BANNER GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBANNER GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05510758
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BANNER GROUP LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is BANNER GROUP LIMITED located?

    Registered Office Address
    Newland House
    Tuscany Way
    WF6 2TZ Normanton
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BANNER GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    SUPPLIES TEAM LIMITEDOct 05, 2005Oct 05, 2005
    BEALAW (763) LIMITEDJul 18, 2005Jul 18, 2005

    What are the latest accounts for BANNER GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BANNER GROUP LIMITED?

    Last Confirmation Statement Made Up ToJul 28, 2026
    Next Confirmation Statement DueAug 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 28, 2025
    OverdueNo

    What are the latest filings for BANNER GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr John Fitzgerald White as a director on Oct 23, 2025

    2 pagesAP01

    Termination of appointment of Simon Mcloughlin as a director on Oct 17, 2025

    1 pagesTM01

    Satisfaction of charge 055107580017 in full

    1 pagesMR04

    Satisfaction of charge 055107580019 in full

    1 pagesMR04

    Satisfaction of charge 055107580018 in full

    1 pagesMR04

    Confirmation statement made on Jul 28, 2025 with no updates

    3 pagesCS01

    Registered office address changed from Unit 1 Tuscany Way Normanton WF6 2TZ England to Newland House Tuscany Way Normanton WF6 2TZ on Jul 23, 2025

    1 pagesAD01

    Registered office address changed from 1st Floor 1 Europa Drive Sheffield S9 1XT England to Unit 1 Tuscany Way Normanton WF6 2TZ on Jul 22, 2025

    1 pagesAD01

    Full accounts made up to Dec 31, 2024

    41 pagesAA

    Registration of charge 055107580022, created on Mar 21, 2025

    69 pagesMR01

    Appointment of Mr Martin Weedall as a director on Feb 28, 2025

    2 pagesAP01

    Termination of appointment of Steve Smith as a director on Feb 28, 2025

    1 pagesTM01

    Director's details changed for Mr Andrew Peter Gale on Sep 26, 2024

    2 pagesCH01

    Director's details changed for Mr Jonathan Maxted on Sep 26, 2024

    2 pagesCH01

    Confirmation statement made on Aug 09, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Andrew Peter Gale on Aug 08, 2024

