 2002 Persons entitled: Financial Services Classification: Deed of charge Secured details: £50,000 and all monies due or to become due from the company to the chargee. Particulars: F/Hold property on south side of lancaster road grimsby. Title no ms 46361. Fully Satisfied |
21 August 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
---|---|
6 July 2020 | Full accounts made up to 30 September 2019 (22 pages) |
16 August 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
23 May 2019 | Full accounts made up to 30 September 2018 (21 pages) |
28 August 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
13 August 2018 | Full accounts made up to 30 September 2017 (21 pages) |
22 August 2017 | Change of details for Bannisters Arable Products Limited as a person with significant control on 6 April 2016 (2 pages) |
22 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
22 August 2017 | Change of details for Bannisters Arable Products Limited as a person with significant control on 6 April 2016 (2 pages) |
22 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
20 July 2017 | Full accounts made up to 30 September 2016 (25 pages) |
20 July 2017 | Full accounts made up to 30 September 2016 (25 pages) |
17 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
29 March 2016 | Accounts for a medium company made up to 30 September 2015 (19 pages) |
29 March 2016 | Accounts for a medium company made up to 30 September 2015 (19 pages) |
19 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Director's details changed for Miss Zoe Anne Bannister on 14 August 2015 (2 pages) |
19 August 2015 | Director's details changed for Miss Zoe Anne Bannister on 14 August 2015 (2 pages) |
1 July 2015 | Accounts for a medium company made up to 30 September 2014 (22 pages) |
1 July 2015 | Accounts for a medium company made up to 30 September 2014 (22 pages) |
28 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
2 July 2014 | Accounts for a medium company made up to 30 September 2013 (21 pages) |
2 July 2014 | Accounts for a medium company made up to 30 September 2013 (21 pages) |
27 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Director's details changed for Zoe Anne Bannister Llb (Hons) on 27 August 2013 (2 pages) |
27 August 2013 | Director's details changed for Marie Louise Medhurst Bsc (Hons) on 27 August 2013 (2 pages) |
27 August 2013 | Director's details changed for Marie Louise Medhurst Bsc (Hons) on 27 August 2013 (2 pages) |
27 August 2013 | Director's details changed for Zoe Anne Bannister Llb (Hons) on 27 August 2013 (2 pages) |
27 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
8 July 2013 | Resolutions
|
8 July 2013 | Resolutions
|
22 February 2013 | Accounts for a medium company made up to 30 September 2012 (20 pages) |
22 February 2013 | Accounts for a medium company made up to 30 September 2012 (20 pages) |
21 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (6 pages) |
21 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (6 pages) |
21 August 2012 | Director's details changed for Marie Louise Medhurst on 14 August 2012 (2 pages) |
21 August 2012 | Director's details changed for Marie Louise Medhurst on 14 August 2012 (2 pages) |
14 June 2012 | Accounts for a medium company made up to 30 September 2011 (19 pages) |
14 June 2012 | Accounts for a medium company made up to 30 September 2011 (19 pages) |
24 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (6 pages) |
24 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (6 pages) |
23 August 2011 | Secretary's details changed for Mrs Hilary Margaret Bannister on 14 August 2011 (1 page) |
23 August 2011 | Director's details changed for Zoe Anne Bannister on 14 August 2011 (2 pages) |
23 August 2011 | Director's details changed for Marie Louise Medhurst on 14 August 2011 (2 pages) |
23 August 2011 | Director's details changed for Zoe Anne Bannister on 14 August 2011 (2 pages) |
23 August 2011 | Director's details changed for Marie Louise Medhurst on 14 August 2011 (2 pages) |
23 August 2011 | Secretary's details changed for Mrs Hilary Margaret Bannister on 14 August 2011 (1 page) |
6 January 2011 | Accounts for a medium company made up to 30 September 2010 (19 pages) |
6 January 2011 | Accounts for a medium company made up to 30 September 2010 (19 pages) |
25 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (6 pages) |
