BANNER CHEMICALS LIMITED

Register to unlock more data on OkredoRegister

BANNER CHEMICALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00072727

Incorporation date

08/02/1902

Size

Small

Contacts

Registered address

Registered address

2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire WA7 3EHCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/1902)
dot icon05/02/2026
Appointment of Mr Richard John Alan Smith as a director on 2026-02-05
dot icon04/02/2026
Accounts for a small company made up to 2025-04-30
dot icon05/09/2025
Confirmation statement made on 2025-08-31 with no updates
dot icon31/07/2025
Appointment of Mr Richard Stewart Thomson as a secretary on 2025-07-31
dot icon31/07/2025
Appointment of Mr Richard Stewart Thomson as a director on 2025-07-31
dot icon25/07/2025
Director's details changed for Mrs Liran Rachel Kessler Maller on 2025-07-12
dot icon24/06/2025
Memorandum and Articles of Association
dot icon24/06/2025
Resolutions
dot icon19/06/2025
Satisfaction of charge 18 in full
dot icon13/06/2025
Registration of charge 000727270020, created on 2025-06-13
dot icon10/06/2025
Registration of charge 000727270019, created on 2025-06-06
dot icon02/05/2025
Termination of appointment of Anita O'malley as a secretary on 2025-04-18
dot icon02/05/2025
Termination of appointment of Anita O'malley as a director on 2025-04-18
dot icon15/01/2025
Accounts for a small company made up to 2024-04-30
dot icon13/09/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon25/01/2024
Notification of Banner Chemicals Holdings Ltd as a person with significant control on 2016-04-06
dot icon25/01/2024
Cessation of Mordechai Kessler as a person with significant control on 2018-11-25
dot icon18/01/2024
Accounts for a small company made up to 2023-04-30
dot icon13/09/2023
Confirmation statement made on 2023-08-31 with no updates
dot icon12/04/2023
Satisfaction of charge 17 in full
dot icon09/02/2023
Termination of appointment of Colin Richard Boyle as a secretary on 2023-02-01
dot icon09/02/2023
Termination of appointment of Colin Richard Boyle as a director on 2023-02-01
dot icon09/02/2023
Appointment of Mrs Anita O'malley as a director on 2023-02-01
dot icon09/02/2023
Appointment of Mrs Anita O'malley as a secretary on 2023-02-01
dot icon18/10/2022
Accounts for a small company made up to 2022-04-30
dot icon08/09/2022
Confirmation statement made on 2022-08-31 with no updates
dot icon27/10/2021
Accounts for a small company made up to 2021-04-30
dot icon03/09/2021
Confirmation statement made on 2021-08-31 with no updates
dot icon28/06/2021
Appointment of Mrs Liran Maller as a director on 2021-06-01
dot icon28/06/2021
Appointment of Mr Colin Richard Boyle as a secretary on 2021-06-08
dot icon28/06/2021
Termination of appointment of Brian Robert Perry as a secretary on 2021-06-08
dot icon05/11/2020
Accounts for a small company made up to 2020-04-30
dot icon04/09/2020
Confirmation statement made on 2020-08-31 with no updates
dot icon16/10/2019
Accounts for a small company made up to 2019-04-30
dot icon03/09/2019
Confirmation statement made on 2019-08-31 with no updates
dot icon27/11/2018
Change of details for Mr Mordechai Kessler as a person with significant control on 2018-11-25
dot icon27/11/2018
Change of details for Mr Mordechai Kessler as a person with significant control on 2018-11-25
dot icon27/11/2018
Change of details for Mr Mordechai Kessler as a person with significant control on 2018-11-25
dot icon27/11/2018
Change of details for Mr Mordechai Kessler as a person with significant control on 2018-11-25
dot icon27/11/2018
Change of details for Mr Mordechai Kessler as a person with significant control on 2018-11-25
dot icon27/11/2018
Change of details for Mr Mordechai Kessler as a person with significant control on 2018-11-25
dot icon27/11/2018
Change of details for Mr Mordechai Kessler as a person with significant control on 2018-11-25
dot icon27/11/2018
Change of details for Mr Mordechai Kessler as a person with significant control on 2018-11-25
