Banner Contracts (halnaby) Limited DARLINGTON


Banner Contracts (halnaby) started in year 1993 as Private Limited Company with registration number 02793182. The Banner Contracts (halnaby) company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Darlington at The Coach House. Postal code: DL2 2TJ. Since 1994/04/20 Banner Contracts (halnaby) Limited is no longer carrying the name L.t. Banner.

The firm has 2 directors, namely Andrew B., Jonathan B.. Of them, Andrew B., Jonathan B. have been with the company the longest, being appointed on 1 November 2007. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the DL2 2TJ postal code. The company is dealing with transport and has been registered as such. Its registration number is OB0219720 . It is located at The Old Hall, Halnaby, Darlington with a total of 14 carsand 3 trailers.

Banner Contracts (halnaby) Limited Address / Contact

Office Address The Coach House
Office Address2 Halnaby Hall, Croft On Tees
Town Darlington
Post code DL2 2TJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02793182
Date of Incorporation Wed, 24th Feb 1993
Industry Repair of machinery
Industry Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate
End of financial Year 31st January
Company age 31 years old
Account next due date Thu, 31st Oct 2024 (184 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 5th Dec 2023 (2023-12-05)
Last confirmation statement dated Mon, 21st Nov 2022

Company staff

Andrew B.

Position: Director

Appointed: 01 November 2007

Jonathan B.

Position: Director

Appointed: 01 November 2007

Alan C.

Position: Director

Appointed: 26 July 1996

Resigned: 31 March 2007

Linda B.

Position: Secretary

Appointed: 14 November 1995

Resigned: 13 April 2009

Janet E.

Position: Director

Appointed: 14 February 1994

Resigned: 14 November 1995

Gordon B.

Position: Secretary

Appointed: 12 March 1993

Resigned: 10 February 1994

Michael B.

Position: Director

Appointed: 12 March 1993

Resigned: 03 December 2022

Gordon B.

Position: Director

Appointed: 12 March 1993

Resigned: 10 February 1994

Eva B.

Position: Director

Appointed: 12 March 1993

Resigned: 10 February 1994

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 24 February 1993

Resigned: 12 March 1993

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 February 1993

Resigned: 12 March 1993

People with significant control

The list of PSCs that own or control the company consists of 2 names. As we researched, there is Banner Holdings (Halnaby) Limited from Darlington, England. This PSC is classified as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Michael B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Banner Holdings (Halnaby) Limited

The Coach House Halnaby Hall, Croft On Tees, Darlington, DL2 2TJ, England

Legal authority Companies Act 2006
Legal form Limited
Country registered England
Place registered England
Registration number 11371672
Notified on 26 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Michael B.

Notified on 6 April 2016
Ceased on 26 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

L.t. Banner April 20, 1994

Transport Operator Data

The Old Hall
Address Halnaby , Croft On Tees
City Darlington
Post code DL2 2TJ
Vehicles 14
Trailers 3

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2023/01/31
filed on: 6th, October 2023
Free Download (23 pages)

Company search

Advertisements