SAMUEL BANNER POLYMERS LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

29/04/2529 April 2025 First Gazette notice for voluntary strike-off

View Document

29/04/2529 April 2025 First Gazette notice for voluntary strike-off

View Document

17/04/2517 April 2025 Application to strike the company off the register

View Document

11/04/2511 April 2025 Termination of appointment of Anita O'malley as a secretary on 2025-03-20

View Document

11/04/2511 April 2025 Termination of appointment of Anita O'malley as a director on 2025-03-20

View Document

15/01/2515 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

02/12/242 December 2024 Cessation of Mordechai Kessler as a person with significant control on 2016-04-06

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-19 with no updates

View Document

02/12/242 December 2024 Notification of Samuel Banner & Co Ltd as a person with significant control on 2016-04-06

View Document

20/11/2320 November 2023 Accounts for a dormant company made up to 2023-04-30

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-19 with no updates

View Document

10/02/2310 February 2023 Appointment of Mrs Anita O'malley as a secretary on 2023-02-01

View Document

10/02/2310 February 2023 Termination of appointment of Colin Boyle as a secretary on 2023-02-01

View Document

10/02/2310 February 2023 Termination of appointment of Colin Richard Boyle as a director on 2023-02-01

View Document

10/02/2310 February 2023 Appointment of Mrs Anita O'malley as a director on 2023-02-01

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-19 with no updates

View Document

18/10/2218 October 2022 Accounts for a dormant company made up to 2022-04-30

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-19 with no updates

View Document

27/10/2127 October 2021 Accounts for a dormant company made up to 2021-04-30

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES

View Document

26/11/1826 November 2018 PSC'S CHANGE OF PARTICULARS / MR MORDECHAI KESSLER / 26/11/2018

View Document

26/11/1826 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN RICHARD BOYLE / 26/11/2018

View Document

26/11/1826 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN RICHARD BOYLE / 26/11/2018

View Document

26/11/1826 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MORDECHAI KESSLER / 26/11/2018

View Document

26/11/1826 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MORDECHAI KESSLER / 26/11/2018

View Document

26/11/1826 November 2018 PSC'S CHANGE OF PARTICULARS / MR MORDECHAI KESSLER / 26/11/2018

View Document

11/10/1811 October 2018 REGISTERED OFFICE CHANGED ON 11/10/2018 FROM C/O BANNER CHEMICALS LTD, 2M HOUSE CLIFTON ROAD SUTTON WEAVER RUNCORN CHESHIRE WA7 3EH ENGLAND

View Document

11/10/1811 October 2018 REGISTERED OFFICE CHANGED ON 11/10/2018 FROM C/O BANNER CHEMICALS LTD HAMPTON COURT TUDOR ROAD MANOR PARK RUNCORN CHESHIRE WA7 1TU

View Document

04/10/184 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

07/02/187 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN RICHARD BOYLE / 30/09/2016

View Document

30/09/1630 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MORDECHAI KESSLER / 30/09/2016

View Document

27/09/1627 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

02/12/152 December 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

06/10/156 October 2015 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

02/12/142 December 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

22/11/1322 November 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

31/10/1331 October 2013 APPOINTMENT TERMINATED, SECRETARY IAN FLETCHER

View Document

31/10/1331 October 2013 SECRETARY APPOINTED MR BRIAN ROBERT PERRY

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

27/11/1227 November 2012 Annual return made up to 19 November 2012 with full list of shareholders

View Document

18/09/1218 September 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

08/03/128 March 2012 APPOINTMENT TERMINATED, DIRECTOR IEUAN THOMAS

View Document

29/11/1129 November 2011 Annual return made up to 19 November 2011 with full list of shareholders

View Document

25/10/1125 October 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

23/11/1023 November 2010 Annual return made up to 19 November 2010 with full list of shareholders

View Document

10/11/1010 November 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

22/01/1022 January 2010 Annual return made up to 19 November 2009 with full list of shareholders

View Document

11/01/1011 January 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

20/03/0920 March 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

21/11/0821 November 2008 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS

View Document

28/10/0728 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/09/075 September 2007 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 30/04/08

View Document

16/07/0716 July 2007 NEW SECRETARY APPOINTED

View Document

16/07/0716 July 2007 SECRETARY RESIGNED

View Document

18/12/0618 December 2006 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/12/0522 December 2005 RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/09/0523 September 2005 NEW DIRECTOR APPOINTED

View Document

24/08/0524 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0420 December 2004 RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 NEW DIRECTOR APPOINTED

View Document

16/09/0416 September 2004 DIRECTOR RESIGNED

View Document

16/09/0416 September 2004 NEW SECRETARY APPOINTED

View Document

16/09/0416 September 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/09/0416 September 2004 DIRECTOR RESIGNED

View Document

16/09/0416 September 2004 NEW DIRECTOR APPOINTED

View Document

16/09/0416 September 2004 AUDITOR'S RESIGNATION

View Document

28/05/0428 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/11/0328 November 2003 RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0323 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/12/021 December 2002 RETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS

View Document

27/09/0227 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/08/0215 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

01/08/021 August 2002 AUDITOR'S RESIGNATION

View Document

01/08/021 August 2002 S386 DISP APP AUDS 25/07/02

View Document

16/04/0216 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/0117 December 2001 RETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/0115 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/07/0129 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0117 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/04/0118 April 2001 DIRECTOR RESIGNED

