UKBizDB.co.uk

BANNER CHEMICALS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
2m House, Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, England, WA7 3EH

Secretary01 February 2023Active
2m House, Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, England, WA7 3EH

Director24 September 2007Active
2m House, Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, England, WA7 3EH

Director01 September 2004Active
2m House, Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, England, WA7 3EH

Director01 August 2018Active
2m House, Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, England, WA7 3EH

Director01 June 2021Active
2m House, Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, England, WA7 3EH

Director01 February 2023Active
2m House, Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, England, WA7 3EH

Secretary08 June 2021Active
Birds Nest, Corbrook, Audlem, Crewe, CW3 0HF

Secretary25 June 2007Active
2 Springfield Court, Higher Kinnerton, Chester, Wales, CH4 9BY

Secretary12 November 1999Active
66 Malmesbury Park, Sandymoor, Runcorn, WA7 1XD

Secretary31 August 2004Active
12 Holme Lea, Clayton Le Moors, Accrington, BB5 5XZ

Secretary06 August 1992Active
2 Minster Drive, Bowdon, Altrincham, WA14 3FA

Secretary05 June 1998Active
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

Secretary01 September 2013Active
41 Stapleton Road, Formby, Liverpool, L37 2YT

Secretary30 September 1993Active
2m House, Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, England, WA7 3EH

Director06 October 2004Active
3 Woodtop Avenue, Bamford, Rochdale, OL11 4BD

Director-Active
Dancing Hill, High Street East Hendred, Wantage, OX12 8JY

Director28 June 1995Active
4712 Yachtman Drive, Fernandina Beach, Florida, Usa,

Director24 September 1999Active
4 Northwick Terrace, Blockley, Moreton In Marsh, GL56 9BL

Director28 February 1996Active
Wallhill Barn Frog Lane, Pickmere, WA16 0LJ

Director03 January 1996Active
The Byers, 1 West Farm Court Wall, Hexham, NE46 4DW

Director-Active
1123 Sweetbriar Lane North, Yulee, Usa,

Director24 September 1999Active
2 Springfield Court, Higher Kinnerton, Chester, Wales, CH4 9BY

Director04 August 1998Active
Foxhills Holcroft Lane, Culcheth, Warrington, WA3 5AF

Director18 December 1992Active
Keeway, Ferry Road, Creeksea, Burnham On Crouch, CM0 8PL

Director-Active
8 Canterbury Close, Formby, Liverpool, L37 7HY

Director03 January 1996Active
6 Lady Lane, Croft, Warrington, WA3 7AZ

Director10 March 1992Active
28 Bowden Close, Culcheth, Warrington, WA3 4LG

Director10 March 1992Active
Cherchell Forbes Park, Robins Lane, Bramhall, SK7 2RE

Director10 April 1995Active
2 Minster Drive, Bowdon, Altrincham, WA14 3FA

Director29 July 1998Active
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,

Director29 March 2001Active
Sandhill House Sandhill Lane, Sutton On Derwent, York, YO41 4BX

Director21 September 1998Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Persons with significant control

Cessation of a person with significant control.

Download
2024-01-25Persons with significant control

Notification of a person with significant control.

Download
2024-01-18Accounts

Accounts with accounts type small.

Download
2023-09-13Confirmation statement

Confirmation statement with no updates.

Download
2023-04-12Mortgage

Mortgage satisfy charge full.

Download
2023-02-10Officers

Appoint person secretary company with name date.

Download
2023-02-10Officers

Appoint person director company with name date.

Download
2023-02-10Officers

Termination director company with name termination date.

Download
2023-02-10Officers

Termination secretary company with name termination date.

Download
2022-10-18Accounts

Accounts with accounts type small.

Download
2022-09-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Accounts

Accounts with accounts type small.

Download
2021-09-03Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Officers

Appoint person director company with name date.

Download
2021-06-28Officers

Appoint person secretary company with name date.

Download
2021-06-28Officers

Termination secretary company with name termination date.

Download
2020-11-05Accounts

Accounts with accounts type small.

Download
2020-09-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-16Accounts

Accounts with accounts type small.

Download
2019-09-03Confirmation statement

Confirmation statement with no updates.

Download
2018-11-27Persons with significant control

Change to a person with significant control.

Download
2018-11-27Persons with significant control

Change to a person with significant control.

Download
2018-11-27Persons with significant control

Change to a person with significant control.

Download
2018-11-27Persons with significant control

Change to a person with significant control.

Download
2018-11-27Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.