Banks Mills Limited SANDY


Banks Mills started in year 1955 as Private Limited Company with registration number 00552229. The Banks Mills company has been functioning successfully for sixty nine years now and its status is active. The firm's office is based in Sandy at 71 Banks Drive. Postal code: SG19 1AE.

There is a single director in the firm at the moment - Richard B., appointed on 28 December 1991. In addition, a secretary was appointed - Gary C., appointed on 30 June 2009. Currenlty, the firm lists one former director, whose name is Michael B. and who left the the firm on 10 November 2017. In addition, there is one former secretary - Colin T. who worked with the the firm until 30 June 2009.

Banks Mills Limited Address / Contact

Office Address 71 Banks Drive
Town Sandy
Post code SG19 1AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00552229
Date of Incorporation Tue, 19th Jul 1955
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 69 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 11th Jan 2024 (2024-01-11)
Last confirmation statement dated Wed, 28th Dec 2022

Company staff

Gary C.

Position: Secretary

Appointed: 30 June 2009

Richard B.

Position: Director

Appointed: 28 December 1991

Michael B.

Position: Director

Resigned: 10 November 2017

Colin T.

Position: Secretary

Appointed: 28 December 1991

Resigned: 30 June 2009

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As we researched, there is Richard B. This PSC has significiant influence or control over the company,. Another one in the PSC register is Scb Holdings (Sandy) Limited that entered Sandy, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Moving on, there is Michael B., who also meets the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Richard B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Scb Holdings (Sandy) Limited

29 St. Neots Road, Sandy, SG19 1LE, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House, Cardiff
Registration number 03976925
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Michael B.

Notified on 6 April 2016
Ceased on 10 November 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-07-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand25 89222 963101 360110 580200 566
Current Assets883 032876 5632 195 0783 282 8546 902 563
Debtors857 140853 6001 704 0173 172 2746 701 997
Net Assets Liabilities10 014 40211 121 35112 378 02913 616 75714 804 615
Other Debtors111 406123 534176 769141 311145 085
Property Plant Equipment101 402111 033105 108974 927645 115
Other
Accumulated Depreciation Impairment Property Plant Equipment134 040137 30963 0498 48119 348
Amounts Owed By Related Parties 42 0301 385 7772 517 2226 140 516
Amounts Owed To Group Undertakings4 759 0023 677 0983 726 8333 664 7011 113 323
Average Number Employees During Period 1111
Corporation Tax Payable    225 783
Creditors4 950 7053 914 5324 088 7313 976 7691 723 644
Current Tax For Period    225 783
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-73 60029 49827 130120 834-167 780
Disposals Investment Property Fair Value Model 249 799 709 995 
Dividends Paid900 000    
Fixed Assets14 422 51614 529 25914 668 75114 828 5759 975 819
Further Item Tax Increase Decrease Component Adjusting Items-669-52 017-3 44210 373-2
Future Minimum Lease Payments Under Non-cancellable Operating Leases192 035173 890155 745174 440151 690
Group Tax Relief Received Paid-237 970-275 224-323 814-253 234 
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment    -1 920 993
Increase Decrease In Current Tax From Adjustment For Prior Periods    -3 028
Increase From Depreciation Charge For Year Property Plant Equipment 3 2695 9258 46910 867
Investment Property14 321 11414 418 22614 563 64313 853 6489 330 704
Investment Property Fair Value Model14 321 11314 418 22614 563 64313 853 6489 330 704
Minimum Lease Payments Receivable Under Non-cancellable Operating Leases   7 414 5956 220 779
Net Current Assets Liabilities-4 067 673-3 037 969-1 893 653-693 9155 178 919
Other Creditors177 134203 340253 616216 497259 175
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  80 18563 037 
Other Disposals Property Plant Equipment  80 185154 817 
Other Taxation Social Security Payable5 65516 63827 89927 85848 417
Profit Loss1 086 4261 106 9491 256 6781 238 7281 187 858
Profit Loss On Ordinary Activities Before Tax1 250 7961 411 6711 607 6221 612 7961 245 861
Property Plant Equipment Gross Cost235 442248 342168 157983 408664 463
Provisions For Liabilities Balance Sheet Subtotal340 441369 939397 069517 903350 123
Taxation Including Deferred Taxation Balance Sheet Subtotal340 441369 939397 069517 903350 123
Tax Expense Credit Applicable Tax Rate237 651268 217305 448306 431236 714
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings8 659-3 46943 522124 297-39 540
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss5 0293 6834 4074 8962 458
Tax Tax Credit On Profit Or Loss On Ordinary Activities164 370304 722350 944374 06858 003
Total Additions Including From Business Combinations Property Plant Equipment 12 900 970 0681 602 048
Total Assets Less Current Liabilities10 354 84311 491 29012 775 09814 134 66015 154 738
Total Current Tax Expense Credit   253 234225 783
Trade Creditors Trade Payables8 91417 45680 38367 71376 946
Trade Debtors Trade Receivables97 337143 667141 471238 608260 498

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 28th, June 2023
Free Download (15 pages)

Company search