Bernard Smith Of Banbury Limited

General information

Name:

Bernard Smith Of Banbury Ltd

Office Address:

59 Cotswold Country Manor Park Stratford Bridge Ripple GL20 6HE Tewkesbury

Number: 00923943

Incorporation date: 1967-11-30

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located at 59 Cotswold Country Manor Park Stratford Bridge, Tewkesbury GL20 6HE Bernard Smith Of Banbury Limited is classified as a Private Limited Company issued a 00923943 Companies House Reg No. This firm was launched on November 30, 1967. This company's principal business activity number is 68209 which stands for Other letting and operating of own or leased real estate. The business most recent annual accounts cover the period up to 2023/01/31 and the latest annual confirmation statement was released on 2023/03/31.

As stated, the following business was incorporated 57 years ago and has so far been governed by seven directors, out of whom four (Christopher D., Mary O., Susan D. and Jane B.) are still listed as current directors. To help the directors in their tasks, the business has been utilizing the skillset of Mary O. as a secretary since January 2020.

Financial data based on annual reports

Company staff

Mary O.

Role: Secretary

Appointed: 31 January 2020

Latest update: 31 March 2024

Christopher D.

Role: Director

Appointed: 19 March 2013

Latest update: 31 March 2024

Mary O.

Role: Director

Appointed: 15 August 2005

Latest update: 31 March 2024

Susan D.

Role: Director

Appointed: 15 August 2005

Latest update: 31 March 2024

Jane B.

Role: Director

Appointed: 31 May 1991

Latest update: 31 March 2024

People with significant control

Executives who have control over this firm are as follows: Mary O. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Jane B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Susan D. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Mary O.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Jane B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Susan D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 14 April 2024
Confirmation statement last made up date 31 March 2023
Annual Accounts 18 March 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 18 March 2014
Annual Accounts 18 March 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 18 March 2015
Annual Accounts 30 March 2016
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 30 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Annual Accounts 20 March 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 20 March 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023 (AA)
filed on: 27th, September 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

36 Willow Drive Wellesbourne

Post code:

CV35 9SB

City / Town:

Warwick

HQ address,
2014

Address:

36 Willow Drive Wellesbourne

Post code:

CV35 9SB

City / Town:

Warwick

HQ address,
2015

Address:

36 Willow Drive Wellesbourne

Post code:

CV35 9SB

City / Town:

Warwick

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
56
Company Age

Closest Companies - by postcode