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

BANNER BUSINESS SUPPLIES LTD

EUROPA LINK, SHEFFIELD, S9,
Company Registration Number
06533666
Private Limited Company
Dissolved

Dissolved 2017-03-07

Company Overview

About Banner Business Supplies Ltd
BANNER BUSINESS SUPPLIES LTD was founded on 2008-03-13 and had its registered office in Europa Link. The company was dissolved on the 2017-03-07 and is no longer trading or active.

Key Data
Company Name
BANNER BUSINESS SUPPLIES LTD
 
Legal Registered Office
EUROPA LINK
SHEFFIELD
S9
Other companies in NR3
 
Previous Names
BANNER BUSINESS SERVICES LIMITED23/12/2008
Filing Information
Company Number 06533666
Date formed 2008-03-13
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-03-07
Type of accounts DORMANT
Last Datalog update: 2019-03-08 08:24:15
Primary Source:Companies House
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 BUSINESS SUPPLIES LTD

Current Directors
Officer Role Date Appointed
LORNA MENDELSOHN
Company Secretary 2014-12-19
ANDREW PETER GALE
Director 2014-10-31
STEPHEN HAWORTH
Director 2016-04-13
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT ROLPH BALDREY
Director 2014-10-31 2016-04-13
DEBBIE RODWELL
Company Secretary 2008-07-17 2014-12-19
HUGH CHARLES LAURENCE CAWLEY
Director 2013-03-26 2014-12-16
SIMON RICHARD MOATE
Director 2008-07-17 2014-12-16
OCS CORPORATE SECRETARIES LIMITED
Company Secretary 2008-03-13 2008-07-17
OCS DIRECTORS LIMITED
Director 2008-03-13 2008-07-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW PETER GALE BMC BIDCO LIMITED Director 2016-05-12 CURRENT 2016-04-29 Dissolved 2017-05-02
ANDREW PETER GALE ALPHA STATIONERS LIMITED Director 2014-10-31 CURRENT 1984-08-23 Dissolved 2017-03-07
ANDREW PETER GALE ALPHA LITHO LIMITED Director 2014-10-31 CURRENT 1989-06-15 Dissolved 2017-03-07
ANDREW PETER GALE ALPHA DATA SUPPLIES LIMITED Director 2014-10-31 CURRENT 1984-08-23 Dissolved 2017-03-07
ANDREW PETER GALE TRIPLEARC UK LIMITED Director 2014-10-31 CURRENT 2002-09-12 Dissolved 2017-05-02
ANDREW PETER GALE SOFTWARE STATIONERY HOLDINGS LIMITED Director 2014-10-31 CURRENT 1996-09-27 Dissolved 2017-05-02
ANDREW PETER GALE SOFTWARE STATIONERY SPECIALISTS LIMITED Director 2014-10-31 CURRENT 1992-08-03 Dissolved 2017-05-02
ANDREW PETER GALE GODFREY LANG LIMITED Director 2014-10-31 CURRENT 1963-09-04 Dissolved 2017-05-02
ANDREW PETER GALE FILE-IT LIMITED Director 2014-10-31 CURRENT 1988-09-01 Dissolved 2017-05-02
ANDREW PETER GALE COLEBROOK SERVICES LIMITED Director 2014-10-31 CURRENT 1986-05-08 Dissolved 2017-05-02
ANDREW PETER GALE BANNER MANAGED SERVICES LIMITED Director 2014-10-31 CURRENT 2009-08-11 Dissolved 2017-05-02
ANDREW PETER GALE ADVERSION LIMITED Director 2014-10-31 CURRENT 1997-03-07 Dissolved 2017-05-02
ANDREW PETER GALE ACCORD OFFICE SUPPLIES LIMITED Director 2014-10-31 CURRENT 1998-09-25 Dissolved 2017-05-02
ANDREW PETER GALE EVO (PENSIONS) LIMITED Director 2014-10-31 CURRENT 2000-07-26 Active
ANDREW PETER GALE ACCESS PLUS LIMITED Director 2014-10-27 CURRENT 1991-04-11 Dissolved 2017-05-02
ANDREW PETER GALE ESP2OFFICE LTD Director 2014-10-27 CURRENT 2001-09-06 Dissolved 2017-05-02
ANDREW PETER GALE ACCESS PLUS PRINT MANAGEMENT LIMITED Director 2014-10-27 CURRENT 1997-03-26 Dissolved 2017-05-02
ANDREW PETER GALE LIQUICO AOL LIMITED Director 2014-10-27 CURRENT 1980-03-13 Dissolved 2018-04-25
ANDREW PETER GALE LIQUICO O2OUK LIMITED Director 2014-10-27 CURRENT 1998-10-12 Dissolved 2018-04-25
ANDREW PETER GALE LIQUICO F2O LIMITED Director 2014-10-27 CURRENT 1998-12-22 Dissolved 2018-04-25
ANDREW PETER GALE LIQUICO APH LIMITED Director 2014-10-27 CURRENT 2001-09-19 Dissolved 2018-04-25
ANDREW PETER GALE LIQUICO I2O LIMITED Director 2014-10-27 CURRENT 2001-09-14 Dissolved 2018-05-05
ANDREW PETER GALE LIQUICO BDS LIMITED Director 2014-10-27 CURRENT 2008-10-23 Liquidation
ANDREW PETER GALE LIQUICO TLL LIMITED Director 2014-10-27 CURRENT 2011-05-11 Active
ANDREW PETER GALE BANNER BUSINESS SOLUTIONS LIMITED Director 2014-10-27 CURRENT 1989-07-18 Active
