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

BANKS BROTHERS TRANSPORT LIMITED

INKERMAN HOUSE ST JOHNS ROAD, MEADOWFIELD, DURHAM, COUNTY DURHAM, DH7 8XL,
Company Registration Number
01651285
Private Limited Company
Active

Company Overview

About Banks Brothers Transport Ltd
BANKS BROTHERS TRANSPORT LIMITED was founded on 1982-07-14 and has its registered office in Durham. The organisation's status is listed as "Active". Banks Brothers Transport Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BANKS BROTHERS TRANSPORT LIMITED
 
Legal Registered Office
INKERMAN HOUSE ST JOHNS ROAD
MEADOWFIELD
DURHAM
COUNTY DURHAM
DH7 8XL
Other companies in DH7
 
Filing Information
Company Number 01651285
Company ID Number 01651285
Date formed 1982-07-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts FULL
Last Datalog update: 2024-11-05 19:00:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BANKS BROTHERS TRANSPORT 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 BANKS BROTHERS TRANSPORT LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOSEPH MARTIN
Company Secretary 1992-09-30
HARRY JAMES BANKS
Director 1992-09-30
RICHARD JOHN DUNKLEY
Director 2009-11-26
ANDREW SIMON DAVID FISHER
Director 2015-06-23
FREDA STYLES
Director 2009-05-28
GAVIN ANTHONY STYLES
Director 2011-07-11
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL ANDREW BROWN
Director 2002-08-01 2012-09-18
WILLIAM UNSWORTH
Director 2007-08-14 2010-03-31
IAN MICHAEL MORL
Director 2007-08-14 2009-12-31
GRAHAM BANKS
Director 1992-09-30 2006-06-09
JOSEPH FARRINGTON BANKS
Director 1992-09-30 2006-06-09
WILLIAM REED GRAHAM
Director 1992-09-30 2002-11-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOSEPH MARTIN BATES REGENERATION LIMITED Company Secretary 2009-07-23 CURRENT 2009-05-08 Active - Proposal to Strike off
DAVID JOSEPH MARTIN MOOR HOUSE WIND FARM LIMITED Company Secretary 2009-07-22 CURRENT 2009-07-22 Active
DAVID JOSEPH MARTIN BANKS SUSTAINABLE LIVING LIMITED Company Secretary 2009-07-20 CURRENT 2009-05-08 Active
DAVID JOSEPH MARTIN KYPE MUIR WIND FARM LIMITED Company Secretary 2009-07-07 CURRENT 2009-05-28 Active
DAVID JOSEPH MARTIN BANKS RENEWABLES (PENFIELDS WIND FARM) LIMITED Company Secretary 2009-06-26 CURRENT 2009-06-22 Dissolved 2013-08-20
DAVID JOSEPH MARTIN BANKS RENEWABLES (BIRNEYKNOWE WIND FARM) LIMITED Company Secretary 2009-05-12 CURRENT 2009-05-12 Active - Proposal to Strike off
DAVID JOSEPH MARTIN ENERGY4YOU LIMITED Company Secretary 2008-12-10 CURRENT 2008-11-27 Active
DAVID JOSEPH MARTIN BANKS RENEWABLE ENERGY LIMITED Company Secretary 2008-12-10 CURRENT 2008-12-02 Active
DAVID JOSEPH MARTIN H.J. BANKS (RENEWABLE ENERGY) LIMITED Company Secretary 2008-08-01 CURRENT 2008-04-24 Active
DAVID JOSEPH MARTIN H J BANKS (SHOTTON) LIMITED Company Secretary 2008-07-10 CURRENT 2008-07-10 Active
DAVID JOSEPH MARTIN BANKS RENEWABLES (LOSK LANE WIND FARM) LIMITED Company Secretary 2008-04-03 CURRENT 2008-03-17 Dissolved 2016-01-12
DAVID JOSEPH MARTIN PENNY HILL WIND FARM LIMITED Company Secretary 2008-03-10 CURRENT 2008-03-03 Active
DAVID JOSEPH MARTIN BANKS RENEWABLES (WEDDICAR RIGG WIND FARM) LIMITED Company Secretary 2007-10-25 CURRENT 2007-10-03 Dissolved 2016-01-12