dot icon27/11/2018
Change of details for Mr Mordechai Kessler as a person with significant control on 2018-11-25
dot icon27/11/2018
Change of details for Mr Mordechai Kessler as a person with significant control on 2018-11-25
dot icon27/11/2018
Change of details for Mr Mordechai Kessler as a person with significant control on 2018-11-25
dot icon27/11/2018
Director's details changed for Mr Mordechai Kessler on 2018-11-25
dot icon27/11/2018
Director's details changed for Mr Mordechai Kessler on 2018-11-25
dot icon27/11/2018
Director's details changed for Mr Mordechai Kessler on 2018-11-25
dot icon27/11/2018
Director's details changed for Mr Colin Richard Boyle on 2018-11-26
dot icon27/11/2018
Change of details for Mr Mordechai Kessler as a person with significant control on 2018-11-26
dot icon27/11/2018
Director's details changed for Mr Colin Richard Boyle on 2018-11-26
dot icon27/11/2018
Change of details for Mr Mordechai Kessler as a person with significant control on 2018-11-26
dot icon27/11/2018
Change of details for Mr Mordechai Kessler as a person with significant control on 2018-11-26
dot icon27/11/2018
Change of details for Mr Mordechai Kessler as a person with significant control on 2018-11-26
dot icon27/11/2018
Change of details for Mr Mordechai Kessler as a person with significant control on 2018-11-26
dot icon27/11/2018
Change of details for Mr Mordechai Kessler as a person with significant control on 2018-11-26
dot icon27/11/2018
Change of details for Mr Mordechai Kessler as a person with significant control on 2018-11-26
dot icon26/11/2018
Director's details changed for Mr Mordechai Kessler on 2018-11-26
dot icon26/11/2018
Director's details changed for Mr David Robert John Dalton on 2018-11-26
dot icon26/11/2018
Director's details changed for Mr Colin Richard Boyle on 2018-11-26
dot icon26/11/2018
Change of details for Mr Mordechai Kessler as a person with significant control on 2018-11-26
dot icon11/10/2018
Registered office address changed from Hampton Court Tudor Road Manor Park Runcorn Cheshire WA7 1TU to 2M House Sutton Quays Business Park Clifton Road, Sutton Weaver Runcorn Cheshire WA7 3EH on 2018-10-11
dot icon04/10/2018
Accounts for a small company made up to 2018-04-30
dot icon06/09/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon21/08/2018
Appointment of Mr Gal Maller as a director on 2018-08-01
dot icon15/11/2017
Full accounts made up to 2017-04-30
dot icon31/08/2017
Confirmation statement made on 2017-08-31 with no updates
dot icon30/09/2016
Director's details changed for Mr Mordechai Kessler on 2016-09-30
dot icon30/09/2016
Director's details changed for Mr David Robert John Dalton on 2016-09-30
dot icon30/09/2016
Director's details changed for Mr Colin Richard Boyle on 2016-09-30
dot icon27/09/2016
Full accounts made up to 2016-04-30
dot icon12/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon06/10/2015
Full accounts made up to 2015-04-30
dot icon07/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon30/09/2014
Full accounts made up to 2014-04-30
dot icon05/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon31/10/2013
Appointment of Mr Brian Robert Perry as a secretary
dot icon31/10/2013
Termination of appointment of Ian Fletcher as a secretary
dot icon30/09/2013
Full accounts made up to 2013-04-30
dot icon09/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon18/09/2012
Full accounts made up to 2012-04-30
dot icon04/09/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon08/03/2012
Termination of appointment of Ieuan Thomas as a director
dot icon07/03/2012
Particulars of a mortgage or charge / charge no: 18
dot icon05/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon28/02/2012
Particulars of a mortgage or charge / charge no: 17
dot icon25/10/2011
Full accounts made up to 2011-04-30
dot icon07/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon10/11/2010
Full accounts made up to 2010-04-30
