Company NameSamuel Banner Pension Fund Limited
DirectorsDavid Robert John Dalton and Mark Alan Johnson
Company StatusActive
Company Number01638794
CategoryPrivate Limited Company
Incorporation Date28 May 1982(41 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr David Robert John Dalton
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1999(16 years, 11 months after company formation)
Appointment Duration25 years
RoleCompliance Director
Country of ResidenceEngland
Correspondence AddressSamuel Banner & Co Ltd
Hampton Court Tudor Road
Manor Park Runcorn
Cheshire
WA7 1TU
Secretary NameMr David Robert John Dalton
NationalityBritish
StatusCurrent
Appointed03 August 2001(19 years, 2 months after company formation)
Appointment Duration22 years, 9 months
RoleHealth & Safety Manager
Country of ResidenceEngland
Correspondence Address2m House Sutton Quays Business Park
Clifton Road, Sutton Weaver
Runcorn
Cheshire
WA7 3EH
Director NameMr Mark Alan Johnson
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2001(19 years, 6 months after company formation)
Appointment Duration22 years, 4 months
RoleDistribution Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSamuel Banner & Co Ltd
Hampton Court Tudor Road
Manor Park Runcorn
Cheshire
WA7 1TU
Director NameAdrian Victor Fontes
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1992(10 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 07 August 1997)
RoleFinancial Director
Correspondence AddressWallhill Barn Frog Lane
Pickmere
Cheshire
WA16 0LJ
Director NameMr Keith Ian Glover
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1992(10 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 03 August 2001)
RoleCompany Director
Correspondence Address41 The Oval
Wallasey
Merseyside
L45 6UX
Director NameMr Stuart John Lloyd
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1992(10 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 March 1999)
RoleManaging Director
Correspondence Address8 Canterbury Close
Formby
Liverpool
L37 7HY
Secretary NameRita Tunstall
NationalityBritish
StatusResigned
Appointed24 October 1992(10 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 April 1999)
RoleCompany Director
Correspondence AddressHighfield Mines Avenue
Liverpool
Merseyside
L17 6AL
Director NameMr John Peter Ross
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1997(15 years, 2 months after company formation)
Appointment Duration10 months (resigned 05 June 1998)
RoleAccountant
Correspondence Address41 Stapleton Road
Formby
Liverpool
Merseyside
L37 2YT
Director NameMichael Shaun Mahony
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1997(15 years, 2 months after company formation)
Appointment Duration10 months (resigned 05 June 1998)
RoleChartered Accountant
Correspondence Address28 Bowden Close
Culcheth
Warrington
Cheshire
WA3 4LG
Director NameBernard John Hoppe
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1998(16 years after company formation)
Appointment Duration3 years, 6 months (resigned 14 December 2001)
RoleCompany Director
Correspondence Address81 Park Road
Formby
Liverpool
L37 6AD
Director NameMr Timothy Ian McInnes
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1998(16 years after company formation)
Appointment Duration1 year, 5 months (resigned 12 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Minster Drive
Bowdon
Altrincham
Cheshire
WA14 3FA
Secretary NameMr Timothy Ian McInnes
NationalityBritish
StatusResigned
Appointed30 April 1999(16 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Minster Drive
Bowdon
Altrincham
Cheshire
WA14 3FA
Secretary NameMr Keith Ian Glover
NationalityBritish
StatusResigned
Appointed15 November 1999(17 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 August 2001)
RoleCompany Director
Correspondence Address41 The Oval
Wallasey
Merseyside
L45 6UX
Director NameAlan Raymond Howarth
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2001(19 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 August 2004)
RoleManaging Director
Correspondence Address2 Springfield Court
Higher Kinnerton
Chester
Flintshire
CH4 9BY
Wales
Director NameMr Andrew Clifford Roberts
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2001(19 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 August 2004)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address33 Winchester Avenue
Chorley
Lancashire
PR7 4AQ
Director NameMr Colin Richard Boyle
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2004(22 years, 3 months after company formation)
Appointment Duration18 years, 4 months (resigned 10 January 2023)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address2m House Sutton Quays Business Park
Clifton Road, Sutton Weaver
Runcorn
Cheshire
WA7 3EH
Director NameMr Mordechai Kessler
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2004(22 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Little Mere Court
Ashley Road
Altrincham
Cheshire
WA14 2LZ

