BANNER BUSINESS SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

BANNER BUSINESS SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02405637

Incorporation date

18/07/1989

Size

Full

Contacts

Registered address

Registered address

Newland House, Tuscany Way, Normanton WF6 2TZCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/1989)
dot icon24/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon24/09/2025
Satisfaction of charge 024056370007 in full
dot icon24/09/2025
Satisfaction of charge 024056370012 in full
dot icon24/09/2025
Satisfaction of charge 024056370011 in full
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 icon08/04/2025
Full accounts made up to 2024-12-31
dot icon24/03/2025
Registration of charge 024056370021, created on 2025-03-21
dot icon19/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon26/09/2024
Director's details changed for Mr Andrew Peter Gale on 2024-09-26
dot icon26/09/2024
Director's details changed for Mr Jonathan Maxted on 2024-09-26
dot icon24/09/2024
Full accounts made up to 2023-12-31
dot icon19/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon22/12/2023
Termination of appointment of Dominic De Luca as a director on 2023-12-21
dot icon26/10/2023
Full accounts made up to 2022-12-31
dot icon04/10/2023
Satisfaction of charge 024056370019 in full
dot icon02/10/2023
Registration of charge 024056370020, created on 2023-09-29
dot icon12/07/2023
Appointment of Mr Dominic De Luca as a director on 2023-07-01
dot icon27/04/2023
Appointment of Mr John Barker as a director on 2023-04-25
dot icon01/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon06/01/2023
Appointment of Mr Jonathan Maxted as a director on 2023-01-01
dot icon13/12/2022
Termination of appointment of Stephen Haworth as a director on 2022-12-12
dot icon21/10/2022
Director's details changed for Mr Stephen Haworth on 2022-10-21
dot icon10/10/2022
Full accounts made up to 2021-12-31
dot icon03/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon05/01/2022
Termination of appointment of Craig Anthony Varey as a director on 2021-12-31
dot icon23/09/2021
Full accounts made up to 2020-12-31
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 icon15/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon29/01/2021
Satisfaction of charge 024056370010 in full
dot icon29/01/2021
Satisfaction of charge 024056370009 in full
dot icon29/01/2021
Satisfaction of charge 024056370008 in full
dot icon12/01/2021
Full accounts made up to 2019-12-31
dot icon22/12/2020
Cessation of Endless Llp as a person with significant control on 2020-12-22
dot icon22/12/2020
Cessation of Endless Iii General Partner Llp as a person with significant control on 2020-12-22
dot icon22/12/2020
Cessation of Endless Ii (Gp) Llp as a person with significant control on 2020-12-22
dot icon22/12/2020
Registration of charge 024056370019, created on 2020-12-22
dot icon25/08/2020
Registered office address changed from K House Sheffield Business Park Europa Link Sheffield S9 1XU to Newland House - Unit 2 Tuscany Park Wakefield Europort Normanton WF6 2TZ on 2020-08-25
dot icon07/07/2020
Appointment of Mr Jonathan Maxted as a secretary on 2020-06-30
dot icon07/07/2020
Termination of appointment of Lorna Mendelsohn as a secretary on 2020-06-30
dot icon12/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon27/09/2019
Full accounts made up to 2018-12-31
dot icon08/03/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon02/10/2018
Full accounts made up to 2017-12-31
dot icon05/02/2018
Confirmation statement made on 2018-02-01 with updates
dot icon28/09/2017
Full accounts made up to 2016-12-31
dot icon15/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon02/02/2017
Appointment of Mr Craig Anthony Varey as a director on 2017-01-31