25 August 2010 | Director's details changed for Mrs Hilary Margaret Bannister on 14 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Marie Louise Medhurst on 14 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Mrs Hilary Margaret Bannister on 14 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Zoe Anne Bannister on 14 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Marie Louise Medhurst on 14 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Mr Robert Michael Bannister on 14 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Zoe Anne Bannister on 14 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Mr Robert Michael Bannister on 14 August 2010 (2 pages) |
25 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (6 pages) |
5 January 2010 | Accounts for a medium company made up to 30 September 2009 (20 pages) |
5 January 2010 | Accounts for a medium company made up to 30 September 2009 (20 pages) |
14 August 2009 | Return made up to 14/08/09; full list of members (5 pages) |
14 August 2009 | Return made up to 14/08/09; full list of members (5 pages) |
30 March 2009 | Appointment terminated director andrew hart (1 page) |
30 March 2009 | Appointment terminated director andrew hart (1 page) |
28 December 2008 | Accounts for a medium company made up to 30 September 2008 (21 pages) |
28 December 2008 | Accounts for a medium company made up to 30 September 2008 (21 pages) |
2 October 2008 | Location of register of members (1 page) |
2 October 2008 | Return made up to 14/08/08; full list of members (5 pages) |
2 October 2008 | Director's change of particulars / robert bannister / 02/10/2008 (1 page) |
2 October 2008 | Director and secretary's change of particulars / hilary bannister / 02/10/2008 (1 page) |
2 October 2008 | Director's change of particulars / marie medhurst / 02/10/2008 (1 page) |
2 October 2008 | Director's change of particulars / marie medhurst / 02/10/2008 (1 page) |
2 October 2008 | Location of debenture register (1 page) |
2 October 2008 | Return made up to 14/08/08; full list of members (5 pages) |
2 October 2008 | Location of register of members (1 page) |
2 October 2008 | Director and secretary's change of particulars / hilary bannister / 02/10/2008 (1 page) |
2 October 2008 | Director's change of particulars / robert bannister / 02/10/2008 (1 page) |
2 October 2008 | Location of debenture register (1 page) |
11 February 2008 | Accounts for a medium company made up to 30 September 2007 (22 pages) |
11 February 2008 | Accounts for a medium company made up to 30 September 2007 (22 pages) |
7 November 2007 | Director's particulars changed (1 page) |
7 November 2007 | Director's particulars changed (1 page) |
7 November 2007 | Director's particulars changed (1 page) |
7 November 2007 | Director's particulars changed (1 page) |
17 October 2007 | Return made up to 14/08/07; full list of members (4 pages) |
17 October 2007 | Return made up to 14/08/07; full list of members (4 pages) |
3 August 2007 | Accounts for a medium company made up to 30 September 2006 (20 pages) |
3 August 2007 | Accounts for a medium company made up to 30 September 2006 (20 pages) |
26 April 2007 | Registered office changed on 26/04/07 from: burrow house farm cottam langtoft driffield east riding of yorkshire YO25 3BS (1 page) |
26 April 2007 | Registered office changed on 26/04/07 from: burrow house farm cottam langtoft driffield east riding of yorkshire YO25 3BS (1 page) |
28 November 2006 | Location of register of members (1 page) |
28 November 2006 | Return made up to 14/08/06; full list of members (4 pages) |
28 November 2006 | Location of register of members (1 page) |
28 November 2006 | Location of debenture register (1 page) |
28 November 2006 | Director's particulars changed (1 page) |
28 November 2006 | Director's particulars changed (1 page) |
28 November 2006 | Return made up to 14/08/06; full list of members (4 pages) |
28 November 2006 | Location of debenture register (1 page) |
3 February 2006 | New director appointed (2 pages) |
3 February 2006 | New director appointed (2 pages) |
21 December 2005 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
21 December 2005 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
20 September 2005 | Return made up to 14/08/05; full list of members (9 pages) |
20 September 2005 | Return made up to 14/08/05; full list of members (9 pages) |
