ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Banger Bros Ltd

Banger Bros Ltd is an active company incorporated on 10 August 2017 with the registered office located in . Banger Bros Ltd was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10908385
Private limited company
Age
8 years
Incorporated 10 August 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 9 August 2024 (1 year 1 month ago)
Next confirmation dated 9 August 2025
Was due on 23 August 2025 (19 days ago)
Last change occurred 7 years ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 August 2025
Due by 31 May 2026 (8 months remaining)
Contact
Address
5 The Old Woodyard
Joseph Wilson Business Park
Whitstable
Kent
CT5 3FU
United Kingdom
Address changed on 24 Mar 2025 (5 months ago)
Previous address was 6th Floor Capital Tower Waterloo Road London SE1 8RT England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jul 1963
Director • British • Lives in UK • Born in Jan 1982
Ultra Brut Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Lyndhurst Estates Limited
Henry Nicolas Fairweather is a mutual person.
Active
H Fairweather & Company Limited
Henry Nicolas Fairweather is a mutual person.
Active
Fairweather & Sons Limited
Henry Nicolas Fairweather is a mutual person.
Active
Rapsole Limited
Henry Nicolas Fairweather is a mutual person.
Active
Home Of The Dog Ltd
Iain Douglas Heatlie is a mutual person.
Active
Ultra Brut Ltd
Iain Douglas Heatlie is a mutual person.
Active
Springfield Catering Management Ltd
Iain Douglas Heatlie is a mutual person.
Active
Banger Brothers Ltd
Iain Douglas Heatlie is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£2
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Kitchen Collective Ltd (PSC) Details Changed
5 Months Ago on 25 Mar 2025
Registered Address Changed
5 Months Ago on 24 Mar 2025
Registered Address Changed
5 Months Ago on 24 Mar 2025
Henry Nicolas Fairweather Resigned
5 Months Ago on 24 Mar 2025
Micro Accounts Submitted
6 Months Ago on 12 Mar 2025
Confirmation Submitted
1 Year Ago on 22 Aug 2024
Micro Accounts Submitted
1 Year 3 Months Ago on 15 May 2024
Confirmation Submitted
2 Years 1 Month Ago on 10 Aug 2023
Kitchen Collective Ltd (PSC) Details Changed
2 Years 1 Month Ago on 9 Aug 2023
Registered Address Changed
2 Years 1 Month Ago on 9 Aug 2023
Get Credit Report
Discover Banger Bros Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Kitchen Collective Ltd as a person with significant control on 25 March 2025
Submitted on 18 Aug 2025
Termination of appointment of Henry Nicolas Fairweather as a director on 24 March 2025
Submitted on 24 Mar 2025
Registered office address changed from 6th Floor Capital Tower Waterloo Road London SE1 8RT England to 5 5 the Old Woodyard Joseph Wilson Business Park Whitstable Kent CT5 3FU on 24 March 2025
Submitted on 24 Mar 2025
Registered office address changed from 5 5 the Old Woodyard Joseph Wilson Business Park Whitstable Kent CT5 3FU United Kingdom to 5 the Old Woodyard Joseph Wilson Business Park Whitstable Kent CT5 3FU on 24 March 2025
Submitted on 24 Mar 2025
Micro company accounts made up to 31 August 2024
Submitted on 12 Mar 2025
Confirmation statement made on 9 August 2024 with no updates
Submitted on 22 Aug 2024
Micro company accounts made up to 31 August 2023
Submitted on 15 May 2024
Change of details for Kitchen Collective Ltd as a person with significant control on 9 August 2023
Submitted on 10 Aug 2023
Confirmation statement made on 9 August 2023 with no updates
Submitted on 10 Aug 2023
Registered office address changed from 5 the Old Woodyard Joseph Wilson Industrial Estate Millstrood Road Whitstable Kent CT5 3FU England to 6th Floor Capital Tower Waterloo Road London SE1 8RT on 9 August 2023
Submitted on 9 Aug 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year