Background WavePink WaveYellow Wave

ROBERT OWEN COMMUNITY BANKING FUND LTD (05832750)

ROBERT OWEN COMMUNITY BANKING FUND LTD (05832750) is an active UK company. incorporated on 31 May 2006. with registered office in Newtown. The company operates in the Financial and Insurance Activities sector, engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors and 1 other business activities. ROBERT OWEN COMMUNITY BANKING FUND LTD has been registered for 19 years. Current directors include BRAND, Graham Frederick, RANSFORD, Charles William, REAST, Sarah Helen and 2 others.

Company Number
05832750
Status
active
Type
private-limited-guarant-nsc
Incorporated
31 May 2006
Age
19 years
Address
Royal Welsh Warehouse 3rd Floor, Newtown, SY16 1BH
Industry Sector
Financial and Insurance Activities
Business Activity
Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Directors
BRAND, Graham Frederick, RANSFORD, Charles William, REAST, Sarah Helen, VENTI, Nickolas, WATERS, Ivor John Francis
SIC Codes
64921, 64929

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROBERT OWEN COMMUNITY BANKING FUND LTD

ROBERT OWEN COMMUNITY BANKING FUND LTD is an active company incorporated on 31 May 2006 with the registered office located in Newtown. The company operates in the Financial and Insurance Activities sector, specifically engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors and 1 other business activity. ROBERT OWEN COMMUNITY BANKING FUND LTD was registered 19 years ago.(SIC: 64921, 64929)

Status

active

Active since 19 years ago

Company No

05832750

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 31 May 2006

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 15 May 2025 (10 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026

Previous Company Names

ROBERT OWEN COMMUNITY BANKING PARTNERSHIP LTD
From: 31 May 2006To: 31 August 2007
Contact
Address

Royal Welsh Warehouse 3rd Floor 17 Old Kerry Road Newtown, SY16 1BH,

Previous Addresses

Unit H Vastre Industrial Estate Newtown Powys SY16 1DZ
From: 3 April 2013To: 23 August 2018
26 Market Street Newtown Powys SY16 2PD
From: 31 May 2006To: 3 April 2013
Timeline

31 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
May 06
Director Left
Jun 10
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Jun 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Jun 13
Director Left
Jun 14
Director Left
Sept 15
Director Joined
Jun 16
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jan 19
Director Joined
Feb 19
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
May 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Sept 19
Director Left
May 21
Director Joined
May 22
Director Left
May 22
Director Joined
Jul 22
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

5 Active
19 Resigned

BRAND, Graham Frederick

Active
3rd Floor, NewtownSY16 1BH
Born November 1952
Director
Appointed 18 Oct 2012

RANSFORD, Charles William

Active
3rd Floor, NewtownSY16 1BH
Born April 1969
Director
Appointed 25 Feb 2022

REAST, Sarah Helen

Active
Old Village Hall, LlanbrynmairSY19 7AA
Born September 1971
Director
Appointed 19 Feb 2019

VENTI, Nickolas

Active
3rd Floor, NewtownSY16 1BH
Born January 1968
Director
Appointed 25 Feb 2022

WATERS, Ivor John Francis

Active
Hardwick Avenue, ChepstowNP16 5DS
Born February 1958
Director
Appointed 31 May 2006

CLARKE, Rina Judith

Resigned
Highlands, NewtownSY16 4LS
Secretary
Appointed 31 May 2006
Resigned 02 Apr 2012

TOMLEY, James Edward Christopher

Resigned
3rd Floor, NewtownSY16 1BH
Secretary
Appointed 17 Apr 2019
Resigned 13 Jun 2019

BATES, Ruth Ann

Resigned
3rd Floor, NewtownSY16 1BH
Born October 1976
Director
Appointed 19 Mar 2019
Resigned 26 Sept 2019

BRAMHALL, Richard Andrew

Resigned
The Knoll, Llandrindod WellsLD1 5LW
Born May 1946
Director
Appointed 31 May 2006
Resigned 02 Jun 2008

BRAND, Graham Frederick

Resigned
Foel Lwyd, LlanidloesSY18 6PQ
Born November 1952
Director
Appointed 31 May 2006
Resigned 08 Dec 2010

BROWN, Michael Hugh

Resigned
Tyn Y Wern, CaerswsSY17 5NJ
Born October 1954
Director
Appointed 31 May 2006
Resigned 14 Sept 2008

CLARKE, Rina Judith

Resigned
Highlands, NewtownSY16 4LS
Born November 1947
Director
Appointed 02 Jun 2008
Resigned 02 Apr 2012

