ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

C.F.Banks Limited

C.F.Banks Limited is an active company incorporated on 8 May 1962 with the registered office located in Lincoln, Lincolnshire. C.F.Banks Limited was registered 63 years ago.
Status
Active
Active since incorporation
Company No
00723442
Private limited company
Age
63 years
Incorporated 8 May 1962
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 2 May 2025 (4 months ago)
Next confirmation dated 2 May 2026
Due by 16 May 2026 (8 months remaining)
Last change occurred 1 year 3 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
Beckside House Beckside
Scopwick
Lincoln
Lincolnshire
LN4 3NX
United Kingdom
Address changed on 13 May 2024 (1 year 3 months ago)
Previous address was C/O Duncan & Toplis 14 London Road Newark Nottinghamshire NG24 1TW United Kingdom
Telephone
01526 323444
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
2
Controllers (PSC)
2
Director • Secretary • Farmer • British • Lives in UK • Born in Apr 1960
Director • British • Lives in England • Born in Feb 1989
Director • Farmer • British • Lives in England • Born in Mar 1961
Mr Nicholas Holmes
PSC • British • Lives in England • Born in Sep 1975
Mr Hugh Charles Baker
PSC • British • Lives in England • Born in Oct 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
British Chlorophyll Company Limited
Mr Timothy Simon Banks is a mutual person.
Active
Blankney Estates Limited
Mr Timothy Simon Banks is a mutual person.
Active
Longwood Quarries Limited
Mr Timothy Simon Banks is a mutual person.
Active
Woven Network C.I.C
Adam Kenneth Banks is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£16.28K
Decreased by £70.62K (-81%)
Turnover
Unreported
Same as previous period
Employees
5
Increased by 1 (+25%)
Total Assets
£1.77M
Increased by £81.89K (+5%)
Total Liabilities
-£256.96K
Increased by £54.44K (+27%)
Net Assets
£1.52M
Increased by £27.45K (+2%)
Debt Ratio (%)
14%
Increased by 2.52% (+21%)
Latest Activity
Confirmation Submitted
3 Months Ago on 15 May 2025
Full Accounts Submitted
5 Months Ago on 28 Mar 2025
Confirmation Submitted
1 Year 3 Months Ago on 17 May 2024
Inspection Address Changed
1 Year 3 Months Ago on 13 May 2024
Mrs Elizabeth Alice Banks Details Changed
1 Year 3 Months Ago on 13 May 2024
Nicholas Holmes (PSC) Appointed
1 Year 7 Months Ago on 24 Jan 2024
Elizabeth Alice Banks (PSC) Resigned
1 Year 7 Months Ago on 24 Jan 2024
Hugh Charles Baker (PSC) Appointed
1 Year 7 Months Ago on 24 Jan 2024
Mrs Elizabeth Alice Banks Details Changed
2 Years 4 Months Ago on 10 May 2023
Mr Timothy Simon Banks Details Changed
2 Years 4 Months Ago on 10 May 2023
Get Credit Report
Discover C.F.Banks Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 2 May 2025 with no updates
Submitted on 15 May 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 28 Mar 2025
Confirmation statement made on 2 May 2024 with updates
Submitted on 17 May 2024
Director's details changed for Mr Timothy Simon Banks on 10 May 2023
Submitted on 13 May 2024
Secretary's details changed for Mrs Elizabeth Alice Banks on 13 May 2024
Submitted on 13 May 2024
Director's details changed for Mrs Elizabeth Alice Banks on 10 May 2023
Submitted on 13 May 2024
Notification of Hugh Charles Baker as a person with significant control on 24 January 2024
Submitted on 13 May 2024
Cessation of Elizabeth Alice Banks as a person with significant control on 24 January 2024
Submitted on 13 May 2024
Register inspection address has been changed from C/O Duncan & Toplis 14 London Road Newark Nottinghamshire NG24 1TW United Kingdom to The Goods Shed Jubilee Way Faversham Kent ME13 8GD
Submitted on 13 May 2024
Notification of Nicholas Holmes as a person with significant control on 24 January 2024
Submitted on 13 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year