DAVID JOSEPH MARTIN ARMISTEAD WIND FARM LIMITED Company Secretary 2007-07-25 CURRENT 2007-05-30 Active
DAVID JOSEPH MARTIN HOOK MOOR WIND FARM LIMITED Company Secretary 2007-04-27 CURRENT 2007-02-16 Active
DAVID JOSEPH MARTIN BANKS PROPERTY DEVELOPMENT (BATHGATE) LIMITED Company Secretary 2007-03-21 CURRENT 2007-01-18 Active
DAVID JOSEPH MARTIN HAZLEHEAD WIND FARM LIMITED Company Secretary 2007-02-26 CURRENT 2006-08-11 Active
DAVID JOSEPH MARTIN MARR WIND FARM LIMITED Company Secretary 2006-12-20 CURRENT 2006-07-26 Active
DAVID JOSEPH MARTIN NORTH CARRICK RENEWABLES LIMITED Company Secretary 2006-10-31 CURRENT 2006-09-12 Dissolved 2016-03-01
DAVID JOSEPH MARTIN BOWESFIELD MANAGEMENT COMPANY LIMITED Company Secretary 2004-11-29 CURRENT 2004-11-29 Active
DAVID JOSEPH MARTIN SHERATON PARK MANAGEMENT LIMITED Company Secretary 2003-06-25 CURRENT 2003-06-25 Active
DAVID JOSEPH MARTIN KINDERTON DEVELOPMENTS LIMITED Company Secretary 2003-03-27 CURRENT 2003-03-25 Active
DAVID JOSEPH MARTIN BANKS DEVELOPMENTS LIMITED Company Secretary 2003-03-18 CURRENT 2003-03-12 Active
DAVID JOSEPH MARTIN BANKS WASTE LIMITED Company Secretary 2003-03-06 CURRENT 2003-01-17 Active
DAVID JOSEPH MARTIN H J BANKS ENVIRONMENTAL TRUST LIMITED Company Secretary 2001-05-31 CURRENT 2001-05-31 Active
DAVID JOSEPH MARTIN CROSSCO (281) LIMITED Company Secretary 1997-09-03 CURRENT 1997-08-19 Active
DAVID JOSEPH MARTIN BANKS PROPERTY LIMITED Company Secretary 1995-07-18 CURRENT 1995-07-18 Active
DAVID JOSEPH MARTIN H J BANKS (MINING) LIMITED Company Secretary 1994-03-01 CURRENT 1994-03-01 Active
DAVID JOSEPH MARTIN ONPATH ENERGY LIMITED Company Secretary 1992-09-30 CURRENT 1989-05-22 Active
DAVID JOSEPH MARTIN BANKS PROPERTY DEVELOPMENT LIMITED Company Secretary 1992-07-06 CURRENT 1992-05-27 Active
DAVID JOSEPH MARTIN H.J. BANKS (CONSTRUCTION) LIMITED Company Secretary 1991-10-19 CURRENT 1956-01-26 Active
DAVID JOSEPH MARTIN H J BANKS (MINERALS) LIMITED Company Secretary 1991-10-19 CURRENT 1988-03-31 Active
DAVID JOSEPH MARTIN H.J. BANKS AND COMPANY LIMITED Company Secretary 1991-10-19 CURRENT 1976-03-08 Active
DAVID JOSEPH MARTIN CASTLEBANK DEVELOPMENT COMPANY LIMITED Company Secretary 1991-10-19 CURRENT 1986-01-24 Active
DAVID JOSEPH MARTIN THE BANKS GROUP LIMITED Company Secretary 1991-10-19 CURRENT 1988-06-14 Active
DAVID JOSEPH MARTIN THE BANKS GROUP BENEFIT TRUST COMPANY LIMITED Company Secretary 1991-09-30 CURRENT 1989-12-20 Active
DAVID JOSEPH MARTIN H.J. BANKS DEVELOPMENTS LIMITED Company Secretary 1991-09-30 CURRENT 1988-09-15 Active
DAVID JOSEPH MARTIN H.J. BANKS INVESTMENTS LIMITED Company Secretary 1991-09-30 CURRENT 1988-09-13 Active
HARRY JAMES BANKS H.J. BANKS INVESTMENTS LIMITED Director 2012-08-06 CURRENT 1988-09-13 Active
HARRY JAMES BANKS H J BANKS (SHOTTON) LIMITED Director 2008-07-10 CURRENT 2008-07-10 Active
HARRY JAMES BANKS BOWESFIELD MANAGEMENT COMPANY LIMITED Director 2004-11-29 CURRENT 2004-11-29 Active
HARRY JAMES BANKS KINDERTON DEVELOPMENTS LIMITED Director 2003-03-27 CURRENT 2003-03-25 Active
HARRY JAMES BANKS BANKS DEVELOPMENTS LIMITED Director 2003-03-18 CURRENT 2003-03-12 Active
