BANNER LIMITED

Register to unlock more data on OkredoRegister

BANNER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07464584

Incorporation date

08/12/2010

Size

Full

Contacts

Registered address

Registered address

Unit 5 Kennet Way, Trowbridge, Wiltshire BA14 8BLCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/2010)
dot icon04/01/2026
Full accounts made up to 2024-12-31
dot icon09/12/2025
Confirmation statement made on 2025-12-08 with no updates
dot icon14/03/2025
Termination of appointment of Glenn Peter Leech as a director on 2025-03-14
dot icon14/03/2025
Appointment of Mrs Heather Frances Blackman as a director on 2025-03-14
dot icon09/12/2024
Confirmation statement made on 2024-12-08 with no updates
dot icon11/06/2024
Full accounts made up to 2023-12-31
dot icon10/06/2024
Appointment of Mr Paul Lewis as a director on 2024-06-03
dot icon01/03/2024
Termination of appointment of Ian John Webb as a director on 2024-02-28
dot icon08/12/2023
Confirmation statement made on 2023-12-08 with no updates
dot icon03/08/2023
Full accounts made up to 2022-12-31
dot icon09/12/2022
Confirmation statement made on 2022-12-08 with no updates
dot icon21/10/2022
Full accounts made up to 2021-12-31
dot icon09/03/2022
Cessation of Cbpe Capital X Gp Llp as a person with significant control on 2022-03-09
dot icon09/03/2022
Cessation of Cbpe Capital Llp as a person with significant control on 2022-03-09
dot icon09/03/2022
Notification of Roman Bidco Limited as a person with significant control on 2022-03-09
dot icon29/12/2021
Full accounts made up to 2020-12-31
dot icon08/12/2021
Confirmation statement made on 2021-12-08 with no updates
dot icon15/11/2021
Notification of Cbpe Capital X Gp Llp as a person with significant control on 2021-10-27
dot icon15/11/2021
Notification of Cbpe Capital Llp as a person with significant control on 2021-10-27
dot icon15/11/2021
Cessation of Roman Bidco Limited as a person with significant control on 2021-10-27
dot icon05/11/2021
Notification of Roman Bidco Limited as a person with significant control on 2021-10-27
dot icon05/11/2021
Cessation of Trowbridge Bidco Limited as a person with significant control on 2021-10-27
dot icon04/11/2021
Notification of Trowbridge Bidco Limited as a person with significant control on 2021-10-27
dot icon04/11/2021
Cessation of Roman Bidco Ltd as a person with significant control on 2021-10-27
dot icon04/11/2021
Satisfaction of charge 074645840005 in full
dot icon04/11/2021
Satisfaction of charge 074645840007 in full
dot icon04/11/2021
Satisfaction of charge 074645840009 in full
dot icon29/10/2021
Registration of charge 074645840010, created on 2021-10-27
dot icon17/05/2021
Satisfaction of charge 074645840008 in full
dot icon07/01/2021
Full accounts made up to 2019-12-31
dot icon09/12/2020
Confirmation statement made on 2020-12-08 with no updates
dot icon27/05/2020
Change of details for Roman Bidco Ltd as a person with significant control on 2017-12-20
dot icon05/05/2020
Cessation of Blue Max Group Ltd as a person with significant control on 2017-12-20
dot icon05/05/2020
Notification of Roman Bidco Ltd as a person with significant control on 2017-12-20
dot icon29/04/2020
Registration of charge 074645840009, created on 2020-04-24
dot icon12/12/2019
Confirmation statement made on 2019-12-08 with no updates
dot icon09/10/2019
Full accounts made up to 2018-12-31
dot icon12/08/2019
Registration of charge 074645840008, created on 2019-07-23
dot icon10/01/2019
Confirmation statement made on 2018-12-08 with updates
dot icon04/01/2019
Satisfaction of charge 074645840004 in full
dot icon04/01/2019
Satisfaction of charge 074645840006 in full
dot icon04/01/2019
Satisfaction of charge 074645840003 in full
dot icon02/01/2019
Registration of charge 074645840007, created on 2018-12-21
dot icon19/10/2018
Appointment of Mr Ian John Webb as a director on 2018-09-27
dot icon17/10/2018
Termination of appointment of Nigel Richard Osborne as a director on 2018-06-30
dot icon17/10/2018
Termination of appointment of Nigel Richard Osborne as a secretary on 2018-06-30
dot icon13/09/2018
Full accounts made up to 2017-12-31
dot icon15/01/2018
Termination of appointment of Nigel Plenderleith as a director on 2017-12-31
dot icon15/12/2017
Confirmation statement made on 2017-12-08 with no updates
dot icon08/11/2017
Appointment of Mr Glenn Peter Leech as a director on 2017-09-04
dot icon02/10/2017
Certificate of change of name
dot icon11/07/2017
Full accounts made up to 2016-12-31
dot icon20/12/2016
Confirmation statement made on 2016-12-08 with updates
dot icon29/06/2016