28 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 2004 | Accounts for a small company made up to 30 September 2004 (8 pages) |
1 December 2004 | Accounts for a small company made up to 30 September 2004 (8 pages) |
20 August 2004 | Return made up to 14/08/04; full list of members (9 pages) |
20 August 2004 | Return made up to 14/08/04; full list of members (9 pages) |
14 February 2004 | Director's particulars changed (1 page) |
14 February 2004 | Director's particulars changed (1 page) |
6 January 2004 | Accounts for a medium company made up to 30 September 2003 (19 pages) |
6 January 2004 | Accounts for a medium company made up to 30 September 2003 (19 pages) |
26 September 2003 | Return made up to 14/08/03; full list of members
|
26 September 2003 | Return made up to 14/08/03; full list of members
|
21 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 2003 | Particulars of mortgage/charge (3 pages) |
15 February 2003 | Particulars of mortgage/charge (3 pages) |
10 January 2003 | Accounts for a medium company made up to 30 September 2002 (19 pages) |
10 January 2003 | Accounts for a medium company made up to 30 September 2002 (19 pages) |
30 December 2002 | Accounting reference date shortened from 31/03/03 to 30/09/02 (1 page) |
30 December 2002 | Accounting reference date shortened from 31/03/03 to 30/09/02 (1 page) |
11 December 2002 | Accounts for a medium company made up to 31 March 2002 (18 pages) |
11 December 2002 | Accounts for a medium company made up to 31 March 2002 (18 pages) |
28 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 2002 | New director appointed (2 pages) |
28 October 2002 | New director appointed (2 pages) |
24 October 2002 | Return made up to 14/08/02; full list of members
|
24 October 2002 | Return made up to 14/08/02; full list of members
|
22 October 2002 | Particulars of mortgage/charge (4 pages) |
22 October 2002 | Particulars of mortgage/charge (4 pages) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | New director appointed (2 pages) |
11 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 August 2001 | Return made up to 14/08/01; full list of members (7 pages) |
21 August 2001 | Return made up to 14/08/01; full list of members (7 pages) |
18 July 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
18 July 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
9 November 2000 | Particulars of mortgage/charge (3 pages) |
9 November 2000 | Particulars of mortgage/charge (3 pages) |
31 August 2000 | Return made up to 14/08/00; full list of members
|
31 August 2000 | Return made up to 14/08/00; full list of members
|
3 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
3 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
27 September 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
27 September 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
19 August 1999 | Return made up to 14/08/99; full list of members (6 pages) |
19 August 1999 | Return made up to 14/08/99; full list of members (6 pages) |
7 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
7 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
14 September 1998 | Return made up to 14/08/98; full list of members (6 pages) |
14 September 1998 | Return made up to 14/08/98; full list of members (6 pages) |
26 August 1997 | Return made up to 14/08/97; no change of members (4 pages) |
26 August 1997 | Return made up to 14/08/97; no change of members (4 pages) |
17 June 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
17 June 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
27 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
27 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
30 August 1996 | Return made up to 14/08/96; full list of members
|
30 August 1996 | Return made up to 14/08/96; full list of members
|
12 September 1995 | Return made up to 14/08/95; full list of members
|
12 September 1995 | Return made up to 14/08/95; full list of members
|
7 July 1995 | Accounts made up to 31 March 1995 (18 pages) |
7 July 1995 | Accounts made up to 31 March 1995 (18 pages) |
6 June 1995 | Ad 31/03/95--------- £ si 160396@1=160396 £ ic 191000/351396 (2 pages) |
6 June 1995 | Ad 31/03/95--------- £ si 160396@1=160396 £ ic 191000/351396 (2 pages) |
11 March 1985 | Incorporation (13 pages) |
11 March 1985 | Incorporation (13 pages) |