HARRY JAMES BANKS BANKS WASTE LIMITED Director 2003-03-06 CURRENT 2003-01-17 Active
HARRY JAMES BANKS H J BANKS ENVIRONMENTAL TRUST LIMITED Director 2001-05-31 CURRENT 2001-05-31 Active
HARRY JAMES BANKS CROSSCO (281) LIMITED Director 1997-09-03 CURRENT 1997-08-19 Active
HARRY JAMES BANKS BANKS PROPERTY LIMITED Director 1996-07-24 CURRENT 1995-07-18 Active
HARRY JAMES BANKS H J BANKS (MINING) LIMITED Director 1994-03-01 CURRENT 1994-03-01 Active
HARRY JAMES BANKS ONPATH ENERGY LIMITED Director 1992-09-30 CURRENT 1989-05-22 Active
HARRY JAMES BANKS BANKS PROPERTY DEVELOPMENT LIMITED Director 1992-07-06 CURRENT 1992-05-27 Active
HARRY JAMES BANKS H.J. BANKS (CONSTRUCTION) LIMITED Director 1991-10-19 CURRENT 1956-01-26 Active
HARRY JAMES BANKS H J BANKS (MINERALS) LIMITED Director 1991-10-19 CURRENT 1988-03-31 Active
HARRY JAMES BANKS H.J. BANKS AND COMPANY LIMITED Director 1991-10-19 CURRENT 1976-03-08 Active
HARRY JAMES BANKS THE BANKS GROUP LIMITED Director 1991-10-19 CURRENT 1988-06-14 Active
HARRY JAMES BANKS THE BANKS GROUP BENEFIT TRUST COMPANY LIMITED Director 1991-09-30 CURRENT 1989-12-20 Active
HARRY JAMES BANKS H.J. BANKS DEVELOPMENTS LIMITED Director 1991-09-30 CURRENT 1988-09-15 Active
RICHARD JOHN DUNKLEY BANKS RENEWABLES (DOLES WOOD WIND FARM) LIMITED Director 2012-10-03 CURRENT 2012-10-03 Dissolved 2016-01-12
RICHARD JOHN DUNKLEY BANKS RENEWABLES (WHITLEY LEES WIND FARM) LIMITED Director 2012-10-03 CURRENT 2012-10-03 Dissolved 2016-01-12
RICHARD JOHN DUNKLEY BANKS RENEWABLES (CRUACH AN LOCHAIN WIND FARM) LIMITED Director 2012-09-27 CURRENT 2012-09-27 Dissolved 2016-01-12
RICHARD JOHN DUNKLEY BANKS RENEWABLES (WILLOW WOODS WIND FARM) LIMITED Director 2012-09-18 CURRENT 2011-01-19 Dissolved 2013-08-20
RICHARD JOHN DUNKLEY BANKS RENEWABLES (HAGG WOOD WIND FARM) LIMITED Director 2012-09-18 CURRENT 2010-10-14 Dissolved 2013-08-20
RICHARD JOHN DUNKLEY BANKS RENEWABLES (PENFIELDS WIND FARM) LIMITED Director 2012-09-18 CURRENT 2009-06-22 Dissolved 2013-08-20
RICHARD JOHN DUNKLEY BANKS RENEWABLES (LOSK LANE WIND FARM) LIMITED Director 2012-09-18 CURRENT 2008-03-17 Dissolved 2016-01-12
RICHARD JOHN DUNKLEY BANKS RENEWABLES (MANOR FARM WIND FARM) LIMITED Director 2012-09-18 CURRENT 2010-11-16 Dissolved 2016-01-12
RICHARD JOHN DUNKLEY BANKS RENEWABLES (SOUTH DALE WIND FARM) LIMITED Director 2012-09-18 CURRENT 2010-10-14 Dissolved 2016-01-12
RICHARD JOHN DUNKLEY BANKS RENEWABLES (WEDDICAR RIGG WIND FARM) LIMITED Director 2012-09-18 CURRENT 2007-10-03 Dissolved 2016-01-12
RICHARD JOHN DUNKLEY NORTH CARRICK RENEWABLES LIMITED Director 2012-09-18 CURRENT 2006-09-12 Dissolved 2016-03-01
RICHARD JOHN DUNKLEY H.J. BANKS AND COMPANY LIMITED Director 2009-11-27 CURRENT 1976-03-08 Active
RICHARD JOHN DUNKLEY BANKS DEVELOPMENTS LIMITED Director 2009-11-27 CURRENT 2003-03-12 Active
RICHARD JOHN DUNKLEY H.J. BANKS (CONSTRUCTION) LIMITED Director 2009-11-25 CURRENT 1956-01-26 Active
ANDREW SIMON DAVID FISHER TIMEC 1641 LIMITED Director 2018-07-10 CURRENT 2018-04-03 Liquidation
ANDREW SIMON DAVID FISHER ONPATH HL HOLDCO LIMITED Director 2018-06-22 CURRENT 2018-04-03 Active
ANDREW SIMON DAVID FISHER PH FINANCE LIMITED Director 2018-06-01 CURRENT 2018-02-21 Active
