Company NameA.W.Banning Limited
DirectorsJane Louisa Carlile and Sophie Noelle Schoorlemmer
Company StatusLiquidation
Company Number00725300
CategoryPrivate Limited Company
Incorporation Date28 May 1962(61 years, 11 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameDr Jane Louisa Carlile
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2017(55 years, 2 months after company formation)
Appointment Duration6 years, 8 months
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence Address15 Aspen Way
Morpeth
Northumberland
NE61 3BF
Director NameMrs Sophie Noelle Schoorlemmer
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2017(55 years, 2 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Kings Avenue
Tunbridge Wells
Kent
TN4 9FH
Director NameMr Arthur William George Banning
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(28 years, 10 months after company formation)
Appointment Duration26 years, 3 months (resigned 08 July 2017)
RoleMaster Builder
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House Riffhams Chase
Little Baddow
Chelmsford
Essex
CM3 4AU
Director NameMrs Margaret Alice Banning
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(28 years, 10 months after company formation)
Appointment Duration29 years (resigned 25 March 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House Riffhams Chase
Little Baddow
Chelmsford
Essex
CM3 4AU
Secretary NameMrs Margaret Alice Banning
NationalityBritish
StatusResigned
Appointed26 March 1991(28 years, 10 months after company formation)
Appointment Duration29 years (resigned 25 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House Riffhams Chase
Little Baddow
Chelmsford
Essex
CM3 4AU

Location

Registered Address18 Clarence Road
Southend-On-Sea
Essex
SS1 1AN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

13.5k at £1Arthur William George Banning
67.50%
Ordinary A
4.5k at £1Margaret Alice Banning
22.50%
Ordinary A
2k at £1Trustees Of A.w. Banning Settlement
10.00%
Ordinary B

Financials

Year2014
Net Worth£1,485,966
Cash£1,072,959
Current Liabilities£43,805

Accounts

Latest Accounts30 November 2021 (2 years, 4 months ago)
Next Accounts Due31 August 2023 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Returns

Latest Return26 March 2021 (3 years, 1 month ago)
Next Return Due9 April 2022 (overdue)

Charges

3 January 1972Delivered on: 12 January 1972
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at petersfield la gosfield, essex.
Outstanding
3 January 1972Delivered on: 12 January 1972
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on greenfields estate, gosfield, essex.
Outstanding
1 October 1969Delivered on: 8 October 1969
Persons entitled: Barclays Bank PLC

Classification: Instr of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land near swan street kelvedon, essex.
Outstanding
12 July 1968Delivered on: 23 July 1968
Persons entitled: Barclays Bank PLC

Classification: Instr of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at kelvedon, essex, being west of swan street, & south of high street, as comprised in conveyance dated 20/6/68.
Outstanding
1 April 1964Delivered on: 10 April 1964
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at little baddow road, little baddow, near danbury, essex.
Outstanding
2 March 1964Delivered on: 9 March 1964
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land forming part of grays hall farm sible heding lane essex.
Outstanding
14 February 1963Delivered on: 20 February 1963
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All moneys due etc.
Particulars: Frains farm, wickford, essex.
Outstanding
15 November 1985Delivered on: 22 November 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south east of high street title no: ex 120118.
Outstanding
9 August 1984Delivered on: 15 August 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land adjoining greenfields estate gosfield, essex.
Outstanding
11 January 1977Delivered on: 17 January 1977
Persons entitled: Amey Roadstone Corporation LTD

Classification: Legal charge
Secured details: £24,150.
Particulars: Fields at gosfield in the county of essex containing approx 21 acres and 38 perches.
Outstanding
15 March 1974Delivered on: 21 March 1974
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at wickham bishops essex.
Outstanding
21 September 1972Delivered on: 2 October 1972
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Jaspers, 39, church rd, wickham bishops, esses.
Outstanding
3 December 1962Delivered on: 11 December 1962
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All moneys due etc.
Particulars: Land in whitehouse road, eastwood, essex.
Outstanding
17 August 1972Delivered on: 25 August 1972
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3, new rd., Gosfield, essex.
Outstanding
17 August 1972Delivered on: 25 August 1972
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at rectory rd, sible hedingham, essex.
Outstanding
17 August 1972Delivered on: 25 August 1972
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjoining greenfields estate, gosfield, essex.
Outstanding
17 August 1972Delivered on: 25 August 1972
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 43, the wellands, wickham bishops.
Outstanding
17 August 1972Delivered on: 25 August 1972
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Highlands, 37, church rd, wickham bishops, essex.
Outstanding
17 August 1972Delivered on: 25 August 1972
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 35, the wellands, wickham bishops essex.
Outstanding
17 August 1972Delivered on: 25 August 1972
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 33, the wellands, wickham bishops, essex.
Outstanding
17 August 1972Delivered on: 25 August 1972
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjoining, "tarretts", little baddow, essex.
Outstanding
17 August 1972Delivered on: 25 August 1972
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Amberley, maldon rd, burnham, essex.
Outstanding
17 August 1972Delivered on: 25 August 1972
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at tey rd, earls colne, essex.
Outstanding
15 November 1962Delivered on: 21 November 1962
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All moneys due etc.
Particulars: Land in clarence road north south benfleet, essex.
Outstanding

