Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BANNER CHEMICALS LIMITED
Company Information for

BANNER CHEMICALS LIMITED

2M HOUSE SUTTON QUAYS BUSINESS PARK, CLIFTON ROAD, SUTTON WEAVER, RUNCORN, CHESHIRE, WA7 3EH,
Company Registration Number
00072727
Private Limited Company
Active

Company Overview

About Banner Chemicals Ltd
BANNER CHEMICALS LIMITED was founded on 1902-02-08 and has its registered office in Runcorn. The organisation's status is listed as "Active". Banner Chemicals Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BANNER CHEMICALS LIMITED
 
Legal Registered Office
2M HOUSE SUTTON QUAYS BUSINESS PARK
CLIFTON ROAD, SUTTON WEAVER
RUNCORN
CHESHIRE
WA7 3EH
Other companies in WA7
 
Telephone01928597000
 
Filing Information
Company Number 00072727
Company ID Number 00072727
Date formed 1902-02-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 31/08/2015
Return next due 28/09/2016
Type of accounts SMALL
Last Datalog update: 2024-03-06 14:36:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BANNER CHEMICALS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BANNER CHEMICALS LIMITED
The following companies were found which have the same name as BANNER CHEMICALS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BANNER CHEMICALS HOLDINGS LIMITED QUADRANT HOUSE, FLOOR 6 4 THOMAS MORE SQUARE LONDON E1W 1YW Active Company formed on the 2002-09-09