ANDREW SIMON DAVID FISHER HL FINCO LIMITED Director 2018-06-01 CURRENT 2018-04-03 Active
ANDREW SIMON DAVID FISHER KMH FINANCE LIMITED Director 2016-09-06 CURRENT 2016-09-06 Active
ANDREW SIMON DAVID FISHER KMH HOLDINGS LIMITED Director 2016-09-06 CURRENT 2016-09-06 Active
ANDREW SIMON DAVID FISHER PENNY HILL SOLAR FARM LIMITED Director 2015-08-17 CURRENT 2015-06-11 Active
ANDREW SIMON DAVID FISHER H.J. BANKS (CONSTRUCTION) LIMITED Director 2015-06-24 CURRENT 1956-01-26 Active
ANDREW SIMON DAVID FISHER THE BANKS GROUP LIMITED Director 2015-06-24 CURRENT 1988-06-14 Active
ANDREW SIMON DAVID FISHER KINDERTON DEVELOPMENTS LIMITED Director 2015-06-23 CURRENT 2003-03-25 Active
ANDREW SIMON DAVID FISHER H.J. BANKS AND COMPANY LIMITED Director 2015-06-23 CURRENT 1976-03-08 Active
ANDREW SIMON DAVID FISHER CROSSCO (281) LIMITED Director 2015-06-23 CURRENT 1997-08-19 Active
ANDREW SIMON DAVID FISHER BANKS RENEWABLES (WINDY BANK WIND FARM) LIMITED Director 2015-06-18 CURRENT 2009-08-17 Dissolved 2016-09-06
ANDREW SIMON DAVID FISHER BANKS RENEWABLES (HUNT LAW WIND FARM) LIMITED Director 2015-06-18 CURRENT 2012-05-01 Dissolved 2016-10-18
ANDREW SIMON DAVID FISHER BANKS PROPERTY DEVELOPMENT (BATHGATE) LIMITED Director 2015-06-18 CURRENT 2007-01-18 Active
ANDREW SIMON DAVID FISHER MARR WIND FARM LIMITED Director 2015-06-18 CURRENT 2006-07-26 Active
ANDREW SIMON DAVID FISHER HAZLEHEAD WIND FARM LIMITED Director 2015-06-18 CURRENT 2006-08-11 Active
ANDREW SIMON DAVID FISHER LETHANS EAST WIND FARM LIMITED Director 2015-06-18 CURRENT 2012-12-14 Active
ANDREW SIMON DAVID FISHER KYPE EXTENSION WIND FARM LIMITED Director 2015-06-18 CURRENT 2013-11-26 Active
ANDREW SIMON DAVID FISHER BANKS PROPERTY DEVELOPMENT LIMITED Director 2015-06-18 CURRENT 1992-05-27 Active
ANDREW SIMON DAVID FISHER ONPATH ENERGY LIMITED Director 2015-06-18 CURRENT 1989-05-22 Active
ANDREW SIMON DAVID FISHER BANKS PROPERTY LIMITED Director 2015-06-18 CURRENT 1995-07-18 Active
ANDREW SIMON DAVID FISHER BANKS DEVELOPMENTS LIMITED Director 2015-06-18 CURRENT 2003-03-12 Active
ANDREW SIMON DAVID FISHER HOOK MOOR WIND FARM LIMITED Director 2015-06-18 CURRENT 2007-02-16 Active
ANDREW SIMON DAVID FISHER ARMISTEAD WIND FARM LIMITED Director 2015-06-18 CURRENT 2007-05-30 Active
ANDREW SIMON DAVID FISHER LAMBS HILL WIND FARM LIMITED Director 2015-06-18 CURRENT 2009-01-22 Active
ANDREW SIMON DAVID FISHER BANKS RENEWABLES (BIRNEYKNOWE WIND FARM) LIMITED Director 2015-06-18 CURRENT 2009-05-12 Active - Proposal to Strike off
ANDREW SIMON DAVID FISHER KYPE MUIR WIND FARM LIMITED Director 2015-06-18 CURRENT 2009-05-28 Active
ANDREW SIMON DAVID FISHER MOOR HOUSE WIND FARM LIMITED Director 2015-06-18 CURRENT 2009-07-22 Active
ANDREW SIMON DAVID FISHER HEYSHAM SOUTH WIND FARM LIMITED Director 2015-06-18 CURRENT 2009-10-14 Active
ANDREW SIMON DAVID FISHER MIDDLE MUIR WIND FARM LIMITED Director 2015-06-18 CURRENT 2010-09-15 Active
ANDREW SIMON DAVID FISHER BANKS RENEWABLES (HIGH CUMNOCK WIND FARM) LIMITED Director 2015-06-18 CURRENT 2011-09-08 Active - Proposal to Strike off
ANDREW SIMON DAVID FISHER BANKS RENEWABLES (KNOCKENDURRICK WIND FARM) LIMITED Director 2015-06-18 CURRENT 2011-09-08 Active - Proposal to Strike off
