Company NameSamuel Banner & Co. Limited
Company StatusActive
Company Number02631366
CategoryPrivate Limited Company
Incorporation Date22 July 1991(32 years, 8 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Directors

Director NameMr Mordechai Kessler
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2004(13 years, 1 month after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2m House Clifton Road
Sutton Weaver
Runcorn
WA7 3EH
Director NameMr David Robert John Dalton
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2007(16 years, 2 months after company formation)
Appointment Duration16 years, 6 months
RoleCompliance Director
Country of ResidenceEngland
Correspondence Address2m House Clifton Road
Sutton Weaver
Runcorn
WA7 3EH
Director NameMr Gal Maller
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(26 years, 5 months after company formation)
Appointment Duration6 years, 2 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2m House Clifton Road
Sutton Weaver
Runcorn
WA7 3EH
Director NameMrs Liran Rachel Kessler Maller
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(29 years, 10 months after company formation)
Appointment Duration2 years, 10 months
RoleChair Person
Country of ResidenceUnited Kingdom
Correspondence Address2m House Clifton Road
Sutton Weaver
Runcorn
WA7 3EH
Director NameMs Anita O'Malley
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2023(31 years, 6 months after company formation)
Appointment Duration1 year, 1 month
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address2m House Clifton Road
Sutton Weaver
Runcorn
WA7 3EH
Secretary NameMrs Anita O'Malley
StatusCurrent
Appointed01 February 2023(31 years, 6 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Correspondence Address2m House Clifton Road
Sutton Weaver
Runcorn
WA7 3EH
Director NameAdrian Victor Fontes
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 30 April 1997)
RoleFca
Correspondence AddressWallhill Barn Frog Lane
Pickmere
Cheshire
WA16 0LJ
Director NameMr John Dennis Stocks
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(1 year, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 02 January 1996)
RoleCompany Director
Correspondence AddressMansard House Winchester Avenue
Chorley
Lancashire
PR7 4AQ
Director NameMr Stuart John Lloyd
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(1 year, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 31 March 1999)
RoleManaging Director
Correspondence Address8 Canterbury Close
Formby
Liverpool
L37 7HY
Secretary NameAdrian Victor Fontes
NationalityBritish
StatusResigned
Appointed22 August 1992(1 year, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 02 December 1996)
RoleCompany Director
Correspondence AddressWallhill Barn Frog Lane
Pickmere
Cheshire
WA16 0LJ
Director NameMr Paul Oliphant
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(2 years, 9 months after company formation)
Appointment Duration3 years (resigned 30 April 1997)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressBroadway Farm House
Luddington Hill Utkinton
Tarporley
Cheshire
CW6 9DW
Director NameNeil Robert Plested
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(2 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 July 1997)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address19 Blakeley Brow
Raby Mere
Wirral
Merseyside
L63 0PS
Director NameDavid Martin
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(4 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 1997)
RoleCd4
Correspondence AddressCherchell Forbes Park
Robins Lane
Bramhall
Cheshire
SK7 2RE
Director NameMichael Shaun Mahony
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(4 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 July 1998)
RoleChartered Accountant
Correspondence Address6 Lady Lane
Croft
Warrington
Cheshire
WA3 7AZ
Secretary NameMr John Peter Ross
NationalityBritish
StatusResigned
Appointed02 December 1996(5 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 June 1998)
RoleCompany Director
Correspondence Address41 Stapleton Road
Formby
Liverpool
Merseyside
L37 2YT
Secretary NameMr Timothy Ian McInnes
NationalityBritish
StatusResigned
Appointed05 June 1998(6 years, 10 months 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
Director NameMr Timothy Ian McInnes
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1998(7 years after company formation)
Appointment Duration1 year, 3 months (resigned 12 November 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Minster Drive
Bowdon
Altrincham
Cheshire
WA14 3FA
Director NameAlan Raymond Howarth
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(7 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 August 2004)
RoleCompany Director
Correspondence Address2 Springfield Court
