Background WavePink WaveYellow Wave

SIDNEY C. BANKS (FARMS) LIMITED (00495879)

SIDNEY C. BANKS (FARMS) LIMITED (00495879) is an active UK company. incorporated on 26 May 1951. with registered office in Huntingdon. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SIDNEY C. BANKS (FARMS) LIMITED has been registered for 74 years. Current directors include BANKS, Richard Lewin, CLEMENTS, Judith Anne.

Company Number
00495879
Status
active
Type
ltd
Incorporated
26 May 1951
Age
74 years
Address
Church View 80 High Street, Huntingdon, PE19 5JW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BANKS, Richard Lewin, CLEMENTS, Judith Anne
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIDNEY C. BANKS (FARMS) LIMITED

SIDNEY C. BANKS (FARMS) LIMITED is an active company incorporated on 26 May 1951 with the registered office located in Huntingdon. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SIDNEY C. BANKS (FARMS) LIMITED was registered 74 years ago.(SIC: 68209)

Status

active

Active since 74 years ago

Company No

00495879

LTD Company

Age

74 Years

Incorporated 26 May 1951

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 4 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (5 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

Church View 80 High Street Hail Weston Huntingdon, PE19 5JW,

Previous Addresses

Brook End Farm Hail Weston St. Neots PE19 5JR
From: 26 May 1951To: 29 January 2013
Timeline

1 key events • 2017 - 2017

Funding Officers Ownership
Director Left
Dec 17
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CLEMENTS, Judith Anne

Active
80 High Street, St. NeotsPE19 5JW
Secretary
Appointed N/A

BANKS, Richard Lewin

Active
Chestnut House, SandySG19 1NH
Born May 1942
Director
Appointed N/A

CLEMENTS, Judith Anne

Active
High Street, St. NeotsPE19 5JW
Born January 1945
Director
Appointed N/A

BANKS, Michael Charles

Resigned
Manor Farm, SandySG19 3BX
Born October 1939
Director
Appointed N/A
Resigned 10 Nov 2017

Persons with significant control

1

Mrs Judith Anne Clements

Active
80 High Street, HuntingdonPE19 5JW
Born January 1945

Nature of Control

Significant influence or control
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Micro Entity
4 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
11 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 November 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Change Person Director Company With Change Date
22 October 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 October 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
29 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Legacy
4 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 October 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 November 2007
AAAnnual Accounts
Legacy
28 October 2007
363sAnnual Return (shuttle)
Legacy
3 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 November 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 January 2006
AAAnnual Accounts
Legacy
11 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 November 2004
AAAnnual Accounts
Legacy
30 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 November 2003
AAAnnual Accounts
Legacy
27 October 2003
363sAnnual Return (shuttle)
Legacy
12 March 2003
225Change of Accounting Reference Date
Legacy
1 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 October 2002
AAAnnual Accounts
Resolution
15 February 2002
RESOLUTIONSResolutions
Resolution
15 February 2002
RESOLUTIONSResolutions
Legacy
15 February 2002
169169
Accounts With Accounts Type Total Exemption Full
20 November 2001
AAAnnual Accounts
Legacy
24 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 2000
AAAnnual Accounts
Legacy
7 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 1999
AAAnnual Accounts
Legacy
2 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 1998
AAAnnual Accounts
Legacy
2 November 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
28 October 1998
AUDAUD
Accounts With Accounts Type Full
30 December 1997
AAAnnual Accounts
Legacy
2 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 1996
AAAnnual Accounts
Legacy
9 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 1995
AAAnnual Accounts
Legacy
10 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 1994
AAAnnual Accounts
Legacy
5 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 1993
AAAnnual Accounts
Legacy
25 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 1992
AAAnnual Accounts
Legacy
9 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 1992
AAAnnual Accounts
Legacy
15 October 1991
363b363b
Legacy
1 March 1991
363aAnnual Return
Accounts With Accounts Type Full
18 February 1991
AAAnnual Accounts
Accounts With Accounts Type Full
19 January 1990
AAAnnual Accounts
Legacy
11 January 1990
363363
Legacy
11 August 1989
288288
Legacy
3 February 1989
363363
Accounts With Accounts Type Full
3 February 1989
AAAnnual Accounts
Legacy
1 March 1988
363363
Accounts With Accounts Type Full
1 March 1988
AAAnnual Accounts
Legacy
7 August 1987
363363
Accounts With Made Up Date
7 August 1987
AAAnnual Accounts
Legacy
5 March 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87