BANNERBRIDGE LIMITED

Register to unlock more data on OkredoRegister

BANNERBRIDGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01554709

Incorporation date

03/04/1981

Size

Total Exemption Full

Contacts

Registered address

Registered address

24 24 Hornsby Square, Southfields Business Park, BasildonCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/1986)
dot icon13/10/2025
Confirmation statement made on 2025-09-28 with no updates
dot icon25/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon11/10/2024
Confirmation statement made on 2024-09-28 with no updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon11/10/2023
Confirmation statement made on 2023-09-28 with no updates
dot icon19/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon03/10/2022
Confirmation statement made on 2022-09-28 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/03/2022
Registered office address changed from , 24 Bannerbridge Plc, 24 Hornsby Square, Basildon, Essex, SS15 6SD, United Kingdom to 24 24 Hornsby Square Southfields Business Park Basildon on 2022-03-28
dot icon11/10/2021
Confirmation statement made on 2021-09-28 with no updates
dot icon29/09/2021
Full accounts made up to 2020-12-31
dot icon19/05/2021
Registered office address changed from , 22 Hornsby Square, Southfields Industrial Park, Basildon, Essex, SS15 6SD to 24 24 Hornsby Square Southfields Business Park Basildon on 2021-05-19
dot icon12/01/2021
Full accounts made up to 2019-12-31
dot icon18/11/2020
Certificate of re-registration from Public Limited Company to Private
dot icon18/11/2020
Re-registration from a public company to a private limited company
dot icon18/11/2020
Re-registration of Memorandum and Articles
dot icon18/11/2020
Resolutions
dot icon07/10/2020
Confirmation statement made on 2020-09-28 with no updates
dot icon09/10/2019
Confirmation statement made on 2019-09-28 with no updates
dot icon02/07/2019
Full accounts made up to 2018-12-31
dot icon05/10/2018
Confirmation statement made on 2018-09-28 with no updates
dot icon17/08/2018
Appointment of Mr Stephen John Short as a secretary on 2018-07-23
dot icon20/07/2018
Termination of appointment of Peter Aldersey Buttress as a director on 2018-07-20
dot icon20/07/2018
Termination of appointment of Peter Aldersey Buttress as a secretary on 2018-07-20
dot icon25/06/2018
Full accounts made up to 2017-12-31
dot icon28/09/2017
Confirmation statement made on 2017-09-28 with no updates
dot icon22/06/2017
Full accounts made up to 2016-12-31
dot icon30/09/2016
Confirmation statement made on 2016-09-28 with updates
dot icon20/06/2016
Full accounts made up to 2015-12-31
dot icon02/10/2015
Annual return made up to 2015-09-28 with full list of shareholders
dot icon17/06/2015
Full accounts made up to 2014-12-31
dot icon01/10/2014
Annual return made up to 2014-09-28 with full list of shareholders
dot icon18/06/2014
Accounts made up to 2013-12-31
dot icon24/10/2013
Annual return made up to 2013-09-28 with full list of shareholders
dot icon02/07/2013
Accounts made up to 2012-12-31
dot icon04/10/2012
Annual return made up to 2012-09-28 with full list of shareholders
dot icon17/09/2012
Resolutions
dot icon01/08/2012
Particulars of variation of rights attached to shares
dot icon01/08/2012
Resolutions
dot icon20/06/2012
Accounts made up to 2011-12-31
dot icon11/06/2012
Cancellation of shares by a PLC. Statement of capital on 2012-04-18
dot icon11/06/2012
Purchase of own shares.
dot icon15/05/2012
Cancellation of shares by a PLC. Statement of capital on 2012-04-04
dot icon15/05/2012
Purchase of own shares.
dot icon19/04/2012
Termination of appointment of Michael Summers as a director
dot icon30/09/2011
Annual return made up to 2011-09-28 with full list of shareholders
dot icon26/08/2011
Resolutions
dot icon25/08/2011
Change of share class name or designation
dot icon25/08/2011
Resolutions
dot icon16/06/2011
Director's details changed for Mr Philip Andrew Wheeler on 2011-05-01
dot icon16/06/2011
Director's details changed for Michael Patrick Summers on 2011-05-01
dot icon16/06/2011
Director's details changed for Mr David Holyfield on 2011-05-01
dot icon16/06/2011
Director's details changed for Mr Peter Aldersey Buttress on 2011-05-01
dot icon16/06/2011
Secretary's details changed for Mr Peter Aldersey Buttress on 2011-05-01
dot icon13/06/2011
Accounts made up to 2010-12-31
dot icon06/10/2010
Annual return made up to 2010-09-28 with full list of shareholders
dot icon06/10/2010
Director's details changed for Michael Patrick Summers on 2010-09-28
dot icon27/05/2010
Accounts made up to 2009-12-31
dot icon29/09/2009
Return made up to 28/09/09; full list of members
dot icon18/06/2009
Accounts made up to 2008-12-31
dot icon08/10/2008
Return made up to 28/09/08; full list of members
dot icon14/05/2008
Accounts made up to 2007-12-31
dot icon04/10/2007
Return made up to 28/09/07; full list of members
dot icon29/05/2007
