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

BANNAKOFF LIMITED

96a Worcester Road, Hagley, Stourbridge, WEST MIDLANDS, DY9 0NJ,
Company Registration Number
03345812
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Bannakoff Ltd
BANNAKOFF LIMITED was founded on 1997-04-07 and has its registered office in Stourbridge. The organisation's status is listed as "Active - Proposal to Strike off". Bannakoff Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BANNAKOFF LIMITED
 
Legal Registered Office
96a Worcester Road
Hagley
Stourbridge
WEST MIDLANDS
DY9 0NJ
Other companies in DY9
 
Previous Names
THE SELA TRADITIONAL SWEET COMPANY LIMITED25/08/2004
Filing Information
Company Number 03345812
Company ID Number 03345812
Date formed 1997-04-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-03-31
Account next due 31/12/2023
Latest return 07/04/2016
Return next due 05/05/2017
Type of accounts DORMANT
Last Datalog update: 2023-01-25 15:15:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BANNAKOFF 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 BANNAKOFF LIMITED

Current Directors
Officer Role Date Appointed
AMANDA JAYNE SMITHDALE
Company Secretary 2000-05-15
RICHARD BARRY SMITH
Director 1999-09-21
AMANDA JAYNE SMITHDALE
Director 1999-09-21
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN DAVID WILSON
Director 2000-12-05 2002-07-31
JAMES ROBERTS
Director 1997-04-07 2001-04-30
DUNCAN JAMES MCDIARMID
Company Secretary 1999-09-21 2000-05-15
DUNCAN JAMES MCDIARMID
Director 1999-09-21 2000-05-15
JULIE ANN ROBERTS
Director 1997-04-07 1999-09-22
JULIE ANN ROBERTS
Company Secretary 1997-04-07 1999-09-21
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 1997-04-07 1997-04-07
WILDMAN & BATTELL LIMITED
Nominated Director 1997-04-07 1997-04-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AMANDA JAYNE SMITHDALE KAPPA HOLDINGS LIMITED Company Secretary 2007-12-02 CURRENT 1994-06-28 Dissolved 2016-05-17
AMANDA JAYNE SMITHDALE BRIGHTBOSS LIMITED Company Secretary 2000-05-15 CURRENT 1996-05-09 Active - Proposal to Strike off
AMANDA JAYNE SMITHDALE VERCRO PROPERTIES LIMITED Company Secretary 1997-04-22 CURRENT 1962-07-02 Active
RICHARD BARRY SMITH ELINOR PRODUCTS LIMITED Director 2012-07-30 CURRENT 2012-07-30 Dissolved 2015-06-30
RICHARD BARRY SMITH VERCRO PROPERTIES LIMITED Director 1997-12-01 CURRENT 1962-07-02 Active
RICHARD BARRY SMITH BRIGHTBOSS LIMITED Director 1996-05-24 CURRENT 1996-05-09 Active - Proposal to Strike off
RICHARD BARRY SMITH KAPPA HOLDINGS LIMITED Director 1995-08-31 CURRENT 1994-06-28 Dissolved 2016-05-17
AMANDA JAYNE SMITHDALE CARIAD COURT FREEHOLD LIMITED Director 2012-08-29 CURRENT 2009-06-15 Active
AMANDA JAYNE SMITHDALE VERCRO PROPERTIES LIMITED Director 1996-12-01 CURRENT 1962-07-02 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
2023-01-31SECOND GAZETTE not voluntary dissolution
2022-11-15FIRST GAZETTE notice for voluntary strike-off
2022-11-15GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-11-08Application to strike the company off the register
2022-11-08DS01Application to strike the company off the register
2022-10-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-04-07CS01CONFIRMATION STATEMENT MADE ON 07/04/22, WITH UPDATES
2022-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-08-26PSC07CESSATION OF RICHARD BARRY SMITH AS A PERSON OF SIGNIFICANT CONTROL
2021-08-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BARRY SMITH
2021-05-21CS01CONFIRMATION STATEMENT MADE ON 07/04/21, WITH UPDATES
2021-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES
2019-12-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-09CS01CONFIRMATION STATEMENT MADE ON 07/04/19, WITH UPDATES
2019-04-09CS01CONFIRMATION STATEMENT MADE ON 07/04/19, WITH UPDATES
2018-11-01AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-10LATEST SOC10/04/18 STATEMENT OF CAPITAL;GBP 600
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES
2017-12-07AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 600
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES
2016-10-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-19LATEST SOC19/04/16 STATEMENT OF CAPITAL;GBP 600
2016-04-19AR0107/04/16 ANNUAL RETURN FULL LIST
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 600
2015-04-15AR0107/04/15 ANNUAL RETURN FULL LIST
2014-12-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-10LATEST SOC10/04/14 STATEMENT OF CAPITAL;GBP 600
2014-04-10AR0107/04/14 ANNUAL RETURN FULL LIST
2014-04-02CH01Director's details changed for Amanda Jayne Smithdale on 2013-04-07
2014-04-02CH03SECRETARY'S DETAILS CHNAGED FOR AMANDA JAYNE SMITHDALE on 2013-04-07
