About

Registered Number: 04871500
Date of Incorporation: 19/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: PO BOX 7766 Towcester, Towcester, Northamptonshire, NN12 9BP,

 

Based in Towcester in Northamptonshire, Bandal Ltd was setup in 2003, it's status at Companies House is "Active". The organisation has 3 directors listed as Leadsom, Frederick Richard, Leadsom, Henry Ballantyne, Leadsom, Andrea Jacqueline at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEADSOM, Frederick Richard 01 February 2014 - 1
LEADSOM, Henry Ballantyne 13 April 2016 - 1
LEADSOM, Andrea Jacqueline 19 August 2003 01 February 2014 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
AA - Annual Accounts 13 May 2020
CS01 - N/A 27 August 2019
AA - Annual Accounts 04 June 2019
CH01 - Change of particulars for director 03 December 2018
CH01 - Change of particulars for director 28 August 2018
CS01 - N/A 28 August 2018
MR01 - N/A 06 August 2018
AA - Annual Accounts 09 May 2018
CS01 - N/A 17 October 2017
MR01 - N/A 31 July 2017
MR01 - N/A 31 July 2017
AA - Annual Accounts 24 February 2017
CH01 - Change of particulars for director 19 September 2016
AD01 - Change of registered office address 19 September 2016
CH03 - Change of particulars for secretary 19 September 2016
CS01 - N/A 24 August 2016
AP01 - Appointment of director 16 May 2016
AA - Annual Accounts 02 March 2016
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 08 September 2014
MR04 - N/A 15 July 2014
MR04 - N/A 15 July 2014
MR04 - N/A 15 July 2014
AA - Annual Accounts 16 May 2014
AP01 - Appointment of director 21 February 2014
TM01 - Termination of appointment of director 21 February 2014
MR01 - N/A 03 January 2014
MR01 - N/A 25 October 2013
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 07 April 2013
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 04 May 2012
AR01 - Annual Return 17 September 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 15 September 2010
CH01 - Change of particulars for director 15 September 2010
CH01 - Change of particulars for director 15 September 2010
AA - Annual Accounts 16 January 2010
363a - Annual Return 21 September 2009
AA - Annual Accounts 06 March 2009
363a - Annual Return 08 September 2008
AA - Annual Accounts 18 June 2008
363s - Annual Return 21 November 2007
287 - Change in situation or address of Registered Office 27 July 2007
AA - Annual Accounts 09 July 2007
395 - Particulars of a mortgage or charge 07 September 2006
363s - Annual Return 31 August 2006
AA - Annual Accounts 03 July 2006
363s - Annual Return 14 September 2005
AA - Annual Accounts 24 June 2005
363s - Annual Return 15 September 2004
RESOLUTIONS - N/A 01 September 2004
RESOLUTIONS - N/A 01 September 2004
MEM/ARTS - N/A 01 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 2004
395 - Particulars of a mortgage or charge 16 April 2004
395 - Particulars of a mortgage or charge 06 March 2004
395 - Particulars of a mortgage or charge 07 February 2004
NEWINC - New incorporation documents 19 August 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 August 2018 Outstanding

N/A

A registered charge 31 July 2017 Outstanding

N/A

A registered charge 31 July 2017 Outstanding

N/A

A registered charge 16 December 2013 Outstanding

N/A

A registered charge 04 October 2013 Outstanding

N/A

Legal charge 01 September 2006 Fully Satisfied

N/A

Legal charge 26 March 2004 Outstanding

N/A

Legal charge 05 March 2004 Fully Satisfied

N/A

Mortgage 30 January 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.