Company NameBankside Tackle And Bait Limited
DirectorAdrian Downing
Company StatusActive
Company Number05828036
CategoryPrivate Limited Company
Incorporation Date24 May 2006(17 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Adrian Downing
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Holbrook Enterprise Park
Enterprise Way
Sheffield
South Yorkshire
S20 3GL
Secretary NameJanice Tillery
NationalityBritish
StatusCurrent
Appointed24 May 2006(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 5 Holbrook Enterprise Park
Enterprise Way
Sheffield
South Yorkshire
S20 3GL

Contact

Websitewww.banksidetacklesheffield.co.uk
Telephone0114 2488177
Telephone regionSheffield

Location

Registered AddressUnit 5 Holbrook Enterprise Park
Enterprise Way
Sheffield
South Yorkshire
S20 3GL
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardMosborough
Built Up AreaSheffield

Shareholders

100 at £1Adrian Downing
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,018
Current Liabilities£175,608

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return9 June 2023 (10 months, 3 weeks ago)
Next Return Due23 June 2024 (1 month, 3 weeks from now)

Filing History

13 October 2020Micro company accounts made up to 31 March 2020 (5 pages)
21 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
21 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
20 May 2019Micro company accounts made up to 31 March 2019 (5 pages)
1 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
21 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
23 March 2018Amended micro company accounts made up to 31 March 2017 (4 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
9 June 2017Confirmation statement made on 9 June 2017 with no updates (3 pages)
9 June 2017Confirmation statement made on 9 June 2017 with no updates (3 pages)
7 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(3 pages)
17 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(3 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(3 pages)
22 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(3 pages)
18 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(3 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (3 pages)
20 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (3 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
20 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (3 pages)
20 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (3 pages)
30 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
30 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
1 July 2011Registered office address changed from Bankside Tackle & Bait Ltd 2 Balmoral Road Woodhouse Sheffield South Yorkshire S13 7QG England on 1 July 2011 (1 page)
1 July 2011Registered office address changed from Bankside Tackle & Bait Ltd 2 Balmoral Road Woodhouse Sheffield South Yorkshire S13 7QG England on 1 July 2011 (1 page)
1 July 2011Registered office address changed from Bankside Tackle & Bait Ltd 2 Balmoral Road Woodhouse Sheffield South Yorkshire S13 7QG England on 1 July 2011 (1 page)
19 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (3 pages)
19 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (3 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
15 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
23 December 2009Total exemption full accounts made up to 31 March 2009 (18 pages)
23 December 2009Total exemption full accounts made up to 31 March 2009 (18 pages)
21 October 2009Secretary's details changed for Janice Tillery on 21 October 2009 (1 page)
21 October 2009Director's details changed for Adrian Downing on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Adrian Downing on 21 October 2009 (2 pages)
21 October 2009Secretary's details changed for Janice Tillery on 21 October 2009 (1 page)
14 October 2009Registered office address changed from 14 Moor Valley Close, Mosborough Sheffield S20 5DZ on 14 October 2009 (1 page)
14 October 2009Registered office address changed from 14 Moor Valley Close, Mosborough Sheffield S20 5DZ on 14 October 2009 (1 page)
18 June 2009Return made up to 24/05/09; full list of members (3 pages)
18 June 2009Return made up to 24/05/09; full list of members (3 pages)
18 November 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
18 November 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
19 June 2008Return made up to 24/05/08; full list of members (3 pages)
19 June 2008Return made up to 24/05/08; full list of members (3 pages)
11 December 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
11 December 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
6 June 2007Return made up to 24/05/07; full list of members (2 pages)
6 June 2007Return made up to 24/05/07; full list of members (2 pages)
4 August 2006Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
4 August 2006Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
24 May 2006Incorporation (8 pages)
24 May 2006Incorporation (8 pages)