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

BANNER HOMES GROUP LIMITED

CALA HOUSE, 54 THE CAUSEWAY, STAINES UPON THAMES, SURREY, TW18 3AX,
Company Registration Number
03647340
Private Limited Company
Active

Company Overview

About Banner Homes Group Ltd
BANNER HOMES GROUP LIMITED was founded on 1998-10-09 and has its registered office in Staines Upon Thames. The organisation's status is listed as "Active". Banner Homes Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
BANNER HOMES GROUP LIMITED
 
Legal Registered Office
CALA HOUSE
54 THE CAUSEWAY
STAINES UPON THAMES
SURREY
TW18 3AX
Other companies in TW18
 
Filing Information
Company Number 03647340
Company ID Number 03647340
Date formed 1998-10-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/10/2015
Return next due 31/10/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2023-10-08 08:56:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BANNER HOMES GROUP 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.

Company Officers of BANNER HOMES GROUP LIMITED

Current Directors
Officer Role Date Appointed
LEDGE SERVICES LIMITED
Company Secretary 2014-03-21
JOHN GRAHAM GUNN REID
Director 2014-03-21
NEIL JOHN STODDART
Director 2018-04-30
KEVIN WHITAKER
Director 2018-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN DUKE BROWN
Director 2014-03-21 2018-04-30
GEOFFREY PIERS BANFIELD
Director 1998-12-23 2016-02-19
MARCEL JOHN COULON
Director 1998-12-23 2016-02-19
GRAHAM ALAN CUNNINGHAM
Director 2014-03-21 2016-02-19
JOHN ANTHONY KENNEDY
Director 2000-01-19 2016-02-19
RICHARD ALEXANDER WALBOURN
Director 2004-05-01 2016-02-19
RICHARD WALBOURN
Company Secretary 2004-02-19 2014-03-21
STEWART ANTONY BASELEY
Director 2007-12-01 2014-03-21
DAVID GEOFFREY MAURICE CULL
Director 2002-07-09 2014-03-21
RICHARD GRAHAM WERTH
Director 1998-11-09 2014-03-21
COLIN GABB
Director 2003-01-02 2011-12-31
PAUL JOSEPH MCCANN
Director 2001-10-01 2009-12-21
NEVILLE JOHN TREVOR BAILEY
Director 1998-11-09 2009-10-16
PATRICIA ANGELA BARNARD
Company Secretary 1999-01-14 2004-02-19
PATRICIA ANGELA BARNARD
Director 2001-04-01 2004-02-19
ROGER HARDMAN LAWSON
Director 1999-01-14 2002-07-09
MICHAEL RONALD JOHN PACITTI
Director 2002-02-22 2002-07-09
TERRY RENE ROYDON
Director 1999-01-14 2002-07-09
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1998-11-09 1999-01-14
TRAVERS SMITH SECRETARIES LIMITED
Nominated Secretary 1998-10-09 1998-11-09
TRAVERS SMITH LIMITED
Nominated Director 1998-10-09 1998-11-09
TRAVERS SMITH SECRETARIES LIMITED
Nominated Director 1998-10-09 1998-11-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEDGE SERVICES LIMITED CALA LAND INVESTMENTS LIMITED Company Secretary 2017-07-24 CURRENT 2002-01-15 Active
LEDGE SERVICES LIMITED CALA LAND INVESTMENTS (BEARSDEN) LIMITED Company Secretary 2017-07-24 CURRENT 2003-09-09 Active
LEDGE SERVICES LIMITED CALA LIMITED Company Secretary 2017-07-24 CURRENT 1875-03-29 Active
LEDGE SERVICES LIMITED CALA MANAGEMENT LIMITED Company Secretary 2017-07-24 CURRENT 1925-05-08 Active
LEDGE SERVICES LIMITED CALA 1999 LIMITED Company Secretary 2017-07-24 CURRENT 1999-03-24 Active
LEDGE SERVICES LIMITED CALA VENTURES LIMITED Company Secretary 2017-07-24 CURRENT 2006-03-15 Active