dot icon03/11/2016
Termination of appointment of Richard David Costin as a director on 2016-10-31
dot icon11/10/2016
Full accounts made up to 2015-12-31
dot icon03/10/2016
Termination of appointment of Adrian Butler as a director on 2016-09-30
dot icon03/10/2016
Appointment of Mr Richard David Costin as a director on 2016-09-30
dot icon03/06/2016
Satisfaction of charge 024056370018 in full
dot icon03/06/2016
Satisfaction of charge 024056370016 in full
dot icon03/06/2016
Satisfaction of charge 024056370017 in full
dot icon13/05/2016
Resolutions
dot icon13/05/2016
Change of name notice
dot icon28/04/2016
Satisfaction of charge 024056370014 in full
dot icon28/04/2016
Satisfaction of charge 024056370013 in full
dot icon28/04/2016
Satisfaction of charge 024056370015 in full
dot icon27/04/2016
Termination of appointment of Robert Rolph Baldrey as a director on 2016-04-13
dot icon27/04/2016
Director's details changed for Mr Stephen Haworth on 2016-04-13
dot icon25/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon25/02/2016
Termination of appointment of Andrew Ian Craig as a director on 2016-02-12
dot icon22/02/2016
Termination of appointment of Andrew Ian Craig as a director on 2016-02-12
dot icon09/12/2015
Auditor's resignation
dot icon02/12/2015
Auditor's resignation
dot icon08/10/2015
Full accounts made up to 2014-12-31
dot icon12/05/2015
Resolutions
dot icon30/04/2015
Registration of charge 024056370010, created on 2015-04-24
dot icon29/04/2015
Registration of charge 024056370009, created on 2015-04-24
dot icon28/04/2015
Registration of charge 024056370008, created on 2015-04-24
dot icon28/04/2015
Registration of charge 024056370011, created on 2015-04-24
dot icon28/04/2015
Registration of charge 024056370012, created on 2015-04-24
dot icon28/04/2015
Registration of charge 024056370013, created on 2015-04-24
dot icon28/04/2015
Registration of charge 024056370014, created on 2015-04-24
dot icon28/04/2015
Registration of charge 024056370016, created on 2015-04-24
dot icon28/04/2015
Registration of charge 024056370015, created on 2015-04-24
dot icon28/04/2015
Registration of charge 024056370017, created on 2015-04-24
dot icon28/04/2015
Registration of charge 024056370018, created on 2015-04-24
dot icon28/04/2015
Satisfaction of charge 6 in full
dot icon28/04/2015
Satisfaction of charge 5 in full
dot icon20/03/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon20/03/2015
Registered office address changed from Saint Crispins House Duke Street Norwich Norfolk NR3 1PD to K House Sheffield Business Park Europa Link Sheffield S9 1XU on 2015-03-20
dot icon27/01/2015
Appointment of Mrs Lorna Mendelsohn as a secretary on 2014-12-19
dot icon27/01/2015
Termination of appointment of Debra Jane Clare Rodwell as a secretary on 2014-12-19
dot icon12/01/2015
Appointment of Mr Adrian Butler as a director on 2015-01-01
dot icon08/01/2015
Appointment of Mr Stephen Haworth as a director on 2015-01-01
dot icon17/12/2014
Termination of appointment of Simon Richard Moate as a director on 2014-12-16
dot icon17/12/2014
Termination of appointment of Hugh Charles Laurence Cawley as a director on 2014-12-16
dot icon26/11/2014
Satisfaction of charge 1 in full
dot icon11/11/2014
Appointment of Mr Andrew Peter Gale as a director on 2014-10-27
dot icon11/11/2014
Appointment of Mr Robert Rolph Baldrey as a director on 2014-10-27
dot icon29/10/2014
Registration of charge 024056370007, created on 2014-10-28
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon17/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon02/10/2013
Full accounts made up to 2012-12-31
dot icon06/03/2013
Appointment of Mr Hugh Charles Laurence Cawley as a director
dot icon21/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon30/01/2013
