BANNERS GATE LIMITED

Register to unlock more data on OkredoRegister

BANNERS GATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03568857

Incorporation date

22/05/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cavendish House, 10-11 Birmingham Street, Halesowen, West Midlands B63 3HNCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/1998)
dot icon26/11/2025
Total exemption full accounts made up to 2025-05-31
dot icon28/07/2025
Notification of Banners Gate Holdings Limited as a person with significant control on 2025-07-18
dot icon28/07/2025
Registration of charge 035688570003, created on 2025-07-18
dot icon24/07/2025
Change of share class name or designation
dot icon24/07/2025
Resolutions
dot icon24/07/2025
Memorandum and Articles of Association
dot icon21/07/2025
Appointment of Mr Scott Marshall as a director on 2025-07-18
dot icon21/07/2025
Termination of appointment of John Anthony Ayliffe as a director on 2025-07-18
dot icon21/07/2025
Termination of appointment of John Christopher Byrne as a director on 2025-07-18
dot icon21/07/2025
Termination of appointment of Tina Louise Catherine Foxall as a director on 2025-07-18
dot icon21/07/2025
Termination of appointment of Stephen Andrew Foxall as a director on 2025-07-18
dot icon21/07/2025
Termination of appointment of Mary Catherine Byrne as a director on 2025-07-18
dot icon21/07/2025
Cessation of John Anthony Ayliffe as a person with significant control on 2025-07-18
dot icon21/07/2025
Cessation of John Christopher Byrne as a person with significant control on 2025-07-18
dot icon21/07/2025
Cessation of Stephen Andrew Foxall as a person with significant control on 2025-07-18
dot icon22/05/2025
Confirmation statement made on 2025-05-22 with updates
dot icon27/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon10/01/2025
Notification of John Anthony Ayliffe as a person with significant control on 2024-10-29
dot icon08/01/2025
Cessation of Stephen Douglas Clark as a person with significant control on 2024-10-29
dot icon07/01/2025
Termination of appointment of Stephen Douglas Clark as a director on 2024-10-29
dot icon07/01/2025
Termination of appointment of Julie Clark as a director on 2024-10-29
dot icon30/12/2024
Purchase of own shares.
dot icon30/12/2024
Purchase of own shares.
dot icon23/12/2024
Cancellation of shares. Statement of capital on 2024-10-29
dot icon23/12/2024
Cancellation of shares. Statement of capital on 2024-10-29
dot icon05/06/2024
Confirmation statement made on 2024-05-22 with updates
dot icon28/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon03/10/2023
Satisfaction of charge 1 in full
dot icon03/10/2023
Satisfaction of charge 2 in full
dot icon22/05/2023
Director's details changed for Mr John Christopher Byrne on 2023-04-19
dot icon22/05/2023
Director's details changed for Mr Stephen Andrew Foxall on 2023-04-19
dot icon22/05/2023
Director's details changed for John Anthony Ayliffe on 2023-04-19
dot icon22/05/2023
Director's details changed for Stephen Douglas Clark on 2023-04-19
dot icon22/05/2023
Confirmation statement made on 2023-05-22 with updates
dot icon12/04/2023
Termination of appointment of Marie Linda Ayliffe as a director on 2023-04-12
dot icon09/11/2022
Director's details changed for Mr David Allbright on 2022-11-09
dot icon09/11/2022
Director's details changed for Mr David Allbright on 2022-11-09
dot icon01/11/2022
Appointment of Mr David Allbright as a director on 2022-11-01
dot icon23/05/2022
Confirmation statement made on 2022-05-22 with no updates
dot icon11/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon28/05/2021
Confirmation statement made on 2021-05-22 with no updates
dot icon27/04/2021
Total exemption full accounts made up to 2020-05-31
dot icon03/06/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon28/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon29/05/2019
Confirmation statement made on 2019-05-22 with no updates
dot icon27/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon24/05/2018
Confirmation statement made on 2018-05-22 with no updates
dot icon27/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon23/05/2017
Confirmation statement made on 2017-05-22 with updates
dot icon02/03/2017
Appointment of Mrs Tina Louise Catherine Foxall as a director on 2017-01-26
dot icon02/03/2017
Appointment of Mrs Julie Clark as a director on 2017-01-26
dot icon02/03/2017
Appointment of Mrs Mary Catherine Byrne as a director on 2017-01-26
dot icon02/03/2017
Appointment of Mrs Marie Linda Ayliffe as a director on 2017-01-26
dot icon24/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon24/05/2016
Annual return made up to 2016-05-22 with full list of shareholders
dot icon25/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon02/06/2015
Annual return made up to 2015-05-22 with full list of shareholders
dot icon25/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon02/06/2014
Annual return made up to 2014-05-22 with full list of shareholders
dot icon25/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon24/01/2014
All of the property or undertaking has been released from charge 1
dot icon24/01/2014
All of the property or undertaking has been released from charge 2
dot icon02/07/2013
Annual return made up to 2013-05-22 with full list of shareholders
dot icon25/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon12/06/2012
Annual return made up to 2012-05-22 with full list of shareholders
dot icon27/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon23/05/2011
Annual return made up to 2011-05-22 with full list of shareholders
dot icon22/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon10/06/2010
Annual return made up to 2010-05-22 with full list of shareholders
dot icon10/06/2010
Director's details changed for John Anthony Ayliffe on 2010-05-22
dot icon10/06/2010
Director's details changed for Stephen Douglas Clark on 2010-05-22
dot icon10/06/2010
Director's details changed for Stephen Andrew Foxall on 2010-05-22
dot icon15/12/2009
Total exemption small company accounts made up to 2009-05-31
dot icon12/06/2009
Return made up to 22/05/09; full list of members
dot icon03/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon11/03/2009
Appointment terminated secretary brian hunt
dot icon25/07/2008
Return made up to 22/05/08; full list of members
dot icon01/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon14/09/2007
Return made up to 22/05/07; full list of members
dot icon14/09/2007
Secretary's particulars changed
dot icon04/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon24/05/2006
Return made up to 22/05/06; full list of members
dot icon03/04/2006
Total exemption small company accounts made up to 2005-05-31
dot icon23/09/2005
Resolutions
dot icon19/07/2005
Return made up to 22/05/05; full list of members
dot icon05/04/2005
Total exemption small company accounts made up to 2004-05-31
dot icon11/01/2005
Registered office changed on 11/01/05 from: crest house 7 highfield road edgbaston birmingham west midlands B15 3ED
dot icon25/06/2004
Return made up to 22/05/04; full list of members
dot icon02/04/2004
Total exemption small company accounts made up to 2003-05-31
dot icon12/02/2004
Particulars of mortgage/charge
dot icon18/08/2003
Memorandum and Articles of Association
dot icon18/08/2003
Resolutions
dot icon18/08/2003
Resolutions
dot icon18/08/2003
Return made up to 22/05/03; full list of members
dot icon18/08/2003
Ad 26/04/02-24/06/02 £ si 12@1
dot icon17/03/2003
Total exemption small company accounts made up to 2002-05-31
dot icon03/07/2002
Return made up to 22/05/02; full list of members
dot icon08/05/2002
New director appointed
dot icon25/10/2001
Total exemption small company accounts made up to 2001-05-31
dot icon27/06/2001
Return made up to 22/05/01; full list of members
dot icon15/03/2001
Secretary resigned
dot icon15/03/2001
New secretary appointed
dot icon15/03/2001
Registered office changed on 15/03/01 from: beecher house station street cradley heath west midlands B64 6AJ
dot icon14/03/2001
Accounts for a small company made up to 2000-05-31
dot icon13/03/2001
Resolutions
dot icon13/03/2001
Resolutions
dot icon24/05/2000
Return made up to 22/05/00; full list of members
dot icon07/04/2000
Accounts for a small company made up to 1999-05-31
dot icon28/05/1999
Return made up to 22/05/99; full list of members
dot icon21/09/1998
New director appointed
dot icon21/09/1998
Ad 01/09/98--------- £ si 98@1=98 £ ic 2/100
dot icon19/09/1998
Particulars of mortgage/charge
dot icon29/05/1998
Secretary resigned
dot icon22/05/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