Contact

Websitewww.bannerchemicals.com
Email address[email protected]
Telephone01928 597000
Telephone regionRuncorn

Location

Registered Address2m House Sutton Quays Business Park
Clifton Road, Sutton Weaver
Runcorn
Cheshire
WA7 3EH
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHeath
Built Up AreaRuncorn
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return1 October 2023 (6 months, 4 weeks ago)
Next Return Due15 October 2024 (5 months, 2 weeks from now)

Filing History

5 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
25 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
5 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
25 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
1 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
20 September 2018Registered office address changed from Samuel Banner & Co Ltd Hampton Court Tudor Road Manor Park Runcorn Cheshire WA7 1TU to 2M House Sutton Quays Business Park Clifton Road, Sutton Weaver Runcorn Cheshire WA7 3EH on 20 September 2018 (1 page)
1 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
1 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
9 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
25 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
25 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
2 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
2 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
27 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
27 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
5 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(5 pages)
5 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(5 pages)
30 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
30 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
11 November 2014Director's details changed for Mr David Robert John Dalton on 30 September 2014 (2 pages)
11 November 2014Director's details changed for Mr David Robert John Dalton on 30 September 2014 (2 pages)
11 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
(5 pages)
11 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
(5 pages)
11 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
(5 pages)
3 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
3 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
17 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(5 pages)
17 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(5 pages)
17 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(5 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
10 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
10 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
10 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
5 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
5 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
5 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
5 October 2011Director's details changed for Mr Colin Richard Boyle on 4 October 2011 (2 pages)
5 October 2011Director's details changed for Mr Colin Richard Boyle on 4 October 2011 (2 pages)
5 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
5 October 2011Director's details changed for Mr Colin Richard Boyle on 4 October 2011 (2 pages)
4 October 2011Secretary's details changed for Mr David Robert John Dalton on 4 October 2011 (1 page)
4 October 2011Secretary's details changed for Mr David Robert John Dalton on 4 October 2011 (1 page)
4 October 2011Secretary's details changed for Mr David Robert John Dalton on 4 October 2011 (1 page)
22 December 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
22 December 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
22 December 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
17 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
17 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
15 March 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
15 March 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
8 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
8 October 2009Director's details changed for Colin Richard Boyle on 1 October 2009 (2 pages)
8 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
8 October 2009Director's details changed for Colin Richard Boyle on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Colin Richard Boyle on 1 October 2009 (2 pages)
8 October 2009Director's details changed for David Robert John Dalton on 1 October 2009 (2 pages)
8 October 2009Director's details changed for David Robert John Dalton on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mark Alan Johnson on 1 October 2009 (2 pages)
8 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
8 October 2009Director's details changed for Mark Alan Johnson on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mark Alan Johnson on 1 October 2009 (2 pages)
8 October 2009Director's details changed for David Robert John Dalton on 1 October 2009 (2 pages)
23 January 2009Return made up to 01/10/08; full list of members (4 pages)
23 January 2009Return made up to 01/10/08; full list of members (4 pages)
8 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
8 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
10 September 2008Appointment terminated director mordechai kessler (1 page)
10 September 2008Appointment terminated director mordechai kessler (1 page)
2 October 2007Return made up to 01/10/07; full list of members (3 pages)
2 October 2007Return made up to 01/10/07; full list of members (3 pages)
25 September 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
25 September 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
16 October 2006Return made up to 01/10/06; full list of members (3 pages)
16 October 2006Return made up to 01/10/06; full list of members (3 pages)
20 September 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
20 September 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