Company Officers of BANNER CHEMICALS LIMITED

Current Directors
Officer Role Date Appointed
BRIAN ROBERT PERRY
Company Secretary 2013-09-01
COLIN RICHARD BOYLE
Director 2004-10-06
DAVID ROBERT JOHN DALTON
Director 2007-09-24
MORDECHAI KESSLER
Director 2004-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
IAN SMITH FLETCHER
Company Secretary 2007-06-25 2013-08-31
IEUAN JENKIN THOMAS
Director 2004-09-01 2012-02-22
SUZANNE KERR
Company Secretary 2004-08-31 2007-06-25
MICHAEL EDWARD HAYES
Director 1999-09-24 2004-09-01
JOSEPH PFOUNTZ
Director 2001-03-29 2004-09-01
ALAN RAYMOND HOWARTH
Company Secretary 1999-11-12 2004-08-31
ALAN RAYMOND HOWARTH
Director 1998-08-04 2004-08-31
GOEFFREY RAYMOND CROSS
Director 1999-09-24 2001-03-29
TIMOTHY IAN MCINNES
Company Secretary 1998-06-05 1999-11-12
TIMOTHY IAN MCINNES
Director 1998-07-29 1999-11-12
JOHN DEWHURST
Director 1996-02-28 1999-08-27
TERENCE SMITH
Director 1998-09-21 1999-08-27
STUART JOHN LLOYD
Director 1996-01-03 1999-03-31
JONATHAN COHEN
Director 1995-06-28 1998-07-31
MICHAEL SHAUN MAHONY
Director 1992-03-10 1998-07-29
JOHN PETER ROSS
Company Secretary 1993-09-30 1998-06-05
DAVID MARTIN
Director 1995-04-10 1997-06-30
ADRIAN VICTOR FONTES
Director 1996-01-03 1997-04-30
JOSEPH WALTER JACKSON
Director 1992-12-18 1996-01-03
RALPH LOWERY
Director 1992-03-10 1996-01-03
WILLIAM WALTER VOGELHUBER
Director 1991-08-31 1996-01-03
PETER CHARLES RUSSELL NORMAN
Director 1991-08-31 1995-04-26
ERNEST TYERMAN
Director 1991-08-31 1995-03-29
JOHN HENRY BEEVOR KETTELEY
Director 1991-08-31 1995-02-10
RICHARD JOHN MUMFORD
Director 1991-08-31 1994-08-23
FRANK WILLIAM BUCKLEY
Director 1991-08-31 1994-07-29
MICHAEL JOHN MARRIOTT
Company Secretary 1992-08-06 1993-09-30
ALAN GRINT
Director 1991-08-31 1992-10-21
PETER CHARLES RUSSELL NORMAN
Company Secretary 1991-08-31 1992-08-06
PAUL LESTER FRANK THOMPSON
Director 1991-08-31 1992-01-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN RICHARD BOYLE CROFTSHAW (SOLVENTS) LIMITED Director 2014-12-15 CURRENT 1961-07-13 Active
COLIN RICHARD BOYLE STOWLIN CROFTSHAW LIMITED Director 2014-12-15 CURRENT 2009-03-13 Active
COLIN RICHARD BOYLE STOWLIN LIMITED Director 2014-12-15 CURRENT 1972-11-09 Active
COLIN RICHARD BOYLE STOWLIN SPECIALISED CHEMICALS LIMITED Director 2014-12-15 CURRENT 1981-04-22 Active
COLIN RICHARD BOYLE SAMUEL BANNER PROPERTY CO LIMITED Director 2014-12-03 CURRENT 2014-12-03 Active
COLIN RICHARD BOYLE PACKED CHLORINE LIMITED Director 2012-08-20 CURRENT 2012-08-20 Active
COLIN RICHARD BOYLE INTEGRATED CHEMICALS SPECIALTIES UK LIMITED Director 2012-05-18 CURRENT 1992-01-21 Active
COLIN RICHARD BOYLE KMZ CHEMICALS LIMITED Director 2012-05-18 CURRENT 1982-04-30 Active
COLIN RICHARD BOYLE M P STORAGE & BLENDING LIMITED Director 2006-10-02 CURRENT 1988-03-29 Active
COLIN RICHARD BOYLE SAMUEL BANNER POLYMERS LIMITED Director 2005-08-25 CURRENT 1985-03-29 Active
COLIN RICHARD BOYLE SAMUEL BANNER & CO. LIMITED Director 2004-10-06 CURRENT 1991-07-22 Active
COLIN RICHARD BOYLE PRISM CHEMICALS LIMITED Director 2004-10-06 CURRENT 1998-10-29 Active
DAVID ROBERT JOHN DALTON CROFTSHAW (SOLVENTS) LIMITED Director 2014-12-15 CURRENT 1961-07-13 Active
DAVID ROBERT JOHN DALTON STOWLIN CROFTSHAW LIMITED Director 2014-12-15 CURRENT 2009-03-13 Active
DAVID ROBERT JOHN DALTON STOWLIN LIMITED Director 2014-12-15 CURRENT 1972-11-09 Active
DAVID ROBERT JOHN DALTON STOWLIN SPECIALISED CHEMICALS LIMITED Director 2014-12-15 CURRENT 1981-04-22 Active
DAVID ROBERT JOHN DALTON SAMUEL BANNER & CO. LIMITED Director 2007-09-24 CURRENT 1991-07-22 Active
DAVID ROBERT JOHN DALTON PRISM CHEMICALS LIMITED Director 2007-09-24 CURRENT 1998-10-29 Active
MORDECHAI KESSLER CROFTSHAW (SOLVENTS) LIMITED Director 2014-12-15 CURRENT 1961-07-13 Active
MORDECHAI KESSLER STOWLIN CROFTSHAW LIMITED Director 2014-12-15 CURRENT 2009-03-13 Active
MORDECHAI KESSLER STOWLIN LIMITED Director 2014-12-15 CURRENT 1972-11-09 Active
MORDECHAI KESSLER STOWLIN SPECIALISED CHEMICALS LIMITED Director 2014-12-15 CURRENT 1981-04-22 Active
MORDECHAI KESSLER SAMUEL BANNER PROPERTY CO LIMITED Director 2014-12-03 CURRENT 2014-12-03 Active
MORDECHAI KESSLER INTEGRATED CHEMICALS SPECIALTIES UK LIMITED Director 2012-09-18 CURRENT 1992-01-21 Active
MORDECHAI KESSLER PACKED CHLORINE LIMITED Director 2012-08-20 CURRENT 2012-08-20 Active
MORDECHAI KESSLER KMZ CHEMICALS LIMITED Director 2012-05-18 CURRENT 1982-04-30 Active
MORDECHAI KESSLER M P STORAGE & BLENDING LIMITED Director 2006-10-02 CURRENT 1988-03-29 Active
MORDECHAI KESSLER SAMUEL BANNER & CO. LIMITED Director 2004-09-01 CURRENT 1991-07-22 Active
