Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BANNER (SPARE) LIMITED
Company Information for

BANNER (SPARE) LIMITED

CALA HOUSE, 54 THE CAUSEWAY, STAINES UPON THAMES, SURREY, TW18 3AX,
Company Registration Number
03971458
Private Limited Company
Active

Company Overview

About Banner (spare) Ltd
BANNER (SPARE) LIMITED was founded on 2000-04-13 and has its registered office in Staines Upon Thames. The organisation's status is listed as "Active". Banner (spare) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BANNER (SPARE) LIMITED
 
Legal Registered Office
CALA HOUSE
54 THE CAUSEWAY
STAINES UPON THAMES
SURREY
TW18 3AX
Other companies in TW18
 
Filing Information
Company Number 03971458
Company ID Number 03971458
Date formed 2000-04-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 13/04/2016
Return next due 11/05/2017
Type of accounts DORMANT
Last Datalog update: 2024-10-05 19:31:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BANNER (SPARE) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BANNER (SPARE) LIMITED

Current Directors
Officer Role Date Appointed
LEDGE SERVICES LIMITED
Company Secretary 2014-03-21
JOHN GRAHAM GUNN REID
Director 2014-03-21
NEIL JOHN STODDART
Director 2018-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN DUKE BROWN
Director 2014-03-21 2018-04-30
GRAHAM ALAN CUNNINGHAM
Director 2014-03-21 2016-02-19
JOHN ANTHONY KENNEDY
Director 2000-09-01 2016-02-19
RICHARD ALEXANDER WALBOURN
Director 2004-05-01 2016-02-19
RICHARD WALBOURN
Company Secretary 2004-02-19 2014-03-21
RICHARD GRAHAM WERTH
Director 2000-08-09 2014-03-21
PATRICIA ANGELA BARNARD
Company Secretary 2000-08-09 2004-02-19
GRAEME HAMILTON WILSON
Director 2000-09-01 2002-11-30
PITSEC LIMITED
Company Secretary 2000-04-13 2000-08-09
CASTLE NOTORNIS LIMITED
Director 2000-04-13 2000-08-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEDGE SERVICES LIMITED CALA LAND INVESTMENTS LIMITED Company Secretary 2017-07-24 CURRENT 2002-01-15 Active
LEDGE SERVICES LIMITED CALA LAND INVESTMENTS (BEARSDEN) LIMITED Company Secretary 2017-07-24 CURRENT 2003-09-09 Active
LEDGE SERVICES LIMITED CALA LIMITED Company Secretary 2017-07-24 CURRENT 1875-03-29 Active
LEDGE SERVICES LIMITED CALA MANAGEMENT LIMITED Company Secretary 2017-07-24 CURRENT 1925-05-08 Active
LEDGE SERVICES LIMITED CALA 1999 LIMITED Company Secretary 2017-07-24 CURRENT 1999-03-24 Active
LEDGE SERVICES LIMITED CALA VENTURES LIMITED Company Secretary 2017-07-24 CURRENT 2006-03-15 Active
LEDGE SERVICES LIMITED CALA (ESOP) TRUSTEES LIMITED Company Secretary 2016-04-04 CURRENT 1996-09-19 Active
LEDGE SERVICES LIMITED CALA HOMES (NORTH) LIMITED Company Secretary 2014-08-18 CURRENT 2013-12-03 Active
LEDGE SERVICES LIMITED CALA HOMES (NORTH HOME COUNTIES) LIMITED Company Secretary 2014-08-18 CURRENT 2013-12-03 Active
LEDGE SERVICES LIMITED CALA HOMES (SOUTH HOME COUNTIES) LIMITED Company Secretary 2014-08-18 CURRENT 2013-12-03 Active