Higher Kinnerton
Chester
Flintshire
CH4 9BY
Wales
Director NameGoeffrey Raymond Cross
Date of BirthMarch 1934 (Born 90 years ago)
NationalityAmercan
StatusResigned
Appointed12 November 1999(8 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 March 2001)
RoleExecutive
Correspondence Address4712 Yachtman Drive
Fernandina Beach
Florida
32034
United States
Secretary NameAlan Raymond Howarth
NationalityBritish
StatusResigned
Appointed12 November 1999(8 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 August 2004)
RoleCompany Director
Correspondence Address2 Springfield Court
Higher Kinnerton
Chester
Flintshire
CH4 9BY
Wales
Director NameMr Colin Richard Boyle
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2001(9 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 September 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Stonyhurst Crescent
Culcheth
Warrington
Cheshire
WA3 4DS
Director NameMichael Edward Hayes
Date of BirthMarch 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed29 March 2001(9 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 September 2004)
RoleExecutive
Correspondence Address1123 Sweetbriar Lane North
Yulee
Florida 32097
United States
Director NameMr Andrew Clifford Roberts
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(9 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 August 2004)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address33 Winchester Avenue
Chorley
Lancashire
PR7 4AQ
Director NameMr Joseph Pfountz
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed29 March 2001(9 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 September 2004)
RoleExecutive
Correspondence Address278 Marsh Lakes Drive
Fernandina Beach
Florida Fl 32034
United States
Secretary NameSuzanne Kerr
NationalityBritish
StatusResigned
Appointed31 August 2004(13 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 25 June 2007)
RoleFinancial Controller
Correspondence Address66 Malmesbury Park
Sandymoor
Runcorn
Cheshire
WA7 1XD
Director NameIeuan Jenkin Thomas
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(13 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 22 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakwood
Lady Margaret Road
Sunningdale
Berkshire
SL5 9QH
Director NameMr Colin Richard Boyle
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2004(13 years, 2 months after company formation)
Appointment Duration18 years, 4 months (resigned 01 February 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2m House Clifton Road
Sutton Weaver
Runcorn
WA7 3EH
Secretary NameIan Smith Fletcher
NationalityBritish
StatusResigned
Appointed25 June 2007(15 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 August 2013)
RoleCompany Director
Correspondence AddressBirds Nest
Corbrook, Audlem
Crewe
Cheshire
CW3 0HF
Secretary NameMr Brian Robert Perry
StatusResigned
Appointed01 September 2013(22 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 08 June 2021)
RoleCompany Director
Correspondence Address2m House Clifton Road
Sutton Weaver
Runcorn
WA7 3EH
Secretary NameMr Colin Richard Boyle
StatusResigned
Appointed08 June 2021(29 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 February 2023)
RoleCompany Director
Correspondence Address2m House Clifton Road
Sutton Weaver
Runcorn
WA7 3EH

Contact

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

Location

Registered Address2m House Clifton Road
Sutton Weaver
Runcorn
WA7 3EH
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHeath
Built Up AreaRuncorn
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£44,388,374
Gross Profit£10,006,067
Net Worth£9,566,995
Cash£1,378,514
Current Liabilities£24,570,700

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return21 September 2023 (6 months, 1 week ago)
Next Return Due5 October 2024 (6 months, 1 week from now)

Charges

22 February 2012Delivered on: 7 March 2012
Persons entitled: Investec Bank PLC

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from each of the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
22 February 2012Delivered on: 28 February 2012
Persons entitled: Ieuan Jenkin Thomas

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
26 July 2007Delivered on: 8 August 2007
Satisfied on: 29 February 2012
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
2 September 2004Delivered on: 15 September 2004
Satisfied on: 31 July 2007
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
28 August 2001Delivered on: 3 September 2001
Satisfied on: 31 July 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land being 24 and 26 marshgate lane west ham greater london t/no;-EGL45352. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
19 December 1991Delivered on: 31 December 1991
