BANNER (NORTH) LIMITED

Register to unlock more data on OkredoRegister

BANNER (NORTH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03793118

Incorporation date

22/06/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 5 Kennet Way, Canal Road Industrial Estate, Trowbridge, Wiltshire BA14 8BLCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/1999)
dot icon19/12/2025
Micro company accounts made up to 2024-12-31
dot icon23/06/2025
Confirmation statement made on 2025-06-22 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 icon14/03/2025
Appointment of Mr Paul Lewis as a director on 2025-03-14
dot icon27/06/2024
Confirmation statement made on 2024-06-22 with no updates
dot icon07/06/2024
Micro company accounts made up to 2023-12-31
dot icon01/03/2024
Termination of appointment of Ian John Webb as a director on 2024-02-28
dot icon08/08/2023
Micro company accounts made up to 2022-12-31
dot icon22/06/2023
Confirmation statement made on 2023-06-22 with no updates
dot icon23/08/2022
Micro company accounts made up to 2021-12-31
dot icon22/06/2022
Confirmation statement made on 2022-06-22 with no updates
dot icon09/03/2022
Cessation of Cbpe Capital Llp as a person with significant control on 2022-03-09
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
Notification of Roman Bidco Limited as a person with significant control on 2022-03-09
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 Ltd as a person with significant control on 2021-10-27
dot icon04/11/2021
Satisfaction of charge 037931180002 in full
dot icon23/08/2021
Micro company accounts made up to 2020-12-31
dot icon24/06/2021
Confirmation statement made on 2021-06-22 with no updates
dot icon18/12/2020
Micro company accounts made up to 2019-12-31
dot icon22/06/2020
Confirmation statement made on 2020-06-22 with no updates
dot icon27/09/2019
Micro company accounts made up to 2018-12-31
dot icon25/06/2019
Confirmation statement made on 2019-06-22 with no updates
dot icon04/01/2019
Satisfaction of charge 037931180003 in full
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 secretary on 2018-06-30
dot icon17/10/2018
Termination of appointment of Nigel Richard Osborne as a director on 2018-06-30
dot icon13/09/2018
Accounts for a small company made up to 2017-12-31
dot icon27/07/2018
Confirmation statement made on 2018-06-22 with no updates
dot icon15/01/2018
Termination of appointment of Nigel Brindley Plenderleith as a director on 2017-12-31
dot icon13/11/2017
Termination of appointment of Anthony Poynton as a director on 2017-11-13
dot icon13/11/2017
Termination of appointment of Gareth Rooney as a director on 2017-11-13
dot icon13/11/2017
Termination of appointment of Dean Plant as a director on 2017-11-13
dot icon13/11/2017
Termination of appointment of Dean Plant as a director on 2017-11-13
dot icon13/11/2017
Appointment of Mr Glenn Peter Leech as a director on 2017-09-04
dot icon02/10/2017
Resolutions
dot icon02/10/2017
Change of name notice
dot icon10/07/2017
Full accounts made up to 2016-12-31
dot icon03/07/2017
Confirmation statement made on 2017-06-22 with updates
dot icon30/06/2017
Notification of Roman Bidco Ltd as a person with significant control on 2016-07-01
dot icon06/01/2017
Termination of appointment of Paul Walker as a director on 2017-01-06
dot icon03/01/2017
Termination of appointment of Kirk Francis Burns Robertson as a director on 2016-12-31
dot icon07/10/2016
Full accounts made up to 2015-12-31
dot icon29/07/2016
Memorandum and Articles of Association
dot icon29/07/2016
Resolutions
dot icon27/07/2016
Appointment of Mr Bruce Royston Freeland as a director on 2016-07-27
dot icon14/07/2016
Resolutions
dot icon08/07/2016
Satisfaction of charge 1 in full
dot icon08/07/2016
Registration of charge 037931180003, created on 2016-07-01
dot icon07/07/2016
Registered office address changed from Fair Oak Lane Whitehouse Industrial Estate Runcorn Cheshire WA7 3DU to Unit 5 Kennet Way Canal Road Industrial Estate Trowbridge Wiltshire BA14 8BL on 2016-07-07
dot icon07/07/2016
Appointment of Mr Nigel Richard Osborne as a secretary on 2016-07-07
dot icon04/07/2016
Registration of charge 037931180002, created on 2016-07-01
dot icon01/07/2016
Appointment of Mr Nigel Brindley Plenderleith as a director on 2016-07-01
dot icon01/07/2016
Appointment of Mr Nigel Richard Osborne as a director on 2016-07-01
dot icon24/06/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon09/10/2015
Accounts for a medium company made up to 2014-12-31
dot icon08/07/2015
Annual return made up to 2015-06-22 with full list of shareholders
dot icon28/05/2015
Termination of appointment of Harvey Baird as a director on 2015-01-09
dot icon27/01/2015
Appointment of Paul Walker as a director on 2015-01-01
dot icon27/01/2015
Appointment of Gareth Rooney as a director on 2015-01-01
dot icon01/10/2014
Full accounts made up to 2013-12-31
dot icon27/06/2014
