BANNER GROUP LIMITED
SHEFFIELD SUPPLIES TEAM LIMITED BEALAW (763) LIMITED

Hellopages » South Yorkshire » Sheffield » S9 1XU

Company number 05510758
Status Active
Incorporation Date 18 July 2005
Company Type Private Limited Company
Address K HOUSE, SHEFFIELD BUSINESS PARK, EUROPA LINK, SHEFFIELD, S9 1XU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Appointment of Mr Craig Anthony Varey as a director on 31 January 2017; Termination of appointment of Richard David Costin as a director on 31 October 2016; Full accounts made up to 31 December 2015. The most likely internet sites of BANNER GROUP LIMITED are www.bannergroup.co.uk, and www.banner-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. The distance to to Sheffield Rail Station is 3.1 miles; to Kiveton Bridge Rail Station is 6.4 miles; to Swinton (South Yorks) Rail Station is 7.2 miles; to Mexborough Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Banner Group Limited is a Private Limited Company. The company registration number is 05510758. Banner Group Limited has been working since 18 July 2005. The present status of the company is Active. The registered address of Banner Group Limited is K House Sheffield Business Park Europa Link Sheffield S9 1xu. . MENDELSÖHN, Lorna Kathleen is a Secretary of the company. GALE, Andrew Peter is a Director of the company. HAWORTH, Stephen is a Director of the company. VAREY, Craig Anthony is a Director of the company. Secretary GALE, Andrew Peter has been resigned. Secretary GOLD, Daniel has been resigned. Secretary JOHNSTON, Wilfred Mark has been resigned. Nominee Secretary BEACH SECRETARIES LIMITED has been resigned. Director BALDREY, Robert Rolph has been resigned. Director BARCLAY, Alan has been resigned. Director COSTIN, Richard David has been resigned. Director GOLD, Daniel has been resigned. Director JOHNSTON, Wilfred Mark has been resigned. Director MARTIN, Richard Joseph Fitzgerald has been resigned. Director NESBITT, Alison has been resigned. Director PALOS, Brett has been resigned. Nominee Director CROFT NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MENDELSÖHN, Lorna Kathleen
Appointed Date: 24 June 2014

Director
GALE, Andrew Peter
Appointed Date: 31 October 2010
55 years old

Director
HAWORTH, Stephen
Appointed Date: 30 September 2010
55 years old

Director
VAREY, Craig Anthony
Appointed Date: 31 January 2017
51 years old

Resigned Directors

Secretary
GALE, Andrew Peter
Resigned: 24 June 2014
Appointed Date: 31 October 2010

Secretary
GOLD, Daniel
Resigned: 06 June 2007
Appointed Date: 15 August 2005

Secretary
JOHNSTON, Wilfred Mark
Resigned: 31 October 2010
Appointed Date: 06 June 2007

Nominee Secretary
BEACH SECRETARIES LIMITED
Resigned: 15 August 2005
Appointed Date: 18 July 2005

Director
BALDREY, Robert Rolph
Resigned: 13 April 2016
Appointed Date: 24 June 2010
61 years old

Director
BARCLAY, Alan
Resigned: 24 June 2010
Appointed Date: 22 October 2009
68 years old

Director
COSTIN, Richard David
Resigned: 31 October 2016
Appointed Date: 01 January 2015
58 years old

Director
GOLD, Daniel
Resigned: 06 June 2007
Appointed Date: 15 August 2005
55 years old

Director
JOHNSTON, Wilfred Mark
Resigned: 31 October 2010
Appointed Date: 06 June 2007
66 years old

Director
MARTIN, Richard Joseph Fitzgerald
Resigned: 06 October 2009
Appointed Date: 06 June 2007
68 years old

Director
NESBITT, Alison
Resigned: 29 June 2016
Appointed Date: 25 June 2014
60 years old

Director
PALOS, Brett
Resigned: 06 June 2007
Appointed Date: 15 August 2005
51 years old

Nominee Director
CROFT NOMINEES LIMITED
Resigned: 15 August 2005
Appointed Date: 18 July 2005

Persons With Significant Control

Vasanta Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Endless Ii Gp Llp
Notified on: 6 April 2016
Nature of control: Has significant influence or control as a member of a firm

Endless Llp
Notified on: 6 April 2016
Nature of control: Has significant influence or control as a member of a firm

Endless Iii General Partner Llp
Notified on: 6 April 2016
Nature of control: Has significant influence or control as a member of a firm

