Company NameThomas Bannister & Sons (Holdings) Limited
DirectorsChristopher Joseph Griffin and Thomas Wilfrid James Griffin
Company StatusActive
Company Number00774036
CategoryPrivate Limited Company
Incorporation Date13 September 1963(60 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Christopher Joseph Griffin
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2004(41 years, 3 months after company formation)
Appointment Duration19 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address43 Chesham Road
Wilmslow
Cheshire
SK9 6EZ
Director NameThomas Wilfrid James Griffin
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2004(41 years, 3 months after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Chesham Road
Wilmslow
Cheshire
SK9 6EZ
Secretary NameThomas Wilfrid James Griffin
NationalityBritish
StatusCurrent
Appointed10 December 2004(41 years, 3 months after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Chesham Road
Wilmslow
Cheshire
SK9 6EZ
Director NameMrs Josephine Griffin
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(28 years, 8 months after company formation)
Appointment Duration12 years, 6 months (resigned 29 November 2004)
RoleSecretary
Correspondence AddressMartindale Moss Side Lane
Wrea Green
Preston
Lancashire
PR4 2PE
Director NameMr Richard Kidd Whitaker
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(28 years, 8 months after company formation)
Appointment Duration12 years, 7 months (resigned 13 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address108 Breck Road
Poulton Le Fylde
Lancashire
FY6 7HT
Secretary NameMrs Josephine Griffin
NationalityBritish
StatusResigned
Appointed11 May 1992(28 years, 8 months after company formation)
Appointment Duration12 years, 6 months (resigned 29 November 2004)
RoleCompany Director
Correspondence AddressMartindale Moss Side Lane
Wrea Green
Preston
Lancashire
PR4 2PE

Location

Registered Address43 Chesham Road
Wilmslow
Cheshire
SK9 6EZ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth£403,613
Cash£60,205
Current Liabilities£18,701

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return11 May 2023 (11 months, 3 weeks ago)
Next Return Due25 May 2024 (4 weeks from now)

Charges

29 September 2009Delivered on: 8 October 2009
Persons entitled: The Co-Operative Bank

Classification: Legal charge
Secured details: £50,000.00 due or to become due from the company to the chargee.
Particulars: 176 queens prmenade blackpool lancashire.
Outstanding
14 July 1964Delivered on: 24 July 1964
Satisfied on: 7 January 2010
Persons entitled: Midland Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at corner of shaftesbury ave & argyll rd, blackpool, lancs with fixtures.
Fully Satisfied

