UKBizDB.co.uk

SAMUEL BANNER PENSION FUND LIMITED

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

This company is commonly known as Samuel Banner Pension Fund Limited. The company was founded 42 years ago and was given the registration number 01638794. 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 70221 - Financial management.

Company Information

Name:SAMUEL BANNER PENSION FUND LIMITED
Company Number:01638794
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 May 1982
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70221 - Financial management

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

Secretary03 August 2001Active
Samuel Banner & Co Ltd, Hampton Court Tudor Road, Manor Park Runcorn, WA7 1TU

Director30 April 1999Active
Samuel Banner & Co Ltd, Hampton Court Tudor Road, Manor Park Runcorn, WA7 1TU

Director14 December 2001Active
2m House, Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, England, WA7 3EH

Director01 April 2023Active
41 The Oval, Wallasey, L45 6UX

Secretary15 November 1999Active
2 Minster Drive, Bowdon, Altrincham, WA14 3FA

Secretary30 April 1999Active
Highfield Mines Avenue, Liverpool, L17 6AL

Secretary-Active
2m House, Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, England, WA7 3EH

Director31 August 2004Active
Wallhill Barn Frog Lane, Pickmere, WA16 0LJ

Director-Active
41 The Oval, Wallasey, L45 6UX

Director-Active
81 Park Road, Formby, Liverpool, L37 6AD

Director05 June 1998Active
2 Springfield Court, Higher Kinnerton, Chester, Wales, CH4 9BY

Director14 December 2001Active
Flat 7 Little Mere Court, Ashley Road, Altrincham, WA14 2LZ

Director29 September 2004Active
8 Canterbury Close, Formby, Liverpool, L37 7HY

Director-Active
28 Bowden Close, Culcheth, Warrington, WA3 4LG

Director07 August 1997Active
2 Minster Drive, Bowdon, Altrincham, WA14 3FA

Director05 June 1998Active
33 Winchester Avenue, Chorley, PR7 4AQ

Director14 December 2001Active
41 Stapleton Road, Formby, Liverpool, L37 2YT

Director07 August 1997Active

People with Significant Control

Ms Anita O'Malley
Notified on:10 January 2023
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:England
Address:2m House, Sutton Quays Business Park, Runcorn, England, WA7 3EH
Nature of control:
  • Right to appoint and remove directors
Mr Colin Richard Boyle
Notified on:01 June 2016
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:England
Address:2m House, Sutton Quays Business Park, Runcorn, England, WA7 3EH
Nature of control:
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
Mr David Robert John Dalton
Notified on:01 June 2016
Status:Active
Date of birth:October 1954
Nationality:British
Country of residence:England
Address:2m House, Sutton Quays Business Park, Runcorn, England, WA7 3EH
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 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 (6 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
2023-11-27Accounts

Accounts with accounts type dormant.

Download
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2023-04-12Officers

Change person director company with change date.

Download
2023-04-12Officers

Appoint person director company with name date.

Download
2023-01-23Persons with significant control

Notification of a person with significant control.

Download
2023-01-23Officers

Termination director company with name termination date.

Download
2023-01-23Persons with significant control

Cessation of a person with significant control.

Download
2022-11-28Accounts

Accounts with accounts type dormant.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Accounts

Accounts with accounts type dormant.

Download
2021-10-22Confirmation statement

Confirmation statement with no updates.

Download
2021-02-22Accounts

Accounts with accounts type dormant.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Accounts

Accounts with accounts type dormant.

Download
2019-10-05Confirmation statement

Confirmation statement with no updates.

Download
2018-11-25Accounts

Accounts with accounts type dormant.

Download
2018-10-01Confirmation statement

Confirmation statement with no updates.

Download
2018-09-20Address

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

Download
2017-12-01Accounts

Accounts with accounts type dormant.

Download
2017-10-09Confirmation statement

Confirmation statement with no updates.

Download
2016-11-25Accounts

Accounts with accounts type dormant.

Download
2016-10-02Confirmation statement

Confirmation statement with updates.

Download
2015-11-27Accounts

Accounts with accounts type dormant.

Download
2015-10-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-30Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.