Filing History

16 July 2020Current accounting period extended from 31 May 2020 to 30 November 2020 (1 page)
9 July 2020Termination of appointment of Margaret Alice Banning as a secretary on 25 March 2020 (1 page)
9 July 2020Termination of appointment of Margaret Alice Banning as a director on 25 March 2020 (1 page)
3 April 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
4 February 2020Unaudited abridged accounts made up to 31 May 2019 (9 pages)
28 March 2019Confirmation statement made on 26 March 2019 with updates (5 pages)
27 February 2019Unaudited abridged accounts made up to 31 May 2018 (8 pages)
10 December 2018Notification of Margaret Alice Banning as a person with significant control on 27 March 2018 (2 pages)
10 December 2018Cessation of Arthur William George Banning as a person with significant control on 27 March 2018 (1 page)
4 April 2018Confirmation statement made on 26 March 2018 with updates (5 pages)
27 February 2018Unaudited abridged accounts made up to 31 May 2017 (7 pages)
14 September 2017Termination of appointment of Arthur William George Banning as a director on 8 July 2017 (1 page)
14 September 2017Termination of appointment of Arthur William George Banning as a director on 8 July 2017 (1 page)
13 September 2017Appointment of Dr Jane Louisa Carlile as a director on 7 August 2017 (2 pages)
13 September 2017Appointment of Dr Jane Louisa Carlile as a director on 7 August 2017 (2 pages)
13 September 2017Appointment of Mrs Sophie Noelle Schoorlemmer as a director on 7 August 2017 (2 pages)
13 September 2017Appointment of Mrs Sophie Noelle Schoorlemmer as a director on 7 August 2017 (2 pages)
31 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
15 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
15 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
5 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 20,000
(6 pages)
5 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 20,000
(6 pages)
11 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
11 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
10 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 20,000
(6 pages)
10 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 20,000
(6 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
3 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 20,000
(6 pages)
3 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 20,000
(6 pages)
19 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
19 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
27 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (6 pages)
27 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (6 pages)
13 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
13 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
29 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (6 pages)
29 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (6 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
1 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (6 pages)
1 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (6 pages)
14 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
14 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
7 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
15 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
15 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
3 April 2009Return made up to 26/03/09; full list of members (4 pages)
3 April 2009Return made up to 26/03/09; full list of members (4 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
11 April 2008Return made up to 26/03/08; full list of members (4 pages)
11 April 2008Return made up to 26/03/08; full list of members (4 pages)
25 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
25 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
19 April 2007Return made up to 26/03/07; full list of members (3 pages)
19 April 2007Return made up to 26/03/07; full list of members (3 pages)
1 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
1 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
19 April 2006Return made up to 26/03/06; full list of members (7 pages)
19 April 2006Return made up to 26/03/06; full list of members (7 pages)
1 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
1 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
7 April 2005Return made up to 26/03/05; full list of members (7 pages)
7 April 2005Return made up to 26/03/05; full list of members (7 pages)
9 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
9 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
1 April 2004Return made up to 26/03/04; full list of members (8 pages)
1 April 2004Return made up to 26/03/04; full list of members (8 pages)
17 March 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
17 March 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
5 April 2003Return made up to 26/03/03; full list of members (7 pages)
5 April 2003Return made up to 26/03/03; full list of members (7 pages)
6 March 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
6 March 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
4 April 2002Return made up to 26/03/02; full list of members (6 pages)
4 April 2002Return made up to 26/03/02; full list of members (6 pages)
27 March 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
27 March 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
20 June 2001Registered office changed on 20/06/01 from: 13 david mews porter street london W1M 1HW (1 page)
20 June 2001Registered office changed on 20/06/01 from: 13 david mews porter street london W1M 1HW (1 page)
12 April 2001Return made up to 26/03/01; full list of members (6 pages)
12 April 2001Return made up to 26/03/01; full list of members (6 pages)
7 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
7 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
13 April 2000Return made up to 26/03/00; full list of members (6 pages)
13 April 2000Return made up to 26/03/00; full list of members (6 pages)
2 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
2 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
1 April 1999Return made up to 26/03/99; no change of members (4 pages)
1 April 1999Return made up to 26/03/99; no change of members (4 pages)
18 March 1999Accounts for a small company made up to 31 May 1998 (8 pages)
18 March 1999Accounts for a small company made up to 31 May 1998 (8 pages)
25 March 1998Return made up to 26/03/98; full list of members (6 pages)
25 March 1998Return made up to 26/03/98; full list of members (6 pages)
24 February 1998Accounts for a small company made up to 31 May 1997 (8 pages)
24 February 1998Accounts for a small company made up to 31 May 1997 (8 pages)
26 March 1997Return made up to 26/03/97; no change of members (4 pages)
26 March 1997Return made up to 26/03/97; no change of members (4 pages)
11 February 1997Accounts for a small company made up to 31 May 1996 (8 pages)
11 February 1997Accounts for a small company made up to 31 May 1996 (8 pages)
14 April 1996Accounts for a small company made up to 31 May 1995 (9 pages)
14 April 1996Accounts for a small company made up to 31 May 1995 (9 pages)
14 April 1996Return made up to 26/03/96; no change of members (4 pages)
14 April 1996Return made up to 26/03/96; no change of members (4 pages)
27 March 1995Accounts for a small company made up to 31 May 1994 (9 pages)
27 March 1995Accounts for a small company made up to 31 May 1994 (9 pages)
27 March 1995Return made up to 26/03/95; full list of members (6 pages)
27 March 1995Return made up to 26/03/95; full list of members (6 pages)
29 May 1962Incorporation (14 pages)
29 May 1962Incorporation (14 pages)