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

BANKVALE LTD

14 PHOENIX PARK, TELFORD WAY, COALVILLE, LEICESTERSHIRE, LE67 3HB,
Company Registration Number
05184190
Private Limited Company
Active

Company Overview

About Bankvale Ltd
BANKVALE LTD was founded on 2004-07-20 and has its registered office in Coalville. The organisation's status is listed as "Active". Bankvale Ltd 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
BANKVALE LTD
 
Legal Registered Office
14 PHOENIX PARK
TELFORD WAY
COALVILLE
LEICESTERSHIRE
LE67 3HB
Other companies in LE67
 
Filing Information
Company Number 05184190
Company ID Number 05184190
Date formed 2004-07-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/07/2015
Return next due 17/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB847203433  
Last Datalog update: 2024-01-05 09:55:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BANKVALE LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   EAH LTD   EVOLVE OUTSOURCING LTD
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 BANKVALE LTD
The following companies were found which have the same name as BANKVALE LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BANKVALE PROPERTIES LIMITED SUITE 6 CHESTNUT HOUSE 46 HALLIWELL STREET CHORLEY LANCASHIRE PR7 2AL Dissolved Company formed on the 2002-07-24

Company Officers of BANKVALE LTD

Current Directors
Officer Role Date Appointed
JAYNE HEATHER BARNES
Company Secretary 2004-08-11
JAYNE HEATHER BARNES
Director 2011-06-20
ADAM BRIAN MARLOW
Director 2004-08-11
Previous Officers
Officer Role Date Appointed Date Resigned
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2004-07-20 2004-08-12
FORM 10 DIRECTORS FD LTD
Nominated Director 2004-07-20 2004-08-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAYNE HEATHER BARNES UPTOWN PROPERTY DEVELOPMENTS LTD Company Secretary 2009-05-13 CURRENT 2009-05-13 Active
JAYNE HEATHER BARNES EAH LTD Company Secretary 2001-02-07 CURRENT 2000-11-24 Active - Proposal to Strike off
JAYNE HEATHER BARNES EAH LTD Director 2011-09-26 CURRENT 2000-11-24 Active - Proposal to Strike off
JAYNE HEATHER BARNES COSEC SUPPORT SERVICES LTD Director 2005-05-10 CURRENT 2005-04-26 Active
ADAM BRIAN MARLOW AIRPOINT LIMITED Director 2016-12-09 CURRENT 2003-03-03 Liquidation
ADAM BRIAN MARLOW INNTOWN PROPERTIES (NOTT'M) LTD Director 2012-11-02 CURRENT 2012-11-02 Dissolved 2013-08-13
ADAM BRIAN MARLOW THE BRUNEL BUSINESS PARK MANAGEMENT COMPANY LIMITED Director 2011-11-29 CURRENT 2004-09-22 Active
ADAM BRIAN MARLOW EAH LTD Director 2000-11-24 CURRENT 2000-11-24 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
2023-07-25CONFIRMATION STATEMENT MADE ON 20/07/23, WITH UPDATES
2023-05-2631/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-30Current accounting period shortened from 31/08/23 TO 31/03/23
2022-07-25CONFIRMATION STATEMENT MADE ON 20/07/22, WITH UPDATES
2022-07-25CS01CONFIRMATION STATEMENT MADE ON 20/07/22, WITH UPDATES
2022-06-30AP01DIRECTOR APPOINTED MRS MAUREEN PATRICIA MARLOW
2022-05-27AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-27CS01CONFIRMATION STATEMENT MADE ON 20/07/21, WITH UPDATES
2021-02-25AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-11AA01Previous accounting period extended from 28/02/20 TO 31/08/20
2020-07-27CS01CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES
2019-12-10AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/19
2019-12-04AP03Appointment of Maureen Patricia Marlow as company secretary on 2019-11-01
2019-12-03TM02Termination of appointment of Jayne Heather Barnes on 2019-11-18
2019-09-13AA01Previous accounting period shortened from 31/03/19 TO 28/02/19
2019-07-30CS01CONFIRMATION STATEMENT MADE ON 20/07/19, WITH UPDATES
2019-06-10PSC02Notification of Admar Investments Ltd as a person with significant control on 2019-05-31
2019-06-10PSC07CESSATION OF ADAM BRIAN MARLOW AS A PERSON OF SIGNIFICANT CONTROL
2019-06-06SH08Change of share class name or designation
2019-06-05RES12Resolution of varying share rights or name
2019-05-21RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2019-05-21RES01ADOPT ARTICLES 21/05/19
2019-05-20SH08Change of share class name or designation
2019-05-20SH10Particulars of variation of rights attached to shares
2019-04-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-07-26LATEST SOC26/07/18 STATEMENT OF CAPITAL;GBP 195
2018-07-26CS01CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-30CH01Director's details changed for Mr Adam Brian Marlow on 2017-08-30
2017-08-30PSC04Change of details for Mr Adam Brian Marlow as a person with significant control on 2017-08-30
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 195
2016-12-12SH0112/12/16 STATEMENT OF CAPITAL GBP 195
2016-08-15LATEST SOC15/08/16 STATEMENT OF CAPITAL;GBP 190
2016-08-15CS01CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2015-12-27AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 190
2015-08-19AR0120/07/15 ANNUAL RETURN FULL LIST
2015-02-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2014-12-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 190
2014-08-12AR0120/07/14 ANNUAL RETURN FULL LIST
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-22AR0120/07/13 ANNUAL RETURN FULL LIST
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-31AR0120/07/12 ANNUAL RETURN FULL LIST
2012-07-31CH03SECRETARY'S DETAILS CHNAGED FOR MRS JAYNE HEATHER BARNES on 2012-01-01
2012-07-26CH01Director's details changed for Mrs Jayne Heather Barnes on 2012-02-23
2011-12-22AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-12AR0120/07/11 ANNUAL RETURN FULL LIST
2011-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/11 FROM 1 Queen Street, Shepshed Loughborough Leicestershire LE12 9RZ
2011-07-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-07-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-06-24AP01DIRECTOR APPOINTED MRS JAYNE HEATHER BARNES
2010-11-16AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-22AR0120/07/10 FULL LIST
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM BRIAN MARLOW / 01/07/2010
2010-04-08AA01PREVEXT FROM 31/12/2009 TO 31/03/2010
2009-09-28AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-28363aRETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS
2009-06-30123NC INC ALREADY ADJUSTED 09/06/09
2009-06-30RES04GBP NC 100/200 09/06/2009
2009-06-3088(2)AD 14/06/09 GBP SI 90@1=90 GBP IC 100/190
2008-10-30AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-22363aRETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS
2007-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-23363aRETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS
2006-07-26363aRETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS
2006-05-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-07-26363aRETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS
2005-05-23225ACC. REF. DATE EXTENDED FROM 31/03/05 TO 31/12/05
2004-12-09395PARTICULARS OF MORTGAGE/CHARGE
2004-08-17288aNEW DIRECTOR APPOINTED
2004-08-17225ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/03/05
2004-08-17288aNEW SECRETARY APPOINTED
2004-08-1788(2)RAD 11/08/04--------- £ SI 99@1=99 £ IC 1/100
2004-08-12288bDIRECTOR RESIGNED
2004-08-12288bSECRETARY RESIGNED
2004-08-12287REGISTERED OFFICE CHANGED ON 12/08/04 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS
2004-07-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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




