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

BANKS SHERIDAN LIMITED

DATUM HOUSE, ELECTRA WAY, CREWE, CHESHIRE, CW1 6ZF,
Company Registration Number
04616785
Private Limited Company
Active

Company Overview

About Banks Sheridan Ltd
BANKS SHERIDAN LIMITED was founded on 2002-12-13 and has its registered office in Crewe. The organisation's status is listed as "Active". Banks Sheridan Limited is a Private Limited Company registered in 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
BANKS SHERIDAN LIMITED
 
Legal Registered Office
DATUM HOUSE
ELECTRA WAY
CREWE
CHESHIRE
CW1 6ZF
Other companies in CW1
 
Previous Names
VBL LIMITED29/06/2005
V. B. LAW LIMITED19/01/2005
Filing Information
Company Number 04616785
Company ID Number 04616785
Date formed 2002-12-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/12/2015
Return next due 10/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB866294287  
Last Datalog update: 2024-01-05 10:55:14
Primary Source:Companies House
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.
Companies with same name BANKS SHERIDAN LIMITED
The following companies were found which have the same name as BANKS SHERIDAN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BANKS SHERIDAN WEALTH LIMITED DATUM HOUSE ELECTRA WAY CREWE CW1 6ZF Active Company formed on the 2021-08-10

Company Officers of BANKS SHERIDAN LIMITED

Current Directors
Officer Role Date Appointed
STUART PAUL BANKS
Director 2005-07-01
DAVID MORRIS
Director 2005-10-01
PAUL ANTHONY SAMMONS
Director 2017-03-01
DARREN WALLEY
Director 2005-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
GRACE VIVIENNE MAY BANKS
Company Secretary 2005-07-01 2016-11-18
STUART PAUL BANKS
Company Secretary 2002-12-13 2005-07-01
GRACE VIVIENNE MAY BANKS
Director 2002-12-13 2005-07-01
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2002-12-13 2002-12-13
COMPANY DIRECTORS LIMITED
Nominated Director 2002-12-13 2002-12-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART PAUL BANKS GRACE PERIOD PROPERTIES LTD Director 2016-10-05 CURRENT 2016-10-05 Active
STUART PAUL BANKS CREWE & NANTWICH RUGBY UNION FOOTBALL CLUB LIMITED Director 2016-08-31 CURRENT 2016-08-31 Active
STUART PAUL BANKS JONES SHERIDAN FINANCIAL CONSULTING LIMITED Director 2003-03-20 CURRENT 2003-03-20 Active - Proposal to Strike off
STUART PAUL BANKS JONES SHERIDAN HOLDINGS LIMITED Director 1997-01-22 CURRENT 1997-01-22 Active - Proposal to Strike off
PAUL ANTHONY SAMMONS SAMMONS & CO LIMITED Director 2005-07-27 CURRENT 2005-07-27 Active - Proposal to Strike off

