Background WavePink WaveYellow Wave

STREETS (BANBURY) LIMITED (05870371)

STREETS (BANBURY) LIMITED (05870371) is an active UK company. incorporated on 10 July 2006. with registered office in Lincoln. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 1 other business activities. STREETS (BANBURY) LIMITED has been registered for 19 years. Current directors include BIGNELL, Jake Harrington George, BIGNELL, Nathan Lewis, BRADSHAW, Mark Philip John and 7 others.

Company Number
05870371
Status
active
Type
ltd
Incorporated
10 July 2006
Age
19 years
Address
Tower House, Lincoln, LN1 1XW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
BIGNELL, Jake Harrington George, BIGNELL, Nathan Lewis, BRADSHAW, Mark Philip John, DAY, Jonathan, HALSTEAD, Benjamin, LEE, Robin Charles, LORD, Linda Jane, MANDERFIELD, Andrew Robert, RUMENS, Samuel Mark, TUTIN, Paul Frederick
SIC Codes
69201, 69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STREETS (BANBURY) LIMITED

STREETS (BANBURY) LIMITED is an active company incorporated on 10 July 2006 with the registered office located in Lincoln. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 1 other business activity. STREETS (BANBURY) LIMITED was registered 19 years ago.(SIC: 69201, 69203)

Status

active

Active since 19 years ago

Company No

05870371

LTD Company

Age

19 Years

Incorporated 10 July 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (9 months ago)
Submitted on 10 July 2025 (9 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026

Previous Company Names

STREETS EADIE YOUNG LIMITED
From: 3 March 2023To: 4 February 2025
EADIE YOUNG LTD
From: 10 July 2006To: 3 March 2023
Contact
Address

Tower House Lucy Tower Street Lincoln, LN1 1XW,

Previous Addresses

Gilmarde House 47 South Bar Street Banbury Oxfordshire OX16 9AB United Kingdom
From: 15 February 2018To: 1 March 2023
Treadwell House High Street Bloxham Banbury Oxfordshire OX15 4PP
From: 28 February 2014To: 15 February 2018
Bloxham Mill Barford Road Bloxham Banbury Oxfordshire OX15 4FF United Kingdom
From: 26 September 2013To: 28 February 2014
Chart House, Milton Road Bloxham Banbury Oxfordshire OX15 4HD
From: 10 July 2006To: 26 September 2013
Timeline

18 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jul 06
Director Joined
Aug 20
Share Issue
Sept 20
Director Joined
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Owner Exit
Feb 23
Owner Exit
Feb 23
Director Joined
Jul 24
Director Left
Sept 24
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
1
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

11 Active
4 Resigned

TUTIN, Paul Frederick

Active
Lucy Tower Street, LincolnLN1 1XW
Secretary
Appointed 28 Feb 2023

BIGNELL, Jake Harrington George

Active
Lucy Tower Street, LincolnLN1 1XW
Born January 1997
Director
Appointed 08 Jan 2025

BIGNELL, Nathan Lewis

Active
Lucy Tower Street, LincolnLN1 1XW
Born February 1994
Director
Appointed 01 Sept 2020

BRADSHAW, Mark Philip John

Active
Lucy Tower Street, LincolnLN1 1XW
Born April 1978
Director
Appointed 28 Feb 2023

DAY, Jonathan

Active
Lucy Tower Street, LincolnLN1 1XW
Born April 1977
Director
Appointed 28 Feb 2023

HALSTEAD, Benjamin

Active
Lucy Tower Street, LincolnLN1 1XW
Born July 1975
Director
Appointed 28 Feb 2023

LEE, Robin Charles

Active
Lucy Tower Street, LincolnLN1 1XW
Born March 1967
Director
Appointed 28 Feb 2023

LORD, Linda Jane

Active
Lucy Tower Street, LincolnLN1 1XW
Born March 1970
Director
Appointed 28 Feb 2023

MANDERFIELD, Andrew Robert

Active
Lucy Tower Street, LincolnLN1 1XW
Born October 1965
Director
Appointed 28 Feb 2023

RUMENS, Samuel Mark

Active
Lucy Tower Street, LincolnLN1 1XW
Born March 1996
Director
Appointed 29 Jul 2024

TUTIN, Paul Frederick

Active
Lucy Tower Street, LincolnLN1 1XW
Born April 1962
Director
Appointed 28 Feb 2023

EADIE, Douglas Young

Resigned
47 South Bar Street, BanburyOX16 9AB
Secretary
Appointed 10 Jul 2006
Resigned 28 Feb 2023

BIGNELL, Jake Harrington George

Resigned
Lucy Tower Street, LincolnLN1 1XW
Born January 1997
Director
Appointed 01 Jan 2025
Resigned 01 Jan 2025

EADIE, Douglas Young

Resigned
Lucy Tower Street, LincolnLN1 1XW
Born February 1969
Director
Appointed 02 Oct 2006
Resigned 31 Aug 2024

EADIE, Tracy

Resigned
47 South Bar Street, BanburyOX16 9AB
Born July 1970
Director
Appointed 10 Jul 2006
Resigned 28 Feb 2023

Persons with significant control

3

1 Active
2 Ceased
Lucy Tower Street, LincolnLN1 1XW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2023

Mr Doug Eadie

Ceased
47 South Bar Street, BanburyOX16 9AB
Born February 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Feb 2023

Tracy Eadie

Ceased
47 South Bar Street, BanburyOX16 9AB
Born July 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Feb 2023
Fundings
Financials
Latest Activities

Filing History

98

Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2025
CS01Confirmation Statement
Certificate Change Of Name Company
4 February 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
11 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2024
AP01Appointment of Director
Confirmation Statement With Updates
10 July 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 January 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2023
CS01Confirmation Statement
Resolution
9 March 2023
RESOLUTIONSResolutions
Change Person Director Company With Change Date
5 March 2023
CH01Change of Director Details
Certificate Change Of Name Company
3 March 2023
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
2 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 March 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
1 March 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 March 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 March 2023
PSC02Notification of Relevant Legal Entity PSC
Resolution
6 February 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
13 October 2022
AAAnnual Accounts
Change To A Person With Significant Control
20 September 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
20 September 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
10 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
22 December 2020
CH01Change of Director Details
Change To A Person With Significant Control
24 October 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
24 October 2020
PSC04Change of PSC Details
Resolution
12 October 2020
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
29 September 2020
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
29 September 2020
MAMA
Change Person Director Company With Change Date
1 September 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Confirmation Statement With Updates
13 July 2020
CS01Confirmation Statement
Resolution
23 June 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
23 June 2020
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Micro Entity
4 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2019
CS01Confirmation Statement
Resolution
22 May 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
23 April 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
23 April 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
11 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
15 February 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 February 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 February 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 February 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Change Person Director Company With Change Date
14 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
28 February 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
26 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Change Person Secretary Company With Change Date
11 July 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
25 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 September 2009
AAAnnual Accounts
Legacy
13 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 September 2008
AAAnnual Accounts
Legacy
10 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 October 2007
AAAnnual Accounts
Legacy
10 July 2007
363aAnnual Return
Legacy
10 November 2006
225Change of Accounting Reference Date
Legacy
10 October 2006
288aAppointment of Director or Secretary
Legacy
29 September 2006
225Change of Accounting Reference Date
Incorporation Company
10 July 2006
NEWINCIncorporation