    2 pagesCH01

    Appointment of Mr Simon Mcloughlin as a director on May 09, 2024

    2 pagesAP01

    Appointment of Mr Steve Smith as a director on May 09, 2024

    2 pagesAP01

    Appointment of Mr Jonathan Rolfe as a director on May 09, 2024

    2 pagesAP01

    Appointment of Mrs Ashley Burke as a director on May 09, 2024

    2 pagesAP01

    Full accounts made up to Dec 31, 2023

    40 pagesAA

    Full accounts made up to Dec 31, 2022

    38 pagesAA

    Satisfaction of charge 055107580020 in full

    4 pagesMR04

    Registration of charge 055107580021, created on Sep 29, 2023

    66 pagesMR01

    Confirmation statement made on Aug 09, 2023 with no updates

    3 pagesCS01

    Who are the officers of BANNER GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MAXTED, Jonathan
    Tuscany Way
    WF6 2TZ Normanton
    Newland House
    England
    Secretary
    Tuscany Way
    WF6 2TZ Normanton
    Newland House
    England
    271686180001
    BURKE, Ashley
    Tuscany Way
    WF6 2TZ Normanton
    Newland House
    England
    Director
    Tuscany Way
    WF6 2TZ Normanton
    Newland House
    England
    IrelandIrish322843440001
    GALE, Andrew Peter
    1 Europa Drive
    S9 1XT Sheffield
    1st Floor
    England
    Director
    1 Europa Drive
    S9 1XT Sheffield
    1st Floor
    England
    EnglandBritish155681500001
    MAXTED, Jonathan Ian
    1 Europa Drive
    S9 1XT Sheffield
    1st Floor
    England
    Director
    1 Europa Drive
    S9 1XT Sheffield
    1st Floor
    England
    EnglandBritish303255260001
    ROLFE, Jonathan
    Tuscany Way
    WF6 2TZ Normanton
    Newland House
    England
    Director
    Tuscany Way
    WF6 2TZ Normanton
    Newland House
    England
    EnglandBritish187225100001
    SLATER, Vivian
    Tuscany Way
    WF6 2TZ Normanton
    Newland House
    England
    Director
    Tuscany Way
    WF6 2TZ Normanton
    Newland House
    England
    ScotlandBritish304118390001
    WEEDALL, Martin
    Tuscany Way
    WF6 2TZ Normanton
    Newland House
    England
    Director
    Tuscany Way
    WF6 2TZ Normanton
    Newland House
    England
    EnglandBritish333048240001
    WHITE, John Fitzgerald
    Tuscany Way
    WF6 2TZ Normanton
    Newland House
    England
    Director
    Tuscany Way
    WF6 2TZ Normanton
    Newland House
    England
    EnglandBritish341722840001
    GALE, Andrew Peter
    K House, Sheffield Business Park
    Europa Link
    S9 1XU Sheffield
    Secretary
    K House, Sheffield Business Park
    Europa Link
    S9 1XU Sheffield
    158078800001
    GOLD, Daniel
    31 Hamilton Terrace
    NW8 9RG London
    Secretary
    31 Hamilton Terrace
    NW8 9RG London
    British96573090001
    JOHNSTON, Wilfred Mark
    Dalebrook House
    Baslow Road
    S42 7DD Chesterfield
    Derbyshire
    Secretary
    Dalebrook House
    Baslow Road
    S42 7DD Chesterfield
    Derbyshire
    British107055750001
    MENDELSÖHN, Lorna Kathleen
    K House, Sheffield Business Park
    Europa Link
    S9 1XU Sheffield
    Secretary
    K House, Sheffield Business Park
    Europa Link
    S9 1XU Sheffield
    188824150001
    BEACH SECRETARIES LIMITED
    100 Fetter Lane
    EC4A 1BN London
    Nominee Secretary
    100 Fetter Lane
    EC4A 1BN London
    900002710001
    BALDREY, Robert Rolph
    Sheffield Business Park
    Europa Link
    S9 1XU Sheffield
    K House
    South Yorkshire
    Director
    Sheffield Business Park
    Europa Link
    S9 1XU Sheffield
    K House
    South Yorkshire
    EnglandBritish78328360005
    BARCLAY, Alan
    K House, Sheffield Business Park
    Europa Link
    S9 1XU Sheffield
    Director
    K House, Sheffield Business Park
    Europa Link
    S9 1XU Sheffield
    EnglandBritish52823240003
    BUTLER, Adrian Peter
    1 Europa Drive
    S9 1XT Sheffield
    1st Floor
    England
    Director
    1 Europa Drive
    S9 1XT Sheffield
    1st Floor
    England
    EnglandBritish155398740001
    COSTIN, Richard David
    K House, Sheffield Business Park
    Europa Link
    S9 1XU Sheffield
    Director
    K House, Sheffield Business Park
    Europa Link
    S9 1XU Sheffield
    United KingdomBritish134143860001
    GOLD, Daniel
    31 Hamilton Terrace
    NW8 9RG London
    Director
    31 Hamilton Terrace
    NW8 9RG London
    British96573090001
    HAWORTH, Stephen
    1 Europa Drive
    S9 1XT Sheffield
    1st Floor
    England
    Director
    1 Europa Drive
    S9 1XT Sheffield
    1st Floor
    England
    EnglandBritish155690570001
    JOHNSTON, Wilfred Mark
    Dalebrook House
    Baslow Road
    S42 7DD Chesterfield
    Derbyshire
    Director
    Dalebrook House
    Baslow Road
    S42 7DD Chesterfield
    Derbyshire
    EnglandBritish107055750001
    MARTIN, Richard Joseph Fitzgerald
    Brook Farm
    Drinkstone Road, Beyton
    IP30 9AQ Bury St Edmunds
    Suffolk
    Director
    Brook Farm
    Drinkstone Road, Beyton
    IP30 9AQ Bury St Edmunds
    Suffolk
    EnglandBritish185639660001
    MCLOUGHLIN, Simon Dominic
    Tuscany Way
    WF6 2TZ Normanton
    Newland House
    England
    Director
    Tuscany Way
    WF6 2TZ Normanton
    Newland House
    England
    EnglandBritish322843630001
    NESBITT, Alison
    K House, Sheffield Business Park
    Europa Link
    S9 1XU Sheffield
    Director
    K House, Sheffield Business Park
    Europa Link
    S9 1XU Sheffield
    EnglandBritish188844670001
    PALOS, Brett
    41 Queens Grove
    NW8 2HH London
    Director
    41 Queens Grove
    NW8 2HH London
    British89466920004
    SMITH, Steve
    1 Europa Drive
    S9 1XT Sheffield
    1st Floor
    England
    Director
    1 Europa Drive
    S9 1XT Sheffield
    1st Floor
    England
    EnglandBritish322843550001
    VAREY, Craig Anthony
    1 Europa Drive
    S9 1XT Sheffield
    1st Floor
    England
    Director
    1 Europa Drive
    S9 1XT Sheffield
    1st Floor
    England
    United KingdomBritish223818750001
    CROFT NOMINEES LIMITED
    100 Fetter Lane
    EC4A 1BN London
    Nominee Director
    100 Fetter Lane
    EC4A 1BN London
    900002700001

    Who are the persons with significant control of BANNER GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Endless Ii Gp Llp
    Lothian Road
    Festival Square
    Edinburgh
    50
    Scotland
    Apr 06, 2016
    Lothian Road
    Festival Square
    Edinburgh
    50
    Scotland
    Yes
    Legal FormLimited Liability Partnership
    Country RegisteredScotland
    Legal AuthorityScottish
    Place RegisteredScotland
    Registration NumberSo304712
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Endless Llp
    Whitehall Quay
    LS1 4BF Leeds
    3
    England
    Apr 06, 2016
    Whitehall Quay
    LS1 4BF Leeds
    3
    England
    Yes
    Legal FormLimited Liability Partnership
    Country RegisteredEngland
    Legal AuthorityEnglish
    Place RegisteredEngland
    Registration NumberOc316569
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Lothian Road
    EH3 9WJ Edinburgh
    50
    Scotland
    Apr 06, 2016
    Lothian Road
    EH3 9WJ Edinburgh
    50
    Scotland
    Yes
    Legal FormLimited Liability Partnership
    Country RegisteredScotland
    Legal AuthorityScottish
    Place RegisteredCompanies House
    Registration NumberSo303405
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Evo Group Services Limited
    Europa Drive
    S9 1XT Sheffield
    1st Floor
    England
    Apr 06, 2016
    Europa Drive
    S9 1XT Sheffield
    1st Floor
    England
    No
    Legal FormLimited Liability
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredEngland
    Registration Number06257099
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0