dot icon20/09/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon11/01/2010
Full accounts made up to 2009-04-30
dot icon22/09/2009
Return made up to 31/08/09; full list of members
dot icon16/01/2009
Full accounts made up to 2008-04-30
dot icon17/09/2008
Return made up to 31/08/08; full list of members
dot icon28/10/2007
Full accounts made up to 2006-12-31
dot icon28/09/2007
New director appointed
dot icon26/09/2007
Return made up to 31/08/07; 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 icon31/07/2007
Declaration of satisfaction of mortgage/charge
dot icon16/07/2007
Secretary resigned
dot icon16/07/2007
New secretary appointed
dot icon03/11/2006
Full accounts made up to 2005-12-31
dot icon25/09/2006
Return made up to 31/08/06; full list of members
dot icon31/10/2005
Full accounts made up to 2004-12-31
dot icon05/10/2005
Return made up to 31/08/05; full list of members
dot icon24/08/2005
Director's particulars changed
dot icon14/10/2004
New director appointed
dot icon30/09/2004
Return made up to 31/08/04; full list of members
dot icon24/09/2004
New director appointed
dot icon21/09/2004
Declaration of assistance for shares acquisition
dot icon16/09/2004
New director appointed
dot icon16/09/2004
New secretary appointed
dot icon16/09/2004
Auditor's resignation
dot icon16/09/2004
Director resigned
dot icon16/09/2004
Director resigned
dot icon16/09/2004
Secretary resigned;director resigned
dot icon15/09/2004
Particulars of mortgage/charge
dot icon10/09/2004
Resolutions
dot icon10/09/2004
Resolutions
dot icon10/09/2004
Declaration of assistance for shares acquisition
dot icon10/09/2004
Declaration of assistance for shares acquisition
dot icon10/09/2004
Declaration of assistance for shares acquisition
dot icon10/09/2004
Declaration of assistance for shares acquisition
dot icon10/09/2004
Declaration of assistance for shares acquisition
dot icon10/09/2004
Declaration of assistance for shares acquisition
dot icon10/09/2004
Declaration of assistance for shares acquisition
dot icon28/05/2004
Group of companies' accounts made up to 2003-12-31
dot icon19/11/2003
Director's particulars changed
dot icon01/10/2003
Return made up to 31/08/03; full list of members
dot icon23/08/2003
Group of companies' accounts made up to 2002-12-31
dot icon27/09/2002
Declaration of satisfaction of mortgage/charge
dot icon17/09/2002
Return made up to 31/08/02; full list of members
dot icon23/08/2002
Group of companies' accounts made up to 2001-12-31
dot icon01/08/2002
Auditor's resignation
dot icon01/08/2002
Resolutions
dot icon16/04/2002
Director's particulars changed
dot icon20/11/2001
Secretary's particulars changed;director's particulars changed
dot icon18/10/2001
Declaration of assistance for shares acquisition
dot icon18/10/2001
Declaration of assistance for shares acquisition
dot icon18/10/2001
Declaration of assistance for shares acquisition
dot icon18/10/2001
Declaration of assistance for shares acquisition
dot icon18/10/2001
Declaration of assistance for shares acquisition
dot icon17/10/2001
Resolutions
dot icon15/10/2001
Declaration of satisfaction of mortgage/charge
dot icon26/09/2001
Return made up to 31/08/01; full list of members
dot icon09/08/2001
Resolutions
dot icon29/07/2001
Director's particulars changed
dot icon08/06/2001
Full group accounts made up to 2000-12-31
dot icon18/04/2001
Director resigned
dot icon18/04/2001
New director appointed
dot icon17/10/2000
Return made up to 31/08/00; bulk list available separately
dot icon13/09/2000
Resolutions
dot icon13/09/2000
Resolutions
dot icon13/09/2000
Resolutions
dot icon23/08/2000
Full group accounts made up to 1999-12-31
dot icon17/04/2000
Accounting reference date shortened from 31/03/00 to 31/12/99
dot icon24/01/2000
Return made up to 31/08/99; bulk list available separately
dot icon06/01/2000
Secretary resigned;director resigned
dot icon06/01/2000
New secretary appointed
dot icon23/12/1999
New secretary appointed
dot icon23/12/1999
Director resigned
dot icon23/12/1999
Secretary resigned;director resigned
