Edinburgh
Mid Lothian
EH11 4DU
Scotland
Director Name | Mr Kevin Whitaker |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2018(39 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | CEO |
Country of Residence | Scotland |
Correspondence Address | Adam House 5 Mid New Cultins Edinburgh Mid Lothian EH11 4DU Scotland |
Secretary Name | Ledge Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 March 2014(35 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen Aberdeenshire AB10 1HA Scotland |
Director Name | Mr Neville John Trevor Bailey |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(12 years, 11 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 16 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Mill End Close Pretwood Great Missenden Bucks HP16 0AP |
Director Name | Mr Stuart James Crossley |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(12 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 14 January 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Metcalfe Farm Village Lane Hedgerley Slough Buckinghamshire SL2 3UY |
Director Name | Mrs Suzanne Marie Crossley |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 April 1993) |
Role | Housewife |
Correspondence Address | Gorelands Chesham Lane Chalfont St Giles Buckinghamshire HP8 4AS |
Secretary Name | Mr Richard Graham Werth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(12 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 14 January 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heathbourne Cottage Heathbourne Road Bushey Heath Watford Hertfordshire WD23 1PA |
Director Name | Mr Richard Graham Werth |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1995(17 years, 1 month after company formation) |
Appointment Duration | 18 years, 3 months (resigned 21 March 2014) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Heathbourne Cottage Heathbourne Road Bushey Heath Watford Hertfordshire WD23 1PA |
Secretary Name | Patricia Angela Barnard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1999(20 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 February 2004) |
Role | Company Director |
Correspondence Address | Chimneypot Lodge Station Road Henley On Thames Oxfordshire RG9 1BB |
Secretary Name | Mr Richard Walbourn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2004(25 years, 3 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 21 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cala House 54 The Causeway Staines Upon Thames Surrey TW18 3AX |
Director Name | Mr Richard Alexander Walbourn |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(25 years, 5 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 19 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cala House 54 The Causeway Staines Upon Thames Surrey TW18 3AX |
Director Name | Mr Graham Alan Cunningham |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2014(35 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cala House 54 The Causeway Staines-Upon-Thames Surrey TW18 3AX |
Director Name | Mr Alan Duke Brown |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2014(35 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cala House 54 The Causeway Staines-Upon-Thames Surrey TW18 3AX |
Director Name | Mr John Graham Gunn Reid |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 21 March 2014(35 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 October 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cala House 54 The Causeway Staines-Upon-Thames Surrey TW18 3AX |
Website | www.banner-homes.co.uk |
---|
Registered Address | Cala House 54 The Causeway Staines Upon Thames Surrey TW18 3AX |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Hythe |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Banner Homes Group PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 12 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (6 months from now) |
7 January 1992 | Delivered on: 22 January 1992 Satisfied on: 2 April 2014 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £32419.30. Particulars: All right, title and interest under the insurance see form 395, ref. M213C for full details. Fully Satisfied |
---|---|
16 June 1986 | Delivered on: 20 June 1986 Satisfied on: 22 December 2011 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including book debts & uncalled capital. Fully Satisfied |
28 January 1985 | Delivered on: 7 February 1985 Satisfied on: 19 December 1998 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold property known as wye house, wye estate, london road high wycombe. Fully Satisfied |
