About

Registered Number: 03422696
Date of Incorporation: 20/08/1997 (26 years and 8 months ago)
Company Status: Active
Registered Address: 53 Basepoint Business & Innovation Centre, Caxton Close, Andover, Hampshire, SP10 3FG

 

Established in 1997, Binsted Group Ltd has its registered office in Hampshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. The current directors of this company are listed as Binsted, Edward Thomas Arthur Clive, Binsted, Janette Christine, Flew, Andrew Nicholas, Howat, Roger in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BINSTED, Edward Thomas Arthur Clive 20 August 1997 - 1
BINSTED, Janette Christine 20 August 1997 - 1
FLEW, Andrew Nicholas 20 August 1997 - 1
HOWAT, Roger 22 November 2001 22 August 2005 1

Filing History

Document Type Date
CS01 - N/A 21 August 2020
AA - Annual Accounts 27 May 2020
CS01 - N/A 29 August 2019
AA - Annual Accounts 11 June 2019
CS01 - N/A 31 August 2018
AA - Annual Accounts 27 May 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 21 August 2017
CS01 - N/A 23 August 2016
AA - Annual Accounts 21 July 2016
MR04 - N/A 21 December 2015
AR01 - Annual Return 24 September 2015
AD01 - Change of registered office address 24 September 2015
AA - Annual Accounts 20 June 2015
AR01 - Annual Return 01 September 2014
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 14 August 2014
1.4 - Notice of completion of voluntary arrangement 14 August 2014
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 14 August 2014
AA - Annual Accounts 06 May 2014
AR01 - Annual Return 12 February 2014
AR01 - Annual Return 06 February 2014
AR01 - Annual Return 04 February 2014
CH01 - Change of particulars for director 04 February 2014
CH01 - Change of particulars for director 04 February 2014
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 12 September 2013
AA - Annual Accounts 15 April 2013
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 14 September 2012
AA - Annual Accounts 27 March 2012
AA - Annual Accounts 20 September 2011
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 15 September 2011
AR01 - Annual Return 28 March 2011
CH01 - Change of particulars for director 28 March 2011
CH03 - Change of particulars for secretary 28 March 2011
CH01 - Change of particulars for director 28 March 2011
CH01 - Change of particulars for director 28 March 2011
AA - Annual Accounts 25 September 2010
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 14 September 2010
AD01 - Change of registered office address 03 November 2009
AR01 - Annual Return 03 November 2009
AA - Annual Accounts 16 October 2009
1.1 - Report of meeting approving voluntary arrangement 14 July 2009
RESOLUTIONS - N/A 05 June 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 05 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 June 2009
123 - Notice of increase in nominal capital 05 June 2009
287 - Change in situation or address of Registered Office 27 March 2009
AA - Annual Accounts 29 October 2008
395 - Particulars of a mortgage or charge 23 October 2008
363a - Annual Return 28 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 May 2008
395 - Particulars of a mortgage or charge 04 January 2008
363a - Annual Return 10 September 2007
AA - Annual Accounts 27 April 2007
363a - Annual Return 08 September 2006
AA - Annual Accounts 28 July 2006
RESOLUTIONS - N/A 20 July 2006
CERT10 - Re-registration of a company from public to private 20 July 2006
MAR - Memorandum and Articles - used in re-registration 20 July 2006
53 - Application by a public company for re-registration as a private company 20 July 2006
288c - Notice of change of directors or secretaries or in their particulars 08 February 2006
288c - Notice of change of directors or secretaries or in their particulars 08 February 2006
288c - Notice of change of directors or secretaries or in their particulars 08 February 2006
288b - Notice of resignation of directors or secretaries 17 January 2006
363a - Annual Return 26 September 2005
AA - Annual Accounts 21 July 2005
363s - Annual Return 06 September 2004
AA - Annual Accounts 19 July 2004
363s - Annual Return 03 November 2003
AA - Annual Accounts 12 July 2003
363s - Annual Return 13 September 2002
288b - Notice of resignation of directors or secretaries 13 September 2002
AA - Annual Accounts 12 July 2002
287 - Change in situation or address of Registered Office 01 May 2002
288a - Notice of appointment of directors or secretaries 02 January 2002
288a - Notice of appointment of directors or secretaries 02 January 2002
AUD - Auditor's letter of resignation 05 December 2001
363s - Annual Return 14 September 2001
AA - Annual Accounts 01 August 2001
395 - Particulars of a mortgage or charge 07 December 2000
395 - Particulars of a mortgage or charge 25 October 2000
395 - Particulars of a mortgage or charge 11 October 2000
363s - Annual Return 22 September 2000
AA - Annual Accounts 13 July 2000
363s - Annual Return 23 September 1999
288c - Notice of change of directors or secretaries or in their particulars 23 September 1999
AA - Annual Accounts 02 April 1999
363a - Annual Return 22 September 1998
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 29 May 1998
88(2)P - N/A 29 May 1998
225 - Change of Accounting Reference Date 26 March 1998
CERT8 - Certificate to entitle a public company to commence business and borrow 20 November 1997
117 - Application by a public company for certificate to commence business and statutory declaration in support 20 November 1997
288a - Notice of appointment of directors or secretaries 26 September 1997
288a - Notice of appointment of directors or secretaries 26 September 1997
288a - Notice of appointment of directors or secretaries 26 September 1997
288a - Notice of appointment of directors or secretaries 26 September 1997
288b - Notice of resignation of directors or secretaries 17 September 1997
288b - Notice of resignation of directors or secretaries 17 September 1997
287 - Change in situation or address of Registered Office 17 September 1997
287 - Change in situation or address of Registered Office 17 September 1997
NEWINC - New incorporation documents 20 August 1997

Mortgages & Charges

Description Date Status Charge by
All assets debenture 09 October 2008 Outstanding

N/A

Debenture 20 December 2007 Fully Satisfied

N/A

Guarantee & debenture 27 November 2000 Fully Satisfied

N/A

Guarantee & debenture 17 October 2000 Fully Satisfied

N/A

Guarantee & debenture 03 October 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.