Satisfied on: 31 July 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
19 December 1991Delivered on: 24 December 1991
Satisfied on: 15 October 2001
Persons entitled: 3I Group PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

6 November 2020Full accounts made up to 30 April 2020 (38 pages)
8 October 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
21 November 2019Registered office address changed from 2M House Sutton Quays Business Park Clifton Road, Sutton Weaver Runcorn Cheshire WA7 2EH England to 2M House Clifton Road Sutton Weaver Runcorn WA7 3EH on 21 November 2019 (1 page)
4 October 2019Full accounts made up to 30 April 2019 (37 pages)
25 September 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
26 November 2018Change of details for Mr Mordechai Kessler as a person with significant control on 26 November 2018 (2 pages)
26 November 2018Director's details changed for Mr Colin Richard Boyle on 26 November 2018 (2 pages)
26 November 2018Director's details changed for Mr David Robert John Dalton on 26 November 2018 (2 pages)
26 November 2018Director's details changed for Mr Mordechai Kessler on 26 November 2018 (2 pages)
26 November 2018Director's details changed for Mr Mordechai Kessler on 26 November 2018 (2 pages)
26 November 2018Director's details changed for Mr David Robert John Dalton on 26 November 2018 (2 pages)
26 November 2018Director's details changed for Mr Colin Richard Boyle on 26 November 2018 (2 pages)
26 November 2018Change of details for Mr Mordechai Kessler as a person with significant control on 26 November 2018 (2 pages)
11 October 2018Registered office address changed from Hampton Court Tudor Road Manor Park Runcorn Cheshire WA7 1TU to 2M House Sutton Quays Business Park Clifton Road, Sutton Weaver Runcorn Cheshire WA7 2EH on 11 October 2018 (1 page)
3 October 2018Full accounts made up to 30 April 2018 (38 pages)
26 September 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
6 March 2018Appointment of Mr Gal Maller as a director on 1 January 2018 (2 pages)
3 October 2017Full accounts made up to 30 April 2017 (37 pages)
3 October 2017Full accounts made up to 30 April 2017 (37 pages)
22 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
30 September 2016Director's details changed for Mr Mordechai Kessler on 30 September 2016 (2 pages)
30 September 2016Director's details changed for Mr David Robert John Dalton on 30 September 2016 (2 pages)
30 September 2016Director's details changed for Mr Colin Richard Boyle on 30 September 2016 (2 pages)
30 September 2016Director's details changed for Mr Colin Richard Boyle on 30 September 2016 (2 pages)
30 September 2016Director's details changed for Mr David Robert John Dalton on 30 September 2016 (2 pages)
30 September 2016Director's details changed for Mr Mordechai Kessler on 30 September 2016 (2 pages)
27 September 2016Full accounts made up to 30 April 2016 (41 pages)
27 September 2016Full accounts made up to 30 April 2016 (41 pages)
23 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
6 October 2015Full accounts made up to 30 April 2015 (26 pages)
6 October 2015Full accounts made up to 30 April 2015 (26 pages)
24 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • EUR 1,180.0525
  • GBP 2,300,000
(6 pages)
24 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • EUR 1,180.0525
  • GBP 2,300,000
(6 pages)
20 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • EUR 1,180.0525
(6 pages)
20 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • EUR 1,180.0525
(6 pages)
30 September 2014Full accounts made up to 30 April 2014 (25 pages)
30 September 2014Full accounts made up to 30 April 2014 (25 pages)
31 October 2013Termination of appointment of Ian Smith Fletcher as a secretary on 31 August 2013 (1 page)
31 October 2013Appointment of Mr Brian Robert Perry as a secretary on 1 September 2013 (1 page)
31 October 2013Termination of appointment of Ian Smith Fletcher as a secretary on 31 August 2013 (1 page)
31 October 2013Appointment of Mr Brian Robert Perry as a secretary on 1 September 2013 (1 page)
31 October 2013Termination of appointment of Ian Smith Fletcher as a secretary on 31 August 2013 (1 page)
31 October 2013Termination of appointment of Ian Smith Fletcher as a secretary on 31 August 2013 (1 page)
31 October 2013Appointment of Mr Brian Robert Perry as a secretary on 1 September 2013 (1 page)
19 October 2013Annual return made up to 21 September 2013 with a full list of shareholders (7 pages)
19 October 2013Annual return made up to 21 September 2013 with a full list of shareholders (7 pages)
30 September 2013Full accounts made up to 30 April 2013 (25 pages)
30 September 2013Full accounts made up to 30 April 2013 (25 pages)
4 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (7 pages)