26 August 1983 | Delivered on: 31 August 1983 Satisfied on: 22 December 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from ermine securities limited to the chargee on any account whatsoever. Particulars: Land on west side of anstey crescent, tiverton, devon, title no: dn 81713 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 July 1983 | Delivered on: 20 July 1983 Satisfied on: 22 December 2011 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 4 13 mount street london W1 title no ngl 357305 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 October 2023 | Confirmation statement made on 12 October 2023 with updates (4 pages) |
---|---|
13 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (7 pages) |
12 October 2022 | Confirmation statement made on 12 October 2022 with no updates (3 pages) |
31 August 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
2 November 2021 | Confirmation statement made on 12 October 2021 with updates (4 pages) |
13 September 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
3 March 2021 | Director's details changed for Mr Neil John Stoddart on 3 March 2021 (2 pages) |
6 January 2021 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
12 October 2020 | Confirmation statement made on 12 October 2020 with updates (4 pages) |
14 October 2019 | Confirmation statement made on 12 October 2019 with updates (4 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
31 October 2018 | Termination of appointment of John Graham Gunn Reid as a director on 31 October 2018 (1 page) |
15 October 2018 | Confirmation statement made on 12 October 2018 with updates (4 pages) |
2 August 2018 | Appointment of Mr Kevin Whitaker as a director on 1 August 2018 (2 pages) |
5 July 2018 | Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page) |
24 May 2018 | Termination of appointment of Alan Duke Brown as a director on 30 April 2018 (1 page) |
24 May 2018 | Appointment of Mr Neil John Stoddart as a director on 30 April 2018 (2 pages) |
29 December 2017 | Accounts for a dormant company made up to 30 June 2017 (5 pages) |
12 October 2017 | Confirmation statement made on 12 October 2017 with updates (4 pages) |
12 October 2017 | Confirmation statement made on 12 October 2017 with updates (4 pages) |
6 November 2016 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
6 November 2016 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
13 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
16 March 2016 | Termination of appointment of Graham Alan Cunningham as a director on 19 February 2016 (1 page) |
16 March 2016 | Termination of appointment of Richard Alexander Walbourn as a director on 19 February 2016 (1 page) |
16 March 2016 | Termination of appointment of Graham Alan Cunningham as a director on 19 February 2016 (1 page) |
16 March 2016 | Termination of appointment of Richard Alexander Walbourn as a director on 19 February 2016 (1 page) |
21 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
18 September 2015 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
18 September 2015 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
6 November 2014 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
6 November 2014 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
30 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
20 May 2014 | Current accounting period extended from 31 May 2014 to 30 June 2014 (3 pages) |
20 May 2014 | Current accounting period extended from 31 May 2014 to 30 June 2014 (3 pages) |
6 May 2014 | Registered office address changed from Riverside House Riverside Holtspur Lane Wooburn Green High Wycombe Buckinghamshire HP10 0TJ on 6 May 2014 (2 pages) |
6 May 2014 | Appointment of Mr John Graham Gunn Reid as a director (3 pages) |
6 May 2014 | Appointment of Mr Alan Duke Brown as a director (3 pages) |
6 May 2014 | Termination of appointment of Richard Walbourn as a secretary (2 pages) |
6 May 2014 | Appointment of Graham Alan Cunningham as a director (3 pages) |
6 May 2014 | Appointment of Graham Alan Cunningham as a director (3 pages) |
6 May 2014 | Appointment of Mr Alan Duke Brown as a director (3 pages) |
6 May 2014 | Appointment of Ledge Services Limited as a secretary (3 pages) |
6 May 2014 | Termination of appointment of Richard Werth as a director (2 pages) |
6 May 2014 | Termination of appointment of Richard Werth as a director (2 pages) |
6 May 2014 | Registered office address changed from Riverside House Riverside Holtspur Lane Wooburn Green High Wycombe Buckinghamshire HP10 0TJ on 6 May 2014 (2 pages) |
