About

Registered Number: 03793118
Date of Incorporation: 22/06/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: Unit 5 Kennet Way, Canal Road Industrial Estate, Trowbridge, Wiltshire, BA14 8BL,

 

Based in Trowbridge in Wiltshire, Banner (North) Ltd was setup in 1999, it's status at Companies House is "Active". The companies directors are listed as Murison, Linda, Osborne, Nigel Richard, Baird, Harvey, Plant, Dean, Plenderleith, Nigel Brindley, Poynton, Anthony, Rooney, Gareth, Walker, Paul at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAIRD, Harvey 06 December 2010 09 January 2015 1
PLANT, Dean 01 January 2005 13 November 2017 1
PLENDERLEITH, Nigel Brindley 01 July 2016 31 December 2017 1
POYNTON, Anthony 01 January 2012 13 November 2017 1
ROONEY, Gareth 01 January 2015 13 November 2017 1
WALKER, Paul 01 January 2015 06 January 2017 1
Secretary Name Appointed Resigned Total Appointments
MURISON, Linda 08 July 1999 31 December 2010 1
OSBORNE, Nigel Richard 07 July 2016 30 June 2018 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 25 June 2019
MR04 - N/A 04 January 2019
AP01 - Appointment of director 19 October 2018
TM02 - Termination of appointment of secretary 17 October 2018
TM01 - Termination of appointment of director 17 October 2018
AA - Annual Accounts 13 September 2018
CS01 - N/A 27 July 2018
TM01 - Termination of appointment of director 15 January 2018
TM01 - Termination of appointment of director 13 November 2017
TM01 - Termination of appointment of director 13 November 2017
TM01 - Termination of appointment of director 13 November 2017
TM01 - Termination of appointment of director 13 November 2017
AP01 - Appointment of director 13 November 2017
RESOLUTIONS - N/A 02 October 2017
CONNOT - N/A 02 October 2017
AA - Annual Accounts 10 July 2017
CS01 - N/A 03 July 2017
PSC02 - N/A 30 June 2017
TM01 - Termination of appointment of director 06 January 2017
TM01 - Termination of appointment of director 03 January 2017
AA - Annual Accounts 07 October 2016
RESOLUTIONS - N/A 29 July 2016
MA - Memorandum and Articles 29 July 2016
AP01 - Appointment of director 27 July 2016
RESOLUTIONS - N/A 14 July 2016
MR04 - N/A 08 July 2016
MR01 - N/A 08 July 2016
AD01 - Change of registered office address 07 July 2016
AP03 - Appointment of secretary 07 July 2016
MR01 - N/A 04 July 2016
AP01 - Appointment of director 01 July 2016
AP01 - Appointment of director 01 July 2016
AR01 - Annual Return 24 June 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 08 July 2015
TM01 - Termination of appointment of director 28 May 2015
AP01 - Appointment of director 27 January 2015
AP01 - Appointment of director 27 January 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 27 June 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 12 July 2012
AP01 - Appointment of director 13 January 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 23 June 2011
TM02 - Termination of appointment of secretary 04 January 2011
AP01 - Appointment of director 22 December 2010
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
AD01 - Change of registered office address 03 March 2010
AA - Annual Accounts 14 October 2009
363a - Annual Return 09 July 2009
363a - Annual Return 02 July 2008
288c - Notice of change of directors or secretaries or in their particulars 02 July 2008
288c - Notice of change of directors or secretaries or in their particulars 01 July 2008
AA - Annual Accounts 12 June 2008
AA - Annual Accounts 24 October 2007
363a - Annual Return 28 June 2007
363a - Annual Return 28 June 2007
287 - Change in situation or address of Registered Office 14 November 2006
AA - Annual Accounts 04 November 2006
363a - Annual Return 28 June 2006
363s - Annual Return 29 June 2005
AA - Annual Accounts 28 February 2005
288a - Notice of appointment of directors or secretaries 24 January 2005
395 - Particulars of a mortgage or charge 13 January 2005
AA - Annual Accounts 27 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 2004
RESOLUTIONS - N/A 22 September 2004
363s - Annual Return 24 August 2004
AAMD - Amended Accounts 14 May 2004
AA - Annual Accounts 25 November 2003
225 - Change of Accounting Reference Date 05 September 2003
363s - Annual Return 27 June 2003
CERTNM - Change of name certificate 04 June 2003
AA - Annual Accounts 05 February 2003
363s - Annual Return 02 July 2002
AA - Annual Accounts 12 March 2002
225 - Change of Accounting Reference Date 09 July 2001
363s - Annual Return 03 July 2001
AA - Annual Accounts 29 March 2001
363s - Annual Return 22 June 2000
CERTNM - Change of name certificate 30 November 1999
288a - Notice of appointment of directors or secretaries 27 July 1999
288a - Notice of appointment of directors or secretaries 27 July 1999
287 - Change in situation or address of Registered Office 27 July 1999
288b - Notice of resignation of directors or secretaries 27 July 1999
288b - Notice of resignation of directors or secretaries 27 July 1999
NEWINC - New incorporation documents 22 June 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 July 2016 Fully Satisfied

N/A

A registered charge 01 July 2016 Outstanding

N/A

Debenture 11 January 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.