About

Registered Number: 02405637
Date of Incorporation: 18/07/1989 (34 years and 9 months ago)
Company Status: Active
Registered Address: Newland House - Unit 2 Tuscany Park, Wakefield Europort, Normanton, WF6 2TZ,

 

Banner Business Solutions Ltd was established in 1989, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. Maxted, Jonathan, Collett, Lynne Margaret, Mendelsohn, Lorna, Allen, Mark Peter, Carroll, David, Craig, Andrew Ian, Payne, Marie, Robson, Peter Keith, Whittal, Richard Marcus are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Mark Peter 23 February 2005 19 May 2006 1
CARROLL, David N/A 02 June 2008 1
CRAIG, Andrew Ian 02 June 2008 12 February 2016 1
PAYNE, Marie N/A 25 June 1999 1
ROBSON, Peter Keith 19 May 2003 07 February 2005 1
WHITTAL, Richard Marcus 10 August 1998 31 December 2009 1
Secretary Name Appointed Resigned Total Appointments
MAXTED, Jonathan 30 June 2020 - 1
COLLETT, Lynne Margaret 21 November 2007 02 June 2008 1
MENDELSOHN, Lorna 19 December 2014 30 June 2020 1

Filing History

Document Type Date
AD01 - Change of registered office address 25 August 2020
AP03 - Appointment of secretary 07 July 2020
TM02 - Termination of appointment of secretary 07 July 2020
CS01 - N/A 12 February 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 08 March 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 15 February 2017
AP01 - Appointment of director 02 February 2017
TM01 - Termination of appointment of director 03 November 2016
AA - Annual Accounts 11 October 2016
TM01 - Termination of appointment of director 03 October 2016
AP01 - Appointment of director 03 October 2016
MR04 - N/A 03 June 2016
MR04 - N/A 03 June 2016
MR04 - N/A 03 June 2016
RESOLUTIONS - N/A 13 May 2016
CONNOT - N/A 13 May 2016
MR04 - N/A 28 April 2016
MR04 - N/A 28 April 2016
MR04 - N/A 28 April 2016
TM01 - Termination of appointment of director 27 April 2016
CH01 - Change of particulars for director 27 April 2016
AR01 - Annual Return 25 February 2016
TM01 - Termination of appointment of director 25 February 2016
TM01 - Termination of appointment of director 22 February 2016
AUD - Auditor's letter of resignation 09 December 2015
AUD - Auditor's letter of resignation 02 December 2015
AA - Annual Accounts 08 October 2015
RESOLUTIONS - N/A 12 May 2015
MR01 - N/A 30 April 2015
MR01 - N/A 29 April 2015
MR01 - N/A 28 April 2015
MR01 - N/A 28 April 2015
MR01 - N/A 28 April 2015
MR01 - N/A 28 April 2015
MR01 - N/A 28 April 2015
MR01 - N/A 28 April 2015
MR01 - N/A 28 April 2015
MR01 - N/A 28 April 2015
MR01 - N/A 28 April 2015
MR04 - N/A 28 April 2015
MR04 - N/A 28 April 2015
AR01 - Annual Return 20 March 2015
AD01 - Change of registered office address 20 March 2015
AP03 - Appointment of secretary 27 January 2015
TM02 - Termination of appointment of secretary 27 January 2015
AP01 - Appointment of director 12 January 2015
AP01 - Appointment of director 08 January 2015
TM01 - Termination of appointment of director 17 December 2014
TM01 - Termination of appointment of director 17 December 2014
MR04 - N/A 26 November 2014
AP01 - Appointment of director 11 November 2014
AP01 - Appointment of director 11 November 2014
MR01 - N/A 29 October 2014
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 02 October 2013
AP01 - Appointment of director 06 March 2013
AR01 - Annual Return 21 February 2013
TM01 - Termination of appointment of director 30 January 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 04 October 2011
MG01 - Particulars of a mortgage or charge 03 June 2011
AR01 - Annual Return 04 February 2011
CH01 - Change of particulars for director 04 February 2011
CH01 - Change of particulars for director 04 February 2011
CH01 - Change of particulars for director 04 February 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 11 February 2010
TM01 - Termination of appointment of director 04 January 2010
AA - Annual Accounts 05 November 2009
CH03 - Change of particulars for secretary 20 October 2009
CH01 - Change of particulars for director 12 October 2009
363a - Annual Return 18 March 2009
353 - Register of members 18 March 2009
AUD - Auditor's letter of resignation 03 March 2009
RESOLUTIONS - N/A 23 June 2008
288a - Notice of appointment of directors or secretaries 19 June 2008
287 - Change in situation or address of Registered Office 17 June 2008
225 - Change of Accounting Reference Date 17 June 2008
288a - Notice of appointment of directors or secretaries 17 June 2008
288a - Notice of appointment of directors or secretaries 17 June 2008
288a - Notice of appointment of directors or secretaries 17 June 2008
288b - Notice of resignation of directors or secretaries 17 June 2008
288b - Notice of resignation of directors or secretaries 17 June 2008