Licences & Regulatory approval
We could not find any licences issued to BANKVALE LTD 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 BANKVALE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2011-07-09 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2011-07-09 Outstanding LLOYDS TSB BANK PLC
LEGAL MORTGAGE 2004-12-09 Outstanding HSBC BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 235,377
Creditors Due Within One Year 2012-03-31 £ 285,245

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2019-02-28
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 BANKVALE LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 194,244
Cash Bank In Hand 2012-03-31 £ 15,123
Current Assets 2013-03-31 £ 515,623
Current Assets 2012-03-31 £ 295,064
Debtors 2013-03-31 £ 321,251
Debtors 2012-03-31 £ 279,813
Shareholder Funds 2013-03-31 £ 749,176
Shareholder Funds 2012-03-31 £ 480,770
Tangible Fixed Assets 2013-03-31 £ 468,930
Tangible Fixed Assets 2012-03-31 £ 470,951

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BANKVALE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BANKVALE LTD
Trademarks
We have not found any records of BANKVALE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BANKVALE LTD. 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 BANKVALE LTD 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
Business rates information was found for BANKVALE LTD for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
OFFICES AND PREMISES 1 QUEEN STREET SHEPSHED LOUGHBOROUGH LEICS LE12 9RZ 8,50001/04/2012

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BANKVALE LTD 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 BANKVALE LTD 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.