LEDGE SERVICES LIMITED CALA (ESOP) TRUSTEES LIMITED Company Secretary 2016-04-04 CURRENT 1996-09-19 Active
LEDGE SERVICES LIMITED CALA HOMES (NORTH) LIMITED Company Secretary 2014-08-18 CURRENT 2013-12-03 Active
LEDGE SERVICES LIMITED CALA HOMES (NORTH HOME COUNTIES) LIMITED Company Secretary 2014-08-18 CURRENT 2013-12-03 Active
LEDGE SERVICES LIMITED CALA HOMES (SOUTH HOME COUNTIES) LIMITED Company Secretary 2014-08-18 CURRENT 2013-12-03 Active
LEDGE SERVICES LIMITED CALA HOMES (CHILTERN) LIMITED Company Secretary 2014-06-16 CURRENT 2014-06-16 Active
LEDGE SERVICES LIMITED BANNER MANAGEMENT LIMITED Company Secretary 2014-03-21 CURRENT 1997-04-11 Active
LEDGE SERVICES LIMITED BANNER (SPARE) LIMITED Company Secretary 2014-03-21 CURRENT 2000-04-13 Active
LEDGE SERVICES LIMITED BANNER DEVELOPMENTS LIMITED Company Secretary 2014-03-21 CURRENT 2000-08-03 Active
LEDGE SERVICES LIMITED BANNER HOMES VENTURES LIMITED Company Secretary 2014-03-21 CURRENT 2012-04-11 Active
LEDGE SERVICES LIMITED BANNER HOMES BENTLEY PRIORY LIMITED Company Secretary 2014-03-21 CURRENT 2012-05-24 Active
LEDGE SERVICES LIMITED BANNER CONSTRUCTION LIMITED Company Secretary 2014-03-21 CURRENT 1979-10-26 Active
LEDGE SERVICES LIMITED BANNER HOMES MIDLANDS LIMITED Company Secretary 2014-03-21 CURRENT 1973-01-17 Active
LEDGE SERVICES LIMITED BANNER HOMES LIMITED Company Secretary 2014-03-21 CURRENT 1978-05-26 Active
LEDGE SERVICES LIMITED JIMCOURT LIMITED Company Secretary 2014-03-21 CURRENT 1978-11-13 Active
LEDGE SERVICES LIMITED BANNER HOMES SOUTHERN LIMITED Company Secretary 2014-03-21 CURRENT 1979-10-11 Active
LEDGE SERVICES LIMITED BANNER FREEHOLD LIMITED Company Secretary 2014-03-21 CURRENT 2003-07-07 Active
LEDGE SERVICES LIMITED THE ADVANTAGE COLLECTION LTD Company Secretary 2014-03-21 CURRENT 1982-03-12 Active
LEDGE SERVICES LIMITED CARE SECURED LIMITED Company Secretary 2014-03-21 CURRENT 1982-05-24 Active
LEDGE SERVICES LIMITED BANNER HOMES CENTRAL LIMITED Company Secretary 2014-03-21 CURRENT 1972-08-22 Active
JOHN GRAHAM GUNN REID CALA HOMES (CHILTERN) LIMITED Director 2014-06-16 CURRENT 2014-06-16 Active
JOHN GRAHAM GUNN REID BANNER MANAGEMENT LIMITED Director 2014-03-21 CURRENT 1997-04-11 Active
JOHN GRAHAM GUNN REID BANNER (SPARE) LIMITED Director 2014-03-21 CURRENT 2000-04-13 Active
JOHN GRAHAM GUNN REID BANNER DEVELOPMENTS LIMITED Director 2014-03-21 CURRENT 2000-08-03 Active
JOHN GRAHAM GUNN REID BANNER HOMES VENTURES LIMITED Director 2014-03-21 CURRENT 2012-04-11 Active
JOHN GRAHAM GUNN REID BANNER HOMES BENTLEY PRIORY LIMITED Director 2014-03-21 CURRENT 2012-05-24 Active
JOHN GRAHAM GUNN REID BANNER CONSTRUCTION LIMITED Director 2014-03-21 CURRENT 1979-10-26 Active
JOHN GRAHAM GUNN REID BANNER HOMES MIDLANDS LIMITED Director 2014-03-21 CURRENT 1973-01-17 Active
JOHN GRAHAM GUNN REID BANNER HOMES LIMITED Director 2014-03-21 CURRENT 1978-05-26 Active
JOHN GRAHAM GUNN REID JIMCOURT LIMITED Director 2014-03-21 CURRENT 1978-11-13 Active
JOHN GRAHAM GUNN REID BANNER HOMES SOUTHERN LIMITED Director 2014-03-21 CURRENT 1979-10-11 Active
JOHN GRAHAM GUNN REID BANNER FREEHOLD LIMITED Director 2014-03-21 CURRENT 2003-07-07 Active
JOHN GRAHAM GUNN REID THE ADVANTAGE COLLECTION LTD Director 2014-03-21 CURRENT 1982-03-12 Active
