Company NameBanner Chemicals Holdings Limited
DirectorsMordechai Kessler and Anita O'Malley
Company StatusActive
Company Number04529757
CategoryPrivate Limited Company
Incorporation Date9 September 2002(21 years, 7 months ago)
Previous Name2M London Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mordechai Kessler
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2003(10 months, 3 weeks after company formation)
Appointment Duration20 years, 9 months
RoleCompamy Director
Country of ResidenceEngland
Correspondence Address2m House, Sutton Quays Business Park
Clifton Road
Runcorn
WA7 3EH
Director NameMs Anita O'Malley
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2023(21 years, 2 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House, Floor 6
4 Thomas More Square
London
E1W 1YW
Secretary NameAnita O'Malley
StatusCurrent
Appointed20 November 2023(21 years, 2 months after company formation)
Appointment Duration5 months
RoleCompany Director
Correspondence AddressQuadrant House, Floor 6
4 Thomas More Square
London
E1W 1YW
Director NameIeuan Jenkin Thomas
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2003(10 months, 3 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 22 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakwood
Lady Margaret Road
Sunningdale
Berkshire
SL5 9QH
Secretary NameIeuan Jenkin Thomas
NationalityBritish
StatusResigned
Appointed28 July 2003(10 months, 3 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 22 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakwood
Lady Margaret Road
Sunningdale
Berkshire
SL5 9QH
Director NameMr Colin Richard Boyle
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2007(5 years after company formation)
Appointment Duration15 years, 4 months (resigned 01 February 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2m House, Sutton Quays Business Park
Clifton Road
Runcorn
WA7 3EH
Secretary NameColin Richard Boyle
NationalityBritish
StatusResigned
Appointed22 February 2012(9 years, 5 months after company formation)
Appointment Duration10 years, 11 months (resigned 01 February 2023)
RoleCompany Director
Correspondence Address2m House, Sutton Quays Business Park
Clifton Road
Runcorn
WA7 3EH
Director NameCity Executor And Trustee Company Limited (Corporation)
Date of BirthNovember 1971 (Born 52 years ago)
StatusResigned
Appointed09 September 2002(same day as company formation)
Correspondence Address4th Floor St Alphage House
2 Fore Street
London
EC2Y 5DH
Secretary NameCETC (Nominees) Limited (Corporation)
StatusResigned
Appointed09 September 2002(same day as company formation)
Correspondence AddressQuadrant House Floor 6 17 Thomas More Street
Thomas More Square
London
E1W 1YW

Contact

Websitebannerchemicals.com
Email address[email protected]
Telephone01928 597000
Telephone regionRuncorn

Location

Registered AddressQuadrant House, Floor 6
4 Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

25.8m at £0.012m Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£330,811
Cash£752
Current Liabilities£16,827

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return9 September 2023 (7 months, 1 week ago)
Next Return Due23 September 2024 (5 months from now)

Charges

22 February 2012Delivered on: 7 March 2012
Persons entitled: Investec Bank PLC

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from each of the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
22 February 2012Delivered on: 28 February 2012
Persons entitled: Ieuan Jenkin Thomas

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
26 July 2007Delivered on: 8 August 2007
Satisfied on: 29 February 2012
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
2 September 2004Delivered on: 15 September 2004
Satisfied on: 31 July 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
2 September 2004Delivered on: 15 September 2004
Satisfied on: 31 July 2007
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

