Company NameBandshore Limited
DirectorsDavid Terrence Yolland and Michael John Yolland
Company StatusActive
Company Number04117342
CategoryPrivate Limited Company
Incorporation Date30 November 2000(23 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr David Terrence Yolland
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2001(2 months, 3 weeks after company formation)
Appointment Duration23 years, 2 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address146 New London Road
Chelmsford
Essex
CM2 0AW
Director NameMichael John Yolland
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2001(2 months, 3 weeks after company formation)
Appointment Duration23 years, 2 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address148 New London Road
Chelmsford
Essex
CM2 0AW
Secretary NameMichael John Yolland
NationalityBritish
StatusCurrent
Appointed21 February 2001(2 months, 3 weeks after company formation)
Appointment Duration23 years, 2 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address148 New London Road
Chelmsford
Essex
CM2 0AW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 November 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 November 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address146 New London Road
Chelmsford
Essex
CM2 0AW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 400 other UK companies use this postal address

Shareholders

50 at £1David Terrence Yolland
48.08%
Ordinary
50 at £1Michael John Yolland
48.08%
Ordinary
1 at £1David Terrence Yolland
0.96%
Ordinary C
1 at £1David Terrence Yolland
0.96%
Ordinary D
1 at £1Deborah Yolland
0.96%
Ordinary B
1 at £1Michael John Yolland
0.96%
Ordinary A

Financials

Year2014
Net Worth£1,672,837
Cash£41,765
Current Liabilities£197,796

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 4 weeks from now)

Charges

14 January 2004Delivered on: 28 January 2004
Persons entitled: Ronald David Yolland and Diane Evelyn Yolland

Classification: Legal charge
Secured details: £200,000.00 due or to become due from the company to the chargee.
Particulars: Land and buildings on the north side of spilsby road, romford, essex t/n EGL153604 f/h.
Outstanding
25 March 2002Delivered on: 10 April 2002
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 March 2002Delivered on: 20 March 2002
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: Land and buildings on the north side of spilsby road romford t/n EGL153604. 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
21 August 2001Delivered on: 31 August 2001
Satisfied on: 12 November 2010
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking, property and assets of the company, whatsoever and wheresoever, present and future.
Fully Satisfied
6 April 2001Delivered on: 12 April 2001
Satisfied on: 12 December 2002
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: The freehold property known as interconex building, spilsby road harold hill, romford, essex.
Fully Satisfied
20 March 2001Delivered on: 2 April 2001
Satisfied on: 12 December 2002
Persons entitled: Barclays 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.
Fully Satisfied

