The Banyan Trust Limited BUXTON


Founded in 1998, The Banyan Trust, classified under reg no. 03610633 is an active company. Currently registered at The Lodge Biggin Hall SK17 0DH, Buxton the company has been in the business for twenty six years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

At the moment there are 3 directors in the the company, namely Graham L., James M. and Anne L.. In addition one secretary - Graham L. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Banyan Trust Limited Address / Contact

Office Address The Lodge Biggin Hall
Office Address2 Biggin
Town Buxton
Post code SK17 0DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03610633
Date of Incorporation Wed, 5th Aug 1998
Industry Non-trading company
End of financial Year 31st December
Company age 26 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 Mon, 19th Aug 2024 (2024-08-19)
Last confirmation statement dated Sat, 5th Aug 2023

Company staff

Graham L.

Position: Director

Appointed: 28 October 2014

James M.

Position: Director

Appointed: 28 October 2014

Graham L.

Position: Secretary

Appointed: 28 October 2014

Anne L.

Position: Director

Appointed: 15 August 1998

Charles W.

Position: Director

Appointed: 16 April 2000

Resigned: 28 October 2014

Marc T.

Position: Director

Appointed: 16 April 2000

Resigned: 28 October 2014

Charles W.

Position: Secretary

Appointed: 16 April 2000

Resigned: 28 October 2014

Helen K.

Position: Director

Appointed: 17 January 1999

Resigned: 16 April 2000

Zaherali J.

Position: Director

Appointed: 28 September 1998

Resigned: 16 April 2000

Bhopinder N.

Position: Director

Appointed: 15 August 1998

Resigned: 16 April 2000

Sanjay J.

Position: Secretary

Appointed: 05 August 1998

Resigned: 16 April 2000

Temples (professional Services) Limited

Position: Nominee Director

Appointed: 05 August 1998

Resigned: 05 August 1998

Sanjay J.

Position: Director

Appointed: 05 August 1998

Resigned: 16 April 2000

Temples (nominees) Limited

Position: Corporate Nominee Secretary

Appointed: 05 August 1998

Resigned: 05 August 1998

People with significant control

The list of PSCs who own or control the company includes 3 names. As we discovered, there is Annie L. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is James M. This PSC owns 25-50% shares. Moving on, there is Graham L., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares.

Annie L.

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

James M.

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

Graham L.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Current Assets12 59516 59822 296
Net Assets Liabilities14 34717 38424 029
Other
Creditors151515
Net Current Assets Liabilities14 34717 38424 029
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 7678011 748
Total Assets Less Current Liabilities14 34717 38424 029

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 2022-12-31
filed on: 19th, August 2023
Free Download (3 pages)

Company search

Advertisements