JOHN GRAHAM GUNN REID CARE SECURED LIMITED Director 2014-03-21 CURRENT 1982-05-24 Active
JOHN GRAHAM GUNN REID BANNER HOMES CENTRAL LIMITED Director 2014-03-21 CURRENT 1972-08-22 Active
JOHN GRAHAM GUNN REID CALA HOMES (NORTH) LIMITED Director 2013-12-12 CURRENT 2013-12-03 Active
JOHN GRAHAM GUNN REID CALA HOMES (NORTH HOME COUNTIES) LIMITED Director 2013-12-12 CURRENT 2013-12-03 Active
JOHN GRAHAM GUNN REID CALA HOMES (SOUTH HOME COUNTIES) LIMITED Director 2013-12-12 CURRENT 2013-12-03 Active
JOHN GRAHAM GUNN REID CALA GROUP (HOLDINGS) LIMITED Director 2013-03-18 CURRENT 2013-03-04 Active
JOHN GRAHAM GUNN REID CALA 1 LIMITED Director 2013-03-18 CURRENT 2013-03-04 Active
JOHN GRAHAM GUNN REID WESTSIDE PLAZA LIMITED Director 2010-06-22 CURRENT 2006-06-14 Liquidation
JOHN GRAHAM GUNN REID TIPTON SHOPPING CENTRE LIMITED Director 2010-06-22 CURRENT 2007-06-13 In Administration/Administrative Receiver
JOHN GRAHAM GUNN REID CALA-FM DEVELOPMENTS LIMITED Director 2010-06-22 CURRENT 2003-06-10 Liquidation
JOHN GRAHAM GUNN REID CALA GREENBANK 2 LIMITED Director 2009-12-16 CURRENT 2006-04-20 Dissolved 2015-11-13
JOHN GRAHAM GUNN REID CALA HOMES (SURBITON) LIMITED Director 2009-12-16 CURRENT 2003-10-30 Dissolved 2015-12-09
JOHN GRAHAM GUNN REID CALA PROPERTIES (COMMERCIAL) LIMITED Director 2009-12-16 CURRENT 2005-10-14 Dissolved 2016-08-26
JOHN GRAHAM GUNN REID CALA PROPERTIES (PLOT 4) LIMITED Director 2009-12-16 CURRENT 2005-10-14 Dissolved 2016-08-26
JOHN GRAHAM GUNN REID CALA LAND INVESTMENTS (BEARSDEN) LIMITED Director 2009-12-16 CURRENT 2003-09-09 Active
JOHN GRAHAM GUNN REID CALA PROPERTIES (HOLDINGS) LIMITED Director 2009-12-16 CURRENT 2005-08-22 Liquidation
JOHN GRAHAM GUNN REID CALA VENTURES LIMITED Director 2009-12-16 CURRENT 2006-03-15 Active
JOHN GRAHAM GUNN REID CALA PROPERTIES (ENGLAND) LIMITED Director 2008-11-27 CURRENT 1971-09-24 Dissolved 2013-10-16
JOHN GRAHAM GUNN REID CALA CITY LIMITED Director 2007-10-24 CURRENT 2002-08-19 Dissolved 2015-11-13
JOHN GRAHAM GUNN REID CALA GROUP LIMITED Director 2007-10-24 CURRENT 2007-06-26 Active
JOHN GRAHAM GUNN REID CALA EVANS RESIDENTIAL LIMITED Director 2007-10-05 CURRENT 1999-09-29 Dissolved 2015-11-13
JOHN GRAHAM GUNN REID CALA HOMES (EAST) LIMITED Director 2005-09-02 CURRENT 1973-08-01 Active
JOHN GRAHAM GUNN REID CALA LIMITED Director 2003-03-17 CURRENT 1875-03-29 Active
JOHN GRAHAM GUNN REID CALA-MORRISON RESIDENTIAL LIMITED Director 2003-03-07 CURRENT 1998-12-10 Dissolved 2013-10-12
JOHN GRAHAM GUNN REID CALA HOMES (CAMBRIDGE) LIMITED Director 2003-03-06 CURRENT 1982-03-09 Dissolved 2013-10-16
JOHN GRAHAM GUNN REID CALA GREENBANK LIMITED Director 2003-01-17 CURRENT 1999-12-22 Dissolved 2013-10-12
JOHN GRAHAM GUNN REID CALA ASSETS LIMITED Director 2003-01-13 CURRENT 1989-12-15 Dissolved 2013-10-12
JOHN GRAHAM GUNN REID CALA PROJECTS LIMITED Director 2002-04-15 CURRENT 1980-03-28 Dissolved 2013-10-12
JOHN GRAHAM GUNN REID CALA HOMES (WESSEX) LIMITED Director 2002-04-15 CURRENT 1980-12-15 Dissolved 2013-10-16
JOHN GRAHAM GUNN REID VICTOR GROUP LIMITED Director 2002-04-15 CURRENT 1977-09-15 Dissolved 2013-10-16
JOHN GRAHAM GUNN REID CALA HOMES (U.K.) LIMITED Director 2002-04-15 CURRENT 1983-10-04 Dissolved 2016-02-19
