Company NameW.T. Banks & Co (Farming) Limited
DirectorsEmma Banks and Stuart Banks
Company StatusActive
Company Number01301188
CategoryPrivate Limited Company
Incorporation Date4 March 1977(47 years, 1 month ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds

Directors

Director NameEmma Banks
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2003(26 years, 1 month after company formation)
Appointment Duration21 years
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressWood Farm Deeside Lane
Sealand Road
Chester
Cheshire
CH1 6BP
Wales
Director NameMr Stuart Banks
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2003(26 years, 1 month after company formation)
Appointment Duration21 years
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressWood Farm Deeside Lane
Sealand Road
Chester
Cheshire
CH1 6BP
Wales
Secretary NameEmma Banks
NationalityBritish
StatusCurrent
Appointed27 June 2008(31 years, 4 months after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWood Farm Deeside Lane
Sealand Road
Chester
Cheshire
CH1 6BP
Wales
Director NameMrs Enid Banks
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(14 years, 11 months after company formation)
Appointment Duration11 years, 2 months (resigned 05 April 2003)
RoleFarmer
Correspondence AddressWest Crantum Farm Newcut Lane
Birkdale
Southport
Merseyside
PR8 3DJ
Director NameMr William Thomas Banks
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(14 years, 11 months after company formation)
Appointment Duration11 years, 2 months (resigned 05 April 2003)
RoleFarmer
Correspondence AddressWest Crantum Farm Newcut Lane
Birkdale
Southport
Merseyside
PR8 3DJ
Secretary NameMrs Enid Banks
NationalityBritish
StatusResigned
Appointed05 February 1992(14 years, 11 months after company formation)
Appointment Duration16 years, 4 months (resigned 27 June 2008)
RoleCompany Director
Correspondence AddressWest Crantum Farm Newcut Lane
Birkdale
Southport
Merseyside
PR8 3DJ

Location

Registered AddressWood Farm, Deeside Lane
Sealand
Chester
CH1 6BP
Wales
ConstituencyAlyn and Deeside
ParishSealand
WardSealand

Shareholders

10 at £1Mavis Suffler
5.00%
Ordinary C
70 at £1Stuart Banks
35.00%
Ordinary B
35 at £1Emma Banks
17.50%
Ordinary
35 at £1Stuart Banks
17.50%
Ordinary
30 at £1Stuart Banks
15.00%
Ordinary A
20 at £1Emma Banks
10.00%
Ordinary B

Financials

Year2014
Net Worth£2,216,815
Current Liabilities£2,523,604

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return30 June 2023 (9 months, 3 weeks ago)
Next Return Due14 July 2024 (2 months, 3 weeks from now)

Charges

2 February 2021Delivered on: 4 February 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Freehold property known as grafton hall cheshire.
Outstanding
1 February 2021Delivered on: 1 February 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as. Land lying to the north west of wood farm and land at sealand nursery, sealand, chester. Hm land registry title number(s) WA684317 and WA687948.
Outstanding
18 February 2013Delivered on: 19 February 2013
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 3 wood cottages deeside lane chester cheshire t/no WA786697 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
18 February 2013Delivered on: 19 February 2013
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 1 wood cottage deeside lane chester cheshire t/no WA714952 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
15 July 2003Delivered on: 17 July 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4.11 acres of f/h land and buildings at wood farm deeside lane sealand chester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
12 June 2003Delivered on: 14 June 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
6 September 1991Delivered on: 18 September 1991
Persons entitled:
D.S. Matthew Edwards
B D Wake
Pensioneer Trustees Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of a debenture dated 1.59.90 and/or this charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
1 May 1990Delivered on: 3 May 1990
Persons entitled:
D.S. Matthew Edwards
B D Wake
Pensioneer Trustees Limited
D.S.M. Edwards
Pensimeer Trustees Limited.
B.D. Wake