ANDREW PETER GALE LIQUICO BBS LIMITED Director 2014-10-27 CURRENT 1998-10-29 Liquidation
ANDREW PETER GALE LIQUICO O2O LIMITED Director 2014-10-24 CURRENT 2000-10-04 Liquidation
ANDREW PETER GALE EVO BUSINESS SUPPLIES LIMITED Director 2014-10-24 CURRENT 2014-05-28 Active
ANDREW PETER GALE LIQUICO Y2 LIMITED Director 2013-07-08 CURRENT 2011-10-31 Liquidation
ANDREW PETER GALE LIQUICO VTIL LIMITED Director 2010-10-31 CURRENT 1990-01-10 Liquidation
ANDREW PETER GALE LIQUICO BHL LIMITED Director 2010-10-31 CURRENT 1957-03-07 Dissolved 2016-12-09
ANDREW PETER GALE LIQUICO IGL LIMITED Director 2010-10-31 CURRENT 2005-07-15 Dissolved 2016-12-09
ANDREW PETER GALE LIQUICO JHCL LIMITED Director 2010-10-31 CURRENT 1989-12-29 Dissolved 2018-01-04
ANDREW PETER GALE LIQUICO JHHL LIMITED Director 2010-10-31 CURRENT 1990-06-06 Dissolved 2016-12-09
ANDREW PETER GALE LIQUICO KOSL LIMITED Director 2010-10-31 CURRENT 1983-02-14 Dissolved 2016-12-09
ANDREW PETER GALE LIQUICO KHGL LIMITED Director 2010-10-31 CURRENT 2004-10-28 Dissolved 2016-12-09
ANDREW PETER GALE LIQUICO KHHL LIMITED Director 2010-10-31 CURRENT 2004-10-28 Dissolved 2016-12-09
ANDREW PETER GALE LIQUICO KHIL LIMITED Director 2010-10-31 CURRENT 2004-11-23 Dissolved 2016-12-09
ANDREW PETER GALE LIQUICO KOSLTL LIMITED Director 2010-10-31 CURRENT 2003-11-17 Dissolved 2016-12-09
ANDREW PETER GALE LIQUICO NGL LIMITED Director 2010-10-31 CURRENT 1954-05-24 Dissolved 2016-12-09
ANDREW PETER GALE LIQUICO VIL LIMITED Director 2010-10-31 CURRENT 2005-07-18 Dissolved 2016-12-09
ANDREW PETER GALE BANNER GROUP LIMITED Director 2010-10-31 CURRENT 2005-07-18 Active
ANDREW PETER GALE VOW RETAIL LIMITED Director 2010-10-31 CURRENT 2005-03-04 Active
ANDREW PETER GALE LIQUICO VGHL LIMITED Director 2010-10-31 CURRENT 2009-07-01 Liquidation
ANDREW PETER GALE EVO GROUP SERVICES LIMITED Director 2010-10-31 CURRENT 2007-05-23 Active
ANDREW PETER GALE VOW EUROPE LIMITED Director 2010-10-31 CURRENT 1975-03-20 Active
STEPHEN HAWORTH THE BRITISH OFFICE SUPPLIES AND SERVICES FEDERATION LIMITED Director 2016-06-06 CURRENT 2002-12-02 Active
STEPHEN HAWORTH BMC BIDCO LIMITED Director 2016-05-12 CURRENT 2016-04-29 Dissolved 2017-05-02
STEPHEN HAWORTH ALPHA STATIONERS LIMITED Director 2016-04-13 CURRENT 1984-08-23 Dissolved 2017-03-07
STEPHEN HAWORTH ALPHA LITHO LIMITED Director 2016-04-13 CURRENT 1989-06-15 Dissolved 2017-03-07
STEPHEN HAWORTH ALPHA DATA SUPPLIES LIMITED Director 2016-04-13 CURRENT 1984-08-23 Dissolved 2017-03-07
STEPHEN HAWORTH TRIPLEARC UK LIMITED Director 2016-04-13 CURRENT 2002-09-12 Dissolved 2017-05-02
STEPHEN HAWORTH SOFTWARE STATIONERY HOLDINGS LIMITED Director 2016-04-13 CURRENT 1996-09-27 Dissolved 2017-05-02
STEPHEN HAWORTH SOFTWARE STATIONERY SPECIALISTS LIMITED Director 2016-04-13 CURRENT 1992-08-03 Dissolved 2017-05-02
STEPHEN HAWORTH GODFREY LANG LIMITED Director 2016-04-13 CURRENT 1963-09-04 Dissolved 2017-05-02
STEPHEN HAWORTH FILE-IT LIMITED Director 2016-04-13 CURRENT 1988-09-01 Dissolved 2017-05-02
STEPHEN HAWORTH COLEBROOK SERVICES LIMITED Director 2016-04-13 CURRENT 1986-05-08 Dissolved 2017-05-02
STEPHEN HAWORTH BANNER MANAGED SERVICES LIMITED Director 2016-04-13 CURRENT 2009-08-11 Dissolved 2017-05-02
STEPHEN HAWORTH ACCESS PLUS LIMITED Director 2016-04-13 CURRENT 1991-04-11 Dissolved 2017-05-02
STEPHEN HAWORTH ESP2OFFICE LTD Director 2016-04-13 CURRENT 2001-09-06 Dissolved 2017-05-02
STEPHEN HAWORTH BANNER MANAGED COMMUNICATION LIMITED Director 2016-04-13 CURRENT 2010-05-21 Dissolved 2017-05-02
STEPHEN HAWORTH ADVERSION LIMITED Director 2016-04-13 CURRENT 1997-03-07 Dissolved 2017-05-02
STEPHEN HAWORTH ACCORD OFFICE SUPPLIES LIMITED Director 2016-04-13 CURRENT 1998-09-25 Dissolved 2017-05-02
STEPHEN HAWORTH ACCESS PLUS PRINT MANAGEMENT LIMITED Director 2016-04-13 CURRENT 1997-03-26 Dissolved 2017-05-02
STEPHEN HAWORTH LIQUICO AOL LIMITED Director 2016-04-13 CURRENT 1980-03-13 Dissolved 2018-04-25
STEPHEN HAWORTH LIQUICO O2OUK LIMITED Director 2016-04-13 CURRENT 1998-10-12 Dissolved 2018-04-25
