Background WavePink WaveYellow Wave

BANBURY STEAM SOCIETY (03341176)

BANBURY STEAM SOCIETY (03341176) is an active UK company. incorporated on 27 March 1997. with registered office in Woodford Halse. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. BANBURY STEAM SOCIETY has been registered for 29 years. Current directors include ALLAN, Nathan, COUSINS, Chris, HUMPHRIES, Richard John Peter and 2 others.

Company Number
03341176
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
27 March 1997
Age
29 years
Address
Pool House, Woodford Halse, NN11 3TS
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
ALLAN, Nathan, COUSINS, Chris, HUMPHRIES, Richard John Peter, JAY, Jane, JAY, Peter Reginald
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BANBURY STEAM SOCIETY

BANBURY STEAM SOCIETY is an active company incorporated on 27 March 1997 with the registered office located in Woodford Halse. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. BANBURY STEAM SOCIETY was registered 29 years ago.(SIC: 93290)

Status

active

Active since 29 years ago

Company No

03341176

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

29 Years

Incorporated 27 March 1997

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 8 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 days overdue

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026
Contact
Address

Pool House Pool Street Woodford Halse, NN11 3TS,

Previous Addresses

The American Barns Banbury Road Lighthorne Warwick Warwickshire CV35 0AE England
From: 2 September 2025To: 5 November 2025
4 - 6 the Wharf Centre Wharf Street Warwick Warwickshrie CV34 5LB England
From: 4 February 2020To: 2 September 2025
Greenway House Sugarswell Business Park Shenington, Banbury Oxon OX15 6HW England
From: 13 February 2018To: 4 February 2020
Penrose House 67 Hightown Road Banbury Oxfordshire OX16 9BE
From: 27 March 1997To: 13 February 2018
Timeline

49 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Mar 97
Director Left
May 10
Director Left
May 10
Director Left
May 10
Director Left
May 10
Director Left
May 10
Director Joined
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Jul 12
Director Left
May 13
Director Left
Jul 13
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
May 17
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 22
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Jul 25
Director Left
Aug 25
Director Joined
Nov 25
Director Left
Apr 26
0
Funding
48
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

ALLAN, Nathan

Active
Pool Street, Woodford HalseNN11 3TS
Born April 1976
Director
Appointed 18 Mar 2022

COUSINS, Chris

Active
Pool Street, Woodford HalseNN11 3TS
Born June 1998
Director
Appointed 26 Feb 2024

HUMPHRIES, Richard John Peter

Active
Warwick Road, BanburyOX16 1AU
Born June 1974
Director
Appointed 02 Jul 2025

JAY, Jane

Active
Pool Street, Woodford HalseNN11 3TS
Born July 1946
Director
Appointed 06 Jan 2015

JAY, Peter Reginald

Active
Pool Street, Woodford HalseNN11 3TS
Born August 1944
Director
Appointed 06 Jan 2015

HERRING, Gerrard Ian

Resigned
17 Castlethorp Road, HanslopeMK19 7HQ
Secretary
Appointed 01 Apr 2004
Resigned 01 Nov 2009

KERR, William John Everitt

Resigned
12b Talisman Road, BicesterOX26 6HR
Secretary
Appointed 27 Mar 1997
Resigned 31 Mar 2004

POWELL, Dorothy Margaret

Resigned
Evesham Road, Stratford-Upon-AvonCV37 9BE
Secretary
Appointed 01 Dec 2009
Resigned 27 Feb 2020

ANSWERBUY LIMITED

Resigned
The Courtyard, BanburyOX15 4DB
Corporate secretary
Appointed 27 Mar 1997
Resigned 30 Apr 1997

BROAD, Joel Timothy

Resigned
Coopers Gate, BanburyOX16 2WD
Born June 1989
Director
Appointed 03 Jul 2012
Resigned 31 Dec 2014

BUTLER, David John

Resigned
Wolford Field Cottage, Shipton-On-StourCV36 5LT
Born August 1945
Director
Appointed 16 Nov 2010
Resigned 04 Jul 2017

BUTLER, Pamela Jean

Resigned
Wolford Field Cottage, Shipston-On-StourCV36 5LT
Born January 1946
Director
Appointed 16 Nov 2010
Resigned 05 Feb 2013

COBB, Neil John

Resigned
Astrop Road, BanburyOX17 2PJ
Born January 1981
Director
Appointed 16 Nov 2010
Resigned 07 May 2013

