ABOUT BANYARD MAINTENANCE LTD
Banyard Maintenance provide planned and reactive building engineering maintenance to Brighton & Hove City Council buildings covering Education, Social Care and Public buildings.
Banyard Maintenance appointed to provide building engineering maintenance at Banham Groups' new award winning headquarters in London.
Banyards provide planned and reactive building engineering maintenance to the Victory Services Club.
Why Choose Banyard Maintenance?
We deliver a comprehensive suite of maintenance activities across a diverse range of sectors including Education, Financial, Retail, Residential, Charities and Commercial and Critical Environments across a widespread geographic area; we are accredited to ISO 9001, ISO 14001 and OSHAS 18001 for our integrated quality and environmental management system.
Our clients' needs are always our first priority, and we put responsiveness, quality and reliability as our core value as we continuously strive to ensure we provide an excellent service.
With continuing investment in technology and personnel our engineering expertise and technical capabilities have increased, and our operational scope and delivery has diversified, specifically the scope of our works undertaken by our in-house engineering, resulting in being able to provide economically competitive rates across a wide variety of services.
KEY FINANCE
Year
2017
Assets
£338.39k
▼ £-41.95k (-11.03 %)
Cash
£0k
▼ £0k (NaN)
Liabilities
£545.69k
▼ £-163k (-23.00 %)
Net Worth
£-207.3k
▼ £121.05k (-36.87 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Southwark
- Company name
- BANYARD MAINTENANCE LTD
- Company number
- 03640621
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
30 Sep 1998
Age - 27 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.banyardmaintenance.co.uk
- Phones
-
02072 643 040
01273 328 341
- Registered Address
- FIRST FLOOR, 7,
HOLYROOD STREET,
LONDON,
UNITED KINGDOM,
SE1 2EL
ECONOMIC ACTIVITIES
- 81100
- Combined facilities support activities
LAST EVENTS
- 21 Dec 2016
- Total exemption small company accounts made up to 31 March 2016
- 30 Sep 2016
- Confirmation statement made on 26 September 2016 with updates
- 31 Dec 2015
- Total exemption small company accounts made up to 31 March 2015
CHARGES
-
2 July 2012
- Status
- Outstanding
- Delivered
- 5 July 2012
-
Persons entitled
- Lloyds Tsb Commercial Finance Limited
- Description
- Fixed and floating charge over the undertaking and all…
-
28 August 2002
- Status
- Satisfied
on 24 January 2013
- Delivered
- 13 September 2002
-
Persons entitled
- Barclays Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
BANYARD MAINTENANCE LTD DIRECTORS
Simon James Olliff
Acting
PSC
- Appointed
- 06 August 2001
- Occupation
- Director
- Role
- Director
- Age
- 65
- Nationality
- British
- Address
- 7 Langham Park, Catteshall Lane, Godalming, Surrey, GU7 1NG
- Country Of Residence
- England
- Name
- OLLIFF, Simon James
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 50% but less than 75%
Nicholas John Till
Acting
- Appointed
- 30 September 1998
- Occupation
- Engineer
- Role
- Director
- Age
- 62
- Nationality
- British
- Address
- 7 Langham Park, Catteshall Lane, Godalming, Surrey, GU7 1NG
- Country Of Residence
- England
- Name
- TILL, Nicholas John
Crystelle Johnson
Resigned
- Appointed
- 02 December 2008
- Resigned
- 01 July 2015
- Role
- Secretary
- Nationality
- British
- Address
- 63 Finchdean Road, Rowland's Castle, Hampshire, PO9 6DA
- Name
- JOHNSON, Crystelle
Andrew Simon Nunn
Resigned
- Appointed
- 30 September 1998
- Resigned
- 16 September 2002
- Role
- Secretary
- Address
- 99 The Chase, Thundersley, Essex, SS7 3BZ
- Name
- NUNN, Andrew Simon
Nicholas John Till
Resigned
- Appointed
- 16 September 2002
- Resigned
- 02 December 2008
- Role
- Secretary
- Nationality
- British
- Address
- The Paddock, 47 Bentsbrook Park, North Holmwood, Dorking, Surrey, RH5 4JL
- Name
- TILL, Nicholas John
TEMPLE SECRETARIES LIMITED
Resigned
- Appointed
- 30 September 1998
- Resigned
- 30 September 1998
- Role
- Nominee Secretary
- Address
- 788-790 Finchley Road, London, NW11 7TJ
- Name
- TEMPLE SECRETARIES LIMITED
Paul Edward Jeffrey Banyard
Resigned
- Appointed
- 30 September 1998
- Resigned
- 01 October 2006
- Occupation
- Engineer
- Role
- Director
- Age
- 77
- Nationality
- British
- Address
- Sedmans Barn 38a The Drive, Oakley, Basingstoke, Hampshire, RG23 7BA
- Name
- BANYARD, Paul Edward Jeffrey
Ian James Budd
Resigned
- Appointed
- 30 September 1998
- Resigned
- 17 July 2002
- Occupation
- Director
- Role
- Director
- Age
- 60
- Nationality
- British
- Address
- 25 Weavering Close, Frindsbury, Rochester, Kent, ME2 4RQ
- Country Of Residence
- United Kingdom
- Name
- BUDD, Ian James
Nicholas Lawrence Clark
Resigned
- Appointed
- 30 September 1998
- Resigned
- 17 July 2002
- Occupation
- Director
- Role
- Director
- Age
- 64
- Nationality
- British
- Address
- 32 Lovell Walk, South Hornchurch, Essex, RM13 7ND
- Country Of Residence
- United Kingdom
- Name
- CLARK, Nicholas Lawrence
Andrew Simon Nunn
Resigned
- Appointed
- 30 September 1998
- Resigned
- 17 July 2002
- Occupation
- Director
- Role
- Director
- Age
- 64
- Nationality
- British
- Address
- 99 The Chase, Thundersley, Essex, SS7 3BZ
- Name
- NUNN, Andrew Simon
Michael Russell
Resigned
- Appointed
- 28 September 2012
- Resigned
- 30 June 2015
- Occupation
- Engineer
- Role
- Director
- Age
- 73
- Nationality
- British
- Address
- 7 Langham Park, Catteshall Lane, Godalming, Surrey, GU7 1NG
- Country Of Residence
- England
- Name
- RUSSELL, Michael
COMPANY DIRECTORS LIMITED
Resigned
- Appointed
- 30 September 1998
- Resigned
- 30 September 1998
- Role
- Nominee Director
- Address
- 788-790 Finchley Road, London, NW11 7TJ
- Name
- COMPANY DIRECTORS LIMITED
REVIEWS
Check The Company
Very good according to the company’s financial health.