Having been setup in 1997, Binsted Group Ltd are based in Andover, it's status in the Companies House registry is set to "Active". This business has 4 directors listed as Binsted, Edward Thomas Arthur Clive, Binsted, Janette Christine, Flew, Andrew Nicholas, Howat, Roger in the Companies House registry. We don't currently know the number of employees at this organisation.
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 |
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 |
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 |