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

BANKTOP SECURITIES LIMITED

2 THE OLD ESTATE YARD HIGH STREET, EAST HENDRED, WANTAGE, OXFORDSHIRE, OX12 8JY,
Company Registration Number
01742544
Private Limited Company
Active

Company Overview

About Banktop Securities Ltd
BANKTOP SECURITIES LIMITED was founded on 1983-07-27 and has its registered office in Wantage. The organisation's status is listed as "Active". Banktop Securities 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
BANKTOP SECURITIES LIMITED
 
Legal Registered Office
2 THE OLD ESTATE YARD HIGH STREET
EAST HENDRED
WANTAGE
OXFORDSHIRE
OX12 8JY
Other companies in OX12
 
Filing Information
Company Number 01742544
Company ID Number 01742544
Date formed 1983-07-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 21/12/2015
Return next due 18/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-02-05 11:51:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BANKTOP SECURITIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BEGREENER LIMITED   CHAPMAN WORTH 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 BANKTOP SECURITIES LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY BRYAN MARSLAND LEE
Director 1991-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL WILLIAM NICHOLSON
Company Secretary 1996-01-03 2015-01-01
BRYAN LEE
Director 1991-12-21 1999-12-31
STEVEN BLACKSHAW
Company Secretary 1991-12-21 1996-01-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY BRYAN MARSLAND LEE OLD BERKSHIRE HUNT LIMITED Director 2014-01-24 CURRENT 2004-02-09 Active
ANTHONY BRYAN MARSLAND LEE HOLT RETIREMENT LIMITED Director 2010-08-23 CURRENT 2009-07-03 Active
ANTHONY BRYAN MARSLAND LEE RELATIVE CONTACT LIMITED Director 2007-07-13 CURRENT 2006-01-18 Active
ANTHONY BRYAN MARSLAND LEE ST SWITHIN'S HOLDINGS LIMITED Director 1990-12-21 CURRENT 1964-08-24 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
2025-01-24NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGINA ALICE MARSLAND RUSSELL
2025-01-22CONFIRMATION STATEMENT MADE ON 22/01/25, WITH UPDATES
2025-01-09CONFIRMATION STATEMENT MADE ON 29/12/24, WITH UPDATES
2024-04-1031/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-03CONFIRMATION STATEMENT MADE ON 29/12/23, WITH NO UPDATES
2023-04-0431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-29CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES
2022-12-29CS01CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES
2022-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/22 FROM 3 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY England
2022-03-11AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-07CONFIRMATION STATEMENT MADE ON 01/01/22, WITH NO UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 01/01/22, WITH NO UPDATES
2021-05-24PSC04Change of details for Mr Anthony Bryan Marsland Lee as a person with significant control on 2021-05-24
2021-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/21 FROM 3 Old Estate Yard High Street East Hendred Wantage OX12 8JY England
2021-05-19CS01CONFIRMATION STATEMENT MADE ON 01/01/21, WITH NO UPDATES
2021-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/21 FROM C/O Chapman Worth Chartered Accountants 6 Newbury Street Wantage Oxfordshire OX12 8BS
2021-04-06AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 05/05/20, WITH NO UPDATES
2020-09-15AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 21/12/19, WITH NO UPDATES
2019-05-01AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 21/12/18, WITH NO UPDATES
2018-05-02AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 21/12/17, WITH NO UPDATES
2017-03-15AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 30000
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2016-04-20AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-15LATEST SOC15/01/16 STATEMENT OF CAPITAL;GBP 30000
2016-01-15AR0121/12/15 ANNUAL RETURN FULL LIST
2015-06-15AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 30000
2015-01-12AR0121/12/14 ANNUAL RETURN FULL LIST
2015-01-12TM02Termination of appointment of Michael William Nicholson on 2015-01-01
2014-06-20AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 30000
2014-01-15AR0121/12/13 ANNUAL RETURN FULL LIST
2013-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/13 FROM Wey Court West, Union Road Farnham Surrey GU9 7PT
2013-09-19AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-14AR0121/12/12 ANNUAL RETURN FULL LIST
2012-09-25AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-18AR0121/12/11 ANNUAL RETURN FULL LIST
2011-09-20AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-09AR0121/12/10 ANNUAL RETURN FULL LIST
2010-10-02AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-14AR0121/12/09 ANNUAL RETURN FULL LIST
