Background WavePink WaveYellow Wave

BANBURY HEATH LIMITED (06438785)

BANBURY HEATH LIMITED (06438785) is an active UK company. incorporated on 27 November 2007. with registered office in Banbury. The company operates in the Accommodation and Food Service Activities sector, engaged in take-away food shops and mobile food stands. BANBURY HEATH LIMITED has been registered for 18 years. Current directors include GREWAL, Satnam Singh, XHEMALI, Dorian.

Company Number
06438785
Status
active
Type
ltd
Incorporated
27 November 2007
Age
18 years
Address
12 North Bar, Banbury, OX16 0TB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Take-away food shops and mobile food stands
Directors
GREWAL, Satnam Singh, XHEMALI, Dorian
SIC Codes
56103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BANBURY HEATH LIMITED

BANBURY HEATH LIMITED is an active company incorporated on 27 November 2007 with the registered office located in Banbury. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in take-away food shops and mobile food stands. BANBURY HEATH LIMITED was registered 18 years ago.(SIC: 56103)

Status

active

Active since 18 years ago

Company No

06438785

LTD Company

Age

18 Years

Incorporated 27 November 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 2 October 2025 (6 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 30 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 November 2025 (5 months ago)
Submitted on 27 November 2025 (5 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026
Contact
Address

12 North Bar Banbury, OX16 0TB,

Previous Addresses

The Courtyard Chapel Lane Bodicote Banbury Oxfordshire OX15 4DB
From: 21 July 2011To: 6 February 2020
the Courtyard Chapel Lane Bodicotelace Banburyrt Oxon OX15 4DB
From: 27 November 2007To: 21 July 2011
Timeline

5 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Nov 07
Loan Cleared
Apr 16
Loan Secured
Apr 16
Loan Cleared
Mar 22
Loan Secured
Mar 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

ANSWERBUY LIMITED

Active
12 North Bar, BanburyOX16 0TB
Corporate secretary
Appointed 27 Nov 2007

GREWAL, Satnam Singh

Active
North Bar, BanburyOX16 0TB
Born January 1971
Director
Appointed 17 Mar 2008

XHEMALI, Dorian

Active
North Bar, BanburyOX16 0TB
Born July 1978
Director
Appointed 21 Apr 2008

BANSOLS DIRECTORS LIMITED

Resigned
The Courtyard, Bodicote BanburyOX15 4DB
Corporate director
Appointed 27 Nov 2007
Resigned 17 Mar 2008

Persons with significant control

1

North Bar, BanburyOX16 0TB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
27 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 March 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Accounts With Accounts Type Full
18 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
22 October 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
4 September 2020
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
4 September 2020
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
4 September 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 February 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 April 2016
MR04Satisfaction of Charge
Auditors Resignation Company
26 January 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Change Person Director Company With Change Date
5 December 2011
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 July 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Accounts With Accounts Type Small
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2010
AR01AR01
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
19 February 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
30 September 2009
AAAnnual Accounts
Legacy
1 May 2009
225Change of Accounting Reference Date
Legacy
7 February 2009
363aAnnual Return
Legacy
18 June 2008
395Particulars of Mortgage or Charge
Legacy
12 May 2008
88(2)Return of Allotment of Shares
Legacy
8 May 2008
288aAppointment of Director or Secretary
Legacy
1 May 2008
288aAppointment of Director or Secretary
Memorandum Articles
30 April 2008
MEM/ARTSMEM/ARTS
Resolution
30 April 2008
RESOLUTIONSResolutions
Legacy
29 April 2008
288aAppointment of Director or Secretary
Legacy
23 April 2008
288bResignation of Director or Secretary
Incorporation Company
27 November 2007
NEWINCIncorporation