ANDREW SIMON DAVID FISHER LETHANS WIND FARM LIMITED Director 2015-06-18 CURRENT 2012-09-17 Active
ANDREW SIMON DAVID FISHER BANKS RENEWABLES (SAUCHANWOOD HILL WIND FARM) LIMITED Director 2015-06-18 CURRENT 2013-03-27 Active - Proposal to Strike off
ANDREW SIMON DAVID FISHER ONPATH ENERGY (MILL RIG WIND FARM) LIMITED Director 2015-06-18 CURRENT 2013-11-13 Active
ANDREW SIMON DAVID FISHER CAMVO 201 LIMITED Director 2015-06-18 CURRENT 2014-01-13 Active
ANDREW SIMON DAVID FISHER PENNY HILL WIND FARM LIMITED Director 2015-06-18 CURRENT 2008-03-03 Active
FREDA STYLES H J BANKS (MINING) LIMITED Director 2008-07-21 CURRENT 1994-03-01 Active
GAVIN ANTHONY STYLES H J BANKS (SHOTTON) LIMITED Director 2012-09-18 CURRENT 2008-07-10 Active
GAVIN ANTHONY STYLES CROSSCO (281) LIMITED Director 2010-12-10 CURRENT 1997-08-19 Active
GAVIN ANTHONY STYLES THE BANKS GROUP LIMITED Director 2010-07-01 CURRENT 1988-06-14 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
2024-10-22CONFIRMATION STATEMENT MADE ON 19/10/24, WITH NO UPDATES
2024-09-25DIRECTOR APPOINTED MR HARRY MICHAEL HORROCKS
2024-09-09APPOINTMENT TERMINATED, DIRECTOR TOBY EDWARD AUSTIN
2024-01-30DIRECTOR APPOINTED MR TOBY EDWARD AUSTIN
2023-10-19CONFIRMATION STATEMENT MADE ON 19/10/23, WITH UPDATES
2023-06-23FULL ACCOUNTS MADE UP TO 30/09/22
2022-10-11APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN DUNKLEY
2022-04-25AAFULL ACCOUNTS MADE UP TO 03/10/21
2021-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/21, WITH UPDATES
2021-06-28AAFULL ACCOUNTS MADE UP TO 27/09/20
2021-03-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2021-03-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 016512850005
2021-01-05TM01APPOINTMENT TERMINATED, DIRECTOR FREDA STYLES
2020-10-16CS01CONFIRMATION STATEMENT MADE ON 16/10/20, WITH UPDATES
2020-06-16AAFULL ACCOUNTS MADE UP TO 29/09/19
2019-10-16CS01CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES
2019-10-15PSC09Withdrawal of a person with significant control statement on 2019-10-15
2019-09-04AUDAUDITOR'S RESIGNATION
2019-09-04RES13Resolutions passed:
  • Re-appoint audtors 21/08/2019
2019-06-25AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES
2018-06-21CH01Director's details changed for Freda Styles on 2018-06-14
2018-06-19AAFULL ACCOUNTS MADE UP TO 01/10/17
2018-03-21PSC02Notification of H J Banks & Company Limited as a person with significant control on 2016-04-06
2017-10-12LATEST SOC12/10/17 STATEMENT OF CAPITAL;GBP 1000
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES
2017-06-28AAFULL ACCOUNTS MADE UP TO 02/10/16
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES
2016-07-13CH01Director's details changed for Mr Gavin Anthony Styles on 2016-07-01
2016-05-13AAFULL ACCOUNTS MADE UP TO 04/10/15
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-07AR0130/09/15 ANNUAL RETURN FULL LIST
2015-07-02AP01DIRECTOR APPOINTED MR ANDREW SIMON DAVID FISHER
2015-04-24AAFULL ACCOUNTS MADE UP TO 28/09/14
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-10AR0130/09/14 ANNUAL RETURN FULL LIST
2014-03-03AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-10-16LATEST SOC16/10/13 STATEMENT OF CAPITAL;GBP 1000
2013-10-16AR0130/09/13 ANNUAL RETURN FULL LIST
