Get an alert when SAMUEL BANNER & CO. LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2027-01-31 (in 8mo)

Last filed for 2025-04-30

Confirmation statement due

2026-10-05 (in 5mo)

Last made up 2025-09-21

Watchouts

None on the register

Cash

£1M

+85.1% vs 2024

Net assets

£17M

-26.4% vs 2024

Employees

119

+4.4% vs 2024

Profit before tax

-£946K

-131.2% vs 2024

Name history

Renamed 3 times since incorporation

  1. SAMUEL BANNER & CO. LIMITED 2001-01-03 → present
  2. SAMUEL BANNER HOLDINGS LIMITED 1994-06-03 → 2001-01-03
  3. JOHN VICTOR HOLDINGS LIMITED 1991-10-09 → 1994-06-03
  4. INHOCO 132 LIMITED 1991-07-22 → 1991-10-09

Accounts

2-year trend · latest reflected 2025-04-30

Metric Trend 2024-04-302025-04-30
Turnover £52,348,973£49,241,902
Operating profit £3,769,133-£42,066
Profit before tax £3,030,019-£945,939
Net profit £2,640,429-£1,256,511
Cash £802,307£1,485,319
Total assets less current liabilities £24,877,895£17,231,336
Net assets £22,915,940£16,870,429
Equity £22,915,940£16,870,429
Average employees 114119
Wages £4,491,614£4,679,729

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2024-04-302025-04-30
Operating margin 7.2%-0.1%
Net margin 5.0%-2.6%
Return on capital employed 15.2%-0.2%
Current ratio 1.34x1.20x
Interest cover 5.10x-0.05x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
UHY Hacker Young
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In auditing the financial statements, we have concluded that the directors' use of the going concern basis of accounting in the preparation of the financial statements is appropriate. Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the company's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue.”

Group structure

  1. SAMUEL BANNER & CO. LIMITED · parent
    1. Integrated Chemicals Specialties Limited 100% · England and Wales · Dormant
    2. KMZ Chemicals Limited 100% · England and Wales · Dormant
    3. Samuel Banner Property Co. Limited 100% · England and Wales · Property Management
    4. Samuel Banners Polymers Limited 100% · England and Wales · Dormant

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

7 active · 26 resigned

Name Role Appointed Born Nationality
THOMSON, Richard Secretary 2025-07-31
DALTON, David Robert John Director 2007-09-24 Oct 1954 British
KESSLER, Liran Rachel Director 2021-06-01 Mar 1982 British
KESSLER, Mordechai Director 2004-09-01 Jun 1955 British
MALLER, Gal Director 2018-01-01 Dec 1977 British
SMITH, Richard John Alan Director 2026-02-05 Mar 1959 British
THOMSON, Richard Stewart Director 2025-07-31 Sep 1971 British
Show 26 resigned officers
Name Role Appointed Resigned
BOYLE, Colin Richard Secretary 2021-06-08 2023-02-01
FLETCHER, Ian Smith Secretary 2007-06-25 2013-08-31
FONTES, Adrian Victor Secretary 1996-12-02
HOWARTH, Alan Raymond Secretary 1999-11-12 2004-08-31
KERR, Suzanne Secretary 2004-08-31 2007-06-25
MCINNES, Timothy Ian Secretary 1998-06-05 1999-11-12
O'MALLEY, Anita Secretary 2023-02-01 2025-04-18
PERRY, Brian Robert Secretary 2013-09-01 2021-06-08
ROSS, John Peter Secretary 1996-12-02 1998-06-05
BOYLE, Colin Richard Director 2004-10-06 2023-02-01
BOYLE, Colin Richard Director 2001-02-02 2004-09-01
CROSS, Goeffrey Raymond Director 1999-11-12 2001-03-29
FONTES, Adrian Victor Director 1997-04-30
HAYES, Michael Edward Director 2001-03-29 2004-09-01
HOWARTH, Alan Raymond Director 1999-03-31 2004-08-31
LLOYD, Stuart John Director 1999-03-31
MAHONY, Michael Shaun Director 1996-01-02 1998-07-29
MARTIN, David Director 1996-01-02 1997-06-30
MCINNES, Timothy Ian Director 1998-07-29 1999-11-12
O'MALLEY, Anita Director 2023-02-01 2025-04-18
OLIPHANT, Paul Director 1994-05-01 1997-04-30
PFOUNTZ, Joseph Director 2001-03-29 2004-09-01
PLESTED, Neil Robert Director 1994-05-01 1997-07-31
ROBERTS, Andrew Clifford Director 2001-03-29 2004-08-31
STOCKS, John Dennis Director 1996-01-02
THOMAS, Ieuan Jenkin Director 2004-09-01 2012-02-22

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Banner Chemicals Ltd Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2018-11-26 Active
Mr Mordechai Kessler Individual Significant influence 2016-04-06 Ceased 2018-11-26

Filing timeline

Last 20 of 232 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2025-06-24 MA Memorandum articles
  • 2025-06-24 RESOLUTIONS Resolution
Date Type Category Description
2026-02-05 AP01 officers Appoint person director company with name date PDF
2026-02-04 AA accounts Accounts with accounts type full
2025-09-25 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-07-31 AP03 officers Appoint person secretary company with name date PDF
2025-07-31 AP01 officers Appoint person director company with name date PDF
2025-07-25 CH01 officers Change person director company with change date PDF
2025-06-24 MA incorporation Memorandum articles
2025-06-24 RESOLUTIONS resolution Resolution
2025-06-19 MR04 mortgage Mortgage satisfy charge full
2025-06-11 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-06-10 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-05-02 TM01 officers Termination director company with name termination date PDF
2025-05-02 TM02 officers Termination secretary company with name termination date PDF
2025-01-10 AA accounts Accounts with accounts type full
2024-10-02 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-10-02 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2024-10-02 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2023-11-20 AA accounts Accounts with accounts type full
2023-10-04 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-04-12 MR04 mortgage Mortgage satisfy charge full PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
13

last 12 months

Capital events
0

last 24 months

Officers appointed
3

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-04-30 vs 2024-04-30

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page