JOHN GRAHAM GUNN REID LASOMES LIMITED Director 2002-04-15 CURRENT 1974-06-04 Dissolved 2016-02-19
JOHN GRAHAM GUNN REID SUTURAL (PROPERTIES) LIMITED Director 2002-04-15 CURRENT 1975-06-18 Dissolved 2015-12-24
JOHN GRAHAM GUNN REID CALA HOMES (SOUTH WEST) LIMITED Director 2002-04-15 CURRENT 1937-06-15 Dissolved 2016-02-19
JOHN GRAHAM GUNN REID CPM (UK) SOLUTIONS LIMITED Director 2002-04-15 CURRENT 1977-10-24 Dissolved 2016-08-26
JOHN GRAHAM GUNN REID CALA HOMES (THAMES) LIMITED Director 2002-04-15 CURRENT 1990-07-16 Active
JOHN GRAHAM GUNN REID CALA HOMES LIMITED Director 2002-04-15 CURRENT 1981-05-19 Active
JOHN GRAHAM GUNN REID CALA HOMES (SOUTHERN) LIMITED Director 2002-04-15 CURRENT 1973-08-22 Active
JOHN GRAHAM GUNN REID CALA HOMES (COTSWOLDS) LIMITED Director 2002-04-15 CURRENT 1961-02-02 Active
JOHN GRAHAM GUNN REID CALA LAND INVESTMENTS LIMITED Director 2002-03-28 CURRENT 2002-01-15 Active
JOHN GRAHAM GUNN REID CALA HOMES (SCOTLAND) LIMITED Director 2001-09-17 CURRENT 2001-08-28 Active
JOHN GRAHAM GUNN REID CALA HOMES (WEST) LIMITED Director 2001-09-05 CURRENT 2001-08-28 Active
JOHN GRAHAM GUNN REID CALA 1999 LIMITED Director 2001-07-01 CURRENT 1999-03-24 Active
JOHN GRAHAM GUNN REID CALA MANAGEMENT LIMITED Director 2001-04-09 CURRENT 1925-05-08 Active
JOHN GRAHAM GUNN REID CALA HOMES (YORKSHIRE) LIMITED Director 2000-02-02 CURRENT 1988-08-01 Active
JOHN GRAHAM GUNN REID CALA GRANDHOLM LIMITED Director 1998-06-03 CURRENT 1998-05-05 Dissolved 2013-10-12
NEIL JOHN STODDART BANNER MANAGEMENT LIMITED Director 2018-04-30 CURRENT 1997-04-11 Active
NEIL JOHN STODDART BANNER (SPARE) LIMITED Director 2018-04-30 CURRENT 2000-04-13 Active
NEIL JOHN STODDART BANNER DEVELOPMENTS LIMITED Director 2018-04-30 CURRENT 2000-08-03 Active
NEIL JOHN STODDART BANNER HOMES VENTURES LIMITED Director 2018-04-30 CURRENT 2012-04-11 Active
NEIL JOHN STODDART BANNER HOMES BENTLEY PRIORY LIMITED Director 2018-04-30 CURRENT 2012-05-24 Active
NEIL JOHN STODDART CALA GROUP (HOLDINGS) LIMITED Director 2018-04-30 CURRENT 2013-03-04 Active
NEIL JOHN STODDART CALA 1 LIMITED Director 2018-04-30 CURRENT 2013-03-04 Active
NEIL JOHN STODDART CALA HOMES (CHILTERN) LIMITED Director 2018-04-30 CURRENT 2014-06-16 Active
NEIL JOHN STODDART CALA LAND INVESTMENTS LIMITED Director 2018-04-30 CURRENT 2002-01-15 Active
NEIL JOHN STODDART BANNER CONSTRUCTION LIMITED Director 2018-04-30 CURRENT 1979-10-26 Active
NEIL JOHN STODDART BANNER HOMES MIDLANDS LIMITED Director 2018-04-30 CURRENT 1973-01-17 Active
NEIL JOHN STODDART BANNER HOMES LIMITED Director 2018-04-30 CURRENT 1978-05-26 Active
NEIL JOHN STODDART JIMCOURT LIMITED Director 2018-04-30 CURRENT 1978-11-13 Active
NEIL JOHN STODDART BANNER HOMES SOUTHERN LIMITED Director 2018-04-30 CURRENT 1979-10-11 Active
NEIL JOHN STODDART BANNER FREEHOLD LIMITED Director 2018-04-30 CURRENT 2003-07-07 Active
NEIL JOHN STODDART CALA HOMES (NORTH HOME COUNTIES) LIMITED Director 2018-04-30 CURRENT 2013-12-03 Active
NEIL JOHN STODDART CALA LIMITED Director 2018-04-30 CURRENT 1875-03-29 Active
NEIL JOHN STODDART CALA MANAGEMENT LIMITED Director 2018-04-30 CURRENT 1925-05-08 Active
NEIL JOHN STODDART CALA 1999 LIMITED Director 2018-04-30 CURRENT 1999-03-24 Active
NEIL JOHN STODDART CALA HOMES (SCOTLAND) LIMITED Director 2018-04-30 CURRENT 2001-08-28 Active
