Company NameBanks Sheridan Limited
Company StatusActive
Company Number04616785
CategoryPrivate Limited Company
Incorporation Date13 December 2002(21 years, 4 months ago)
Previous NamesV. B. Law Limited and VBL Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Stuart Paul Banks
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2005(2 years, 6 months after company formation)
Appointment Duration18 years, 10 months
RoleCharterered A/C'Tant
Country of ResidenceEngland
Correspondence AddressBanks Sheridan Datum House
Electra Way
Crewe
Cheshire
CW1 6ZF
Director NameMr David Morris
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2005(2 years, 9 months after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBanks Sheridan Datum House
Electra Way
Crewe
Cheshire
CW1 6ZF
Director NameDarren Walley
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2005(2 years, 9 months after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Correspondence AddressBanks Sheridan Datum House
Electra Way
Crewe
Cheshire
CW1 6ZF
Director NameMr Paul Anthony Sammons
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2017(14 years, 2 months after company formation)
Appointment Duration7 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDatum House Electra Way
Crewe
Cheshire
CW1 6ZF
Director NameMrs Grace Vivienne May Banks
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2002(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bield
1a The Green, Reaseheath
Nantwich
Cheshire
CW5 6DE
Secretary NameMr Stuart Paul Banks
NationalityBritish
StatusResigned
Appointed13 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bield
Reaseheath
Nantwich
Cheshire
CW5 6DE
Secretary NameMrs Grace Vivienne May Banks
NationalityBritish
StatusResigned
Appointed01 July 2005(2 years, 6 months after company formation)
Appointment Duration11 years, 4 months (resigned 18 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bield
1a The Green, Reaseheath
Nantwich
Cheshire
CW5 6DE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 December 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 December 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitebanks-sheridan.co.uk
Telephone01270 610441
Telephone regionCrewe

Location

Registered AddressDatum House
Electra Way
Crewe
Cheshire
CW1 6ZF
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe
Address MatchesOver 100 other UK companies use this postal address

Shareholders

250k at £1Mr Stuart Paul Banks
66.65%
Ordinary A
74.9k at £1David Morris
19.97%
Ordinary B
49.9k at £1Darren Walley
13.30%
Ordinary C
100 at £1Anna Catherine Walley
0.03%
Ordinary E
100 at £1Grace Vivienne May Banks
0.03%
Ordinary
100 at £1Wendy Powell
0.03%
Ordinary D

Financials

Year2014
Net Worth£283,453
Cash£168,572
Current Liabilities£164,608

Accounts

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

Returns

Latest Return13 December 2023 (4 months, 2 weeks ago)
Next Return Due27 December 2024 (8 months from now)

