About

Registered Number: 03064794
Date of Incorporation: 31/05/1995 (29 years and 7 months ago)
Company Status: Active
Registered Address: Interserve House, Ruscombe Park Twyford, Reading, Berkshire, RG10 9JU

 

Bandt Holdings Ltd was registered on 31 May 1995 with its registered office in Berkshire, it's status at Companies House is "Active". The current directors of the company are listed as Mcdonald, Andrew John, Bush, Daniel.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MCDONALD, Andrew John 28 August 2018 - 1
BUSH, Daniel 22 December 2017 28 August 2018 1

Filing History

Document Type Date
CS01 - N/A 02 June 2020
MR01 - N/A 15 March 2020
AA - Annual Accounts 03 March 2020
AA01 - Change of accounting reference date 20 December 2019
MR01 - N/A 23 October 2019
CS01 - N/A 31 May 2019
MR04 - N/A 03 April 2019
MR01 - N/A 19 March 2019
PSC05 - N/A 18 October 2018
TM01 - Termination of appointment of director 03 September 2018
AP01 - Appointment of director 31 August 2018
TM01 - Termination of appointment of director 28 August 2018
AP03 - Appointment of secretary 28 August 2018
TM02 - Termination of appointment of secretary 28 August 2018
AP01 - Appointment of director 31 July 2018
AA - Annual Accounts 12 June 2018
CS01 - N/A 31 May 2018
MR01 - N/A 03 May 2018
TM01 - Termination of appointment of director 02 January 2018
TM02 - Termination of appointment of secretary 02 January 2018
AP03 - Appointment of secretary 02 January 2018
AP01 - Appointment of director 02 January 2018
TM01 - Termination of appointment of director 01 September 2017
AA - Annual Accounts 17 August 2017
AP01 - Appointment of director 02 August 2017
CS01 - N/A 01 June 2017
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 02 June 2016
AA - Annual Accounts 07 June 2015
AR01 - Annual Return 01 June 2015
AR01 - Annual Return 12 June 2014
AUD - Auditor's letter of resignation 09 June 2014
AA - Annual Accounts 06 June 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 06 June 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 31 May 2012
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 02 June 2011
AP01 - Appointment of director 27 October 2010
TM01 - Termination of appointment of director 18 October 2010
RESOLUTIONS - N/A 28 September 2010
CC04 - Statement of companies objects 28 September 2010
AA - Annual Accounts 07 June 2010
AR01 - Annual Return 04 June 2010
CH03 - Change of particulars for secretary 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
AA - Annual Accounts 16 June 2009
363a - Annual Return 03 June 2009
AA - Annual Accounts 15 October 2008
RESOLUTIONS - N/A 26 September 2008
363a - Annual Return 06 June 2008
AA - Annual Accounts 24 October 2007
363a - Annual Return 06 June 2007
363a - Annual Return 01 June 2006
AA - Annual Accounts 16 May 2006
AA - Annual Accounts 21 June 2005
363s - Annual Return 15 June 2005
AA - Annual Accounts 12 August 2004
363s - Annual Return 07 June 2004
288b - Notice of resignation of directors or secretaries 08 October 2003
288a - Notice of appointment of directors or secretaries 08 October 2003
RESOLUTIONS - N/A 12 August 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 04 July 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 04 July 2003
288b - Notice of resignation of directors or secretaries 24 June 2003
363s - Annual Return 09 June 2003
AA - Annual Accounts 03 June 2003
RESOLUTIONS - N/A 09 April 2003
RESOLUTIONS - N/A 31 December 2002
MEM/ARTS - N/A 31 December 2002
288a - Notice of appointment of directors or secretaries 08 October 2002
AA - Annual Accounts 10 June 2002
363s - Annual Return 10 June 2002
288b - Notice of resignation of directors or secretaries 11 February 2002
288a - Notice of appointment of directors or secretaries 19 October 2001
AA - Annual Accounts 16 June 2001
363a - Annual Return 11 June 2001
353 - Register of members 22 May 2001
287 - Change in situation or address of Registered Office 26 March 2001
AAMD - Amended Accounts 19 December 2000
AA - Annual Accounts 12 September 2000
288c - Notice of change of directors or secretaries or in their particulars 19 July 2000
363a - Annual Return 12 June 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 March 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 March 2000
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 14 March 2000
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 14 March 2000
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 14 March 2000
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 14 March 2000
MISC - Miscellaneous document 30 January 2000
287 - Change in situation or address of Registered Office 23 November 1999
225 - Change of Accounting Reference Date 23 November 1999
AA - Annual Accounts 12 November 1999
288a - Notice of appointment of directors or secretaries 14 September 1999
288b - Notice of resignation of directors or secretaries 13 September 1999
288b - Notice of resignation of directors or secretaries 13 September 1999
288b - Notice of resignation of directors or secretaries 03 September 1999
288a - Notice of appointment of directors or secretaries 25 August 1999
288a - Notice of appointment of directors or secretaries 25 August 1999
363s - Annual Return 20 June 1999
RESOLUTIONS - N/A 01 April 1999
RESOLUTIONS - N/A 01 April 1999
RESOLUTIONS - N/A 01 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 April 1999
123 - Notice of increase in nominal capital 01 April 1999
AUD - Auditor's letter of resignation 09 February 1999
AA - Annual Accounts 01 February 1999
363s - Annual Return 01 July 1998
288c - Notice of change of directors or secretaries or in their particulars 01 July 1998
287 - Change in situation or address of Registered Office 01 July 1998
395 - Particulars of a mortgage or charge 25 March 1998
AA - Annual Accounts 02 February 1998
288a - Notice of appointment of directors or secretaries 26 October 1997
363s - Annual Return 13 August 1997
288a - Notice of appointment of directors or secretaries 11 August 1997
AA - Annual Accounts 20 February 1997
288b - Notice of resignation of directors or secretaries 21 January 1997
363s - Annual Return 28 June 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 September 1995
288 - N/A 03 August 1995
395 - Particulars of a mortgage or charge 06 July 1995
395 - Particulars of a mortgage or charge 06 July 1995
NEWINC - New incorporation documents 31 May 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 February 2020 Outstanding

N/A

A registered charge 14 October 2019 Outstanding

N/A

A registered charge 15 March 2019 Outstanding

N/A

A registered charge 01 May 2018 Fully Satisfied

N/A

Debenture 20 March 1998 Fully Satisfied

N/A

Composite debenture 29 June 1995 Fully Satisfied

N/A

Trust agreement 29 June 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.