NEIL JOHN STODDART CALA PROPERTIES (HOLDINGS) LIMITED Director 2018-04-30 CURRENT 2005-08-22 Liquidation
NEIL JOHN STODDART CALA GROUP LIMITED Director 2018-04-30 CURRENT 2007-06-26 Active
NEIL JOHN STODDART THE ADVANTAGE COLLECTION LTD Director 2018-04-30 CURRENT 1982-03-12 Active
NEIL JOHN STODDART CARE SECURED LIMITED Director 2018-04-30 CURRENT 1982-05-24 Active
NEIL JOHN STODDART CALA HOMES (SOUTHERN) LIMITED Director 2018-04-30 CURRENT 1973-08-22 Active
NEIL JOHN STODDART BANNER HOMES CENTRAL LIMITED Director 2018-04-30 CURRENT 1972-08-22 Active
NEIL JOHN STODDART CALA HOMES (SOUTH HOME COUNTIES) LIMITED Director 2018-04-30 CURRENT 2013-12-03 Active
NEIL JOHN STODDART CALA EVANS RESTORATION LIMITED Director 2014-11-18 CURRENT 2003-01-09 Active
NEIL JOHN STODDART CALA HOMES (NORTH) LIMITED Director 2014-01-30 CURRENT 2013-12-03 Active
NEIL JOHN STODDART CALA GRANDHOLM LIMITED Director 2009-12-16 CURRENT 1998-05-05 Dissolved 2013-10-12
NEIL JOHN STODDART CALA HOMES LIMITED Director 2009-06-15 CURRENT 1981-05-19 Active
NEIL JOHN STODDART CALA LAND INVESTMENTS (BEARSDEN) LIMITED Director 2008-02-11 CURRENT 2003-09-09 Active
NEIL JOHN STODDART CALA HOMES (COTSWOLDS) LIMITED Director 2006-06-12 CURRENT 1961-02-02 Active
NEIL JOHN STODDART CALA VENTURES LIMITED Director 2006-05-19 CURRENT 2006-03-15 Active
NEIL JOHN STODDART CALA HOMES (EAST) LIMITED Director 2006-02-09 CURRENT 1973-08-01 Active
NEIL JOHN STODDART CALA HOMES (THAMES) LIMITED Director 2006-01-25 CURRENT 1990-07-16 Active
NEIL JOHN STODDART CALA HOMES (YORKSHIRE) LIMITED Director 2006-01-24 CURRENT 1988-08-01 Active
NEIL JOHN STODDART CANNIESBURN LIMITED Director 2003-10-01 CURRENT 2003-04-14 Active
NEIL JOHN STODDART CALA CITY LIMITED Director 2002-12-13 CURRENT 2002-08-19 Dissolved 2015-11-13
NEIL JOHN STODDART CALA EVANS RESIDENTIAL LIMITED Director 2002-07-10 CURRENT 1999-09-29 Dissolved 2015-11-13
NEIL JOHN STODDART SOUTHSPIRIT LIMITED Director 2002-04-30 CURRENT 2001-06-27 Dissolved 2013-10-16
NEIL JOHN STODDART CALA HOMES (WEST) LIMITED Director 2001-09-05 CURRENT 2001-08-28 Active
KEVIN WHITAKER CALA HOMES (YORKSHIRE) LIMITED Director 2018-08-01 CURRENT 1988-08-01 Active
KEVIN WHITAKER BANNER CONSTRUCTION LIMITED Director 2018-08-01 CURRENT 1979-10-26 Active
KEVIN WHITAKER BANNER HOMES MIDLANDS LIMITED Director 2018-08-01 CURRENT 1973-01-17 Active
KEVIN WHITAKER BANNER HOMES LIMITED Director 2018-08-01 CURRENT 1978-05-26 Active
KEVIN WHITAKER JIMCOURT LIMITED Director 2018-08-01 CURRENT 1978-11-13 Active
KEVIN WHITAKER BANNER HOMES SOUTHERN LIMITED Director 2018-08-01 CURRENT 1979-10-11 Active
KEVIN WHITAKER CALA HOMES (THAMES) LIMITED Director 2018-08-01 CURRENT 1990-07-16 Active
KEVIN WHITAKER BANNER FREEHOLD LIMITED Director 2018-08-01 CURRENT 2003-07-07 Active
KEVIN WHITAKER CALA LIMITED Director 2018-08-01 CURRENT 1875-03-29 Active
KEVIN WHITAKER CALA HOMES LIMITED Director 2018-08-01 CURRENT 1981-05-19 Active
KEVIN WHITAKER CALA 1999 LIMITED Director 2018-08-01 CURRENT 1999-03-24 Active
KEVIN WHITAKER CALA HOMES (SCOTLAND) LIMITED Director 2018-08-01 CURRENT 2001-08-28 Active
KEVIN WHITAKER CALA PROPERTIES (HOLDINGS) LIMITED Director 2018-08-01 CURRENT 2005-08-22 Liquidation
