BANNER GROUP LIMITED

Register to unlock more data on OkredoRegister

BANNER GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05510758

Incorporation date

18/07/2005

Size

Full

Contacts

Registered address

Registered address

Newland House, Tuscany Way, Normanton WF6 2TZCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/2005)
dot icon23/10/2025
Appointment of Mr John Fitzgerald White as a director on 2025-10-23
dot icon20/10/2025
Termination of appointment of Simon Mcloughlin as a director on 2025-10-17
dot icon24/09/2025
Satisfaction of charge 055107580017 in full
dot icon24/09/2025
Satisfaction of charge 055107580019 in full
dot icon24/09/2025
Satisfaction of charge 055107580018 in full
dot icon28/07/2025
Confirmation statement made on 2025-07-28 with no updates
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 055107580022, created on 2025-03-21
dot icon26/09/2024
Director's details changed for Mr Jonathan Maxted on 2024-09-26
dot icon26/09/2024
Director's details changed for Mr Andrew Peter Gale on 2024-09-26
dot icon22/08/2024
Confirmation statement made on 2024-08-09 with no updates
dot icon08/08/2024
Director's details changed for Mr Andrew Peter Gale on 2024-08-08
dot icon09/05/2024
Appointment of Mrs Ashley Burke as a director on 2024-05-09
dot icon09/05/2024
Appointment of Mr Jonathan Rolfe as a director on 2024-05-09
dot icon09/05/2024
Appointment of Mr Steve Smith as a director on 2024-05-09
dot icon09/05/2024
Appointment of Mr Simon Mcloughlin as a director on 2024-05-09
dot icon17/04/2024
Full accounts made up to 2023-12-31
dot icon26/10/2023
Full accounts made up to 2022-12-31
dot icon04/10/2023
Satisfaction of charge 055107580020 in full
dot icon02/10/2023
Registration of charge 055107580021, created on 2023-09-29
dot icon01/09/2023
Confirmation statement made on 2023-08-09 with no updates
dot icon11/01/2023
Appointment of Ms Vivian Slater as a director on 2023-01-10
dot icon11/01/2023
Termination of appointment of Adrian Peter Butler as a director on 2023-01-10
dot icon09/01/2023
Appointment of Mr Jonathan Maxted as a director on 2023-01-01
dot icon14/12/2022
Termination of appointment of Stephen Haworth as a director on 2022-12-12
dot icon24/10/2022
Confirmation statement made on 2022-08-09 with no updates
dot icon24/10/2022
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 icon10/02/2022
Appointment of Mr Adrian Peter Butler as a director on 2022-02-01
dot icon06/01/2022
Termination of appointment of Craig Anthony Varey as a director on 2021-12-31
dot icon09/11/2021
Change of details for Evo Group Services Limited as a person with significant control on 2020-10-01
dot icon23/09/2021
Full accounts made up to 2020-12-31
dot icon09/09/2021
Confirmation statement made on 2021-08-09 with no updates
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 icon18/03/2021
Memorandum and Articles of Association
dot icon18/03/2021
Resolutions
dot icon09/02/2021
Resolutions
dot icon29/01/2021
Satisfaction of charge 055107580015 in full
dot icon29/01/2021
Satisfaction of charge 055107580014 in full
dot icon29/01/2021
Satisfaction of charge 055107580016 in full
dot icon13/01/2021
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 055107580020, created on 2020-12-22
dot icon19/10/2020
Confirmation statement made on 2020-08-09 with no updates
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 Kathleen Mendelsöhn as a secretary on 2020-06-30
dot icon27/09/2019
Full accounts made up to 2018-12-31
dot icon19/08/2019
Confirmation statement made on 2019-08-09 with no updates
dot icon19/08/2019
Change of details for Vasanta Group Limited as a person with significant control on 2018-03-28
dot icon28/09/2018
Full accounts made up to 2017-12-31
dot icon15/08/2018
Confirmation statement made on 2018-08-09 with updates
dot icon29/09/2017
Full accounts made up to 2016-12-31
dot icon10/08/2017
Confirmation statement made on 2017-08-09 with no updates
dot icon10/08/2017
Change of details for Endless Ii Gp Llp as a person with significant control on 2016-04-06
dot icon10/08/2017
