Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BANYARD CONSULTANTS LIMITED
Company Information for

BANYARD CONSULTANTS LIMITED

LEVEL 3, 28-30 WORSHIP STREET, LONDON, EC2A 2AH,
Company Registration Number
03847976
Private Limited Company
Active

Company Overview

About Banyard Consultants Ltd
BANYARD CONSULTANTS LIMITED was founded on 1999-09-24 and has its registered office in London. The organisation's status is listed as "Active". Banyard Consultants Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BANYARD CONSULTANTS LIMITED
 
Legal Registered Office
LEVEL 3
28-30 WORSHIP STREET
LONDON
EC2A 2AH
Other companies in GU7
 
Previous Names
BANYARD ASSOCIATES LTD04/05/2011
PAUL BANYARD & ASSOCIATES LIMITED24/11/2006
Filing Information
Company Number 03847976
Company ID Number 03847976
Date formed 1999-09-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 29/02/2016
Return next due 28/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB826761508  
Last Datalog update: 2023-11-06 16:41:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BANYARD CONSULTANTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BANYARD CONSULTANTS LIMITED

Current Directors
Officer Role Date Appointed
DAVID COCKSEDGE
Director 2007-10-30
MICHAEL EVANS
Director 2012-09-28
NICHOLAS JOHN TILL
Director 1999-09-24
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM EDWARD CHILD
Director 2012-07-11 2018-07-05
CRYSTELLE SHEILA JOHNSTON
Company Secretary 2007-03-15 2015-07-01
NICHOLAS JOHN TILL
Company Secretary 1999-09-24 2007-03-15
PAUL EDWARD JEFFREY BANYARD
Director 1999-09-24 2006-10-01
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1999-09-24 1999-09-24
WATERLOW NOMINEES LIMITED
Nominated Director 1999-09-24 1999-09-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL EVANS BANYARD ASSOCIATES LIMITED Director 2014-07-07 CURRENT 2011-06-20 Active
NICHOLAS JOHN TILL BANYARD ASSOCIATES LIMITED Director 2011-06-20 CURRENT 2011-06-20 Active
NICHOLAS JOHN TILL BANYARDS (UK) LIMITED Director 2008-02-07 CURRENT 2008-02-07 Active - Proposal to Strike off
NICHOLAS JOHN TILL ABC BANYARD HOLDINGS LIMITED Director 2005-12-21 CURRENT 2005-12-21 Dissolved 2017-10-17
NICHOLAS JOHN TILL BANYARD CONSULTING LTD Director 2003-10-23 CURRENT 2003-10-06 Active
NICHOLAS JOHN TILL ECOONLINE EPERMITS LIMITED Director 2003-10-02 CURRENT 2003-09-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-2230/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-09CONFIRMATION STATEMENT MADE ON 30/10/22, WITH NO UPDATES
2022-11-09CS01CONFIRMATION STATEMENT MADE ON 30/10/22, WITH NO UPDATES
2022-06-15AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 30/10/21, WITH NO UPDATES
2021-06-30AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 30/10/20, WITH NO UPDATES
2020-06-29AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/20 FROM 9 Bramley Business Centre Bramley Surrey GU5 0AZ England
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES
2019-06-27AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-08CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2019-01-18CH01Director's details changed for David Cocksedge on 2019-01-18
2018-07-10TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM EDWARD CHILD
2018-06-28AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/18 FROM 7/8 Innovation Place Douglas Drive Godalming Surrey GU7 1JX England
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2017-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/2017 FROM 7/8 INNOVATION PLACE DOUGLAS DRIVE GODALMING SURREY GU7 1JX ENGLAND
2017-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/2017 FROM NO 7 LANGHAM PARK CATTESHALL LANE GODALMING SURREY GU7 1NG
2017-06-30AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 9
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-06-30AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 9
2016-03-21AR0129/02/16 ANNUAL RETURN FULL LIST
2015-10-14CH01Director's details changed for Mr Michael Evans on 2013-12-31
2015-07-06TM02Termination of appointment of Crystelle Sheila Johnston on 2015-07-01
2015-06-30AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-20LATEST SOC20/03/15 STATEMENT OF CAPITAL;GBP 10
2015-03-20AR0128/02/15 ANNUAL RETURN FULL LIST
2015-01-12AR0111/07/14 ANNUAL RETURN FULL LIST
2014-06-30AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-28LATEST SOC28/02/14 STATEMENT OF CAPITAL;GBP 10
2014-02-28AR0128/02/14 ANNUAL RETURN FULL LIST
2014-02-05SH0131/10/13 STATEMENT OF CAPITAL GBP 10
2013-10-21AR0126/09/13 ANNUAL RETURN FULL LIST
2013-06-28AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-05AP01DIRECTOR APPOINTED MR MICHAEL EVANS
2012-10-25AR0126/09/12 ANNUAL RETURN FULL LIST
2012-09-19AP01DIRECTOR APPOINTED MR GRAHAM EDWARD CHILD
2012-07-17AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/11
2012-07-04AA30/09/11 TOTAL EXEMPTION SMALL
2011-12-09SH0120/04/11 STATEMENT OF CAPITAL GBP 11
2011-10-21AR0126/09/11 FULL LIST
2011-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN TILL / 26/09/2011
2011-06-30AA30/09/10 TOTAL EXEMPTION SMALL
2011-06-10RES12VARYING SHARE RIGHTS AND NAMES
2011-06-10SH03RETURN OF PURCHASE OF OWN SHARES
2011-06-10SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-06-10SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-06-10SH0113/04/11 STATEMENT OF CAPITAL GBP 10
2011-06-10SH0113/04/11 STATEMENT OF CAPITAL GBP 10
2011-06-10SH0113/04/11 STATEMENT OF CAPITAL GBP 10
2011-06-10SH0113/04/11 STATEMENT OF CAPITAL GBP 10
2011-06-10SH0113/04/11 STATEMENT OF CAPITAL GBP 10
2011-05-04RES15CHANGE OF NAME 03/05/2011
2011-05-04CERTNMCOMPANY NAME CHANGED BANYARD ASSOCIATES LTD CERTIFICATE ISSUED ON 04/05/11
2011-05-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-03-15SH0615/03/11 STATEMENT OF CAPITAL GBP 3
2010-10-26AR0126/09/10 FULL LIST
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID COCKSEDGE / 26/09/2010
2010-07-05AA30/09/09 TOTAL EXEMPTION SMALL
2010-06-01SH0131/03/10 STATEMENT OF CAPITAL GBP 4
2010-06-01SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-03-31SH0631/03/10 STATEMENT OF CAPITAL GBP 3
2009-11-11AR0126/09/09 FULL LIST
2009-10-21AA30/09/08 TOTAL EXEMPTION SMALL
2009-02-04AA30/09/07 TOTAL EXEMPTION SMALL
2008-12-17363aRETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS
2008-12-17288cDIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS TILL / 26/09/2008
2008-04-14288aDIRECTOR APPOINTED DAVID COCKSEDGE
2007-10-24363sRETURN MADE UP TO 26/09/07; NO CHANGE OF MEMBERS
2007-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-03-27288aNEW SECRETARY APPOINTED
2007-03-24288bSECRETARY RESIGNED
2006-11-24CERTNMCOMPANY NAME CHANGED PAUL BANYARD & ASSOCIATES LIMITE D CERTIFICATE ISSUED ON 24/11/06
2006-11-06288bDIRECTOR RESIGNED
2006-11-01363(288)DIRECTOR RESIGNED
2006-11-01363sRETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS
2006-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-10-04363sRETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS
2005-08-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-06-08RES12VARYING SHARE RIGHTS AND NAMES
2005-01-18287REGISTERED OFFICE CHANGED ON 18/01/05 FROM: 5-6 BRAMLEY BUSINESS CENTRE CENTRE STATION ROAD BRAMLEY GUILDFORD SURREY GU5 0AZ
2004-10-08363sRETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS
2004-07-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-10-22363sRETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS
2003-07-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2002-10-02363(287)REGISTERED OFFICE CHANGED ON 02/10/02
2002-10-02363sRETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS
2002-06-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01
2001-11-12363sRETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS
2000-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00
2000-09-20363(287)REGISTERED OFFICE CHANGED ON 20/09/00
2000-09-20363sRETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS
1999-09-30288aNEW DIRECTOR APPOINTED
1999-09-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-09-30288bDIRECTOR RESIGNED
1999-09-30288bSECRETARY RESIGNED
1999-09-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to BANYARD CONSULTANTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2012-07-18
Fines / Sanctions
No fines or sanctions have been issued against BANYARD CONSULTANTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BANYARD CONSULTANTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.649
MortgagesNumMortOutstanding0.419
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.239

