About

Registered Number: 00072727
Date of Incorporation: 08/02/1902 (122 years and 4 months ago)
Company Status: Active
Registered Address: 2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, WA7 3EH,

 

Banner Chemicals Ltd was registered on 08 February 1902 with its registered office in Runcorn, Cheshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Banner Chemicals Ltd. This business has 15 directors listed as Perry, Brian Robert, Maller, Gal, Fletcher, Ian Smith, Kerr, Suzanne, Marriott, Michael John, Cohen, Jonathan, Cross, Goeffrey Raymond, Dewhurst, John, Grint, Alan, Hayes, Michael Edward, Jackson, Joseph Walter, Lowery, Ralph, Mumford, Richard John, Pfountz, Joseph, Vogelhuber, William Walter in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MALLER, Gal 01 August 2018 - 1
COHEN, Jonathan 28 June 1995 31 July 1998 1
CROSS, Goeffrey Raymond 24 September 1999 29 March 2001 1
DEWHURST, John 28 February 1996 27 August 1999 1
GRINT, Alan N/A 21 October 1992 1
HAYES, Michael Edward 24 September 1999 01 September 2004 1
JACKSON, Joseph Walter 18 December 1992 03 January 1996 1
LOWERY, Ralph 10 March 1992 03 January 1996 1
MUMFORD, Richard John N/A 23 August 1994 1
PFOUNTZ, Joseph 29 March 2001 01 September 2004 1
VOGELHUBER, William Walter N/A 03 January 1996 1
Secretary Name Appointed Resigned Total Appointments
PERRY, Brian Robert 01 September 2013 - 1
FLETCHER, Ian Smith 25 June 2007 31 August 2013 1
KERR, Suzanne 31 August 2004 25 June 2007 1
MARRIOTT, Michael John 06 August 1992 30 September 1993 1