Change of details for Endless Iii General Partner Llp as a person with significant control on 2016-04-06
dot icon10/08/2017
Change of details for Endless Ii Gp Llp as a person with significant control on 2016-04-06
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 icon10/08/2016
Confirmation statement made on 2016-08-09 with updates
dot icon03/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon01/08/2016
Resolutions
dot icon01/08/2016
Change of name notice
dot icon01/08/2016
Confirmation statement made on 2016-07-18 with updates
dot icon22/07/2016
Termination of appointment of Alison Nesbitt as a director on 2016-06-29
dot icon11/05/2016
Satisfaction of charge 5 in full
dot icon11/05/2016
Satisfaction of charge 6 in full
dot icon11/05/2016
Satisfaction of charge 7 in full
dot icon28/04/2016
Satisfaction of charge 10 in full
dot icon28/04/2016
Satisfaction of charge 2 in full
dot icon28/04/2016
Satisfaction of charge 3 in full
dot icon28/04/2016
Satisfaction of charge 8 in full
dot icon28/04/2016
Satisfaction of charge 9 in full
dot icon28/04/2016
Satisfaction of charge 4 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 icon08/10/2015
Full accounts made up to 2014-12-31
dot icon22/07/2015
Annual return made up to 2015-07-18 with full list of shareholders
dot icon30/04/2015
Registration of charge 055107580016, created on 2015-04-24
dot icon29/04/2015
Registration of charge 055107580015, created on 2015-04-24
dot icon28/04/2015
Registration of charge 055107580017, created on 2015-04-24
dot icon28/04/2015
Registration of charge 055107580018, created on 2015-04-24
dot icon28/04/2015
Registration of charge 055107580019, created on 2015-04-24
dot icon28/04/2015
Satisfaction of charge 12 in full
dot icon28/04/2015
Satisfaction of charge 11 in full
dot icon28/04/2015
Satisfaction of charge 13 in full
dot icon27/04/2015
Registration of charge 055107580014, created on 2015-04-24
dot icon06/01/2015
Appointment of Mr Richard David Costin as a director on 2015-01-01
dot icon03/10/2014
Full accounts made up to 2013-12-31
dot icon07/08/2014
Annual return made up to 2014-07-18 with full list of shareholders
dot icon07/08/2014
Appointment of Mrs Alison Nesbitt as a director on 2014-06-25
dot icon25/06/2014
Termination of appointment of Andrew Gale as a secretary
dot icon25/06/2014
Appointment of Mrs Lorna Kathleen Mendelsöhn as a secretary
dot icon02/10/2013
Full accounts made up to 2012-12-31
dot icon14/08/2013
Annual return made up to 2013-07-18 with full list of shareholders
dot icon05/10/2012
Particulars of a mortgage or charge / charge no: 11
dot icon05/10/2012
Particulars of a mortgage or charge / charge no: 12
dot icon05/10/2012
Particulars of a mortgage or charge / charge no: 13
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon23/07/2012
Annual return made up to 2012-07-18 with full list of shareholders
dot icon09/07/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 7
dot icon09/07/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 6
dot icon09/07/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 5
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon11/08/2011
Annual return made up to 2011-07-18 with full list of shareholders
dot icon25/02/2011
Appointment of Mr Andrew Peter Gale as a secretary
dot icon25/02/2011
Termination of appointment of Wilfred Johnston as a secretary
dot icon16/11/2010
Appointment of Andrew Peter Gale as a director
dot icon16/11/2010
Appointment of Stephen Haworth as a director
dot icon15/11/2010
Termination of appointment of Wilfred Johnston as a director
dot icon06/10/2010
Annual return made up to 2010-07-18 with full list of shareholders
dot icon06/10/2010
Register inspection address has been changed
dot icon06/07/2010
Termination of appointment of Alan Barclay as a director
dot icon06/07/2010
Appointment of Robert Rolph Baldrey as a director
dot icon18/06/2010
Full accounts made up to 2009-12-31
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon04/11/2009
Appointment of Mr Alan Barclay as a director
dot icon23/10/2009
