About

Registered Number: 02793182
Date of Incorporation: 24/02/1993 (31 years and 3 months ago)
Company Status: Active
Registered Address: The Coach House, Halnaby Hall, Croft On Tees, Darlington, County Durham, DL2 2TJ

 

Banner Contracts (Halnaby) Ltd was setup in 1993, it's status at Companies House is "Active". The current directors of the company are listed as Banner, Andrew Michael, Banner, Jonathan Laurence, Banner, Linda Mary, Banner, Eva, Banner, Gordon Laurence, Cook, Alan in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANNER, Andrew Michael 01 November 2007 - 1
BANNER, Jonathan Laurence 01 November 2007 - 1
BANNER, Eva 12 March 1993 10 February 1994 1
BANNER, Gordon Laurence 12 March 1993 10 February 1994 1
COOK, Alan 26 July 1996 31 March 2007 1
Secretary Name Appointed Resigned Total Appointments
BANNER, Linda Mary 14 November 1995 13 April 2009 1

Filing History

Document Type Date
MR04 - N/A 31 March 2020
MR04 - N/A 31 March 2020
MR04 - N/A 31 March 2020
MR01 - N/A 31 March 2020
MR01 - N/A 06 March 2020
CS01 - N/A 28 November 2019
AA - Annual Accounts 28 October 2019
PSC02 - N/A 23 November 2018
PSC07 - N/A 22 November 2018
CS01 - N/A 22 November 2018
AA - Annual Accounts 18 July 2018
CS01 - N/A 15 May 2018
MR04 - N/A 28 November 2017
MR04 - N/A 28 November 2017
AA - Annual Accounts 12 October 2017
CS01 - N/A 12 May 2017
CS01 - N/A 28 February 2017
MR01 - N/A 02 February 2017
AA - Annual Accounts 22 August 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 24 July 2015
MR01 - N/A 14 July 2015
MR04 - N/A 14 July 2015
MR04 - N/A 14 July 2015
RESOLUTIONS - N/A 10 April 2015
SH01 - Return of Allotment of shares 10 April 2015
AR01 - Annual Return 24 February 2015
MR01 - N/A 18 August 2014
MR04 - N/A 25 July 2014
MR04 - N/A 25 July 2014
MR05 - N/A 25 July 2014
MR04 - N/A 25 July 2014
MR04 - N/A 25 July 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 21 March 2014
RESOLUTIONS - N/A 24 February 2014
CC04 - Statement of companies objects 24 February 2014
SH08 - Notice of name or other designation of class of shares 24 February 2014
MR01 - N/A 03 October 2013
AA - Annual Accounts 15 August 2013
MR01 - N/A 11 June 2013
MR01 - N/A 04 June 2013
MR01 - N/A 30 May 2013
AR01 - Annual Return 21 March 2013
MG01 - Particulars of a mortgage or charge 27 February 2013
MG01 - Particulars of a mortgage or charge 19 December 2012
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 17 June 2011
MG01 - Particulars of a mortgage or charge 06 April 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
TM02 - Termination of appointment of secretary 08 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 November 2009
AA - Annual Accounts 06 July 2009
395 - Particulars of a mortgage or charge 28 March 2009
363a - Annual Return 03 March 2009
288c - Notice of change of directors or secretaries or in their particulars 03 March 2009
288c - Notice of change of directors or secretaries or in their particulars 03 March 2009
288c - Notice of change of directors or secretaries or in their particulars 03 March 2009
AA - Annual Accounts 26 November 2008
363a - Annual Return 08 May 2008
288c - Notice of change of directors or secretaries or in their particulars 08 May 2008
288c - Notice of change of directors or secretaries or in their particulars 08 May 2008
AA - Annual Accounts 02 December 2007
288a - Notice of appointment of directors or secretaries 02 December 2007
288a - Notice of appointment of directors or secretaries 02 December 2007
288b - Notice of resignation of directors or secretaries 16 April 2007
363s - Annual Return 09 March 2007
AA - Annual Accounts 20 October 2006
395 - Particulars of a mortgage or charge 12 October 2006
363s - Annual Return 08 March 2006
AA - Annual Accounts 10 October 2005
363s - Annual Return 20 May 2005
AA - Annual Accounts 31 October 2004
363s - Annual Return 12 May 2004
AA - Annual Accounts 10 November 2003
363s - Annual Return 29 April 2003
AA - Annual Accounts 01 November 2002
363s - Annual Return 08 March 2002
AA - Annual Accounts 03 July 2001
363s - Annual Return 07 March 2001
AA - Annual Accounts 03 October 2000
363s - Annual Return 21 March 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 23 February 1999
AA - Annual Accounts 28 September 1998
363s - Annual Return 23 February 1998
AA - Annual Accounts 21 August 1997
363s - Annual Return 04 March 1997
AA - Annual Accounts 03 October 1996
288 - N/A 06 August 1996
363s - Annual Return 27 February 1996
395 - Particulars of a mortgage or charge 22 November 1995
288 - N/A 17 November 1995
288 - N/A 17 November 1995
AA - Annual Accounts 14 November 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 September 1995
363s - Annual Return 07 March 1995
AA - Annual Accounts 01 November 1994
MEM/ARTS - N/A 29 April 1994
CERTNM - Change of name certificate 19 April 1994
363s - Annual Return 09 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 1994
288 - N/A 09 March 1994
288 - N/A 09 March 1994
AUD - Auditor's letter of resignation 03 March 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 February 1994
RESOLUTIONS - N/A 25 April 1993
RESOLUTIONS - N/A 25 April 1993
123 - Notice of increase in nominal capital 25 April 1993
288 - N/A 25 April 1993
CERTNM - Change of name certificate 20 April 1993
287 - Change in situation or address of Registered Office 18 March 1993
NEWINC - New incorporation documents 24 February 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 March 2020 Outstanding

N/A

A registered charge 21 February 2020 Outstanding

N/A

A registered charge 27 January 2017 Fully Satisfied

N/A

A registered charge 09 July 2015 Fully Satisfied

N/A

A registered charge 31 July 2014 Fully Satisfied

N/A

A registered charge 27 September 2013 Fully Satisfied

N/A

A registered charge 04 June 2013 Fully Satisfied

N/A

A registered charge 30 May 2013 Fully Satisfied

N/A

A registered charge 28 May 2013 Fully Satisfied

N/A

Mortgage 09 February 2013 Outstanding

N/A

Debenture 17 December 2012 Fully Satisfied

N/A

Debenture 04 April 2011 Fully Satisfied

N/A

Debenture 26 March 2009 Fully Satisfied

N/A

Debenture 06 October 2006 Fully Satisfied

N/A

Debenture 17 November 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.