LEDGE SERVICES LIMITED CALA HOMES (CHILTERN) LIMITED Company Secretary 2014-06-16 CURRENT 2014-06-16 Active
LEDGE SERVICES LIMITED BANNER MANAGEMENT LIMITED Company Secretary 2014-03-21 CURRENT 1997-04-11 Active
LEDGE SERVICES LIMITED BANNER DEVELOPMENTS LIMITED Company Secretary 2014-03-21 CURRENT 2000-08-03 Active
LEDGE SERVICES LIMITED BANNER HOMES VENTURES LIMITED Company Secretary 2014-03-21 CURRENT 2012-04-11 Active
LEDGE SERVICES LIMITED BANNER HOMES BENTLEY PRIORY LIMITED Company Secretary 2014-03-21 CURRENT 2012-05-24 Active
LEDGE SERVICES LIMITED BANNER CONSTRUCTION LIMITED Company Secretary 2014-03-21 CURRENT 1979-10-26 Active
LEDGE SERVICES LIMITED BANNER HOMES MIDLANDS LIMITED Company Secretary 2014-03-21 CURRENT 1973-01-17 Active
LEDGE SERVICES LIMITED BANNER HOMES LIMITED Company Secretary 2014-03-21 CURRENT 1978-05-26 Active
LEDGE SERVICES LIMITED JIMCOURT LIMITED Company Secretary 2014-03-21 CURRENT 1978-11-13 Active
LEDGE SERVICES LIMITED BANNER HOMES SOUTHERN LIMITED Company Secretary 2014-03-21 CURRENT 1979-10-11 Active
LEDGE SERVICES LIMITED BANNER HOMES GROUP LIMITED Company Secretary 2014-03-21 CURRENT 1998-10-09 Active
LEDGE SERVICES LIMITED BANNER FREEHOLD LIMITED Company Secretary 2014-03-21 CURRENT 2003-07-07 Active
LEDGE SERVICES LIMITED THE ADVANTAGE COLLECTION LTD Company Secretary 2014-03-21 CURRENT 1982-03-12 Active
LEDGE SERVICES LIMITED CARE SECURED LIMITED Company Secretary 2014-03-21 CURRENT 1982-05-24 Active
LEDGE SERVICES LIMITED BANNER HOMES CENTRAL LIMITED Company Secretary 2014-03-21 CURRENT 1972-08-22 Active
JOHN GRAHAM GUNN REID CALA HOMES (CHILTERN) LIMITED Director 2014-06-16 CURRENT 2014-06-16 Active
JOHN GRAHAM GUNN REID BANNER MANAGEMENT LIMITED Director 2014-03-21 CURRENT 1997-04-11 Active
JOHN GRAHAM GUNN REID BANNER DEVELOPMENTS LIMITED Director 2014-03-21 CURRENT 2000-08-03 Active
JOHN GRAHAM GUNN REID BANNER HOMES VENTURES LIMITED Director 2014-03-21 CURRENT 2012-04-11 Active
JOHN GRAHAM GUNN REID BANNER HOMES BENTLEY PRIORY LIMITED Director 2014-03-21 CURRENT 2012-05-24 Active
JOHN GRAHAM GUNN REID BANNER CONSTRUCTION LIMITED Director 2014-03-21 CURRENT 1979-10-26 Active
JOHN GRAHAM GUNN REID BANNER HOMES MIDLANDS LIMITED Director 2014-03-21 CURRENT 1973-01-17 Active
JOHN GRAHAM GUNN REID BANNER HOMES LIMITED Director 2014-03-21 CURRENT 1978-05-26 Active
JOHN GRAHAM GUNN REID JIMCOURT LIMITED Director 2014-03-21 CURRENT 1978-11-13 Active
JOHN GRAHAM GUNN REID BANNER HOMES SOUTHERN LIMITED Director 2014-03-21 CURRENT 1979-10-11 Active
JOHN GRAHAM GUNN REID BANNER HOMES GROUP LIMITED Director 2014-03-21 CURRENT 1998-10-09 Active
JOHN GRAHAM GUNN REID BANNER FREEHOLD LIMITED Director 2014-03-21 CURRENT 2003-07-07 Active
JOHN GRAHAM GUNN REID THE ADVANTAGE COLLECTION LTD Director 2014-03-21 CURRENT 1982-03-12 Active
JOHN GRAHAM GUNN REID CARE SECURED LIMITED Director 2014-03-21 CURRENT 1982-05-24 Active