STEPHEN HAWORTH LIQUICO F2O LIMITED Director 2016-04-13 CURRENT 1998-12-22 Dissolved 2018-04-25
STEPHEN HAWORTH LIQUICO APH LIMITED Director 2016-04-13 CURRENT 2001-09-19 Dissolved 2018-04-25
STEPHEN HAWORTH LIQUICO I2O LIMITED Director 2016-04-13 CURRENT 2001-09-14 Dissolved 2018-05-05
STEPHEN HAWORTH LIQUICO TLL LIMITED Director 2016-04-13 CURRENT 2011-05-11 Active
STEPHEN HAWORTH LIQUICO O2O LIMITED Director 2016-04-13 CURRENT 2000-10-04 Liquidation
STEPHEN HAWORTH EVO GROUP SERVICES LIMITED Director 2016-04-13 CURRENT 2007-05-23 Active
STEPHEN HAWORTH LIQUICO BDS LIMITED Director 2015-01-01 CURRENT 2008-10-23 Liquidation
STEPHEN HAWORTH BANNER BUSINESS SOLUTIONS LIMITED Director 2015-01-01 CURRENT 1989-07-18 Active
STEPHEN HAWORTH LIQUICO BBS LIMITED Director 2015-01-01 CURRENT 1998-10-29 Liquidation
STEPHEN HAWORTH EVO BUSINESS SUPPLIES LIMITED Director 2014-10-24 CURRENT 2014-05-28 Active
STEPHEN HAWORTH VOW RETAIL LIMITED Director 2014-06-24 CURRENT 2005-03-04 Active
STEPHEN HAWORTH LIQUICO VGHL LIMITED Director 2013-12-02 CURRENT 2009-07-01 Liquidation
STEPHEN HAWORTH LIQUICO Y2 LIMITED Director 2013-07-08 CURRENT 2011-10-31 Liquidation
STEPHEN HAWORTH VOW EUROPE LIMITED Director 2013-02-01 CURRENT 1975-03-20 Active
STEPHEN HAWORTH BANNER GROUP LIMITED Director 2010-09-30 CURRENT 2005-07-18 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
2017-03-07GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-02-09SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2016-12-20GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-12-07DS01APPLICATION FOR STRIKING-OFF
2016-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-05-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065336660012
2016-05-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065336660012
2016-05-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065336660011
2016-05-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065336660011
2016-05-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065336660010
2016-05-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065336660010
2016-04-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065336660009
2016-04-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065336660009
2016-04-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065336660007
2016-04-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065336660007
2016-04-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065336660008
2016-04-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065336660008
2016-04-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BALDREY
2016-04-27AP01DIRECTOR APPOINTED MR STEPHEN HAWORTH
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-21AR0113/03/16 FULL LIST
2015-11-16PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14
2015-10-15AGREEMENT1NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 31/12/14
2015-10-15GUARANTEE1FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2015-05-12RES01ADOPT ARTICLES 22/04/2015
2015-04-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 065336660003
2015-04-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 065336660002
2015-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 065336660007
2015-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 065336660006
2015-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 065336660005
2015-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 065336660004
2015-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 065336660012
2015-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 065336660011
2015-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 065336660010
2015-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 065336660009
2015-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 065336660008
2015-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 065336660001
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-26AR0113/03/15 FULL LIST
