Company NameBanbury Agencies Ltd
DirectorStephen Ede
Company StatusActive - Proposal to Strike off
Company Number05082866
CategoryPrivate Limited Company
Incorporation Date24 March 2004(20 years ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Stephen Ede
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2004(1 week, 5 days after company formation)
Appointment Duration19 years, 12 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressLulworth House
Newmarket Road
Great Chesterford
Essex
CB10 1NS
Secretary NameSally Jane Ede
NationalityBritish
StatusCurrent
Appointed06 April 2004(1 week, 5 days after company formation)
Appointment Duration19 years, 12 months
RoleManager
Correspondence AddressLulworth House
Newmarket Road
Great Chesterford
Essex
CB10 1NS
Director NameMrs Sally Jane Ede
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2011(7 years after company formation)
Appointment Duration12 years, 9 months (resigned 11 January 2024)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressLulworth House Newmarket Road
Great Chesterford
Essex
CB10 1NS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 March 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 March 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressLewis House
Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Chesterford
WardLittlebury, Chesterford & Wenden Lofts
Built Up AreaGreat Chesterford
Address MatchesOver 300 other UK companies use this postal address

Shareholders

60 at £1Stephen Ede
60.00%
Ordinary
40 at £1Sally Jane Ede
40.00%
Ordinary

Financials

Year2014
Net Worth£73,575
Cash£27,538
Current Liabilities£32,418

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 March 2023 (1 year ago)
Next Return Due7 April 2024 (1 week, 1 day from now)

Filing History

17 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
24 March 2020Confirmation statement made on 24 March 2020 with updates (4 pages)
4 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
25 March 2019Confirmation statement made on 24 March 2019 with updates (4 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
26 March 2018Confirmation statement made on 24 March 2018 with updates (4 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
13 April 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
13 April 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(5 pages)
28 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 May 2015Registered office address changed from Hsa & Co Chartered Accountants & Registered Aud South Lodge House 68-70 Frogge Street Ickleton South Cambs CB10 1SH to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 20 May 2015 (1 page)
20 May 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(5 pages)
20 May 2015Registered office address changed from Hsa & Co Chartered Accountants & Registered Aud South Lodge House 68-70 Frogge Street Ickleton South Cambs CB10 1SH to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 20 May 2015 (1 page)
20 May 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(5 pages)
10 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 June 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
12 June 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 May 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
19 December 2011Appointment of Mrs Sally Jane Ede as a director (2 pages)
19 December 2011Appointment of Mrs Sally Jane Ede as a director (2 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
8 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 May 2009Return made up to 24/03/09; full list of members (3 pages)
13 May 2009Return made up to 24/03/09; full list of members (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 April 2008Return made up to 24/03/08; full list of members (7 pages)
10 April 2008Return made up to 24/03/08; full list of members (7 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
8 May 2007Return made up to 24/03/07; full list of members (6 pages)
8 May 2007Return made up to 24/03/07; full list of members (6 pages)
7 February 2007Director's particulars changed (1 page)
7 February 2007Secretary's particulars changed (1 page)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 February 2007Secretary's particulars changed (1 page)
7 February 2007Director's particulars changed (1 page)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 June 2006Return made up to 24/03/06; full list of members (6 pages)
8 June 2006Return made up to 24/03/06; full list of members (6 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
30 March 2005Return made up to 24/03/05; full list of members (6 pages)
30 March 2005Return made up to 24/03/05; full list of members (6 pages)
30 March 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
30 March 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
16 August 2004Ad 06/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 August 2004New secretary appointed (2 pages)
16 August 2004Registered office changed on 16/08/04 from: 68- 70 frogge st, ickleton nr saffron walden south cambs CB10 1SH (1 page)
16 August 2004Accounting reference date shortened from 31/03/05 to 28/02/05 (1 page)
16 August 2004Registered office changed on 16/08/04 from: 68- 70 frogge st, ickleton nr saffron walden south cambs CB10 1SH (1 page)
16 August 2004New secretary appointed (2 pages)
16 August 2004New director appointed (2 pages)
16 August 2004New director appointed (2 pages)
16 August 2004Ad 06/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 August 2004Accounting reference date shortened from 31/03/05 to 28/02/05 (1 page)
21 May 2004Registered office changed on 21/05/04 from: 39A leicester road salford manchester M7 4AS (1 page)
21 May 2004Secretary resigned (1 page)
21 May 2004Secretary resigned (1 page)
21 May 2004Director resigned (1 page)
21 May 2004Registered office changed on 21/05/04 from: 39A leicester road salford manchester M7 4AS (1 page)
21 May 2004Director resigned (1 page)
24 March 2004Incorporation (9 pages)
24 March 2004Incorporation (9 pages)