Background WavePink WaveYellow Wave

BANKS AMENITY PRODUCTS LIMITED (00690835)

BANKS AMENITY PRODUCTS LIMITED (00690835) is an active UK company. incorporated on 26 April 1961. with registered office in Market Harborough. The company operates in the Manufacturing sector, engaged in unknown sic code (32990) and 1 other business activities. BANKS AMENITY PRODUCTS LIMITED has been registered for 64 years. Current directors include BANKS, Simon James, BANKS, Timothy John, FARMER, Sarah Louise.

Company Number
00690835
Status
active
Type
ltd
Incorporated
26 April 1961
Age
64 years
Address
4 The Point Business Park, Market Harborough, LE16 7QU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
BANKS, Simon James, BANKS, Timothy John, FARMER, Sarah Louise
SIC Codes
32990, 46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BANKS AMENITY PRODUCTS LIMITED

BANKS AMENITY PRODUCTS LIMITED is an active company incorporated on 26 April 1961 with the registered office located in Market Harborough. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990) and 1 other business activity. BANKS AMENITY PRODUCTS LIMITED was registered 64 years ago.(SIC: 32990, 46900)

Status

active

Active since 64 years ago

Company No

00690835

LTD Company

Age

64 Years

Incorporated 26 April 1961

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 24 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

BANKS HORTICULTURAL PRODUCTS LIMITED
From: 26 April 1961To: 20 January 1997
Contact
Address

4 The Point Business Park Rockingham Road Market Harborough, LE16 7QU,

Timeline

3 key events • 1961 - 2026

Funding Officers Ownership
Company Founded
Apr 61
Owner Exit
Mar 18
Director Left
Mar 26
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

FARMER, Sarah Louise

Active
4 The Point Business Park, Market HarboroughLE16 7QU
Secretary
Appointed 01 Jan 2005

BANKS, Simon James

Active
4 The Point Business Park, Market HarboroughLE16 7QU
Born March 1973
Director
Appointed 06 Apr 1999

BANKS, Timothy John

Active
4 The Point Business Park, Market HarboroughLE16 7QU
Born May 1944
Director
Appointed N/A

FARMER, Sarah Louise

Active
4 The Point Business Park, Market HarboroughLE16 7QU
Born August 1970
Director
Appointed 06 Apr 1999

BANKS, Anne Elizabeth Marjorie

Resigned
Fourways 35 Manor Road, Market HarboroughLE16 7HE
Secretary
Appointed N/A
Resigned 01 Jan 2005

BANKS, Anne Elizabeth Marjorie

Resigned
4 The Point Business Park, Market HarboroughLE16 7QU
Born November 1943
Director
Appointed N/A
Resigned 27 Feb 2026

BANKS, Winifred Mary

Resigned
Fourways Manor Road, Market HarboroughLE16 7HE
Born April 1913
Director
Appointed N/A
Resigned 31 Dec 1996

Persons with significant control

2

1 Active
1 Ceased
The Point Business Park, Market HarboroughLE16 7QU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Sept 2017
The Point Business Park, Market HarboroughLE16 7QU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 21 Sept 2017
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With Updates
24 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
31 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Accounts With Accounts Type Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Accounts With Accounts Type Small
14 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Change Sail Address Company
8 November 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
1 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Accounts With Accounts Type Small
14 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Accounts With Accounts Type Small
10 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Accounts With Accounts Type Small
13 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Accounts With Accounts Type Small
25 June 2009
AAAnnual Accounts
Legacy
28 March 2009
363aAnnual Return
Accounts With Accounts Type Small
18 June 2008
AAAnnual Accounts
Legacy
7 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 July 2007
AAAnnual Accounts
Legacy
22 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 May 2006
AAAnnual Accounts
Legacy
8 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 May 2005
AAAnnual Accounts
Legacy
22 March 2005
363sAnnual Return (shuttle)
Legacy
9 March 2005
288aAppointment of Director or Secretary
Legacy
23 February 2005
288bResignation of Director or Secretary
Legacy
17 February 2005
395Particulars of Mortgage or Charge
Legacy
15 October 2004
287Change of Registered Office
Accounts With Accounts Type Small
26 April 2004
AAAnnual Accounts
Legacy
22 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 April 2003
AAAnnual Accounts
Legacy
21 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 April 2002
AAAnnual Accounts
Legacy
25 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 April 2001
AAAnnual Accounts
Legacy
2 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 July 2000
AAAnnual Accounts
Legacy
29 March 2000
363sAnnual Return (shuttle)
Legacy
29 March 2000
288cChange of Particulars
Legacy
29 March 2000
288cChange of Particulars
Legacy
29 March 2000
288cChange of Particulars
Legacy
29 March 2000
288cChange of Particulars
Legacy
26 April 1999
288aAppointment of Director or Secretary
Legacy
26 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
23 April 1999
AAAnnual Accounts
Legacy
22 March 1999
288bResignation of Director or Secretary
Legacy
17 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 June 1998
AAAnnual Accounts
Legacy
11 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 August 1997
AAAnnual Accounts
Legacy
10 March 1997
363sAnnual Return (shuttle)
Memorandum Articles
20 January 1997
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
17 January 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 June 1996
225(1)225(1)
Legacy
6 March 1996
363sAnnual Return (shuttle)
Resolution
15 February 1996
RESOLUTIONSResolutions
Resolution
15 February 1996
RESOLUTIONSResolutions
Resolution
15 February 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Small
23 January 1996
AAAnnual Accounts
Legacy
27 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 January 1995
AAAnnual Accounts
Legacy
28 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 February 1994
AAAnnual Accounts
Accounts With Accounts Type Small
8 March 1993
AAAnnual Accounts
Legacy
8 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 March 1992
AAAnnual Accounts
Legacy
11 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 March 1991
AAAnnual Accounts
Legacy
13 March 1991
363aAnnual Return
Accounts With Accounts Type Small
26 March 1990
AAAnnual Accounts
Legacy
26 March 1990
363363
Accounts With Accounts Type Small
6 April 1989
AAAnnual Accounts
Legacy
6 April 1989
363363
Accounts With Accounts Type Small
4 May 1988
AAAnnual Accounts
Legacy
4 May 1988
363363
Accounts With Accounts Type Small
16 May 1987
AAAnnual Accounts
Legacy
16 May 1987
363363
Legacy
16 May 1987
288288
Legacy
27 January 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
30 May 1986
AAAnnual Accounts
Legacy
30 May 1986
363363
Incorporation Company
26 April 1961
NEWINCIncorporation