2013-06-03AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-11-26MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
2012-10-12AR0130/09/12 ANNUAL RETURN FULL LIST
2012-10-12TM01APPOINTMENT TERMINATED, DIRECTOR NEIL BROWN
2012-06-12CH01Director's details changed for Mr Neil Andrew Brown on 2012-06-12
2012-04-20AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-10-25AR0130/09/11 ANNUAL RETURN FULL LIST
2011-07-11AP01DIRECTOR APPOINTED MR GAVIN ANTHONY STYLES
2011-06-28AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-01-26CH01Director's details changed for Richard John Dunkley on 2011-01-24
2010-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN DUNKLEY / 30/09/2010
2010-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/2010 FROM INKERMAN HOUSE ST. JOHNS ROAD MEADOWFIELD INDUSTRIAL ESTATE DURHAM DURHAM DH7 8XL UNITED KINGDOM
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDA STYLES / 30/09/2010
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANDREW BROWN / 30/09/2010
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY JAMES BANKS / 30/09/2010
2010-10-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOSEPH MARTIN / 30/09/2010
2010-10-06AR0130/09/10 FULL LIST
2010-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDA STYLES / 30/09/2010
2010-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/2010 FROM WEST CORNFORTH FERRYHILL COUNTY DURHAM DL17 9EU
2010-06-07AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN DUNKLEY / 24/05/2010
2010-04-21TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM UNSWORTH
2010-01-15TM01APPOINTMENT TERMINATED, DIRECTOR IAN MORL
2009-12-04AP01DIRECTOR APPOINTED RICHARD JOHN DUNKLEY
2009-10-22AR0130/09/09 FULL LIST
2009-09-23MISCSECTION 519
2009-08-24225CURREXT FROM 31/03/2009 TO 30/09/2009
2009-06-03288aDIRECTOR APPOINTED FREDA STYLES
2009-01-20AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-07RES13DOCUMENTS FACILITIES AGREEMENT 22/12/2008
2009-01-07RES01ALTER ARTICLES 22/12/2008
2009-01-07RES13INTEREST AND CONFLICT OF COMPANY 22/12/2008
2008-10-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-10-02363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-01-08AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-03363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-08-24288aNEW DIRECTOR APPOINTED
2007-08-24288aNEW DIRECTOR APPOINTED
2006-10-31AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-11363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-06-27288bDIRECTOR RESIGNED
2006-06-27288bDIRECTOR RESIGNED
2006-06-17395PARTICULARS OF MORTGAGE/CHARGE
2006-06-06288cDIRECTOR'S PARTICULARS CHANGED
2005-10-27AAFULL ACCOUNTS MADE UP TO 03/04/05
2005-10-05363aRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2004-12-20AAFULL ACCOUNTS MADE UP TO 28/03/04
2004-10-07363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-06-23288cDIRECTOR'S PARTICULARS CHANGED
2004-06-21288cSECRETARY'S PARTICULARS CHANGED
2004-01-05AAFULL ACCOUNTS MADE UP TO 30/03/03
2003-10-08363(288)SECRETARY'S PARTICULARS CHANGED
2003-10-08363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2002-12-02288bDIRECTOR RESIGNED