This shows the max and average number of mortgages for companies with the same SIC code of 71129 - Other engineering activities

Creditors
Creditors Due Within One Year 2012-09-30 £ 698,694
Creditors Due Within One Year 2011-09-30 £ 604,649
Provisions For Liabilities Charges 2012-09-30 £ 2,669

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BANYARD CONSULTANTS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-09-30 £ 20,397
Cash Bank In Hand 2011-09-30 £ 7,040
Current Assets 2012-09-30 £ 919,035
Current Assets 2011-09-30 £ 769,152
Debtors 2012-09-30 £ 898,638
Debtors 2011-09-30 £ 762,112
Fixed Assets 2012-09-30 £ 101,710
Fixed Assets 2011-09-30 £ 109,269
Shareholder Funds 2012-09-30 £ 319,382
Shareholder Funds 2011-09-30 £ 273,772
Tangible Fixed Assets 2012-09-30 £ 41,705
Tangible Fixed Assets 2011-09-30 £ 34,264

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BANYARD CONSULTANTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BANYARD CONSULTANTS LIMITED
Trademarks
We have not found any records of BANYARD CONSULTANTS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BANYARD CONSULTANTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2016-09-13 GBP £1,360 Building Works - Other
Kent County Council 2016-01-15 GBP £925 Design Fees - External
Kent County Council 2015-10-28 GBP £6,000 Design Fees - External
Kent County Council 2015-10-28 GBP £6,000 Design Fees - External
West Sussex County Council 2015-02-02 GBP £3,401 Pymnts-main contr.
West Sussex County Council 2014-12-22 GBP £774 Pymnts-main contr.
West Sussex County Council 2014-10-17 GBP £1,200 Pymnts-main contr.
West Sussex County Council 2014-09-19 GBP £3,360 Pymnts-main contr.
West Sussex County Council 2014-06-19 GBP £6,600
Bracknell Forest Council 2014-04-30 GBP £1,195 Construction - Other Direct Expenses
West Sussex County Council 2014-04-17 GBP £5,638 Pymnts-main contr.
City of London 2013-10-11 GBP £2,790 Repairs & Maintenance

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BANYARD CONSULTANTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMSEvent TypePetitions to Wind Up (Companies)
Defending partyBANYARD CONSULTANTS LIMITEDEvent Date2012-06-13
In the High Court of Justice (Chancery Division) Companies Court case number 4858 A Petition to wind up the above-named Company, Registration Number 03847976, of NO 7 Langham Park, Catteshall Lane, Godalming, Surry, GU7 1NG , presented on 13 June 2012 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 30 July 2012 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 27 July 2012 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6920 . (Ref SLR 1530185/37/N.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BANYARD CONSULTANTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BANYARD CONSULTANTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.