Background WavePink WaveYellow Wave

SAMUEL BANNER PENSION FUND LIMITED (01638794)

SAMUEL BANNER PENSION FUND LIMITED (01638794) is an active UK company. incorporated on 28 May 1982. with registered office in Runcorn. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. SAMUEL BANNER PENSION FUND LIMITED has been registered for 43 years. Current directors include DALTON, David Robert John, JOHNSON-TREHERNE, Mark Alan, KESSLER, Liran Rachel.

Company Number
01638794
Status
active
Type
ltd
Incorporated
28 May 1982
Age
43 years
Address
2m House Sutton Quays Business Park, Runcorn, WA7 3EH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
DALTON, David Robert John, JOHNSON-TREHERNE, Mark Alan, KESSLER, Liran Rachel
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAMUEL BANNER PENSION FUND LIMITED

SAMUEL BANNER PENSION FUND LIMITED is an active company incorporated on 28 May 1982 with the registered office located in Runcorn. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. SAMUEL BANNER PENSION FUND LIMITED was registered 43 years ago.(SIC: 70221)

Status

active

Active since 43 years ago

Company No

01638794

LTD Company

Age

43 Years

Incorporated 28 May 1982

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 November 2025 (5 months ago)
Period: 25 March 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

2m House Sutton Quays Business Park Clifton Road, Sutton Weaver Runcorn, WA7 3EH,

Previous Addresses

Samuel Banner & Co Ltd Hampton Court Tudor Road Manor Park Runcorn Cheshire WA7 1TU
From: 28 May 1982To: 20 September 2018
Timeline

9 key events • 1982 - 2025

Funding Officers Ownership
Company Founded
May 82
New Owner
Jan 23
Director Left
Jan 23
Owner Exit
Jan 23
Director Joined
Apr 23
Director Left
Mar 25
New Owner
Mar 25
Director Joined
Mar 25
Owner Exit
Mar 25
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

DALTON, David Robert John

Active
Sutton Quays Business Park, RuncornWA7 3EH
Secretary
Appointed 03 Aug 2001

DALTON, David Robert John

Active
Samuel Banner & Co Ltd, Manor Park RuncornWA7 1TU
Born October 1954
Director
Appointed 30 Apr 1999

JOHNSON-TREHERNE, Mark Alan

Active
Samuel Banner & Co Ltd, Manor Park RuncornWA7 1TU
Born February 1968
Director
Appointed 14 Dec 2001

KESSLER, Liran Rachel

Active
Sutton Quays Business Park, RuncornWA7 3EH
Born March 1982
Director
Appointed 24 Mar 2025

GLOVER, Keith Ian

Resigned
41 The Oval, WallaseyL45 6UX
Secretary
Appointed 15 Nov 1999
Resigned 03 Aug 2001

MCINNES, Timothy Ian

Resigned
2 Minster Drive, AltrinchamWA14 3FA
Secretary
Appointed 30 Apr 1999
Resigned 12 Nov 1999

TUNSTALL, Rita

Resigned
Highfield Mines Avenue, LiverpoolL17 6AL
Secretary
Appointed N/A
Resigned 30 Apr 1999

BOYLE, Colin Richard

Resigned
Sutton Quays Business Park, RuncornWA7 3EH
Born December 1962
Director
Appointed 31 Aug 2004
Resigned 10 Jan 2023

FONTES, Adrian Victor

Resigned
Wallhill Barn Frog Lane, PickmereWA16 0LJ
Born August 1938
Director
Appointed N/A
Resigned 07 Aug 1997

GLOVER, Keith Ian

Resigned
41 The Oval, WallaseyL45 6UX
Born March 1954
Director
Appointed N/A
Resigned 03 Aug 2001

HOPPE, Bernard John

Resigned
81 Park Road, LiverpoolL37 6AD
Born October 1957
Director
Appointed 05 Jun 1998
Resigned 14 Dec 2001

HOWARTH, Alan Raymond

Resigned
2 Springfield Court, ChesterCH4 9BY
Born October 1961
Director
Appointed 14 Dec 2001
Resigned 31 Aug 2004

KESSLER, Mordechai

Resigned
Flat 7 Little Mere Court, AltrinchamWA14 2LZ
Born June 1955
Director
Appointed 29 Sept 2004
Resigned 30 Jun 2008

LLOYD, Stuart John

Resigned
8 Canterbury Close, LiverpoolL37 7HY
Born February 1945
Director
Appointed N/A
Resigned 31 Mar 1999

MAHONY, Michael Shaun

Resigned
28 Bowden Close, WarringtonWA3 4LG
Born November 1954
Director
Appointed 07 Aug 1997
Resigned 05 Jun 1998

MCINNES, Timothy Ian

Resigned
2 Minster Drive, AltrinchamWA14 3FA
Born August 1962
Director
Appointed 05 Jun 1998
Resigned 12 Nov 1999

O'MALLEY, Anita

Resigned
Sutton Quays Business Park, RuncornWA7 3EH
Born January 1974
Director
Appointed 01 Apr 2023
Resigned 18 Mar 2025

ROBERTS, Andrew Clifford

Resigned
33 Winchester Avenue, ChorleyPR7 4AQ
Born February 1967
Director
Appointed 14 Dec 2001
Resigned 31 Aug 2004

ROSS, John Peter

Resigned
41 Stapleton Road, LiverpoolL37 2YT
Born March 1948
Director
Appointed 07 Aug 1997
Resigned 05 Jun 1998