2002-10-06AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-10-06363sRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2002-08-15288cDIRECTOR'S PARTICULARS CHANGED
2002-08-07288aNEW DIRECTOR APPOINTED
2001-10-11363sRETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0207534 Active Licenced property: MILKHOPE BRENKLEY LANE SURFACE COAL MINE SEATON BURN NEWCASTLE UPON TYNE SEATON BURN GB NE13 6DA;BLAGDON LANE SHOTTON O.C.C.S CRAMLINGTON GB NE23 8AU;WEST CORNFORTH THRISLINGTON INDUSTRIAL ESTATE FERRYHILL GB DL17 9EU. Correspondance address: ST. JOHNS ROAD INKERMAN HOUSE MEADOWFIELD INDUSTRIAL ESTATE DURHAM MEADOWFIELD INDUSTRIAL ESTATE GB DH7 8XL
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0207534 Active Licenced property: MILKHOPE BRENKLEY LANE SURFACE COAL MINE SEATON BURN NEWCASTLE UPON TYNE SEATON BURN GB NE13 6DA;BLAGDON LANE SHOTTON O.C.C.S CRAMLINGTON GB NE23 8AU;WEST CORNFORTH THRISLINGTON INDUSTRIAL ESTATE FERRYHILL GB DL17 9EU. Correspondance address: ST. JOHNS ROAD INKERMAN HOUSE MEADOWFIELD INDUSTRIAL ESTATE DURHAM MEADOWFIELD INDUSTRIAL ESTATE GB DH7 8XL
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0207534 Active Licenced property: MILKHOPE BRENKLEY LANE SURFACE COAL MINE SEATON BURN NEWCASTLE UPON TYNE SEATON BURN GB NE13 6DA;BLAGDON LANE SHOTTON O.C.C.S CRAMLINGTON GB NE23 8AU;WEST CORNFORTH THRISLINGTON INDUSTRIAL ESTATE FERRYHILL GB DL17 9EU. Correspondance address: ST. JOHNS ROAD INKERMAN HOUSE MEADOWFIELD INDUSTRIAL ESTATE DURHAM MEADOWFIELD INDUSTRIAL ESTATE GB DH7 8XL
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0207534 Active Licenced property: MILKHOPE BRENKLEY LANE SURFACE COAL MINE SEATON BURN NEWCASTLE UPON TYNE SEATON BURN GB NE13 6DA;BLAGDON LANE SHOTTON O.C.C.S CRAMLINGTON GB NE23 8AU;WEST CORNFORTH THRISLINGTON INDUSTRIAL ESTATE FERRYHILL GB DL17 9EU. Correspondance address: ST. JOHNS ROAD INKERMAN HOUSE MEADOWFIELD INDUSTRIAL ESTATE DURHAM MEADOWFIELD INDUSTRIAL ESTATE GB DH7 8XL

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 BROTHERS TRANSPORT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED & FLOATING CHARGE 2008-09-29 Satisfied HSBC ASSET FINANCE (UK) LIMITED & HSBC EQUIPMENT FINANCE (UK) LIMITED
DEBENTURE 2006-06-17 Outstanding HSBC BANK PLC
CHATTELS MORTGAGE 1986-01-03 Satisfied FORWARD TRUST LIMITED
FIXED AND FLOATING CHARGE 1983-03-10 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30

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 BANKS BROTHERS TRANSPORT LIMITED

Intangible Assets
Patents
We have not found any records of BANKS BROTHERS TRANSPORT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BANKS BROTHERS TRANSPORT LIMITED
Trademarks
We have not found any records of BANKS BROTHERS TRANSPORT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BANKS BROTHERS TRANSPORT 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 (49410 - Freight transport by road) as BANKS BROTHERS TRANSPORT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BANKS BROTHERS TRANSPORT 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 BROTHERS TRANSPORT 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 BROTHERS TRANSPORT 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.