logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Walley, Darren
    Born in March 1975
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-10-01 ~ now
    OF - Director → CIF 0
  • 2
    Morris, David
    Born in February 1964
    Individual (5 offsprings)
    Officer
    icon of calendar 2005-10-01 ~ now
    OF - Director → CIF 0
  • 3
    Banks, Stuart Paul
    Born in November 1962
    Individual (9 offsprings)
    Officer
    icon of calendar 2005-07-01 ~ now
    OF - Director → CIF 0
    Mr Stuart Paul Banks
    Born in November 1962
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Sammons, Paul Anthony
    Born in November 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-03-01 ~ now
    OF - Director → CIF 0
Ceased 4
  • 1
    Banks, Grace Vivienne May
    Solicitor born in June 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2002-12-13 ~ 2005-07-01
    OF - Director → CIF 0
    Banks, Grace Vivienne May
    Individual (1 offspring)
    Officer
    icon of calendar 2005-07-01 ~ 2016-11-18
    OF - Secretary → CIF 0
  • 2
    Banks, Stuart Paul
    Individual (9 offsprings)
    Officer
    icon of calendar 2002-12-13 ~ 2005-07-01
    OF - Secretary → CIF 0
  • 3
    SHENLEY SECRETARIES LIMITED - now
    icon of address788-790 Finchley Road, London
    Active Corporate (1 parent, 81 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2002-12-13 ~ 2002-12-13
    PE - Nominee Secretary → CIF 0
  • 4
    icon of address788-790 Finchley Road, London
    Dissolved Corporate (2 parents, 20 offsprings)
    Officer
    2002-12-13 ~ 2002-12-13
    PE - Nominee Director → CIF 0
parent relation
Company in focus

BANKS SHERIDAN LIMITED

Previous names
VBL LIMITED - 2005-06-29
V. B. LAW LIMITED - 2005-01-19
Standard Industrial Classification
69201 - Accounting And Auditing Activities
Brief company account
Intangible Assets
240,000 GBP2024-12-31
270,000 GBP2023-12-31
Property, Plant & Equipment
15,295 GBP2024-12-31
18,037 GBP2023-12-31
Fixed Assets - Investments
5,000 GBP2024-12-31
5,000 GBP2023-12-31
Fixed Assets
260,295 GBP2024-12-31
293,037 GBP2023-12-31
Debtors
319,332 GBP2024-12-31
304,412 GBP2023-12-31
Cash at bank and in hand
37,609 GBP2024-12-31
21,244 GBP2023-12-31
Current Assets
356,941 GBP2024-12-31
325,656 GBP2023-12-31
Net Current Assets/Liabilities
100,831 GBP2024-12-31
90,339 GBP2023-12-31
Total Assets Less Current Liabilities
361,126 GBP2024-12-31
383,376 GBP2023-12-31
Net Assets/Liabilities
303,691 GBP2024-12-31
301,893 GBP2023-12-31
Equity
Called up share capital
106,940 GBP2024-12-31
106,940 GBP2023-12-31
Share premium
13,840 GBP2024-12-31
13,840 GBP2023-12-31
Retained earnings (accumulated losses)
182,911 GBP2024-12-31
181,113 GBP2023-12-31
Equity
303,691 GBP2024-12-31
301,893 GBP2023-12-31
Average Number of Employees
242024-01-01 ~ 2024-12-31
232023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Net goodwill
702,859 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
462,859 GBP2024-12-31
432,859 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Net goodwill
30,000 GBP2024-01-01 ~ 2024-12-31
Intangible Assets
Net goodwill
240,000 GBP2024-12-31
270,000 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
10,037 GBP2024-12-31
9,982 GBP2023-12-31
Furniture and fittings
51,784 GBP2024-12-31
51,784 GBP2023-12-31
Computers
94,152 GBP2024-12-31
90,265 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
155,973 GBP2024-12-31
152,031 GBP2023-12-31
Property, Plant & Equipment - Disposals
Computers
-2,546 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Disposals
-2,546 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
10,037 GBP2024-12-31
9,571 GBP2023-12-31
Furniture and fittings
48,149 GBP2024-12-31
46,271 GBP2023-12-31
Computers
82,492 GBP2024-12-31
78,152 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
140,678 GBP2024-12-31
133,994 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
466 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
1,878 GBP2024-01-01 ~ 2024-12-31
Computers
5,393 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
7,737 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Computers
-1,053 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-1,053 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Furniture and fittings
3,635 GBP2024-12-31
5,513 GBP2023-12-31
Computers
11,660 GBP2024-12-31
12,113 GBP2023-12-31
Plant and equipment
411 GBP2023-12-31
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
227,399 GBP2024-12-31
214,124 GBP2023-12-31
Other Debtors
Amounts falling due within one year, Current
48,749 GBP2024-12-31
42,821 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
276,148 GBP2024-12-31
256,945 GBP2023-12-31
Other Debtors
Non-current, Amounts falling due after one year
43,184 GBP2024-12-31
Amounts falling due after one year, Non-current
47,467 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
20,000 GBP2024-12-31
20,000 GBP2023-12-31
Trade Creditors/Trade Payables
Current
25,754 GBP2024-12-31
20,281 GBP2023-12-31
Other Taxation & Social Security Payable
Current
185,527 GBP2024-12-31
161,422 GBP2023-12-31
Other Creditors
Current
24,829 GBP2024-12-31
33,614 GBP2023-12-31
Bank Borrowings/Overdrafts
Non-current
6,667 GBP2024-12-31
26,667 GBP2023-12-31
Other Creditors
Non-current
42,324 GBP2024-12-31
43,324 GBP2023-12-31
Bank Borrowings
Non-current, Between one and two years
6,667 GBP2024-12-31
26,667 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
16,016 GBP2024-12-31
11,382 GBP2023-12-31
Between one and five year
21,154 GBP2024-12-31
5,379 GBP2023-12-31
All periods
37,170 GBP2024-12-31
16,761 GBP2023-12-31
Amounts set aside to cover potential liabilities or losses
Deferred taxation
3,824 GBP2024-12-31
4,385 GBP2023-12-31

Related profiles found in government register
  • BANKS SHERIDAN LIMITED
    Info
    VBL LIMITED - 2005-06-29
    V. B. LAW LIMITED - 2005-06-29
    Registered number 04616785
    icon of addressDatum House, Electra Way, Crewe, Cheshire CW1 6ZF
    PRIVATE LIMITED COMPANY incorporated on 2002-12-13 (23 years). The company status is Active.
    The last date of confirmation statement was made at 2024-12-13
    CIF 0
  • BANKS SHERIDAN LIMITED
    S
    Registered number 4616785
    icon of addressDatum House, Electra Way, Crewe, Cheshire, CW1 6ZF
    UNITED KINGDOM
    CIF 1
  • BANKS SHERIDAN LIMITED
    S
    Registered number missing
    icon of addressDatum House, Electra Way, Crewe, Cheshire, England, CW1 6ZF
    Limited Company
    CIF 2
  • BANKS SHERIDAN LIMITED
    S
    Registered number 4616785
    icon of addressDatum House, Electra Way, Crewe, United Kingdom, CW1 6ZF
    Limited in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    SHERIDAN WEALTH LIMITED - 2021-10-06
    icon of addressDatum House, Electra Way, Crewe, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    104,683 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-08-10 ~ now
    CIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of addressBanks Sheridan Datum House, Electra Way, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-02-28
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • icon of address27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (12 parents)
    Officer
    icon of calendar 2011-06-28 ~ 2017-02-03
    CIF 1 - LLP Member → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.