MORDECHAI KESSLER 2M LONDON LIMITED Director 2004-09-01 CURRENT 1995-07-24 Active - Proposal to Strike off
MORDECHAI KESSLER SB DORMANTCO THREE LIMITED Director 2004-09-01 CURRENT 1904-12-31 Active - Proposal to Strike off
MORDECHAI KESSLER SB DORMANTCO ONE LIMITED Director 2004-09-01 CURRENT 1979-07-20 Active
MORDECHAI KESSLER SAMUEL BANNER POLYMERS LIMITED Director 2004-09-01 CURRENT 1985-03-29 Active
MORDECHAI KESSLER PRISM CHEMICALS LIMITED Director 2004-09-01 CURRENT 1998-10-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-25Notification of Banner Chemicals Holdings Ltd as a person with significant control on 2016-04-06
2024-01-25CESSATION OF MORDECHAI KESSLER AS A PERSON OF SIGNIFICANT CONTROL
2024-01-25PSC07CESSATION OF MORDECHAI KESSLER AS A PERSON OF SIGNIFICANT CONTROL
2024-01-25PSC02Notification of Banner Chemicals Holdings Ltd as a person with significant control on 2016-04-06
2024-01-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/23
2023-09-13CONFIRMATION STATEMENT MADE ON 31/08/23, WITH NO UPDATES
2023-09-13CS01CONFIRMATION STATEMENT MADE ON 31/08/23, WITH NO UPDATES
2023-04-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 17
2023-04-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 17
2023-02-10Termination of appointment of Colin Richard Boyle on 2023-02-01
2023-02-10APPOINTMENT TERMINATED, DIRECTOR COLIN RICHARD BOYLE
2023-02-10DIRECTOR APPOINTED MRS ANITA O'MALLEY
2023-02-10Appointment of Mrs Anita O'malley as company secretary on 2023-02-01
2023-02-10AP03Appointment of Mrs Anita O'malley as company secretary on 2023-02-01
2023-02-10AP01DIRECTOR APPOINTED MRS ANITA O'MALLEY
2023-02-10TM01APPOINTMENT TERMINATED, DIRECTOR COLIN RICHARD BOYLE
2023-02-10TM02Termination of appointment of Colin Richard Boyle on 2023-02-01
2022-10-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-09-08CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES
2022-09-08CS01CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES
2021-10-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-09-03CS01CONFIRMATION STATEMENT MADE ON 31/08/21, WITH NO UPDATES
2021-06-28AP01DIRECTOR APPOINTED MRS LIRAN MALLER
2021-06-28AP03Appointment of Mr Colin Richard Boyle as company secretary on 2021-06-08
2021-06-28TM02Termination of appointment of Brian Robert Perry on 2021-06-08
2020-11-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-09-04CS01CONFIRMATION STATEMENT MADE ON 31/08/20, WITH NO UPDATES
2019-10-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-09-03CS01CONFIRMATION STATEMENT MADE ON 31/08/19, WITH NO UPDATES
2018-11-27PSC04Change of details for Mr Mordechai Kessler as a person with significant control on 2018-11-25
2018-11-27CH01Director's details changed for Mr Mordechai Kessler on 2018-11-25
2018-09-06CS01CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES
2018-08-21AP01DIRECTOR APPOINTED MR GAL MALLER
2017-11-15AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-08-31CS01CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES
2016-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MORDECHAI KESSLER / 30/09/2016
2016-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT JOHN DALTON / 30/09/2016
2016-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN RICHARD BOYLE / 30/09/2016
2016-09-27AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-09-12LATEST SOC12/09/16 STATEMENT OF CAPITAL;GBP 3769437.65
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2015-10-06AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 3769437.65
2015-09-07AR0131/08/15 FULL LIST
2014-09-30AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-09-05LATEST SOC05/09/14 STATEMENT OF CAPITAL;GBP 3769437.65
2014-09-05AR0131/08/14 FULL LIST
2013-10-31AP03SECRETARY APPOINTED MR BRIAN ROBERT PERRY
2013-10-31TM02APPOINTMENT TERMINATED, SECRETARY IAN FLETCHER
2013-09-30AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-09-09AR0131/08/13 FULL LIST
2012-09-18AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-09-04AR0131/08/12 FULL LIST
2012-03-08TM01APPOINTMENT TERMINATED, DIRECTOR IEUAN THOMAS
2012-03-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2012-03-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2012-02-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2011-10-25AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-09-07AR0131/08/11 FULL LIST
2010-11-10AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-09-20AR0131/08/10 FULL LIST
2010-01-11AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-09-22363aRETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS
