BANNER LIMITED - TROWBRIDGE
Company Profile | Company Filings |
Overview
BANNER LIMITED is a Private Limited Company from TROWBRIDGE and has the status: Active.
BANNER LIMITED was incorporated 13 years ago on 08/12/2010 and has the registered number: 07464584. The accounts status is FULL and accounts are next due on 30/09/2024.
BANNER LIMITED was incorporated 13 years ago on 08/12/2010 and has the registered number: 07464584. The accounts status is FULL and accounts are next due on 30/09/2024.
BANNER LIMITED - TROWBRIDGE
This company is listed in the following categories:
46420 - Wholesale of clothing and footwear
46420 - Wholesale of clothing and footwear
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
UNIT 5
TROWBRIDGE
WILTSHIRE
BA14 8BL
This Company Originates in : United Kingdom
Previous trading names include:
BLUE MAX BANNER LIMITED (until 02/10/2017)
BLUE MAX BANNER LIMITED (until 02/10/2017)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/12/2023 | 22/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR GLENN PETER LEECH | May 1975 | British | Director | 2017-09-04 | CURRENT |
MR BRUCE ROYSTON FREELAND | Jan 1967 | British | Director | 2013-01-30 | CURRENT |
DAVID FAWCUS | Secretary | 2010-12-08 UNTIL 2015-07-10 | RESIGNED | ||
MR CHRISTOPHER WHITBY | Mar 1953 | British | Director | 2010-12-08 UNTIL 2015-07-10 | RESIGNED |
MR IAN JOHN WEBB | Oct 1973 | British | Director | 2018-09-27 UNTIL 2024-02-28 | RESIGNED |
MR NIGEL PLENDERLEITH | Mar 1952 | British | Director | 2010-12-08 UNTIL 2017-12-31 | RESIGNED |
MR PAUL BEVAN | Jul 1966 | British | Director | 2010-12-08 UNTIL 2016-01-31 | RESIGNED |
MR DAVID FAWCUS | May 1933 | British | Director | 2010-12-08 UNTIL 2015-07-10 | RESIGNED |
MS VISCOUNTESS FENELLA MOUNTGARRET | Feb 1965 | British | Director | 2010-12-08 UNTIL 2015-07-10 | RESIGNED |
NIGEL RICHARD OSBORNE | Jul 1966 | British | Director | 2016-01-15 UNTIL 2018-06-30 | RESIGNED |
MRS MARY FAWCUS | Aug 1941 | British | Director | 2010-12-08 UNTIL 2015-07-10 | RESIGNED |
JEREMY DAVID HUGH ASTON-PHILLIPS | Oct 1970 | British | Director | 2011-01-01 UNTIL 2014-10-07 | RESIGNED |
NIGEL BRINDLEY PLENDERLEITH | Secretary | 2015-07-10 UNTIL 2016-01-15 | RESIGNED | ||
MR NIGEL RICHARD OSBORNE | Secretary | 2016-01-15 UNTIL 2018-06-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Roman Bidco Limited | 2022-03-09 | Trowbridge |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Cbpe Capital Llp | 2021-10-27 - 2022-03-09 | London |
Voting rights 75 to 100 percent Right to appoint and remove directors as firm Significant influence or control as firm |
|
Cbpe Capital X Gp Llp | 2021-10-27 - 2022-03-09 | London |
Ownership of shares 75 to 100 percent Significant influence or control as firm |
|
Trowbridge Bidco Limited | 2021-10-27 - 2021-10-27 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Roman Bidco Limited | 2021-10-27 - 2021-10-27 | Trowbridge |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Roman Bidco Ltd | 2017-12-20 - 2021-10-27 | Trowbridge |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Blue Max Group Ltd | 2016-04-06 - 2017-12-20 | Trowbridge | Ownership of shares 75 to 100 percent |