6 November 2020Accounts for a dormant company made up to 30 April 2020 (11 pages)
17 September 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
16 October 2019Accounts for a dormant company made up to 30 April 2019 (12 pages)
12 September 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
15 January 2019Secretary's details changed for Colin Richard Boyle on 17 September 2018 (1 page)
15 January 2019Director's details changed for Mr Colin Richard Boyle on 17 September 2018 (2 pages)
15 January 2019Director's details changed for Mr Mordechai Kessler on 17 September 2018 (2 pages)
4 October 2018Accounts for a dormant company made up to 30 April 2018 (12 pages)
10 September 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
7 February 2018Accounts for a dormant company made up to 30 April 2017 (12 pages)
20 September 2017Confirmation statement made on 9 September 2017 with updates (4 pages)
20 September 2017Confirmation statement made on 9 September 2017 with updates (4 pages)
28 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
27 September 2016Full accounts made up to 30 April 2016 (11 pages)
27 September 2016Full accounts made up to 30 April 2016 (11 pages)
5 October 2015Full accounts made up to 30 April 2015 (15 pages)
5 October 2015Full accounts made up to 30 April 2015 (15 pages)
17 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 258,000
(6 pages)
17 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 258,000
(6 pages)
17 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 258,000
(6 pages)
30 September 2014Full accounts made up to 30 April 2014 (15 pages)
30 September 2014Full accounts made up to 30 April 2014 (15 pages)
17 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 258,000
(6 pages)
17 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 258,000
(6 pages)
17 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 258,000
(6 pages)
13 February 2014Director's details changed for Mordechai Kessler on 30 March 2013 (2 pages)
13 February 2014Director's details changed for Mordechai Kessler on 30 March 2013 (2 pages)
30 September 2013Full accounts made up to 30 April 2013 (16 pages)
30 September 2013Full accounts made up to 30 April 2013 (16 pages)
18 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 258,000
(6 pages)
18 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 258,000
(6 pages)
18 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 258,000
(6 pages)
18 September 2012Full accounts made up to 30 April 2012 (13 pages)
18 September 2012Full accounts made up to 30 April 2012 (13 pages)
14 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (6 pages)
14 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (6 pages)
14 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (6 pages)
13 September 2012Director's details changed for Mr Colin Richard Boyle on 4 September 2012 (2 pages)
13 September 2012Director's details changed for Mr Colin Richard Boyle on 4 September 2012 (2 pages)
13 September 2012Director's details changed for Mr Colin Richard Boyle on 4 September 2012 (2 pages)
12 September 2012Secretary's details changed for Colin Richard Boyle on 3 September 2012 (2 pages)
12 September 2012Secretary's details changed for Colin Richard Boyle on 3 September 2012 (2 pages)
12 September 2012Secretary's details changed for Colin Richard Boyle on 3 September 2012 (2 pages)
12 September 2012Director's details changed for Mr Colin Richard Boyle on 3 September 2012 (2 pages)
12 September 2012Director's details changed for Mr Colin Richard Boyle on 3 September 2012 (2 pages)
12 September 2012Director's details changed for Mordechai Kessler on 3 September 2012 (2 pages)
12 September 2012Director's details changed for Mr Colin Richard Boyle on 3 September 2012 (2 pages)
12 September 2012Director's details changed for Mordechai Kessler on 3 September 2012 (2 pages)
12 September 2012Director's details changed for Mordechai Kessler on 3 September 2012 (2 pages)
7 March 2012Particulars of a mortgage or charge / charge no: 5 (11 pages)
7 March 2012Particulars of a mortgage or charge / charge no: 5 (11 pages)
5 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 March 2012Termination of appointment of Ieuan Thomas as a director (2 pages)
1 March 2012Termination of appointment of Ieuan Thomas as a secretary (2 pages)
1 March 2012Termination of appointment of Ieuan Thomas as a director (2 pages)
1 March 2012Termination of appointment of Ieuan Thomas as a secretary (2 pages)
1 March 2012Appointment of Colin Richard Boyle as a secretary (3 pages)
1 March 2012Appointment of Colin Richard Boyle as a secretary (3 pages)
28 February 2012Particulars of a mortgage or charge / charge no: 4 (7 pages)
28 February 2012Particulars of a mortgage or charge / charge no: 4 (7 pages)
25 October 2011Full accounts made up to 30 April 2011 (13 pages)
25 October 2011Full accounts made up to 30 April 2011 (13 pages)
15 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (7 pages)
15 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (7 pages)
15 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (7 pages)
10 November 2010Full accounts made up to 30 April 2010 (12 pages)
10 November 2010Full accounts made up to 30 April 2010 (12 pages)
14 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (7 pages)
14 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (7 pages)
