Background WavePink WaveYellow Wave

BANKHEAD GROUP LIMITED (08565433)

BANKHEAD GROUP LIMITED (08565433) is an active UK company. incorporated on 11 June 2013. with registered office in Ilkley. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BANKHEAD GROUP LIMITED has been registered for 12 years. Current directors include BROOKE, Matthew Ryan, BROOKE, Victoria Louise.

Company Number
08565433
Status
active
Type
ltd
Incorporated
11 June 2013
Age
12 years
Address
Bankhead Group Derry Hill, Ilkley, LS29 6AZ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BROOKE, Matthew Ryan, BROOKE, Victoria Louise
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BANKHEAD GROUP LIMITED

BANKHEAD GROUP LIMITED is an active company incorporated on 11 June 2013 with the registered office located in Ilkley. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BANKHEAD GROUP LIMITED was registered 12 years ago.(SIC: 68100)

Status

active

Active since 12 years ago

Company No

08565433

LTD Company

Age

12 Years

Incorporated 11 June 2013

Size

N/A

Accounts

ARD: 28/3

Up to Date

10 weeks left

Last Filed

Made up to 30 March 2024 (2 years ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 April 2023 - 30 March 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 27 June 2026
Period: 31 March 2024 - 28 March 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 November 2025 (5 months ago)
Submitted on 4 December 2025 (4 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026

Previous Company Names

BANKHEAD 23 LIMITED
From: 4 November 2014To: 19 July 2020
BRAMHOPE ASSETS LIMITED
From: 11 June 2013To: 4 November 2014
Contact
Address

Bankhead Group Derry Hill Menston Ilkley, LS29 6AZ,

Previous Addresses

Clayax Stone Yard Derry Hill Menston Ilkley LS29 6AZ England
From: 20 January 2025To: 30 January 2025
2 Airport West 2 Airport West Lancaster Way Yeadon West Yorkshire LS19 7ZA England
From: 2 March 2022To: 20 January 2025
Bankhead Unit 1C Gordon Mills Netherfield Road Guiseley LS20 9PD England
From: 30 July 2018To: 2 March 2022
C/O Phil Dodgson and Partners Limited Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB
From: 5 May 2015To: 30 July 2018
49 Chapeltown Pudsey West Yorkshire LS28 7RZ England
From: 16 February 2015To: 5 May 2015
450 Haworth Road Allerton Bradford West Yorkshire BD15 9LL
From: 11 June 2013To: 16 February 2015
Timeline

19 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jun 13
Director Joined
Nov 14
Loan Secured
Sept 17
Loan Secured
Jul 18
Loan Cleared
Jul 18
Director Left
Oct 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Director Joined
Nov 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Secured
Mar 20
Loan Secured
Apr 21
Loan Secured
Mar 24
New Owner
Dec 25
Owner Exit
Dec 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BROOKE, Victoria Louise

Active
Derry Hill, IlkleyLS29 6AZ
Secretary
Appointed 18 Oct 2018

BROOKE, Matthew Ryan

Active
Derry Hill, IlkleyLS29 6AZ
Born August 1983
Director
Appointed 11 Jun 2013

BROOKE, Victoria Louise

Active
Derry Hill, IlkleyLS29 6AZ
Born February 1986
Director
Appointed 01 Nov 2019

BROOKE, Victoria Louise

Resigned
Gordon Mills, GuiseleyLS20 9PD
Born February 1986
Director
Appointed 18 Nov 2014
Resigned 18 Oct 2018

Persons with significant control

3

2 Active
1 Ceased

Mrs Victoria Louise Brooke

Active
Derry Hill, IlkleyLS29 6AZ
Born February 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Dec 2025

Mrs Victoria Louise Brooke

Ceased
Derry Hill, IlkleyLS29 6AZ
Born December 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jun 2017
Ceased 11 Dec 2025

Mr Matthew Ryan Brooke

Active
Derry Hill, IlkleyLS29 6AZ
Born August 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jun 2017
Fundings
Financials
Latest Activities

Filing History

59

Change Account Reference Date Company Previous Shortened
27 March 2026
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 December 2025
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
12 December 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 January 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 January 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
30 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 December 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2024
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
28 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 September 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2020
AAAnnual Accounts
Resolution
19 July 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2019
MR01Registration of a Charge
Confirmation Statement With Updates
12 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2018
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
18 October 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 October 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 July 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 July 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
13 July 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 March 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 February 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 November 2014
AP01Appointment of Director
Certificate Change Of Name Company
4 November 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
4 November 2014
NM06NM06
Change Of Name Notice
4 November 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
27 September 2014
AR01AR01
Incorporation Company
11 June 2013
NEWINCIncorporation