JOHN GRAHAM GUNN REID BANNER HOMES CENTRAL LIMITED Director 2014-03-21 CURRENT 1972-08-22 Active
JOHN GRAHAM GUNN REID CALA HOMES (NORTH) LIMITED Director 2013-12-12 CURRENT 2013-12-03 Active
JOHN GRAHAM GUNN REID CALA HOMES (NORTH HOME COUNTIES) LIMITED Director 2013-12-12 CURRENT 2013-12-03 Active
JOHN GRAHAM GUNN REID CALA HOMES (SOUTH HOME COUNTIES) LIMITED Director 2013-12-12 CURRENT 2013-12-03 Active
JOHN GRAHAM GUNN REID CALA GROUP (HOLDINGS) LIMITED Director 2013-03-18 CURRENT 2013-03-04 Active
JOHN GRAHAM GUNN REID CALA 1 LIMITED Director 2013-03-18 CURRENT 2013-03-04 Active
JOHN GRAHAM GUNN REID WESTSIDE PLAZA LIMITED Director 2010-06-22 CURRENT 2006-06-14 Liquidation
JOHN GRAHAM GUNN REID TIPTON SHOPPING CENTRE LIMITED Director 2010-06-22 CURRENT 2007-06-13 In Administration/Administrative Receiver
JOHN GRAHAM GUNN REID CALA-FM DEVELOPMENTS LIMITED Director 2010-06-22 CURRENT 2003-06-10 Liquidation
JOHN GRAHAM GUNN REID CALA GREENBANK 2 LIMITED Director 2009-12-16 CURRENT 2006-04-20 Dissolved 2015-11-13
JOHN GRAHAM GUNN REID CALA HOMES (SURBITON) LIMITED Director 2009-12-16 CURRENT 2003-10-30 Dissolved 2015-12-09
JOHN GRAHAM GUNN REID CALA PROPERTIES (COMMERCIAL) LIMITED Director 2009-12-16 CURRENT 2005-10-14 Dissolved 2016-08-26
JOHN GRAHAM GUNN REID CALA PROPERTIES (PLOT 4) LIMITED Director 2009-12-16 CURRENT 2005-10-14 Dissolved 2016-08-26
JOHN GRAHAM GUNN REID CALA LAND INVESTMENTS (BEARSDEN) LIMITED Director 2009-12-16 CURRENT 2003-09-09 Active
JOHN GRAHAM GUNN REID CALA PROPERTIES (HOLDINGS) LIMITED Director 2009-12-16 CURRENT 2005-08-22 Liquidation
JOHN GRAHAM GUNN REID CALA VENTURES LIMITED Director 2009-12-16 CURRENT 2006-03-15 Active
JOHN GRAHAM GUNN REID CALA PROPERTIES (ENGLAND) LIMITED Director 2008-11-27 CURRENT 1971-09-24 Dissolved 2013-10-16
JOHN GRAHAM GUNN REID CALA CITY LIMITED Director 2007-10-24 CURRENT 2002-08-19 Dissolved 2015-11-13
JOHN GRAHAM GUNN REID CALA GROUP LIMITED Director 2007-10-24 CURRENT 2007-06-26 Active
JOHN GRAHAM GUNN REID CALA EVANS RESIDENTIAL LIMITED Director 2007-10-05 CURRENT 1999-09-29 Dissolved 2015-11-13
JOHN GRAHAM GUNN REID CALA HOMES (EAST) LIMITED Director 2005-09-02 CURRENT 1973-08-01 Active
JOHN GRAHAM GUNN REID CALA LIMITED Director 2003-03-17 CURRENT 1875-03-29 Active
JOHN GRAHAM GUNN REID CALA-MORRISON RESIDENTIAL LIMITED Director 2003-03-07 CURRENT 1998-12-10 Dissolved 2013-10-12
JOHN GRAHAM GUNN REID CALA HOMES (CAMBRIDGE) LIMITED Director 2003-03-06 CURRENT 1982-03-09 Dissolved 2013-10-16
JOHN GRAHAM GUNN REID CALA GREENBANK LIMITED Director 2003-01-17 CURRENT 1999-12-22 Dissolved 2013-10-12
JOHN GRAHAM GUNN REID CALA ASSETS LIMITED Director 2003-01-13 CURRENT 1989-12-15 Dissolved 2013-10-12
JOHN GRAHAM GUNN REID CALA PROJECTS LIMITED Director 2002-04-15 CURRENT 1980-03-28 Dissolved 2013-10-12
JOHN GRAHAM GUNN REID CALA HOMES (WESSEX) LIMITED Director 2002-04-15 CURRENT 1980-12-15 Dissolved 2013-10-16
JOHN GRAHAM GUNN REID VICTOR GROUP LIMITED Director 2002-04-15 CURRENT 1977-09-15 Dissolved 2013-10-16
