BANNERMAN RENDELL LIMITED

Register to unlock more data on OkredoRegister

BANNERMAN RENDELL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00609004

Incorporation date

31/07/1958

Size

Full

Contacts

Registered address

Registered address

5-10 Bury Street, London EC3A 5ATCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/1986)
dot icon01/09/2025
Full accounts made up to 2024-12-31
dot icon28/04/2025
Confirmation statement made on 2025-04-14 with no updates
dot icon28/04/2025
Appointment of Lee Ford as a director on 2024-07-09
dot icon29/09/2024
Full accounts made up to 2023-12-31
dot icon25/04/2024
Confirmation statement made on 2024-04-14 with no updates
dot icon28/02/2024
Termination of appointment of Richard John Rendell as a director on 2024-01-31
dot icon28/02/2024
Termination of appointment of Francis Patrick Herzig as a director on 2023-07-31
dot icon15/09/2023
Full accounts made up to 2022-12-31
dot icon26/04/2023
Confirmation statement made on 2023-04-14 with no updates
dot icon01/06/2022
Full accounts made up to 2021-12-31
dot icon14/04/2022
Confirmation statement made on 2022-04-14 with updates
dot icon25/01/2022
Confirmation statement made on 2021-12-14 with no updates
dot icon12/01/2022
Termination of appointment of Stephen Charles Brodie as a director on 2021-12-10
dot icon15/09/2021
Full accounts made up to 2020-12-31
dot icon11/03/2021
Confirmation statement made on 2020-12-14 with no updates
dot icon23/09/2020
Director's details changed for Mr John-Paul Tester on 2020-09-23
dot icon19/05/2020
Full accounts made up to 2019-12-31
dot icon03/01/2020
Confirmation statement made on 2019-12-14 with no updates
dot icon03/04/2019
Full accounts made up to 2018-12-31
dot icon27/12/2018
Confirmation statement made on 2018-12-14 with no updates
dot icon28/08/2018
Appointment of Mr John-Paul Tester as a director on 2018-07-12
dot icon28/02/2018
Full accounts made up to 2017-12-31
dot icon29/12/2017
Confirmation statement made on 2017-12-14 with no updates
dot icon06/04/2017
Full accounts made up to 2016-12-31
dot icon27/02/2017
Confirmation statement made on 2016-12-14 with updates
dot icon27/02/2017
Satisfaction of charge 6 in full
dot icon24/02/2017
Registered office address changed from London Underwriting Centre 3 Minster Court Mincing Lane London EC3R 7DD to 5-10 Bury Street London EC3A 5AT on 2017-02-24
dot icon26/09/2016
Full accounts made up to 2015-12-31
dot icon05/02/2016
Annual return made up to 2015-12-14 with full list of shareholders
dot icon30/10/2015
Current accounting period extended from 2015-06-30 to 2015-12-31
dot icon23/10/2015
Appointment of Mr Stephen Charles Brodie as a director on 2015-10-01
dot icon23/10/2015
Appointment of Mr Francis Patrick Herzig as a director on 2015-03-01
dot icon17/12/2014
Annual return made up to 2014-12-14 with full list of shareholders
dot icon15/12/2014
Full accounts made up to 2014-06-30
dot icon07/03/2014
Full accounts made up to 2013-06-30
dot icon30/12/2013
Annual return made up to 2013-12-14 with full list of shareholders
dot icon30/12/2013
Registered office address changed from 3 Minster Court London Underwriting Centre 3 Minster Court, Mincing Lane London EC3R 7DD England on 2013-12-30
dot icon16/12/2013
Registered office address changed from Peek House 20 Eastcheap London EC3M 1EB on 2013-12-16
dot icon12/11/2013
Registration of charge 006090040007
dot icon24/12/2012
Annual return made up to 2012-12-14 with full list of shareholders
dot icon27/11/2012
Full accounts made up to 2012-06-30
dot icon21/03/2012
Annual return made up to 2011-12-14 with full list of shareholders
dot icon21/03/2012
Termination of appointment of Andrew Smith as a director
dot icon16/03/2012
Full accounts made up to 2011-06-30