4 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (7 pages)
18 September 2012Full accounts made up to 30 April 2012 (23 pages)
18 September 2012Full accounts made up to 30 April 2012 (23 pages)
7 March 2012Particulars of a mortgage or charge / charge no: 7 (11 pages)
7 March 2012Particulars of a mortgage or charge / charge no: 7 (11 pages)
5 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
5 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
1 March 2012Termination of appointment of Ieuan Jenkin Thomas as a director on 22 February 2012 (2 pages)
1 March 2012Termination of appointment of Ieuan Jenkin Thomas as a director on 22 February 2012 (2 pages)
28 February 2012Particulars of a mortgage or charge / charge no: 6 (7 pages)
28 February 2012Particulars of a mortgage or charge / charge no: 6 (7 pages)
22 November 2011Annual return made up to 21 September 2011 (16 pages)
22 November 2011Annual return made up to 21 September 2011 (16 pages)
25 October 2011Full accounts made up to 30 April 2011 (22 pages)
25 October 2011Full accounts made up to 30 April 2011 (22 pages)
7 January 2011Annual return made up to 21 September 2010 (23 pages)
7 January 2011Annual return made up to 21 September 2010 (23 pages)
10 November 2010Full accounts made up to 30 April 2010 (22 pages)
10 November 2010Full accounts made up to 30 April 2010 (22 pages)
11 January 2010Full accounts made up to 30 April 2009 (23 pages)
11 January 2010Full accounts made up to 30 April 2009 (23 pages)
28 September 2009Return made up to 21/09/09; full list of members (6 pages)
28 September 2009Return made up to 21/09/09; full list of members (6 pages)
16 January 2009Full accounts made up to 30 April 2008 (23 pages)
16 January 2009Full accounts made up to 30 April 2008 (23 pages)
23 September 2008Return made up to 22/07/08; no change of members (5 pages)
23 September 2008Return made up to 22/07/08; no change of members (5 pages)
28 October 2007Full accounts made up to 31 December 2006 (25 pages)
28 October 2007Full accounts made up to 31 December 2006 (25 pages)
28 September 2007New director appointed (2 pages)
28 September 2007New director appointed (2 pages)
11 September 2007Return made up to 22/07/07; full list of members (7 pages)
11 September 2007Return made up to 22/07/07; full list of members (7 pages)
5 September 2007Accounting reference date extended from 31/12/07 to 30/04/08 (1 page)
5 September 2007Accounting reference date extended from 31/12/07 to 30/04/08 (1 page)
8 August 2007Particulars of mortgage/charge (19 pages)
8 August 2007Particulars of mortgage/charge (19 pages)
7 August 2007Resolutions
  • RES13 ‐ Agreement,acquisition 26/07/07
(3 pages)
7 August 2007Resolutions
  • RES13 ‐ Agreement,acquisition 26/07/07
(3 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 July 2007Secretary resigned (1 page)
16 July 2007Secretary resigned (1 page)
16 July 2007New secretary appointed (2 pages)
16 July 2007New secretary appointed (2 pages)
17 November 2006Full accounts made up to 31 December 2005 (24 pages)
17 November 2006Full accounts made up to 31 December 2005 (24 pages)
19 September 2006Return made up to 22/07/06; full list of members (9 pages)
19 September 2006Return made up to 22/07/06; full list of members (9 pages)
31 October 2005Full accounts made up to 31 December 2004 (24 pages)
31 October 2005Full accounts made up to 31 December 2004 (24 pages)
24 August 2005Return made up to 22/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 August 2005Return made up to 22/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 October 2004New director appointed (3 pages)
14 October 2004New director appointed (3 pages)
16 September 2004Secretary resigned;director resigned (1 page)
16 September 2004New secretary appointed (2 pages)
16 September 2004New director appointed (2 pages)
16 September 2004New secretary appointed (2 pages)
16 September 2004Director resigned (1 page)
16 September 2004New director appointed (1 page)
16 September 2004Secretary resigned;director resigned (1 page)
16 September 2004Auditor's resignation (1 page)
16 September 2004New director appointed (1 page)
16 September 2004Director resigned (1 page)
16 September 2004Auditor's resignation (1 page)
16 September 2004Director resigned (1 page)
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 2004Director resigned (1 page)
15 September 2004Particulars of mortgage/charge (8 pages)
15 September 2004Particulars of mortgage/charge (8 pages)
10 September 2004Declaration of assistance for shares acquisition (14 pages)
10 September 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
10 September 2004Declaration of assistance for shares acquisition (14 pages)
10 September 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
10 September 2004Declaration of assistance for shares acquisition (12 pages)