Termination of appointment of Richard Martin as a director
dot icon04/08/2009
Return made up to 18/07/09; full list of members
dot icon03/08/2009
Particulars of a mortgage or charge / charge no: 9
dot icon03/08/2009
Particulars of a mortgage or charge / charge no: 8
dot icon03/08/2009
Particulars of a mortgage or charge / charge no: 10
dot icon29/07/2009
Resolutions
dot icon28/07/2009
Particulars of a mortgage or charge / charge no: 7
dot icon25/07/2009
Particulars of a mortgage or charge / charge no: 5
dot icon25/07/2009
Particulars of a mortgage or charge / charge no: 6
dot icon23/09/2008
Full accounts made up to 2007-12-31
dot icon08/08/2008
Return made up to 18/07/08; full list of members
dot icon15/07/2008
Accounting reference date extended from 30/09/2007 to 31/12/2007
dot icon01/08/2007
Return made up to 18/07/07; full list of members
dot icon01/08/2007
Location of register of members
dot icon01/08/2007
Location of debenture register
dot icon01/08/2007
Registered office changed on 01/08/07 from: k hosue sheffield business park europa link sheffield S9 1XU
dot icon30/07/2007
Declaration of satisfaction of mortgage/charge
dot icon26/07/2007
Resolutions
dot icon26/07/2007
Resolutions
dot icon23/07/2007
New secretary appointed;new director appointed
dot icon16/07/2007
Director resigned
dot icon16/07/2007
Registered office changed on 16/07/07 from: 66-70 vicar lane bradford west yorkshire BD1 5AG
dot icon16/07/2007
New director appointed
dot icon16/07/2007
Secretary resigned;director resigned
dot icon16/07/2007
Resolutions
dot icon26/06/2007
Particulars of mortgage/charge
dot icon26/06/2007
Particulars of mortgage/charge
dot icon23/06/2007
Particulars of mortgage/charge
dot icon22/06/2007
Declaration of assistance for shares acquisition
dot icon20/06/2007
Auditor's resignation
dot icon22/05/2007
Full accounts made up to 2006-09-30
dot icon13/09/2006
Director's particulars changed
dot icon20/07/2006
Return made up to 18/07/06; full list of members
dot icon05/05/2006
Resolutions
dot icon09/02/2006
Ad 03/10/05--------- £ si [email protected]=499999 £ ic 500000/999999
dot icon01/11/2005
Ad 03/10/05--------- £ si [email protected]=499999 £ ic 1/500000
dot icon01/11/2005
New secretary appointed;new director appointed
dot icon17/10/2005
Director resigned
dot icon17/10/2005
Secretary resigned
dot icon17/10/2005
New director appointed
dot icon14/10/2005
Particulars of mortgage/charge
dot icon05/10/2005
Certificate of change of name
dot icon24/08/2005
Accounting reference date extended from 31/07/06 to 30/09/06
dot icon24/08/2005
Registered office changed on 24/08/05 from: 100 fetter lane london EC4A 1BN
dot icon24/08/2005
Nc inc already adjusted 15/08/05
dot icon24/08/2005
Resolutions
dot icon24/08/2005
Resolutions
dot icon24/08/2005
Resolutions
dot icon24/08/2005
Resolutions
dot icon24/08/2005
Resolutions
dot icon24/08/2005
Resolutions
dot icon24/08/2005
S-div 15/08/05
dot icon18/07/2005
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
28/07/2026
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Costin, Richard David
Director
01/01/2015 - 31/10/2016
21
Gale, Andrew Peter
Director
31/10/2010 - Present
64
Haworth, Stephen
Director
30/09/2010 - 12/12/2022
40
Butler, Adrian Peter
Director
01/02/2022 - 10/01/2023
3
Rolfe, Jonathan
Director
09/05/2024 - Present
3

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 GROUP LIMITED

BANNER GROUP LIMITED is an(a) Active company incorporated on 18/07/2005 with the registered office located at Newland House, Tuscany Way, Normanton WF6 2TZ. There are currently 9 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 GROUP LIMITED?

toggle

BANNER GROUP LIMITED is currently Active. It was registered on 18/07/2005 .

Where is BANNER GROUP LIMITED located?

toggle

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

What does BANNER GROUP LIMITED do?

toggle

BANNER GROUP 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 GROUP LIMITED?

toggle

The latest filing was on 23/10/2025: Appointment of Mr John Fitzgerald White as a director on 2025-10-23.