Banks Sheridan Limited CREWE


Banks Sheridan started in year 2002 as Private Limited Company with registration number 04616785. The Banks Sheridan company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Crewe at Datum House. Postal code: CW1 6ZF. Since Wednesday 29th June 2005 Banks Sheridan Limited is no longer carrying the name Vbl.

The company has 4 directors, namely Paul S., David M. and Darren W. and others. Of them, Stuart B. has been with the company the longest, being appointed on 1 July 2005 and Paul S. has been with the company for the least time - from 1 March 2017. Currently there is one former director listed by the company - Grace B., who left the company on 1 July 2005. In addition, the company lists several former secretaries whose names might be found in the list below.

Banks Sheridan Limited Address / Contact

Office Address Datum House
Office Address2 Electra Way
Town Crewe
Post code CW1 6ZF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04616785
Date of Incorporation Fri, 13th Dec 2002
Industry Accounting and auditing activities
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

Paul S.

Position: Director

Appointed: 01 March 2017

David M.

Position: Director

Appointed: 01 October 2005

Darren W.

Position: Director

Appointed: 01 October 2005

Stuart B.

Position: Director

Appointed: 01 July 2005

Grace B.

Position: Secretary

Appointed: 01 July 2005

Resigned: 18 November 2016

Grace B.

Position: Director

Appointed: 13 December 2002

Resigned: 01 July 2005

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 13 December 2002

Resigned: 13 December 2002

Stuart B.

Position: Secretary

Appointed: 13 December 2002

Resigned: 01 July 2005

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 December 2002

Resigned: 13 December 2002

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we discovered, there is Stuart B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Stuart B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Vbl June 29, 2005
V. B. Law January 19, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand246 08183 62441 33838 562100 64781 51836 118
Current Assets420 170351 548271 509302 584416 523363 226309 932
Debtors174 089267 924230 171264 022315 876281 708273 814
Net Assets Liabilities355 092300 457263 528271 257280 112306 399301 229
Other Debtors2 0061632 16211 26985 70773 69565 982
Property Plant Equipment4 1788 79312 86913 38313 15213 705 
Other
Accrued Liabilities18 4846 6524 2956 8055 686  
Accumulated Amortisation Impairment Intangible Assets216 035252 859282 859312 859342 859372 859402 859
Accumulated Depreciation Impairment Property Plant Equipment96 891101 307105 275111 229116 458120 7988 949
Additional Provisions Increase From New Provisions Recognised  2 0503 504 3 514 
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -8 575 -1 5009 166-12 6702 109
Average Number Employees During Period 182324232321
Bank Borrowings    13 33320 00020 000
Bank Borrowings Overdrafts    86 66666 66720 000
Corporation Tax Payable77 92140 03429 20538 94742 686  
Creditors249 256262 171217 130149 542197 244138 424224 256
Disposals Decrease In Depreciation Impairment Property Plant Equipment  233 9462 790824
Disposals Property Plant Equipment  599 1 7236 4842 500
Fixed Assets224 178458 793432 869403 383373 152343 805323 584
Future Minimum Lease Payments Under Non-cancellable Operating Leases30 00030 00030 00030 0009 8962 02516 761
Increase From Amortisation Charge For Year Intangible Assets 36 82430 00030 00030 00030 00030 000
Increase From Depreciation Charge For Year Property Plant Equipment 4 4164 2015 9546 1757 1301 480
Intangible Assets220 000450 000420 000390 000360 000330 000300 000
Intangible Assets Gross Cost436 035702 859702 859702 859702 859702 859 
Investments Fixed Assets     1005 000
Net Current Assets Liabilities170 914135 26082 76454 564150 532106 91885 676
Other Creditors3 0381 58531 211110 57871 75743 756
Other Investments Other Than Loans17 50017 50017 50017 50017 5001005 000
Other Taxation Social Security Payable4 19110 07510 83211 382154 719123 502102 741
Percentage Class Share Held In Subsidiary 100100100   
Prepayments Accrued Income27 63836 63536 48846 48546 910  
Property Plant Equipment Gross Cost101 069110 100118 144124 612129 610134 50384 228
Provisions40 00031 42532 92534 92944 0953 51416 040
Provisions For Liabilities Balance Sheet Subtotal40 00031 42534 97537 14846 3285 90016 040
Total Additions Including From Business Combinations Intangible Assets 266 824     
Total Additions Including From Business Combinations Property Plant Equipment 9 0318 6436 4686 72111 377483
Total Assets Less Current Liabilities395 092594 053515 633457 947523 684450 723409 260
Trade Creditors Trade Payables35 04148 08857 00439 98843 98269 75457 759
Trade Debtors Trade Receivables109 706205 936166 331181 078230 169200 870179 318
Unused Provision Reversed     31 425 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 28th, September 2023
Free Download (11 pages)

Company search

Advertisements