2009-01-16AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-09-17363aRETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS
2007-10-28AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-28288aNEW DIRECTOR APPOINTED
2007-09-26363aRETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS
2007-09-05225ACC. REF. DATE EXTENDED FROM 31/12/07 TO 30/04/08
2007-08-08395PARTICULARS OF MORTGAGE/CHARGE
2007-08-07RES13FACILITY AGREE,ACQUISIT 26/07/07
2007-07-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-16288bSECRETARY RESIGNED
2007-07-16288aNEW SECRETARY APPOINTED
2006-11-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-25363aRETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS
2005-10-31AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-05363(288)DIRECTOR'S PARTICULARS CHANGED
2005-10-05363sRETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS
2005-08-24288cDIRECTOR'S PARTICULARS CHANGED
2004-10-14288aNEW DIRECTOR APPOINTED
2004-09-30363sRETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS
2004-09-24288aNEW DIRECTOR APPOINTED
2004-09-21155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-09-16AUDAUDITOR'S RESIGNATION
2004-09-16288aNEW SECRETARY APPOINTED
2004-09-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-09-16288aNEW DIRECTOR APPOINTED
2004-09-16288bDIRECTOR RESIGNED
2004-09-16288bDIRECTOR RESIGNED
2004-09-15395PARTICULARS OF MORTGAGE/CHARGE
2004-09-10155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-09-10155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-09-10RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-09-10155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-09-10155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-09-10155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-09-10155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-09-10155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-09-10RES13DOC MADE AVAIL TO RBS 02/09/04
2004-05-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2003-11-19288cDIRECTOR'S PARTICULARS CHANGED
2003-10-01363sRETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS
2003-08-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2002-09-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to BANNER CHEMICALS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BANNER CHEMICALS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE GUARANTEE AND DEBENTURE 2012-03-07 Outstanding INVESTEC BANK PLC
DEBENTURE 2012-02-28 Outstanding IEUAN JENKIN THOMAS
DEBENTURE 2007-07-26 Satisfied CLYDESDALE BANK PLC
FIXED AND FLOATING CHARGE 2004-09-02 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
COLLATERAL MORTGAGE 1996-04-12 Satisfied 3I GROUP PLC
DEBENTURE 1996-03-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CHARGE OF DEPOSIT 1995-12-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
PROMPT CREDIT APPLICATION . 1993-08-09 Satisfied CLOSE BROTHERS LIMITED.
LEGAL MORTGAGE 1993-07-09 Satisfied NATIONAL WESTMINSTER BANK PLC
CREDIT AGREEMENT 1993-05-11 Satisfied CLOSE BROTHERS LIMITED
PROMPT CREDIT APPLICATION 1992-08-05 Satisfied CLOSE BROTHERS LIMITED
PROMPT CREDIT APPLICATION 1992-05-21 Satisfied CLOSE BROTHERS LTD
LEGAL MORTGAGE 1992-04-27 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1989-02-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-03-31 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1986-02-04 Satisfied ALAN MOORES
DEBENTURE 1979-09-18 Satisfied NATIONAL WESTMINSTER BANK PLC
1928-06-11 Satisfied
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2006-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BANNER CHEMICALS LIMITED

Intangible Assets
Patents
We have not found any records of BANNER CHEMICALS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

BANNER CHEMICALS LIMITED owns 10 domain names.

2mholdings.co.uk   2m-holdings.co.uk   bannerchemicals.co.uk   bannerservices.co.uk   bluecat-adblue.co.uk   samuelbanner.co.uk   adblue-bluecat.co.uk   chemicalstorage.co.uk   mpstorage.co.uk   prismchemicals.co.uk  

Trademarks
We have not found any records of BANNER CHEMICALS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BANNER CHEMICALS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as BANNER CHEMICALS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where BANNER CHEMICALS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BANNER CHEMICALS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BANNER CHEMICALS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.