Bannon Limited MIRFIELD


Bannon started in year 2008 as Private Limited Company with registration number 06515027. The Bannon company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Mirfield at 46 Slipper Lane. Postal code: WF14 0HG.

At present there are 2 directors in the the firm, namely Adrian B. and Adrian B.. In addition one secretary - Gloria B. - is with the company. As of 14 May 2024, our data shows no information about any ex officers on these positions.

Bannon Limited Address / Contact

Office Address 46 Slipper Lane
Town Mirfield
Post code WF14 0HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06515027
Date of Incorporation Wed, 27th Feb 2008
Industry Freight transport by road
End of financial Year 31st March
Company age 16 years old
Account next due date Tue, 31st Dec 2024 (231 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 28th Nov 2023 (2023-11-28)
Last confirmation statement dated Mon, 14th Nov 2022

Company staff

Gloria B.

Position: Secretary

Appointed: 27 February 2008

Adrian B.

Position: Director

Appointed: 27 February 2008

Adrian B.

Position: Director

Appointed: 27 February 2008

Rushworth & Partners Limited

Position: Corporate Secretary

Appointed: 11 November 2008

Resigned: 19 January 2010

People with significant control

The register of persons with significant control that own or control the company includes 4 names. As we discovered, there is Joanne B. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Adrian B. This PSC owns 25-50% shares. Then there is Adrian B., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 50,01-75% shares.

Joanne B.

Notified on 14 November 2022
Nature of control: 25-50% shares

Adrian B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Adrian B.

Notified on 6 April 2016
Ceased on 1 September 2018
Nature of control: 50,01-75% shares

Gloria B.

Notified on 6 April 2016
Ceased on 1 September 2018
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312021-03-312022-03-312023-03-31
Net Worth199 682100-140 234100100100100     
Balance Sheet
Current Assets341 058337 525443 649441 583 100100100413 237545 924560 696551 492
Net Assets Liabilities      10010015 236270 614358 132342 638
Cash Bank On Hand      100100    
Cash Bank In Hand13 2345885 988100100100100     
Debtors327 824336 937180 648441 200        
Net Assets Liabilities Including Pension Asset Liability199 6821002 586100100100100     
Tangible Fixed Assets163 857159 444          
Reserves/Capital
Called Up Share Capital100100100100 100100     
Profit Loss Account Reserve199 58212 2612 486-145 739        
Shareholder Funds199 682100-140 234100100100100     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal        308 2587 8527 6747 067
Average Number Employees During Period       315151515
Creditors        485 488688 723538 378298 004
Fixed Assets163 857159 444      570 526621 536586 656593 855
Net Current Assets Liabilities52 638-133 583-140 234-145 639 100100100-72 251-140 099186 325253 488
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal         2 70033 615 
Total Assets Less Current Liabilities216 49525 861-140 234-145 639 100100100498 275481 437772 981847 343
Advances Credits Directors        72 14748 696529772
Advances Credits Made In Period Directors        72 147 165243
Advances Credits Repaid In Period Directors         23 45148 332 
Number Shares Allotted 100100100100100100100    
Par Value Share 1111111    
Creditors Due After One Year6 413           
Creditors Due Within One Year288 420471 922583 883587 222        
Provisions For Liabilities Charges10 40013 500          
Share Capital Allotted Called Up Paid100100100100100100100     
Tangible Fixed Assets Cost Or Valuation257 564278 908          
Tangible Fixed Assets Depreciation93 70798 120          
Tangible Fixed Assets Depreciation Charged In Period 4 413          
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  119 464         
Tangible Fixed Assets Disposals  278 908         

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Notification of a person with significant control Mon, 14th Nov 2022
filed on: 8th, April 2024
Free Download (2 pages)

Company search

Advertisements