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

BANBURYS LIMITED

32 HIGH STREET, BARNSTAPLE, DEVON, EX31 1BN,
Company Registration Number
00204605
Private Limited Company
Active

Company Overview

About Banburys Ltd
BANBURYS LIMITED was founded on 1925-03-19 and has its registered office in Devon. The organisation's status is listed as "Active". Banburys 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
BANBURYS LIMITED
 
Legal Registered Office
32 HIGH STREET
BARNSTAPLE
DEVON
EX31 1BN
Other companies in EX31
 
Telephone01271311000
 
Filing Information
Company Number 00204605
Company ID Number 00204605
Date formed 1925-03-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2024
Account next due 31/10/2025
Latest return 10/07/2015
Return next due 07/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB143130712  
Last Datalog update: 2024-08-05 12:21:31
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 BANBURYS LIMITED
The following companies were found which have the same name as BANBURYS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BANBURYS (CARPETS) LIMITED 8/9 MARKET STREET BARNSTAPLE DEVON EX31 1BX Active Company formed on the 1968-07-24
BANBURYS BEAUTY SPA LIMITED 3 ATLAS HOUSE WEST DEVON BUSINESS PARK TAVISTOCK DEVON PL19 9DP Active Company formed on the 2012-04-17
BANBURYSECURITYSERVICES LTD F04 CHERWELL BUSINESS VILLAGE SOUTHAM ROAD BANBURY OX16 2SP Active Company formed on the 2020-04-30