JOHN GRAHAM GUNN REID CALA HOMES (U.K.) LIMITED Director 2002-04-15 CURRENT 1983-10-04 Dissolved 2016-02-19
JOHN GRAHAM GUNN REID LASOMES LIMITED Director 2002-04-15 CURRENT 1974-06-04 Dissolved 2016-02-19
JOHN GRAHAM GUNN REID SUTURAL (PROPERTIES) LIMITED Director 2002-04-15 CURRENT 1975-06-18 Dissolved 2015-12-24
JOHN GRAHAM GUNN REID CALA HOMES (SOUTH WEST) LIMITED Director 2002-04-15 CURRENT 1937-06-15 Dissolved 2016-02-19
JOHN GRAHAM GUNN REID CPM (UK) SOLUTIONS LIMITED Director 2002-04-15 CURRENT 1977-10-24 Dissolved 2016-08-26
JOHN GRAHAM GUNN REID CALA HOMES (THAMES) LIMITED Director 2002-04-15 CURRENT 1990-07-16 Active
JOHN GRAHAM GUNN REID CALA HOMES LIMITED Director 2002-04-15 CURRENT 1981-05-19 Active
JOHN GRAHAM GUNN REID CALA HOMES (SOUTHERN) LIMITED Director 2002-04-15 CURRENT 1973-08-22 Active
JOHN GRAHAM GUNN REID CALA HOMES (COTSWOLDS) LIMITED Director 2002-04-15 CURRENT 1961-02-02 Active
JOHN GRAHAM GUNN REID CALA LAND INVESTMENTS LIMITED Director 2002-03-28 CURRENT 2002-01-15 Active
JOHN GRAHAM GUNN REID CALA HOMES (SCOTLAND) LIMITED Director 2001-09-17 CURRENT 2001-08-28 Active
JOHN GRAHAM GUNN REID CALA HOMES (WEST) LIMITED Director 2001-09-05 CURRENT 2001-08-28 Active
JOHN GRAHAM GUNN REID CALA 1999 LIMITED Director 2001-07-01 CURRENT 1999-03-24 Active
JOHN GRAHAM GUNN REID CALA MANAGEMENT LIMITED Director 2001-04-09 CURRENT 1925-05-08 Active
JOHN GRAHAM GUNN REID CALA HOMES (YORKSHIRE) LIMITED Director 2000-02-02 CURRENT 1988-08-01 Active
JOHN GRAHAM GUNN REID CALA GRANDHOLM LIMITED Director 1998-06-03 CURRENT 1998-05-05 Dissolved 2013-10-12
NEIL JOHN STODDART BANNER MANAGEMENT LIMITED Director 2018-04-30 CURRENT 1997-04-11 Active
NEIL JOHN STODDART BANNER DEVELOPMENTS LIMITED Director 2018-04-30 CURRENT 2000-08-03 Active
NEIL JOHN STODDART BANNER HOMES VENTURES LIMITED Director 2018-04-30 CURRENT 2012-04-11 Active
NEIL JOHN STODDART BANNER HOMES BENTLEY PRIORY LIMITED Director 2018-04-30 CURRENT 2012-05-24 Active
NEIL JOHN STODDART CALA GROUP (HOLDINGS) LIMITED Director 2018-04-30 CURRENT 2013-03-04 Active
NEIL JOHN STODDART CALA 1 LIMITED Director 2018-04-30 CURRENT 2013-03-04 Active
NEIL JOHN STODDART CALA HOMES (CHILTERN) LIMITED Director 2018-04-30 CURRENT 2014-06-16 Active
NEIL JOHN STODDART CALA LAND INVESTMENTS LIMITED Director 2018-04-30 CURRENT 2002-01-15 Active
NEIL JOHN STODDART BANNER CONSTRUCTION LIMITED Director 2018-04-30 CURRENT 1979-10-26 Active
NEIL JOHN STODDART BANNER HOMES MIDLANDS LIMITED Director 2018-04-30 CURRENT 1973-01-17 Active
NEIL JOHN STODDART BANNER HOMES LIMITED Director 2018-04-30 CURRENT 1978-05-26 Active
NEIL JOHN STODDART JIMCOURT LIMITED Director 2018-04-30 CURRENT 1978-11-13 Active
NEIL JOHN STODDART BANNER HOMES SOUTHERN LIMITED Director 2018-04-30 CURRENT 1979-10-11 Active
NEIL JOHN STODDART BANNER HOMES GROUP LIMITED Director 2018-04-30 CURRENT 1998-10-09 Active
