About

Registered Number: 00706454
Date of Incorporation: 25/10/1961 (62 years and 6 months ago)
Company Status: Active
Registered Address: 30 Albert Street, Banbury, Oxon, OX16 5DG

 

Humphris (Banbury) Ltd was registered on 25 October 1961 and are based in Oxon, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. This company has 15 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUMPHRIS, Amanda Louise 01 October 2019 - 1
HUMPHRIS, Christopher Jonathan 01 April 2000 - 1
HUMPHRIS, James Robert Cuthbert 01 October 2019 - 1
HUMPHRIS, Lucy Madeline Amy 01 October 2019 - 1
HUMPHRIS, Mark Jason 01 October 2019 - 1
HUMPHRIS, Martin Alan 01 April 2000 - 1
HUMPHRIS, Matthew Jonathan 01 October 2019 - 1
HUMPHRIS, Maurice Jason N/A - 1
HUMPHRIS-ALLUM, Rebecca Claire 01 October 2019 - 1
LEONARD, Katie Louise 01 October 2019 - 1
MAWLE, Robert John 01 October 2019 - 1
DAVIES, Jennifer Rosemary N/A 13 November 1996 1
HUMPHRIS, Rita Madeline 01 April 1992 17 October 1995 1
MAWLE, Joanna Jane 01 April 2000 06 April 2017 1
Secretary Name Appointed Resigned Total Appointments
HUMPHRIS, Dorothy Mary N/A 17 October 1995 1

Filing History

Document Type Date
AA - Annual Accounts 15 September 2020
CS01 - N/A 21 October 2019
AP01 - Appointment of director 01 October 2019
AP01 - Appointment of director 01 October 2019
AP01 - Appointment of director 01 October 2019
AP01 - Appointment of director 01 October 2019
AP01 - Appointment of director 01 October 2019
AP01 - Appointment of director 01 October 2019
AP01 - Appointment of director 01 October 2019
AP01 - Appointment of director 01 October 2019
AA - Annual Accounts 17 September 2019
CS01 - N/A 16 November 2018
AA - Annual Accounts 18 July 2018
CS01 - N/A 24 October 2017
AA - Annual Accounts 05 September 2017
RESOLUTIONS - N/A 07 June 2017
TM01 - Termination of appointment of director 05 June 2017
TM02 - Termination of appointment of secretary 05 June 2017
CS01 - N/A 21 October 2016
AA - Annual Accounts 18 October 2016
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 20 October 2014
AAMD - Amended Accounts 14 August 2014
AA - Annual Accounts 03 July 2014
TM01 - Termination of appointment of director 23 June 2014
AR01 - Annual Return 21 October 2013
MR04 - N/A 16 July 2013
MR04 - N/A 16 July 2013
AA - Annual Accounts 12 July 2013
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 19 October 2010
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 19 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
AA - Annual Accounts 04 August 2009
363a - Annual Return 20 October 2008
AA - Annual Accounts 03 September 2008
363s - Annual Return 29 October 2007
AA - Annual Accounts 21 September 2007
363s - Annual Return 31 October 2006
AA - Annual Accounts 11 October 2006
363s - Annual Return 27 October 2005
AA - Annual Accounts 09 August 2005
363s - Annual Return 25 October 2004
AA - Annual Accounts 31 August 2004
363s - Annual Return 23 October 2003
AA - Annual Accounts 11 July 2003
363s - Annual Return 24 October 2002
AA - Annual Accounts 11 September 2002
363s - Annual Return 25 October 2001
AA - Annual Accounts 30 July 2001
363s - Annual Return 25 October 2000
AA - Annual Accounts 11 September 2000
288a - Notice of appointment of directors or secretaries 24 March 2000
288a - Notice of appointment of directors or secretaries 23 March 2000
288a - Notice of appointment of directors or secretaries 23 March 2000
363s - Annual Return 25 October 1999
AA - Annual Accounts 06 July 1999
363s - Annual Return 23 October 1998
AA - Annual Accounts 06 July 1998
363s - Annual Return 28 October 1997
AA - Annual Accounts 31 July 1997
288b - Notice of resignation of directors or secretaries 03 December 1996
363s - Annual Return 27 October 1996
AA - Annual Accounts 26 July 1996
363s - Annual Return 16 November 1995
288 - N/A 16 November 1995
288 - N/A 16 November 1995
288 - N/A 16 November 1995
AA - Annual Accounts 25 July 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 26 October 1994
AA - Annual Accounts 30 August 1994
363s - Annual Return 10 December 1993
288 - N/A 10 December 1993
AA - Annual Accounts 12 October 1993
AA - Annual Accounts 05 January 1993
363s - Annual Return 12 November 1992
288 - N/A 14 April 1992
AA - Annual Accounts 26 November 1991
363b - Annual Return 26 November 1991
AA - Annual Accounts 23 January 1991
363a - Annual Return 23 January 1991
AA - Annual Accounts 28 November 1989
363 - Annual Return 28 November 1989
AA - Annual Accounts 16 January 1989
363 - Annual Return 16 January 1989
AA - Annual Accounts 03 February 1988
363 - Annual Return 03 February 1988
AA - Annual Accounts 17 December 1986
363 - Annual Return 17 December 1986
NEWINC - New incorporation documents 25 October 1961

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 January 1970 Fully Satisfied

N/A

Land charge 03 January 1967 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.