Background WavePink WaveYellow Wave

BANNER LIMITED (07464584)

BANNER LIMITED (07464584) is an active UK company. incorporated on 8 December 2010. with registered office in Trowbridge. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of clothing and footwear. BANNER LIMITED has been registered for 15 years. Current directors include BLACKMAN, Heather Frances, FREELAND, Bruce Royston, LEWIS, Paul.

Company Number
07464584
Status
active
Type
ltd
Incorporated
8 December 2010
Age
15 years
Address
Unit 5 Kennet Way, Trowbridge, BA14 8BL
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of clothing and footwear
Directors
BLACKMAN, Heather Frances, FREELAND, Bruce Royston, LEWIS, Paul
SIC Codes
46420

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BANNER LIMITED

BANNER LIMITED is an active company incorporated on 8 December 2010 with the registered office located in Trowbridge. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of clothing and footwear. BANNER LIMITED was registered 15 years ago.(SIC: 46420)

Status

active

Active since 15 years ago

Company No

07464584

LTD Company

Age

15 Years

Incorporated 8 December 2010

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 4 January 2026 (2 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

9 months left

Last Filed

Made up to 8 December 2025 (3 months ago)
Submitted on 9 December 2025 (3 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026

Previous Company Names

BLUE MAX BANNER LIMITED
From: 8 December 2010To: 2 October 2017
Contact
Address

Unit 5 Kennet Way Trowbridge, BA14 8BL,

Previous Addresses

, C/O Blue Max Group Limited Kennet Way, Canal Road Industrial Estate, Trowbridge, Wiltshire, BA14 8BL
From: 11 January 2013To: 19 May 2014
, C/O Blue Max Group Limited Kennet Way, Canal Road Industrial Estate, Trowbridge, Wiltshire, BA14 8BL, United Kingdom
From: 10 January 2013To: 11 January 2013
, Harcourt Park Canal Road, Trowbridge, Wiltshire, BA14 8RL, England
From: 8 December 2010To: 10 January 2013
Timeline

41 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Dec 10
Director Joined
Jan 11
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Secured
Apr 13
Loan Secured
Apr 13
Director Joined
Jan 14
Director Left
Oct 14
Loan Secured
Jul 15
Loan Secured
Jul 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Jan 16
Director Left
Feb 16
Director Joined
Nov 17
Director Left
Jan 18
Director Left
Oct 18
Director Joined
Oct 18
Loan Secured
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Secured
Aug 19
Loan Secured
Apr 20
Owner Exit
May 20
Loan Cleared
May 21
Loan Secured
Oct 21
Owner Exit
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Owner Exit
Nov 21
Owner Exit
Nov 21
Owner Exit
Mar 22
Owner Exit
Mar 22
Director Left
Feb 24
Director Joined
Jun 24
Director Joined
Mar 25
Director Left
Mar 25
0
Funding
17
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

BLACKMAN, Heather Frances

Active
Kennet Way, TrowbridgeBA14 8BL
Born February 1963
Director
Appointed 14 Mar 2025

FREELAND, Bruce Royston

Active
Kennet Way, TrowbridgeBA14 8BL
Born January 1967
Director
Appointed 30 Jan 2013

LEWIS, Paul

Active
Kennet Way, TrowbridgeBA14 8BL
Born February 1974
Director
Appointed 03 Jun 2024

FAWCUS, David

Resigned
Canal Road, TrowbridgeBA14 8RL
Secretary
Appointed 08 Dec 2010
Resigned 10 Jul 2015

OSBORNE, Nigel Richard

Resigned
Kennet Way, TrowbridgeBA14 8BL
Secretary
Appointed 15 Jan 2016
Resigned 30 Jun 2018

PLENDERLEITH, Nigel Brindley

Resigned
Kennet Way, TrowbridgeBA14 8BL
Secretary
Appointed 10 Jul 2015
Resigned 15 Jan 2016

ASTON-PHILLIPS, Jeremy David Hugh

Resigned
Kennet Way, TrowbridgeBA14 8BL
Born October 1970
Director
Appointed 01 Jan 2011
Resigned 07 Oct 2014