dot icon03/05/2011
Full accounts made up to 2010-06-30
dot icon16/03/2011
Annual return made up to 2010-12-14 with full list of shareholders
dot icon16/03/2011
Director's details changed for Mr Richard John Rendell on 2010-12-14
dot icon26/07/2010
Appointment of Mr Andrew George Smith as a director
dot icon26/07/2010
Termination of appointment of Robert Ford as a director
dot icon29/06/2010
Full accounts made up to 2009-06-30
dot icon29/01/2010
Appointment of Mr Richard John Rendell as a director
dot icon29/01/2010
Annual return made up to 2009-12-14 with full list of shareholders
dot icon29/01/2010
Director's details changed for Michael Rendell on 2009-12-14
dot icon04/05/2009
Total exemption full accounts made up to 2008-06-30
dot icon20/02/2009
Return made up to 14/12/08; full list of members
dot icon20/02/2009
Director's change of particulars / robert ford / 01/12/2008
dot icon19/02/2009
Appointment terminated director rodney wentworth
dot icon01/05/2008
Total exemption full accounts made up to 2007-06-30
dot icon15/02/2008
Return made up to 14/12/07; full list of members
dot icon15/02/2008
Location of register of members
dot icon15/02/2008
Director's particulars changed
dot icon18/06/2007
Memorandum and Articles of Association
dot icon14/06/2007
Certificate of change of name
dot icon22/05/2007
New director appointed
dot icon23/03/2007
Secretary resigned;director resigned
dot icon23/03/2007
Resolutions
dot icon23/03/2007
Resolutions
dot icon23/03/2007
Declaration of assistance for shares acquisition
dot icon09/03/2007
Particulars of mortgage/charge
dot icon17/01/2007
Full accounts made up to 2006-06-30
dot icon29/12/2006
Return made up to 14/12/06; full list of members
dot icon07/12/2006
New director appointed
dot icon24/05/2006
Full accounts made up to 2005-06-30
dot icon05/01/2006
Return made up to 14/12/05; full list of members
dot icon25/10/2005
Director resigned
dot icon05/05/2005
Full accounts made up to 2004-06-30
dot icon21/02/2005
New director appointed
dot icon20/12/2004
Return made up to 14/12/04; full list of members
dot icon06/07/2004
Director resigned
dot icon23/06/2004
Full accounts made up to 2003-06-30
dot icon22/12/2003
Return made up to 14/12/03; full list of members
dot icon19/05/2003
Full accounts made up to 2002-06-30
dot icon16/01/2003
Return made up to 14/12/02; full list of members
dot icon17/04/2002
Full accounts made up to 2001-06-30
dot icon03/01/2002
Return made up to 14/12/01; full list of members
dot icon03/01/2002
Location of register of members
dot icon12/01/2001
Return made up to 14/12/00; full list of members
dot icon12/01/2001
New secretary appointed
dot icon11/10/2000
Full accounts made up to 2000-06-30
dot icon04/10/2000
Director resigned
dot icon13/07/2000
New director appointed
dot icon09/06/2000
Secretary resigned;director resigned
dot icon25/02/2000
Director resigned
dot icon18/02/2000
New director appointed
dot icon13/01/2000
Return made up to 14/12/99; full list of members
dot icon02/12/1999
Director resigned
dot icon21/11/1999
Full accounts made up to 1999-06-30
dot icon02/11/1999
Particulars of mortgage/charge
dot icon26/07/1999
Director resigned
dot icon05/07/1999
Ad 23/06/99--------- £ si 50000@1=50000 £ ic 250000/300000
dot icon05/07/1999
Conve 23/06/99
dot icon05/07/1999
Resolutions
dot icon05/07/1999
Resolutions
dot icon05/07/1999
Resolutions
dot icon05/07/1999
£ nc 250000/500000 23/06/99
dot icon03/12/1998
Return made up to 14/12/98; no change of members
dot icon01/12/1998
Full accounts made up to 1998-06-30
dot icon23/11/1998
New director appointed
dot icon26/01/1998
Full accounts made up to 1997-06-30
dot icon04/12/1997
Return made up to 14/12/97; full list of members
dot icon26/11/1997
Particulars of mortgage/charge
