BINNIES UK LIMITED

Spring Lodge, 172 Chester Road, Helsby, WA6 0AR, Cheshire, United Kingdom
StatusACTIVE
Company No.03163649
CategoryPrivate Limited Company
Incorporated23 Feb 1996
Age28 years, 2 months, 27 days
JurisdictionEngland Wales

SUMMARY

BINNIES UK LIMITED is an active private limited company with number 03163649. It was incorporated 28 years, 2 months, 27 days ago, on 23 February 1996. The company address is Spring Lodge, 172 Chester Road, Helsby, WA6 0AR, Cheshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 29 Feb 2024

Action Date: 23 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-23

Documents

View document PDF

Change person director company with change date

Date: 29 Feb 2024

Action Date: 29 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-29

Officer name: Mr Thomas James Wharton Rowe

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jan 2024

Action Date: 02 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-02

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-01

Officer name: Mr Matthew William Fairfax

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2023

Action Date: 31 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Michael Robinson

Termination date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2023

Action Date: 23 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-23

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2022

Action Date: 03 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-03

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2022

Action Date: 23 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-23

Documents

View document PDF

Change person secretary company with change date

Date: 23 Feb 2022

Action Date: 23 Feb 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-02-23

Officer name: Sally Evans

Documents

View document PDF

Accounts with accounts type full

Date: 25 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Memorandum articles

Date: 20 Aug 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 20 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Aug 2021

Action Date: 06 Aug 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 031636490003

Charge creation date: 2021-08-06

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2021

Action Date: 02 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-02

Officer name: Mr Gary Donald Young

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2021

Action Date: 02 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-02

Officer name: Mr Alasdair Alan Ryder

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2021

Action Date: 02 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Abigail Sarah Draper

Change date: 2021-03-02

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2021

Action Date: 23 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-23

Documents

View document PDF

Change to a person with significant control

Date: 12 Feb 2021

Action Date: 18 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Rsk Bidco Limited

Change date: 2021-01-18

Documents

View document PDF

Resolution

Date: 25 Jan 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2021

Action Date: 15 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-15

Officer name: Mr Thomas James Wharton Rowe

Documents

View document PDF

Change account reference date company current extended

Date: 18 Jan 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

New date: 2021-03-31

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2021

Action Date: 15 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-15

Officer name: Cindy Lynn Wallis-Lage

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2021

Action Date: 18 Jan 2021

Category: Address

Type: AD01

Old address: 60 High Street Redhill Surrey RH1 1SH England

New address: Spring Lodge, 172 Chester Road Helsby Cheshire WA6 0AR

Change date: 2021-01-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2021

Action Date: 15 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hoe Wai Cheong

Termination date: 2021-01-15

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2021

Action Date: 15 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher William Timpson Scott

Termination date: 2021-01-15

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2021

Action Date: 15 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gary Donald Young

Appointment date: 2021-01-15

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2021

Action Date: 15 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alasdair Alan Ryder

Appointment date: 2021-01-15

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2021

Action Date: 15 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-15

Officer name: Abigail Sarah Draper

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Jan 2021

Action Date: 15 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-01-15

Officer name: Francis Declan Finbar Tempany Mccormack

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Jan 2021

Action Date: 15 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Sally Evans

Appointment date: 2021-01-15

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jan 2021

Action Date: 15 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Rsk Bidco Limited

Notification date: 2021-01-15

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 18 Jan 2021

Action Date: 18 Jan 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-01-18

Documents

View document PDF

Legacy

Date: 07 Jan 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 07 Jan 2021

Action Date: 07 Jan 2021

Category: Capital

Type: SH19

Date: 2021-01-07

Capital : 5,000,000 GBP

Documents

View document PDF

Legacy

Date: 07 Jan 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 24/12/20

Documents

View document PDF

Resolution

Date: 07 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2020

Action Date: 06 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Cindy Lynn Wallis-Lage

Change date: 2020-07-06

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2020

Action Date: 23 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-23

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2019

Action Date: 23 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-23

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2018

Action Date: 08 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Hoe Wai Cheong

Change date: 2018-08-08

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2018

Action Date: 23 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-23

Documents

View document PDF

Accounts with accounts type full

Date: 15 Feb 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 10 Nov 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 May 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 May 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 23 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-23

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2016

Action Date: 10 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-10

Officer name: Mr Christopher William Timpson Scott

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2016

Action Date: 10 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-10

Officer name: Dr Hoe Wai Cheong

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2016

Action Date: 10 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-10

Officer name: Mr David Scott Macdonald Aitken

Documents

View document PDF

Change person secretary company with change date

Date: 12 Oct 2016

Action Date: 10 Oct 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Francis Declan Finbar Tempany Mccormack