2015-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/2015 FROM ST CRISPINS DUKE STREET NORWICH NORFOLK NR3 1PD
2015-01-23AP03SECRETARY APPOINTED MRS LORNA MENDELSOHN
2015-01-23TM02APPOINTMENT TERMINATED, SECRETARY DEBBIE RODWELL
2014-12-17TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MOATE
2014-12-17TM01APPOINTMENT TERMINATED, DIRECTOR HUGH CAWLEY
2014-11-06AP01DIRECTOR APPOINTED MR ANDREW PETER GALE
2014-11-06AP01DIRECTOR APPOINTED MR ROBERT ROLPH BALDREY
2014-09-22PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-09-22AGREEMENT1NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-09-22GUARANTEE1FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2014-09-22PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-09-22AGREEMENT1NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-09-22GUARANTEE1FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2014-03-21LATEST SOC21/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-21AR0113/03/14 FULL LIST
2013-08-27PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12
2013-08-27AGREEMENT1NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 31/12/12
2013-08-27GUARANTEE1FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12
2013-03-26AR0113/03/13 FULL LIST
2013-03-26AP01DIRECTOR APPOINTED MR HUGH CHARLES LAURENCE CAWLEY
2012-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-03-20AR0113/03/12 FULL LIST
2011-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-03-28AR0113/03/11 FULL LIST
2010-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-03-29AR0113/03/10 FULL LIST
2009-10-20CH03SECRETARY'S CHANGE OF PARTICULARS / MS DEBBIE RODWELL / 01/10/2009
2009-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RICHARD MOATE / 01/10/2009
2009-04-08363aRETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS
2008-12-30MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-12-23CERTNMCOMPANY NAME CHANGED BANNER BUSINESS SERVICES LIMITED CERTIFICATE ISSUED ON 23/12/08
2008-07-28ELRESS252 DISP LAYING ACC 17/07/2008
2008-07-28ELRESS366A DISP HOLDING AGM 17/07/2008
2008-07-22288aDIRECTOR APPOINTED SIMON RICHARD MOATE
2008-07-22288aSECRETARY APPOINTED DEBBIE RODWELL
2008-07-21288bAPPOINTMENT TERMINATED DIRECTOR OCS DIRECTORS LIMITED
2008-07-21288bAPPOINTMENT TERMINATED SECRETARY OCS CORPORATE SECRETARIES LIMITED
2008-07-21287REGISTERED OFFICE CHANGED ON 21/07/2008 FROM BANNER BUSINESS SERVICES LIMITED MINSHULL HOUSE 67 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LP UNITED KINGDOM
2008-07-21225CURRSHO FROM 31/03/2009 TO 31/12/2008
2008-03-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to BANNER BUSINESS SUPPLIES LTD 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 BUSINESS SUPPLIES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-24 Outstanding PNC BUSINESS CREDIT A TRADING STYLE OF PNC FINANCIAL SERVICES UK LTD FOR ITSELF AND IN ITS CAPACITY AS SECURITY TRUSTEE
2015-04-24 Outstanding PNC BUSINESS CREDIT A TRADING STYLE OF PNC FINANCIAL SERVICES UK LTD FOR ITSELF AND IN ITS CAPACITY AS SECURITY TRUSTEE
2015-04-24 Outstanding PNC BUSINESS CREDIT A TRADING STYLE OF PNC FINANCIAL SERVICES UK LTD FOR ITSELF AND IN ITS CAPACITY AS SECURITY TRUSTEE
2015-04-24 Outstanding ENDLESS LLP IN ITS CAPACITY AS SECURITY TRUSTEE
2015-04-24 Outstanding ENDLESS LLP IN ITS CAPACITY AS SECURITY TRUSTEE
2015-04-24 Outstanding ENDLESS LLP IN ITS CAPACITY AS SECURITY TRUSTEE
2015-04-24 Satisfied ARES CAPITAL EUROPE LIMITED IN ITS CAPACITY AS SECURITY AGENT
2015-04-24 Satisfied ARES CAPITAL EUROPE LIMITED IN ITS CAPACITY AS SECURITY AGENT
2015-04-24 Satisfied ARES CAPITAL EUROPE LIMITED IN ITS CAPACITY AS SECURITY TRUSTEE
2015-04-24 Satisfied ENDLESS LLP IN ITS CAPACITY AS SECURITY TRUSTEE
2015-04-24 Satisfied ENDLESS LLP IN ITS CAPACITY AS SECURITY TRUSTEE
2015-04-24 Satisfied ENDLESS LLP IN ITS CAPACITY AS SECURITY TRUSTEE
Intangible Assets
Patents
We have not found any records of BANNER BUSINESS SUPPLIES LTD registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