FISHER, Katie Marie

Resigned
Bennet Place, Shipston On StourCV36 4LW
Born June 1975
Director
Appointed 13 Sept 2011
Resigned 19 Nov 2013

GROVES, Jennifer Ann

Resigned
The Cottage, DaventryNN11 3BN
Born April 1945
Director
Appointed 01 Dec 1998
Resigned 20 Nov 2001

GROVES, Peter

Resigned
The Cottage Stubbs, Daventry
Born September 1939
Director
Appointed 20 May 1997
Resigned 19 Nov 2002

HERRING, Gerrard Ian

Resigned
17 Castlethorp Road, HanslopeMK19 7HQ
Born August 1969
Director
Appointed 20 May 1997
Resigned 01 Nov 2009

HERRING, Nick James

Resigned
43 Midway, BanburyOX17 2QN
Born August 1973
Director
Appointed 18 Nov 2003
Resigned 31 Dec 2014

HUMPHRIES, Peter Geoffrey

Resigned
Warwick Road, BanburyOX16 1AU
Born April 1936
Director
Appointed 18 Nov 2003
Resigned 04 Jul 2016

MCALLISTER, Brenda Joan

Resigned
Roman Row, Shipston On StourCV36 5PJ
Born April 1944
Director
Appointed 19 Nov 2013
Resigned 27 Feb 2020

MERRELL, William George

Resigned
1 Portway Drive, BrackleyNN13 5NA
Born February 1949
Director
Appointed 20 May 1997
Resigned 20 Nov 2001

OSBORNE, Pauline

Resigned
303 Warwick Road, BanburyOX16 1AU
Born January 1939
Director
Appointed 20 May 1997
Resigned 16 Nov 2004

PAXTON, David William

Resigned
Smarts Lane, Upper TysoeCV35 0TT
Born July 1945
Director
Appointed 16 Nov 2010
Resigned 17 Nov 2015

PORLOCK-ALLAN, Nathan George

Resigned
Wharf Street, WarwickCV34 5LB
Born April 1976
Director
Appointed 20 Mar 2018
Resigned 02 Mar 2020

POWELL, Dorothy Margaret

Resigned
Evesham Road, Stratford-Upon-AvonCV37 9BE
Born April 1944
Director
Appointed 01 Dec 2009
Resigned 27 Feb 2020

POWELL, Philip Haydn

Resigned
Evesham Road, Stratford-On-AvonCV37 9BE
Born June 1943
Director
Appointed 01 Dec 2009
Resigned 27 Feb 2020

RAWORTH, Chris

Resigned
Wharf Street, WarwickCV34 5LB
Born October 1948
Director
Appointed 26 Feb 2024
Resigned 26 Feb 2024

ROBINSON, Bernard Alan

Resigned
Templars Road, OxfordOX2 8LY
Born September 1948
Director
Appointed 20 May 1997
Resigned 02 Mar 2020

ROBINSON, Chris John

Resigned
32 Valentia Close, KidlingtonOX5 3DF
Born February 1966
Director
Appointed 15 Nov 2005
Resigned 12 Jan 2010

ROBINSON, Frederick Tony

Resigned
Fuller Farm, FritwellOX27 7QJ
Born June 1942
Director
Appointed 27 Mar 1997
Resigned 12 Jan 2010

ROBINSON, Fredrick Tony

Resigned
The Butts, BanburyOX17 3AN
Born June 1942
Director
Appointed 03 Feb 2015
Resigned 20 Mar 2018

ROBINSON, Margaret Ann Isobell

Resigned
Fuller Farm, FritwellOX27 7QJ
Born April 1944
Director
Appointed 20 May 1997
Resigned 12 Jan 2010

ROBINSON, Margette Anne Isobell

Resigned
The Butts, BanburyOX17 3AN
Born April 1944
Director
Appointed 03 Feb 2015
Resigned 20 Mar 2018

SHOREY, Daniel Frederick

Resigned
Old Parr Road, BanburyOX16 5HT
Born April 1938
Director
Appointed 20 May 1997
Resigned 17 Nov 2015

SOUCH, Nigel John

Resigned
Rosebank, BanburyOX17 2LU
Born March 1957
Director
Appointed 19 Nov 2002
Resigned 20 Nov 2007
Fundings
Financials
Latest Activities