DAVIES, David Norman

Resigned
3rd Floor, NewtownSY16 1BH
Born January 1943
Director
Appointed 28 Jun 2013
Resigned 25 Feb 2022

DINGLEY, Anthony Ernest

Resigned
3rd Floor, NewtownSY16 1BH
Born April 1956
Director
Appointed 19 Jan 2017
Resigned 19 Mar 2019

GRAHAM, Catriona Dennie

Resigned
Penyrwtra, Llanfair CaereinionSY21 0HD
Born May 1951
Director
Appointed 02 Jun 2008
Resigned 23 Oct 2009

KENNERLEY, Adam Dale

Resigned
3rd Floor, NewtownSY16 1BH
Born February 1966
Director
Appointed 19 Mar 2019
Resigned 20 Apr 2021

KENNERLEY, Adam Dale

Resigned
Vastre Industrial Estate, NewtownSY16 1DZ
Born February 1966
Director
Appointed 01 Mar 2012
Resigned 12 Jun 2017

LEWIS, Caroline

Resigned
26 Market Street, PowysSY16 2PD
Born May 1944
Director
Appointed 08 Dec 2010
Resigned 01 Mar 2012

LISCOMBE, Robert Edward

Resigned
Derwen Deg Dolerw Park Drive, NewtownSY16 2BA
Born April 1955
Director
Appointed 31 May 2006
Resigned 02 Jun 2008

MILTON, Jacqueline

Resigned
Vastre Industrial Estate, NewtownSY16 1DZ
Born December 1966
Director
Appointed 02 May 2012
Resigned 26 Jun 2014

NORTHRIDGE, Richard John

Resigned
3rd Floor, NewtownSY16 1BH
Born January 1953
Director
Appointed 19 Mar 2019
Resigned 07 May 2019

PHILLIPS, Tudor Wyn

Resigned
Vastre Industrial Estate, NewtownSY16 1DZ
Born March 1945
Director
Appointed 18 Oct 2012
Resigned 08 Jul 2015

ROGERS, Gerald Victor

Resigned
Arddleen, LlanymynechSY22 6RU
Born April 1945
Director
Appointed 21 Jan 2016
Resigned 13 Jun 2019

TOMLEY, James Edward Christopher

Resigned
3rd Floor, NewtownSY16 1BH
Born May 1947
Director
Appointed 02 Jan 2019
Resigned 13 Jun 2019
Fundings
Financials
Latest Activities

Filing History

96

Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 February 2021
AAAnnual Accounts
Resolution
23 November 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
23 November 2020
CC04CC04
Memorandum Articles
23 November 2020
MAMA
Resolution
23 November 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
31 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 June 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 April 2019
AP03Appointment of Secretary
Change Person Director Company With Change Date
18 April 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 June 2016
AR01AR01
Appoint Person Director Company With Name Date
3 June 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2015
TM01Termination of Director
Memorandum Articles
21 July 2015
MAMA
Resolution
21 July 2015
RESOLUTIONSResolutions
Memorandum Articles
3 July 2015
MAMA
Annual Return Company With Made Up Date No Member List
3 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 June 2014
AR01AR01
Termination Director Company With Name
27 June 2014
TM01Termination of Director
Change Person Director Company With Change Date
28 March 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 July 2013
AR01AR01
Appoint Person Director Company With Name
28 June 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
3 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
19 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 June 2012
AR01AR01
Appoint Person Director Company With Name
22 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 June 2012
AP01Appointment of Director
Termination Director Company With Name
22 June 2012
TM01Termination of Director
Termination Secretary Company With Name
22 June 2012
TM02Termination of Secretary
Termination Director Company With Name
21 June 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
28 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 June 2011
AR01AR01
Termination Director Company With Name
23 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
23 June 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 June 2010
AR01AR01
Change Person Director Company With Change Date
5 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2010
CH01Change of Director Details
Termination Director Company With Name
5 June 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 January 2010
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Legacy
23 June 2009
288aAppointment of Director or Secretary
Legacy
23 June 2009
288cChange of Particulars
Legacy
22 June 2009
288cChange of Particulars
Legacy
22 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 December 2008
AAAnnual Accounts
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
225Change of Accounting Reference Date
Legacy
17 June 2008
363aAnnual Return
Legacy
17 June 2008
288bResignation of Director or Secretary
Legacy
17 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 March 2008
AAAnnual Accounts
Memorandum Articles
7 September 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
31 August 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 August 2007
363sAnnual Return (shuttle)
Incorporation Company
31 May 2006
NEWINCIncorporation