Change date: 2016-10-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2016

Action Date: 12 Oct 2016

Category: Address

Type: AD01

New address: 60 High Street Redhill Surrey RH1 1SH

Change date: 2016-10-12

Old address: Grosvenor House 69 London Road Redhill Surrey RH1 1LQ

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2016

Action Date: 29 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-29

Officer name: Mark Andrew Allan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2016

Action Date: 23 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-23

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-01

Officer name: Mr Robert Allan Joyce

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2015

Action Date: 30 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Richard Nott

Termination date: 2015-10-30

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2015

Action Date: 23 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-23

Documents

View document PDF

Auditors resignation company

Date: 02 Mar 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Aug 2014

Action Date: 23 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-07-23

Officer name: Francis Declan Finbar Tempany Mccormack

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Aug 2014

Action Date: 23 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christine Anne Daly

Termination date: 2014-07-23

Documents

View document PDF

Appoint person director company with name

Date: 14 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Hoe Wai Cheong

Documents

View document PDF

Appoint person director company with name

Date: 17 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Scott Macdonald Aitken

Documents

View document PDF

Termination director company with name

Date: 16 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hector Brouwer De Koning

Documents

View document PDF

Termination director company with name

Date: 16 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Townsend

Documents

View document PDF

Termination director company with name

Date: 16 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Canney

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2014

Action Date: 23 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-23

Documents

View document PDF

Appoint person director company with name

Date: 31 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Michael Robinson

Documents

View document PDF

Termination secretary company with name

Date: 31 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Timothy Triplett

Documents

View document PDF

Termination director company with name

Date: 31 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Reorda

Documents

View document PDF

Termination director company with name

Date: 31 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donald Stevens

Documents

View document PDF

Appoint person director company with name

Date: 08 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Donald Richard Stevens

Documents

View document PDF

Termination director company with name

Date: 08 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bruce Ainsworth

Documents

View document PDF

Accounts with accounts type full

Date: 11 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2013

Action Date: 23 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-23

Documents

View document PDF

Appoint person director company with name

Date: 21 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Andrew Allan

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Capital allotment shares

Date: 07 Sep 2012

Action Date: 31 Jul 2012

Category: Capital

Type: SH01

Date: 2012-07-31

Capital : 37,500,000 GBP

Documents

View document PDF

Termination director company with name

Date: 13 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Hill

Documents

View document PDF

Appoint person director company with name

Date: 02 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Cindy Lynn Wallis-Lage

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2012

Action Date: 23 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-23

Documents

View document PDF

Termination director company with name

Date: 30 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emma Wrighton

Documents

View document PDF

Appoint person director company with name

Date: 05 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thomas Reorda

Documents

View document PDF

Termination director company with name

Date: 05 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Mccarthy

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2011

Action Date: 23 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-23

Documents

View document PDF

Appoint person director company with name

Date: 07 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Doyle Canney

Documents

View document PDF

Termination director company with name

Date: 06 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Collins

Documents

View document PDF

Termination director company with name

Date: 22 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Still

Documents

View document PDF

Change person secretary company with change date

Date: 01 Nov 2010

Action Date: 01 Nov 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Christine Anne Kiernan

Change date: 2010-11-01

Documents

View document PDF

Accounts with accounts type full

Date: 28 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 24 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hector Brouwer De Koning

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2010

Action Date: 23 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-23

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2010

Action Date: 23 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Still

Change date: 2010-03-23

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2010

Action Date: 23 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Charles Glen Hill

Change date: 2010-03-23

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2010

Action Date: 23 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-23

Officer name: Gary Townsend

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2010

Action Date: 23 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-23

Officer name: Mr Christopher William Timpson Scott

Documents

View document PDF


Some Companies

ANDERTON IT CONSULTANCY LIMITED

C/O ACCONOMY,POOLE,BH17 7FJ

Number:11282423
Status:ACTIVE
Category:Private Limited Company

DEPENDABLE WEB LTD

46A QUEENS ROAD,HERTFORD,SG13 8AZ

Number:07205376
Status:ACTIVE
Category:Private Limited Company

ELLMOR ANP LIMITED

L2-8 IVY BUSINESS CENTRE CROWN STREET,MANCHESTER,M35 9BG

Number:11035686
Status:ACTIVE
Category:Private Limited Company

FOOD DESIRE LTD.

49 GLENHURST RD,LONDON,TW8 0QS

Number:09619480
Status:ACTIVE
Category:Private Limited Company

INTRAMAX LTD

ALUM HOUSE,WESTBOURNE,BH4 8DT

Number:02990280
Status:ACTIVE
Category:Private Limited Company

T AHMED CONSULTANCY SERVICES LIMITED

151 MOORSIDE ROAD,BRADFORD,BD2 3HD

Number:10621577
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source