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
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-2105/06/23 STATEMENT OF CAPITAL GBP 106940
2023-04-28Purchase of own shares
2023-04-20Cancellation of shares. Statement of capital on 2023-02-28 GBP 105,940
2023-01-10CONFIRMATION STATEMENT MADE ON 13/12/22, WITH UPDATES
2022-08-0831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-08AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2021-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 046167850001
2021-09-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 13/12/20, WITH UPDATES
2020-12-08AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-08AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-16SH0131/12/19 STATEMENT OF CAPITAL GBP 106940
2020-01-14SH08Change of share class name or designation
2020-01-14RES12Resolution of varying share rights or name
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 13/12/19, WITH NO UPDATES
2019-06-24AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 13/12/18, WITH NO UPDATES
2018-05-24LATEST SOC24/05/18 STATEMENT OF CAPITAL;GBP 100020
2018-05-24SH19Statement of capital on 2018-05-24 GBP 100,020
2018-05-10CAP-SSSolvency Statement dated 27/04/18
2018-05-10RES13Resolutions passed:
  • Reduce share premium account 27/04/2018
2018-05-10AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-23AA01Previous accounting period extended from 31/07/17 TO 31/12/17
2017-12-22LATEST SOC22/12/17 STATEMENT OF CAPITAL;GBP 100020
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES
2017-03-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-03-14RES01ADOPT ARTICLES 28/02/2017
2017-03-14RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
  • Resolution of removal of pre-emption rights
2017-03-07SH0101/03/17 STATEMENT OF CAPITAL GBP 100020
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 100020
2017-03-07SH0101/03/17 STATEMENT OF CAPITAL GBP 100020
2017-03-06AP01DIRECTOR APPOINTED MR PAUL ANTHONY SAMMONS
2017-02-20AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-06RES12VARYING SHARE RIGHTS AND NAMES
2017-01-06RES0109/12/2016
2017-01-06RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Resolution of Memorandum and Articles of Association
2017-01-05SH0109/12/16 STATEMENT OF CAPITAL GBP 75021.00
2017-01-04SH08Change of share class name or designation
2016-12-29LATEST SOC29/12/16 STATEMENT OF CAPITAL;GBP 75020
2016-12-29SH02Statement of capital on 2016-12-20 GBP75,020.00
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES
2016-11-18TM02Termination of appointment of Grace Vivienne May Banks on 2016-11-18
2016-08-03LATEST SOC03/08/16 STATEMENT OF CAPITAL;GBP 75020
2016-08-03SH19Statement of capital on 2016-08-03 GBP 75,020
2016-06-22SH20STATEMENT BY DIRECTORS
2016-06-22CAP-SSSOLVENCY STATEMENT DATED 13/06/16
2016-06-22RES06REDUCE ISSUED CAPITAL 13/06/2016
2016-06-22SH20STATEMENT BY DIRECTORS
2016-06-22CAP-SSSOLVENCY STATEMENT DATED 13/06/16
2016-06-22RES06REDUCE ISSUED CAPITAL 13/06/2016
2016-03-29AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 375100
2016-01-14AR0113/12/15 ANNUAL RETURN FULL LIST
2015-04-22AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-17SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-03-17RES12VARYING SHARE RIGHTS AND NAMES
2015-03-17RES01ADOPT ARTICLES 18/02/2015
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 375100
2015-01-08AR0113/12/14 FULL LIST
2014-04-17AA31/07/13 TOTAL EXEMPTION SMALL
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 375100
2013-12-18AR0113/12/13 FULL LIST
2013-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART PAUL BANKS / 13/12/2013
2013-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN WALLEY / 13/12/2013
2013-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MORRIS / 06/12/2013
2013-11-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-11-13RES01ADOPT ARTICLES 08/11/2013
2013-05-03AA31/07/12 TOTAL EXEMPTION SMALL
2013-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MORRIS / 03/01/2013
2013-01-03AR0113/12/12 NO CHANGES
2012-03-15AA31/07/11 TOTAL EXEMPTION SMALL
2011-12-21AR0113/12/11 FULL LIST
2011-03-08AA31/07/10 TOTAL EXEMPTION SMALL
2011-02-01AR0113/12/10 FULL LIST
2009-12-21AR0113/12/09 FULL LIST
2009-11-24AA31/07/09 TOTAL EXEMPTION SMALL
2009-04-29AA31/07/08 TOTAL EXEMPTION SMALL
2008-12-15363aRETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS
2008-09-03287REGISTERED OFFICE CHANGED ON 03/09/2008 FROM MORSTON HOUSE, PRINCES COURT BARONY BUSINESS PARK NANTWICH CHESHIRE CW5 6GD
2008-04-16AA31/07/07 TOTAL EXEMPTION SMALL
2007-12-14363aRETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS
2007-05-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-01-08363aRETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS
2006-03-14363aRETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS
2006-03-14287REGISTERED OFFICE CHANGED ON 14/03/06 FROM: MORSTON HOUSE PRINCES COURT BARONY BUSINESS PARK NANTWICH CHESHIRE CW5 6PQ
2006-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-20225ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/07/05
2006-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-11-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-10-13123NC INC ALREADY ADJUSTED 01/08/05
2005-10-13287REGISTERED OFFICE CHANGED ON 13/10/05 FROM: THE BIELD 1A THE GREEN REASEHEATH NANTWICH CHESHIRE CW5 6DE
2005-10-13RES12VARYING SHARE RIGHTS AND NAMES
2005-10-13RES04£ NC 1000/500000 01/08
2005-10-1388(2)RAD 01/08/05--------- £ SI 307500@1=307500 £ IC 100/307600
2005-10-12288aNEW DIRECTOR APPOINTED
2005-10-12288aNEW DIRECTOR APPOINTED
2005-07-12288aNEW DIRECTOR APPOINTED
2005-07-12288bDIRECTOR RESIGNED
2005-07-12288bSECRETARY RESIGNED
2005-07-12288aNEW SECRETARY APPOINTED
2005-06-29CERTNMCOMPANY NAME CHANGED VBL LIMITED CERTIFICATE ISSUED ON 29/06/05
2005-06-20287REGISTERED OFFICE CHANGED ON 20/06/05 FROM: THE DOWERY, BARKER STREET NANTWICH CHESHIRE CW5 5TE
2005-01-19CERTNMCOMPANY NAME CHANGED V. B. LAW LIMITED CERTIFICATE ISSUED ON 19/01/05
2004-12-17363sRETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS
2004-10-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-06225ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04
2004-01-09363sRETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS
2003-01-1588(2)RAD 13/12/02--------- £ SI 99@1=99 £ IC 1/100
2003-01-10288bDIRECTOR RESIGNED
2003-01-10288bSECRETARY RESIGNED
2003-01-10288aNEW SECRETARY APPOINTED
2003-01-10288aNEW DIRECTOR APPOINTED
2002-12-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to BANKS SHERIDAN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BANKS SHERIDAN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of BANKS SHERIDAN LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2008-07-31
Annual Accounts
2007-07-31
Annual Accounts
2006-07-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 BANKS SHERIDAN LIMITED

Intangible Assets
Patents
We have not found any records of BANKS SHERIDAN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BANKS SHERIDAN LIMITED
Trademarks
We have not found any records of BANKS SHERIDAN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BANKS SHERIDAN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as BANKS SHERIDAN LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where BANKS SHERIDAN 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BANKS SHERIDAN 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 BANKS SHERIDAN 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.