dot icon26/02/1997
Full accounts made up to 1996-06-30
dot icon26/02/1997
Return made up to 14/12/96; full list of members
dot icon17/01/1997
Director's particulars changed
dot icon18/11/1996
Registered office changed on 18/11/96 from: 35 wellington street london WC2E 7BN
dot icon03/10/1996
Particulars of mortgage/charge
dot icon12/06/1996
New director appointed
dot icon12/06/1996
New director appointed
dot icon29/03/1996
Accounting reference date extended from 31/03 to 30/06
dot icon15/12/1995
New director appointed
dot icon12/12/1995
Full accounts made up to 1995-03-31
dot icon12/12/1995
Return made up to 14/12/95; no change of members
dot icon04/01/1995
Full group accounts made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/12/1994
Return made up to 14/12/94; no change of members
dot icon13/12/1993
Return made up to 14/12/93; full list of members
dot icon08/12/1993
Full group accounts made up to 1993-03-31
dot icon08/12/1992
Director resigned;new director appointed
dot icon04/12/1992
Full group accounts made up to 1992-03-31
dot icon04/12/1992
Return made up to 14/12/92; no change of members
dot icon06/05/1992
Full group accounts made up to 1991-03-31
dot icon02/03/1992
Return made up to 14/12/91; no change of members
dot icon02/03/1992
Director resigned
dot icon05/12/1991
New director appointed
dot icon04/01/1991
Ad 26/11/90--------- £ si 100000@1
dot icon04/01/1991
Resolutions
dot icon04/01/1991
Resolutions
dot icon04/01/1991
Resolutions
dot icon04/01/1991
Nc inc already adjusted 26/11/90 26/11/90
dot icon21/12/1990
Group accounts for a small company made up to 1990-03-31
dot icon21/12/1990
Return made up to 14/12/90; full list of members
dot icon29/06/1990
Particulars of mortgage/charge
dot icon26/02/1990
Particulars of contract relating to shares
dot icon26/02/1990
Ad 12/01/90--------- £ si 120000@1=120000 £ ic 15000/135000
dot icon19/02/1990
Resolutions
dot icon16/02/1990
Resolutions
dot icon16/02/1990
Nc inc already adjusted 02/11/89
dot icon16/02/1990
Resolutions
dot icon07/02/1990
Full accounts made up to 1989-03-31
dot icon07/02/1990
Return made up to 29/12/89; full list of members
dot icon03/01/1989
Full accounts made up to 1988-03-31
dot icon03/01/1989
Return made up to 31/03/88; full list of members
dot icon05/12/1988
Full accounts made up to 1987-03-31
dot icon27/11/1987
Return made up to 18/11/87; full list of members
dot icon16/10/1986
Full accounts made up to 1986-03-31
dot icon16/10/1986
Return made up to 31/03/86; full list of members
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
14/04/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
24
1.27M
-
0.00
7.66M
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ford, Lee
Director
09/07/2024 - Present
1
Rendell, Michael Andrew
Director
07/12/2006 - Present
8
Rendell, Richard John
Director
04/06/2008 - 31/01/2024
3
Herzig, Francis Patrick
Director
01/03/2015 - 31/07/2023
-
Tester, John Paul
Director
12/07/2018 - Present
-

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 BANNERMAN RENDELL LIMITED

BANNERMAN RENDELL LIMITED is an(a) Active company incorporated on 31/07/1958 with the registered office located at 5-10 Bury Street, London EC3A 5AT. 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 BANNERMAN RENDELL LIMITED?

toggle

BANNERMAN RENDELL LIMITED is currently Active. It was registered on 31/07/1958 .

Where is BANNERMAN RENDELL LIMITED located?

toggle

BANNERMAN RENDELL LIMITED is registered at 5-10 Bury Street, London EC3A 5AT.

What does BANNERMAN RENDELL LIMITED do?

toggle

BANNERMAN RENDELL LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for BANNERMAN RENDELL LIMITED?

toggle

The latest filing was on 01/09/2025: Full accounts made up to 2024-12-31.