Filing History

29 September 2023Micro company accounts made up to 31 December 2022 (8 pages)
15 June 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
26 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
2 June 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
27 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
3 July 2021Confirmation statement made on 11 May 2021 with updates (4 pages)
27 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
8 June 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
29 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
30 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
4 June 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
13 June 2017Satisfaction of charge 2 in full (1 page)
13 June 2017Satisfaction of charge 2 in full (1 page)
1 June 2017Confirmation statement made on 11 May 2017 with updates (7 pages)
1 June 2017Confirmation statement made on 11 May 2017 with updates (7 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
14 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 205
(4 pages)
14 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 205
(4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
5 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 205
(4 pages)
5 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 205
(4 pages)
13 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
13 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
4 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 205
(4 pages)
4 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 205
(4 pages)
22 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
22 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
21 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
23 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (3 pages)
25 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (3 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (3 pages)
5 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (3 pages)
3 November 2010Registered office address changed from Martindale Moss Side Lane Wrea Green Preston PR4 2PE on 3 November 2010 (1 page)
3 November 2010Registered office address changed from Martindale Moss Side Lane Wrea Green Preston PR4 2PE on 3 November 2010 (1 page)
3 November 2010Registered office address changed from Martindale Moss Side Lane Wrea Green Preston PR4 2PE on 3 November 2010 (1 page)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
7 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
7 June 2010Director's details changed for Christopher Joseph Griffin on 11 May 2010 (2 pages)
7 June 2010Secretary's details changed for Thomas Wilfrid James Griffin on 11 May 2010 (1 page)
7 June 2010Director's details changed for Thomas Wilfrid James Griffin on 11 May 2010 (2 pages)
7 June 2010Director's details changed for Thomas Wilfrid James Griffin on 11 May 2010 (2 pages)
7 June 2010Director's details changed for Christopher Joseph Griffin on 11 May 2010 (2 pages)
7 June 2010Secretary's details changed for Thomas Wilfrid James Griffin on 11 May 2010 (1 page)
7 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
7 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
12 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 October 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
8 October 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
16 June 2009Return made up to 11/05/09; full list of members (4 pages)
16 June 2009Return made up to 11/05/09; full list of members (4 pages)
5 June 2008Return made up to 11/05/08; full list of members (4 pages)
5 June 2008Return made up to 11/05/08; full list of members (4 pages)
16 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
16 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
23 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
23 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
11 June 2007Return made up to 11/05/07; full list of members (3 pages)
11 June 2007Return made up to 11/05/07; full list of members (3 pages)
6 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
6 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
13 June 2006Return made up to 11/05/06; full list of members (3 pages)
13 June 2006Return made up to 11/05/06; full list of members (3 pages)
10 July 2005Return made up to 11/05/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
10 July 2005Return made up to 11/05/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
29 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
29 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
8 February 2005Director resigned (1 page)
8 February 2005Director resigned (1 page)
23 December 2004New secretary appointed;new director appointed (2 pages)
23 December 2004New director appointed (2 pages)
23 December 2004New director appointed (2 pages)
23 December 2004Secretary resigned (1 page)
23 December 2004New secretary appointed;new director appointed (2 pages)
23 December 2004Secretary resigned (1 page)
1 June 2004Return made up to 11/05/04; full list of members (7 pages)
1 June 2004Return made up to 11/05/04; full list of members (7 pages)
19 May 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
19 May 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
25 June 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
25 June 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
7 June 2003Return made up to 11/05/03; full list of members (7 pages)
7 June 2003Return made up to 11/05/03; full list of members (7 pages)
21 May 2002Return made up to 11/05/02; full list of members (7 pages)
21 May 2002Return made up to 11/05/02; full list of members (7 pages)
10 May 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
10 May 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
7 June 2001Return made up to 11/05/01; full list of members (6 pages)
7 June 2001Return made up to 11/05/01; full list of members (6 pages)
30 April 2001Full accounts made up to 31 December 2000 (10 pages)
30 April 2001Full accounts made up to 31 December 2000 (10 pages)
23 May 2000Return made up to 11/05/00; full list of members (6 pages)
23 May 2000Return made up to 11/05/00; full list of members (6 pages)
27 April 2000Full accounts made up to 31 December 1999 (11 pages)
27 April 2000Full accounts made up to 31 December 1999 (11 pages)
28 September 1999Full accounts made up to 31 December 1998 (12 pages)
28 September 1999Full accounts made up to 31 December 1998 (12 pages)
24 May 1999Return made up to 11/05/99; full list of members (5 pages)
24 May 1999Return made up to 11/05/99; full list of members (5 pages)
19 October 1998Full accounts made up to 31 December 1997 (12 pages)
19 October 1998Full accounts made up to 31 December 1997 (12 pages)
22 May 1998Return made up to 11/05/98; no change of members (4 pages)
22 May 1998Return made up to 11/05/98; no change of members (4 pages)
13 July 1997Full accounts made up to 31 December 1996 (13 pages)
13 July 1997Full accounts made up to 31 December 1996 (13 pages)
6 June 1997Return made up to 11/05/97; no change of members (4 pages)
6 June 1997Return made up to 11/05/97; no change of members (4 pages)
20 June 1996Return made up to 11/05/96; full list of members (6 pages)
20 June 1996Return made up to 11/05/96; full list of members (6 pages)
7 May 1996Full accounts made up to 31 December 1995 (11 pages)
7 May 1996Full accounts made up to 31 December 1995 (11 pages)
20 April 1995Full accounts made up to 31 December 1994 (11 pages)
20 April 1995Full accounts made up to 31 December 1994 (11 pages)