About

Registered Number: 04398480
Date of Incorporation: 19/03/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: Bays 3&4, Block 56 The Whittle Estate, Cambridge Road, Whetstone, Leicester, Leicestershire, LE8 6LH

 

Established in 2002, R.J. Binnie Ltd are based in Leicester, Leicestershire. The companies directors are listed as Binnie, Nicola, Binnie, Richard James. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BINNIE, Nicola 19 March 2002 - 1
BINNIE, Richard James 19 March 2002 - 1

Filing History

Document Type Date
CS01 - N/A 19 March 2020
AA - Annual Accounts 04 October 2019
CS01 - N/A 20 March 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 14 September 2017
CS01 - N/A 24 March 2017
AA - Annual Accounts 23 August 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 19 August 2013
RESOLUTIONS - N/A 13 May 2013
MEM/ARTS - N/A 13 May 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 23 March 2012
AA - Annual Accounts 10 August 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 26 October 2010
AD01 - Change of registered office address 12 August 2010
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
MG01 - Particulars of a mortgage or charge 05 November 2009
AA - Annual Accounts 21 July 2009
363a - Annual Return 20 April 2009
AA - Annual Accounts 08 August 2008
363a - Annual Return 20 March 2008
288c - Notice of change of directors or secretaries or in their particulars 20 March 2008
288c - Notice of change of directors or secretaries or in their particulars 20 March 2008
AA - Annual Accounts 10 July 2007
363s - Annual Return 28 March 2007
AA - Annual Accounts 15 November 2006
363s - Annual Return 27 March 2006
AA - Annual Accounts 16 January 2006
363s - Annual Return 24 June 2005
395 - Particulars of a mortgage or charge 27 April 2005
AA - Annual Accounts 10 December 2004
363s - Annual Return 25 March 2004
AA - Annual Accounts 18 January 2004
363s - Annual Return 28 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 2002
363s - Annual Return 10 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2002
287 - Change in situation or address of Registered Office 11 April 2002
288b - Notice of resignation of directors or secretaries 28 March 2002
288b - Notice of resignation of directors or secretaries 28 March 2002
288a - Notice of appointment of directors or secretaries 28 March 2002
288a - Notice of appointment of directors or secretaries 28 March 2002
NEWINC - New incorporation documents 19 March 2002

Mortgages & Charges

Description Date Status Charge by
Fixed & floating charge 30 October 2009 Outstanding

N/A

Debenture 15 April 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.