BANNER ADVANTAGE LIMITED

Register to unlock more data on OkredoRegister

BANNER ADVANTAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12740681

Incorporation date

14/07/2020

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Newland House, Tuscany Way, Normanton WF6 2TZCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/2020)
dot icon28/11/2025
Confirmation statement made on 2025-10-14 with no updates
dot icon03/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon03/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon24/09/2025
Satisfaction of charge 127406810002 in full
dot icon20/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon20/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon23/07/2025
Registered office address changed from Unit 1 Tuscany Way Normanton WF6 2TZ England to Newland House Tuscany Way Normanton WF6 2TZ on 2025-07-23
dot icon22/07/2025
Registered office address changed from 1st Floor 1 Europa Drive Sheffield S9 1XT England to Unit 1 Tuscany Way Normanton WF6 2TZ on 2025-07-22
dot icon24/03/2025
Registration of charge 127406810005, created on 2025-03-21
dot icon16/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon16/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon16/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon16/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon14/10/2024
Confirmation statement made on 2024-10-14 with no updates
dot icon06/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon06/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon30/10/2023
Confirmation statement made on 2023-10-22 with no updates
dot icon26/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon26/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon26/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon26/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon04/10/2023
Satisfaction of charge 127406810003 in full
dot icon02/10/2023
Registration of charge 127406810004, created on 2023-09-29
dot icon13/12/2022
Termination of appointment of Stephen Haworth as a director on 2022-12-12
dot icon25/10/2022
Confirmation statement made on 2022-10-22 with no updates
dot icon27/05/2022
Full accounts made up to 2021-12-31
dot icon05/01/2022
Termination of appointment of Craig Anthony Varey as a director on 2021-12-31
dot icon01/11/2021
Confirmation statement made on 2021-10-22 with no updates
dot icon19/04/2021
Registered office address changed from Newland House - Unit 2 Tuscany Park Wakefield Europort Normanton WF6 2TZ England to 1st Floor 1 Europa Drive Sheffield S9 1XT on 2021-04-19
dot icon18/03/2021
Resolutions
dot icon18/03/2021
Memorandum and Articles of Association
dot icon26/02/2021
Resolutions
dot icon19/02/2021
Current accounting period extended from 2021-07-31 to 2021-12-31
dot icon29/01/2021
Satisfaction of charge 127406810001 in full
dot icon22/12/2020
Registration of charge 127406810003, created on 2020-12-22
dot icon10/12/2020
Notification of Banner Group Limited as a person with significant control on 2020-10-03
dot icon02/11/2020
Director's details changed for Mr Craig Anthony Varey on 2020-11-01
dot icon22/10/2020
Confirmation statement made on 2020-10-22 with updates
dot icon09/10/2020
Certificate of change of name
dot icon07/10/2020
Registration of charge 127406810002, created on 2020-10-03
dot icon05/10/2020
Appointment of Mr Jonathan Maxted as a secretary on 2020-10-03
dot icon05/10/2020
Appointment of Mr Craig Anthony Varey as a director on 2020-10-03
dot icon05/10/2020
Appointment of Mr Andrew Peter Gale as a director on 2020-10-03
dot icon05/10/2020
Appointment of Mr Stephen Haworth as a director on 2020-10-03
dot icon05/10/2020
Termination of appointment of Steven Paul Mayes as a director on 2020-10-03
dot icon05/10/2020
Termination of appointment of Steven Paul Mayes as a secretary on 2020-10-03
dot icon05/10/2020
Cessation of Staples Uk Limited as a person with significant control on 2020-10-03
dot icon05/10/2020
Registered office address changed from Hampden Court Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU United Kingdom to Newland House - Unit 2 Tuscany Park Wakefield Europort Normanton WF6 2TZ on 2020-10-05
dot icon03/10/2020
Registration of charge 127406810001, created on 2020-10-03
dot icon10/08/2020
Notification of Staples Uk Limited as a person with significant control on 2020-08-08
dot icon10/08/2020
Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom to Hampden Court Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU on 2020-08-10
dot icon10/08/2020
Appointment of Steven Paul Mayes as a secretary on 2020-08-08
dot icon10/08/2020
Appointment of Mr Steven Paul Mayes as a director on 2020-08-08
dot icon10/08/2020
Cessation of Hackwood Secretaries Limited as a person with significant control on 2020-08-08
dot icon10/08/2020
Termination of appointment of Paul Alan Newcombe as a director on 2020-08-08
dot icon10/08/2020
Termination of appointment of Hackwood Secretaries Limited as a secretary on 2020-08-08
dot icon27/07/2020
Appointment of Paul Alan Newcombe as a director on 2020-07-17
dot icon20/07/2020
Registered office address changed from Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH United Kingdom to C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ on 2020-07-20
dot icon20/07/2020
Appointment of Hackwood Secretaries Limited as a secretary on 2020-07-17
dot icon20/07/2020
Notification of Hackwood Secretaries Limited as a person with significant control on 2020-07-17
dot icon20/07/2020
Cessation of Jennifer Louise Traynor as a person with significant control on 2020-07-17
dot icon20/07/2020
Termination of appointment of Jennifer Louise Traynor as a director on 2020-07-17
dot icon14/07/2020
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LDCS PROCESS AGENT LIMITED
Corporate Secretary
17/07/2020 - 08/08/2020
235
Traynor, Jennifer Louise
Director
14/07/2020 - 17/07/2020
4
Varey, Craig Anthony
Director
03/10/2020 - 31/12/2021
4
Newcombe, Paul Alan
Director
17/07/2020 - 08/08/2020
234
Gale, Andrew Peter
Director
03/10/2020 - Present
64

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BANNER ADVANTAGE LIMITED

BANNER ADVANTAGE LIMITED is an(a) Active company incorporated on 14/07/2020 with the registered office located at Newland House, Tuscany Way, Normanton WF6 2TZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BANNER ADVANTAGE LIMITED?

toggle

BANNER ADVANTAGE LIMITED is currently Active. It was registered on 14/07/2020 .

Where is BANNER ADVANTAGE LIMITED located?

toggle

BANNER ADVANTAGE LIMITED is registered at Newland House, Tuscany Way, Normanton WF6 2TZ.

What does BANNER ADVANTAGE LIMITED do?

toggle

BANNER ADVANTAGE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BANNER ADVANTAGE LIMITED?

toggle

The latest filing was on 28/11/2025: Confirmation statement made on 2025-10-14 with no updates.