BANNER CHEMICALS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BANNER CHEMICALS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04529757

Incorporation date

09/09/2002

Size

Small

Contacts

Registered address

Registered address

Quadrant House, Floor 6, 4 Thomas More Square, London E1W 1YWCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/2002)
dot icon05/02/2026
Accounts for a small company made up to 2025-04-30
dot icon29/01/2026
Appointment of Mr Richard Stewart Thomson as a director on 2026-01-29
dot icon29/01/2026
Appointment of Dr Richard John Alan Smith as a director on 2026-01-29
dot icon10/09/2025
Confirmation statement made on 2025-09-09 with no updates
dot icon24/06/2025
Resolutions
dot icon24/06/2025
Memorandum and Articles of Association
dot icon19/06/2025
Satisfaction of charge 5 in full
dot icon11/06/2025
Registration of charge 045297570007, created on 2025-06-06
dot icon10/06/2025
Registration of charge 045297570006, created on 2025-06-06
dot icon08/05/2025
Termination of appointment of Anita O'malley as a secretary on 2025-03-10
dot icon08/05/2025
Termination of appointment of Anita O'malley as a director on 2025-03-10
dot icon04/02/2025
Satisfaction of charge 4 in full
dot icon15/01/2025
Accounts for a dormant company made up to 2024-04-30
dot icon10/09/2024
Confirmation statement made on 2024-09-09 with no updates
dot icon08/02/2024
Appointment of Anita O'malley as a secretary on 2023-11-20
dot icon08/02/2024
Appointment of Ms Anita O'malley as a director on 2023-11-20
dot icon08/02/2024
Termination of appointment of Colin Richard Boyle as a director on 2023-02-01
dot icon08/02/2024
Termination of appointment of Colin Richard Boyle as a secretary on 2023-02-01
dot icon20/11/2023
Accounts for a dormant company made up to 2023-04-30
dot icon11/09/2023
Confirmation statement made on 2023-09-09 with no updates
dot icon18/10/2022
Accounts for a dormant company made up to 2022-04-30
dot icon13/09/2022
Confirmation statement made on 2022-09-09 with no updates
dot icon26/10/2021
Accounts for a dormant company made up to 2021-04-30
dot icon10/09/2021
Confirmation statement made on 2021-09-09 with no updates
dot icon06/11/2020
Accounts for a dormant company made up to 2020-04-30
dot icon17/09/2020
Confirmation statement made on 2020-09-09 with no updates
dot icon16/10/2019
Accounts for a dormant company made up to 2019-04-30
dot icon12/09/2019
Confirmation statement made on 2019-09-09 with no updates
dot icon15/01/2019
Director's details changed for Mr Mordechai Kessler on 2018-09-17
dot icon15/01/2019
Secretary's details changed for Colin Richard Boyle on 2018-09-17
dot icon15/01/2019
Director's details changed for Mr Colin Richard Boyle on 2018-09-17
dot icon04/10/2018
Accounts for a dormant company made up to 2018-04-30
dot icon10/09/2018
Confirmation statement made on 2018-09-09 with no updates
dot icon07/02/2018
Accounts for a dormant company made up to 2017-04-30
dot icon20/09/2017
Confirmation statement made on 2017-09-09 with updates
dot icon28/09/2016
Confirmation statement made on 2016-09-09 with updates
dot icon27/09/2016
Full accounts made up to 2016-04-30
dot icon05/10/2015
Full accounts made up to 2015-04-30
dot icon17/09/2015
Annual return made up to 2015-09-09 with full list of shareholders
dot icon30/09/2014
Full accounts made up to 2014-04-30
dot icon17/09/2014
Annual return made up to 2014-09-09 with full list of shareholders
dot icon13/02/2014
Director's details changed for Mordechai Kessler on 2013-03-30
dot icon30/09/2013
Full accounts made up to 2013-04-30
dot icon18/09/2013
Annual return made up to 2013-09-09 with full list of shareholders
dot icon18/09/2012
Full accounts made up to 2012-04-30
dot icon14/09/2012
Annual return made up to 2012-09-09 with full list of shareholders
dot icon13/09/2012
Director's details changed for Mr Colin Richard Boyle on 2012-09-04
dot icon12/09/2012
Director's details changed for Mordechai Kessler on 2012-09-03
dot icon12/09/2012
Director's details changed for Mr Colin Richard Boyle on 2012-09-03
dot icon12/09/2012
Secretary's details changed for Colin Richard Boyle on 2012-09-03
dot icon07/03/2012
Particulars of a mortgage or charge / charge no: 5
dot icon05/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon01/03/2012