Company Officers of BANBURYS LIMITED

Current Directors
Officer Role Date Appointed
STUART BENNETT
Company Secretary 2013-07-11
DAVID CHARLES BANBURY
Director 1991-08-16
PETER DERREN BANBURY
Director 2000-02-01
RICHARD JOHN BANBURY
Director 1991-08-16
ROBERT FRANCIS BANBURY
Director 1991-08-16
SIMON ELLIOT BANBURY
Director 2017-07-27
STUART DAVID BENNETT
Director 2017-07-27
NATASHA CODDINGTON
Director 2015-11-30
ANDRE WILLIAM POTIER
Director 1991-08-16
Previous Officers
Officer Role Date Appointed Date Resigned
PAMELA MARY BANBURY
Director 1991-08-16 2013-12-18
ANDRE WILLIAM POTIER
Company Secretary 1991-08-16 2013-07-11
RODERICK JOHN SMITH
Director 2006-01-01 2008-02-01
GEOFFREY CLIFFORD HOLDER
Director 2000-06-08 2004-06-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID CHARLES BANBURY NDH VENTURES LTD. Director 2015-10-22 CURRENT 1992-05-20 Active
DAVID CHARLES BANBURY CHILDRENS HOLIDAY FOUNDATION NORTH DEVON Director 2012-09-11 CURRENT 2012-09-11 Active
DAVID CHARLES BANBURY LIBERTY COURT (ROUNDSWELL) MANAGEMENT COMPANY LIMITED Director 2009-04-14 CURRENT 2005-08-24 Active
DAVID CHARLES BANBURY EASTMOND AND SON,LIMITED Director 1992-08-16 CURRENT 1898-02-10 Active
DAVID CHARLES BANBURY BANBURYS (CARPETS) LIMITED Director 1992-07-10 CURRENT 1968-07-24 Active
PETER DERREN BANBURY BANBURYS (CARPETS) LIMITED Director 2013-07-15 CURRENT 1968-07-24 Active
RICHARD JOHN BANBURY BANBURYS (CARPETS) LIMITED Director 1992-07-10 CURRENT 1968-07-24 Active
ROBERT FRANCIS BANBURY BANBURYS (CARPETS) LIMITED Director 1992-07-10 CURRENT 1968-07-24 Active
STUART DAVID BENNETT EASTMOND AND SON,LIMITED Director 2017-07-27 CURRENT 1898-02-10 Active
ANDRE WILLIAM POTIER BARNSTAPLE MUSICAL COMEDY & DRAMATIC SOCIETY Director 2006-02-16 CURRENT 2006-02-16 Active
ANDRE WILLIAM POTIER EASTMOND AND SON,LIMITED Director 1992-08-16 CURRENT 1898-02-10 Active
ANDRE WILLIAM POTIER LENNON AND COMPANY LIMITED Director 1991-04-15 CURRENT 1982-04-20 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
2024-12-13NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON ELLIOT BANBURY
2024-12-12CESSATION OF DAVID CHARLES BANBURY AS A PERSON OF SIGNIFICANT CONTROL
2024-12-12CESSATION OF RICHARD JOHN BANBURY AS A PERSON OF SIGNIFICANT CONTROL
2024-12-12NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER DERREN BANBURY
2024-07-23CONFIRMATION STATEMENT MADE ON 09/07/24, WITH NO UPDATES
2024-07-23CS01CONFIRMATION STATEMENT MADE ON 09/07/24, WITH NO UPDATES
2024-06-1831/01/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-06-18AA31/01/24 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-04CH01Director's details changed for Miss Natasha Coddington on 2022-07-01
2023-10-27AA31/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-10CONFIRMATION STATEMENT MADE ON 09/07/23, WITH NO UPDATES
2023-07-10APPOINTMENT TERMINATED, DIRECTOR ANDRE WILLIAM POTIER
2023-07-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDRE WILLIAM POTIER
2023-07-10CS01CONFIRMATION STATEMENT MADE ON 09/07/23, WITH NO UPDATES
2022-09-21AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-09CS01CONFIRMATION STATEMENT MADE ON 09/07/22, WITH NO UPDATES
2021-09-29AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-10CS01CONFIRMATION STATEMENT MADE ON 10/07/21, WITH NO UPDATES
2020-11-23AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-10CS01CONFIRMATION STATEMENT MADE ON 10/07/20, WITH NO UPDATES
2019-08-06AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-12CS01CONFIRMATION STATEMENT MADE ON 10/07/19, WITH NO UPDATES
2018-11-12CH01Director's details changed for Mr Robert Francis Banbury on 2018-11-09
2018-07-13AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 10/07/18, WITH NO UPDATES
2017-08-03AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-27AP01DIRECTOR APPOINTED MR SIMON ELLIOT BANBURY
2017-07-27AP01DIRECTOR APPOINTED MR STUART DAVID BENNETT
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 10/07/17, WITH NO UPDATES
2016-10-14AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-07-21LATEST SOC21/07/16 STATEMENT OF CAPITAL;GBP 28698
2016-07-21CS01CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES
2016-07-19AP01DIRECTOR APPOINTED MISS NATASHA CODDINGTON
2015-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15
2015-07-10LATEST SOC10/07/15 STATEMENT OF CAPITAL;GBP 28698
2015-07-10AR0110/07/15 ANNUAL RETURN FULL LIST
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 28698
2014-07-21AR0110/07/14 ANNUAL RETURN FULL LIST
2014-07-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/14
2014-07-03TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA BANBURY
2014-02-21AP03Appointment of Stuart Bennett as company secretary
2014-02-19TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANDRE POTIER
2013-08-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/13
2013-07-12AR0110/07/13 ANNUAL RETURN FULL LIST
2012-11-02RP04Second filing of form AR01 previously delivered to Companies House made up to 2012-07-10