10 September 2004Resolutions
  • RES13 ‐ Docs avail to rbs 02/09/04
(4 pages)
10 September 2004Declaration of assistance for shares acquisition (12 pages)
17 August 2004Return made up to 22/07/04; full list of members (10 pages)
17 August 2004Return made up to 22/07/04; full list of members (10 pages)
28 May 2004Full accounts made up to 31 December 2003 (19 pages)
28 May 2004Full accounts made up to 31 December 2003 (19 pages)
19 November 2003Director's particulars changed (1 page)
19 November 2003Director's particulars changed (1 page)
23 August 2003Full accounts made up to 31 December 2002 (18 pages)
23 August 2003Full accounts made up to 31 December 2002 (18 pages)
8 August 2003Return made up to 22/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 August 2003Return made up to 22/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 August 2002Return made up to 22/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 August 2002Return made up to 22/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 August 2002Full accounts made up to 31 December 2001 (20 pages)
15 August 2002Full accounts made up to 31 December 2001 (20 pages)
1 August 2002Auditor's resignation (2 pages)
1 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 August 2002Auditor's resignation (2 pages)
1 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 April 2002Director's particulars changed (1 page)
16 April 2002Director's particulars changed (1 page)
24 December 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 December 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 November 2001Secretary's particulars changed;director's particulars changed (1 page)
20 November 2001Secretary's particulars changed;director's particulars changed (1 page)
18 October 2001Declaration of assistance for shares acquisition (8 pages)
18 October 2001Declaration of assistance for shares acquisition (8 pages)
17 October 2001Resolutions
  • RES13 ‐ Re: credit agreement 08/10/01
(2 pages)
17 October 2001Resolutions
  • RES13 ‐ Re: credit agreement 08/10/01
(2 pages)
15 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2001Memorandum and Articles of Association (50 pages)
7 September 2001Memorandum and Articles of Association (50 pages)
3 September 2001Particulars of mortgage/charge (3 pages)
3 September 2001Particulars of mortgage/charge (3 pages)
30 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 August 2001Return made up to 22/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 August 2001Return made up to 22/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2001Full accounts made up to 31 December 2000 (16 pages)
17 May 2001Full accounts made up to 31 December 2000 (16 pages)
18 April 2001New director appointed (2 pages)
18 April 2001New director appointed (2 pages)
18 April 2001New director appointed (2 pages)
18 April 2001New director appointed (2 pages)
18 April 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
18 April 2001New director appointed (2 pages)
18 April 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
3 January 2001Company name changed samuel banner holdings LIMITED\certificate issued on 03/01/01 (2 pages)
3 January 2001Company name changed samuel banner holdings LIMITED\certificate issued on 03/01/01 (2 pages)
13 September 2000Return made up to 22/07/00; full list of members (6 pages)
13 September 2000Return made up to 22/07/00; full list of members (6 pages)
11 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 August 2000Full accounts made up to 31 December 1999 (15 pages)
23 August 2000Full accounts made up to 31 December 1999 (15 pages)
17 April 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
17 April 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
31 March 2000New director appointed (2 pages)
31 March 2000New director appointed (2 pages)
1 March 2000Secretary resigned;director resigned (1 page)
1 March 2000New secretary appointed (2 pages)
1 March 2000New secretary appointed (2 pages)
1 March 2000Secretary resigned;director resigned (1 page)
12 January 2000Full accounts made up to 31 March 1999 (16 pages)
12 January 2000Full accounts made up to 31 March 1999 (16 pages)
5 October 1999Return made up to 22/07/99; full list of members
  • 363(287) ‐ Registered office changed on 05/10/99
(6 pages)
5 October 1999Return made up to 22/07/99; full list of members
  • 363(287) ‐ Registered office changed on 05/10/99
(6 pages)
4 May 1999New director appointed (2 pages)
4 May 1999New director appointed (2 pages)
20 April 1999Director resigned (1 page)
20 April 1999Director resigned (1 page)
19 November 1998Registered office changed on 19/11/98 from: 59-61 sandhills lane liverpool L5 9XL (1 page)
