CompanyTrack
B

BANNER GROUP LIMITED

Active Normanton

Other business support service activities n.e.c.

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

BANNER GROUP LIMITED

Other business support service activities n.e.c.

Founded 18 Jul 2005 Active Normanton, England 345 employees banneruk.com
Supply chain, manufacturing and commerce models Wholesale trade Other business support service activities n.e.c.
Accounts Submitted 8 Apr 2025
Confirmation Statement Submitted 28 Jul 2025
Net assets £26.38M £3.05M 2024 year on year
Total assets £55.10M £2.69M 2024 year on year
Total Liabilities £28.72M £363.00K 2024 year on year
Charges 22
2 outstanding 20 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 ()

Wakefield, Wakefield, United Kingdom, Europe

Office (Sheffield)

1st Floor, 1 Europa Drive, Sheffield, S9 1XT

Website

banneruk.com

Credit Report

Discover BANNER GROUP 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

£272.00k

Increased by £264.00k (+3300%)

Net Assets

£26.38M

Increased by £3.05M (+13%)

Total Liabilities

£28.72M

Decreased by £363.00k (-1%)

Turnover

£177.51M

Decreased by £1.64M (-1%)

Employees

345

Decreased by 59 (-15%)

Debt Ratio

52%

Decreased by 3 (-5%)

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

8 active 19 resigned
Status
Andrew Peter GaleDirectorBritishEngland5631 Oct 2010Active
Ashley BurkeDirectorIrishIreland529 May 2024Active
John Fitzgerald WhiteDirectorBritishEngland5323 Oct 2025Active
Jonathan Ian MaxtedDirectorBritishEngland501 Jan 2023Active
Jonathan MaxtedSecretaryUnknownUnknown30 Jun 2020Active
Jonathan RolfeDirectorBritishEngland579 May 2024Active
Martin WeedallDirectorBritishEngland5428 Feb 2025Active
Vivian SlaterDirectorBritishScotland5810 Jan 2023Active

Shareholders

Shareholders (2)

Evo Group Services Limited
90.0%
9,000,00015 Aug 2018
Evo Group Services Limited
10.0%
1,000,00015 Aug 2018

Persons with Significant Control

Persons with Significant Control (1)

1 Active 3 Ceased

Evo Group Services Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent

Endless Ii Gp Llp

Ceased 22 Dec 2020

Ceased

Endless Iii General Partner Llp

Ceased 22 Dec 2020

Ceased

Endless Llp

Ceased 22 Dec 2020

Ceased

Group Structure

Group Structure

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 GROUP LIMITED Current Company
BANNER ADVANTAGE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
BANNER BUSINESS SOLUTIONS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
BUSINESS OFFICE SUPPLIES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

2 outstanding 20 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
23 Oct 2025OfficersAppointment of Mr John Fitzgerald White as director on 2025-10-23View(2 pages)
20 Oct 2025OfficersTermination of Simon Mcloughlin as director on 2025-10-17View(1 page)
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 Oct 2025 Officers

Appointment of Mr John Fitzgerald White as director on 2025-10-23

20 Oct 2025 Officers

Termination of Simon Mcloughlin as director on 2025-10-17

24 Sept 2025 Mortgage

Mortgage Satisfy Charge Full

24 Sept 2025 Mortgage

Mortgage Satisfy Charge Full

24 Sept 2025 Mortgage

Mortgage Satisfy Charge Full

Recent Activity

Latest Activity

Appointment of Mr John Fitzgerald White as director on 2025-10-23

3 months ago on 23 Oct 2025

Termination of Simon Mcloughlin as director on 2025-10-17

3 months ago on 20 Oct 2025

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