Full accounts made up to 2015-12-31
dot icon03/02/2016
Termination of appointment of Paul Bevan as a director on 2016-01-31
dot icon22/01/2016
Director's details changed for Mr Nigel Plenderleith on 2016-01-15
dot icon22/01/2016
Director's details changed for Mr Paul Bevan on 2016-01-15
dot icon22/01/2016
Secretary's details changed for Mr Nigel Richard Osborne on 2016-01-15
dot icon22/01/2016
Termination of appointment of Nigel Brindley Plenderleith as a secretary on 2016-01-15
dot icon18/01/2016
Appointment of Mr Nigel Richard Osborne as a director on 2016-01-15
dot icon18/01/2016
Appointment of Mr Nigel Richard Osborne as a secretary on 2016-01-15
dot icon18/12/2015
Annual return made up to 2015-12-08 with full list of shareholders
dot icon07/10/2015
Termination of appointment of David Fawcus as a director on 2015-07-10
dot icon07/10/2015
Termination of appointment of David Fawcus as a secretary on 2015-07-10
dot icon07/10/2015
Termination of appointment of Viscountess Fenella Mountgarret as a director on 2015-07-10
dot icon07/10/2015
Termination of appointment of Mary Fawcus as a director on 2015-07-10
dot icon07/10/2015
Termination of appointment of Christopher Whitby as a director on 2015-07-10
dot icon07/10/2015
Appointment of Nigel Brindley Plenderleith as a secretary on 2015-07-10
dot icon07/10/2015
Rectified TM01 was removed from the public register on 20/01/2016 as it was invalid
dot icon23/07/2015
Resolutions
dot icon16/07/2015
Registration of charge 074645840005, created on 2015-07-10
dot icon14/07/2015
Registration of charge 074645840006, created on 2015-07-10
dot icon29/05/2015
Full accounts made up to 2014-12-31
dot icon12/12/2014
Annual return made up to 2014-12-08 with full list of shareholders
dot icon27/10/2014
Termination of appointment of Jeremy David Hugh Aston-Phillips as a director on 2014-10-07
dot icon20/05/2014
Full accounts made up to 2013-12-31
dot icon19/05/2014
Registered office address changed from , C/O Blue Max Group Limited Kennet Way, Canal Road Industrial Estate, Trowbridge, Wiltshire, BA14 8BL on 2014-05-19
dot icon07/01/2014
Annual return made up to 2013-12-08 with full list of shareholders
dot icon07/01/2014
Appointment of Mr Bruce Royston Freeland as a director
dot icon18/09/2013
Full accounts made up to 2012-12-31
dot icon24/04/2013
Registration of charge 074645840004
dot icon18/04/2013
Registration of charge 074645840003
dot icon16/04/2013
Satisfaction of charge 2 in full
dot icon16/04/2013
Satisfaction of charge 1 in full
dot icon14/01/2013
Annual return made up to 2012-12-08 with full list of shareholders
dot icon11/01/2013
Registered office address changed from , C/O Blue Max Group Limited Kennet Way, Canal Road Industrial Estate, Trowbridge, Wiltshire, BA14 8BL, United Kingdom on 2013-01-11
dot icon10/01/2013
Registered office address changed from , Harcourt Park Canal Road, Trowbridge, Wiltshire, BA14 8RL, England on 2013-01-10
dot icon31/07/2012
Full accounts made up to 2011-12-31
dot icon03/01/2012
Annual return made up to 2011-12-08 with full list of shareholders
dot icon03/01/2012
Director's details changed for Jermey David Hugh Aston-Phillips on 2012-01-03
dot icon17/01/2011
Appointment of Jermey David Hugh Aston-Phillips as a director
dot icon15/01/2011
Particulars of a mortgage or charge / charge no: 2
dot icon21/12/2010
Particulars of a mortgage or charge / charge no: 1
dot icon08/12/2010
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
08/12/2026
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mountgarret, Viscountess Fenella
Director
08/12/2010 - 10/07/2015
-
Plenderleith, Nigel Brindley
Secretary
10/07/2015 - 15/01/2016
-
Osborne, Nigel Richard
Secretary
15/01/2016 - 30/06/2018
-
Fawcus, David
Secretary
08/12/2010 - 10/07/2015
-
Whitby, Christopher
Director
08/12/2010 - 10/07/2015
-

Persons with Significant Control

7
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 LIMITED

BANNER LIMITED is an(a) Active company incorporated on 08/12/2010 with the registered office located at Unit 5 Kennet Way, Trowbridge, Wiltshire BA14 8BL. 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 LIMITED?

toggle

BANNER LIMITED is currently Active. It was registered on 08/12/2010 .

Where is BANNER LIMITED located?

toggle

BANNER LIMITED is registered at Unit 5 Kennet Way, Trowbridge, Wiltshire BA14 8BL.

What does BANNER LIMITED do?

toggle

BANNER LIMITED operates in the Wholesale of clothing and footwear (46.42 - SIC 2007) sector.

What is the latest filing for BANNER LIMITED?

toggle

The latest filing was on 04/01/2026: Full accounts made up to 2024-12-31.