Banner Business Solutions Limited

DataGardener
banner business solutions limited
live
Large Enterprise

Banner Business Solutions Limited

02405637Private Limited With Share Capital

Newland House Tuscany Way, Normanton, WF62TZ
Incorporated

18/07/1989

Company Age

36 years

Directors

4

Employees

409

SIC Code

82990

Risk

moderate risk

Company Overview

Registration, classification & business activity

Banner Business Solutions Limited (02405637) is a private limited with share capital incorporated on 18/07/1989 (36 years old) and registered in normanton, WF62TZ. The company operates under SIC code 82990 and is classified as Large Enterprise.

Connected thinking. consolidated supply. banner provide innovative, digitally enabled solutions for the provision of workplace supplies and services to the uk’s public and private sectors. we go beyond the norm to create better outcomes for our environment, communities, and employees. our approach c...

Private Limited With Share Capital
SIC: 82990
Large Enterprise
Incorporated 18/07/1989
WF62TZ
409 employees

Financial Overview

Total Assets

£12.09M

Liabilities

£17.81M

Net Assets

£-5.72M

Turnover

£72.70M

Cash

£122.0K

Key Metrics

409

Employees

4

Directors

1

Shareholders

3

CCJs

Board of Directors

3

Charges

20

Registered

2

Outstanding

0

Part Satisfied

18

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-02-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-09-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-09-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-09-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-07-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-07-2025
Accounts With Accounts Type Full
Category:Accounts
Date:08-04-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-02-2025
Change Person Director Company With Change Date
Category:Officers
Date:26-09-2024
Change Person Director Company With Change Date
Category:Officers
Date:26-09-2024
Accounts With Accounts Type Full
Category:Accounts
Date:24-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-02-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:22-12-2023
Accounts With Accounts Type Full
Category:Accounts
Date:26-10-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-10-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-10-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:12-07-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:27-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-02-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:06-01-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:13-12-2022
Change Person Director Company With Change Date
Category:Officers
Date:21-10-2022
Accounts With Accounts Type Full
Category:Accounts
Date:10-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-02-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:05-01-2022
Accounts With Accounts Type Full
Category:Accounts
Date:23-09-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-02-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-01-2021
Accounts With Accounts Type Full
Category:Accounts
Date:12-01-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-12-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-12-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-12-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-08-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:07-07-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:07-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-02-2020
Accounts With Accounts Type Full
Category:Accounts
Date:27-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-03-2019
Accounts With Accounts Type Full
Category:Accounts
Date:02-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-02-2018
Accounts With Accounts Type Full
Category:Accounts
Date:28-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-02-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:02-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:03-11-2016
Accounts With Accounts Type Full
Category:Accounts
Date:11-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:03-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:03-10-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-06-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-06-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-06-2016
Resolution
Category:Resolution
Date:13-05-2016
Change Of Name Notice
Category:Change Of Name
Date:13-05-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:27-04-2016
Change Person Director Company With Change Date
Category:Officers
Date:27-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:25-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:22-02-2016
Auditors Resignation Company
Category:Auditors
Date:09-12-2015
Auditors Resignation Company
Category:Auditors
Date:02-12-2015
Accounts With Accounts Type Full
Category:Accounts
Date:08-10-2015
Resolution
Category:Resolution
Date:12-05-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-04-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-04-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-03-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-03-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:27-01-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:27-01-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:12-01-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:08-01-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:17-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:17-12-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-11-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:11-11-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:11-11-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-10-2014
Accounts With Accounts Type Full
Category:Accounts
Date:08-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-02-2014
Accounts With Accounts Type Full
Category:Accounts
Date:02-10-2013
Appoint Person Director Company With Name
Category:Officers
Date:06-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-02-2013
Termination Director Company With Name
Category:Officers
Date:30-01-2013

Import / Export

Imports
12 Months0
60 Months6
Exports
12 Months2
60 Months12

Risk Assessment

moderate risk

International Score

Accounts

Typefull accounts
Due Date30/09/2026
Filing Date02/04/2025
Latest Accounts31/12/2024

Trading Addresses

1St Floor, 1 Europa Drive, Sheffield, South Yorkshire, S91XT
Newland House Tuscany Way, Normanton, WF62TZRegistered

Contact