NEIL JOHN STODDART BANNER FREEHOLD LIMITED Director 2018-04-30 CURRENT 2003-07-07 Active
NEIL JOHN STODDART CALA HOMES (NORTH HOME COUNTIES) LIMITED Director 2018-04-30 CURRENT 2013-12-03 Active
NEIL JOHN STODDART CALA LIMITED Director 2018-04-30 CURRENT 1875-03-29 Active
NEIL JOHN STODDART CALA MANAGEMENT LIMITED Director 2018-04-30 CURRENT 1925-05-08 Active
NEIL JOHN STODDART CALA 1999 LIMITED Director 2018-04-30 CURRENT 1999-03-24 Active
NEIL JOHN STODDART CALA HOMES (SCOTLAND) LIMITED Director 2018-04-30 CURRENT 2001-08-28 Active
NEIL JOHN STODDART CALA PROPERTIES (HOLDINGS) LIMITED Director 2018-04-30 CURRENT 2005-08-22 Liquidation
NEIL JOHN STODDART CALA GROUP LIMITED Director 2018-04-30 CURRENT 2007-06-26 Active
NEIL JOHN STODDART THE ADVANTAGE COLLECTION LTD Director 2018-04-30 CURRENT 1982-03-12 Active
NEIL JOHN STODDART CARE SECURED LIMITED Director 2018-04-30 CURRENT 1982-05-24 Active
NEIL JOHN STODDART CALA HOMES (SOUTHERN) LIMITED Director 2018-04-30 CURRENT 1973-08-22 Active
NEIL JOHN STODDART BANNER HOMES CENTRAL LIMITED Director 2018-04-30 CURRENT 1972-08-22 Active
NEIL JOHN STODDART CALA HOMES (SOUTH HOME COUNTIES) LIMITED Director 2018-04-30 CURRENT 2013-12-03 Active
NEIL JOHN STODDART CALA EVANS RESTORATION LIMITED Director 2014-11-18 CURRENT 2003-01-09 Active
NEIL JOHN STODDART CALA HOMES (NORTH) LIMITED Director 2014-01-30 CURRENT 2013-12-03 Active
NEIL JOHN STODDART CALA GRANDHOLM LIMITED Director 2009-12-16 CURRENT 1998-05-05 Dissolved 2013-10-12
NEIL JOHN STODDART CALA HOMES LIMITED Director 2009-06-15 CURRENT 1981-05-19 Active
NEIL JOHN STODDART CALA LAND INVESTMENTS (BEARSDEN) LIMITED Director 2008-02-11 CURRENT 2003-09-09 Active
NEIL JOHN STODDART CALA HOMES (COTSWOLDS) LIMITED Director 2006-06-12 CURRENT 1961-02-02 Active
NEIL JOHN STODDART CALA VENTURES LIMITED Director 2006-05-19 CURRENT 2006-03-15 Active
NEIL JOHN STODDART CALA HOMES (EAST) LIMITED Director 2006-02-09 CURRENT 1973-08-01 Active
NEIL JOHN STODDART CALA HOMES (THAMES) LIMITED Director 2006-01-25 CURRENT 1990-07-16 Active
NEIL JOHN STODDART CALA HOMES (YORKSHIRE) LIMITED Director 2006-01-24 CURRENT 1988-08-01 Active
NEIL JOHN STODDART CANNIESBURN LIMITED Director 2003-10-01 CURRENT 2003-04-14 Active
NEIL JOHN STODDART CALA CITY LIMITED Director 2002-12-13 CURRENT 2002-08-19 Dissolved 2015-11-13
NEIL JOHN STODDART CALA EVANS RESIDENTIAL LIMITED Director 2002-07-10 CURRENT 1999-09-29 Dissolved 2015-11-13
NEIL JOHN STODDART SOUTHSPIRIT LIMITED Director 2002-04-30 CURRENT 2001-06-27 Dissolved 2013-10-16
NEIL JOHN STODDART CALA HOMES (WEST) LIMITED Director 2001-09-05 CURRENT 2001-08-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2023-08-29Unaudited abridged accounts made up to 2022-12-31
2023-04-13CONFIRMATION STATEMENT MADE ON 13/04/23, WITH NO UPDATES
2022-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-04-14CS01CONFIRMATION STATEMENT MADE ON 13/04/22, WITH NO UPDATES
2021-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 13/04/21, WITH UPDATES