Filing History

Document Type Date
CS01 - N/A 04 September 2020
AA - Annual Accounts 16 October 2019
CS01 - N/A 03 September 2019
PSC04 - N/A 27 November 2018
PSC04 - N/A 27 November 2018
PSC04 - N/A 27 November 2018
PSC04 - N/A 27 November 2018
PSC04 - N/A 27 November 2018
PSC04 - N/A 27 November 2018
PSC04 - N/A 27 November 2018
PSC04 - N/A 27 November 2018
PSC04 - N/A 27 November 2018
PSC04 - N/A 27 November 2018
PSC04 - N/A 27 November 2018
CH01 - Change of particulars for director 27 November 2018
CH01 - Change of particulars for director 27 November 2018
CH01 - Change of particulars for director 27 November 2018
CH01 - Change of particulars for director 27 November 2018
PSC04 - N/A 27 November 2018
CH01 - Change of particulars for director 27 November 2018
PSC04 - N/A 27 November 2018
PSC04 - N/A 27 November 2018
PSC04 - N/A 27 November 2018
PSC04 - N/A 27 November 2018
PSC04 - N/A 27 November 2018
PSC04 - N/A 27 November 2018
CH01 - Change of particulars for director 26 November 2018
CH01 - Change of particulars for director 26 November 2018
CH01 - Change of particulars for director 26 November 2018
PSC04 - N/A 26 November 2018
AD01 - Change of registered office address 11 October 2018
AA - Annual Accounts 04 October 2018
CS01 - N/A 06 September 2018
AP01 - Appointment of director 21 August 2018
AA - Annual Accounts 15 November 2017
CS01 - N/A 31 August 2017
CH01 - Change of particulars for director 30 September 2016
CH01 - Change of particulars for director 30 September 2016
CH01 - Change of particulars for director 30 September 2016
AA - Annual Accounts 27 September 2016
CS01 - N/A 12 September 2016
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 05 September 2014
AP03 - Appointment of secretary 31 October 2013
TM02 - Termination of appointment of secretary 31 October 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 04 September 2012
TM01 - Termination of appointment of director 08 March 2012
MG01 - Particulars of a mortgage or charge 07 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 March 2012
MG01 - Particulars of a mortgage or charge 28 February 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 10 November 2010
AR01 - Annual Return 20 September 2010
AA - Annual Accounts 11 January 2010
363a - Annual Return 22 September 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 17 September 2008
AA - Annual Accounts 28 October 2007
288a - Notice of appointment of directors or secretaries 28 September 2007
363a - Annual Return 26 September 2007
225 - Change of Accounting Reference Date 05 September 2007
395 - Particulars of a mortgage or charge 08 August 2007
RESOLUTIONS - N/A 07 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 July 2007
288b - Notice of resignation of directors or secretaries 16 July 2007
288a - Notice of appointment of directors or secretaries 16 July 2007
AA - Annual Accounts 03 November 2006
363a - Annual Return 25 September 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 05 October 2005
288c - Notice of change of directors or secretaries or in their particulars 24 August 2005
288a - Notice of appointment of directors or secretaries 14 October 2004
363s - Annual Return 30 September 2004
288a - Notice of appointment of directors or secretaries 24 September 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 21 September 2004
288a - Notice of appointment of directors or secretaries 16 September 2004
288a - Notice of appointment of directors or secretaries 16 September 2004
AUD - Auditor's letter of resignation 16 September 2004
288b - Notice of resignation of directors or secretaries 16 September 2004
288b - Notice of resignation of directors or secretaries 16 September 2004
288b - Notice of resignation of directors or secretaries 16 September 2004
395 - Particulars of a mortgage or charge 15 September 2004
RESOLUTIONS - N/A 10 September 2004
RESOLUTIONS - N/A 10 September 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 September 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 September 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 September 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 September 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 September 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 September 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 September 2004
AA - Annual Accounts 28 May 2004
288c - Notice of change of directors or secretaries or in their particulars 19 November 2003
363s - Annual Return 01 October 2003
AA - Annual Accounts 23 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 September 2002
363s - Annual Return 17 September 2002
AA - Annual Accounts 23 August 2002
RESOLUTIONS - N/A 01 August 2002
AUD - Auditor's letter of resignation 01 August 2002
288c - Notice of change of directors or secretaries or in their particulars 16 April 2002
288c - Notice of change of directors or secretaries or in their particulars 20 November 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 18 October 2001
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 18 October 2001
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 18 October 2001
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 18 October 2001
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 18 October 2001
RESOLUTIONS - N/A 17 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 October 2001