View Document

18/04/0118 April 2001 NEW DIRECTOR APPOINTED

View Document

18/04/0118 April 2001 NEW DIRECTOR APPOINTED

View Document

24/11/0024 November 2000 RETURN MADE UP TO 21/11/00; FULL LIST OF MEMBERS

View Document

11/09/0011 September 2000 S366A DISP HOLDING AGM 09/08/00

View Document

11/09/0011 September 2000 S366A DISP HOLDING AGM 09/08/00

View Document

11/09/0011 September 2000 S252 DISP LAYING ACC 09/08/00

View Document

23/08/0023 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

17/04/0017 April 2000 RETURN MADE UP TO 21/11/99; FULL LIST OF MEMBERS

View Document

17/04/0017 April 2000 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99

View Document

31/03/0031 March 2000 NEW DIRECTOR APPOINTED

View Document

01/03/001 March 2000 NEW SECRETARY APPOINTED

View Document

01/03/001 March 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/01/0012 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

04/05/994 May 1999 NEW DIRECTOR APPOINTED

View Document

20/04/9920 April 1999 DIRECTOR RESIGNED

View Document

22/12/9822 December 1998 RETURN MADE UP TO 21/11/98; NO CHANGE OF MEMBERS

View Document

19/11/9819 November 1998 REGISTERED OFFICE CHANGED ON 19/11/98 FROM: 59-61 SANDHILLS LANE LIVERPOOL L5 9XL

View Document

07/08/987 August 1998 DIRECTOR RESIGNED

View Document

03/08/983 August 1998 NEW DIRECTOR APPOINTED

View Document

11/06/9811 June 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/06/9811 June 1998 NEW SECRETARY APPOINTED

View Document

30/05/9830 May 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

08/12/978 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

14/11/9714 November 1997 RETURN MADE UP TO 21/11/97; NO CHANGE OF MEMBERS

View Document

06/07/976 July 1997 DIRECTOR RESIGNED

View Document

14/05/9714 May 1997 DIRECTOR RESIGNED

View Document

04/02/974 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

27/12/9627 December 1996 RETURN MADE UP TO 21/11/96; FULL LIST OF MEMBERS

View Document

10/12/9610 December 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/12/9610 December 1996 DIRECTOR RESIGNED

View Document

10/12/9610 December 1996 NEW SECRETARY APPOINTED

View Document

10/12/9610 December 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/10/9621 October 1996 COMPANY NAME CHANGED EDWARD ROYAL INDUSTRIES LIMITED CERTIFICATE ISSUED ON 22/10/96

View Document

07/10/967 October 1996 NEW DIRECTOR APPOINTED

View Document

05/02/965 February 1996 NEW DIRECTOR APPOINTED

View Document

05/02/965 February 1996 ADOPT MEM AND ARTS 02/01/96

View Document

05/02/965 February 1996 NEW DIRECTOR APPOINTED

View Document

15/01/9615 January 1996 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

12/01/9612 January 1996 DIRECTOR RESIGNED

View Document

24/11/9524 November 1995 RETURN MADE UP TO 21/11/95; NO CHANGE OF MEMBERS

View Document

23/05/9523 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/12/942 December 1994 RETURN MADE UP TO 10/12/94; NO CHANGE OF MEMBERS

View Document

26/10/9426 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

24/10/9424 October 1994 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/10/9424 October 1994 ALTER MEM AND ARTS 14/10/94

View Document

24/10/9424 October 1994 FINANCIAL ASSISTANCE - SHARES ACQUISITION 14/10/94

View Document

20/10/9420 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/9415 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/941 February 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/12/9319 December 1993 RETURN MADE UP TO 10/12/93; FULL LIST OF MEMBERS

View Document

15/12/9315 December 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/12/9315 December 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/12/9315 December 1993 AUDITOR'S RESIGNATION

View Document

15/12/9315 December 1993 DIRECTOR RESIGNED

View Document

15/12/9315 December 1993 ADOPT MEM AND ARTS 03/12/93

View Document

15/12/9315 December 1993 REGISTERED OFFICE CHANGED ON 15/12/93 FROM: BRIDGE LANE FRODSHAM CHESHIRE WA6 7HL

View Document

24/08/9324 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

09/03/939 March 1993 RETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS

View Document

24/09/9224 September 1992 REGISTERED OFFICE CHANGED ON 24/09/92 FROM: WEAVER PARK ESTATE MILL LANE FRODSHAM CHESHIRE WA6 7AS

View Document

17/09/9217 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

28/01/9228 January 1992 RETURN MADE UP TO 29/12/91; CHANGE OF MEMBERS

View Document

20/08/9120 August 1991 NEW DIRECTOR APPOINTED

View Document

25/07/9125 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

08/03/918 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

28/03/9028 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

28/03/9028 March 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

25/01/9025 January 1990 ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/12

View Document

04/10/894 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/01/894 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

04/01/894 January 1989 RETURN MADE UP TO 16/12/88; FULL LIST OF MEMBERS

View Document

04/02/884 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

04/02/884 February 1988 RETURN MADE UP TO 07/12/87; FULL LIST OF MEMBERS

View Document

30/01/8730 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

30/01/8730 January 1987 RETURN MADE UP TO 29/12/86; FULL LIST OF MEMBERS

View Document

22/08/8622 August 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/07

View Document

07/07/867 July 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/06/8614 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/06/8614 June 1986 REGISTERED OFFICE CHANGED ON 14/06/86 FROM: 10 THE QUAY FRODSHAM CHESHIRE

View Document

29/03/8529 March 1985 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company