ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Banner Group Limited

Banner Group Limited is an active company incorporated on 18 July 2005 with the registered office located in Normanton, West Yorkshire. Banner Group Limited was registered 20 years ago.
Status
Active
Active since incorporation
Company No
05510758
Private limited company
Age
20 years
Incorporated 18 July 2005
Size
Large
Turnover is over £54M
Over 250 employees
Confirmation
Submitted
Dated 28 July 2025 (3 months ago)
Next confirmation dated 28 July 2026
Due by 11 August 2026 (9 months remaining)
Last change occurred 7 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Newland House
Tuscany Way
Normanton
WF6 2TZ
England
Address changed on 23 Jul 2025 (3 months ago)
Previous address was Unit 1 Tuscany Way Normanton WF6 2TZ England
Telephone
01142566000
Email
Available in Endole App
People
Officers
10
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Chief Financial Officer • British • Lives in England • Born in Sep 1975
Director • Group Ceo • British • Lives in England • Born in Jan 1970
Director • Sales Director • British • Lives in Scotland • Born in May 1967
Director • Sales Director • Irish • Lives in Ireland • Born in Feb 1974
Director • British • Lives in England • Born in Oct 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Vow Europe Limited
Jonathan Ian Maxted, Jonathan Rolfe, and 6 more are mutual people.
Active
Premier Vanguard Limited
Andrew Peter Gale and Jonathan Ian Maxted are mutual people.
Active
Banner Business Solutions Limited
Andrew Peter Gale and Jonathan Ian Maxted are mutual people.
Active
Midas Paper Converters Limited
Andrew Peter Gale and Jonathan Ian Maxted are mutual people.
Active
Business Office Supplies Limited
Andrew Peter Gale and Jonathan Ian Maxted are mutual people.
Active
Evo Group Services Limited
Andrew Peter Gale and Jonathan Ian Maxted are mutual people.
Active
Evo Business Supplies Limited
Andrew Peter Gale and Jonathan Ian Maxted are mutual people.
Active
Evo Global Holdings Limited
Andrew Peter Gale and Jonathan Ian Maxted are mutual people.
Active
Brands
Banner
Banner is a provider of workplace supplies and services, offering digitally enabled solutions to enhance business efficiency.
Truline
Truline is the transport and delivery logistics division of the Banner and Vow businesses, operating a fleet of nearly 350 vehicles and delivering over a million parcels each month.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£272K
Increased by £264K (+3300%)
Turnover
£177.51M
Decreased by £1.64M (-1%)
Employees
345
Decreased by 59 (-15%)
Total Assets
£55.1M
Increased by £2.69M (+5%)
Total Liabilities
-£28.72M
Decreased by £363K (-1%)
Net Assets
£26.38M
Increased by £3.05M (+13%)
Debt Ratio (%)
52%
Decreased by 3.36% (-6%)
Latest Activity
Mr John Fitzgerald White Appointed
6 Days Ago on 23 Oct 2025
Simon Mcloughlin Resigned
12 Days Ago on 17 Oct 2025
Charge Satisfied
1 Month Ago on 24 Sep 2025
Charge Satisfied
1 Month Ago on 24 Sep 2025
Charge Satisfied
1 Month Ago on 24 Sep 2025
Confirmation Submitted
3 Months Ago on 28 Jul 2025
Registered Address Changed
3 Months Ago on 23 Jul 2025
Registered Address Changed
3 Months Ago on 22 Jul 2025
Full Accounts Submitted
6 Months Ago on 8 Apr 2025
New Charge Registered
7 Months Ago on 21 Mar 2025
Get Credit Report
Discover Banner Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr John Fitzgerald White as a director on 23 October 2025
Submitted on 23 Oct 2025
Termination of appointment of Simon Mcloughlin as a director on 17 October 2025
Submitted on 20 Oct 2025
Satisfaction of charge 055107580019 in full
Submitted on 24 Sep 2025
Satisfaction of charge 055107580017 in full
Submitted on 24 Sep 2025
Satisfaction of charge 055107580018 in full
Submitted on 24 Sep 2025
Confirmation statement made on 28 July 2025 with no updates
Submitted on 28 Jul 2025
Registered office address changed from Unit 1 Tuscany Way Normanton WF6 2TZ England to Newland House Tuscany Way Normanton WF6 2TZ on 23 July 2025
Submitted on 23 Jul 2025
Registered office address changed from 1st Floor 1 Europa Drive Sheffield S9 1XT England to Unit 1 Tuscany Way Normanton WF6 2TZ on 22 July 2025
Submitted on 22 Jul 2025
Full accounts made up to 31 December 2024
Submitted on 8 Apr 2025
Registration of charge 055107580022, created on 21 March 2025
Submitted on 24 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year