dot icon29/11/1999
Certificate of re-registration from Public Limited Company to Private
dot icon29/11/1999
Resolutions
dot icon29/11/1999
Resolutions
dot icon26/11/1999
Re-registration of Memorandum and Articles
dot icon26/11/1999
Application for reregistration from PLC to private
dot icon28/09/1999
Director resigned
dot icon28/09/1999
Director resigned
dot icon28/09/1999
New director appointed
dot icon28/09/1999
New director appointed
dot icon17/09/1999
Full group accounts made up to 1999-03-31
dot icon20/04/1999
Location - directors service contracts and memoranda
dot icon16/02/1999
£ sr [email protected] 01/07/98
dot icon19/11/1998
Registered office changed on 19/11/98 from: 59/61 sandhills lane, liverpool, merseyside, L5 9XL
dot icon26/10/1998
Certificate of reduction of share premium and cancellation of capital redemption reserve
dot icon26/10/1998
Court order
dot icon26/10/1998
Resolutions
dot icon26/10/1998
Resolutions
dot icon08/10/1998
Return made up to 31/08/98; bulk list available separately
dot icon07/10/1998
New director appointed
dot icon07/08/1998
New director appointed
dot icon07/08/1998
Director resigned
dot icon07/08/1998
Director resigned
dot icon07/08/1998
Director resigned
dot icon03/08/1998
New director appointed
dot icon01/07/1998
Certificate of change of name
dot icon11/06/1998
Registered office changed on 11/06/98 from: antler court lockett road, ashton in makerfield, lancashire, WN4 8DE
dot icon11/06/1998
Secretary resigned
dot icon11/06/1998
New secretary appointed
dot icon27/05/1998
Full group accounts made up to 1998-03-31
dot icon06/05/1998
Location of register of members (non legible)
dot icon30/09/1997
Full group accounts made up to 1997-03-31
dot icon30/09/1997
Return made up to 31/08/97; bulk list available separately
dot icon06/08/1997
Resolutions
dot icon06/08/1997
Resolutions
dot icon06/07/1997
Director resigned
dot icon06/05/1997
Director resigned
dot icon04/10/1996
Full group accounts made up to 1996-03-31
dot icon03/10/1996
Return made up to 31/08/96; bulk list available separately
dot icon11/08/1996
Resolutions
dot icon11/08/1996
Resolutions
dot icon11/08/1996
Resolutions
dot icon10/06/1996
Director's particulars changed
dot icon10/06/1996
Director's particulars changed
dot icon17/05/1996
Declaration of satisfaction of mortgage/charge
dot icon17/05/1996
Declaration of satisfaction of mortgage/charge
dot icon17/05/1996
Declaration of satisfaction of mortgage/charge
dot icon17/05/1996
Declaration of satisfaction of mortgage/charge
dot icon13/04/1996
Particulars of mortgage/charge
dot icon28/03/1996
Particulars of mortgage/charge
dot icon05/03/1996
New director appointed
dot icon21/02/1996
Ad 29/01/96--------- £ si [email protected]=3521458 £ ic 5174768/8696226
dot icon17/01/1996
Statement of affairs
dot icon17/01/1996
Ad 03/01/96--------- £ si [email protected]
dot icon11/01/1996
Memorandum and Articles of Association
dot icon11/01/1996
Ad 03/01/96--------- £ si [email protected]=1187597 £ ic 3987171/5174768
dot icon09/01/1996
Director resigned;new director appointed
dot icon09/01/1996
Director resigned
dot icon09/01/1996
Director resigned;new director appointed
dot icon09/01/1996
Nc inc already adjusted 02/01/96
dot icon09/01/1996
Resolutions
dot icon05/01/1996
Resolutions
dot icon28/12/1995
Particulars of mortgage/charge
dot icon14/12/1995
Listing of particulars
dot icon13/10/1995
Full group accounts made up to 1995-03-31
dot icon09/10/1995
Return made up to 31/08/95; bulk list available separately
dot icon14/09/1995
Director's particulars changed
dot icon31/07/1995
New director appointed
dot icon12/06/1995
Director resigned
dot icon08/06/1995
Location of register of members
dot icon11/04/1995
New director appointed
dot icon07/04/1995
Director resigned;new director appointed
dot icon17/02/1995
Director resigned
dot icon09/01/1995
Director's particulars changed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon25/10/1994
Full group accounts made up to 1994-03-31
