About

Registered Number: 00607575
Date of Incorporation: 07/07/1958 (65 years and 9 months ago)
Company Status: Active
Registered Address: Banner Cross Hall, Ecclesall Road South, Sheffield, S11 9PD

 

Banner Plant Ltd was founded on 07 July 1958 with its registered office in Sheffield, it's status in the Companies House registry is set to "Active". This company is VAT Registered in the UK. The current directors of the company are listed as Stanbridge, Amy Louise, Boot, David Giles, Crofts, Gary, Deards, Russell Alan, Sutcliffe, John Trevor, Bailey, Bernard, Burr, Philip Metcalfe, Hawley, David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOOT, David Giles 01 November 1995 - 1
CROFTS, Gary 01 July 2015 - 1
BAILEY, Bernard N/A 05 April 1996 1
BURR, Philip Metcalfe 01 March 2005 28 August 2014 1
HAWLEY, David 01 October 2000 10 February 2005 1
Secretary Name Appointed Resigned Total Appointments
STANBRIDGE, Amy Louise 18 October 2018 - 1
DEARDS, Russell Alan 01 June 2013 18 October 2018 1
SUTCLIFFE, John Trevor 01 February 2012 31 May 2013 1

Filing History

Document Type Date
AA - Annual Accounts 05 August 2020
CS01 - N/A 15 June 2020
TM01 - Termination of appointment of director 01 June 2020
MR01 - N/A 29 January 2020
AP01 - Appointment of director 10 January 2020
CH03 - Change of particulars for secretary 23 September 2019
AA - Annual Accounts 11 September 2019
CS01 - N/A 20 June 2019
TM02 - Termination of appointment of secretary 25 October 2018
AP03 - Appointment of secretary 25 October 2018
CS01 - N/A 14 June 2018
AA - Annual Accounts 13 June 2018
MR01 - N/A 25 July 2017
CS01 - N/A 13 June 2017
AA - Annual Accounts 17 May 2017
MR01 - N/A 13 February 2017
CH01 - Change of particulars for director 27 September 2016
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 06 May 2016
CH01 - Change of particulars for director 05 February 2016
AP01 - Appointment of director 04 January 2016
TM01 - Termination of appointment of director 04 January 2016
AP01 - Appointment of director 07 July 2015
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 28 April 2015
MR04 - N/A 03 March 2015
MR01 - N/A 19 February 2015
RESOLUTIONS - N/A 29 October 2014
CC04 - Statement of companies objects 29 October 2014
TM01 - Termination of appointment of director 03 September 2014
AR01 - Annual Return 13 June 2014
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 20 June 2013
AP03 - Appointment of secretary 03 June 2013
TM02 - Termination of appointment of secretary 03 June 2013
AA - Annual Accounts 10 May 2013
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 03 May 2012
AP03 - Appointment of secretary 01 February 2012
TM02 - Termination of appointment of secretary 01 February 2012
AR01 - Annual Return 23 June 2011
AA - Annual Accounts 08 April 2011
AR01 - Annual Return 18 June 2010
AA - Annual Accounts 01 June 2010
AUD - Auditor's letter of resignation 17 May 2010
AUD - Auditor's letter of resignation 11 May 2010
CH01 - Change of particulars for director 14 October 2009
CH03 - Change of particulars for secretary 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
AD01 - Change of registered office address 07 October 2009
363a - Annual Return 24 June 2009
AA - Annual Accounts 28 May 2009
288a - Notice of appointment of directors or secretaries 19 May 2009
395 - Particulars of a mortgage or charge 09 May 2009
363a - Annual Return 13 June 2008
AA - Annual Accounts 20 May 2008
287 - Change in situation or address of Registered Office 25 June 2007
AA - Annual Accounts 21 June 2007
363a - Annual Return 15 June 2007
AA - Annual Accounts 19 June 2006
363a - Annual Return 15 June 2006
288c - Notice of change of directors or secretaries or in their particulars 15 June 2006
353 - Register of members 15 June 2006
287 - Change in situation or address of Registered Office 15 June 2006
363s - Annual Return 22 June 2005
AA - Annual Accounts 20 June 2005
288a - Notice of appointment of directors or secretaries 01 March 2005
288b - Notice of resignation of directors or secretaries 23 February 2005
363s - Annual Return 28 June 2004
AA - Annual Accounts 11 June 2004
363s - Annual Return 19 June 2003
AA - Annual Accounts 22 May 2003
363s - Annual Return 20 June 2002
AA - Annual Accounts 06 June 2002
AA - Annual Accounts 10 August 2001
363s - Annual Return 25 June 2001
288a - Notice of appointment of directors or secretaries 20 October 2000
363s - Annual Return 20 June 2000
AA - Annual Accounts 26 May 2000
363s - Annual Return 29 June 1999
AA - Annual Accounts 23 June 1999
AA - Annual Accounts 24 June 1998
363s - Annual Return 24 June 1998
363s - Annual Return 02 July 1997
AA - Annual Accounts 02 July 1997
288b - Notice of resignation of directors or secretaries 13 January 1997
AA - Annual Accounts 02 July 1996
363s - Annual Return 02 July 1996
288 - N/A 17 April 1996
288 - N/A 06 November 1995
AA - Annual Accounts 22 June 1995
363s - Annual Return 22 June 1995
AA - Annual Accounts 20 June 1994
363s - Annual Return 20 June 1994
363s - Annual Return 17 June 1993
AA - Annual Accounts 17 June 1993
288 - N/A 11 September 1992
363s - Annual Return 07 July 1992
AA - Annual Accounts 07 July 1992
288 - N/A 13 December 1991
AA - Annual Accounts 01 July 1991
363b - Annual Return 01 July 1991
AA - Annual Accounts 28 June 1990
363 - Annual Return 28 June 1990
AA - Annual Accounts 04 July 1989
363 - Annual Return 04 July 1989
288 - N/A 19 January 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 1988
AA - Annual Accounts 29 June 1988
363 - Annual Return 29 June 1988
395 - Particulars of a mortgage or charge 15 February 1988
395 - Particulars of a mortgage or charge 15 February 1988
AA - Annual Accounts 28 July 1987
363 - Annual Return 28 July 1987
288 - N/A 04 April 1987
288 - N/A 19 September 1986
395 - Particulars of a mortgage or charge 15 August 1986
AA - Annual Accounts 15 July 1986
363 - Annual Return 15 July 1986
AA - Annual Accounts 09 July 1985
AA - Annual Accounts 03 July 1984
AA - Annual Accounts 15 July 1983
AA - Annual Accounts 06 July 1982
AA - Annual Accounts 06 July 1981
AA - Annual Accounts 30 June 1980
AA - Annual Accounts 19 July 1979

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 January 2020 Outstanding

N/A

A registered charge 21 July 2017 Outstanding

N/A

A registered charge 09 February 2017 Outstanding

N/A

A registered charge 17 February 2015 Outstanding

N/A

Debenture 06 May 2009 Fully Satisfied

N/A

Legal charge 15 February 1988 Fully Satisfied

N/A

Legal charge 15 February 1988 Fully Satisfied

N/A

Supplemental charge 25 July 1986 Fully Satisfied

N/A

Guarantee & debenture 21 February 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.