Accounts made up to 2006-12-31
dot icon01/11/2006
Return made up to 28/09/06; no change of members
dot icon31/07/2006
Accounts made up to 2005-12-31
dot icon05/12/2005
Return made up to 28/09/05; no change of members
dot icon16/11/2005
Auditor's resignation
dot icon14/11/2005
Registered office changed on 14/11/05 from:\orbital house, 20 eastern road, romford, RM1 3DP
dot icon27/07/2005
Accounts made up to 2004-12-31
dot icon11/10/2004
Return made up to 28/09/04; full list of members
dot icon01/10/2004
Memorandum and Articles of Association
dot icon01/10/2004
Resolutions
dot icon01/10/2004
Ad 04/02/04-06/02/04 £ si 1000@1=1000 £ ic 100000/101000
dot icon01/10/2004
Nc inc already adjusted 04/02/04
dot icon01/10/2004
Resolutions
dot icon01/10/2004
Resolutions
dot icon25/06/2004
Accounts made up to 2003-12-31
dot icon05/10/2003
Return made up to 28/09/03; full list of members
dot icon06/08/2003
Accounts made up to 2002-12-31
dot icon10/12/2002
New director appointed
dot icon27/11/2002
New secretary appointed
dot icon27/11/2002
Secretary resigned
dot icon27/11/2002
Return made up to 28/09/02; full list of members
dot icon29/07/2002
Accounts made up to 2001-12-31
dot icon15/10/2001
Return made up to 28/09/01; full list of members
dot icon16/07/2001
Accounts made up to 2000-12-31
dot icon25/06/2001
Declaration of satisfaction of mortgage/charge
dot icon14/04/2001
Registered office changed on 14/04/01 from:\squires house, 81-87 high street, billericay, essex CM12 9AS
dot icon08/02/2001
Particulars of mortgage/charge
dot icon04/10/2000
Return made up to 28/09/00; full list of members
dot icon24/07/2000
Accounts made up to 1999-12-31
dot icon07/10/1999
Return made up to 28/09/99; full list of members
dot icon11/08/1999
Secretary's particulars changed
dot icon09/07/1999
Accounts made up to 1998-12-31
dot icon19/10/1998
Return made up to 28/09/98; full list of members
dot icon25/06/1998
Accounts made up to 1997-12-31
dot icon18/02/1998
Registered office changed on 18/02/98 from:\22 high street, billericay, essex, CM12 9BQ
dot icon10/10/1997
Particulars of mortgage/charge
dot icon01/10/1997
Return made up to 28/09/97; no change of members
dot icon21/05/1997
Accounts made up to 1996-12-31
dot icon04/11/1996
Return made up to 28/09/96; full list of members
dot icon07/05/1996
Accounts made up to 1995-12-31
dot icon10/10/1995
Return made up to 28/09/95; no change of members
dot icon04/05/1995
Accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/10/1994
Return made up to 28/09/94; full list of members
dot icon22/07/1994
Accounts made up to 1993-12-31
dot icon26/10/1993
Return made up to 28/09/93; full list of members
dot icon28/08/1993
Particulars of mortgage/charge
dot icon12/05/1993
Accounts made up to 1992-12-31
dot icon24/03/1993
Memorandum and Articles of Association
dot icon03/02/1993
Particulars of contract relating to shares
dot icon03/02/1993
Ad 28/09/92--------- £ si 99900@1
dot icon03/02/1993
Nc inc already adjusted 28/09/92
dot icon03/02/1993
Resolutions
dot icon03/02/1993
Resolutions
dot icon29/01/1993
Certificate of re-registration from Private to Public Limited Company
dot icon29/01/1993
Declaration on reregistration from private to PLC
dot icon29/01/1993
Auditor's statement
dot icon29/01/1993
Balance Sheet
dot icon29/01/1993
Auditor's report
dot icon29/01/1993
Re-registration of Memorandum and Articles
dot icon29/01/1993
Application for reregistration from private to PLC
dot icon29/01/1993
Resolutions
dot icon29/01/1993
Resolutions
dot icon04/11/1992
Return made up to 28/09/92; full list of members
dot icon03/06/1992
Accounts for a small company made up to 1991-12-31
dot icon30/10/1991
Return made up to 28/09/91; no change of members
dot icon03/05/1991
Accounts for a small company made up to 1990-12-31
dot icon03/05/1991
Return made up to 14/03/91; no change of members
dot icon27/03/1991
Resolutions
dot icon27/03/1991
Resolutions
dot icon27/03/1991
Resolutions
dot icon22/10/1990
Accounts for a small company made up to 1989-12-31
dot icon22/10/1990
Return made up to 28/09/90; full list of members
dot icon10/10/1990
Registered office changed on 10/10/90 from:\80/83 long lane, london, EC1A 9ET
dot icon28/09/1989
Accounts for a small company made up to 1988-12-31
dot icon14/09/1989
Return made up to 05/07/89; full list of members
dot icon05/02/1989
Registered office changed on 05/02/89 from:\14 ironmonger lane, london, EC2V 8EY
dot icon18/10/1988
Accounting reference date shortened from 31/08 to 31/12
dot icon19/08/1988
Accounts for a small company made up to 1987-08-31
dot icon19/08/1988
Return made up to 13/05/88; full list of members
dot icon26/11/1987
Accounts for a small company made up to 1986-08-31
dot icon26/11/1987
Return made up to 13/10/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon27/05/1986
Accounts for a small company made up to 1985-08-31
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-57.80 % *

