UKBizDB.co.uk

BANNER (NORTH) LIMITED

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

This company is commonly known as Banner (north) Limited. The company was founded 25 years ago and was given the registration number 03793118. The firm's registered office is in TROWBRIDGE. You can find them at Unit 5 Kennet Way, Canal Road Industrial Estate, Trowbridge, Wiltshire. This company's SIC code is 46410 - Wholesale of textiles.

Company Information

Name:BANNER (NORTH) LIMITED
Company Number:03793118
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46410 - Wholesale of textiles

Office Address & Contact

Registered Address:Unit 5 Kennet Way, Canal Road Industrial Estate, Trowbridge, Wiltshire, England, BA14 8BL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5, Kennet Way, Canal Road Industrial Estate, Trowbridge, England, BA14 8BL

Director27 July 2016Active
Unit 5, Kennet Way, Canal Road Industrial Estate, Trowbridge, England, BA14 8BL

Director04 September 2017Active
10 Millport Close, Fearnhead, Warrington, WA2 0UX

Secretary08 July 1999Active
Unit 5, Kennet Way, Canal Road Industrial Estate, Trowbridge, England, BA14 8BL

Secretary07 July 2016Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary22 June 1999Active
Fair Oak Lane, Whitehouse Industrial Estate, Runcorn, WA7 3DU

Director06 December 2010Active
Unit 5, Kennet Way, Canal Road Industrial Estate, Trowbridge, England, BA14 8BL

Director01 July 2016Active
3, Woodlands Drive, Thelwall, Warrington, United Kingdom, WA4 2ES

Director01 January 2005Active
C/O Blue Max Banner Limited, Kennet Way, Trowbridge, Great Britain, BA14 8BL

Director01 July 2016Active
Fairoak Lane, Whitehouse Industrial Estate, Runcorn, England, WA7 3DU

Director01 January 2012Active
Rushgreen House 11 Dyers Lane, Lymm, WA13 9QL

Director08 July 1999Active
Unit 5, Kennet Way, Canal Road Industrial Estate, Trowbridge, England, BA14 8BL

Director01 January 2015Active
Unit 5, Kennet Way, Canal Road Industrial Estate, Trowbridge, England, BA14 8BL

Director01 January 2015Active
Unit 5, Kennet Way, Canal Road Industrial Estate, Trowbridge, England, BA14 8BL

Director27 September 2018Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director22 June 1999Active

People with Significant Control

Roman Bidco Limited
Notified on:09 March 2022
Status:Active
Country of residence:England
Address:Unit 5, Kennet Way, Trowbridge, England, BA14 8BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Cbpe Capital X Gp Llp
Notified on:27 October 2021
Status:Active
Country of residence:England
Address:2, George Yard, London, England, EC3V 9DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Significant influence or control as firm
Cbpe Capital Llp
Notified on:27 October 2021
Status:Active
Country of residence:England
Address:2, George Yard, London, England, EC3V 9DH
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Roman Bidco Ltd
Notified on:01 July 2016
Status:Active
Country of residence:England
Address:Unit 5, Kennet Way, Trowbridge, England, BA14 8BL
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Officers

Termination director company with name termination date.

Download
2023-08-08Accounts

Accounts with accounts type micro entity.

Download
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-08-23Accounts

Accounts with accounts type micro entity.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-03-09Persons with significant control

Cessation of a person with significant control.

Download
2022-03-09Persons with significant control

Cessation of a person with significant control.

Download
2022-03-09Persons with significant control

Notification of a person with significant control.

Download
2021-11-15Persons with significant control

Notification of a person with significant control.

Download
2021-11-15Persons with significant control

Notification of a person with significant control.

Download
2021-11-15Persons with significant control

Cessation of a person with significant control.

Download
2021-11-04Mortgage

Mortgage satisfy charge full.

Download
2021-08-23Accounts

Accounts with accounts type micro entity.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type micro entity.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type micro entity.

Download
2019-06-25Confirmation statement

Confirmation statement with no updates.

Download
2019-01-04Mortgage

Mortgage satisfy charge full.

Download
2018-10-19Officers

Appoint person director company with name date.

Download
2018-10-17Officers

Termination secretary company with name termination date.

Download
2018-10-17Officers

Termination director company with name termination date.

Download
2018-09-13Accounts

Accounts with accounts type small.

Download
2018-07-27Confirmation statement

Confirmation statement with no updates.

Download
2018-01-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.