Background WavePink WaveYellow Wave

BANNER GROUP LIMITED (05510758)

BANNER GROUP LIMITED (05510758) is an active UK company. incorporated on 18 July 2005. with registered office in Normanton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BANNER GROUP LIMITED has been registered for 20 years.

Company Number
05510758
Status
active
Type
ltd
Incorporated
18 July 2005
Age
20 years
Address
Newland House, Normanton, WF6 2TZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BANNER GROUP LIMITED

BANNER GROUP LIMITED is an active company incorporated on 18 July 2005 with the registered office located in Normanton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BANNER GROUP LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05510758

LTD Company

Age

20 Years

Incorporated 18 July 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026

Previous Company Names

SUPPLIES TEAM LIMITED
From: 5 October 2005To: 1 August 2016
BEALAW (763) LIMITED
From: 18 July 2005To: 5 October 2005
Contact
Address

Newland House Tuscany Way Normanton, WF6 2TZ,

Previous Addresses

Unit 1 Tuscany Way Normanton WF6 2TZ England
From: 22 July 2025To: 23 July 2025
1st Floor 1 Europa Drive Sheffield S9 1XT England
From: 19 April 2021To: 22 July 2025
Newland House - Unit 2 Tuscany Park Wakefield Europort Normanton WF6 2TZ England
From: 25 August 2020To: 19 April 2021
K House, Sheffield Business Park Europa Link Sheffield S9 1XU
From: 18 July 2005To: 25 August 2020
Timeline

59 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jul 05
Director Left
Oct 09
Director Joined
Nov 09
Director Left
Jul 10
Director Joined
Jul 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Aug 14
Director Joined
Jan 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Director Left
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Director Left
Jul 16
Director Left
Nov 16
Director Joined
Feb 17
Owner Exit
Dec 20
Owner Exit
Dec 20
Owner Exit
Dec 20
Loan Secured
Dec 20
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Director Left
Jan 22
Director Joined
Feb 22
Director Left
Dec 22
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Loan Secured
Oct 23
Loan Cleared
Oct 23
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
Mar 25
Director Left
Mar 25
Loan Secured
Mar 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
27
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

177

Appoint Person Director Company With Name Date
23 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
24 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 September 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 July 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 April 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Change Person Director Company With Change Date
26 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2024
CH01Change of Director Details
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 August 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Accounts With Accounts Type Full
17 April 2024
AAAnnual Accounts
Accounts With Accounts Type Full
26 October 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 October 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Change Person Director Company With Change Date
24 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Change To A Person With Significant Control
9 November 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 April 2021
AD01Change of Registered Office Address
Memorandum Articles
18 March 2021
MAMA
Resolution
18 March 2021
RESOLUTIONSResolutions
Resolution
9 February 2021
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
29 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 January 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
13 January 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
22 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 August 2020
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
7 July 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 July 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
19 August 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
10 August 2017
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
10 August 2017
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
10 August 2017
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
2 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Resolution
1 August 2016
RESOLUTIONSResolutions
Change Of Name Notice
1 August 2016
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 July 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
11 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
27 April 2016
TM01Termination of Director
Change Person Director Company With Change Date
27 April 2016
CH01Change of Director Details
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Appoint Person Director Company With Name Date
7 August 2014
AP01Appointment of Director
Termination Secretary Company With Name
25 June 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
25 June 2014
AP03Appointment of Secretary
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Legacy
5 October 2012
MG01MG01
Legacy
5 October 2012
MG01MG01
Legacy
5 October 2012
MG01MG01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Legacy
9 July 2012
MG04MG04
Legacy
9 July 2012
MG04MG04
Legacy
9 July 2012
MG04MG04
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Appoint Person Secretary Company With Name
25 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
25 February 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
16 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 November 2010
AP01Appointment of Director
Termination Director Company With Name
15 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Change Sail Address Company
6 October 2010
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
6 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
6 July 2010
AP01Appointment of Director
Accounts With Accounts Type Full
18 June 2010
AAAnnual Accounts
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Appoint Person Director Company With Name
4 November 2009
AP01Appointment of Director
Termination Director Company With Name
23 October 2009
TM01Termination of Director
Legacy
4 August 2009
363aAnnual Return
Legacy
3 August 2009
395Particulars of Mortgage or Charge
Legacy
3 August 2009
395Particulars of Mortgage or Charge
Legacy
3 August 2009
395Particulars of Mortgage or Charge
Resolution
29 July 2009
RESOLUTIONSResolutions
Legacy
28 July 2009
395Particulars of Mortgage or Charge
Legacy
25 July 2009
395Particulars of Mortgage or Charge
Legacy
25 July 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 September 2008
AAAnnual Accounts
Legacy
8 August 2008
363aAnnual Return
Legacy
15 July 2008
225Change of Accounting Reference Date
Legacy
1 August 2007
363aAnnual Return
Legacy
1 August 2007
353353
Legacy
1 August 2007
190190
Legacy
1 August 2007
287Change of Registered Office
Legacy
30 July 2007
403aParticulars of Charge Subject to s859A
Resolution
26 July 2007
RESOLUTIONSResolutions
Resolution
26 July 2007
RESOLUTIONSResolutions
Legacy
23 July 2007
288aAppointment of Director or Secretary
Legacy
16 July 2007
287Change of Registered Office
Legacy
16 July 2007
288bResignation of Director or Secretary
Legacy
16 July 2007
288aAppointment of Director or Secretary
Legacy
16 July 2007
288bResignation of Director or Secretary
Resolution
16 July 2007
RESOLUTIONSResolutions
Legacy
26 June 2007
395Particulars of Mortgage or Charge
Legacy
26 June 2007
395Particulars of Mortgage or Charge
Legacy
23 June 2007
395Particulars of Mortgage or Charge
Legacy
22 June 2007
155(6)a155(6)a
Auditors Resignation Company
20 June 2007
AUDAUD
Accounts With Accounts Type Full
22 May 2007
AAAnnual Accounts
Legacy
13 September 2006
288cChange of Particulars
Legacy
20 July 2006
363aAnnual Return
Resolution
5 May 2006
RESOLUTIONSResolutions
Legacy
9 February 2006
88(2)R88(2)R
Legacy
1 November 2005
88(2)R88(2)R
Legacy
1 November 2005
288aAppointment of Director or Secretary
Legacy
17 October 2005
288bResignation of Director or Secretary
Legacy
17 October 2005
288bResignation of Director or Secretary
Legacy
17 October 2005
288aAppointment of Director or Secretary
Legacy
14 October 2005
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
5 October 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 August 2005
225Change of Accounting Reference Date
Legacy
24 August 2005
287Change of Registered Office
Legacy
24 August 2005
123Notice of Increase in Nominal Capital
Resolution
24 August 2005
RESOLUTIONSResolutions
Resolution
24 August 2005
RESOLUTIONSResolutions
Resolution
24 August 2005
RESOLUTIONSResolutions
Resolution
24 August 2005
RESOLUTIONSResolutions
Resolution
24 August 2005
RESOLUTIONSResolutions
Resolution
24 August 2005
RESOLUTIONSResolutions
Legacy
24 August 2005
122122
Incorporation Company
18 July 2005
NEWINCIncorporation