14 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (7 pages)
11 January 2010Full accounts made up to 30 April 2009 (14 pages)
11 January 2010Full accounts made up to 30 April 2009 (14 pages)
6 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (5 pages)
6 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (5 pages)
6 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (5 pages)
30 September 2009Registered office changed on 30/09/2009 from quadrant house floor 6 17 thomas more street thomas more square london E1W 1YW (1 page)
30 September 2009Registered office changed on 30/09/2009 from quadrant house floor 6 17 thomas more street thomas more square london E1W 1YW (1 page)
16 January 2009Full accounts made up to 30 April 2008 (14 pages)
16 January 2009Full accounts made up to 30 April 2008 (14 pages)
16 September 2008Return made up to 09/09/08; full list of members (5 pages)
16 September 2008Return made up to 09/09/08; full list of members (5 pages)
9 January 2008Registered office changed on 09/01/08 from: 4TH floor, st alphage house 2 fore street london EC2Y 5DH (1 page)
9 January 2008Registered office changed on 09/01/08 from: 4TH floor, st alphage house 2 fore street london EC2Y 5DH (1 page)
28 October 2007Full accounts made up to 31 December 2006 (16 pages)
28 October 2007Full accounts made up to 31 December 2006 (16 pages)
16 October 2007Director's particulars changed (1 page)
16 October 2007Director's particulars changed (1 page)
10 October 2007New director appointed (2 pages)
10 October 2007New director appointed (2 pages)
11 September 2007Return made up to 09/09/07; full list of members (3 pages)
11 September 2007Return made up to 09/09/07; full list of members (3 pages)
5 September 2007Accounting reference date extended from 31/12/07 to 30/04/08 (1 page)
5 September 2007Accounting reference date extended from 31/12/07 to 30/04/08 (1 page)
8 August 2007Particulars of mortgage/charge (19 pages)
8 August 2007Particulars of mortgage/charge (19 pages)
7 August 2007Resolutions
  • RES13 ‐ Acquisition,facility ag 26/07/07
(12 pages)
7 August 2007Resolutions
  • RES13 ‐ Acquisition,facility ag 26/07/07
(12 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 November 2006Full accounts made up to 31 December 2005 (15 pages)
3 November 2006Full accounts made up to 31 December 2005 (15 pages)
12 September 2006Return made up to 09/09/06; full list of members (3 pages)
12 September 2006Return made up to 09/09/06; full list of members (3 pages)
31 October 2005Full accounts made up to 31 December 2004 (15 pages)
31 October 2005Full accounts made up to 31 December 2004 (15 pages)
23 September 2005Director's particulars changed (1 page)
23 September 2005Director's particulars changed (1 page)
21 September 2005Return made up to 09/09/05; full list of members (4 pages)
21 September 2005Return made up to 09/09/05; full list of members (4 pages)
1 June 2005Ad 23/05/05--------- £ si [email protected]=8000 £ ic 250000/258000 (3 pages)
1 June 2005Ad 23/05/05--------- £ si [email protected]=8000 £ ic 250000/258000 (3 pages)
4 April 2005S-div 16/03/05 (1 page)
4 April 2005Resolutions
  • RES13 ‐ Sub div - 50000000 @ 1P 16/03/05
(1 page)
4 April 2005S-div 16/03/05 (1 page)
4 April 2005Resolutions
  • RES13 ‐ Sub div - 50000000 @ 1P 16/03/05
(1 page)
19 January 2005Director's particulars changed (1 page)
19 January 2005Director's particulars changed (1 page)
5 October 2004Company name changed 2M london LIMITED\certificate issued on 05/10/04 (3 pages)
5 October 2004Company name changed 2M london LIMITED\certificate issued on 05/10/04 (3 pages)
22 September 2004Return made up to 09/09/04; full list of members (5 pages)
22 September 2004Return made up to 09/09/04; full list of members (5 pages)
15 September 2004Particulars of mortgage/charge (5 pages)
15 September 2004Particulars of mortgage/charge (8 pages)
15 September 2004Particulars of mortgage/charge (5 pages)
15 September 2004Particulars of mortgage/charge (8 pages)
10 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 September 2004Nc inc already adjusted 01/09/04 (1 page)
10 September 2004Ad 01/09/04--------- £ si 249900@1=249900 £ ic 100/250000 (2 pages)
10 September 2004Nc inc already adjusted 01/09/04 (1 page)
10 September 2004Ad 01/09/04--------- £ si 249900@1=249900 £ ic 100/250000 (2 pages)
6 September 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
6 September 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
27 November 2003Accounts for a dormant company made up to 30 September 2003 (4 pages)
27 November 2003Accounts for a dormant company made up to 30 September 2003 (4 pages)
25 September 2003Return made up to 09/09/03; full list of members (5 pages)
25 September 2003Return made up to 09/09/03; full list of members (5 pages)
8 September 2003Secretary resigned (1 page)
8 September 2003Director resigned (1 page)
8 September 2003Director resigned (1 page)
8 September 2003Secretary resigned (1 page)
31 August 2003Ad 28/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 August 2003New secretary appointed;new director appointed (3 pages)
31 August 2003Ad 28/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 August 2003New secretary appointed;new director appointed (3 pages)
7 August 2003New director appointed (3 pages)
7 August 2003New director appointed (3 pages)
9 September 2002Incorporation (13 pages)
9 September 2002Incorporation (13 pages)