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

4 February 2021Registration of charge 013011880008, created on 2 February 2021 (6 pages)
1 February 2021Registration of charge 013011880007, created on 1 February 2021 (7 pages)
14 July 2020Confirmation statement made on 30 June 2020 with updates (5 pages)
1 April 2020Micro company accounts made up to 30 June 2019 (4 pages)
9 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
27 June 2019Amended micro company accounts made up to 30 June 2018 (3 pages)
31 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
3 July 2018Confirmation statement made on 30 June 2018 with updates (5 pages)
31 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
6 July 2017Confirmation statement made on 30 June 2017 with updates (5 pages)
6 July 2017Confirmation statement made on 30 June 2017 with updates (5 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
16 August 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
16 August 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
2 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 200
(7 pages)
2 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 200
(7 pages)
18 February 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
18 February 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
11 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 200
(7 pages)
11 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 200
(7 pages)
10 February 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
10 February 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
4 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (7 pages)
4 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (7 pages)
13 May 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
13 May 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
19 February 2013Particulars of a mortgage or charge / charge no: 5 (5 pages)
19 February 2013Particulars of a mortgage or charge / charge no: 5 (5 pages)
19 February 2013Particulars of a mortgage or charge / charge no: 6 (5 pages)
19 February 2013Particulars of a mortgage or charge / charge no: 6 (5 pages)
20 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
20 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
27 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
27 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
12 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
12 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
20 July 2010Director's details changed for Stuart Banks on 30 June 2010 (2 pages)
20 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
20 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
20 July 2010Director's details changed for Stuart Banks on 30 June 2010 (2 pages)
19 July 2010Director's details changed for Emma Banks on 30 June 2010 (2 pages)
19 July 2010Director's details changed for Emma Banks on 30 June 2010 (2 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
12 August 2009Return made up to 30/06/09; full list of members (4 pages)
12 August 2009Return made up to 30/06/09; full list of members (4 pages)
1 April 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
1 April 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
18 July 2008Appointment terminated secretary enid banks (1 page)
18 July 2008Secretary appointed emma banks (1 page)
18 July 2008Appointment terminated secretary enid banks (1 page)
18 July 2008Secretary appointed emma banks (1 page)
17 July 2008Return made up to 30/06/08; full list of members (4 pages)
17 July 2008Return made up to 30/06/08; full list of members (4 pages)
9 April 2008Total exemption small company accounts made up to 30 June 2007 (9 pages)
9 April 2008Total exemption small company accounts made up to 30 June 2007 (9 pages)
26 July 2007Return made up to 30/06/07; full list of members (3 pages)
26 July 2007Return made up to 30/06/07; full list of members (3 pages)
17 April 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
17 April 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
28 July 2006Return made up to 30/06/06; full list of members (3 pages)
28 July 2006Return made up to 30/06/06; full list of members (3 pages)
16 January 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
16 January 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
12 August 2005Location of debenture register (1 page)
12 August 2005Location of debenture register (1 page)
12 August 2005Location of register of members (1 page)
12 August 2005Return made up to 30/06/05; full list of members (3 pages)
12 August 2005Return made up to 30/06/05; full list of members (3 pages)
12 August 2005Location of register of members (1 page)
11 August 2005Registered office changed on 11/08/05 from: west crantum farm new cut lane birkdale southport merseyside PR8 3DJ (1 page)
11 August 2005Registered office changed on 11/08/05 from: west crantum farm new cut lane birkdale southport merseyside PR8 3DJ (1 page)
18 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
18 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
23 June 2004Return made up to 30/06/04; full list of members (7 pages)
23 June 2004Return made up to 30/06/04; full list of members (7 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
22 July 2003Return made up to 30/06/03; full list of members (8 pages)
22 July 2003Return made up to 30/06/03; full list of members (8 pages)
17 July 2003Particulars of mortgage/charge (3 pages)
17 July 2003Particulars of mortgage/charge (3 pages)
15 July 2003Director resigned (1 page)
15 July 2003Director resigned (1 page)
15 July 2003New director appointed (2 pages)
15 July 2003New director appointed (2 pages)
15 July 2003Director resigned (1 page)
15 July 2003New director appointed (2 pages)
15 July 2003New director appointed (2 pages)
15 July 2003Director resigned (1 page)
14 June 2003Particulars of mortgage/charge (3 pages)
14 June 2003Particulars of mortgage/charge (3 pages)
8 March 2003Accounts for a small company made up to 30 June 2002 (7 pages)
8 March 2003Accounts for a small company made up to 30 June 2002 (7 pages)
11 July 2002Return made up to 30/06/02; full list of members (7 pages)
11 July 2002Return made up to 30/06/02; full list of members (7 pages)
18 February 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
18 February 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
22 August 2001Return made up to 30/06/01; full list of members (6 pages)
22 August 2001Return made up to 30/06/01; full list of members (6 pages)
28 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
28 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
3 August 2000Return made up to 30/06/00; full list of members (6 pages)
3 August 2000Return made up to 30/06/00; full list of members (6 pages)
16 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
16 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
23 August 1999Return made up to 30/06/99; no change of members (4 pages)
23 August 1999Return made up to 30/06/99; no change of members (4 pages)
5 February 1999Accounts for a small company made up to 30 June 1998 (7 pages)
5 February 1999Accounts for a small company made up to 30 June 1998 (7 pages)
3 September 1998Return made up to 30/06/98; no change of members (4 pages)
3 September 1998Return made up to 30/06/98; no change of members (4 pages)
9 February 1998Accounts for a small company made up to 30 June 1997 (7 pages)
9 February 1998Accounts for a small company made up to 30 June 1997 (7 pages)
7 July 1997Return made up to 30/06/97; full list of members (6 pages)
7 July 1997Return made up to 30/06/97; full list of members (6 pages)
28 February 1997Accounts for a small company made up to 30 June 1996 (8 pages)
28 February 1997Accounts for a small company made up to 30 June 1996 (8 pages)
10 July 1996Return made up to 30/06/96; change of members (5 pages)
10 July 1996Return made up to 30/06/96; change of members (5 pages)
25 February 1996Accounts for a small company made up to 30 June 1995 (8 pages)
25 February 1996Accounts for a small company made up to 30 June 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)
15 June 1984Accounts made up to 30 June 1983 (9 pages)
15 June 1984Accounts made up to 30 June 1983 (9 pages)
26 March 1983Accounts made up to 30 June 1982 (8 pages)
26 March 1983Accounts made up to 30 June 1982 (8 pages)
26 March 1982Accounts made up to 30 June 1981 (8 pages)
26 March 1982Accounts made up to 30 June 1981 (8 pages)
26 March 1982Accounts made up to 30 June 1981 (8 pages)
26 March 1982Accounts made up to 30 June 1981 (8 pages)
4 March 1977Incorporation (10 pages)
4 March 1977Incorporation (10 pages)
4 March 1977Certificate of incorporation (1 page)
4 March 1977Certificate of incorporation (1 page)