Charges

25 November 2021Delivered on: 6 December 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

17 February 2021Confirmation statement made on 13 December 2020 with updates (8 pages)
8 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
16 January 2020Statement of capital following an allotment of shares on 31 December 2019
  • GBP 106,940
(14 pages)
14 January 2020Change of share class name or designation (2 pages)
14 January 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Issue of shares 31/12/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
20 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
24 June 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
2 January 2019Confirmation statement made on 13 December 2018 with no updates (3 pages)
24 May 2018Statement of capital on 24 May 2018
  • GBP 100,020
(9 pages)
10 May 2018Solvency Statement dated 27/04/18 (1 page)
10 May 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
10 May 2018Resolutions
  • RES13 ‐ Reduce share premium account 27/04/2018
(1 page)
23 March 2018Previous accounting period extended from 31 July 2017 to 31 December 2017 (1 page)
22 December 2017Confirmation statement made on 13 December 2017 with updates (6 pages)
14 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(33 pages)
14 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(33 pages)
7 March 2017Statement of capital following an allotment of shares on 1 March 2017
  • GBP 100,020
(4 pages)
7 March 2017Statement of capital following an allotment of shares on 1 March 2017
  • GBP 100,020
(4 pages)
7 March 2017Statement of capital following an allotment of shares on 1 March 2017
  • GBP 100,020
(4 pages)
7 March 2017Statement of capital following an allotment of shares on 1 March 2017
  • GBP 100,020
(4 pages)
6 March 2017Appointment of Mr Paul Anthony Sammons as a director on 1 March 2017 (2 pages)
6 March 2017Appointment of Mr Paul Anthony Sammons as a director on 1 March 2017 (2 pages)
20 February 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
20 February 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
6 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
6 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
5 January 2017Statement of capital following an allotment of shares on 9 December 2016
  • GBP 75,021.00
(9 pages)
5 January 2017Statement of capital following an allotment of shares on 9 December 2016
  • GBP 75,021.00
(9 pages)
4 January 2017Change of share class name or designation (2 pages)
4 January 2017Change of share class name or designation (2 pages)
29 December 2016Statement of capital on 20 December 2016
  • GBP 75,020.00
(8 pages)
29 December 2016Statement of capital on 20 December 2016
  • GBP 75,020.00
(8 pages)
22 December 2016Confirmation statement made on 13 December 2016 with updates (7 pages)
22 December 2016Confirmation statement made on 13 December 2016 with updates (7 pages)
18 November 2016Termination of appointment of Grace Vivienne May Banks as a secretary on 18 November 2016 (1 page)
18 November 2016Termination of appointment of Grace Vivienne May Banks as a secretary on 18 November 2016 (1 page)
3 August 2016Statement of capital on 3 August 2016
  • GBP 75,020
(7 pages)
3 August 2016Statement of capital on 3 August 2016
  • GBP 75,020
(7 pages)
22 June 2016Statement by Directors (1 page)
22 June 2016Statement by Directors (1 page)
22 June 2016Solvency Statement dated 13/06/16 (1 page)
22 June 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 June 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 June 2016Solvency Statement dated 13/06/16 (1 page)
29 March 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
29 March 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
14 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 375,100
(8 pages)
14 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 375,100
(8 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
17 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(21 pages)
17 March 2015Change of share class name or designation (2 pages)
17 March 2015Change of share class name or designation (2 pages)
17 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
8 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 375,100
(7 pages)
8 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 375,100
(7 pages)
17 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
17 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
18 December 2013Director's details changed for Darren Walley on 13 December 2013 (2 pages)
18 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 375,100
(7 pages)
18 December 2013Director's details changed for Mr Stuart Paul Banks on 13 December 2013 (2 pages)
18 December 2013Director's details changed for David Morris on 6 December 2013 (2 pages)
18 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 375,100
(7 pages)
18 December 2013Director's details changed for Darren Walley on 13 December 2013 (2 pages)
18 December 2013Director's details changed for David Morris on 6 December 2013 (2 pages)
18 December 2013Director's details changed for Mr Stuart Paul Banks on 13 December 2013 (2 pages)
18 December 2013Director's details changed for David Morris on 6 December 2013 (2 pages)
13 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Delte auth cap 08/11/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(21 pages)
13 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Delte auth cap 08/11/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(21 pages)
3 May 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
3 May 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
11 January 2013Director's details changed for David Morris on 3 January 2013 (3 pages)
11 January 2013Director's details changed for David Morris on 3 January 2013 (3 pages)
11 January 2013Director's details changed for David Morris on 3 January 2013 (3 pages)