BANNER BUSINESS SUPPLIES LTD owns 3 domain names.

technology2office.co.uk   banner-online.com   banner-online.biz  

Trademarks
We have not found any records of BANNER BUSINESS SUPPLIES LTD registering or being granted any trademarks
Income
Government Income

Government spend with BANNER BUSINESS SUPPLIES LTD

Government Department Income DateTransaction(s) Value Services/Products
Gloucestershire County Council 2016-10 GBP £490
Gloucestershire County Council 2016-9 GBP £1,158
Gloucestershire County Council 2016-8 GBP £1,019
Gloucestershire County Council 2016-7 GBP £536
Gloucestershire County Council 2016-4 GBP £1,356
Gloucestershire County Council 2016-3 GBP £512
Gloucestershire County Council 2016-1 GBP £2,608
Harlow Town Council 2015-11 GBP £623 Office Equipment and Stationery
Waveney District Council 2015-10 GBP £272 Stationery
Gloucestershire County Council 2015-10 GBP £528
South Staffordshire District Council 2015-10 GBP £829
Waveney District Council 2015-9 GBP £272 Stationery
Gloucestershire County Council 2015-9 GBP £1,207
Waveney District Council 2015-8 GBP £410 Furniture & Eqt - purchase
Gloucestershire County Council 2015-8 GBP £421
South Staffordshire District Council 2015-8 GBP £608
South Ribble Council 2015-7 GBP £258 0560299 Stamp - Urgent
Gloucestershire County Council 2015-7 GBP £1,008
Gloucestershire County Council 2015-5 GBP £486
South Staffordshire District Council 2015-5 GBP £522
South Ribble Council 2015-5 GBP £311 9002506 DL white window envelopes
Waveney District Council 2015-5 GBP £345 Stationery
Doncaster Council 2015-5 GBP £1,040 LIBRARY MANAGEMENT
Waveney District Council 2015-4 GBP £342 Furniture & Eqt - purchase
South Staffordshire District Council 2015-4 GBP £679
Doncaster Council 2015-3 GBP £415 TOBACCO AND ALCOHOL CONTROL
Cambridge City Council 2015-3 GBP £2,815 Office Furniture & Equipment
South Staffordshire District Council 2015-3 GBP £512
Cambridge City Council 2015-2 GBP £4,053 Office Furniture & Equipment
Doncaster Council 2015-2 GBP £855 LIBRARY MANAGEMENT
South Ribble Council 2015-2 GBP £301 9410001 A4 Punched pkts
South Staffordshire District Council 2015-2 GBP £585
Cambridge City Council 2015-1 GBP £2,919 Office Furniture & Equipment
Doncaster Council 2015-1 GBP £1,222 MUSEUMS-ART GALLERY(EDUC SERV)
South Staffordshire District Council 2015-1 GBP £548
The Borough of Calderdale 2015-1 GBP £1,341 Printing Stationery And General Office Expenses
Cambridge City Council 2014-12 GBP £4,659 Office Furniture & Equipment
The Borough of Calderdale 2014-12 GBP £1,102 Printing Stationery And General Office Expenses
South Staffordshire District Council 2014-12 GBP £535
Waveney District Council 2014-11 GBP £295 Stationery
Cambridge City Council 2014-11 GBP £3,171 Office Furniture & Equipment
Gloucestershire County Council 2014-11 GBP £1,630
South Ribble Council 2014-11 GBP £279 9007500 C5 White window Envelopes bx 500
Doncaster Council 2014-11 GBP £410 LIBRARY MANAGEMENT
The Borough of Calderdale 2014-11 GBP £955 Printing Stationery And General Office Expenses
Cambridge City Council 2014-10 GBP £2,975
Dacorum Borough Council 2014-10 GBP £549
South Ribble Council 2014-10 GBP £277 9420099 File A-Z
Gloucestershire County Council 2014-10 GBP £911
Dacorum Borough Council 2014-9 GBP £446
Cambridge City Council 2014-9 GBP £3,832
The Borough of Calderdale 2014-9 GBP £530 Printing Stationery And General Office Expenses
Gloucestershire County Council 2014-9 GBP £1,304
Doncaster Council 2014-9 GBP £547 MFD RECHARGE
Dacorum Borough Council 2014-8 GBP £540
Cambridge City Council 2014-8 GBP £3,269
Doncaster Council 2014-8 GBP £410 LIBRARY MANAGEMENT
Gloucestershire County Council 2014-8 GBP £2,245
Cambridge City Council 2014-7 GBP £6,260
Doncaster Council 2014-7 GBP £1,483 BENTLEY OFFICE
The Borough of Calderdale 2014-7 GBP £1,445 Expenses
South Ribble Council 2014-7 GBP £253 9002506 DL white window envelopes
Gloucestershire County Council 2014-7 GBP £2,270
South Ribble Council 2014-6 GBP £302 0070801 Textile Badge Necklace Black pk 10
Gloucestershire County Council 2014-6 GBP £3,260
The Borough of Calderdale 2014-6 GBP £1,054 Printing Stationery And General Office Expenses
Cambridge City Council 2014-6 GBP £3,357
London Borough of Camden 2014-6 GBP £4,211
Cambridge City Council 2014-5 GBP £3,382
South Staffordshire District Council 2014-5 GBP £550
Doncaster Council 2014-5 GBP £444 LIBRARY MANAGEMENT
London Borough of Camden 2014-5 GBP £6,944
Doncaster Council 2014-4 GBP £1,373 NORTH AREA YC MANAGEMENT
The Borough of Calderdale 2014-4 GBP £957 Printing Stationery And General Office Expenses
Cambridge City Council 2014-4 GBP £5,075
South Staffordshire District Council 2014-4 GBP £680
London Borough of Camden 2014-4 GBP £8,347
North Yorkshire Council 2014-4 GBP £19,211 Printing & Stationery
