This company is commonly known as Banner Chemicals Limited. The company was founded 122 years ago and was given the registration number 00072727. The firm's registered office is in RUNCORN. You can find them at 2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | BANNER CHEMICALS LIMITED |
---|---|---|
Company Number | : | 00072727 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 February 1902 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England, WA7 3EH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2m House, Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, England, WA7 3EH | Secretary | 01 February 2023 | Active |
2m House, Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, England, WA7 3EH | Director | 24 September 2007 | Active |
2m House, Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, England, WA7 3EH | Director | 01 September 2004 | Active |
2m House, Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, England, WA7 3EH | Director | 01 August 2018 | Active |
2m House, Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, England, WA7 3EH | Director | 01 June 2021 | Active |
2m House, Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, England, WA7 3EH | Director | 01 February 2023 | Active |
2m House, Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, England, WA7 3EH | Secretary | 08 June 2021 | Active |
Birds Nest, Corbrook, Audlem, Crewe, CW3 0HF | Secretary | 25 June 2007 | Active |
2 Springfield Court, Higher Kinnerton, Chester, Wales, CH4 9BY | Secretary | 12 November 1999 | Active |
66 Malmesbury Park, Sandymoor, Runcorn, WA7 1XD | Secretary | 31 August 2004 | Active |
12 Holme Lea, Clayton Le Moors, Accrington, BB5 5XZ | Secretary | 06 August 1992 | Active |
2 Minster Drive, Bowdon, Altrincham, WA14 3FA | Secretary | 05 June 1998 | Active |
Camborne Cottage Rattlesden Road, Drinkstone, Bury St Edmunds, IP30 9TL | Secretary | - | Active |
2m House, Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, England, WA7 3EH | Secretary | 01 September 2013 | Active |
41 Stapleton Road, Formby, Liverpool, L37 2YT | Secretary | 30 September 1993 | Active |
2m House, Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, England, WA7 3EH | Director | 06 October 2004 | Active |
3 Woodtop Avenue, Bamford, Rochdale, OL11 4BD | Director | - | Active |
Dancing Hill, High Street East Hendred, Wantage, OX12 8JY | Director | 28 June 1995 | Active |
4712 Yachtman Drive, Fernandina Beach, Florida, Usa, | Director | 24 September 1999 | Active |
4 Northwick Terrace, Blockley, Moreton In Marsh, GL56 9BL | Director | 28 February 1996 | Active |
Wallhill Barn Frog Lane, Pickmere, WA16 0LJ | Director | 03 January 1996 | Active |
The Byers, 1 West Farm Court Wall, Hexham, NE46 4DW | Director | - | Active |
1123 Sweetbriar Lane North, Yulee, Usa, | Director | 24 September 1999 | Active |
2 Springfield Court, Higher Kinnerton, Chester, Wales, CH4 9BY | Director | 04 August 1998 | Active |
Foxhills Holcroft Lane, Culcheth, Warrington, WA3 5AF | Director | 18 December 1992 | Active |
Keeway, Ferry Road, Creeksea, Burnham On Crouch, CM0 8PL | Director | - | Active |
8 Canterbury Close, Formby, Liverpool, L37 7HY | Director | 03 January 1996 | Active |
6 Lady Lane, Croft, Warrington, WA3 7AZ | Director | 10 March 1992 | Active |
28 Bowden Close, Culcheth, Warrington, WA3 4LG | Director | 10 March 1992 | Active |
Cherchell Forbes Park, Robins Lane, Bramhall, SK7 2RE | Director | 10 April 1995 | Active |
2 Minster Drive, Bowdon, Altrincham, WA14 3FA | Director | 29 July 1998 | Active |
9 Sworder Close, Luton, LU3 4BJ | Director | - | Active |
Camborne Cottage Rattlesden Road, Drinkstone, Bury St Edmunds, IP30 9TL | Director | - | Active |
278 Marsh Lakes Drive, Fernandina Beach, Usa, | Director | 29 March 2001 | Active |
Sandhill House Sandhill Lane, Sutton On Derwent, York, YO41 4BX | Director | 21 September 1998 | Active |
Mr Mordechai Kessler | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2m House, Sutton Quays Business Park, Runcorn, England, WA7 3EH |
Nature of control | : |
|
Banner Chemicals Holdings Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2m House, Clifton Road, Runcorn, England, WA7 3EH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-25 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-18 | Accounts | Accounts with accounts type small. | Download |
2023-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-12 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-10 | Officers | Appoint person secretary company with name date. | Download |
2023-02-10 | Officers | Appoint person director company with name date. | Download |
2023-02-10 | Officers | Termination director company with name termination date. | Download |
2023-02-10 | Officers | Termination secretary company with name termination date. | Download |
2022-10-18 | Accounts | Accounts with accounts type small. | Download |
2022-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-27 | Accounts | Accounts with accounts type small. | Download |
2021-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-28 | Officers | Appoint person director company with name date. | Download |
2021-06-28 | Officers | Appoint person secretary company with name date. | Download |
2021-06-28 | Officers | Termination secretary company with name termination date. | Download |
2020-11-05 | Accounts | Accounts with accounts type small. | Download |
2020-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-16 | Accounts | Accounts with accounts type small. | Download |
2019-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-27 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-27 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-27 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-27 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-27 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.