Company NameBannon Limited
DirectorsAdrian Charles Bannon and Adrian Paul Bannon
Company StatusActive
Company Number06515027
CategoryPrivate Limited Company
Incorporation Date27 February 2008(16 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Adrian Charles Bannon
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Slipper Lane
Mirfield
West Yorkshire
WF14 0HG
Director NameMr Adrian Paul Bannon
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Slipper Lane
Mirfield
West Yorkshire
WF14 0HG
Secretary NameMrs Gloria Rose Bannon
NationalityBritish
StatusCurrent
Appointed27 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Slipper Lane
Mirfield
West Yorkshire
WF14 0HG
Secretary NameRushworth & Partners Limited (Corporation)
StatusResigned
Appointed11 November 2008(8 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 19 January 2010)
Correspondence Address20 Spayne Road
Boston
Lincolnshire
PE21 6JP

Contact

Websitebannon.go-plus.net

Location

Registered Address46 Slipper Lane
Mirfield
West Yorkshire
WF14 0HG
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishMirfield
WardMirfield
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

51 at £1Mr Adrian Paul Bannon & Mrs Gloria Rose Bannon
51.00%
Ordinary
49 at £1Mr Adrian Charles Bannon
49.00%
Ordinary

Financials

Year2014
Net Worth-£145,639
Cash£383
Current Liabilities£587,222

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return14 November 2023 (5 months, 2 weeks ago)
Next Return Due28 November 2024 (7 months from now)

Charges

21 April 2008Delivered on: 23 April 2008
Persons entitled: National Westminster Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

6 November 2020Current accounting period extended from 31 December 2020 to 31 March 2021 (1 page)
16 September 2020Confirmation statement made on 16 September 2020 with no updates (3 pages)
15 September 2020Micro company accounts made up to 31 December 2019 (8 pages)
7 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
5 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
4 October 2018Confirmation statement made on 4 October 2018 with updates (4 pages)
4 October 2018Cessation of Adrian Paul Bannon as a person with significant control on 1 September 2018 (1 page)
4 October 2018Cessation of Gloria Rose Bannon as a person with significant control on 1 September 2018 (1 page)
7 March 2018Micro company accounts made up to 31 December 2017 (3 pages)
7 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
1 April 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
1 April 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
31 March 2017Confirmation statement made on 27 February 2017 with updates (7 pages)
31 March 2017Confirmation statement made on 27 February 2017 with updates (7 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
21 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(4 pages)
21 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 April 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(4 pages)
22 April 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
9 September 2014Registered office address changed from C/O Philip Ross Accountants Ltd 2a Knowle Street Mablethorpe Lincolnshire LN12 2BG to 46 Slipper Lane Mirfield West Yorkshire WF14 0HG on 9 September 2014 (1 page)
9 September 2014Registered office address changed from C/O Philip Ross Accountants Ltd 2a Knowle Street Mablethorpe Lincolnshire LN12 2BG to 46 Slipper Lane Mirfield West Yorkshire WF14 0HG on 9 September 2014 (1 page)
9 September 2014Registered office address changed from C/O Philip Ross Accountants Ltd 2a Knowle Street Mablethorpe Lincolnshire LN12 2BG to 46 Slipper Lane Mirfield West Yorkshire WF14 0HG on 9 September 2014 (1 page)
28 April 2014Director's details changed for Mr Adrian Charles Bannon on 1 January 2014 (2 pages)
28 April 2014Secretary's details changed for Mrs Gloria Rose Bannon on 1 January 2014 (1 page)
28 April 2014Secretary's details changed for Mrs Gloria Rose Bannon on 1 January 2014 (1 page)
28 April 2014Registered office address changed from 2a C/O Philip Ross & Co Knowle Street Mablethorpe Lincolnshire LN12 2BG United Kingdom on 28 April 2014 (1 page)
28 April 2014Director's details changed for Mr Adrian Charles Bannon on 1 January 2014 (2 pages)
28 April 2014Director's details changed for Mr Adrian Paul Bannon on 1 January 2014 (2 pages)
28 April 2014Director's details changed for Mr Adrian Paul Bannon on 1 January 2014 (2 pages)
28 April 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(4 pages)
28 April 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(4 pages)
28 April 2014Director's details changed for Mr Adrian Charles Bannon on 1 January 2014 (2 pages)
28 April 2014Secretary's details changed for Mrs Gloria Rose Bannon on 1 January 2014 (1 page)
28 April 2014Registered office address changed from 2a C/O Philip Ross & Co Knowle Street Mablethorpe Lincolnshire LN12 2BG United Kingdom on 28 April 2014 (1 page)
28 April 2014Director's details changed for Mr Adrian Paul Bannon on 1 January 2014 (2 pages)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
5 March 2013Registered office address changed from 46 Slipper Lane Mirfield West Yorkshire WF14 0HG United Kingdom on 5 March 2013 (1 page)
5 March 2013Registered office address changed from 46 Slipper Lane Mirfield West Yorkshire WF14 0HG United Kingdom on 5 March 2013 (1 page)
5 March 2013Registered office address changed from 46 Slipper Lane Mirfield West Yorkshire WF14 0HG United Kingdom on 5 March 2013 (1 page)
1 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
1 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 February 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
5 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
3 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
26 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
26 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
5 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
5 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
5 March 2010Secretary's details changed for Mrs Gloria Rose Bannon on 27 February 2010 (1 page)
5 March 2010Director's details changed for Mr Adrian Charles Bannon on 27 February 2010 (2 pages)
5 March 2010Director's details changed for Mr Adrian Paul Bannon on 27 February 2010 (2 pages)
5 March 2010Director's details changed for Mr Adrian Paul Bannon on 27 February 2010 (2 pages)
5 March 2010Director's details changed for Mr Adrian Charles Bannon on 27 February 2010 (2 pages)
5 March 2010Secretary's details changed for Mrs Gloria Rose Bannon on 27 February 2010 (1 page)
19 January 2010Termination of appointment of Rushworth & Partners Limited as a secretary (1 page)
19 January 2010Termination of appointment of Rushworth & Partners Limited as a secretary (1 page)
21 December 2009Registered office address changed from 20 Spayne Road Boston Lincolnshire PE21 6JP on 21 December 2009 (1 page)
21 December 2009Registered office address changed from 20 Spayne Road Boston Lincolnshire PE21 6JP on 21 December 2009 (1 page)
19 August 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
19 August 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
11 May 2009Return made up to 27/02/09; full list of members (4 pages)
11 May 2009Return made up to 27/02/09; full list of members (4 pages)
28 April 2009Ad 27/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
28 April 2009Ad 27/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
18 November 2008Secretary appointed rushworth & partners LIMITED (1 page)
18 November 2008Secretary appointed rushworth & partners LIMITED (1 page)
18 November 2008Registered office changed on 18/11/2008 from 20 kirkgate sherburn in elmet leeds LS25 6BL (1 page)
18 November 2008Registered office changed on 18/11/2008 from 20 kirkgate sherburn in elmet leeds LS25 6BL (1 page)
29 September 2008Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
29 September 2008Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
23 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
23 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
27 February 2008Incorporation (10 pages)
27 February 2008Incorporation (10 pages)