Cambridge City Council 2014-3 GBP £5,003
Gloucestershire County Council 2014-3 GBP £950
Doncaster Council 2014-3 GBP £1,887 LIBRARY MANAGEMENT
Gloucestershire County Council 2014-2 GBP £1,688
Cambridge City Council 2014-2 GBP £2,407
Doncaster Council 2014-2 GBP £251 TICKHILL ROAD ASSESSMENT UNIT
South Staffordshire District Council 2014-2 GBP £659
South Ribble Council 2014-2 GBP £402 0985505 HP inkjet no.339
London Borough of Camden 2014-2 GBP £4,536
Doncaster Council 2014-1 GBP £942 CENTRAL LIBRARY - BUILDING
The Borough of Calderdale 2014-1 GBP £557 Printing Stationery And General Office Expenses
Cambridge City Council 2014-1 GBP £4,133
South Cambridgeshire District Council 2014-1 GBP £738 General Office Exps. - Consumables
Hull City Council 2014-1 GBP £157 Customer Services
London Borough of Camden 2014-1 GBP £8,793
Cambridge City Council 2013-12 GBP £2,578
The Borough of Calderdale 2013-12 GBP £465 Printing Stationery And General Office Expenses
South Staffordshire District Council 2013-12 GBP £1,110
Doncaster Council 2013-12 GBP £2,104 LIBRARY MANAGEMENT
Castle Point Council 2013-11 GBP £-3,794 Corporate Stationery Purchases
Dacorum Borough Council 2013-11 GBP £1,510
The Borough of Calderdale 2013-11 GBP £677 Printing Stationery And General Office Expenses
Cambridge City Council 2013-11 GBP £4,198
South Staffordshire District Council 2013-11 GBP £916
London Borough of Camden 2013-11 GBP £916
Dacorum Borough Council 2013-10 GBP £1,085
Doncaster Council 2013-10 GBP £1,529 ADULT TEAM - SAFEGUARDING
The Borough of Calderdale 2013-10 GBP £928 Printing Stationery And General Office Expenses
Cambridge City Council 2013-10 GBP £5,964
London Borough of Camden 2013-10 GBP £606
Gloucestershire County Council 2013-10 GBP £466
Doncaster Council 2013-9 GBP £673
Gloucestershire County Council 2013-9 GBP £549
Cambridge City Council 2013-9 GBP £3,692
London Borough of Camden 2013-9 GBP £1,221
Doncaster Council 2013-8 GBP £1,032
Cambridge City Council 2013-8 GBP £6,713
Essex County Council 2013-8 GBP £40,591
Isle of Wight Council 2013-7 GBP £90
Cambridge City Council 2013-7 GBP £3,623
Doncaster Council 2013-7 GBP £673
The Borough of Calderdale 2013-7 GBP £859 Printing Stationery And General Office Expenses
South Ribble Council 2013-7 GBP £532 7020201 Shredder bags
Essex County Council 2013-7 GBP £41,711
Cambridge City Council 2013-6 GBP £8,271
Gloucestershire County Council 2013-6 GBP £503
Milton Keynes Council 2013-6 GBP £8,198 Supplies and services
Doncaster Council 2013-6 GBP £668 SUPPLIES AND SERVICES
Essex County Council 2013-6 GBP £38,933
London Borough of Camden 2013-6 GBP £3,721
Cambridge City Council 2013-5 GBP £9,876
Milton Keynes Council 2013-5 GBP £9,162 Supplies and services
Doncaster Council 2013-5 GBP £3,512
London Borough of Camden 2013-5 GBP £1,924
Essex County Council 2013-5 GBP £40,152
Dacorum Borough Council 2013-4 GBP £959
The Borough of Calderdale 2013-4 GBP £444 Printing Stationery And General Office Expenses
Isle of Wight Council 2013-4 GBP £2,085
South Staffordshire District Council 2013-4 GBP £1,575
Cambridge City Council 2013-4 GBP £12,837
Doncaster Council 2013-4 GBP £2,440
Milton Keynes Council 2013-4 GBP £22,750 Supplies and services
South Ribble Council 2013-4 GBP £521 9240003 Red Pens
Essex County Council 2013-4 GBP £54,317
London Borough of Camden 2013-4 GBP £4,524
Isle of Wight Council 2013-3 GBP £13,048
Cambridge City Council 2013-3 GBP £4,208
The Borough of Calderdale 2013-3 GBP £469 Printing Stationery And General Office Expenses
South Staffordshire District Council 2013-3 GBP £698
Essex County Council 2013-3 GBP £47,093
Doncaster Council 2013-3 GBP £2,846
London Borough of Camden 2013-3 GBP £5,679
The Borough of Calderdale 2013-2 GBP £435 Printing Stationery And General Office Expenses
Castle Point Council 2013-2 GBP £1,129 Corporate Stationery Purchases
Cambridge City Council 2013-2 GBP £4,721
Isle of Wight Council 2013-2 GBP £16,884
Maldon District Council 2013-2 GBP £646 General Office Support
South Staffordshire District Council 2013-2 GBP £707
Gloucestershire County Council 2013-2 GBP £736
London Borough of Camden 2013-2 GBP £3,331
Doncaster Council 2013-2 GBP £1,034
Sedgemoor District Council 2013-1 GBP £824
South Cambridgeshire District Council 2013-1 GBP £538 Stationery (computer stationery to 3647)
The Borough of Calderdale 2013-1 GBP £469 Printing Stationery And General Office Expenses
Doncaster Council 2013-1 GBP £1,394
Castle Point Council 2013-1 GBP £819 Corporate Stationery Purchases
Isle of Wight Council 2013-1 GBP £15,411
Cambridge City Council 2013-1 GBP £6,485
Essex County Council 2013-1 GBP £29,200
Isle of Wight Council 2012-12 GBP £8,108
Sedgemoor District Council 2012-12 GBP £1,967
Cambridge City Council 2012-12 GBP £3,486
Doncaster Council 2012-12 GBP £1,617