dot icon13/10/1994
Declaration of satisfaction of mortgage/charge
dot icon13/10/1994
Declaration of satisfaction of mortgage/charge
dot icon13/10/1994
Declaration of satisfaction of mortgage/charge
dot icon13/10/1994
Declaration of satisfaction of mortgage/charge
dot icon13/10/1994
Declaration of mortgage charge released/ceased
dot icon12/09/1994
Return made up to 31/08/94; bulk list available separately
dot icon01/09/1994
Director resigned
dot icon15/08/1994
Director resigned
dot icon10/02/1994
Ad 14/01/94--------- £ si [email protected]=4410 £ ic 3982760/3987170
dot icon13/01/1994
Registered office changed on 13/01/94 from: guest street, leigh, lancashire, WN7 2HE
dot icon15/12/1993
Certificate of reduction of issued capital and share premium
dot icon15/12/1993
Court order
dot icon28/11/1993
Director resigned
dot icon28/11/1993
Return made up to 31/08/93; bulk list available separately
dot icon19/11/1993
Ad 16/08/93--------- £ si [email protected]=28735 £ ic 6176997/6205732
dot icon19/11/1993
Ad 13/08/93--------- £ si [email protected]=775529 £ ic 5401468/6176997
dot icon09/11/1993
Full group accounts made up to 1993-03-31
dot icon02/11/1993
Memorandum and Articles of Association
dot icon12/10/1993
Secretary resigned;new secretary appointed
dot icon20/08/1993
Particulars of mortgage/charge
dot icon09/08/1993
Memorandum and Articles of Association
dot icon09/08/1993
Resolutions
dot icon23/07/1993
Particulars of mortgage/charge
dot icon20/07/1993
Resolutions
dot icon20/07/1993
Resolutions
dot icon20/07/1993
Resolutions
dot icon20/07/1993
Resolutions
dot icon14/07/1993
Statement of rights variation attached to shares
dot icon06/07/1993
£ nc 7638430/7753757 02/07/93
dot icon14/06/1993
Listing of particulars
dot icon20/05/1993
Particulars of mortgage/charge
dot icon05/01/1993
New director appointed
dot icon07/12/1992
Director resigned
dot icon17/11/1992
Certificate of reduction of issued capital and share premium and cancellation of share premium
dot icon13/11/1992
Court order
dot icon12/11/1992
Resolutions
dot icon12/11/1992
Resolutions
dot icon12/11/1992
Memorandum and Articles of Association
dot icon12/11/1992
Memorandum and Articles of Association
dot icon12/11/1992
Resolutions
dot icon12/11/1992
Resolutions
dot icon12/11/1992
Resolutions
dot icon12/11/1992
Resolutions
dot icon10/11/1992
Return made up to 31/08/92; bulk list available separately
dot icon28/10/1992
Full group accounts made up to 1992-03-31
dot icon15/09/1992
Director's particulars changed
dot icon15/09/1992
Secretary resigned;new secretary appointed
dot icon14/08/1992
Particulars of mortgage/charge
dot icon30/05/1992
Particulars of mortgage/charge
dot icon13/05/1992
Declaration of satisfaction of mortgage/charge
dot icon12/05/1992
Declaration of satisfaction of mortgage/charge
dot icon06/05/1992
Particulars of mortgage/charge
dot icon30/03/1992
New director appointed
dot icon30/03/1992
Director resigned;new director appointed
dot icon05/11/1991
New director appointed
dot icon29/10/1991
Full group accounts made up to 1991-03-31
dot icon29/10/1991
Return made up to 31/08/91; bulk list available separately
dot icon04/10/1991
Ad 05/06/91--------- £ si [email protected]=996080 £ ic 7257978/8254058
dot icon19/08/1991
New director appointed
dot icon22/07/1991
Ad 05/06/91--------- £ si [email protected]=503919 £ ic 6754059/7257978
dot icon10/06/1991
New secretary appointed;new director appointed
dot icon10/06/1991
Secretary resigned;new secretary appointed
dot icon10/06/1991
New director appointed
dot icon10/06/1991
New director appointed
dot icon10/06/1991
New director appointed
dot icon10/06/1991
New director appointed
dot icon10/06/1991
New director appointed
dot icon10/06/1991
Director resigned
dot icon10/06/1991
Director resigned
dot icon10/06/1991
Director resigned
dot icon10/06/1991
Director resigned
dot icon07/06/1991
Memorandum and Articles of Association
dot icon07/06/1991
Nc inc already adjusted 28/05/91
dot icon07/06/1991
Conso s-div 28/05/91
