UKBizDB.co.uk

SAMUEL BANNER & CO. LIMITED

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

This company is commonly known as Samuel Banner & Co. Limited. The company was founded 32 years ago and was given the registration number 02631366. The firm's registered office is in RUNCORN. You can find them at 2m House Clifton Road, Sutton Weaver, Runcorn, . This company's SIC code is 20590 - Manufacture of other chemical products n.e.c..

Company Information

Name:SAMUEL BANNER & CO. LIMITED
Company Number:02631366
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 1991
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 20590 - Manufacture of other chemical products n.e.c.
  • 46750 - Wholesale of chemical products

Office Address & Contact

Registered Address:2m House Clifton Road, Sutton Weaver, Runcorn, England, WA7 3EH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

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

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

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

Director01 January 2018Active
2m House, Clifton Road, Sutton Weaver, Runcorn, England, WA7 3EH

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

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

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

Secretary25 June 2007Active
Wallhill Barn Frog Lane, Pickmere, WA16 0LJ

Secretary-Active
2 Springfield Court, Higher Kinnerton, Chester, Wales, CH4 9BY

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

Secretary31 August 2004Active
2 Minster Drive, Bowdon, Altrincham, WA14 3FA

Secretary05 June 1998Active
2m House, Clifton Road, Sutton Weaver, Runcorn, England, WA7 3EH

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

Secretary02 December 1996Active
2m House, Clifton Road, Sutton Weaver, Runcorn, England, WA7 3EH

Director06 October 2004Active
22 Stonyhurst Crescent, Culcheth, Warrington, WA3 4DS

Director02 February 2001Active
4712 Yachtman Drive, Fernandina Beach, Florida, Usa,

Director12 November 1999Active
Wallhill Barn Frog Lane, Pickmere, WA16 0LJ

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

Director29 March 2001Active
2 Springfield Court, Higher Kinnerton, Chester, Wales, CH4 9BY

Director31 March 1999Active
8 Canterbury Close, Formby, Liverpool, L37 7HY

Director-Active
6 Lady Lane, Croft, Warrington, WA3 7AZ

Director02 January 1996Active
Cherchell Forbes Park, Robins Lane, Bramhall, SK7 2RE

Director02 January 1996Active
2 Minster Drive, Bowdon, Altrincham, WA14 3FA

Director29 July 1998Active
Broadway Farm House, Luddington Hill Utkinton, Tarporley, CW6 9DW

Director01 May 1994Active
278 Marsh Lakes Drive, Fernandina Beach, Usa,

Director29 March 2001Active
19 Blakeley Brow, Raby Mere, Wirral, L63 0PS

Director01 May 1994Active
33 Winchester Avenue, Chorley, PR7 4AQ

Director29 March 2001Active
Mansard House Winchester Avenue, Chorley, PR7 4AQ

Director-Active
Oakwood, Lady Margaret Road, Sunningdale, SL5 9QH

Director01 September 2004Active

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, Clifton Road, Runcorn, England, WA7 3EH
Nature of control:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-20Accounts

Accounts with accounts type full.

Download
2023-10-04Confirmation 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 full.

Download
2022-10-03Confirmation statement

Confirmation statement with updates.

Download
2021-10-25Accounts

Accounts with accounts type full.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Officers

Appoint person director company with name date.

Download
2021-06-11Officers

Appoint person secretary company with name date.

Download
2021-06-11Officers

Termination secretary company with name termination date.

Download
2020-11-06Accounts

Accounts with accounts type full.

Download
2020-10-08Confirmation statement

Confirmation statement with no updates.

Download
2019-11-21Address

Change registered office address company with date old address new address.

Download
2019-10-04Accounts

Accounts with accounts type full.

Download
2019-09-25Confirmation statement

Confirmation statement with no updates.

Download
2018-11-26Persons with significant control

Change to a person with significant control.

Download
2018-11-26Officers

Change person director company with change date.

Download
2018-11-26Officers

Change person director company with change date.

Download
2018-11-26Officers

Change person director company with change date.

Download
2018-11-26Officers

Change person director company with change date.

Download
2018-11-26Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.