Castle Point Council 2012-12 GBP £4,413 Corporate Stationery Purchases
The Borough of Calderdale 2012-12 GBP £661 Printing Stationery And General Office Expenses
Dacorum Borough Council 2012-12 GBP £946
Hull City Council 2012-12 GBP £89 Customer Services
Cambridge City Council 2012-11 GBP £6,523
Dacorum Borough Council 2012-11 GBP £529
Doncaster Council 2012-11 GBP £1,314
Sedgemoor District Council 2012-11 GBP £1,190
South Cambridgeshire District Council 2012-11 GBP £447 Stationery (computer stationery to 3647)
South Staffordshire District Council 2012-11 GBP £758
Castle Point Council 2012-11 GBP £648 Corporate Stationery Purchases
Isle of Wight Council 2012-11 GBP £10,981
The Borough of Calderdale 2012-11 GBP £3,870 Printing Stationery And General Office Expenses
Cambridge City Council 2012-10 GBP £5,863
Sedgemoor District Council 2012-10 GBP £2,053
Isle of Wight Council 2012-10 GBP £12,574
Doncaster Council 2012-10 GBP £2,513
The Borough of Calderdale 2012-10 GBP £1,908 Expenses
The Borough of Calderdale 2012-9 GBP £625 Printing Stationery And General Office Expenses
Gloucestershire County Council 2012-9 GBP £419
Sedgemoor District Council 2012-9 GBP £2,113
Doncaster Council 2012-9 GBP £45,768
Cambridge City Council 2012-9 GBP £6,004
Sedgemoor District Council 2012-8 GBP £2,486
The Borough of Calderdale 2012-8 GBP £993 Printing Stationery And General Office Expenses
Cambridge City Council 2012-8 GBP £7,315
South Ribble Council 2012-8 GBP £1,037 0060024 Nyrex 80 A4 Twin wallets
Gloucestershire County Council 2012-8 GBP £721
South Staffordshire District Council 2012-7 GBP £1,513
Sedgemoor District Council 2012-7 GBP £1,070
Dacorum Borough Council 2012-7 GBP £1,016
Cambridge City Council 2012-7 GBP £4,540
Gloucestershire County Council 2012-7 GBP £541
The Borough of Calderdale 2012-7 GBP £1,936 Printing Stationery And General Office Expenses
Cambridge City Council 2012-6 GBP £4,713
Sedgemoor District Council 2012-6 GBP £1,617
Dacorum Borough Council 2012-6 GBP £1,474
The Borough of Calderdale 2012-6 GBP £1,419 Printing Stationery And General Office Expenses
Sedgemoor District Council 2012-5 GBP £488
Isle of Wight Council 2012-5 GBP £1,172
The Borough of Calderdale 2012-5 GBP £1,046 Printing Stationery And General Office Expenses
Cambridge City Council 2012-5 GBP £6,418
Doncaster Council 2012-4 GBP £1,979
Sedgemoor District Council 2012-4 GBP £2,186
South Cambridgeshire District Council 2012-4 GBP £831 Stationery (computer stationery to 3647)
Cambridge City Council 2012-4 GBP £9,522
The Borough of Calderdale 2012-4 GBP £2,181 Printing Stationery And General Office Expenses
Sedgemoor District Council 2012-3 GBP £800
Cambridge City Council 2012-3 GBP £6,752
Dacorum Borough Council 2012-3 GBP £936
Isle of Wight Council 2012-3 GBP £1,128
The Borough of Calderdale 2012-3 GBP £3,132 Printing Stationery And General Office Expenses
Sedgemoor District Council 2012-2 GBP £2,083
South Cambridgeshire District Council 2012-2 GBP £624 Stationery (computer stationery to 3647)
The Borough of Calderdale 2012-2 GBP £478 Printing Stationery And General Office Expenses
Cambridge City Council 2012-2 GBP £5,809
South Staffordshire District Council 2012-2 GBP £546
Isle of Wight Council 2012-2 GBP £1,241
Sedgemoor District Council 2012-1 GBP £1,401
Dacorum Borough Council 2012-1 GBP £443
South Cambridgeshire District Council 2012-1 GBP £583 Stationery (computer stationery to 3647)
Cambridge City Council 2012-1 GBP £6,259
The Borough of Calderdale 2012-1 GBP £937 Printing Stationery And General Office Expenses
Isle of Wight Council 2011-12 GBP £885
Dacorum Borough Council 2011-12 GBP £552
Sedgemoor District Council 2011-12 GBP £697
Cambridge City Council 2011-12 GBP £4,783
South Cambridgeshire District Council 2011-12 GBP £629 Stationery (computer stationery to 3647)
South Staffordshire District Council 2011-12 GBP £700
Waveney District Council 2011-11 GBP £790
Sedgemoor District Council 2011-11 GBP £2,878
Dacorum Borough Council 2011-11 GBP £6,584
Isle of Wight Council 2011-11 GBP £6,173
Cambridge City Council 2011-11 GBP £11,459
South Staffordshire District Council 2011-11 GBP £606
South Cambridgeshire District Council 2011-11 GBP £2,887 Stationery (computer stationery to 3647)
Sedgemoor District Council 2011-10 GBP £1,238
Dacorum Borough Council 2011-10 GBP £4,566
Doncaster Council 2011-10 GBP £1,095
South Cambridgeshire District Council 2011-10 GBP £1,687 Stationery (computer stationery to 3647)
Isle of Wight Council 2011-10 GBP £2,039
Cambridge City Council 2011-10 GBP £6,145
South Staffordshire District Council 2011-10 GBP £915
Dacorum Borough Council 2011-9 GBP £3,082
Sedgemoor District Council 2011-9 GBP £790
Cambridge City Council 2011-9 GBP £7,264
South Cambridgeshire District Council 2011-9 GBP £1,815 Stationery (computer stationery to 3647)