Annual return made up to 2014-06-22 with full list of shareholders
dot icon30/09/2013
Accounts for a medium company made up to 2012-12-31
dot icon10/07/2013
Annual return made up to 2013-06-22 with full list of shareholders
dot icon01/10/2012
Full accounts made up to 2011-12-31
dot icon12/07/2012
Annual return made up to 2012-06-22 with full list of shareholders
dot icon13/01/2012
Appointment of Anthony Poynton as a director
dot icon28/09/2011
Accounts for a small company made up to 2010-12-31
dot icon23/06/2011
Annual return made up to 2011-06-22 with full list of shareholders
dot icon04/01/2011
Termination of appointment of Linda Murison as a secretary
dot icon22/12/2010
Appointment of Mr Harvey Baird as a director
dot icon03/10/2010
Accounts for a small company made up to 2009-12-31
dot icon23/06/2010
Annual return made up to 2010-06-22 with full list of shareholders
dot icon23/06/2010
Director's details changed for Dean Plant on 2009-10-01
dot icon23/06/2010
Director's details changed for Mr Kirk Francis Burns Robertson on 2009-10-01
dot icon03/03/2010
Registered office address changed from Unit 4 Rokeby Court, Manor Park Runcorn Cheshire WA7 1RW on 2010-03-03
dot icon14/10/2009
Accounts for a small company made up to 2008-12-31
dot icon09/07/2009
Return made up to 22/06/09; full list of members
dot icon02/07/2008
Return made up to 22/06/08; full list of members
dot icon02/07/2008
Secretary's change of particulars / linda murison / 01/01/2008
dot icon01/07/2008
Director's change of particulars / dean plant / 01/01/2008
dot icon12/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon24/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon28/06/2007
Return made up to 22/06/07; full list of members
dot icon28/06/2007
Return made up to 01/05/07; full list of members
dot icon14/11/2006
Registered office changed on 14/11/06 from: 14 market place ramsbottom bury lancashire BL0 9HT
dot icon04/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon28/06/2006
Return made up to 22/06/06; full list of members
dot icon29/06/2005
Return made up to 22/06/05; full list of members
dot icon28/02/2005
Total exemption small company accounts made up to 2004-12-31
dot icon24/01/2005
New director appointed
dot icon13/01/2005
Particulars of mortgage/charge
dot icon27/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon06/10/2004
Ad 18/08/04--------- £ si [email protected]=98 £ ic 2/100
dot icon22/09/2004
Resolutions
dot icon24/08/2004
Return made up to 22/06/04; full list of members
dot icon14/05/2004
Amended accounts made up to 2003-05-31
dot icon25/11/2003
Total exemption small company accounts made up to 2003-05-31
dot icon05/09/2003
Accounting reference date shortened from 31/05/04 to 31/12/03
dot icon27/06/2003
Return made up to 22/06/03; full list of members
dot icon04/06/2003
Certificate of change of name
dot icon05/02/2003
Total exemption small company accounts made up to 2002-05-31
dot icon02/07/2002
Return made up to 22/06/02; full list of members
dot icon12/03/2002
Total exemption small company accounts made up to 2001-05-31
dot icon09/07/2001
Accounting reference date shortened from 30/06/01 to 31/05/01
dot icon03/07/2001
Return made up to 22/06/01; full list of members
dot icon29/03/2001
Accounts for a dormant company made up to 2000-06-30
dot icon22/06/2000
Return made up to 22/06/00; full list of members
dot icon30/11/1999
Certificate of change of name
dot icon27/07/1999
New secretary appointed
dot icon27/07/1999
New director appointed
dot icon27/07/1999
Registered office changed on 27/07/99 from: 1 mitchell lane bristol avon BS1 6BU
dot icon27/07/1999
Director resigned
dot icon27/07/1999
Secretary resigned
dot icon22/06/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
103.00
-
0.00
-
-
2022
0
103.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leech, Glenn Peter
Director
04/09/2017 - 14/03/2025
39
Blackman, Heather Frances
Director
14/03/2025 - Present
41
Lewis, Paul
Director
14/03/2025 - Present
28
Webb, Ian John
Director
27/09/2018 - 28/02/2024
67
Osborne, Nigel Richard
Director
01/07/2016 - 30/06/2018
67

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 (NORTH) LIMITED

BANNER (NORTH) LIMITED is an(a) Active company incorporated on 22/06/1999 with the registered office located at Unit 5 Kennet Way, Canal Road Industrial Estate, 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 (NORTH) LIMITED?

toggle

BANNER (NORTH) LIMITED is currently Active. It was registered on 22/06/1999 .

Where is BANNER (NORTH) LIMITED located?

toggle

BANNER (NORTH) LIMITED is registered at Unit 5 Kennet Way, Canal Road Industrial Estate, Trowbridge, Wiltshire BA14 8BL.

What does BANNER (NORTH) LIMITED do?

toggle

BANNER (NORTH) LIMITED operates in the Wholesale of textiles (46.41 - SIC 2007) sector.

What is the latest filing for BANNER (NORTH) LIMITED?

toggle

The latest filing was on 19/12/2025: Micro company accounts made up to 2024-12-31.