Background WavePink WaveYellow Wave

C.F.BANKS LIMITED (00723442)

C.F.BANKS LIMITED (00723442) is an active UK company. incorporated on 8 May 1962. with registered office in Lincoln. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds. C.F.BANKS LIMITED has been registered for 63 years. Current directors include BANKS, Adam Kenneth, BANKS, Elizabeth Alice, BANKS, Timothy Simon.

Company Number
00723442
Status
active
Type
ltd
Incorporated
8 May 1962
Age
63 years
Address
Beckside House Beckside, Lincoln, LN4 3NX
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
BANKS, Adam Kenneth, BANKS, Elizabeth Alice, BANKS, Timothy Simon
SIC Codes
01110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C.F.BANKS LIMITED

C.F.BANKS LIMITED is an active company incorporated on 8 May 1962 with the registered office located in Lincoln. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds. C.F.BANKS LIMITED was registered 63 years ago.(SIC: 01110)

Status

active

Active since 63 years ago

Company No

00723442

LTD Company

Age

63 Years

Incorporated 8 May 1962

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 2 May 2025 (11 months ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026
Contact
Address

Beckside House Beckside Scopwick Lincoln, LN4 3NX,

Previous Addresses

14 London Road Newark Nottinghamshire NG24 1TW
From: 8 May 1962To: 12 April 2019
Timeline

4 key events • 2018 - 2024

Funding Officers Ownership
Director Joined
Apr 18
Owner Exit
May 24
New Owner
May 24
New Owner
May 24
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BANKS, Elizabeth Alice

Active
Beckside, LincolnLN4 3NX
Secretary
Appointed 04 Jun 1997

BANKS, Adam Kenneth

Active
Scopwick, LincolnLN4 3NX
Born February 1989
Director
Appointed 20 Apr 2018

BANKS, Elizabeth Alice

Active
Beckside, LincolnLN4 3NX
Born April 1960
Director
Appointed N/A

BANKS, Timothy Simon

Active
Beckside, LincolnLN4 3NX
Born March 1961
Director
Appointed N/A

BANKS, Marjorie

Resigned
40 Main Street, NewarkNG22 9NU
Secretary
Appointed N/A
Resigned 04 Jun 1997

BANKS, Judith Jane

Resigned
The Rookery Low Street, RetfordNG22 0QQ
Born April 1941
Director
Appointed N/A
Resigned 26 Mar 2001

Persons with significant control

3

2 Active
1 Ceased

Mr Nicholas Holmes

Active
Jubilee Way, FavershamME13 8GD
Born September 1975

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 24 Jan 2024

Mr Hugh Charles Baker

Active
Jubilee Way, FavershamME13 8GD
Born October 1969

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 24 Jan 2024

Mrs Elizabeth Alice Banks

Ceased
Beckside, LincolnLN4 3NX
Born April 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 24 Jan 2024
Fundings
Financials
Latest Activities

Filing History

127

Accounts With Accounts Type Total Exemption Full
26 March 2026
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
10 November 2025
SH10Notice of Particulars of Variation
Resolution
10 November 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
10 November 2025
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 May 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 May 2024
PSC01Notification of Individual PSC
Change Person Secretary Company With Change Date
13 May 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2024
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
13 May 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
8 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 May 2023
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
5 April 2023
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
6 December 2022
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Move Registers To Sail Company With New Address
11 May 2022
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Move Registers To Sail Company
7 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
7 May 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 March 2010
AAAnnual Accounts
Legacy
22 May 2009
363aAnnual Return
Legacy
22 May 2009
288cChange of Particulars
Legacy
22 May 2009
288cChange of Particulars
Legacy
22 May 2009
190190
Legacy
22 May 2009
353353
Legacy
22 May 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
17 April 2009
AAAnnual Accounts
Legacy
23 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 April 2008
AAAnnual Accounts
Legacy
3 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 March 2007
AAAnnual Accounts
Legacy
20 July 2006
403aParticulars of Charge Subject to s859A
Legacy
20 July 2006
403aParticulars of Charge Subject to s859A
Legacy
20 July 2006
403aParticulars of Charge Subject to s859A
Legacy
22 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 March 2006
AAAnnual Accounts
Legacy
10 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 February 2005
AAAnnual Accounts
Legacy
24 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 January 2004
AAAnnual Accounts
Legacy
12 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 November 2002
AAAnnual Accounts
Legacy
16 August 2002
403aParticulars of Charge Subject to s859A
Legacy
16 May 2002
363sAnnual Return (shuttle)
Resolution
16 May 2002
RESOLUTIONSResolutions
Resolution
16 May 2002
RESOLUTIONSResolutions
Resolution
16 May 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
9 May 2002
AAAnnual Accounts
Legacy
27 July 2001
288bResignation of Director or Secretary
Legacy
20 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 April 2001
AAAnnual Accounts
Accounts With Accounts Type Small
25 July 2000
AAAnnual Accounts
Legacy
5 June 2000
363sAnnual Return (shuttle)
Legacy
26 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 December 1998
AAAnnual Accounts
Accounts With Accounts Type Small
29 April 1998
AAAnnual Accounts
Legacy
22 April 1998
363sAnnual Return (shuttle)
Legacy
20 June 1997
363sAnnual Return (shuttle)
Legacy
20 June 1997
288aAppointment of Director or Secretary
Legacy
20 June 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
19 March 1997
AAAnnual Accounts
Legacy
26 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 March 1996
AAAnnual Accounts
Legacy
4 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 March 1995
AAAnnual Accounts
Legacy
15 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 March 1994
AAAnnual Accounts
Legacy
10 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 April 1993
AAAnnual Accounts
Accounts With Accounts Type Small
22 May 1992
AAAnnual Accounts
Legacy
15 May 1992
363aAnnual Return
Accounts With Accounts Type Small
15 November 1991
AAAnnual Accounts
Legacy
10 June 1991
363b363b
Legacy
19 February 1991
363aAnnual Return
Accounts With Accounts Type Full
9 February 1991
AAAnnual Accounts
Legacy
24 August 1990
363363
Legacy
8 June 1989
363363
Accounts With Accounts Type Small
8 June 1989
AAAnnual Accounts
Legacy
15 December 1988
403aParticulars of Charge Subject to s859A
Legacy
7 December 1988
395Particulars of Mortgage or Charge
Legacy
14 November 1988
395Particulars of Mortgage or Charge
Legacy
14 November 1988
395Particulars of Mortgage or Charge
Legacy
14 November 1988
395Particulars of Mortgage or Charge
Legacy
2 November 1988
403aParticulars of Charge Subject to s859A
Legacy
2 November 1988
403aParticulars of Charge Subject to s859A
Legacy
2 November 1988
403aParticulars of Charge Subject to s859A
Accounts With Made Up Date
31 May 1988
AAAnnual Accounts
Legacy
12 April 1988
363363
Legacy
10 September 1987
288288
Legacy
17 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
1 May 1986
AAAnnual Accounts
Legacy
1 May 1986
363363