About

Registered Number: 01554709
Date of Incorporation: 03/04/1981 (43 years ago)
Company Status: Active
Registered Address: 22 Hornsby Square, Southfields Industrial Park, Basildon, Essex, SS15 6SD

 

Established in 1981, Bannerbridge Plc have registered office in Essex, it has a status of "Active". The companies directors are listed as Short, Stephen John, Wheeler, Philip Andrew, Holyfield, David, Buttress, Peter Aldersey, Summers, Michael Patrick at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHEELER, Philip Andrew N/A - 1
BUTTRESS, Peter Aldersey 01 November 2002 20 July 2018 1
SUMMERS, Michael Patrick N/A 18 April 2012 1
Secretary Name Appointed Resigned Total Appointments
SHORT, Stephen John 23 July 2018 - 1
HOLYFIELD, David N/A 02 July 2002 1

Filing History

Document Type Date
CS01 - N/A 07 October 2020
CS01 - N/A 09 October 2019
AA - Annual Accounts 02 July 2019
CS01 - N/A 05 October 2018
AP03 - Appointment of secretary 17 August 2018
TM01 - Termination of appointment of director 20 July 2018
TM02 - Termination of appointment of secretary 20 July 2018
AA - Annual Accounts 25 June 2018
CS01 - N/A 28 September 2017
AA - Annual Accounts 22 June 2017
CS01 - N/A 30 September 2016
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 02 October 2015
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 18 June 2014
AR01 - Annual Return 24 October 2013
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 04 October 2012
RESOLUTIONS - N/A 17 September 2012
RESOLUTIONS - N/A 01 August 2012
SH10 - Notice of particulars of variation of rights attached to shares 01 August 2012
AA - Annual Accounts 20 June 2012
SH07 - Notice of cancellation of shares held by or for a public company 11 June 2012
SH03 - Return of purchase of own shares 11 June 2012
SH07 - Notice of cancellation of shares held by or for a public company 15 May 2012
SH03 - Return of purchase of own shares 15 May 2012
TM01 - Termination of appointment of director 19 April 2012
AR01 - Annual Return 30 September 2011
RESOLUTIONS - N/A 26 August 2011
RESOLUTIONS - N/A 25 August 2011
SH08 - Notice of name or other designation of class of shares 25 August 2011
CH01 - Change of particulars for director 16 June 2011
CH01 - Change of particulars for director 16 June 2011
CH01 - Change of particulars for director 16 June 2011
CH01 - Change of particulars for director 16 June 2011
CH03 - Change of particulars for secretary 16 June 2011
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 06 October 2010
CH01 - Change of particulars for director 06 October 2010
AA - Annual Accounts 27 May 2010
363a - Annual Return 29 September 2009
AA - Annual Accounts 18 June 2009
363a - Annual Return 08 October 2008
AA - Annual Accounts 14 May 2008
363a - Annual Return 04 October 2007
AA - Annual Accounts 29 May 2007
363s - Annual Return 01 November 2006
AA - Annual Accounts 31 July 2006
363s - Annual Return 05 December 2005
AUD - Auditor's letter of resignation 16 November 2005
287 - Change in situation or address of Registered Office 14 November 2005
AA - Annual Accounts 27 July 2005
363s - Annual Return 11 October 2004
RESOLUTIONS - N/A 01 October 2004
RESOLUTIONS - N/A 01 October 2004
RESOLUTIONS - N/A 01 October 2004
MEM/ARTS - N/A 01 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 2004
123 - Notice of increase in nominal capital 01 October 2004
AA - Annual Accounts 25 June 2004
363s - Annual Return 05 October 2003
AA - Annual Accounts 06 August 2003
288a - Notice of appointment of directors or secretaries 10 December 2002
288a - Notice of appointment of directors or secretaries 27 November 2002
288b - Notice of resignation of directors or secretaries 27 November 2002
363s - Annual Return 27 November 2002
AA - Annual Accounts 29 July 2002
363s - Annual Return 15 October 2001
AA - Annual Accounts 16 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 June 2001
287 - Change in situation or address of Registered Office 14 April 2001
395 - Particulars of a mortgage or charge 08 February 2001
363s - Annual Return 04 October 2000
AA - Annual Accounts 24 July 2000
363s - Annual Return 07 October 1999
288c - Notice of change of directors or secretaries or in their particulars 11 August 1999
AA - Annual Accounts 09 July 1999
363s - Annual Return 19 October 1998
AA - Annual Accounts 25 June 1998
287 - Change in situation or address of Registered Office 18 February 1998
395 - Particulars of a mortgage or charge 10 October 1997
363s - Annual Return 01 October 1997
AA - Annual Accounts 21 May 1997
363s - Annual Return 04 November 1996
AA - Annual Accounts 07 May 1996
363s - Annual Return 10 October 1995
AA - Annual Accounts 04 May 1995
363s - Annual Return 03 October 1994
AA - Annual Accounts 22 July 1994
363s - Annual Return 26 October 1993
395 - Particulars of a mortgage or charge 28 August 1993
AA - Annual Accounts 12 May 1993
MEM/ARTS - N/A 24 March 1993
RESOLUTIONS - N/A 03 February 1993
RESOLUTIONS - N/A 03 February 1993
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 03 February 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 February 1993
123 - Notice of increase in nominal capital 03 February 1993
RESOLUTIONS - N/A 29 January 1993
RESOLUTIONS - N/A 29 January 1993
CERT5 - Re-registration of a company from private to public 29 January 1993
43(3)e - Declaration on application by a private company for re-registration as a public company 29 January 1993
AUDS - Auditor's statement 29 January 1993
BS - Balance sheet 29 January 1993
AUDR - Auditor's report 29 January 1993
MAR - Memorandum and Articles - used in re-registration 29 January 1993
43(3) - Application by a private company for re-registration as a public company 29 January 1993
363s - Annual Return 04 November 1992
AA - Annual Accounts 03 June 1992
363b - Annual Return 30 October 1991
AA - Annual Accounts 03 May 1991
363a - Annual Return 03 May 1991
RESOLUTIONS - N/A 27 March 1991
RESOLUTIONS - N/A 27 March 1991
RESOLUTIONS - N/A 27 March 1991
AA - Annual Accounts 22 October 1990
363 - Annual Return 22 October 1990
287 - Change in situation or address of Registered Office 10 October 1990
AA - Annual Accounts 28 September 1989
363 - Annual Return 14 September 1989
287 - Change in situation or address of Registered Office 05 February 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 October 1988
AA - Annual Accounts 19 August 1988
363 - Annual Return 19 August 1988
AA - Annual Accounts 26 November 1987
363 - Annual Return 26 November 1987
AA - Annual Accounts 27 May 1986

Mortgages & Charges

Description Date Status Charge by
All assets debenture 07 February 2001 Outstanding

N/A

Debenture 07 October 1997 Outstanding

N/A

Fixed and floating charge 20 August 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.