Background WavePink WaveYellow Wave

J.W.E.BANKS,LIMITED (00495822)

J.W.E.BANKS,LIMITED (00495822) is an active UK company. incorporated on 25 May 1951. with registered office in Peterborough. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds. J.W.E.BANKS,LIMITED has been registered for 74 years. Current directors include BANKS, Andrew William, BANKS, Clayton Hatton, BANKS, James Michael.

Company Number
00495822
Status
active
Type
ltd
Incorporated
25 May 1951
Age
74 years
Address
St. Guthlac's Lodge Spalding Road, Peterborough, PE6 0JW
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
BANKS, Andrew William, BANKS, Clayton Hatton, BANKS, James Michael
SIC Codes
01110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J.W.E.BANKS,LIMITED

J.W.E.BANKS,LIMITED is an active company incorporated on 25 May 1951 with the registered office located in Peterborough. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds. J.W.E.BANKS,LIMITED was registered 74 years ago.(SIC: 01110)

Status

active

Active since 74 years ago

Company No

00495822

LTD Company

Age

74 Years

Incorporated 25 May 1951

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (3 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026
Contact
Address

St. Guthlac's Lodge Spalding Road Crowland Peterborough, PE6 0JW,

Previous Addresses

St. Guthlac's Lodge Spalding Road Crowland Peterborough PE6 0JW
From: 12 January 2016To: 21 November 2023
St. Guthlac's Lodge Spalding Road Crowland Peterborough PE6 0JW
From: 5 January 2012To: 12 January 2016
St Guthlac's Lodge Spalding Road Crowland Peterborough Cambridgeshire PE6 0JW United Kingdom
From: 6 January 2011To: 5 January 2012
St Guthlacs Lodge Crowland Peterborough Cambridgeshire PE6 0JP
From: 25 May 1951To: 6 January 2011
Timeline

5 key events • 2024 - 2025

Funding Officers Ownership
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Secured
Jun 25
Loan Secured
Sept 25
New Owner
Dec 25
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BANKS, Clayton Hatton

Active
Spalding Road, PeterboroughPE6 0JW
Secretary
Appointed N/A

BANKS, Andrew William

Active
Spalding Road, PeterboroughPE6 0JW
Born November 1979
Director
Appointed 11 Aug 2005

BANKS, Clayton Hatton

Active
Spalding Road, PeterboroughPE6 0JW
Born August 1942
Director
Appointed N/A

BANKS, James Michael

Active
Broad Street, SpaldingPE11 1TB
Born October 1977
Director
Appointed 11 Aug 2005

BANKS, John William Edward

Resigned
Palace Close, BournePE10 0JL
Born August 1909
Director
Appointed N/A
Resigned 26 Nov 2005

Persons with significant control

4

Mrs Helen Mary Banks

Active
Spalding Road, PeterboroughPE6 0JW
Born March 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Nov 2025

Mr Clayton Hatton Banks

Active
Spalding Road, PeterboroughPE6 0JW
Born August 1942

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr James Michael Banks

Active
Spalding Road, PeterboroughPE6 0JW
Born October 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Andrew William Banks

Active
Spalding Road, PeterboroughPE6 0JW
Born November 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

127

Confirmation Statement With Updates
28 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 December 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
8 December 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
8 December 2025
PSC04Change of PSC Details
Resolution
7 November 2025
RESOLUTIONSResolutions
Change Person Director Company With Change Date
3 November 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 August 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
1 June 2020
CH01Change of Director Details
Change To A Person With Significant Control
15 January 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
24 June 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2014
AAAnnual Accounts
Change Person Director Company With Change Date
28 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Miscellaneous
10 September 2013
MISCMISC
Accounts With Accounts Type Total Exemption Small
3 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
24 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Change Person Director Company With Change Date
3 January 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 January 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2013
CH01Change of Director Details
Accounts With Accounts Type Small
19 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
5 January 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 September 2011
CH01Change of Director Details
Accounts With Accounts Type Small
9 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Change Person Director Company With Change Date
6 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
6 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Small
26 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Accounts With Accounts Type Small
9 April 2009
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Accounts With Accounts Type Small
7 May 2008
AAAnnual Accounts
Legacy
26 February 2008
363aAnnual Return
Accounts With Accounts Type Small
20 April 2007
AAAnnual Accounts
Legacy
11 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 October 2006
AAAnnual Accounts
Legacy
14 September 2006
288cChange of Particulars
Legacy
18 January 2006
363sAnnual Return (shuttle)
Legacy
6 January 2006
288bResignation of Director or Secretary
Legacy
31 August 2005
288aAppointment of Director or Secretary
Legacy
31 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 June 2005
AAAnnual Accounts
Resolution
22 March 2005
RESOLUTIONSResolutions
Legacy
10 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 May 2004
AAAnnual Accounts
Legacy
5 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 September 2003
AAAnnual Accounts
Legacy
9 January 2003
363sAnnual Return (shuttle)
Resolution
26 September 2002
RESOLUTIONSResolutions
Resolution
26 September 2002
RESOLUTIONSResolutions
Resolution
26 September 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Small
10 April 2002
AAAnnual Accounts
Legacy
14 January 2002
363sAnnual Return (shuttle)
Legacy
20 July 2001
395Particulars of Mortgage or Charge
Legacy
20 July 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
13 March 2001
AAAnnual Accounts
Legacy
8 January 2001
363sAnnual Return (shuttle)
Legacy
20 September 2000
287Change of Registered Office
Accounts With Accounts Type Small
5 April 2000
AAAnnual Accounts
Accounts With Accounts Type Small
19 August 1999
AAAnnual Accounts
Accounts With Accounts Type Small
4 August 1998
AAAnnual Accounts
Legacy
26 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 May 1997
AAAnnual Accounts
Legacy
28 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 July 1996
AAAnnual Accounts
Legacy
22 February 1996
363sAnnual Return (shuttle)
Legacy
28 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type
11 July 1994
AAAnnual Accounts
Resolution
30 March 1994
RESOLUTIONSResolutions
Resolution
30 March 1994
RESOLUTIONSResolutions
Resolution
30 March 1994
RESOLUTIONSResolutions
Legacy
24 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type
23 August 1993
AAAnnual Accounts
Legacy
3 March 1993
363sAnnual Return (shuttle)
Legacy
2 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small Group
17 March 1992
AAAnnual Accounts
Accounts With Accounts Type Small Group
29 July 1991
AAAnnual Accounts
Legacy
29 May 1991
363aAnnual Return
Legacy
5 March 1991
363aAnnual Return
Accounts With Accounts Type Full Group
3 October 1990
AAAnnual Accounts
Legacy
12 April 1990
363363
Accounts With Accounts Type Full Group
28 March 1990
AAAnnual Accounts
Accounts With Accounts Type Full
20 April 1989
AAAnnual Accounts
Legacy
18 April 1989
363363
Legacy
23 November 1987
288288
Legacy
23 November 1987
363363
Accounts With Accounts Type Full Group
4 November 1987
AAAnnual Accounts
Legacy
6 August 1987
288288
Accounts With Accounts Type Group
11 April 1987
AAAnnual Accounts
Legacy
30 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
29 February 1984
AAAnnual Accounts
Accounts With Made Up Date
18 February 1983
AAAnnual Accounts