3 January 2013Annual return made up to 13 December 2012 (7 pages)
3 January 2013Annual return made up to 13 December 2012 (7 pages)
15 March 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
15 March 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
21 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (7 pages)
21 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (7 pages)
8 March 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
8 March 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
1 February 2011Annual return made up to 13 December 2010 with a full list of shareholders (7 pages)
1 February 2011Annual return made up to 13 December 2010 with a full list of shareholders (7 pages)
21 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (6 pages)
21 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (6 pages)
24 November 2009Total exemption small company accounts made up to 31 July 2009 (8 pages)
24 November 2009Total exemption small company accounts made up to 31 July 2009 (8 pages)
29 April 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
29 April 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
15 December 2008Return made up to 13/12/08; full list of members (5 pages)
15 December 2008Return made up to 13/12/08; full list of members (5 pages)
3 September 2008Registered office changed on 03/09/2008 from morston house, princes court barony business park nantwich cheshire CW5 6GD (1 page)
3 September 2008Registered office changed on 03/09/2008 from morston house, princes court barony business park nantwich cheshire CW5 6GD (1 page)
16 April 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
16 April 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
14 December 2007Return made up to 13/12/07; full list of members (3 pages)
14 December 2007Return made up to 13/12/07; full list of members (3 pages)
11 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
11 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
8 January 2007Return made up to 13/12/06; full list of members (3 pages)
8 January 2007Return made up to 13/12/06; full list of members (3 pages)
14 March 2006Registered office changed on 14/03/06 from: morston house princes court barony business park nantwich cheshire CW5 6PQ (1 page)
14 March 2006Registered office changed on 14/03/06 from: morston house princes court barony business park nantwich cheshire CW5 6PQ (1 page)
14 March 2006Return made up to 13/12/05; full list of members (3 pages)
14 March 2006Return made up to 13/12/05; full list of members (3 pages)
20 January 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
20 January 2006Accounting reference date shortened from 31/03/06 to 31/07/05 (1 page)
20 January 2006Accounting reference date shortened from 31/03/06 to 31/07/05 (1 page)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 January 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 November 2005Memorandum and Articles of Association (11 pages)
8 November 2005Memorandum and Articles of Association (11 pages)
13 October 2005Nc inc already adjusted 01/08/05 (1 page)
13 October 2005Registered office changed on 13/10/05 from: the bield 1A the green reaseheath nantwich cheshire CW5 6DE (1 page)
13 October 2005Nc inc already adjusted 01/08/05 (1 page)
13 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 October 2005Ad 01/08/05--------- £ si 307500@1=307500 £ ic 100/307600 (2 pages)
13 October 2005Ad 01/08/05--------- £ si 307500@1=307500 £ ic 100/307600 (2 pages)
13 October 2005Registered office changed on 13/10/05 from: the bield 1A the green reaseheath nantwich cheshire CW5 6DE (1 page)
13 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 October 2005New director appointed (1 page)
12 October 2005New director appointed (1 page)
12 October 2005New director appointed (1 page)
12 October 2005New director appointed (1 page)
12 July 2005Secretary resigned (1 page)
12 July 2005Director resigned (1 page)
12 July 2005Director resigned (1 page)
12 July 2005New secretary appointed (2 pages)
12 July 2005Secretary resigned (1 page)
12 July 2005New director appointed (2 pages)
12 July 2005New secretary appointed (2 pages)
12 July 2005New director appointed (2 pages)
29 June 2005Company name changed vbl LIMITED\certificate issued on 29/06/05 (2 pages)
29 June 2005Company name changed vbl LIMITED\certificate issued on 29/06/05 (2 pages)
20 June 2005Registered office changed on 20/06/05 from: the dowery, barker street nantwich cheshire CW5 5TE (1 page)
20 June 2005Registered office changed on 20/06/05 from: the dowery, barker street nantwich cheshire CW5 5TE (1 page)
19 January 2005Company name changed V. B. law LIMITED\certificate issued on 19/01/05 (2 pages)
19 January 2005Company name changed V. B. law LIMITED\certificate issued on 19/01/05 (2 pages)
17 December 2004Return made up to 13/12/04; full list of members (6 pages)
17 December 2004Return made up to 13/12/04; full list of members (6 pages)
15 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 October 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
6 October 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
9 January 2004Return made up to 13/12/03; full list of members (6 pages)
9 January 2004Return made up to 13/12/03; full list of members (6 pages)
15 January 2003Ad 13/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 January 2003Ad 13/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 January 2003Director resigned (1 page)
10 January 2003Director resigned (1 page)
10 January 2003New secretary appointed (2 pages)
10 January 2003Secretary resigned (1 page)
10 January 2003New secretary appointed (2 pages)
10 January 2003Secretary resigned (1 page)
10 January 2003New director appointed (2 pages)
10 January 2003New director appointed (2 pages)
13 December 2002Incorporation (15 pages)
13 December 2002Incorporation (15 pages)