Filing History

30 November 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
29 October 2020Satisfaction of charge 4 in full (2 pages)
29 October 2020Satisfaction of charge 6 in full (1 page)
29 October 2020Satisfaction of charge 5 in full (1 page)
29 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
2 December 2019Confirmation statement made on 30 November 2019 with updates (5 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (12 pages)
30 November 2018Confirmation statement made on 30 November 2018 with updates (6 pages)
6 July 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
20 December 2017Confirmation statement made on 30 November 2017 with updates (5 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
8 December 2016Director's details changed for Michael John Yolland on 8 December 2016 (2 pages)
8 December 2016Director's details changed for Michael John Yolland on 8 December 2016 (2 pages)
30 November 2016Confirmation statement made on 30 November 2016 with updates (7 pages)
30 November 2016Confirmation statement made on 30 November 2016 with updates (7 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
14 April 2016Director's details changed for Michael John Yolland on 14 April 2016 (2 pages)
14 April 2016Director's details changed for Michael John Yolland on 14 April 2016 (2 pages)
16 December 2015Director's details changed for Michael John Yolland on 16 December 2015 (2 pages)
16 December 2015Director's details changed for Michael John Yolland on 16 December 2015 (2 pages)
14 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 104
(6 pages)
14 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 104
(6 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
19 December 2014Registered office address changed from Unit 1 Spilsby Road Harold Hill Industrial Estate Romford Essex RM3 8SP to 146 New London Road Chelmsford Essex CM2 0AW on 19 December 2014 (1 page)
19 December 2014Registered office address changed from Unit 1 Spilsby Road Harold Hill Industrial Estate Romford Essex RM3 8SP to 146 New London Road Chelmsford Essex CM2 0AW on 19 December 2014 (1 page)
4 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 104
(6 pages)
4 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 104
(6 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
2 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 104
(6 pages)
2 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 104
(6 pages)
22 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
22 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
23 January 2013Director's details changed for Michael John Yolland on 22 January 2013 (2 pages)
23 January 2013Secretary's details changed for Michael John Yolland on 22 January 2013 (2 pages)
23 January 2013Director's details changed for Michael John Yolland on 22 January 2013 (2 pages)
23 January 2013Secretary's details changed for Michael John Yolland on 22 January 2013 (2 pages)
10 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
10 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
29 August 2012Director's details changed for Mr David Terrence Yolland on 22 August 2012 (2 pages)
29 August 2012Director's details changed for Mr David Terrence Yolland on 22 August 2012 (2 pages)
28 May 2012Director's details changed for Mr David Terrence Yolland on 28 May 2012 (2 pages)
28 May 2012Director's details changed for Mr David Terrence Yolland on 28 May 2012 (2 pages)
28 May 2012Director's details changed for Michael John Yolland on 28 May 2012 (2 pages)
28 May 2012Secretary's details changed for Michael John Yolland on 28 May 2012 (1 page)
28 May 2012Secretary's details changed for Michael John Yolland on 28 May 2012 (1 page)
28 May 2012Director's details changed for Michael John Yolland on 28 May 2012 (2 pages)
24 April 2012Director's details changed for Michael John Yolland on 24 April 2012 (2 pages)
24 April 2012Director's details changed for Michael John Yolland on 24 April 2012 (2 pages)
25 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
25 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
30 November 2011Annual return made up to 30 November 2011 with a full list of shareholders (7 pages)
30 November 2011Annual return made up to 30 November 2011 with a full list of shareholders (7 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
1 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (7 pages)
1 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (7 pages)
22 November 2010Previous accounting period shortened from 31 October 2010 to 30 September 2010 (1 page)
22 November 2010Previous accounting period shortened from 31 October 2010 to 30 September 2010 (1 page)
17 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 October 2010Current accounting period shortened from 31 December 2010 to 31 October 2010 (3 pages)
20 October 2010Current accounting period shortened from 31 December 2010 to 31 October 2010 (3 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (7 pages)
30 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (7 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
4 February 2009Return made up to 30/11/08; full list of members (5 pages)
4 February 2009Return made up to 30/11/08; full list of members (5 pages)
7 May 2008Director's change of particulars / david yolland / 01/12/2006 (1 page)
7 May 2008Return made up to 30/11/07; full list of members (10 pages)
7 May 2008Return made up to 30/11/07; full list of members (10 pages)
7 May 2008Director's change of particulars / david yolland / 01/12/2006 (1 page)
1 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
1 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
26 July 2007Registered office changed on 26/07/07 from: marlborough house victoria road south chelmsford essex CM1 1LN (1 page)
26 July 2007Registered office changed on 26/07/07 from: marlborough house victoria road south chelmsford essex CM1 1LN (1 page)
16 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
16 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
22 January 2007Return made up to 30/11/06; full list of members (10 pages)
22 January 2007Return made up to 30/11/06; full list of members (10 pages)
14 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
14 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
24 January 2006Return made up to 30/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
24 January 2006Return made up to 30/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
5 July 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
5 July 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
21 December 2004Return made up to 30/11/04; full list of members (9 pages)
21 December 2004Return made up to 30/11/04; full list of members (9 pages)
8 April 2004Declaration of mortgage charge released/ceased (2 pages)
8 April 2004Declaration of mortgage charge released/ceased (2 pages)
24 March 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
24 March 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
17 February 2004Total exemption small company accounts made up to 31 December 2002 (4 pages)
17 February 2004Total exemption small company accounts made up to 31 December 2002 (4 pages)
28 January 2004Particulars of mortgage/charge (3 pages)
28 January 2004Particulars of mortgage/charge (3 pages)
8 January 2004Return made up to 30/11/03; full list of members (9 pages)
8 January 2004Return made up to 30/11/03; full list of members (9 pages)
20 January 2003Return made up to 30/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 January 2003Return made up to 30/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 December 2002Declaration of satisfaction of mortgage/charge (1 page)
12 December 2002Declaration of satisfaction of mortgage/charge (1 page)
12 December 2002Declaration of satisfaction of mortgage/charge (1 page)
12 December 2002Declaration of satisfaction of mortgage/charge (1 page)
28 October 2002Ad 23/09/02--------- £ si 4@1=4 £ ic 100/104 (2 pages)
28 October 2002Ad 23/09/02--------- £ si 4@1=4 £ ic 100/104 (2 pages)
15 October 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 October 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 May 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
20 May 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
10 April 2002Particulars of mortgage/charge (3 pages)
10 April 2002Particulars of mortgage/charge (3 pages)
20 March 2002Particulars of mortgage/charge (3 pages)
20 March 2002Particulars of mortgage/charge (3 pages)
12 December 2001Return made up to 30/11/01; full list of members (6 pages)
12 December 2001Return made up to 30/11/01; full list of members (6 pages)
5 December 2001Registered office changed on 05/12/01 from: greenwood house 91-99 new london road chelmsford essex CM2 0PP (1 page)
5 December 2001Registered office changed on 05/12/01 from: greenwood house 91-99 new london road chelmsford essex CM2 0PP (1 page)
5 December 2001Ad 28/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 December 2001Ad 28/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 September 2001Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
25 September 2001Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
31 August 2001Particulars of mortgage/charge (3 pages)
31 August 2001Particulars of mortgage/charge (3 pages)
12 April 2001Particulars of mortgage/charge (3 pages)
12 April 2001Particulars of mortgage/charge (3 pages)
2 April 2001Particulars of mortgage/charge (4 pages)
2 April 2001Particulars of mortgage/charge (4 pages)
30 March 2001Secretary resigned (1 page)
30 March 2001Director resigned (1 page)
30 March 2001Secretary resigned (1 page)
30 March 2001Director resigned (1 page)
29 March 2001Registered office changed on 29/03/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
29 March 2001Registered office changed on 29/03/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
14 March 2001New secretary appointed;new director appointed (2 pages)
14 March 2001New director appointed (2 pages)
14 March 2001New director appointed (2 pages)
14 March 2001New secretary appointed;new director appointed (2 pages)
30 November 2000Incorporation (13 pages)
30 November 2000Incorporation (13 pages)