Appointment of Colin Richard Boyle as a secretary
dot icon01/03/2012
Termination of appointment of Ieuan Thomas as a secretary
dot icon01/03/2012
Termination of appointment of Ieuan Thomas as a director
dot icon28/02/2012
Particulars of a mortgage or charge / charge no: 4
dot icon25/10/2011
Full accounts made up to 2011-04-30
dot icon15/09/2011
Annual return made up to 2011-09-09 with full list of shareholders
dot icon10/11/2010
Full accounts made up to 2010-04-30
dot icon14/09/2010
Annual return made up to 2010-09-09 with full list of shareholders
dot icon11/01/2010
Full accounts made up to 2009-04-30
dot icon06/10/2009
Annual return made up to 2009-09-09 with full list of shareholders
dot icon30/09/2009
Registered office changed on 30/09/2009 from quadrant house floor 6 17 thomas more street thomas more square london E1W 1YW
dot icon16/01/2009
Full accounts made up to 2008-04-30
dot icon16/09/2008
Return made up to 09/09/08; full list of members
dot icon09/01/2008
Registered office changed on 09/01/08 from: 4TH floor, st alphage house 2 fore street london EC2Y 5DH
dot icon28/10/2007
Full accounts made up to 2006-12-31
dot icon16/10/2007
Director's particulars changed
dot icon10/10/2007
New director appointed
dot icon11/09/2007
Return made up to 09/09/07; full list of members
dot icon05/09/2007
Accounting reference date extended from 31/12/07 to 30/04/08
dot icon08/08/2007
Particulars of mortgage/charge
dot icon07/08/2007
Resolutions
dot icon31/07/2007
Declaration of satisfaction of mortgage/charge
dot icon31/07/2007
Declaration of satisfaction of mortgage/charge
dot icon03/11/2006
Full accounts made up to 2005-12-31
dot icon12/09/2006
Return made up to 09/09/06; full list of members
dot icon31/10/2005
Full accounts made up to 2004-12-31
dot icon23/09/2005
Director's particulars changed
dot icon21/09/2005
Return made up to 09/09/05; full list of members
dot icon01/06/2005
Ad 23/05/05--------- £ si [email protected]=8000 £ ic 250000/258000
dot icon04/04/2005
S-div 16/03/05
dot icon04/04/2005
Resolutions
dot icon19/01/2005
Director's particulars changed
dot icon05/10/2004
Certificate of change of name
dot icon22/09/2004
Return made up to 09/09/04; full list of members
dot icon15/09/2004
Particulars of mortgage/charge
dot icon15/09/2004
Particulars of mortgage/charge
dot icon10/09/2004
Ad 01/09/04--------- £ si 249900@1=249900 £ ic 100/250000
dot icon10/09/2004
Nc inc already adjusted 01/09/04
dot icon10/09/2004
Resolutions
dot icon10/09/2004
Resolutions
dot icon06/09/2004
Accounting reference date extended from 30/09/04 to 31/12/04
dot icon27/11/2003
Accounts for a dormant company made up to 2003-09-30
dot icon25/09/2003
Return made up to 09/09/03; full list of members
dot icon08/09/2003
Director resigned
dot icon08/09/2003
Secretary resigned
dot icon31/08/2003
New secretary appointed;new director appointed
dot icon31/08/2003
Ad 28/07/03--------- £ si 99@1=99 £ ic 1/100
dot icon07/08/2003
New director appointed
dot icon09/09/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
09/09/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kessler, Mordechai
Director
28/07/2003 - Present
87
CETC (NOMINEES) LIMITED
Corporate Secretary
09/09/2002 - 28/07/2003
246
CITY EXECUTOR AND TRUSTEE COMPANY LIMITED
Corporate Director
09/09/2002 - 28/07/2003
233
Boyle, Colin Richard
Director
24/09/2007 - 01/02/2023
22
Thomson, Richard Stewart
Director
29/01/2026 - Present
37

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 CHEMICALS HOLDINGS LIMITED

BANNER CHEMICALS HOLDINGS LIMITED is an(a) Active company incorporated on 09/09/2002 with the registered office located at Quadrant House, Floor 6, 4 Thomas More Square, London E1W 1YW. There are currently 3 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 CHEMICALS HOLDINGS LIMITED?

toggle

BANNER CHEMICALS HOLDINGS LIMITED is currently Active. It was registered on 09/09/2002 .

Where is BANNER CHEMICALS HOLDINGS LIMITED located?

toggle

BANNER CHEMICALS HOLDINGS LIMITED is registered at Quadrant House, Floor 6, 4 Thomas More Square, London E1W 1YW.

What does BANNER CHEMICALS HOLDINGS LIMITED do?

toggle

BANNER CHEMICALS HOLDINGS 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 CHEMICALS HOLDINGS LIMITED?

toggle

The latest filing was on 05/02/2026: Accounts for a small company made up to 2025-04-30.