19 November 1998Registered office changed on 19/11/98 from: 59-61 sandhills lane liverpool L5 9XL (1 page)
24 August 1998Return made up to 22/07/98; no change of members (4 pages)
24 August 1998Return made up to 22/07/98; no change of members (4 pages)
7 August 1998Director resigned (1 page)
7 August 1998Director resigned (1 page)
3 August 1998New director appointed (2 pages)
3 August 1998New director appointed (2 pages)
14 July 1998New secretary appointed (2 pages)
14 July 1998New secretary appointed (2 pages)
3 July 1998New secretary appointed (2 pages)
3 July 1998New secretary appointed (2 pages)
11 June 1998Secretary resigned (1 page)
11 June 1998Secretary resigned (1 page)
30 May 1998Full accounts made up to 31 March 1998 (15 pages)
30 May 1998Full accounts made up to 31 March 1998 (15 pages)
8 December 1997Full accounts made up to 31 March 1997 (16 pages)
8 December 1997Full accounts made up to 31 March 1997 (16 pages)
21 August 1997Return made up to 22/07/97; full list of members (6 pages)
21 August 1997Return made up to 22/07/97; full list of members (6 pages)
7 August 1997Director resigned (1 page)
7 August 1997Director resigned (1 page)
6 July 1997Director resigned (1 page)
6 July 1997Director resigned (1 page)
6 May 1997Director resigned (1 page)
6 May 1997Director resigned (1 page)
6 May 1997Director resigned (1 page)
6 May 1997Director resigned (1 page)
17 April 1997Full accounts made up to 31 March 1996 (20 pages)
17 April 1997Full accounts made up to 31 March 1996 (20 pages)
10 December 1996New secretary appointed (2 pages)
10 December 1996New secretary appointed (2 pages)
10 December 1996Secretary resigned (2 pages)
10 December 1996Secretary resigned (2 pages)
4 September 1996Return made up to 22/07/96; full list of members (15 pages)
4 September 1996Return made up to 22/07/96; full list of members (15 pages)
6 July 1996Director's particulars changed (1 page)
6 July 1996Secretary's particulars changed;director's particulars changed (1 page)
6 July 1996Secretary's particulars changed;director's particulars changed (1 page)
6 July 1996Director's particulars changed (1 page)
27 February 1996Il ic 2300000/2282500 03/01/96 il sr 17500@1=17500 (1 page)
27 February 1996Il ic 2300000/2282500 03/01/96 il sr 17500@1=17500 (1 page)
5 February 1996Director resigned (1 page)
5 February 1996Director resigned (1 page)
22 January 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(8 pages)
22 January 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(8 pages)
17 January 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
17 January 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
17 January 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
17 January 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
15 January 1996New director appointed (2 pages)
15 January 1996New director appointed (2 pages)
15 January 1996New director appointed (2 pages)
15 January 1996New director appointed (2 pages)
3 January 1996Resolutions
  • SRES13 ‐ Special resolution
(8 pages)
3 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
3 January 1996Resolutions
  • SRES13 ‐ Special resolution
(8 pages)
3 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
3 January 1996Resolutions
  • SRES13 ‐ Special resolution
(7 pages)
3 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
3 January 1996Resolutions
  • SRES13 ‐ Special resolution
(7 pages)
3 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
20 December 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
20 December 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
14 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
14 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
14 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
14 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
14 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
14 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
14 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
14 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
13 December 1995Conve 06/12/95 (1 page)
13 December 1995Memorandum and Articles of Association (102 pages)
13 December 1995Memorandum and Articles of Association (102 pages)
13 December 1995Nc dec already adjusted 06/12/95 (1 page)
13 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(32 pages)
13 December 1995Ad 06/12/95--------- il si 2300000@1=2300000 il ic 0/2300000 (12 pages)
13 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
13 December 1995Il nc 0/2300000 06/12/95 (1 page)
13 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(32 pages)
13 December 1995Nc dec already adjusted 06/12/95 (1 page)
13 December 1995Ad 06/12/95--------- il si 2300000@1=2300000 il ic 0/2300000 (12 pages)
13 December 1995Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(53 pages)