2 November 2005Return made up to 01/10/05; full list of members (8 pages)
2 November 2005Director's particulars changed (1 page)
2 November 2005Director's particulars changed (1 page)
2 November 2005Return made up to 01/10/05; full list of members (8 pages)
13 June 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
13 June 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
28 October 2004Return made up to 01/10/04; full list of members (8 pages)
28 October 2004Return made up to 01/10/04; full list of members (8 pages)
11 October 2004New director appointed (2 pages)
11 October 2004New director appointed (2 pages)
16 September 2004Director resigned (1 page)
16 September 2004New director appointed (2 pages)
16 September 2004Director resigned (1 page)
16 September 2004Director resigned (1 page)
16 September 2004Director resigned (1 page)
16 September 2004New director appointed (2 pages)
30 April 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
30 April 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
28 October 2003Return made up to 01/10/03; full list of members (8 pages)
28 October 2003Return made up to 01/10/03; full list of members (8 pages)
3 May 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
3 May 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
29 October 2002Return made up to 01/10/02; full list of members
  • 363(287) ‐ Registered office changed on 29/10/02
(8 pages)
29 October 2002Return made up to 01/10/02; full list of members
  • 363(287) ‐ Registered office changed on 29/10/02
(8 pages)
12 June 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
12 June 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
18 December 2001New director appointed (2 pages)
18 December 2001New director appointed (2 pages)
18 December 2001New director appointed (2 pages)
18 December 2001New director appointed (2 pages)
18 December 2001New director appointed (2 pages)
18 December 2001Director resigned (1 page)
18 December 2001New director appointed (2 pages)
18 December 2001Director resigned (1 page)
30 October 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
30 October 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
30 October 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
30 October 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
12 October 2001Return made up to 01/10/01; full list of members (6 pages)
12 October 2001Return made up to 01/10/01; full list of members (6 pages)
17 August 2001New secretary appointed (2 pages)
17 August 2001Secretary resigned;director resigned (1 page)
17 August 2001New secretary appointed (2 pages)
17 August 2001Secretary resigned;director resigned (1 page)
22 January 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 January 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 January 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 January 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 October 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
6 October 2000Return made up to 01/10/00; full list of members
  • 363(287) ‐ Registered office changed on 06/10/00
(7 pages)
6 October 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
6 October 2000Return made up to 01/10/00; full list of members
  • 363(287) ‐ Registered office changed on 06/10/00
(7 pages)
10 January 2000New secretary appointed (2 pages)
10 January 2000Secretary resigned;director resigned (1 page)
10 January 2000Secretary resigned;director resigned (1 page)
10 January 2000New secretary appointed (2 pages)
11 October 1999Return made up to 01/10/99; full list of members (8 pages)
11 October 1999Return made up to 01/10/99; full list of members (8 pages)
6 October 1999New secretary appointed (2 pages)
6 October 1999New secretary appointed (2 pages)
18 June 1999Director resigned (1 page)
18 June 1999New director appointed (2 pages)
18 June 1999Secretary resigned (1 page)
18 June 1999Secretary resigned (1 page)
18 June 1999New director appointed (2 pages)
18 June 1999Director resigned (1 page)
13 October 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
13 October 1998Return made up to 01/10/98; full list of members (6 pages)
13 October 1998Return made up to 01/10/98; full list of members (6 pages)
13 October 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
24 June 1998New director appointed (2 pages)
24 June 1998New director appointed (2 pages)
24 June 1998New director appointed (2 pages)
24 June 1998New director appointed (2 pages)
11 June 1998Director resigned (1 page)
11 June 1998Director resigned (1 page)
11 June 1998Director resigned (1 page)
11 June 1998Director resigned (1 page)
10 October 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
10 October 1997Return made up to 01/10/97; no change of members (4 pages)
10 October 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
10 October 1997Return made up to 01/10/97; no change of members (4 pages)
8 September 1997New director appointed (2 pages)
8 September 1997New director appointed (2 pages)
8 September 1997New director appointed (2 pages)
8 September 1997New director appointed (2 pages)
8 September 1997Director resigned (1 page)
8 September 1997Director resigned (1 page)
30 September 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
30 September 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
30 September 1996Return made up to 01/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 September 1996Return made up to 01/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 October 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
18 October 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
18 October 1995Return made up to 01/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 October 1995Return made up to 01/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 May 1982Incorporation (15 pages)
28 May 1982Incorporation (15 pages)