The Banks Group Limited DURHAM


Founded in 1988, The Banks Group, classified under reg no. 02267400 is an active company. Currently registered at Inkerman House St John's Road DH7 8XL, Durham the company has been in the business for 36 years. Its financial year was closed on September 30 and its latest financial statement was filed on Fri, 30th Sep 2022.

At present there are 5 directors in the the firm, namely Toby A., Christopher G. and Gavin S. and others. In addition one secretary - David M. - is with the company. As of 14 May 2024, there were 13 ex directors - Andrew C., Andrew F. and others listed below. There were no ex secretaries.

The Banks Group Limited Address / Contact

Office Address Inkerman House St John's Road
Office Address2 Meadowfield
Town Durham
Post code DH7 8XL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02267400
Date of Incorporation Tue, 14th Jun 1988
Industry Activities of head offices
End of financial Year 30th September
Company age 36 years old
Account next due date Sun, 30th Jun 2024 (47 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 25th Nov 2023 (2023-11-25)
Last confirmation statement dated Fri, 11th Nov 2022

Company staff

Toby A.

Position: Director

Appointed: 01 February 2024

Christopher G.

Position: Director

Appointed: 06 April 2013

Gavin S.

Position: Director

Appointed: 01 July 2010

David M.

Position: Director

Appointed: 09 April 2008

David M.

Position: Secretary

Appointed: 19 October 1991

Harry B.

Position: Director

Appointed: 19 October 1991

Andrew C.

Position: Director

Appointed: 28 September 2016

Resigned: 31 July 2020

Andrew F.

Position: Director

Appointed: 24 June 2015

Resigned: 14 December 2023

Stephen K.

Position: Director

Appointed: 01 October 2013

Resigned: 12 August 2014

Stephen T.

Position: Director

Appointed: 28 May 2010

Resigned: 28 May 2013

Richard D.

Position: Director

Appointed: 25 September 2009

Resigned: 14 December 2023

Gavin S.

Position: Director

Appointed: 30 July 2009

Resigned: 01 July 2010

Graham S.

Position: Director

Appointed: 23 December 2008

Resigned: 30 June 2011

Ian M.

Position: Director

Appointed: 27 January 2006

Resigned: 31 March 2011

Neil B.

Position: Director

Appointed: 28 November 2001

Resigned: 18 September 2012

Graham B.

Position: Director

Appointed: 19 October 1991

Resigned: 09 June 2006

William G.

Position: Director

Appointed: 19 October 1991

Resigned: 31 December 2002

Melvyn H.

Position: Director

Appointed: 19 October 1991

Resigned: 04 June 2007

John D.

Position: Director

Appointed: 19 October 1991

Resigned: 21 April 2009

People with significant control

The list of PSCs that own or control the company consists of 3 names. As we researched, there is Banks Group Holdings Limited from Durham, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Harry B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Janice B., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Banks Group Holdings Limited

Inkerman House St John's Road, Meadowfield, Durham, Co. Durham, DH7 8XL, England

Legal authority Companies Act 1985
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 11269831
Notified on 27 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Harry B.

Notified on 6 April 2016
Ceased on 26 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Janice B.

Notified on 6 April 2016
Ceased on 26 July 2018
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Fri, 30th Sep 2022
filed on: 23rd, June 2023
Free Download (29 pages)

Company search

Advertisements