BANNER & CO (LYMM) LTD

Register to unlock more data on OkredoRegister

BANNER & CO (LYMM) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06604405

Incorporation date

28/05/2008

Size

Micro Entity

Contacts

Registered address

Registered address

1 Eagle Brow, Lymm, Cheshire WA13 0AGCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/2008)
dot icon17/04/2026
Termination of appointment of Jonathan Anthony Sockett as a director on 2026-04-17
dot icon17/04/2026
Cessation of Jonathan Anthony Sockett as a person with significant control on 2026-04-17
dot icon17/04/2026
Change of details for Mrs Linda Christine Garrido as a person with significant control on 2026-04-17
dot icon02/12/2025
Purchase of own shares.
dot icon27/10/2025
Cancellation of shares. Statement of capital on 2025-10-23
dot icon24/10/2025
Termination of appointment of Pauline Bennett as a director on 2025-10-23
dot icon29/05/2025
Micro company accounts made up to 2025-03-31
dot icon01/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon10/07/2024
Micro company accounts made up to 2024-03-31
dot icon08/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon01/09/2023
Micro company accounts made up to 2023-03-31
dot icon13/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon04/11/2022
Micro company accounts made up to 2022-03-31
dot icon31/03/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon01/12/2021
Micro company accounts made up to 2021-03-31
dot icon01/04/2021
Confirmation statement made on 2021-03-31 with updates
dot icon01/04/2021
Cessation of Hazel Woolf as a person with significant control on 2020-10-20
dot icon20/11/2020
Micro company accounts made up to 2020-03-31
dot icon16/10/2020
Purchase of own shares.
dot icon14/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon23/10/2019
Micro company accounts made up to 2019-03-31
dot icon03/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon20/07/2018
Micro company accounts made up to 2018-03-31
dot icon11/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon20/10/2017
Confirmation statement made on 2017-03-31 with updates
dot icon20/10/2017
Micro company accounts made up to 2017-03-31
dot icon27/06/2017
Change of details for Mrs Hazel Woolf as a person with significant control on 2017-06-26
dot icon27/06/2017
Change of details for Mrs Hazel Woolf as a person with significant control on 2017-06-26
dot icon27/06/2017
Change of details for Mr Jonathan Anthony Sockett as a person with significant control on 2017-06-26
dot icon27/06/2017
Change of details for Mr Jonathan Anthony Sockett as a person with significant control on 2017-06-26
dot icon27/06/2017
Change of details for Mr Jonathan Anthony Sockett as a person with significant control on 2017-06-26
dot icon27/06/2017
Change of details for Mrs Hazel Woolf as a person with significant control on 2017-06-26
dot icon27/06/2017
Change of details for Mrs Linda Christine Garrido as a person with significant control on 2017-04-30
dot icon27/06/2017
Change of details for Mrs Linda Christine Garrido as a person with significant control on 2017-06-26
dot icon27/06/2017
Director's details changed for Mr Jonathan Anthony Sockett on 2017-06-26
dot icon27/06/2017
Director's details changed for Mr Jonathan Anthony Sockett on 2017-06-26
dot icon27/06/2017
Director's details changed for Pauline Bennett on 2017-06-26
dot icon27/06/2017
Change of details for Mr Jonathan Anthony Sockett as a person with significant control on 2017-06-26
dot icon27/06/2017
Change of details for Mrs Hazel Woolf as a person with significant control on 2017-06-26
dot icon27/06/2017
Change of details for Mrs Linda Christine Garrido as a person with significant control on 2017-06-26
dot icon27/06/2017
Director's details changed for Linda Christine Garrido on 2017-06-26
dot icon27/06/2017
Secretary's details changed for Linda Christine Garrido on 2017-06-26
dot icon14/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon08/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/03/2016
Annual return made up to 2016-03-09 with full list of shareholders
dot icon12/02/2016
Termination of appointment of Hazel Woolf as a director on 2016-02-11
dot icon24/06/2015
Annual return made up to 2015-05-28 with full list of shareholders
dot icon24/06/2015
Secretary's details changed for Linda Christine Garrido on 2014-11-30
dot icon24/06/2015
Director's details changed for Linda Christine Garrido on 2014-11-30
dot icon18/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/05/2014
Annual return made up to 2014-03-28 with full list of shareholders
dot icon22/05/2014
Director's details changed for Linda Christine Garrido on 2014-03-28
dot icon22/05/2014
Secretary's details changed for Linda Christine Garrido on 2014-03-28
dot icon10/07/2013
Annual return made up to 2013-05-28 with full list of shareholders
dot icon26/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/08/2012
Annual return made up to 2012-05-28 with full list of shareholders
dot icon13/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon03/06/2011
Annual return made up to 2011-05-28 with full list of shareholders
dot icon24/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon27/10/2010
Director's details changed for Pauline Bennett on 2010-08-24
dot icon02/06/2010
Annual return made up to 2010-05-28 with full list of shareholders
dot icon01/06/2010
Director's details changed for Mr Jonathan Anthony Sockett on 2010-05-28
dot icon01/06/2010
Director's details changed for Pauline Bennett on 2010-05-28
dot icon01/06/2010
Director's details changed for Linda Christine Garrido on 2010-05-28
dot icon01/06/2010
Director's details changed for Hazel Woolf on 2010-05-28
dot icon27/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon12/06/2009
Return made up to 28/05/09; full list of members
dot icon04/06/2008
Director appointed pauline bennett
dot icon04/06/2008
Director appointed jonathan anthony sockett logged form
dot icon04/06/2008
Director appointed hazel woolf
dot icon04/06/2008
Director and secretary appointed linda christine garrido
dot icon04/06/2008
Accounting reference date shortened from 31/05/2009 to 31/03/2009
dot icon04/06/2008
Ad 28/05/08\gbp si 700@1=700\gbp ic 300/1000\
dot icon28/05/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
108.20K
-
0.00
-
-
2022
6
146.38K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Garrido, Linda Christine
Director
28/05/2008 - Present
-
Bennett, Pauline
Director
28/05/2008 - 23/10/2025
2
Sockett, Jonathan Anthony
Director
28/05/2008 - 17/04/2026
-

Persons with Significant Control

3
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 & CO (LYMM) LTD

BANNER & CO (LYMM) LTD is an(a) Active company incorporated on 28/05/2008 with the registered office located at 1 Eagle Brow, Lymm, Cheshire WA13 0AG. There is currently 1 active director 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 & CO (LYMM) LTD?

toggle

BANNER & CO (LYMM) LTD is currently Active. It was registered on 28/05/2008 .

Where is BANNER & CO (LYMM) LTD located?

toggle

BANNER & CO (LYMM) LTD is registered at 1 Eagle Brow, Lymm, Cheshire WA13 0AG.

What does BANNER & CO (LYMM) LTD do?

toggle

BANNER & CO (LYMM) LTD operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for BANNER & CO (LYMM) LTD?

toggle

The latest filing was on 17/04/2026: Termination of appointment of Jonathan Anthony Sockett as a director on 2026-04-17.