BANNY'S LIMITED

Register to unlock more data on OkredoRegister

BANNY'S LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06041332

Incorporation date

04/01/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

. Vivary Way, Colne, Lancashire BB8 9NWCopy
copy info iconCopy
See on map
Latest events (Record since 04/01/2007)
dot icon17/02/2026
Director's details changed for Janine Elizabeth Bannister on 2007-01-04
dot icon17/02/2026
Confirmation statement made on 2026-01-04 with no updates
dot icon28/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon15/01/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon25/07/2024
Total exemption full accounts made up to 2024-01-31
dot icon12/01/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon02/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon09/01/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon17/08/2022
Total exemption full accounts made up to 2022-01-31
dot icon12/01/2022
Confirmation statement made on 2022-01-04 with no updates
dot icon29/07/2021
Total exemption full accounts made up to 2021-01-31
dot icon12/01/2021
Confirmation statement made on 2021-01-04 with updates
dot icon24/11/2020
Total exemption full accounts made up to 2020-01-31
dot icon14/01/2020
Confirmation statement made on 2020-01-04 with no updates
dot icon27/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon16/01/2019
Confirmation statement made on 2019-01-04 with no updates
dot icon11/05/2018
Total exemption full accounts made up to 2018-01-31
dot icon08/01/2018
Confirmation statement made on 2018-01-04 with no updates
dot icon19/05/2017
Total exemption full accounts made up to 2017-01-31
dot icon16/01/2017
Confirmation statement made on 2017-01-04 with updates
dot icon19/05/2016
Director's details changed for Mr Richard Michael Rennie Bannister on 2016-05-19
dot icon19/05/2016
Director's details changed for Janine Elizabeth Bannister on 2016-05-19
dot icon19/05/2016
Director's details changed for Benjamin Richard Michael Bannister on 2016-05-19
dot icon19/05/2016
Secretary's details changed for Janine Elizabeth Bannister on 2016-05-19
dot icon08/05/2016
Total exemption small company accounts made up to 2016-01-31
dot icon26/01/2016
Annual return made up to 2016-01-04 with full list of shareholders
dot icon23/06/2015
Total exemption small company accounts made up to 2015-01-31
dot icon17/02/2015
Registration of charge 060413320002, created on 2015-02-12
dot icon13/02/2015
Registration of charge 060413320001, created on 2015-02-05
dot icon13/01/2015
Annual return made up to 2015-01-04 with full list of shareholders
dot icon21/11/2014
Termination of appointment of Nigel Shuker as a director on 2014-11-14
dot icon30/04/2014
Total exemption small company accounts made up to 2014-01-31
dot icon06/01/2014
Annual return made up to 2014-01-04 with full list of shareholders
dot icon17/05/2013
Total exemption small company accounts made up to 2013-01-31
dot icon08/01/2013
Annual return made up to 2013-01-04 with full list of shareholders
dot icon11/05/2012
Total exemption small company accounts made up to 2012-01-31
dot icon05/01/2012
Annual return made up to 2012-01-04 with full list of shareholders
dot icon26/04/2011
Total exemption small company accounts made up to 2011-01-31
dot icon07/01/2011
Annual return made up to 2011-01-04 with full list of shareholders
dot icon28/04/2010
Total exemption small company accounts made up to 2010-01-31
dot icon12/01/2010
Annual return made up to 2010-01-04 with full list of shareholders
dot icon12/01/2010
Director's details changed for Nigel Shuker on 2010-01-12
dot icon12/01/2010
Director's details changed for Janine Elizabeth Bannister on 2010-01-12
dot icon12/01/2010
Director's details changed for Mr Richard Michael Rennie Bannister on 2010-01-12
dot icon12/01/2010
Director's details changed for Benjamin Richard Michael Bannister on 2010-01-12
dot icon12/01/2010
Registered office address changed from . Vivary Way Colne Lancashire BB8 9NW England on 2010-01-12
dot icon29/06/2009
Appointment terminated director clifford meecham
dot icon14/05/2009
Total exemption small company accounts made up to 2009-01-31
dot icon29/01/2009
Return made up to 04/01/09; full list of members
dot icon29/01/2009
Registered office changed on 29/01/2009 from rb house, greenfield road lancashire colne BB8 9PD
dot icon17/06/2008
Accounts for a dormant company made up to 2008-01-31
dot icon25/01/2008
New director appointed
dot icon25/01/2008
New director appointed
dot icon14/01/2008
Return made up to 04/01/08; full list of members
dot icon04/01/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
04/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Meecham, Clifford Lionel
Director
21/01/2008 - 23/06/2009
-
Bannister, Janine Elizabeth
Director
04/01/2007 - Present
-
Bannister, Janine Elizabeth
Secretary
04/01/2007 - Present
12
Shuker, Nigel
Director
21/01/2008 - 14/11/2014
6
Bannister, Benjamin Richard Michael
Director
04/01/2007 - Present
7

Persons with Significant Control

1
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 BANNY'S LIMITED

BANNY'S LIMITED is an(a) Active company incorporated on 04/01/2007 with the registered office located at . Vivary Way, Colne, Lancashire BB8 9NW. There are currently 4 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 BANNY'S LIMITED?

toggle

BANNY'S LIMITED is currently Active. It was registered on 04/01/2007 .

Where is BANNY'S LIMITED located?

toggle

BANNY'S LIMITED is registered at . Vivary Way, Colne, Lancashire BB8 9NW.

What does BANNY'S LIMITED do?

toggle

BANNY'S LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for BANNY'S LIMITED?

toggle

The latest filing was on 17/02/2026: Director's details changed for Janine Elizabeth Bannister on 2007-01-04.