2013-11-28AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-23AR0107/04/13 ANNUAL RETURN FULL LIST
2012-12-19AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-02AA01Previous accounting period shortened from 30/09/12 TO 31/03/12
2012-06-29AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-08AR0107/04/12 ANNUAL RETURN FULL LIST
2011-06-30AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-04AR0107/04/11 ANNUAL RETURN FULL LIST
2010-06-30AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-14AR0107/04/10 ANNUAL RETURN FULL LIST
2009-08-05AA30/09/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-04-09363aReturn made up to 07/04/09; full list of members
2008-07-24AA30/09/07 ACCOUNTS TOTAL EXEMPTION SMALL
2008-05-02363aRETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS
2007-08-06287REGISTERED OFFICE CHANGED ON 06/08/07 FROM: MAZARS THE BROADWAY DUDLEY WEST MIDLANDS DY1 4PY
2007-08-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-05-01363aRETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS
2006-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-08-01AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2006-07-31363aRETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS
2006-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-04-21363sRETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS
2004-09-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-08-25CERTNMCOMPANY NAME CHANGED THE SELA TRADITIONAL SWEET COMPA NY LIMITED CERTIFICATE ISSUED ON 25/08/04
2004-04-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-04-29363sRETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS
2004-03-04287REGISTERED OFFICE CHANGED ON 04/03/04 FROM: ALEXANDER HOUSE GATEHAMPTON ROAD GORING READING BERKSHIRE RG8 0EN
2003-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-04-28363sRETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS
2002-08-21288bDIRECTOR RESIGNED
2002-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-05-24363sRETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS
2001-07-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2001-07-03288bDIRECTOR RESIGNED
2001-04-24363sRETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS
2001-01-23395PARTICULARS OF MORTGAGE/CHARGE
2001-01-10288aNEW DIRECTOR APPOINTED
2000-07-21288aNEW SECRETARY APPOINTED
2000-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-05-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-05-03363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2000-05-03363sRETURN MADE UP TO 07/04/00; FULL LIST OF MEMBERS
2000-01-25225ACC. REF. DATE SHORTENED FROM 30/04/00 TO 30/09/99
1999-10-13288aNEW DIRECTOR APPOINTED
1999-10-13SRES01ADOPT MEM AND ARTS 21/09/99
1999-10-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-10-13287REGISTERED OFFICE CHANGED ON 13/10/99 FROM: SELA HOUSE THYNNE STREET WEST BROMWICH WEST MIDLANDS B70 6PH
1999-10-13288aNEW DIRECTOR APPOINTED
1999-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-04-24363sRETURN MADE UP TO 07/04/99; FULL LIST OF MEMBERS
1999-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-05-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-05-05363sRETURN MADE UP TO 07/04/98; FULL LIST OF MEMBERS
1997-05-3088(2)RAD 02/05/97--------- £ SI 498@1=498 £ IC 2/500
1997-04-23287REGISTERED OFFICE CHANGED ON 23/04/97 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD
1997-04-23288aNEW DIRECTOR APPOINTED
1997-04-23288bSECRETARY RESIGNED
1997-04-23288bDIRECTOR RESIGNED
1997-04-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-04-11CERTNMCOMPANY NAME CHANGED SELA TRADITIONAL SWEET COMPANY L IMITED CERTIFICATE ISSUED ON 14/04/97
1997-04-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to BANNAKOFF 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 BANNAKOFF LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2001-01-23 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 118,799
Creditors Due Within One Year 2012-03-31 £ 118,799

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 BANNAKOFF LIMITED

Intangible Assets
Patents
We have not found any records of BANNAKOFF LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BANNAKOFF LIMITED
Trademarks
We have not found any records of BANNAKOFF LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BANNAKOFF 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 (74990 - Non-trading company) as BANNAKOFF LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where BANNAKOFF 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 BANNAKOFF 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 BANNAKOFF 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.