CompanyTrack
B

BANNER BUSINESS SOLUTIONS LIMITED

Active Normanton

Other business support service activities n.e.c.

409 employees Website
Supply chain, manufacturing and commerce models Wholesale trade Other business support service activities n.e.c.
B

BANNER BUSINESS SOLUTIONS LIMITED

Other business support service activities n.e.c.

Founded 18 Jul 1989 Active Normanton, England 409 employees bluefishoffice.co.uk
Supply chain, manufacturing and commerce models Wholesale trade Other business support service activities n.e.c.
Accounts Submitted 8 Apr 2025
Confirmation Statement Submitted 19 Feb 2025
Net assets £-5.72M £1.40M 2024 year on year
Total assets £12.09M £6.48M 2024 year on year
Total Liabilities £17.81M £5.08M 2024 year on year
Charges 20
2 outstanding 18 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Newland House Tuscany Way Normanton WF6 2TZ England

Office ()

Northampton, Northamptonshire, United Kingdom, Europe

Office (Brackmills, Northampton)

19 Gallowhill Road, Brackmills, Northampton, NN4 7EE

Credit Report

Discover BANNER BUSINESS SOLUTIONS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£122.00k

Increased by £38.00k (+45%)

Net Assets

-£5.72M

Decreased by £1.40M (-32%)

Total Liabilities

£17.81M

Decreased by £5.08M (-22%)

Turnover

£72.70M

Decreased by £14.77M (-17%)

Employees

409

Decreased by 32 (-7%)

Debt Ratio

147%

Increased by 24 (+20%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

4 active 21 resigned
Status
Andrew Peter GaleDirectorBritishEngland5627 Oct 2014Active
John BarkerDirectorBritishEngland5825 Apr 2023Active
Jonathan Ian MaxtedDirectorBritishEngland501 Jan 2023Active
Jonathan MaxtedSecretaryUnknownUnknown30 Jun 2020Active

Shareholders

Shareholders (2)

Banner Group Limited
100.0%
53,6525 Feb 2018
Office2office (uk) Limited
0.0%
05 Feb 2018

Persons with Significant Control

Persons with Significant Control (1)

1 Active 3 Ceased

Banner Group Limited

United Kingdom

Active
Notified 1 Dec 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent

Endless Iii General Partner Llp

Ceased 22 Dec 2020

Ceased

Endless Ii (gp) Llp

Ceased 22 Dec 2020

Ceased

Endless Llp

Ceased 22 Dec 2020

Ceased

Group Structure

Group Structure

BANNER GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
EVO GROUP SERVICES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EVO BUSINESS SUPPLIES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EVO INTERNATIONAL HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BANNER BUSINESS SOLUTIONS LIMITED Current Company

Charges

Charges

2 outstanding 18 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
24 Sept 2025MortgageMortgage Satisfy Charge FullView(1 page)
24 Sept 2025MortgageMortgage Satisfy Charge FullView(1 page)
24 Sept 2025MortgageMortgage Satisfy Charge FullView(1 page)
23 Jul 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
22 Jul 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
24 Sept 2025 Mortgage

Mortgage Satisfy Charge Full

24 Sept 2025 Mortgage

Mortgage Satisfy Charge Full

24 Sept 2025 Mortgage

Mortgage Satisfy Charge Full

23 Jul 2025 Address

Change Registered Office Address Company With Date Old Address New Address

22 Jul 2025 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Mortgage Satisfy Charge Full

4 months ago on 24 Sept 2025

Mortgage Satisfy Charge Full

4 months ago on 24 Sept 2025

Mortgage Satisfy Charge Full

4 months ago on 24 Sept 2025

Change Registered Office Address Company With Date Old Address New Address

6 months ago on 23 Jul 2025

Change Registered Office Address Company With Date Old Address New Address

6 months ago on 22 Jul 2025