13 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
13 December 1995Conve 06/12/95 (1 page)
13 December 1995Il nc 0/2300000 06/12/95 (1 page)
13 December 1995Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(53 pages)
13 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
13 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
7 December 1995£ sr 300000@1 31/12/94 (1 page)
7 December 1995£ sr 200000@1 31/12/92 (1 page)
7 December 1995£ sr 300000@1 31/12/94 (1 page)
7 December 1995£ sr 200000@1 31/12/93 (1 page)
7 December 1995£ sr 200000@1 31/12/92 (1 page)
7 December 1995£ sr 200000@1 31/12/93 (1 page)
4 August 1995Return made up to 22/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 August 1995Return made up to 22/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 May 1995Full group accounts made up to 31 December 1994 (24 pages)
23 May 1995Full group accounts made up to 31 December 1994 (24 pages)
24 January 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 January 1995Memorandum and Articles of Association (62 pages)
24 January 1995Memorandum and Articles of Association (62 pages)
24 January 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 July 1994Return made up to 22/07/94; change of members (9 pages)
28 July 1994Return made up to 22/07/94; change of members (9 pages)
2 June 1994Company name changed john victor holdings LIMITED\certificate issued on 03/06/94 (2 pages)
2 June 1994Company name changed john victor holdings LIMITED\certificate issued on 03/06/94 (2 pages)
18 May 1994New director appointed (4 pages)
18 May 1994New director appointed (4 pages)
16 May 1994Full group accounts made up to 31 December 1993 (25 pages)
16 May 1994Full group accounts made up to 31 December 1993 (25 pages)
8 March 1994£ nc 3000000/3010000 15/02/94 (1 page)
8 March 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
8 March 1994£ nc 3000000/3010000 15/02/94 (1 page)
8 March 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
28 July 1993Return made up to 22/07/93; change of members (7 pages)
28 July 1993Return made up to 22/07/93; change of members (7 pages)
18 May 1993Full group accounts made up to 31 December 1992 (23 pages)
18 May 1993Full group accounts made up to 31 December 1992 (23 pages)
13 October 1992Return made up to 22/08/92; full list of members (9 pages)
13 October 1992Return made up to 22/08/92; full list of members (9 pages)
9 April 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 April 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 February 1992Ad 04/02/92--------- £ si 107843@1=107843 £ ic 2058824/2166667 (2 pages)
11 February 1992Ad 04/02/92--------- £ si 107843@1=107843 £ ic 2058824/2166667 (2 pages)
27 January 1992Registered office changed on 27/01/92 from: dennis house marsden street manchester M2 1JD (1 page)
27 January 1992Registered office changed on 27/01/92 from: dennis house marsden street manchester M2 1JD (1 page)
7 January 1992Ad 19/12/91--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages)
7 January 1992Ad 20/12/91--------- £ si 1858824@1=1858824 £ ic 200000/2058824 (2 pages)
7 January 1992Ad 19/12/91--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages)
7 January 1992Ad 20/12/91--------- £ si 1858824@1=1858824 £ ic 200000/2058824 (2 pages)
31 December 1991Particulars of mortgage/charge (3 pages)
31 December 1991Particulars of mortgage/charge (3 pages)
24 December 1991Particulars of mortgage/charge (3 pages)
24 December 1991Particulars of mortgage/charge (3 pages)
13 December 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(63 pages)
13 December 1991£ nc 1000/3000000 25/11/91 (1 page)
13 December 1991£ nc 1000/3000000 25/11/91 (1 page)
13 December 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(63 pages)
20 November 1991New director appointed (3 pages)
20 November 1991New director appointed (3 pages)
14 November 1991Accounting reference date notified as 31/12 (1 page)
14 November 1991Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
14 November 1991Accounting reference date notified as 31/12 (1 page)
14 November 1991Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
15 October 1991Memorandum and Articles of Association (8 pages)
15 October 1991Memorandum and Articles of Association (8 pages)
10 October 1991New director appointed (6 pages)
10 October 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
10 October 1991New director appointed (6 pages)
10 October 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
9 October 1991Company name changed inhoco 132 LIMITED\certificate issued on 09/10/91 (4 pages)
9 October 1991Company name changed inhoco 132 LIMITED\certificate issued on 09/10/91 (4 pages)
22 July 1991Incorporation (17 pages)
22 July 1991Incorporation (17 pages)