AUD - Auditor's letter of resignation 12 June 2008
AA - Annual Accounts 20 May 2008
363a - Annual Return 04 March 2008
395 - Particulars of a mortgage or charge 09 January 2008
288b - Notice of resignation of directors or secretaries 28 November 2007
288a - Notice of appointment of directors or secretaries 28 November 2007
363s - Annual Return 19 February 2007
AA - Annual Accounts 20 December 2006
AA - Annual Accounts 28 July 2006
288b - Notice of resignation of directors or secretaries 12 June 2006
363s - Annual Return 04 April 2006
AA - Annual Accounts 07 July 2005
288a - Notice of appointment of directors or secretaries 22 March 2005
288a - Notice of appointment of directors or secretaries 22 March 2005
288b - Notice of resignation of directors or secretaries 22 March 2005
363s - Annual Return 22 March 2005
MISC - Miscellaneous document 29 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 2004
123 - Notice of increase in nominal capital 07 October 2004
RESOLUTIONS - N/A 01 October 2004
RESOLUTIONS - N/A 01 October 2004
RESOLUTIONS - N/A 01 October 2004
AA - Annual Accounts 16 April 2004
363s - Annual Return 03 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 2004
288b - Notice of resignation of directors or secretaries 30 May 2003
288a - Notice of appointment of directors or secretaries 30 May 2003
AA - Annual Accounts 22 April 2003
363s - Annual Return 04 March 2003
363s - Annual Return 08 February 2002
AA - Annual Accounts 31 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 December 2001
287 - Change in situation or address of Registered Office 20 August 2001
MEM/ARTS - N/A 04 April 2001
363a - Annual Return 08 March 2001
AA - Annual Accounts 18 January 2001
RESOLUTIONS - N/A 29 November 2000
RESOLUTIONS - N/A 29 November 2000
RESOLUTIONS - N/A 29 November 2000
RESOLUTIONS - N/A 29 November 2000
RESOLUTIONS - N/A 29 November 2000
123 - Notice of increase in nominal capital 29 November 2000
AA - Annual Accounts 28 February 2000
363s - Annual Return 24 February 2000
288b - Notice of resignation of directors or secretaries 05 July 1999
363s - Annual Return 01 March 1999
AA - Annual Accounts 22 January 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 1998
288a - Notice of appointment of directors or secretaries 13 August 1998
363s - Annual Return 22 April 1998
AA - Annual Accounts 23 December 1997
363s - Annual Return 25 February 1997
AA - Annual Accounts 21 January 1997
AA - Annual Accounts 18 July 1996
363s - Annual Return 16 February 1996
363s - Annual Return 18 April 1995
AA - Annual Accounts 13 January 1995
363s - Annual Return 11 May 1994
AA - Annual Accounts 11 May 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 November 1993
363s - Annual Return 05 August 1993
AA - Annual Accounts 09 March 1993
395 - Particulars of a mortgage or charge 08 January 1993
395 - Particulars of a mortgage or charge 05 December 1992
363s - Annual Return 14 May 1992
AA - Annual Accounts 27 February 1992
CERTNM - Change of name certificate 09 September 1991
CERTNM - Change of name certificate 09 September 1991
AA - Annual Accounts 27 February 1991
363a - Annual Return 27 February 1991
288 - N/A 30 January 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 1990
RESOLUTIONS - N/A 10 January 1990
RESOLUTIONS - N/A 10 January 1990
RESOLUTIONS - N/A 10 January 1990
287 - Change in situation or address of Registered Office 10 January 1990
123 - Notice of increase in nominal capital 10 January 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 January 1990
395 - Particulars of a mortgage or charge 04 December 1989
CERTNM - Change of name certificate 18 October 1989
CERTNM - Change of name certificate 18 October 1989
NEWINC - New incorporation documents 18 July 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 April 2015 Fully Satisfied

N/A

A registered charge 24 April 2015 Fully Satisfied

N/A

A registered charge 24 April 2015 Fully Satisfied

N/A

A registered charge 24 April 2015 Fully Satisfied

N/A

A registered charge 24 April 2015 Fully Satisfied

N/A

A registered charge 24 April 2015 Fully Satisfied

N/A

A registered charge 24 April 2015 Outstanding

N/A

A registered charge 24 April 2015 Outstanding

N/A

A registered charge 24 April 2015 Outstanding

N/A

A registered charge 24 April 2015 Outstanding

N/A

A registered charge 24 April 2015 Outstanding

N/A

A registered charge 28 October 2014 Outstanding

N/A

Debenture 18 May 2011 Fully Satisfied

N/A

Fixed and floating charge 02 January 2008 Fully Satisfied

N/A

Debenture 21 December 1992 Fully Satisfied

N/A

Debenture 01 December 1992 Fully Satisfied

N/A

Mortgage debenture 22 November 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.