About

Registered Number: 05129942
Date of Incorporation: 17/05/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: 4a Raynham Road, Hempton, Fakenham, Norfolk, NR21 7LN

 

Based in Fakenham, H. Banham Ltd was registered on 17 May 2004, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. There is one director listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RIVETT, Thomas 31 January 2008 - 1

Filing History

Document Type Date
CS01 - N/A 05 June 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 28 May 2019
AA - Annual Accounts 19 November 2018
CS01 - N/A 29 May 2018
AA - Annual Accounts 27 October 2017
CS01 - N/A 24 May 2017
AA - Annual Accounts 12 December 2016
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 20 May 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 May 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 May 2015
AA - Annual Accounts 17 November 2014
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 25 October 2013
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 01 June 2012
CH03 - Change of particulars for secretary 01 June 2012
CH01 - Change of particulars for director 01 June 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AA - Annual Accounts 03 January 2010
363a - Annual Return 18 May 2009
288c - Notice of change of directors or secretaries or in their particulars 13 February 2009
AA - Annual Accounts 18 December 2008
395 - Particulars of a mortgage or charge 21 November 2008
363a - Annual Return 15 August 2008
AA - Annual Accounts 11 February 2008
288a - Notice of appointment of directors or secretaries 05 February 2008
RESOLUTIONS - N/A 10 January 2008
RESOLUTIONS - N/A 10 January 2008
RESOLUTIONS - N/A 10 January 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 January 2008
MEM/ARTS - N/A 10 January 2008
363a - Annual Return 29 May 2007
AA - Annual Accounts 22 February 2007
288c - Notice of change of directors or secretaries or in their particulars 22 November 2006
363s - Annual Return 02 June 2006
AA - Annual Accounts 28 February 2006
363s - Annual Return 14 June 2005
288c - Notice of change of directors or secretaries or in their particulars 15 February 2005
CERTNM - Change of name certificate 13 July 2004
225 - Change of Accounting Reference Date 30 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 June 2004
288a - Notice of appointment of directors or secretaries 16 June 2004
288a - Notice of appointment of directors or secretaries 15 June 2004
288a - Notice of appointment of directors or secretaries 15 June 2004
288b - Notice of resignation of directors or secretaries 15 June 2004
288b - Notice of resignation of directors or secretaries 15 June 2004
287 - Change in situation or address of Registered Office 15 June 2004
NEWINC - New incorporation documents 17 May 2004

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 11 November 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.