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

BANDREST LIMITED

74 MACRAE ROAD, HAM GREEN, BRISTOL, BS20 0DD,
Company Registration Number
02180553
Private Limited Company
Active

Company Overview

About Bandrest Ltd
BANDREST LIMITED was founded on 1987-10-19 and has its registered office in Bristol. The organisation's status is listed as "Active". Bandrest Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BANDREST LIMITED
 
Legal Registered Office
74 MACRAE ROAD
HAM GREEN
BRISTOL
BS20 0DD
Other companies in W1T
 
Filing Information
Company Number 02180553
Company ID Number 02180553
Date formed 1987-10-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/10/2015
Return next due 01/11/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB494683983  
Last Datalog update: 2024-01-06 13:39:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BANDREST 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 BANDREST LIMITED

Current Directors
Officer Role Date Appointed
CAROLE MARGARET SAY
Company Secretary 2006-07-10
DAVID BATES
Director 1991-10-04
Previous Officers
Officer Role Date Appointed Date Resigned
BERYL BATES
Company Secretary 1991-10-04 2006-07-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROLE MARGARET SAY AMUSEMENTS LIMITED Company Secretary 2009-02-28 CURRENT 1981-06-29 Active
CAROLE MARGARET SAY HELIUM RECORDS LIMITED Company Secretary 2005-10-21 CURRENT 2005-10-21 Active
DAVID BATES DB RECORDS LIMITED Director 1998-04-22 CURRENT 1998-03-03 Active
DAVID BATES DB MUSIC LIMITED Director 1998-04-22 CURRENT 1998-03-03 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
2024-04-09DIRECTOR APPOINTED MISS AALIYAH EMILY BATES
2024-04-09DIRECTOR APPOINTED MR DYLAN BATES
2024-03-14Appointment of Mrs Amira Mujakovic-Bates as company secretary on 2024-03-01
2024-03-13Termination of appointment of Carole Margaret Say on 2024-03-01
2023-12-27MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-09-25CONFIRMATION STATEMENT MADE ON 25/09/23, WITH UPDATES
2023-09-25Change of details for Mr David Bates as a person with significant control on 2023-05-16
2023-06-28Memorandum articles filed
2023-06-28Change of share class name or designation
2023-06-28Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution alteration to articles</ul>
2023-04-27DIRECTOR APPOINTED MRS AMIRA MUJAKOVIC BATES
2022-11-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-11-14CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES
2022-11-14CS01CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES
2021-10-19CS01CONFIRMATION STATEMENT MADE ON 26/09/21, WITH NO UPDATES
2021-10-19PSC04Change of details for Mr David Bates as a person with significant control on 2021-10-19
2021-10-19CH01Director's details changed for Mr David Bates on 2021-10-19
2021-10-19CH03SECRETARY'S DETAILS CHNAGED FOR MRS CAROLE MARGARET SAY on 2021-10-19
2021-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 26/09/20, WITH NO UPDATES
2020-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 26/09/19, WITH NO UPDATES
2019-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-10-22PSC04Change of details for Mr David Bates as a person with significant control on 2018-05-31
2018-10-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMIRA MUJAKOVIC BATES
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES
2018-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/18 FROM Cooper House Lower Charlton Trading Estate Shepton Mallet Somerset BA4 5QE England
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 26/09/17, WITH NO UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-26LATEST SOC26/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES
2016-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/16 FROM 58-60 Berners Street London W1T 3JS
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-22AR0104/10/15 ANNUAL RETURN FULL LIST
2015-12-22CH01Director's details changed for Mr David Bates on 2015-12-22
2015-10-12AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-15AR0104/10/14 ANNUAL RETURN FULL LIST
2014-10-08AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-15CH01Director's details changed for Mr David Bates on 2014-04-25
2013-12-17CH03SECRETARY'S DETAILS CHNAGED FOR MS CAROLE MARGARET DAVIES on 2013-08-12
2013-11-05AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-09LATEST SOC09/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-09AR0104/10/13 ANNUAL RETURN FULL LIST
2012-10-08AR0104/10/12 ANNUAL RETURN FULL LIST
2012-09-25AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-24AR0104/10/11 ANNUAL RETURN FULL LIST
2011-10-04AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-25AR0104/10/10 FULL LIST
2010-09-01AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BATES / 01/06/2010
2009-11-10AR0104/10/09 FULL LIST
2009-09-01AA31/12/08 TOTAL EXEMPTION SMALL
2008-10-20363aRETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS
2008-08-18AA31/12/07 TOTAL EXEMPTION SMALL
2007-10-16363aRETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS
2007-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-28363aRETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS
2006-11-20288cSECRETARY'S PARTICULARS CHANGED
2006-10-24288bSECRETARY RESIGNED
2006-10-24288aNEW SECRETARY APPOINTED
2006-07-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-05363aRETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS
2005-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-11-10363aRETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS
2004-08-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-01-30288cDIRECTOR'S PARTICULARS CHANGED
2003-10-23363aRETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS
2003-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-10-21363aRETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS
2002-10-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-05-16288cDIRECTOR'S PARTICULARS CHANGED
2001-10-15363aRETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS
2001-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2000-11-14363aRETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS
2000-11-14287REGISTERED OFFICE CHANGED ON 14/11/00 FROM: 58/60 BERNERS STREET LONDON W1P 4JS
2000-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-11-02363(288)SECRETARY'S PARTICULARS CHANGED
1999-11-02363sRETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS
1999-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-10-13363sRETURN MADE UP TO 04/10/98; FULL LIST OF MEMBERS
1998-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-10-24363sRETURN MADE UP TO 04/10/97; NO CHANGE OF MEMBERS
1997-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-10-08363sRETURN MADE UP TO 04/10/96; NO CHANGE OF MEMBERS
1996-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-10-10363sRETURN MADE UP TO 04/10/95; FULL LIST OF MEMBERS
1995-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-10-11363sRETURN MADE UP TO 04/10/94; NO CHANGE OF MEMBERS
1994-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1993-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-10-13363(288)SECRETARY'S PARTICULARS CHANGED
1993-10-13363sRETURN MADE UP TO 04/10/93; NO CHANGE OF MEMBERS
1992-12-14363(287)REGISTERED OFFICE CHANGED ON 14/12/92
1992-12-14363sRETURN MADE UP TO 04/10/92; FULL LIST OF MEMBERS
1992-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1991-10-09363aRETURN MADE UP TO 04/10/91; NO CHANGE OF MEMBERS
1991-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90
1990-11-01363aRETURN MADE UP TO 04/10/90; NO CHANGE OF MEMBERS
1990-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89
1989-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88
1989-08-16363RETURN MADE UP TO 06/07/89; FULL LIST OF MEMBERS
1988-01-07PUC 2WD 30/11/87 AD 19/11/87--------- £ SI 98@1=98 £ IC 2/100
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management

90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90030 - Artistic creation



Licences & Regulatory approval
We could not find any licences issued to BANDREST 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 BANDREST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BANDREST LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Intangible Assets
Patents
We have not found any records of BANDREST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BANDREST LIMITED
Trademarks
We have not found any records of BANDREST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BANDREST 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 (70229 - Management consultancy activities other than financial management) as BANDREST LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where BANDREST 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 BANDREST 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 BANDREST 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.