363s - Annual Return 26 September 2001
RESOLUTIONS - N/A 09 August 2001
288c - Notice of change of directors or secretaries or in their particulars 29 July 2001
AA - Annual Accounts 08 June 2001
288b - Notice of resignation of directors or secretaries 18 April 2001
288a - Notice of appointment of directors or secretaries 18 April 2001
363s - Annual Return 17 October 2000
RESOLUTIONS - N/A 13 September 2000
RESOLUTIONS - N/A 13 September 2000
RESOLUTIONS - N/A 13 September 2000
AA - Annual Accounts 23 August 2000
225 - Change of Accounting Reference Date 17 April 2000
363s - Annual Return 24 January 2000
288b - Notice of resignation of directors or secretaries 06 January 2000
288a - Notice of appointment of directors or secretaries 06 January 2000
288a - Notice of appointment of directors or secretaries 23 December 1999
288b - Notice of resignation of directors or secretaries 23 December 1999
288b - Notice of resignation of directors or secretaries 23 December 1999
RESOLUTIONS - N/A 29 November 1999
RESOLUTIONS - N/A 29 November 1999
CERT10 - Re-registration of a company from public to private 29 November 1999
MAR - Memorandum and Articles - used in re-registration 26 November 1999
53 - Application by a public company for re-registration as a private company 26 November 1999
288b - Notice of resignation of directors or secretaries 28 September 1999
288b - Notice of resignation of directors or secretaries 28 September 1999
288a - Notice of appointment of directors or secretaries 28 September 1999
288a - Notice of appointment of directors or secretaries 28 September 1999
AA - Annual Accounts 17 September 1999
318 - Location of directors' service contracts 20 April 1999
169 - Return by a company purchasing its own shares 16 February 1999
287 - Change in situation or address of Registered Office 19 November 1998
RESOLUTIONS - N/A 26 October 1998
RESOLUTIONS - N/A 26 October 1998
CERT20 - Certificate of registration of order of court on reduction of share capital and cancellation of capital redemption reserve 26 October 1998
OC - Order of Court 26 October 1998
363s - Annual Return 08 October 1998
288a - Notice of appointment of directors or secretaries 07 October 1998
288a - Notice of appointment of directors or secretaries 07 August 1998
288b - Notice of resignation of directors or secretaries 07 August 1998
288b - Notice of resignation of directors or secretaries 07 August 1998
288b - Notice of resignation of directors or secretaries 07 August 1998
288a - Notice of appointment of directors or secretaries 03 August 1998
CERTNM - Change of name certificate 01 July 1998
287 - Change in situation or address of Registered Office 11 June 1998
288b - Notice of resignation of directors or secretaries 11 June 1998
288a - Notice of appointment of directors or secretaries 11 June 1998
AA - Annual Accounts 27 May 1998
353a - Register of members in non-legible form 06 May 1998
AA - Annual Accounts 30 September 1997
363s - Annual Return 30 September 1997
RESOLUTIONS - N/A 06 August 1997
RESOLUTIONS - N/A 06 August 1997
288b - Notice of resignation of directors or secretaries 06 July 1997
288b - Notice of resignation of directors or secretaries 06 May 1997
AA - Annual Accounts 04 October 1996
363s - Annual Return 03 October 1996
RESOLUTIONS - N/A 11 August 1996
RESOLUTIONS - N/A 11 August 1996
RESOLUTIONS - N/A 11 August 1996
288 - N/A 10 June 1996
288 - N/A 10 June 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 May 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 May 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 May 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 May 1996
395 - Particulars of a mortgage or charge 13 April 1996
395 - Particulars of a mortgage or charge 28 March 1996
288 - N/A 05 March 1996
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 February 1996
SA - Shares agreement 17 January 1996
88(2)O - Return of allotments of shares issued for other than cash - original document 17 January 1996
MEM/ARTS - N/A 11 January 1996
88(2)P - N/A 11 January 1996
RESOLUTIONS - N/A 09 January 1996
288 - N/A 09 January 1996
288 - N/A 09 January 1996
288 - N/A 09 January 1996
123 - Notice of increase in nominal capital 09 January 1996
RESOLUTIONS - N/A 05 January 1996
395 - Particulars of a mortgage or charge 28 December 1995
PROSP - Prospectus 14 December 1995
AA - Annual Accounts 13 October 1995
363s - Annual Return 09 October 1995
288 - N/A 14 September 1995
288 - N/A 31 July 1995
288 - N/A 12 June 1995
353 - Register of members 08 June 1995
288 - N/A 11 April 1995
288 - N/A 07 April 1995
288 - N/A 17 February 1995
288 - N/A 09 January 1995
AA - Annual Accounts 25 October 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 October 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 October 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 October 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 October 1994
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 13 October 1994
363s - Annual Return 12 September 1994
288 - N/A 01 September 1994
288 - N/A 15 August 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 1994
287 - Change in situation or address of Registered Office 13 January 1994
CERT16 - Certificate of registration of order of court and minute on reduction of share capital and share premium account 15 December 1993
OC - Order of Court 15 December 1993