6 May 2014 | Termination of appointment of Richard Walbourn as a secretary (2 pages) |
6 May 2014 | Appointment of Ledge Services Limited as a secretary (3 pages) |
6 May 2014 | Appointment of Mr John Graham Gunn Reid as a director (3 pages) |
6 May 2014 | Registered office address changed from Riverside House Riverside Holtspur Lane Wooburn Green High Wycombe Buckinghamshire HP10 0TJ on 6 May 2014 (2 pages) |
7 April 2014 | Section 519 (1 page) |
7 April 2014 | Section 519 (1 page) |
2 April 2014 | Satisfaction of charge 5 in full (4 pages) |
2 April 2014 | Satisfaction of charge 5 in full (4 pages) |
14 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
11 October 2013 | Accounts for a dormant company made up to 31 May 2013 (5 pages) |
11 October 2013 | Accounts for a dormant company made up to 31 May 2013 (5 pages) |
11 March 2013 | Secretary's details changed for Mr Richard Walbourn on 11 March 2013 (1 page) |
11 March 2013 | Director's details changed for Mr Richard Walbourn on 11 March 2013 (2 pages) |
11 March 2013 | Director's details changed for Mr Richard Walbourn on 11 March 2013 (2 pages) |
11 March 2013 | Secretary's details changed for Mr Richard Walbourn on 11 March 2013 (1 page) |
16 January 2013 | Accounts for a dormant company made up to 31 May 2012 (5 pages) |
16 January 2013 | Accounts for a dormant company made up to 31 May 2012 (5 pages) |
19 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (5 pages) |
19 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (5 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
20 December 2011 | Accounts for a dormant company made up to 31 May 2011 (5 pages) |
20 December 2011 | Accounts for a dormant company made up to 31 May 2011 (5 pages) |
13 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (5 pages) |
13 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (5 pages) |
21 December 2010 | Accounts for a dormant company made up to 31 May 2010 (5 pages) |
21 December 2010 | Accounts for a dormant company made up to 31 May 2010 (5 pages) |
1 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (5 pages) |
26 October 2009 | Accounts for a dormant company made up to 31 May 2009 (5 pages) |
26 October 2009 | Accounts for a dormant company made up to 31 May 2009 (5 pages) |
22 October 2009 | Termination of appointment of Neville Bailey as a director (1 page) |
22 October 2009 | Termination of appointment of Neville Bailey as a director (1 page) |
19 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (5 pages) |
19 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (5 pages) |
2 April 2009 | Accounts for a dormant company made up to 31 May 2008 (5 pages) |
2 April 2009 | Accounts for a dormant company made up to 31 May 2008 (5 pages) |
13 October 2008 | Return made up to 12/10/08; full list of members (4 pages) |
13 October 2008 | Return made up to 12/10/08; full list of members (4 pages) |
26 March 2008 | Accounts for a dormant company made up to 31 May 2007 (5 pages) |
26 March 2008 | Accounts for a dormant company made up to 31 May 2007 (5 pages) |
8 November 2007 | Return made up to 12/10/07; no change of members (7 pages) |
8 November 2007 | Return made up to 12/10/07; no change of members (7 pages) |
5 September 2007 | Director's particulars changed (1 page) |
5 September 2007 | Director's particulars changed (1 page) |
5 April 2007 | Accounts for a dormant company made up to 31 May 2006 (5 pages) |
5 April 2007 | Accounts for a dormant company made up to 31 May 2006 (5 pages) |
23 October 2006 | Return made up to 12/10/06; full list of members (7 pages) |
23 October 2006 | Return made up to 12/10/06; full list of members (7 pages) |
13 February 2006 | Full accounts made up to 31 May 2005 (10 pages) |
13 February 2006 | Full accounts made up to 31 May 2005 (10 pages) |
21 October 2005 | Return made up to 12/10/05; full list of members (7 pages) |
21 October 2005 | Return made up to 12/10/05; full list of members (7 pages) |
12 May 2005 | Full accounts made up to 31 May 2004 (11 pages) |
12 May 2005 | Full accounts made up to 31 May 2004 (11 pages) |
8 November 2004 | Return made up to 29/10/04; full list of members (7 pages) |
8 November 2004 | Return made up to 29/10/04; full list of members (7 pages) |
19 July 2004 | New director appointed (2 pages) |
19 July 2004 | New director appointed (2 pages) |
16 July 2004 | Secretary's particulars changed (1 page) |
16 July 2004 | Secretary's particulars changed (1 page) |
4 June 2004 | Director's particulars changed (1 page) |
4 June 2004 | Director's particulars changed (1 page) |
