Banks & Co Limited NEWBURY


Banks & started in year 2010 as Private Limited Company with registration number 07272728. The Banks & company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Newbury at 1 Carnegie Road. Postal code: RG14 5DJ. Since 29th September 2010 Banks & Co Limited is no longer carrying the name Alderheath.

The firm has one director. Richard T., appointed on 21 June 2010. There are currently no secretaries appointed. As of 25 April 2024, there were 2 ex directors - Martin H., Ceri J. and others listed below. There were no ex secretaries.

Banks & Co Limited Address / Contact

Office Address 1 Carnegie Road
Town Newbury
Post code RG14 5DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07272728
Date of Incorporation Thu, 3rd Jun 2010
Industry Accounting and auditing activities
End of financial Year 30th November
Company age 14 years old
Account next due date Sat, 31st Aug 2024 (128 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Mon, 17th Jun 2024 (2024-06-17)
Last confirmation statement dated Sat, 3rd Jun 2023

Company staff

Richard T.

Position: Director

Appointed: 21 June 2010

Martin H.

Position: Director

Appointed: 21 June 2010

Resigned: 22 June 2023

Ceri J.

Position: Director

Appointed: 03 June 2010

Resigned: 21 June 2010

People with significant control

The register of PSCs who own or control the company consists of 3 names. As BizStats researched, there is Datareed Limited from Newbury, England. This PSC is categorised as "a limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Richard T. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Martin H., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Datareed Limited

10 Wyndham Road, Newbury, Berkshire, RG14 2NJ, England

Legal authority English
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 14317137
Notified on 31 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Richard T.

Notified on 30 June 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
50,01-75% shares
right to appoint and remove directors

Martin H.

Notified on 30 June 2016
Ceased on 31 March 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Alderheath September 29, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand10 29439 41783136 20861 63549 919
Current Assets386 406398 639339 178391 855388 785367 256
Debtors202 214166 184144 094147 484157 020122 782
Net Assets Liabilities340 363347 705336 651312 887328 550295 771
Property Plant Equipment7 0426 8266 0504 8203 712 
Total Inventories173 898193 038194 253208 163170 130194 555
Other Debtors  33 54523 678  
Other
Accumulated Amortisation Impairment Intangible Assets348 033408 823469 612530 402591 191644 132
Accumulated Depreciation Impairment Property Plant Equipment11 30714 20217 63819 98221 70422 736
Average Number Employees During Period141616141413
Bank Borrowings76 91176 15755 38777 65052 79928 369
Bank Overdrafts42 94449 88724 077   
Creditors173 906135 621107 831103 08665 348180 349
Fixed Assets443 125384 134322 569260 549198 652146 192
Increase From Amortisation Charge For Year Intangible Assets 60 79060 78960 79060 78952 941
Increase From Depreciation Charge For Year Property Plant Equipment 2 8953 4362 3441 7221 032
Intangible Assets436 083377 308316 519255 729194 940141 999
Intangible Assets Gross Cost784 116786 131786 131786 131786 131 
Net Current Assets Liabilities71 14499 192123 102156 372195 978186 907
Number Shares Issued Fully Paid 200 000200 000200 000200 000200 000
Par Value Share 11111
Property Plant Equipment Gross Cost18 34921 02823 68824 80225 41626 929
Provisions For Liabilities Balance Sheet Subtotal  1 189948732818
Total Additions Including From Business Combinations Intangible Assets 2 015    
Total Additions Including From Business Combinations Property Plant Equipment 2 6792 6601 1146141 513
Total Assets Less Current Liabilities514 269483 326445 671416 921394 630333 099
Total Borrowings119 855126 04479 46477 650  
Bank Borrowings Overdrafts  17 83146 086  
Other Creditors  90 00057 000  
Other Taxation Social Security Payable  74 038119 795  
Trade Creditors Trade Payables  27 28021 545  
Trade Debtors Trade Receivables  110 549123 806  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director's appointment terminated on 22nd June 2023
filed on: 23rd, June 2023
Free Download (1 page)

Company search

Advertisements