CompanyTrack
B

BANNER ADVANTAGE LIMITED

Active Normanton

Other business support service activities n.e.c.

0 employees
Other business support service activities n.e.c.
B

BANNER ADVANTAGE LIMITED

Other business support service activities n.e.c.

Founded 14 Jul 2020 Active Normanton, England 0 employees
Other business support service activities n.e.c.
Accounts Submitted 3 Oct 2025
Confirmation Statement Submitted 28 Nov 2025
Net assets £-3.83M £0.00 2023 year on year
Total assets £178.00K £0.00 2023 year on year
Total Liabilities £4.01M £0.00 2023 year on year
Charges 5
2 outstanding 3 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

Credit Report

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

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2021–2023)

Cash in Bank

N/A

Net Assets

-£3.83M

Total Liabilities

£4.01M

Turnover

N/A

Employees

N/A

Decreased by 5 (-100%)

Debt Ratio

2251%

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
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

2 active 7 resigned
Status
Andrew Peter GaleDirectorBritishEngland563 Oct 2020Active
Jonathan MaxtedSecretaryUnknownUnknown3 Oct 2020Active

Shareholders

Shareholders (1)

Banner Group Limited
100.0%
122 Oct 2020

Persons with Significant Control

Persons with Significant Control (1)

1 Active 3 Ceased

Banner Group Limited

United Kingdom

Active
Notified 3 Oct 2020
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent

Jennifer Louise Traynor

Ceased 17 Jul 2020

Ceased

Staples Uk Limited

Ceased 3 Oct 2020

Ceased

Hackwood Secretaries Limited

Ceased 8 Aug 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 ADVANTAGE LIMITED Current Company

Charges

Charges

2 outstanding 3 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
28 Nov 2025Confirmation StatementConfirmation statement made on 2025-10-14 with no updatesView(3 pages)
3 Oct 2025AccountsAnnual accounts made up to 2024-12-31View(20 pages)
3 Oct 2025OtherAudit exemption statement of guarantee by parent company for period ending 31/12/24View(3 pages)
24 Sept 2025MortgageMortgage Satisfy Charge FullView(1 page)
20 Sept 2025AccountsAnnual accounts filedView(59 pages)
28 Nov 2025 Confirmation Statement

Confirmation statement made on 2025-10-14 with no updates

3 Oct 2025 Accounts

Annual accounts made up to 2024-12-31

3 Oct 2025 Other

Audit exemption statement of guarantee by parent company for period ending 31/12/24

24 Sept 2025 Mortgage

Mortgage Satisfy Charge Full

20 Sept 2025 Accounts

Annual accounts filed

Recent Activity

Latest Activity

Confirmation statement made on 2025-10-14 with no updates

2 months ago on 28 Nov 2025

Annual accounts made up to 2024-12-31

4 months ago on 3 Oct 2025

Audit exemption statement of guarantee by parent company for period ending 31/12/24

4 months ago on 3 Oct 2025

Mortgage Satisfy Charge Full

4 months ago on 24 Sept 2025

Annual accounts filed

4 months ago on 20 Sept 2025