25 February 2004 | New secretary appointed (1 page) |
25 February 2004 | Secretary resigned (1 page) |
25 February 2004 | Secretary resigned (1 page) |
25 February 2004 | New secretary appointed (1 page) |
13 February 2004 | Full accounts made up to 31 May 2003 (11 pages) |
13 February 2004 | Full accounts made up to 31 May 2003 (11 pages) |
27 November 2003 | Return made up to 29/10/03; full list of members (7 pages) |
27 November 2003 | Return made up to 29/10/03; full list of members (7 pages) |
29 October 2003 | Full accounts made up to 31 March 2002 (10 pages) |
29 October 2003 | Full accounts made up to 31 March 2002 (10 pages) |
26 March 2003 | Accounting reference date extended from 31/03/03 to 31/05/03 (1 page) |
26 March 2003 | Accounting reference date extended from 31/03/03 to 31/05/03 (1 page) |
30 November 2002 | Return made up to 29/10/02; full list of members (7 pages) |
30 November 2002 | Return made up to 29/10/02; full list of members (7 pages) |
27 February 2002 | Auditor's resignation (1 page) |
27 February 2002 | Auditor's resignation (1 page) |
12 February 2002 | Full accounts made up to 31 March 2001 (10 pages) |
12 February 2002 | Full accounts made up to 31 March 2001 (10 pages) |
27 November 2001 | Return made up to 29/10/01; full list of members (6 pages) |
27 November 2001 | Return made up to 29/10/01; full list of members (6 pages) |
20 February 2001 | Company name changed banner management LIMITED\certificate issued on 20/02/01 (2 pages) |
20 February 2001 | Company name changed banner management LIMITED\certificate issued on 20/02/01 (2 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (13 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (13 pages) |
24 November 2000 | Return made up to 29/10/00; full list of members (6 pages) |
24 November 2000 | Return made up to 29/10/00; full list of members (6 pages) |
30 May 2000 | Secretary's particulars changed (1 page) |
30 May 2000 | Secretary's particulars changed (1 page) |
30 May 2000 | Director's particulars changed (1 page) |
30 May 2000 | Director's particulars changed (1 page) |
31 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
11 November 1999 | Return made up to 29/10/99; full list of members
|
11 November 1999 | Return made up to 29/10/99; full list of members
|
19 February 1999 | New secretary appointed (2 pages) |
19 February 1999 | New secretary appointed (2 pages) |
19 February 1999 | Director resigned (1 page) |
19 February 1999 | Secretary resigned (1 page) |
19 February 1999 | Secretary resigned (1 page) |
19 February 1999 | Director resigned (1 page) |
19 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 1998 | Full accounts made up to 31 March 1998 (13 pages) |
18 December 1998 | Full accounts made up to 31 March 1998 (13 pages) |
16 November 1998 | Return made up to 29/10/98; full list of members (9 pages) |
16 November 1998 | Return made up to 29/10/98; full list of members (9 pages) |
11 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
11 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
19 November 1997 | Return made up to 29/10/97; no change of members (4 pages) |
19 November 1997 | Return made up to 29/10/97; no change of members (4 pages) |
20 November 1996 | Return made up to 29/10/96; no change of members (5 pages) |
20 November 1996 | Return made up to 29/10/96; no change of members (5 pages) |
7 November 1996 | Full accounts made up to 31 March 1996 (12 pages) |
7 November 1996 | Full accounts made up to 31 March 1996 (12 pages) |
18 January 1996 | New director appointed (3 pages) |
18 January 1996 | New director appointed (3 pages) |
10 January 1996 | Full accounts made up to 31 March 1995 (14 pages) |
10 January 1996 | Full accounts made up to 31 March 1995 (14 pages) |
21 November 1995 | Return made up to 29/10/95; full list of members (8 pages) |
21 November 1995 | Return made up to 29/10/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (51 pages) |
4 March 1988 | Memorandum and Articles of Association (32 pages) |
4 March 1988 | Memorandum and Articles of Association (32 pages) |
14 December 1987 | Company name changed ultenvilk LIMITED\certificate issued on 14/12/87 (2 pages) |
14 December 1987 | Company name changed ultenvilk LIMITED\certificate issued on 14/12/87 (2 pages) |
13 November 1987 | Memorandum and Articles of Association (32 pages) |
13 November 1987 | Memorandum and Articles of Association (32 pages) |
13 November 1978 | Certificate of incorporation (1 page) |
13 November 1978 | Certificate of incorporation (1 page) |