363s - Annual Return 28 November 1993
288 - N/A 28 November 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 1993
AA - Annual Accounts 09 November 1993
MEM/ARTS - N/A 02 November 1993
288 - N/A 12 October 1993
395 - Particulars of a mortgage or charge 20 August 1993
RESOLUTIONS - N/A 09 August 1993
MEM/ARTS - N/A 09 August 1993
395 - Particulars of a mortgage or charge 23 July 1993
RESOLUTIONS - N/A 20 July 1993
RESOLUTIONS - N/A 20 July 1993
RESOLUTIONS - N/A 20 July 1993
RESOLUTIONS - N/A 20 July 1993
128(3) - Statement of particulars of variation of rights attached to shares 14 July 1993
123 - Notice of increase in nominal capital 06 July 1993
PROSP - Prospectus 14 June 1993
395 - Particulars of a mortgage or charge 20 May 1993
288 - N/A 05 January 1993
288 - N/A 07 December 1992
CERT17 - Certificate of registration of order of court and minute on reduction of share capital and cancellation of share premium account 17 November 1992
OC - Order of Court 13 November 1992
RESOLUTIONS - N/A 12 November 1992
RESOLUTIONS - N/A 12 November 1992
RESOLUTIONS - N/A 12 November 1992
RESOLUTIONS - N/A 12 November 1992
RESOLUTIONS - N/A 12 November 1992
RESOLUTIONS - N/A 12 November 1992
MEM/ARTS - N/A 12 November 1992
MEM/ARTS - N/A 12 November 1992
363s - Annual Return 10 November 1992
AA - Annual Accounts 28 October 1992
288 - N/A 15 September 1992
288 - N/A 15 September 1992
395 - Particulars of a mortgage or charge 14 August 1992
395 - Particulars of a mortgage or charge 30 May 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 May 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 May 1992
395 - Particulars of a mortgage or charge 06 May 1992
288 - N/A 30 March 1992
288 - N/A 30 March 1992
288 - N/A 05 November 1991
AA - Annual Accounts 29 October 1991
363b - Annual Return 29 October 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 1991
288 - N/A 19 August 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 1991
288 - N/A 10 June 1991
288 - N/A 10 June 1991
288 - N/A 10 June 1991
288 - N/A 10 June 1991
288 - N/A 10 June 1991
288 - N/A 10 June 1991
288 - N/A 10 June 1991
288 - N/A 10 June 1991
288 - N/A 10 June 1991
288 - N/A 10 June 1991
288 - N/A 10 June 1991
RESOLUTIONS - N/A 07 June 1991
RESOLUTIONS - N/A 07 June 1991
RESOLUTIONS - N/A 07 June 1991
RESOLUTIONS - N/A 07 June 1991
RESOLUTIONS - N/A 07 June 1991
MEM/ARTS - N/A 07 June 1991
123 - Notice of increase in nominal capital 07 June 1991
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 June 1991
PROSP - Prospectus 28 May 1991
PROSP - Prospectus 17 April 1991
AA - Annual Accounts 23 November 1990
363 - Annual Return 23 November 1990
287 - Change in situation or address of Registered Office 16 November 1990
288 - N/A 19 October 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 January 1990
PROSP - Prospectus 08 December 1989
AA - Annual Accounts 20 October 1989
363 - Annual Return 20 October 1989
287 - Change in situation or address of Registered Office 12 October 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 1989
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 September 1989
288 - N/A 15 September 1989
288 - N/A 14 April 1989
288 - N/A 14 April 1989
PROSP - Prospectus 16 March 1989
395 - Particulars of a mortgage or charge 10 March 1989
RESOLUTIONS - N/A 19 January 1989
123 - Notice of increase in nominal capital 19 January 1989
288 - N/A 12 December 1988
288 - N/A 12 December 1988
288 - N/A 12 December 1988
AA - Annual Accounts 12 December 1988
363 - Annual Return 12 December 1988
SA - Shares agreement 03 June 1988
395 - Particulars of a mortgage or charge 11 April 1988
RESOLUTIONS - N/A 04 March 1988
RESOLUTIONS - N/A 04 March 1988
RESOLUTIONS - N/A 04 March 1988
RESOLUTIONS - N/A 04 March 1988
RESOLUTIONS - N/A 04 March 1988
RESOLUTIONS - N/A 04 March 1988
RESOLUTIONS - N/A 04 March 1988
RESOLUTIONS - N/A 04 March 1988
123 - Notice of increase in nominal capital 04 March 1988
123 - Notice of increase in nominal capital 04 March 1988
PUC 3 - N/A 29 January 1988
AA - Annual Accounts 18 January 1988
363 - Annual Return 18 January 1988
PUC 2 - N/A 13 January 1988
PUC 2 - N/A 13 October 1987
AA - Annual Accounts 14 November 1986
363 - Annual Return 14 November 1986
PUC(U) - N/A 30 July 1986
AA - Annual Accounts 09 August 1983
MISC - Miscellaneous document 08 February 1902

Mortgages & Charges

Description Date Status Charge by
Composite guarantee and debenture 22 February 2012 Outstanding

N/A

Debenture 22 February 2012 Outstanding

N/A

Debenture 26 July 2007 Fully Satisfied

N/A

Fixed and floating charge 02 September 2004 Fully Satisfied

N/A

Collateral mortgage 12 April 1996 Fully Satisfied

N/A

Debenture 25 March 1996 Fully Satisfied

N/A

Charge of deposit 21 December 1995 Fully Satisfied

N/A

Prompt credit application . 09 August 1993 Fully Satisfied

N/A

Legal mortgage 09 July 1993 Fully Satisfied

N/A

Credit agreement 11 May 1993 Fully Satisfied

N/A

Prompt credit application 05 August 1992 Fully Satisfied

N/A

Prompt credit application 21 May 1992 Fully Satisfied

N/A

Legal mortgage 27 April 1992 Fully Satisfied

N/A

Legal mortgage 28 February 1989 Fully Satisfied

N/A

Legal mortgage 31 March 1988 Fully Satisfied

N/A

Debenture 04 February 1986 Fully Satisfied

N/A

Debenture 18 September 1979 Fully Satisfied

N/A

A registered charge 11 June 1928 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.