2021-03-03CH01Director's details changed for Mr Neil John Stoddart on 2021-03-03
2021-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 13/04/20, WITH UPDATES
2019-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 13/04/19, WITH UPDATES
2018-10-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GRAHAM GUNN REID
2018-08-02AP01DIRECTOR APPOINTED MR KEVIN WHITAKER
2018-07-05AA01Current accounting period extended from 30/06/18 TO 31/12/18
2018-05-24AP01DIRECTOR APPOINTED MR NEIL JOHN STODDART
2018-05-24TM01APPOINTMENT TERMINATED, DIRECTOR ALAN DUKE BROWN
2018-04-13LATEST SOC13/04/18 STATEMENT OF CAPITAL;GBP 100
2018-04-13CS01CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES
2017-12-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES
2016-11-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-04-15LATEST SOC15/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-15AR0113/04/16 ANNUAL RETURN FULL LIST
2016-03-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WALBOURN
2016-03-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KENNEDY
2016-03-16TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM CUNNINGHAM
2015-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-20AR0113/04/15 ANNUAL RETURN FULL LIST
2014-11-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-02AR0113/04/14 ANNUAL RETURN FULL LIST
2014-05-20AA01Current accounting period extended from 31/05/14 TO 30/06/14
2014-05-07AP01DIRECTOR APPOINTED DR ALAN DUKE BROWN
2014-05-07AP01DIRECTOR APPOINTED GRAHAM ALAN CUNNINGHAM
2014-05-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WERTH
2014-05-06AP04Appointment of corporate company secretary Ledge Services Limited
2014-05-06TM02APPOINTMENT TERMINATION COMPANY SECRETARY RICHARD WALBOURN
2014-05-06AP01DIRECTOR APPOINTED MR JOHN GRAHAM GUNN REID
2014-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/2014 FROM BANNER HOMES PLC, RIVERSIDE HOUSE, HOLTSPUR LANE, WOOBURN GREEN, HIGH WYCOMBE BUCKINGHAMSHIRE HP10 0TJ
2014-04-07MISCSECTION 519
2013-10-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13
2013-04-15AR0113/04/13 FULL LIST
2013-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WALBOURN / 11/03/2013
2013-03-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD WALBOURN / 11/03/2013
2013-01-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12
2012-04-20AR0113/04/12 FULL LIST
2011-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11
2011-05-05AR0113/04/11 FULL LIST
2010-12-21AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-04-19AR0113/04/10 FULL LIST
2009-10-26AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-04-15363aRETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS
2009-04-02AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-04-24363aRETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS
2008-03-28AAFULL ACCOUNTS MADE UP TO 31/05/07
2007-05-21363sRETURN MADE UP TO 13/04/07; NO CHANGE OF MEMBERS