Filing History

164

Termination Director Company With Name Termination Date
10 April 2026
TM01Termination of Director
Change Person Director Company With Change Date
8 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 November 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 September 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2021
TM01Termination of Director
Change Person Director Company With Change Date
19 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 April 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
24 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 May 2017
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
23 May 2017
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 April 2016
AR01AR01
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 March 2015
AR01AR01
Appoint Person Director Company With Name Date
27 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 January 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 March 2014
AR01AR01
Change Person Director Company With Change Date
23 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2014
CH01Change of Director Details
Appoint Person Director Company With Name
6 January 2014
AP01Appointment of Director
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Termination Director Company With Name
18 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 May 2013
AR01AR01
Termination Director Company With Name
15 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 July 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 April 2012
AR01AR01
Appoint Person Director Company With Name
11 October 2011
AP01Appointment of Director
Termination Director Company With Name
10 October 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 August 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 August 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
2 August 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date No Member List
29 July 2011
AR01AR01
Termination Secretary Company With Name
29 July 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
29 July 2011
AP01Appointment of Director
Termination Director Company With Name
29 July 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
29 July 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
29 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 May 2010
AR01AR01
Termination Director Company With Name
6 May 2010
TM01Termination of Director
Termination Director Company With Name
6 May 2010
TM01Termination of Director
Termination Director Company With Name
6 May 2010
TM01Termination of Director
Termination Director Company With Name
6 May 2010
TM01Termination of Director
Termination Director Company With Name
6 May 2010
TM01Termination of Director
Accounts With Accounts Type Full
29 March 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 April 2009
AAAnnual Accounts
Legacy
21 April 2009
363aAnnual Return
Legacy
6 August 2008
287Change of Registered Office
Legacy
29 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 April 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 May 2007
AAAnnual Accounts
Legacy
29 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 April 2006
AAAnnual Accounts
Legacy
21 April 2006
288aAppointment of Director or Secretary
Legacy
21 April 2006
363sAnnual Return (shuttle)
Legacy
21 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 April 2005
AAAnnual Accounts
Legacy
6 January 2005
288bResignation of Director or Secretary
Legacy
6 January 2005
288bResignation of Director or Secretary
Legacy
15 October 2004
288bResignation of Director or Secretary
Legacy
15 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 May 2004
AAAnnual Accounts
Legacy
19 April 2004
363sAnnual Return (shuttle)
Legacy
9 December 2003
288aAppointment of Director or Secretary
Legacy
9 December 2003
288aAppointment of Director or Secretary
Legacy
9 December 2003
288aAppointment of Director or Secretary
Legacy
3 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 April 2003
AAAnnual Accounts
Legacy
27 April 2003
363sAnnual Return (shuttle)
Legacy
6 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 April 2002
AAAnnual Accounts
Legacy
10 April 2002
363sAnnual Return (shuttle)
Legacy
10 April 2002
288aAppointment of Director or Secretary
Legacy
10 April 2002
288bResignation of Director or Secretary
Legacy
10 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 June 2001
AAAnnual Accounts
Legacy
26 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 2000
AAAnnual Accounts
Legacy
11 May 2000
363sAnnual Return (shuttle)
Legacy
11 May 2000
288cChange of Particulars
Legacy
11 May 2000
287Change of Registered Office
Accounts With Accounts Type Full
22 June 1999
AAAnnual Accounts
Legacy
20 April 1999
363sAnnual Return (shuttle)
Legacy
20 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 November 1998
AAAnnual Accounts
Legacy
5 May 1998
363sAnnual Return (shuttle)
Legacy
14 November 1997
288cChange of Particulars
Legacy
24 September 1997
288aAppointment of Director or Secretary
Legacy
8 August 1997
225Change of Accounting Reference Date
Legacy
11 July 1997
288aAppointment of Director or Secretary
Legacy
11 July 1997
288aAppointment of Director or Secretary
Legacy
11 July 1997
288aAppointment of Director or Secretary
Legacy
11 July 1997
288aAppointment of Director or Secretary
Legacy
11 July 1997
288aAppointment of Director or Secretary
Legacy
11 July 1997
288aAppointment of Director or Secretary
Legacy
11 July 1997
288aAppointment of Director or Secretary
Legacy
11 July 1997
288aAppointment of Director or Secretary
Legacy
11 July 1997
288aAppointment of Director or Secretary
Legacy
17 June 1997
225Change of Accounting Reference Date
Legacy
6 May 1997
288aAppointment of Director or Secretary
Legacy
6 May 1997
288aAppointment of Director or Secretary
Legacy
6 May 1997
288bResignation of Director or Secretary
Legacy
6 May 1997
288bResignation of Director or Secretary
Incorporation Company
27 March 1997
NEWINCIncorporation