35
2023
change arrow icon-16.39 % *

* during past year

Cash in Bank

£577,869.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
22/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
36
1.10M
-
0.00
608.16K
-
2022
35
1.12M
-
0.00
691.11K
-
2023
35
1.14M
-
0.00
577.87K
-
2023
35
1.14M
-
0.00
577.87K
-

Employees

2023

Employees

35 Ascended0 % *

Net Assets(GBP)

1.14M £Ascended1.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

577.87K £Descended-16.39 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marshall, Scott
Director
18/07/2025 - Present
2
Mr Stephen Douglas Clark
Director
02/04/2002 - 29/10/2024
3
Mr Stephen Andrew Foxall
Director
22/05/1998 - 18/07/2025
4
Byrne, John Christopher
Director
22/05/1998 - 18/07/2025
2
Ayliffe, Marie Linda
Director
26/01/2017 - 12/04/2023
-

Persons with Significant Control

9
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About BANNERS GATE LIMITED

BANNERS GATE LIMITED is an(a) Active company incorporated on 22/05/1998 with the registered office located at Cavendish House, 10-11 Birmingham Street, Halesowen, West Midlands B63 3HN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 35 according to last financial statements.

Frequently Asked Questions

What is the current status of BANNERS GATE LIMITED?

toggle

BANNERS GATE LIMITED is currently Active. It was registered on 22/05/1998 .

Where is BANNERS GATE LIMITED located?

toggle

BANNERS GATE LIMITED is registered at Cavendish House, 10-11 Birmingham Street, Halesowen, West Midlands B63 3HN.

What does BANNERS GATE LIMITED do?

toggle

BANNERS GATE LIMITED operates in the Engineering related scientific and technical consulting activities (71.12/2 - SIC 2007) sector.

How many employees does BANNERS GATE LIMITED have?

toggle

BANNERS GATE LIMITED had 35 employees in 2023.

What is the latest filing for BANNERS GATE LIMITED?

toggle

The latest filing was on 26/11/2025: Total exemption full accounts made up to 2025-05-31.