2007-04-05AAFULL ACCOUNTS MADE UP TO 31/05/06
2006-04-20363sRETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS
2006-02-13AAFULL ACCOUNTS MADE UP TO 31/05/05
2005-05-12AAFULL ACCOUNTS MADE UP TO 31/05/04
2005-04-11363sRETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS
2004-07-19288aNEW DIRECTOR APPOINTED
2004-07-16288cSECRETARY'S PARTICULARS CHANGED
2004-04-26363sRETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS
2004-02-25288aNEW SECRETARY APPOINTED
2004-02-25288bSECRETARY RESIGNED
2004-02-13AAFULL ACCOUNTS MADE UP TO 31/05/03
2003-08-14288cDIRECTOR'S PARTICULARS CHANGED
2003-05-15363sRETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS
2003-03-27225ACC. REF. DATE EXTENDED FROM 31/03/03 TO 31/05/03
2003-02-05AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-01-07288bDIRECTOR RESIGNED
2003-01-02CERTNMCOMPANY NAME CHANGED LAND MAZE LIMITED CERTIFICATE ISSUED ON 02/01/03
2002-05-14363sRETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS
2002-02-27AUDAUDITOR'S RESIGNATION
2002-02-04AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-05-16363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-16363sRETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS
2000-09-20288aNEW DIRECTOR APPOINTED
2000-09-20WRES01ALTER MEMORANDUM 01/09/00
2000-09-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-09-20122S-DIV 01/09/00
2000-09-20287REGISTERED OFFICE CHANGED ON 20/09/00 FROM: 47 CASTLE STREET READING BERKSHIRE RG1 7SR
2000-09-20225ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/03/01
2000-09-20WRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/09/00
2000-09-20WRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 01/09/00
2000-09-2088(2)RAD 01/09/00--------- £ SI 990@.1=99 £ IC 1/100
2000-09-07288aNEW DIRECTOR APPOINTED
2000-08-31288aNEW DIRECTOR APPOINTED
2000-08-29288bDIRECTOR RESIGNED
2000-08-29288aNEW SECRETARY APPOINTED
2000-08-29288bSECRETARY RESIGNED
2000-08-14MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to BANNER (SPARE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BANNER (SPARE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BANNER (SPARE) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 41202 - Construction of domestic buildings

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BANNER (SPARE) LIMITED

Intangible Assets
Patents
We have not found any records of BANNER (SPARE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BANNER (SPARE) LIMITED
Trademarks
We have not found any records of BANNER (SPARE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BANNER (SPARE) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as BANNER (SPARE) LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where BANNER (SPARE) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BANNER (SPARE) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BANNER (SPARE) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.