* during past year

Cash in Bank

£30,765.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
101.83K
-
0.00
72.91K
-
2022
2
130.89K
-
0.00
30.77K
-
2022
2
130.89K
-
0.00
30.77K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

130.89K £Ascended28.53 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

30.77K £Descended-57.80 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Buttress, Peter Aldersey
Director
01/11/2002 - 20/07/2018
11
Short, Stephen John
Secretary
23/07/2018 - Present
-
Buttress, Peter Aldersey
Secretary
02/07/2002 - 20/07/2018
3

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BANNERBRIDGE LIMITED

BANNERBRIDGE LIMITED is an(a) Active company incorporated on 03/04/1981 with the registered office located at 24 24 Hornsby Square, Southfields Business Park, Basildon. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BANNERBRIDGE LIMITED?

toggle

BANNERBRIDGE LIMITED is currently Active. It was registered on 03/04/1981 .

Where is BANNERBRIDGE LIMITED located?

toggle

BANNERBRIDGE LIMITED is registered at 24 24 Hornsby Square, Southfields Business Park, Basildon.

What does BANNERBRIDGE LIMITED do?

toggle

BANNERBRIDGE LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does BANNERBRIDGE LIMITED have?

toggle

BANNERBRIDGE LIMITED had 2 employees in 2022.

What is the latest filing for BANNERBRIDGE LIMITED?

toggle

The latest filing was on 13/10/2025: Confirmation statement made on 2025-09-28 with no updates.