BANNER CROSS HALL LIMITED

Register to unlock more data on OkredoRegister

BANNER CROSS HALL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04061083

Incorporation date

29/08/2000

Size

Dormant

Contacts

Registered address

Registered address

Isaacs Building, 4 Charles Street, Sheffield S1 2HSCopy
copy info iconCopy
See on map
Latest events (Record since 29/08/2000)
dot icon11/11/2025
Final Gazette dissolved via voluntary strike-off
dot icon25/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon15/09/2025
Confirmation statement made on 2025-09-15 with no updates
dot icon26/08/2025
First Gazette notice for voluntary strike-off
dot icon15/08/2025
Application to strike the company off the register
dot icon20/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon12/09/2024
Director's details changed for Mr Timothy Andrew Roberts on 2023-05-05
dot icon12/09/2024
Confirmation statement made on 2024-09-12 with no updates
dot icon27/11/2023
Secretary's details changed for Mrs Amy Louise Stanbridge on 2023-11-10
dot icon13/11/2023
Registered office address changed from Banner Cross Hall Ecclesall Road South Sheffield S11 9PD England to Isaacs Building 4 Charles Street Sheffield S1 2HS on 2023-11-13
dot icon13/11/2023
Change of details for Henry Boot Plc as a person with significant control on 2023-11-10
dot icon07/09/2023
Change of details for Henry Boot Plc as a person with significant control on 2023-05-05
dot icon07/09/2023
Confirmation statement made on 2023-08-29 with updates
dot icon06/09/2023
Change of details for Henry Boot Plc as a person with significant control on 2023-05-05
dot icon05/09/2023
Termination of appointment of Darren Louis Littlewood as a director on 2023-05-05
dot icon05/09/2023
Appointment of Mr Darren Louis Littlewood as a director on 2023-05-05
dot icon02/08/2023
Current accounting period extended from 2023-08-31 to 2023-12-31
dot icon30/06/2023
Change of details for Henry Boot Plc as a person with significant control on 2023-05-05
dot icon30/06/2023
Change of details for Henry Boot Plc as a person with significant control on 2023-05-05
dot icon29/06/2023
Change of details for Henry Boot Plc as a person with significant control on 2023-05-05
dot icon29/06/2023
Registered office address changed from Banner Cross Hall Banner Cross Hall Ecclesall Road South Sheffield South Yorkshire S11 9PD United Kingdom to Banner Cross Hall Ecclesall Road South Sheffield S11 9PD on 2023-06-29
dot icon05/06/2023
Cessation of York Place Company Nominees Limited as a person with significant control on 2023-05-05
dot icon05/06/2023
Termination of appointment of York Place Company Secretaries Limited as a secretary on 2023-05-05
dot icon05/06/2023
Registered office address changed from Ground Floor, 32 Park Cross Street Leeds West Yorkshire LS1 2QH United Kingdom to Banner Cross Hall Banner Cross Hall Ecclesall Road South Sheffield South Yorkshire S11 9PD on 2023-06-05
dot icon05/06/2023
Appointment of Mr Timothy Andrew Roberts as a director on 2023-05-05
dot icon05/06/2023
Appointment of Mr Darren Louis Littlewood as a director on 2023-05-05
dot icon05/06/2023
Appointment of Mrs Amy Louise Stanbridge as a secretary on 2023-05-05
dot icon05/06/2023
Termination of appointment of David Malcolm Kaye as a director on 2023-05-05
dot icon29/01/2023
Accounts for a dormant company made up to 2022-08-31
dot icon30/08/2022
Confirmation statement made on 2022-08-29 with no updates
dot icon06/01/2022
Accounts for a dormant company made up to 2021-08-31
dot icon31/08/2021
Confirmation statement made on 2021-08-29 with no updates
dot icon02/09/2020
Accounts for a dormant company made up to 2020-08-31
dot icon01/09/2020
Confirmation statement made on 2020-08-29 with no updates
dot icon29/07/2020
Secretary's details changed for York Place Company Secretaries Limited on 2020-04-17
dot icon29/07/2020
Change of details for York Place Company Nominees Limited as a person with significant control on 2020-04-17
dot icon17/04/2020
Registered office address changed from Elizabeth House 13 19 Queen Street Leeds West Yorkshire LS1 2TW to Ground Floor, 32 Park Cross Street Leeds West Yorkshire LS1 2QH on 2020-04-17
dot icon15/04/2020
Appointment of Mr David Malcolm Kaye as a director on 2020-04-15
dot icon15/04/2020
Termination of appointment of Jonathon Charles Round as a director on 2020-04-15
dot icon02/09/2019
Accounts for a dormant company made up to 2019-08-31
dot icon02/09/2019
Confirmation statement made on 2019-08-29 with no updates
dot icon29/04/2019
Accounts for a dormant company made up to 2018-08-31
dot icon31/08/2018
Confirmation statement made on 2018-08-29 with no updates
dot icon01/09/2017
Accounts for a dormant company made up to 2017-08-31
dot icon30/08/2017
