Banners Gate Limited HALESOWEN


Banners Gate started in year 1998 as Private Limited Company with registration number 03568857. The Banners Gate company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Halesowen at Cavendish House. Postal code: B63 3HN.

The company has 8 directors, namely David A., Tina F. and Mary B. and others. Of them, Stephen F., John B. have been with the company the longest, being appointed on 22 May 1998 and David A. has been with the company for the least time - from 1 November 2022. At present there is one former director listed by the company - Marie A., who left the company on 12 April 2023. In addition, the company lists several former secretaries whose names might be found in the table below.

Banners Gate Limited Address / Contact

Office Address Cavendish House
Office Address2 10-11 Birmingham Street
Town Halesowen
Post code B63 3HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03568857
Date of Incorporation Fri, 22nd May 1998
Industry Engineering related scientific and technical consulting activities
End of financial Year 31st May
Company age 26 years old
Account next due date Thu, 29th Feb 2024 (56 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 5th Jun 2024 (2024-06-05)
Last confirmation statement dated Mon, 22nd May 2023

Company staff

David A.

Position: Director

Appointed: 01 November 2022

Tina F.

Position: Director

Appointed: 26 January 2017

Mary B.

Position: Director

Appointed: 26 January 2017

Julie C.

Position: Director

Appointed: 26 January 2017

Stephen C.

Position: Director

Appointed: 02 April 2002

John A.

Position: Director

Appointed: 01 September 1998

Stephen F.

Position: Director

Appointed: 22 May 1998

John B.

Position: Director

Appointed: 22 May 1998

Marie A.

Position: Director

Appointed: 26 January 2017

Resigned: 12 April 2023

Brian H.

Position: Secretary

Appointed: 01 March 2001

Resigned: 06 March 2009

Edmund F.

Position: Secretary

Appointed: 22 May 1998

Resigned: 01 March 2001

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 22 May 1998

Resigned: 22 May 1998

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As we researched, there is Stephen F. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Stephen C. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is John B., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Stephen F.

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

Stephen C.

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

John B.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth356 851536 475593 759637 543       
Balance Sheet
Cash Bank In Hand143 109161 545284 190194 983       
Cash Bank On Hand   194 983347 148285 110337 273816 633608 163691 110577 869
Current Assets597 256776 727997 610892 090951 0301 015 4781 256 9451 527 5171 495 5151 640 4711 531 201
Debtors427 645590 891681 607668 533571 111694 466876 065689 835848 443903 077912 238
Net Assets Liabilities   637 543752 650745 889858 421930 0681 103 9591 123 2721 142 682
Net Assets Liabilities Including Pension Asset Liability356 851536 475593 759637 543       
Other Debtors   1962 00949 83980 703119 856403 882483 090278 215
Property Plant Equipment   29 74422 95627 07320 82415 3566 0355175 853
Stocks Inventory26 50224 29131 81328 574       
Tangible Fixed Assets7 00127 85732 88129 744       
Total Inventories   28 57432 77135 90243 60721 04938 90946 28441 094
Reserves/Capital
Called Up Share Capital112112112112       
Profit Loss Account Reserve356 739536 363593 647637 431       
Shareholder Funds356 851536 475593 759637 543       
Other
Accrued Liabilities   59 70116 48738 820     
Accumulated Depreciation Impairment Property Plant Equipment   176 755189 437205 999217 743226 835238 679245 578244 489
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss    -1 407900-1 097-962-1 707  
Average Number Employees During Period   2930323736363535
Corporation Tax Payable   47 99851 97660 326    55 092
Creditors   279 159217 611292 037415 820610 239396 732517 716393 163
Creditors Due Within One Year247 406263 753431 152279 159       
Deferred Tax Liabilities   5 1323 7254 6253 5282 566859  
Dividends Paid    82 400      
Future Minimum Lease Payments Under Non-cancellable Operating Leases   40 11042 32248 87053 02142 18950 967  
Increase From Depreciation Charge For Year Property Plant Equipment    12 68216 56211 7449 09211 8446 899-1 089
Net Current Assets Liabilities349 850512 974566 458612 931733 419723 441841 125917 2781 098 7831 122 7551 138 038
Number Shares Allotted 727272       
Number Shares Issued Fully Paid    7272727272  
Other Creditors     91 464195 462228 717106 991182 9636 321
Other Taxation Social Security Payable   100 10295 396169 070177 703269 875256 730197 05323 103
Par Value Share 11111111  
Prepayments   59 76750 33549 617    116 798
Profit Loss    197 507      
Property Plant Equipment Gross Cost   206 499212 393233 072238 567242 191244 714246 095250 342
Provisions   5 1323 7254 6253 5282 566859  
Provisions For Liabilities Balance Sheet Subtotal   5 1323 7254 6253 5282 566859 1 209
Provisions For Liabilities Charges 4 3565 5805 132       
Share Capital Allotted Called Up Paid72727272       
Tangible Fixed Assets Additions 29 22516 7769 740       
Tangible Fixed Assets Cost Or Valuation150 758179 983196 759206 499       
Tangible Fixed Assets Depreciation143 757152 126163 878176 755       
Tangible Fixed Assets Depreciation Charged In Period 8 36911 75212 877       
Total Additions Including From Business Combinations Property Plant Equipment    5 89420 6795 4953 6242 5231 3814 247
Total Assets Less Current Liabilities356 851540 831599 339642 675756 375750 514861 949932 6341 104 8181 123 2721 143 891
Trade Creditors Trade Payables   31 64743 49231 50342 655111 64733 011137 70033 665
Trade Debtors Trade Receivables   608 570518 767644 627795 362569 979444 561419 987546 125
Work In Progress     35 90243 60721 04938 90946 28441 094
Accrued Liabilities Deferred Income          79 403

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to May 31, 2022
filed on: 28th, February 2023
Free Download (11 pages)

Company search

Advertisements