Isle of Wight Council 2011-9 GBP £5,678
Isle of Wight Council 2011-8 GBP £918
Sedgemoor District Council 2011-8 GBP £945
Cambridge City Council 2011-8 GBP £7,094
South Cambridgeshire District Council 2011-8 GBP £1,853 Stationery (computer stationery to 3647)
Dacorum Borough Council 2011-8 GBP £1,892
Isle of Wight Council 2011-7 GBP £3,770
Dacorum Borough Council 2011-7 GBP £2,376
Sedgemoor District Council 2011-7 GBP £1,549
Cambridge City Council 2011-7 GBP £7,400
South Cambridgeshire District Council 2011-7 GBP £4,081 Stationery (computer stationery to 3647)
Waveney District Council 2011-7 GBP £1,406
Sedgemoor District Council 2011-6 GBP £2,911
Isle of Wight Council 2011-6 GBP £1,389
Dacorum Borough Council 2011-6 GBP £1,729
Cambridge City Council 2011-6 GBP £6,256
Braintree District Council 2011-6 GBP £953 Members Training Expenses
Sedgemoor District Council 2011-5 GBP £1,367
South Cambridgeshire District Council 2011-5 GBP £745 Stationery (computer stationery to 3647)
Dacorum Borough Council 2011-5 GBP £1,560
Fenland District Council 2011-5 GBP £997 Supplies and Services
Cambridge City Council 2011-5 GBP £6,642
Isle of Wight Council 2011-5 GBP £1,270
Sedgemoor District Council 2011-4 GBP £1,335
Dacorum Borough Council 2011-4 GBP £3,371
Cambridge City Council 2011-4 GBP £10,676
South Cambridgeshire District Council 2011-4 GBP £2,173 Stationery (computer stationery to 3647)
Waveney District Council 2011-4 GBP £853
South Staffordshire District Council 2011-4 GBP £1,647
Isle of Wight Council 2011-4 GBP £2,251
Sedgemoor District Council 2011-3 GBP £1,507
Dacorum Borough Council 2011-3 GBP £1,678
South Cambridgeshire District Council 2011-3 GBP £1,785 Stationery (computer stationery to 3647)
Cambridge City Council 2011-3 GBP £5,995
Fenland District Council 2011-3 GBP £530 Supplies and Services
Dacorum Borough Council 2011-2 GBP £867
Waveney District Council 2011-2 GBP £2,374
Cambridge City Council 2011-2 GBP £8,649
Sedgemoor District Council 2011-2 GBP £4,138
South Cambridgeshire District Council 2011-2 GBP £2,319 Stationery (computer stationery to 3647)
Sedgemoor District Council 2011-1 GBP £875
Dacorum Borough Council 2011-1 GBP £1,346
South Cambridgeshire District Council 2011-1 GBP £1,444 Stationery (computer stationery to 3647)
Cambridge City Council 2011-1 GBP £7,869
South Staffordshire District Council 2011-1 GBP £3,007
Dacorum Borough Council 2010-12 GBP £601
Sedgemoor District Council 2010-12 GBP £1,399
South Cambridgeshire District Council 2010-12 GBP £2,123 Stationery (computer stationery to 3647)
South Staffordshire District Council 2010-12 GBP £1,994
Waveney District Council 2010-12 GBP £502
Sedgemoor District Council 2010-11 GBP £3,947
South Cambridgeshire District Council 2010-11 GBP £1,527 Stationery (computer stationery to 3647)
South Staffordshire District Council 2010-11 GBP £4,197
South Cambridgeshire District Council 2010-10 GBP £1,594 Stationery (computer stationery to 3647)
Sedgemoor District Council 2010-10 GBP £1,513
South Cambridgeshire District Council 2010-9 GBP £1,589 Stationery (computer stationery to 3647)
Sedgemoor District Council 2010-9 GBP £569
South Staffordshire District Council 2010-9 GBP £2,119
Isle of Wight Council 2010-9 GBP £1,025 Transport Strategy
Sedgemoor District Council 2010-8 GBP £2,085
South Cambridgeshire District Council 2010-8 GBP £2,167 Stationery (computer stationery to 3647)
Isle of Wight Council 2010-8 GBP £631 Fostering
South Staffordshire District Council 2010-8 GBP £2,634
Sedgemoor District Council 2010-7 GBP £1,486
South Cambridgeshire District Council 2010-7 GBP £1,208 Stationery (computer stationery to 3647)
Sedgemoor District Council 2010-6 GBP £2,051
Isle of Wight Council 2010-6 GBP £2,415 LEA Developments
South Cambridgeshire District Council 2010-6 GBP £1,782 Stationery (computer stationery to 3647)
South Staffordshire District Council 2010-6 GBP £1,985
Sedgemoor District Council 2010-5 GBP £3,011
Isle of Wight Council 2010-5 GBP £591 Library Mgmt & Central Support
South Cambridgeshire District Council 2010-5 GBP £1,283 Stationery (computer stationery to 3647)
South Staffordshire District Council 2010-5 GBP £1,224
Sedgemoor District Council 2010-4 GBP £1,889
South Staffordshire District Council 2010-4 GBP £2,206
South Cambridgeshire District Council 2010-4 GBP £1,996 Stationery (computer stationery to 3647)
Isle of Wight Council 2010-4 GBP £5,031 SSEYCCG - WEST WIGHT CHILDREN
Doncaster Council 2005-2 GBP £444
Doncaster Council 2003-4 GBP £300

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BANNER BUSINESS SUPPLIES LTD 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 BUSINESS SUPPLIES LTD 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 BUSINESS SUPPLIES LTD 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.