2010-01-14CH01Director's details changed for Anthony Bryan Marsland Lee on 2010-01-04
2009-06-22AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-01-19363aReturn made up to 21/12/08; full list of members
2008-09-17AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-01-07287REGISTERED OFFICE CHANGED ON 07/01/08 FROM: WEY COURT WEST, UNION ROAD FARNHAM SURREY GU9 7PT
2008-01-07363aRETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS
2008-01-07287REGISTERED OFFICE CHANGED ON 07/01/08 FROM: 50 WEST STREET FARNHAM SURREY GU9 7DX
2007-07-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-01-15363aRETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS
2006-07-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-01-16363sRETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS
2005-07-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2004-12-29363sRETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS
2004-05-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-01-13363sRETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS
2003-06-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-04-17363sRETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS; AMEND
2003-01-09363sRETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS
2002-09-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-01-22363sRETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS
2001-06-28AAFULL GROUP ACCOUNTS MADE UP TO 31/12/00
2001-06-19287REGISTERED OFFICE CHANGED ON 19/06/01 FROM: SPARSHOLT HOUSE SPARSHOLT WANTAGE OXFORDSHIRE OX12 9PT
2001-03-15363sRETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS
2001-01-08287REGISTERED OFFICE CHANGED ON 08/01/01 FROM: BANKTOP HOUSE 62 CASTLE BOULEVARD THE PARK NOTTINGHAM NG7 1FN
2000-07-10AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
2000-01-12363sRETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS
2000-01-11288bDIRECTOR RESIGNED
1999-11-14AAFULL GROUP ACCOUNTS MADE UP TO 31/12/98
1999-01-25363sRETURN MADE UP TO 21/12/98; FULL LIST OF MEMBERS
1998-04-23AAFULL GROUP ACCOUNTS MADE UP TO 31/12/97
1998-01-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-01-07363sRETURN MADE UP TO 21/12/97; FULL LIST OF MEMBERS
1997-08-27225ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/12/97
1997-04-06AAFULL GROUP ACCOUNTS MADE UP TO 30/09/96
1997-01-16363(288)DIRECTOR'S PARTICULARS CHANGED
1997-01-16363sRETURN MADE UP TO 21/12/96; FULL LIST OF MEMBERS
1996-04-28AAFULL GROUP ACCOUNTS MADE UP TO 30/09/95
1996-01-25288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1996-01-13395PARTICULARS OF MORTGAGE/CHARGE
1995-12-29363(288)DIRECTOR'S PARTICULARS CHANGED
1995-12-29363sRETURN MADE UP TO 21/12/95; FULL LIST OF MEMBERS
1995-05-01AAFULL GROUP ACCOUNTS MADE UP TO 30/09/94
1995-01-03363sRETURN MADE UP TO 21/12/94; NO CHANGE OF MEMBERS
1994-10-14395PARTICULARS OF MORTGAGE/CHARGE
1994-03-15AAFULL GROUP ACCOUNTS MADE UP TO 30/09/93
1994-01-09363(288)DIRECTOR'S PARTICULARS CHANGED
1994-01-09363sRETURN MADE UP TO 21/12/93; FULL LIST OF MEMBERS
1993-02-23AAFULL GROUP ACCOUNTS MADE UP TO 30/09/92
1993-01-19363(288)DIRECTOR'S PARTICULARS CHANGED
1993-01-19363sRETURN MADE UP TO 21/12/92; FULL LIST OF MEMBERS
1992-02-10AAFULL GROUP ACCOUNTS MADE UP TO 30/09/91
1992-01-14363(288)DIRECTOR'S PARTICULARS CHANGED
1992-01-14363sRETURN MADE UP TO 21/12/91; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

87 - Residential care activities
873 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled



Licences & Regulatory approval
We could not find any licences issued to BANKTOP SECURITIES 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 BANKTOP SECURITIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE LEGAL CHARGE 2008-02-20 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1996-01-13 Outstanding TSB BANK PLC
LEGAL CHARGE 1994-10-14 Outstanding TSB BANK PLC
LEGAL CHARGE 1994-10-14 Outstanding TSB BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
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 BANKTOP SECURITIES LIMITED

Intangible Assets
Patents
We have not found any records of BANKTOP SECURITIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BANKTOP SECURITIES LIMITED
Trademarks
We have not found any records of BANKTOP SECURITIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BANKTOP SECURITIES 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 (68209 - Other letting and operating of own or leased real estate) as BANKTOP SECURITIES LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where BANKTOP SECURITIES 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 BANKTOP SECURITIES 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 BANKTOP SECURITIES 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.