KEVIN WHITAKER CALA GROUP LIMITED Director 2018-08-01 CURRENT 2007-06-26 Active
KEVIN WHITAKER THE ADVANTAGE COLLECTION LTD Director 2018-08-01 CURRENT 1982-03-12 Active
KEVIN WHITAKER CARE SECURED LIMITED Director 2018-08-01 CURRENT 1982-05-24 Active
KEVIN WHITAKER CALA HOMES (SOUTHERN) LIMITED Director 2018-08-01 CURRENT 1973-08-22 Active
KEVIN WHITAKER BANNER HOMES CENTRAL LIMITED Director 2018-08-01 CURRENT 1972-08-22 Active
KEVIN WHITAKER CALA HOMES (SOUTH HOME COUNTIES) LIMITED Director 2018-08-01 CURRENT 2013-12-03 Active
KEVIN WHITAKER CALA HOMES (NORTH HOME COUNTIES) LIMITED Director 2017-11-20 CURRENT 2013-12-03 Active
KEVIN WHITAKER CALA MANAGEMENT LIMITED Director 2015-04-09 CURRENT 1925-05-08 Active
KEVIN WHITAKER CALA HOMES (COTSWOLDS) LIMITED Director 2014-06-24 CURRENT 1961-02-02 Active
KEVIN WHITAKER CALA HOMES (WEST) LIMITED Director 2013-05-14 CURRENT 2001-08-28 Active
KEVIN WHITAKER CALA VENTURES LIMITED Director 2009-01-08 CURRENT 2006-03-15 Active
KEVIN WHITAKER DREGHORN (ABERDEEN) LIMITED Director 2007-05-15 CURRENT 1958-03-28 Active
KEVIN WHITAKER DREGHORN DEVELOPMENTS LIMITED Director 2007-04-24 CURRENT 2007-03-26 Active
KEVIN WHITAKER CALA EVANS RESTORATION LIMITED Director 2004-03-22 CURRENT 2003-01-09 Active
KEVIN WHITAKER CALA HOMES (EAST) LIMITED Director 2001-09-17 CURRENT 1973-08-01 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
2023-10-05CONFIRMATION STATEMENT MADE ON 03/10/23, WITH UPDATES
2023-09-12Unaudited abridged accounts made up to 2022-12-31
2022-10-04CONFIRMATION STATEMENT MADE ON 03/10/22, WITH NO UPDATES
2022-10-04CS01CONFIRMATION STATEMENT MADE ON 03/10/22, WITH NO UPDATES
2022-08-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 03/10/21, WITH UPDATES
2021-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-03-03CH01Director's details changed for Mr Neil John Stoddart on 2021-03-03
2021-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-10-07CS01CONFIRMATION STATEMENT MADE ON 03/10/20, WITH UPDATES
2019-10-03CS01CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES
2019-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-10-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GRAHAM GUNN REID
2018-10-03CS01CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES
2018-08-02AP01DIRECTOR APPOINTED MR KEVIN WHITAKER
2018-07-05AA01Current accounting period extended from 30/06/18 TO 31/12/18
2018-05-24AP01DIRECTOR APPOINTED MR NEIL JOHN STODDART
2018-05-08TM01APPOINTMENT TERMINATED, DIRECTOR ALAN DUKE BROWN
2017-12-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-10-04LATEST SOC04/10/17 STATEMENT OF CAPITAL;GBP 1175850
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES
2016-11-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 1175850
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES
2016-03-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WALBOURN
2016-03-16TM01APPOINTMENT TERMINATED, DIRECTOR MARCEL COULON
2016-03-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KENNEDY
2016-03-16TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BANFIELD
2016-03-16TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM CUNNINGHAM
2015-11-11AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-10-09LATEST SOC09/10/15 STATEMENT OF CAPITAL;GBP 1175850
