Company number 02793182
Status Active
Incorporation Date 24 February 1993
Company Type Private Limited Company
Address THE COACH HOUSE, HALNABY HALL, CROFT ON TEES, DARLINGTON, COUNTY DURHAM, DL2 2TJ
Home Country United Kingdom
Nature of Business 33120 - Repair of machinery
Phone, email, etc
Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 12 May 2017 with updates; Confirmation statement made on 24 February 2017 with updates; Registration of charge 027931820013, created on 27 January 2017. The most likely internet sites of BANNER CONTRACTS (HALNABY) LIMITED are www.bannercontractshalnaby.co.uk, and www.banner-contracts-halnaby.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. Banner Contracts Halnaby Limited is a Private Limited Company.
The company registration number is 02793182. Banner Contracts Halnaby Limited has been working since 24 February 1993.
The present status of the company is Active. The registered address of Banner Contracts Halnaby Limited is The Coach House Halnaby Hall Croft On Tees Darlington County Durham Dl2 2tj. . BANNER, Andrew Michael is a Director of the company. BANNER, Jonathan Laurence is a Director of the company. BANNER, Michael Stuart is a Director of the company. Secretary BANNER, Gordon Laurence has been resigned. Secretary BANNER, Linda Mary has been resigned. Secretary EGERTON, Janet has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BANNER, Eva has been resigned. Director BANNER, Gordon Laurence has been resigned. Director COOK, Alan has been resigned. Director EGERTON, Janet has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Repair of machinery".
Current Directors
Resigned Directors
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 12 March 1993
Appointed Date: 24 February 1993
Director
BANNER, Eva
Resigned: 10 February 1994
Appointed Date: 12 March 1993
99 years old
Director
COOK, Alan
Resigned: 31 March 2007
Appointed Date: 26 July 1996
73 years old
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 12 March 1993
Appointed Date: 24 February 1993
Persons With Significant Control
BANNER CONTRACTS (HALNABY) LIMITED Events
12 May 2017
Confirmation statement made on 12 May 2017 with updates
28 Feb 2017
Confirmation statement made on 24 February 2017 with updates
02 Feb 2017
Registration of charge 027931820013, created on 27 January 2017
22 Aug 2016
Full accounts made up to 31 January 2016
29 Feb 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
...
... and 93 more events
25 Apr 1993
£ nc 1000/500000 12/03/93
25 Apr 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
20 Apr 1993
Company name changed speed 3332 LIMITED\certificate issued on 21/04/93
18 Mar 1993
Registered office changed on 18/03/93 from: classic house 174-180 old street london EC1V 9BP
24 Feb 1993
Incorporation
27 January 2017
Charge code 0279 3182 0013
Delivered: 2 February 2017
Status: Outstanding
Persons entitled: Trustees of the Banner Trust
Description: Contains fixed charge…
9 July 2015
Charge code 0279 3182 0012
Delivered: 14 July 2015
Status: Outstanding
Persons entitled: Michael Stuart Banner
Jonathan Laurence Banner
Andrew Michael Banner
M.W. Tustees Limited
Description: Contains fixed charge…
31 July 2014
Charge code 0279 3182 0011
Delivered: 18 August 2014
Status: Outstanding
Persons entitled: Jonathan Banner
Andrew Banner
Michael Stuart Banner
Mw Trustees Limited
Description: Contains fixed charge.
27 September 2013
Charge code 0279 3182 0010
Delivered: 3 October 2013
Status: Satisfied
on 25 July 2014
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
4 June 2013
Charge code 0279 3182 0009
Delivered: 11 June 2013
Status: Satisfied
on 25 July 2014
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
30 May 2013
Charge code 0279 3182 0008
Delivered: 4 June 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
28 May 2013
Charge code 0279 3182 0007
Delivered: 30 May 2013
Status: Satisfied
on 25 July 2014
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
9 February 2013
Mortgage
Delivered: 27 February 2013
Status: Outstanding
Persons entitled: Michael Stuart Banner, Jonathan Laurence Banner and Andrew Michael Banner
Description: The bay horse middleton tyas richmond north yorkshire with…
17 December 2012
Debenture
Delivered: 19 December 2012
Status: Satisfied
on 14 July 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 April 2011
Debenture
Delivered: 6 April 2011
Status: Outstanding
Persons entitled: Mw Trustees Limited, Michael Stuart Banner, Andrew Banner and Jonathan Banner
Description: Charges the following assets bell B40D articulated…
26 March 2009
Debenture
Delivered: 28 March 2009
Status: Satisfied
on 14 July 2015
Persons entitled: Michael Stuart Banner Linda Mary Banner Andrew Banner Jonathan Banner and Mw Trustees Limited as Trustees of Banner Trust
Description: All the companys fixed or moveable plant and machinery…
6 October 2006
Debenture
Delivered: 12 October 2006
Status: Satisfied
on 6 November 2009
Persons entitled: Michael Stuart Banner, Linda Mary Banner, Andrew Banner, Jonathan Banner and Mw Trusteeslimited as Trustees of Banner Trust
Description: All of the company's fixed or moveable plant and machinery…
17 November 1995
Debenture
Delivered: 22 November 1995
Status: Satisfied
on 25 July 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…