2012-11-02ANNOTATIONClarification
2012-10-08CH01Director's details changed for Mr Peter Derren Banbury on 2012-07-11
2012-09-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/12
2012-07-16AR0110/07/12 ANNUAL RETURN FULL LIST
2012-03-21MEM/ARTSARTICLES OF ASSOCIATION
2012-03-21RES01ADOPT ARTICLES 03/03/2012
2012-03-21RES12VARYING SHARE RIGHTS AND NAMES
2012-03-21SH08Change of share class name or designation
2012-03-21SH10Particulars of variation of rights attached to shares
2011-08-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/11
2011-07-15AR0110/07/11 FULL LIST
2010-09-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/10
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER DERREN BANBURY / 01/07/2010
2010-07-21AR0110/07/10 FULL LIST
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN BANBURY / 01/07/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA MARY BANBURY / 01/07/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES BANBURY / 20/11/2009
2009-11-26MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:7
2009-11-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-07-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/09
2009-07-10363aRETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS
2008-11-07AAFULL ACCOUNTS MADE UP TO 31/01/08
2008-07-10363aRETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS
2008-07-10288bAPPOINTMENT TERMINATED DIRECTOR RODERICK SMITH
2007-10-05363aRETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS
2007-10-05288cDIRECTOR'S PARTICULARS CHANGED
2007-10-05288cDIRECTOR'S PARTICULARS CHANGED
2007-10-05288cDIRECTOR'S PARTICULARS CHANGED
2007-07-18AAFULL ACCOUNTS MADE UP TO 31/01/07
2006-08-30AAFULL ACCOUNTS MADE UP TO 31/01/06
2006-07-14363aRETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS
2006-01-17288aNEW DIRECTOR APPOINTED
2005-11-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-15AAFULL ACCOUNTS MADE UP TO 31/01/05
2005-07-12363sRETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS
2004-09-23AAFULL ACCOUNTS MADE UP TO 31/01/04
2004-07-21363sRETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS
2004-07-21288bDIRECTOR RESIGNED
2004-07-03395PARTICULARS OF MORTGAGE/CHARGE
2003-09-09AAFULL ACCOUNTS MADE UP TO 31/01/03
2003-07-04363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-04363sRETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS
2002-11-22AAFULL ACCOUNTS MADE UP TO 31/01/02
2002-07-14363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-14363sRETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS
2001-11-27AAFULL ACCOUNTS MADE UP TO 31/01/01
2001-11-14395PARTICULARS OF MORTGAGE/CHARGE
2001-08-14363sRETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS
2000-07-27288aNEW DIRECTOR APPOINTED
2000-07-27288aNEW DIRECTOR APPOINTED
2000-07-27AAFULL ACCOUNTS MADE UP TO 31/01/00
2000-07-27363(288)DIRECTOR'S PARTICULARS CHANGED
2000-07-27363sRETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS
2000-01-06395PARTICULARS OF MORTGAGE/CHARGE
1999-10-28AAFULL ACCOUNTS MADE UP TO 31/01/99
1999-08-11363sRETURN MADE UP TO 10/07/99; NO CHANGE OF MEMBERS
1998-10-15AAFULL ACCOUNTS MADE UP TO 31/01/98
1998-07-24363sRETURN MADE UP TO 10/07/98; CHANGE OF MEMBERS
1998-07-06395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47190 - Other retail sale in non-specialised stores




Licences & Regulatory approval
We could not find any licences issued to BANBURYS 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 BANBURYS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-11-25 Outstanding DAVID CHARLES BANBURY, ROBERT FRANCIS BANBURY, RICHARD JOHN BANBURY AND PORTSOKEN TRUSTEES LIMITED
LEGAL CHARGE 2004-07-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2001-11-14 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-12-17 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-07-06 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1983-06-10 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1983-05-25 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 BANBURYS LIMITED

Intangible Assets
Patents
We have not found any records of BANBURYS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

BANBURYS LIMITED owns 1 domain names.

pillow-shop.co.uk  

Trademarks
We have not found any records of BANBURYS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BANBURYS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Torridge District Council 2011-12-08 GBP £420 Archiving Records
Torridge District Council 2011-09-08 GBP £417
Torridge District Council 2011-09-08 GBP £417 Archiving Records
Torridge District Council 2010-09-09 GBP £426
Torridge District Council 2010-09-09 GBP £426 Archiving Records

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 BANBURYS 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 BANBURYS 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 BANBURYS 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.