Persons with significant control

4

2 Active
2 Ceased

Ms Liran Rachel Kessler

Active
Sutton Quays Business Park, RuncornWA7 3EH
Born March 1982

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 24 Mar 2025

Ms Anita O'Malley

Ceased
Sutton Quays Business Park, RuncornWA7 3EH
Born January 1974

Nature of Control

Right to appoint and remove directors
Notified 10 Jan 2023
Ceased 18 Mar 2025

Mr Colin Richard Boyle

Ceased
Sutton Quays Business Park, RuncornWA7 3EH
Born December 1962

Nature of Control

Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors as firm
Notified 01 Jun 2016
Ceased 31 Dec 2022

Mr David Robert John Dalton

Active
Sutton Quays Business Park, RuncornWA7 3EH
Born October 1954

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

135

Accounts With Accounts Type Dormant
13 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 March 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
25 March 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
25 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 March 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
18 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
12 April 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 April 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
23 January 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
23 January 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
23 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Dormant
30 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Change Person Director Company With Change Date
11 November 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Accounts With Accounts Type Dormant
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Accounts With Accounts Type Dormant
5 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2011
AR01AR01
Change Person Director Company With Change Date
5 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 October 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Accounts With Accounts Type Dormant
17 December 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2009
AR01AR01
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Legacy
23 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
8 January 2009
AAAnnual Accounts
Legacy
10 September 2008
288bResignation of Director or Secretary
Legacy
2 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
25 September 2007
AAAnnual Accounts
Legacy
16 October 2006
363aAnnual Return
Accounts With Accounts Type Dormant
20 September 2006
AAAnnual Accounts
Legacy
2 November 2005
363sAnnual Return (shuttle)
Legacy
2 November 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
13 June 2005
AAAnnual Accounts
Legacy
28 October 2004
363sAnnual Return (shuttle)
Legacy
11 October 2004
288aAppointment of Director or Secretary
Legacy
16 September 2004
288aAppointment of Director or Secretary
Legacy
16 September 2004
288bResignation of Director or Secretary
Legacy
16 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 April 2004
AAAnnual Accounts
Legacy
28 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 May 2003
AAAnnual Accounts
Legacy
29 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 June 2002
AAAnnual Accounts
Legacy
18 December 2001
288aAppointment of Director or Secretary
Legacy
18 December 2001
288aAppointment of Director or Secretary
Legacy
18 December 2001
288aAppointment of Director or Secretary
Legacy
18 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 October 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 October 2001
AAAnnual Accounts
Legacy
12 October 2001
363sAnnual Return (shuttle)
Legacy
17 August 2001
288bResignation of Director or Secretary
Legacy
17 August 2001
288aAppointment of Director or Secretary
Resolution
22 January 2001
RESOLUTIONSResolutions
Resolution
22 January 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
6 October 2000
AAAnnual Accounts
Legacy
6 October 2000
363sAnnual Return (shuttle)
Legacy
10 January 2000
288aAppointment of Director or Secretary
Legacy
10 January 2000
288bResignation of Director or Secretary
Legacy
11 October 1999
363sAnnual Return (shuttle)
Legacy
6 October 1999
288aAppointment of Director or Secretary
Legacy
18 June 1999
288aAppointment of Director or Secretary
Legacy
18 June 1999
288bResignation of Director or Secretary
Legacy
18 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
13 October 1998
AAAnnual Accounts
Legacy
13 October 1998
363sAnnual Return (shuttle)
Legacy
24 June 1998
288aAppointment of Director or Secretary
Legacy
24 June 1998
288aAppointment of Director or Secretary
Legacy
11 June 1998
288bResignation of Director or Secretary
Legacy
11 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
10 October 1997
AAAnnual Accounts
Legacy
10 October 1997
363sAnnual Return (shuttle)
Legacy
8 September 1997
288aAppointment of Director or Secretary
Legacy
8 September 1997
288aAppointment of Director or Secretary
Legacy
8 September 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 September 1996
AAAnnual Accounts
Legacy
30 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 October 1995
AAAnnual Accounts
Legacy
18 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 October 1994
AAAnnual Accounts
Legacy
10 October 1994
363sAnnual Return (shuttle)
Legacy
3 November 1993
288288
Accounts With Accounts Type Dormant
18 October 1993
AAAnnual Accounts
Legacy
18 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 November 1992
AAAnnual Accounts
Legacy
20 November 1992
363b363b
Legacy
4 November 1992
288288
Legacy
29 July 1992
288288
Legacy
7 January 1992
288288
Accounts With Accounts Type Dormant
15 November 1991
AAAnnual Accounts
Legacy
13 November 1991
363aAnnual Return
Legacy
5 November 1991
288288
Legacy
4 November 1991
288288
Accounts With Accounts Type Dormant
1 November 1990
AAAnnual Accounts
Legacy
18 October 1990
363363
Accounts With Accounts Type Dormant
6 December 1989
AAAnnual Accounts
Legacy
6 December 1989
363363
Legacy
13 March 1989
363363
Legacy
17 January 1989
288288
Accounts With Made Up Date
6 October 1988
AAAnnual Accounts
Legacy
29 June 1988
288288
Legacy
29 June 1988
287Change of Registered Office
Legacy
18 February 1988
363363
Accounts With Made Up Date
3 November 1987
AAAnnual Accounts
Legacy
7 July 1987
363363
Legacy
30 June 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Dormant
23 August 1986
AAAnnual Accounts
Incorporation Company
28 May 1982
NEWINCIncorporation