BANNER LIMITED
Overview
Company Name | BANNER LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07464584 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BANNER LIMITED?
- Wholesale of clothing and footwear (46420) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is BANNER LIMITED located?
Registered Office Address | Unit 5 Kennet Way BA14 8BL Trowbridge Wiltshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BANNER LIMITED?
Company Name | From | Until |
---|---|---|
BLUE MAX BANNER LIMITED | Dec 08, 2010 | Dec 08, 2010 |
What are the latest accounts for BANNER LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for BANNER LIMITED?
Last Confirmation Statement Made Up To | Dec 08, 2025 |
---|---|
Next Confirmation Statement Due | Dec 22, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 08, 2024 |
Overdue | No |
What are the latest filings for BANNER LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Mrs Heather Frances Blackman as a director on Mar 14, 2025 | 2 pages | AP01 | ||
Termination of appointment of Glenn Peter Leech as a director on Mar 14, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Dec 08, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 38 pages | AA | ||
Appointment of Mr Paul Lewis as a director on Jun 03, 2024 | 2 pages | AP01 | ||
Termination of appointment of Ian John Webb as a director on Feb 28, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Dec 08, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 38 pages | AA | ||
Confirmation statement made on Dec 08, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 36 pages | AA | ||
Cessation of Cbpe Capital X Gp Llp as a person with significant control on Mar 09, 2022 | 1 pages | PSC07 | ||
Cessation of Cbpe Capital Llp as a person with significant control on Mar 09, 2022 | 1 pages | PSC07 | ||
Notification of Roman Bidco Limited as a person with significant control on Mar 09, 2022 | 2 pages | PSC02 | ||
Full accounts made up to Dec 31, 2020 | 38 pages | AA | ||
Confirmation statement made on Dec 08, 2021 with no updates | 3 pages | CS01 | ||
Notification of Cbpe Capital X Gp Llp as a person with significant control on Oct 27, 2021 | 2 pages | PSC02 | ||
Notification of Cbpe Capital Llp as a person with significant control on Oct 27, 2021 | 2 pages | PSC02 | ||
Cessation of Roman Bidco Limited as a person with significant control on Oct 27, 2021 | 1 pages | PSC07 | ||
Notification of Roman Bidco Limited as a person with significant control on Oct 27, 2021 | 2 pages | PSC02 | ||
Cessation of Trowbridge Bidco Limited as a person with significant control on Oct 27, 2021 | 1 pages | PSC07 | ||
Notification of Trowbridge Bidco Limited as a person with significant control on Oct 27, 2021 | 2 pages | PSC02 | ||
Cessation of Roman Bidco Ltd as a person with significant control on Oct 27, 2021 | 1 pages | PSC07 | ||
Satisfaction of charge 074645840005 in full | 1 pages | MR04 | ||
Satisfaction of charge 074645840007 in full | 1 pages | MR04 | ||
Satisfaction of charge 074645840009 in full | 1 pages | MR04 | ||
Who are the officers of BANNER LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BLACKMAN, Heather Frances | Director | Kennet Way BA14 8BL Trowbridge Unit 5 Wiltshire | England | British | Director | 206665810001 | ||||
FREELAND, Bruce Royston | Director | Kennet Way BA14 8BL Trowbridge Unit 5 Wiltshire | England | British | Operations Director | 184060210001 | ||||
LEWIS, Paul | Director | Kennet Way BA14 8BL Trowbridge Unit 5 Wiltshire | England | British | Director | 323887410001 | ||||
FAWCUS, David | Secretary | Canal Road BA14 8RL Trowbridge Harcourt Park England | 156249040001 | |||||||
OSBORNE, Nigel Richard | Secretary | Kennet Way BA14 8BL Trowbridge Unit 5 Wiltshire | 204307540001 | |||||||
PLENDERLEITH, Nigel Brindley | Secretary | Kennet Way BA14 8BL Trowbridge Unit 5 Wiltshire England | 201606470001 | |||||||
ASTON-PHILLIPS, Jeremy David Hugh | Director | Kennet Way BA14 8BL Trowbridge Unit 5 Wiltshire England | Uk | British | Sales Director | 156975200002 | ||||
BEVAN, Paul | Director | Kennet Way BA14 8BL Trowbridge Unit 5 Wiltshire | England | British | Finance Director | 156249000001 | ||||
FAWCUS, David | Director | Canal Road BA14 8RL Trowbridge Harcourt Park England | England | British | Chartered Acountant | 156248980001 | ||||
FAWCUS, Mary | Director | Canal Road BA14 8RL Trowbridge Harcourt Park England | England | British | Director | 156248990001 | ||||
LEECH, Glenn Peter | Director | Kennet Way BA14 8BL Trowbridge Unit 5 Wiltshire | United Kingdom | British | Chief Executive | 131999190002 | ||||
MOUNTGARRET, Viscountess Fenella | Director | Canal Road BA14 8RL Trowbridge Harcourt Park England | England | British | Purchasing Director | 156249010001 | ||||
OSBORNE, Nigel Richard | Director | Kennet Way BA14 8BL Trowbridge Unit 5 Wiltshire | England | British | Director | 74211920002 | ||||
PLENDERLEITH, Nigel | Director | Kennet Way BA14 8BL Trowbridge Unit 5 Wiltshire | England | British | Managing Director | 156249030001 | ||||
WEBB, Ian John | Director | Kennet Way BA14 8BL Trowbridge Unit 5 Wiltshire | England | British | Chief Finance Officer | 134286210002 | ||||
WHITBY, Christopher | Director | Canal Road BA14 8RL Trowbridge Harcourt Park England | England | British | Commercial Director | 156249020001 |
Who are the persons with significant control of BANNER LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Roman Bidco Limited | Mar 09, 2022 | Kennet Way Canal Road Industrial Estate BA14 8BL Trowbridge Unit 5 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Cbpe Capital Llp | Oct 27, 2021 | George Yard EC3V 9DH London 2 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Cbpe Capital X Gp Llp | Oct 27, 2021 | George Yard EC3V 9DH London 2 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Trowbridge Bidco Limited | Oct 27, 2021 | George Yard EC3V 9DH London 2 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Roman Bidco Limited | Oct 27, 2021 | Kennet Way Canal Road Industrial Estate BA14 8BL Trowbridge Unit 5 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Roman Bidco Ltd | Dec 20, 2017 | Kennet Way BA14 8BL Trowbridge Unit 5 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Blue Max Group Ltd | Apr 06, 2016 | Kennet Way Canal Road Industrial Estate BA14 8BL Trowbridge Unit 5 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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