UKBizDB.co.uk

BANNER CONTRACTS (HALNABY) LIMITED

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

This company is commonly known as Banner Contracts (halnaby) Limited. The company was founded 31 years ago and was given the registration number 02793182. The firm's registered office is in DARLINGTON. You can find them at The Coach House, Halnaby Hall, Croft On Tees, Darlington, County Durham. This company's SIC code is 08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate.

Company Information

Name:BANNER CONTRACTS (HALNABY) LIMITED
Company Number:02793182
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 1993
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate
  • 33120 - Repair of machinery

Office Address & Contact

Registered Address:The Coach House, Halnaby Hall, Croft On Tees, Darlington, County Durham, DL2 2TJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Keepers Cottage, Halnaby Middleton Tyas, Richmond, DL10 6RX

Director01 November 2007Active
The Old Hall, Halnaby, Croft On Tees, Darlington, DL2 2TJ

Director01 November 2007Active
Halnaby Hall Gardens, Halnaby Croft On Tees, Darlington, DL2 2TJ

Secretary12 March 1993Active
Halnaby Stables, Halnaby, Croft On Tees, Darlington, United Kingdom, DL2 2TJ

Secretary14 November 1995Active
8old Eldon, Shildon, DL4 2QT

Secretary-Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary24 February 1993Active
The Old Hall, Halnaby Croft On Tees, Darlington, DL2 2DH

Director12 March 1993Active
Halnaby Hall Gardens, Halnaby Croft On Tees, Darlington, DL2 2TJ

Director12 March 1993Active
Halnaby Stables, Halnaby, Croft On Tees, Darlington, United Kingdom, DL2 2TJ

Director12 March 1993Active
32 Rossway, Darlington, DL1 3RD

Director26 July 1996Active
8old Eldon, Shildon, DL4 2QT

Director-Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director24 February 1993Active

People with Significant Control

Banner Holdings (Halnaby) Limited
Notified on:26 October 2018
Status:Active
Country of residence:England
Address:The Coach House, Halnaby Hall, Darlington, England, DL2 2TJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Michael Stuart Banner
Notified on:06 April 2016
Status:Active
Date of birth:June 1953
Nationality:British
Country of residence:United Kingdom
Address:Halnaby Stables, Halnaby, Darlington, United Kingdom, DL2 2TJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2023-10-06Accounts

Accounts with accounts type full.

Download
2022-12-05Officers

Termination director company with name termination date.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-10-20Accounts

Accounts with accounts type full.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Accounts

Accounts with accounts type full.

Download
2021-02-03Accounts

Accounts with accounts type full.

Download
2020-12-22Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-31Mortgage

Mortgage satisfy charge full.

Download
2020-03-31Mortgage

Mortgage satisfy charge full.

Download
2020-03-31Mortgage

Mortgage satisfy charge full.

Download
2020-03-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-28Confirmation statement

Confirmation statement with updates.

Download
2019-10-28Accounts

Accounts with accounts type full.

Download
2018-11-23Persons with significant control

Notification of a person with significant control.

Download
2018-11-22Persons with significant control

Cessation of a person with significant control.

Download
2018-11-22Confirmation statement

Confirmation statement with updates.

Download
2018-07-18Accounts

Accounts with accounts type full.

Download
2018-05-15Confirmation statement

Confirmation statement with updates.

Download
2017-11-28Mortgage

Mortgage satisfy charge full.

Download
2017-11-28Mortgage

Mortgage satisfy charge full.

Download
2017-10-12Accounts

Accounts with accounts type full.

Download
2017-05-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.