Termination of appointment of Mark Cunningham as a director
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon06/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon03/06/2011
Particulars of a mortgage or charge / charge no: 6
dot icon04/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon04/02/2011
Director's details changed for Mr Mark Andrew Cunningham on 2011-02-04
dot icon04/02/2011
Director's details changed for Andrew Ian Craig on 2011-02-04
dot icon04/02/2011
Director's details changed for Mr Simon Richard Moate on 2011-02-04
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon11/02/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon04/01/2010
Termination of appointment of Richard Whittal as a director
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon20/10/2009
Secretary's details changed for Ms Debra Jane Clare Rodwell on 2009-10-01
dot icon12/10/2009
Director's details changed for Mr Simon Richard Moate on 2009-10-01
dot icon18/03/2009
Return made up to 01/02/09; full list of members
dot icon18/03/2009
Location of register of members
dot icon03/03/2009
Auditor's resignation
dot icon23/06/2008
Resolutions
dot icon19/06/2008
Director appointed andrew craig
dot icon17/06/2008
Registered office changed on 17/06/2008 from unit 22 bridge mead westmead industrial estate swindon wiltshire SN5 7TL
dot icon17/06/2008
Accounting reference date extended from 30/09/2008 to 31/12/2008
dot icon17/06/2008
Secretary appointed debra jane clare rodwell
dot icon17/06/2008
Director appointed simon richard moate
dot icon17/06/2008
Director appointed mark cunningham
dot icon17/06/2008
Appointment terminated secretary lynne collett
dot icon17/06/2008
Appointment terminated director david carroll
dot icon12/06/2008
Auditor's resignation
dot icon20/05/2008
Full accounts made up to 2007-09-30
dot icon04/03/2008
Return made up to 01/02/08; full list of members
dot icon09/01/2008
Particulars of mortgage/charge
dot icon28/11/2007
Secretary resigned
dot icon28/11/2007
New secretary appointed
dot icon19/02/2007
Return made up to 01/02/07; full list of members
dot icon20/12/2006
Full accounts made up to 2006-09-30
dot icon28/07/2006
Full accounts made up to 2005-09-30
dot icon12/06/2006
Director resigned
dot icon04/04/2006
Return made up to 01/02/06; full list of members
dot icon07/07/2005
Full accounts made up to 2004-09-30
dot icon22/03/2005
New director appointed
dot icon22/03/2005
New secretary appointed
dot icon22/03/2005
Secretary resigned;director resigned
dot icon22/03/2005
Return made up to 01/02/05; full list of members
dot icon29/10/2004
Miscellaneous
dot icon07/10/2004
Ad 16/09/04--------- £ si 2000@1=2000 £ ic 51652/53652
dot icon07/10/2004
Nc inc already adjusted 16/09/04
dot icon01/10/2004
Resolutions
dot icon01/10/2004
Resolutions
dot icon01/10/2004
Resolutions
dot icon16/04/2004
Full accounts made up to 2003-09-30
dot icon03/03/2004
Return made up to 01/02/04; full list of members
dot icon03/03/2004
Ad 31/01/04--------- £ si 652@1=652 £ ic 51000/51652
dot icon30/05/2003
Secretary resigned
dot icon30/05/2003
New secretary appointed;new director appointed
dot icon22/04/2003
Full accounts made up to 2002-09-30
dot icon04/03/2003
Return made up to 01/02/03; full list of members
dot icon08/02/2002
Return made up to 01/02/02; full list of members
dot icon31/12/2001
Full accounts made up to 2001-09-30
dot icon04/12/2001
Ad 25/09/01--------- £ si 1000@1=1000 £ ic 50000/51000
dot icon20/08/2001
Registered office changed on 20/08/01 from: unit 24 bridgemead close westmead industrial estate swindon wiltshire SN5 7TL
dot icon04/04/2001
Memorandum and Articles of Association
dot icon08/03/2001
Return made up to 01/02/01; full list of members
dot icon18/01/2001
Full accounts made up to 2000-09-30
dot icon29/11/2000