dot icon07/06/1991
Resolutions
dot icon07/06/1991
Resolutions
dot icon07/06/1991
Resolutions
dot icon07/06/1991
Resolutions
dot icon07/06/1991
Resolutions
dot icon28/05/1991
Listing of particulars
dot icon17/04/1991
Listing of particulars
dot icon23/11/1990
Full group accounts made up to 1990-03-31
dot icon23/11/1990
Return made up to 30/08/90; bulk list available separately
dot icon16/11/1990
Registered office changed on 16/11/90 from: severalls lane, colchester, essex, CO4 4PD
dot icon19/10/1990
Director resigned
dot icon17/05/1990
Ad 11/04/90--------- £ si [email protected]
dot icon26/01/1990
Ad 19/12/89--------- £ si [email protected]
dot icon11/01/1990
Declaration of satisfaction of mortgage/charge
dot icon08/12/1989
Listing of particulars
dot icon20/10/1989
Full accounts made up to 1989-03-31
dot icon20/10/1989
Return made up to 31/08/89; bulk list available separately
dot icon12/10/1989
Registered office changed on 12/10/89 from: guest street, leigh, lancs
dot icon27/09/1989
Wd 22/09/89 ad 14/09/89--------- £ si [email protected]
dot icon27/09/1989
Issued capital not yet recorded £ sr 4705@1=4705
dot icon15/09/1989
Director resigned
dot icon14/04/1989
New director appointed
dot icon14/04/1989
Director resigned
dot icon16/03/1989
Listing of particulars
dot icon10/03/1989
Particulars of mortgage/charge
dot icon19/01/1989
Nc inc already adjusted
dot icon19/01/1989
Resolutions
dot icon12/12/1988
Director's particulars changed
dot icon12/12/1988
Director's particulars changed
dot icon12/12/1988
Director's particulars changed
dot icon12/12/1988
Full accounts made up to 1988-03-31
dot icon12/12/1988
Return made up to 08/09/88; bulk list available separately
dot icon03/06/1988
Statement of affairs
dot icon11/04/1988
Particulars of mortgage/charge
dot icon04/03/1988
Nc inc already adjusted
dot icon04/03/1988
Resolutions
dot icon04/03/1988
Resolutions
dot icon04/03/1988
Resolutions
dot icon04/03/1988
Resolutions
dot icon04/03/1988
Nc inc already adjusted
dot icon04/03/1988
Resolutions
dot icon04/03/1988
Resolutions
dot icon04/03/1988
Resolutions
dot icon04/03/1988
Resolutions
dot icon29/01/1988
Wd 13/01/88 ad 23/11/87--------- £ si [email protected]=250000
dot icon18/01/1988
Full group accounts made up to 1987-03-31
dot icon18/01/1988
Return made up to 02/09/87; bulk list available separately
dot icon13/01/1988
Wd 08/12/87 ad 23/11/87--------- premium £ si [email protected]=75000
dot icon13/10/1987
Wd 08/10/87 ad 31/08/87--------- premium £ si [email protected]=6655
dot icon14/11/1986
Group of companies' accounts made up to 1986-03-31
dot icon14/11/1986
Return made up to 14/08/86; full list of members
dot icon30/07/1986
Return of allotments
dot icon09/08/1983
Accounts made up to 1982-03-31
dot icon08/02/1902
Miscellaneous

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
31/08/2026
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
01/09/2004 - Present
85
Maller, Gal
Director
01/08/2018 - Present
14
Dalton, David Robert John
Director
24/09/2007 - Present
10
Boyle, Colin Richard
Director
05/10/2004 - 31/01/2023
22
Thomson, Richard Stewart
Director
31/07/2025 - Present
37

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 CHEMICALS LIMITED

BANNER CHEMICALS LIMITED is an(a) Active company incorporated on 08/02/1902 with the registered office located at 2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire WA7 3EH. There are currently 7 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 LIMITED?

toggle

BANNER CHEMICALS LIMITED is currently Active. It was registered on 08/02/1902 .

Where is BANNER CHEMICALS LIMITED located?

toggle

BANNER CHEMICALS LIMITED is registered at 2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire WA7 3EH.

What does BANNER CHEMICALS LIMITED do?

toggle

BANNER CHEMICALS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BANNER CHEMICALS LIMITED?

toggle

The latest filing was on 05/02/2026: Appointment of Mr Richard John Alan Smith as a director on 2026-02-05.