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.
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 |
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 |
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 |