Nc inc already adjusted 29/09/00
dot icon29/11/2000
Resolutions
dot icon29/11/2000
Resolutions
dot icon29/11/2000
Resolutions
dot icon29/11/2000
Resolutions
dot icon29/11/2000
Resolutions
dot icon28/02/2000
Full accounts made up to 1999-09-30
dot icon24/02/2000
Return made up to 01/02/00; full list of members
dot icon05/07/1999
Director resigned
dot icon01/03/1999
Return made up to 01/02/99; no change of members
dot icon22/01/1999
Full accounts made up to 1998-09-30
dot icon15/08/1998
Declaration of satisfaction of mortgage/charge
dot icon13/08/1998
New director appointed
dot icon22/04/1998
Return made up to 01/02/98; no change of members
dot icon23/12/1997
Full accounts made up to 1997-09-30
dot icon25/02/1997
Return made up to 01/02/97; full list of members
dot icon21/01/1997
Full accounts made up to 1996-09-30
dot icon18/07/1996
Full accounts made up to 1995-09-30
dot icon16/02/1996
Return made up to 01/02/96; no change of members
dot icon18/04/1995
Return made up to 01/02/95; no change of members
dot icon13/01/1995
Accounts for a small company made up to 1994-09-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/05/1994
Return made up to 01/02/94; full list of members
dot icon11/05/1994
Accounts for a small company made up to 1993-09-30
dot icon10/11/1993
Declaration of satisfaction of mortgage/charge
dot icon05/08/1993
Return made up to 01/02/93; no change of members
dot icon09/03/1993
Full accounts made up to 1992-09-30
dot icon08/01/1993
Particulars of mortgage/charge
dot icon05/12/1992
Particulars of mortgage/charge
dot icon14/05/1992
Return made up to 01/02/92; no change of members
dot icon27/02/1992
Full accounts made up to 1991-09-30
dot icon09/09/1991
Certificate of change of name
dot icon09/09/1991
Certificate of change of name
dot icon27/02/1991
Full accounts made up to 1990-09-30
dot icon27/02/1991
Return made up to 01/02/91; full list of members
dot icon30/01/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/01/1990
Ad 04/10/89--------- £ si 49998@1=49998 £ ic 2/50000
dot icon10/01/1990
Registered office changed on 10/01/90 from: 42 cricklade st swindon wilts SN1 3HD
dot icon10/01/1990
Nc inc already adjusted 02/10/89
dot icon10/01/1990
Resolutions
dot icon10/01/1990
Resolutions
dot icon10/01/1990
Resolutions
dot icon10/01/1990
Accounting reference date notified as 30/09
dot icon04/12/1989
Particulars of mortgage/charge
dot icon18/10/1989
Certificate of change of name
dot icon18/10/1989
Certificate of change of name
dot icon18/07/1989
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
01/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Dominic De Luca
Director
01/07/2023 - 21/12/2023
1
Costin, Richard David
Director
30/09/2016 - 31/10/2016
21
Whittal, Richard Marcus
Director
10/08/1998 - 31/12/2009
25
Gale, Andrew Peter
Director
27/10/2014 - Present
64
Haworth, Stephen
Director
01/01/2015 - 12/12/2022
40

Persons with Significant Control

0

No PSC data available.

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 BUSINESS SOLUTIONS LIMITED

BANNER BUSINESS SOLUTIONS LIMITED is an(a) Active company incorporated on 18/07/1989 with the registered office located at Newland House, Tuscany Way, Normanton WF6 2TZ. There are currently 4 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 BUSINESS SOLUTIONS LIMITED?

toggle

BANNER BUSINESS SOLUTIONS LIMITED is currently Active. It was registered on 18/07/1989 .

Where is BANNER BUSINESS SOLUTIONS LIMITED located?

toggle

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

What does BANNER BUSINESS SOLUTIONS LIMITED do?

toggle

BANNER BUSINESS SOLUTIONS 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 BUSINESS SOLUTIONS LIMITED?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2026-02-01 with no updates.