2015-10-09AR0103/10/15 ANNUAL RETURN FULL LIST
2015-01-07SH0121/03/14 STATEMENT OF CAPITAL GBP 1175850.00
2014-12-24AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-10-31LATEST SOC31/10/14 STATEMENT OF CAPITAL;GBP 1175850
2014-10-31AR0103/10/14 ANNUAL RETURN FULL LIST
2014-08-31LATEST SOC31/08/14 STATEMENT OF CAPITAL;GBP 1175850
2014-08-31SH02CONSOLIDATION SUB-DIVISION 30/05/14
2014-08-31SH02CONSOLIDATION 30/05/14
2014-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 036473400016
2014-07-22MEM/ARTSARTICLES OF ASSOCIATION
2014-07-22RES13DIR AUTHORITY - COMPANY BUSINESS 03/07/2014
2014-07-22RES01ADOPT ARTICLES 22/07/14
2014-07-17RES01ALTER ARTICLES 03/07/2014
2014-06-24SH02CONSOLIDATION 30/05/14
2014-06-24SH02CONSOLIDATION SUB-DIVISION 30/05/14
2014-06-24SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-06-05CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2014-06-05MARREREGISTRATION MEMORANDUM AND ARTICLES
2014-06-05RES02REREG PLC TO PRI; RES02 PASS DATE:04/06/2014
2014-06-05RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2014-05-20AA01CURREXT FROM 31/05/2014 TO 30/06/2014
2014-05-07AP01DIRECTOR APPOINTED DR ALAN DUKE BROWN
2014-05-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WERTH
2014-05-06TM01APPOINTMENT TERMINATED, DIRECTOR STEWART BASELEY
2014-05-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CULL
2014-05-06AP01DIRECTOR APPOINTED GRAHAM ALAN CUNNINGHAM
2014-05-06TM02APPOINTMENT TERMINATED, SECRETARY RICHARD WALBOURN
2014-05-06AP04CORPORATE SECRETARY APPOINTED LEDGE SERVICES LIMITED
2014-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/2014 FROM RIVERSIDE HOUSE HOLTSPUR LANE WOOBURN GREEN HIGH WYCOMBE BUCKINGHAMSHIRE HP10 0TJ
2014-05-06AP01DIRECTOR APPOINTED MR JOHN GRAHAM GUNN REID
2014-04-07MISCSECTION 519
2014-04-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-04-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-04-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-04-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2014-04-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2014-04-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2013-10-10AR0103/10/13 FULL LIST
2013-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/13
2013-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WALBOURN / 11/03/2013
2013-03-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD WALBOURN / 11/03/2013
2012-10-19AR0103/10/12 FULL LIST
2012-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/12
2012-04-20SH0130/03/12 STATEMENT OF CAPITAL GBP 1181590.00
2012-02-07TM01APPOINTMENT TERMINATED, DIRECTOR COLIN GABB
2012-01-06RES01ADOPT ARTICLES 15/12/2011
2012-01-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-01-06SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-01-06SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-01-04MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:15
2012-01-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2012-01-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2012-01-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2012-01-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-01-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-01-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-12-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2011-10-11AR0103/10/11 FULL LIST
