Bannerdown Benching Limited BRADFORD ON AVON


Bannerdown Benching started in year 1979 as Private Limited Company with registration number 01409985. The Bannerdown Benching company has been functioning successfully for fourty five years now and its status is active. The firm's office is based in Bradford On Avon at Farleigh Rise. Postal code: BA15 2QP.

There is a single director in the firm at the moment - John L., appointed on 22 October 2001. In addition, a secretary was appointed - John L., appointed on 13 October 2004. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the BA15 2QP postal code. The company is dealing with transport and has been registered as such. Its registration number is OH0143260 . It is located at Farleigh Rise, Monkton Farleigh, Bradford-on-avon with a total of 10 carsand 10 trailers.

Bannerdown Benching Limited Address / Contact

Office Address Farleigh Rise
Office Address2 Monkton Farleigh
Town Bradford On Avon
Post code BA15 2QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01409985
Date of Incorporation Wed, 17th Jan 1979
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 30th December
Company age 45 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 3rd Apr 2024 (2024-04-03)
Last confirmation statement dated Mon, 20th Mar 2023

Company staff

John L.

Position: Secretary

Appointed: 13 October 2004

John L.

Position: Director

Appointed: 22 October 2001

Edith H.

Position: Secretary

Resigned: 03 August 1993

Michael D.

Position: Director

Appointed: 05 November 2015

Resigned: 06 May 2021

Alan F.

Position: Director

Appointed: 05 November 2015

Resigned: 28 October 2021

Alan C.

Position: Director

Appointed: 22 October 2014

Resigned: 08 November 2021

Richard M.

Position: Director

Appointed: 18 March 2009

Resigned: 08 October 2021

Bryn C.

Position: Director

Appointed: 23 April 2008

Resigned: 10 January 2009

Mark C.

Position: Director

Appointed: 20 April 2005

Resigned: 10 March 2015

John R.

Position: Director

Appointed: 20 April 2005

Resigned: 07 December 2009

Irene T.

Position: Director

Appointed: 20 April 2005

Resigned: 29 October 2021

David C.

Position: Director

Appointed: 20 April 2005

Resigned: 18 October 2021

Stephen H.

Position: Director

Appointed: 20 April 2005

Resigned: 22 October 2021

Ann J.

Position: Director

Appointed: 20 April 2005

Resigned: 17 October 2018

Elizabeth S.

Position: Director

Appointed: 20 April 2005

Resigned: 04 November 2021

Robert M.

Position: Director

Appointed: 20 April 2005

Resigned: 23 April 2008

Keith N.

Position: Director

Appointed: 13 October 2004

Resigned: 04 November 2009

Denys S.

Position: Director

Appointed: 27 August 2004

Resigned: 09 July 2015

Denise C.

Position: Director

Appointed: 18 December 2002

Resigned: 09 November 2012

Clare W.

Position: Secretary

Appointed: 24 July 2002

Resigned: 13 October 2004

Kevin G.

Position: Secretary

Appointed: 29 November 2000

Resigned: 26 April 2002

Kevin G.

Position: Director

Appointed: 03 August 1998

Resigned: 26 April 2002

Robert G.

Position: Director

Appointed: 11 December 1997

Resigned: 09 December 2016

John B.

Position: Director

Appointed: 11 December 1997

Resigned: 15 October 1998

David C.

Position: Director

Appointed: 11 December 1997

Resigned: 01 April 2001

Trevor E.

Position: Director

Appointed: 11 December 1997

Resigned: 17 December 2003

James N.

Position: Director

Appointed: 11 December 1997

Resigned: 08 September 2000

Kenneth R.

Position: Director

Appointed: 11 December 1997

Resigned: 14 October 2001

Gordon C.

Position: Secretary

Appointed: 18 October 1995

Resigned: 29 November 2000

Kevin G.

Position: Secretary

Appointed: 03 August 1993

Resigned: 17 October 1995

Keith N.

Position: Director

Appointed: 12 May 1992

Resigned: 23 June 1998

Gillian W.

Position: Director

Appointed: 11 May 1992

Resigned: 15 December 2005

Francis W.

Position: Director

Appointed: 28 March 1991

Resigned: 29 July 1991

John W.

Position: Director

Appointed: 28 March 1991

Resigned: 16 May 1996

William I.

Position: Director

Appointed: 28 March 1991

Resigned: 10 February 2002

Edith H.

Position: Director

Appointed: 28 March 1991

Resigned: 20 April 2005

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we found, there is John L. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

John L.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand212 390215 157230 654119 525110 430138 607136 129300 304
Current Assets240 748257 507248 325148 371138 846145 964151 051311 133
Debtors24 59636 79012 31119 55019 4414 38213 79210 079
Net Assets Liabilities379 717388 932357 009276 622    
Other Debtors 23 5875 0578 3654 681   
Property Plant Equipment177 685169 090150 163173 248184 646158 980120 34488 318
Total Inventories3 7625 5605 3609 2968 9752 9751 130750
Other
Accumulated Depreciation Impairment Property Plant Equipment1 071 9851 085 9501 109 9941 158 3941 185 4481 237 8241 276 4601 312 516
Average Number Employees During Period 13131313111011
Capital Commitments  14 500     
Creditors29 92627 41038 30944 99749 176152 769177 137167 704
Disposals Decrease In Depreciation Impairment Property Plant Equipment 42 09725 13015 00028 644   
Disposals Property Plant Equipment 42 09725 13020 00031 450   
Increase From Depreciation Charge For Year Property Plant Equipment 56 06249 17463 40055 69852 37638 63636 056
Net Current Assets Liabilities210 822230 097210 016103 37489 670-6 805-26 086143 429
Number Shares Issued Fully Paid 80 75080 75080 75080 75080 75080 750 
Other Creditors 7 3628 75318 04530 270   
Other Taxation Social Security Payable 7 64218 6224 6306 085   
Par Value Share 000000 
Profit Loss 9 215-31 923-80 387-2 306-122 141-57 917 
Property Plant Equipment Gross Cost1 249 6701 255 0401 260 1571 331 6421 370 0941 396 8041 396 8041 400 834
Provisions For Liabilities Balance Sheet Subtotal8 79010 2553 170     
Total Additions Including From Business Combinations Property Plant Equipment 47 46730 24791 48569 90226 710 4 030
Total Assets Less Current Liabilities388 507399 187360 179276 622274 316152 17594 258231 747
Trade Creditors Trade Payables 12 40610 93422 32212 821   
Trade Debtors Trade Receivables 13 2037 25411 18514 760   

Transport Operator Data

Farleigh Rise
Address Monkton Farleigh
City Bradford-on-avon
Post code BA15 2QP
Vehicles 10
Trailers 10

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Previous accounting period shortened to Wed, 30th Dec 2020
filed on: 25th, September 2021
Free Download (1 page)

Company search

Advertisements