Confirmation statement made on 2017-08-29 with no updates
dot icon03/05/2017
Accounts for a dormant company made up to 2016-08-31
dot icon07/09/2016
Confirmation statement made on 2016-08-29 with updates
dot icon11/09/2015
Accounts for a dormant company made up to 2015-08-31
dot icon02/09/2015
Annual return made up to 2015-08-29 with full list of shareholders
dot icon14/10/2014
Annual return made up to 2014-08-29 with full list of shareholders
dot icon10/10/2014
Accounts for a dormant company made up to 2014-08-31
dot icon08/01/2014
Director's details changed for Mr Jonathon Charles Round on 2013-12-23
dot icon08/01/2014
Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 2014-01-08
dot icon07/01/2014
Secretary's details changed for York Place Company Secretaries Limited on 2013-12-23
dot icon05/09/2013
Accounts for a dormant company made up to 2013-08-31
dot icon30/08/2013
Annual return made up to 2013-08-29 with full list of shareholders
dot icon04/09/2012
Accounts for a dormant company made up to 2012-08-31
dot icon03/09/2012
Annual return made up to 2012-08-29 with full list of shareholders
dot icon06/09/2011
Annual return made up to 2011-08-29 with full list of shareholders
dot icon01/09/2011
Accounts for a dormant company made up to 2011-08-31
dot icon29/11/2010
Director's details changed for Mr Jonathon Charles Round on 2010-11-26
dot icon09/09/2010
Accounts for a dormant company made up to 2010-08-31
dot icon02/09/2010
Annual return made up to 2010-08-29 with full list of shareholders
dot icon30/10/2009
Registered office address changed from 12 York Place Leeds West Yorkshire LS1 2DS on 2009-10-30
dot icon04/09/2009
Accounts for a dormant company made up to 2009-08-31
dot icon03/09/2009
Return made up to 29/08/09; full list of members
dot icon02/09/2009
Secretary's change of particulars / york place company secretaries LIMITED / 04/03/2009
dot icon20/05/2009
Director's change of particulars / jonathon round / 13/03/2009
dot icon17/03/2009
Director appointed mr jonathon charles round
dot icon16/03/2009
Appointment terminated director york place company nominees LIMITED
dot icon03/09/2008
Accounts for a dormant company made up to 2008-08-31
dot icon02/09/2008
Return made up to 29/08/08; full list of members
dot icon13/09/2007
Accounts for a dormant company made up to 2007-08-31
dot icon06/09/2007
Return made up to 29/08/07; full list of members
dot icon11/09/2006
Accounts for a dormant company made up to 2006-08-31
dot icon29/08/2006
Return made up to 29/08/06; full list of members
dot icon08/09/2005
Accounts for a dormant company made up to 2005-08-31
dot icon31/08/2005
Return made up to 29/08/05; full list of members
dot icon07/09/2004
Return made up to 29/08/04; full list of members
dot icon07/09/2004
Accounts for a dormant company made up to 2004-08-31
dot icon31/03/2004
Resolutions
dot icon31/03/2004
Resolutions
dot icon31/03/2004
Resolutions
dot icon31/03/2004
Resolutions
dot icon31/03/2004
Resolutions
dot icon31/10/2003
Accounts for a dormant company made up to 2003-08-31
dot icon09/09/2003
Return made up to 29/08/03; full list of members
dot icon20/09/2002
Accounts for a dormant company made up to 2002-08-31
dot icon06/09/2002
Return made up to 29/08/02; full list of members
dot icon06/09/2001
Accounts for a dormant company made up to 2001-08-31
dot icon05/09/2001
Return made up to 29/08/01; full list of members
dot icon20/09/2000
Certificate of change of name
dot icon29/08/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
-
-
2022
-
1.00
-
0.00
-
-
2022
-
1.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr David Malcolm Kaye
Director
15/04/2020 - 05/05/2023
786
Littlewood, Darren Louis
Director
05/05/2023 - Present
78
Littlewood, Darren Louis
Director
05/05/2023 - 05/05/2023
78
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
29/08/2000 - 13/03/2009
12820
Round, Jonathon Charles
Director
13/03/2009 - 15/04/2020
2028

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BANNER CROSS HALL LIMITED

BANNER CROSS HALL LIMITED is an(a) Dissolved company incorporated on 29/08/2000 with the registered office located at Isaacs Building, 4 Charles Street, Sheffield S1 2HS. 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 CROSS HALL LIMITED?

toggle

BANNER CROSS HALL LIMITED is currently Dissolved. It was registered on 29/08/2000 and dissolved on 11/11/2025.

Where is BANNER CROSS HALL LIMITED located?

toggle

BANNER CROSS HALL LIMITED is registered at Isaacs Building, 4 Charles Street, Sheffield S1 2HS.

What does BANNER CROSS HALL LIMITED do?

toggle

BANNER CROSS HALL LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BANNER CROSS HALL LIMITED?

toggle

The latest filing was on 11/11/2025: Final Gazette dissolved via voluntary strike-off.