2011-08-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/11
2011-03-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2011-03-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2010-11-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/10
2010-10-07AR0103/10/10 FULL LIST
2010-01-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MCCANN
2009-11-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/09
2009-11-04SH0101/07/09 STATEMENT OF CAPITAL GBP 978200.00
2009-10-22AR0103/10/09 FULL LIST
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN GABB / 03/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEOFFREY MAURICE CULL / 03/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / STEWART ANTONY BASELEY / 03/10/2009
2009-10-22TM01APPOINTMENT TERMINATED, DIRECTOR NEVILLE BAILEY
1998-12-10New secretary appointed
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to BANNER HOMES GROUP 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 HOMES GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2011-12-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE)
DEBENTURE 2011-03-22 Satisfied HSBC BANK PLC
DEBENTURE 2011-02-25 Satisfied SANTANDER UK PLC AS SECURITY TRUSTEE FOR THE GROUP MEMBERS
DEBENTURE 2009-06-18 Satisfied PFC NOMINEES LIMITED
DEBENTURE 2008-02-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEBENTURE 2008-02-12 Satisfied PFC NOMINEES LIMITED
DEBENTURE 2007-03-15 Satisfied PFC NOMINEES LIMITED
LEGAL CHARGE 2005-08-26 Satisfied NATIONAL WESTMINSTER BANK PLC
NOTICE OF ASSIGNMENT OF THE DEBENTURE DATED 26TH JANUARY 1999 BETWEEN BANNER HOMES GROUP PLC AND 3I PLC 2002-07-09 Satisfied RODAWAY NOMINEES LIMITED
SECOND ASSIGNMENT OF ACCOUNT BY WAY OF SECURITY 1999-03-31 Satisfied THE LAW DEBENTURE TRUST CORPORATION PLCIN ITS CAPACITY AS TRUSTEE FOR THE NOTEHOLDERS (THE "TRUSTEE")
ASSIGNMENT OF ACCOUNT BY WAY OF SECURITY 1999-01-26 Satisfied THE LAW DEBENTURE TRUST CORPORATION P.L.C,AS TRUSTEE FOR THE NOTEHOLDERS
DEBENTURE 1999-01-26 Satisfied 3I PLC,AS SECURITY TRUSTEE FOR THE INVESTORS
CHARGE OVER SHARES 1998-12-23 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1998-12-23 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER ACCOUNTS 1998-12-23 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30

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 HOMES GROUP LIMITED

Intangible Assets
Patents
We have not found any records of BANNER HOMES GROUP LIMITED registering or being granted any patents
Domain Names

BANNER HOMES GROUP LIMITED owns 2 domain names.

bannerhomes.co.uk   oakley-house.co.uk  

Trademarks
We have not found any records of BANNER HOMES GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BANNER HOMES GROUP 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 (41202 - Construction of domestic buildings) as BANNER HOMES GROUP LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where BANNER HOMES GROUP 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 HOMES GROUP 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 HOMES GROUP 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.