BANNER GROUP LIMITED Events

02 Feb 2017
Appointment of Mr Craig Anthony Varey as a director on 31 January 2017
03 Nov 2016
Termination of appointment of Richard David Costin as a director on 31 October 2016
11 Oct 2016
Full accounts made up to 31 December 2015
10 Aug 2016
Confirmation statement made on 9 August 2016 with updates
03 Aug 2016
Confirmation statement made on 1 August 2016 with updates
...
... and 104 more events
24 Aug 2005
Resolutions
  • RES10 ‐ Resolution of allotment of securities

24 Aug 2005
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

24 Aug 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

24 Aug 2005
S-div 15/08/05
18 Jul 2005
Incorporation

BANNER GROUP LIMITED Charges

24 April 2015
Charge code 0551 0758 0019
Delivered: 28 April 2015
Status: Outstanding
Persons entitled: Endless LLP in Its Capacity as Security Trustee
Description: Contains fixed charge…
24 April 2015
Charge code 0551 0758 0018
Delivered: 28 April 2015
Status: Outstanding
Persons entitled: Endless LLP in Its Capacity as Security Trustee
Description: Contains fixed charge…
24 April 2015
Charge code 0551 0758 0017
Delivered: 28 April 2015
Status: Outstanding
Persons entitled: Endless LLP in Its Capacity as Security Trustee
Description: Contains fixed charge…
24 April 2015
Charge code 0551 0758 0016
Delivered: 30 April 2015
Status: Outstanding
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD for Itself and in Its Capacity as Security Trustee
Description: Contains fixed charge…
24 April 2015
Charge code 0551 0758 0015
Delivered: 29 April 2015
Status: Outstanding
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD for Itself and in Its Capacity as Security Trustee
Description: The property known as 8 trench road, hydepark, mallusk…
24 April 2015
Charge code 0551 0758 0014
Delivered: 27 April 2015
Status: Outstanding
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD for Itself and in Its Capacity as Security Trustee
Description: The freehold land known as "software stationery…
26 September 2012
Composite guarantee and debenture governed by the law of northern ireland
Delivered: 5 October 2012
Status: Satisfied on 28 April 2015
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD
Description: Fixed and floating charge over the undertaking and all…
26 September 2012
Composite guarantee and debenture
Delivered: 5 October 2012
Status: Satisfied on 28 April 2015
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD
Description: Fixed and floating charge over the undertaking and all…
26 September 2012
Composite guarantee and debenture
Delivered: 5 October 2012
Status: Satisfied on 28 April 2015
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD
Description: Fixed and floating charge over the undertaking and all…
21 July 2009
Composite debenture
Delivered: 3 August 2009
Status: Satisfied on 28 April 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
21 July 2009
Fixed and floating security document
Delivered: 3 August 2009
Status: Satisfied on 28 April 2016
Persons entitled: The Royal Bank of Scotland PLC as Security Agent for the Benefit of the Finance Party
Description: Fixed and floating charge over the undertaking and all…
21 July 2009
Fixed and floating security document
Delivered: 3 August 2009
Status: Satisfied on 28 April 2016
Persons entitled: The Royal Bank of Scotland PLC as Security Agent for the Benefit of the Finance Party
Description: Fixed and floating charge over the undertaking and all…
21 July 2009
Composite debenture
Delivered: 28 July 2009
Status: Satisfied on 11 May 2016
Persons entitled: Endless LLP in Its Capacity as Security Trustee for the Finance Parties
Description: Fixed and floating charge over the undertaking and all…
21 July 2009
Composite guarantee and debenture
Delivered: 25 July 2009
Status: Satisfied on 11 May 2016
Persons entitled: Endless LLP in Its Capacity as Security Trustee for Itself and the Other Finance Parties
Description: Fixed and floating charge over the undertaking and all…
21 July 2009
Composite guarantee and debenture
Delivered: 25 July 2009
Status: Satisfied on 11 May 2016
Persons entitled: Endless LLP in Its Capacity as Security Trustee Itself and the Other Finance Parties
Description: Fixed and floating charge over the undertaking and all…
6 June 2007
Deed of accession
Delivered: 26 June 2007
Status: Satisfied on 28 April 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
6 June 2007
Deed of accession
Delivered: 26 June 2007
Status: Satisfied on 28 April 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of fixed charge any money standing to the credit of…
6 June 2007
Deed of accession
Delivered: 23 June 2007
Status: Satisfied on 28 April 2016
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
3 October 2005
Fixed and floating charge
Delivered: 14 October 2005
Status: Satisfied on 30 July 2007
Persons entitled: Gmac Commercial Finance PLC
Description: All its right,title,interest and benefit in and to the…