BEVAN, Paul

Resigned
Kennet Way, TrowbridgeBA14 8BL
Born July 1966
Director
Appointed 08 Dec 2010
Resigned 31 Jan 2016

FAWCUS, David

Resigned
Canal Road, TrowbridgeBA14 8RL
Born May 1933
Director
Appointed 08 Dec 2010
Resigned 10 Jul 2015

FAWCUS, Mary

Resigned
Canal Road, TrowbridgeBA14 8RL
Born August 1941
Director
Appointed 08 Dec 2010
Resigned 10 Jul 2015

LEECH, Glenn Peter

Resigned
Kennet Way, TrowbridgeBA14 8BL
Born May 1975
Director
Appointed 04 Sept 2017
Resigned 14 Mar 2025

MOUNTGARRET, Viscountess Fenella

Resigned
Canal Road, TrowbridgeBA14 8RL
Born February 1965
Director
Appointed 08 Dec 2010
Resigned 10 Jul 2015

OSBORNE, Nigel Richard

Resigned
Kennet Way, TrowbridgeBA14 8BL
Born July 1966
Director
Appointed 15 Jan 2016
Resigned 30 Jun 2018

PLENDERLEITH, Nigel

Resigned
Kennet Way, TrowbridgeBA14 8BL
Born March 1952
Director
Appointed 08 Dec 2010
Resigned 31 Dec 2017

WEBB, Ian John

Resigned
Kennet Way, TrowbridgeBA14 8BL
Born October 1973
Director
Appointed 27 Sept 2018
Resigned 28 Feb 2024

WHITBY, Christopher

Resigned
Canal Road, TrowbridgeBA14 8RL
Born March 1953
Director
Appointed 08 Dec 2010
Resigned 10 Jul 2015

Persons with significant control

7

1 Active
6 Ceased
Kennet Way, TrowbridgeBA14 8BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Mar 2022
George Yard, LondonEC3V 9DH

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 27 Oct 2021
Ceased 09 Mar 2022
George Yard, LondonEC3V 9DH

Nature of Control

Ownership of shares 75 to 100 percent
Significant influence or control as firm
Notified 27 Oct 2021
Ceased 09 Mar 2022
George Yard, LondonEC3V 9DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Oct 2021
Ceased 27 Oct 2021
Kennet Way, TrowbridgeBA14 8BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Oct 2021
Ceased 27 Oct 2021
Kennet Way, TrowbridgeBA14 8BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Dec 2017
Ceased 27 Oct 2021
Kennet Way, TrowbridgeBA14 8BL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 20 Dec 2017
Fundings
Financials
Latest Activities

Filing History

94

Accounts With Accounts Type Full
4 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 October 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
9 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 March 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 November 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
4 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 November 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 May 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
27 May 2020
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
5 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 May 2020
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2019
MR01Registration of a Charge
Confirmation Statement With Updates
10 January 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 October 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
13 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2017
AP01Appointment of Director
Certificate Change Of Name Company
2 October 2017
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Change Person Director Company With Change Date
22 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 January 2016
CH03Change of Secretary Details
Termination Secretary Company With Name Termination Date
22 January 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 January 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 January 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Termination Director Company With Name Termination Date
7 October 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 October 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2015
TM01Termination of Director
Legacy
7 October 2015
ANNOTATIONANNOTATION
Appoint Person Secretary Company With Name Date
7 October 2015
AP03Appointment of Secretary
Resolution
23 July 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Termination Director Company With Name Termination Date
27 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
20 May 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Appoint Person Director Company With Name
7 January 2014
AP01Appointment of Director
Accounts With Accounts Type Full
18 September 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
24 April 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 April 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
11 January 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
10 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Change Person Director Company With Change Date
3 January 2012
CH01Change of Director Details
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Legacy
15 January 2011
MG01MG01
Legacy
21 December 2010
MG01MG01
Incorporation Company
8 December 2010
NEWINCIncorporation