About

Registered Number: 02644623
Date of Incorporation: 11/09/1991 (33 years and 7 months ago)
Company Status: Active
Registered Address: Nest Road, Felling Industrial Estate, Gateshead, Tyne & Wear, NE10 0ES

 

Theme Bins (International) Ltd was founded on 11 September 1991. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEWITT, Paul Andrew 11 September 1991 - 1
WILSON, Terence William 11 September 1991 - 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 20 July 2020
AA - Annual Accounts 04 January 2020
CS01 - N/A 19 September 2019
AA - Annual Accounts 24 January 2019
CS01 - N/A 24 September 2018
AA - Annual Accounts 25 April 2018
CS01 - N/A 27 September 2017
AA - Annual Accounts 22 March 2017
CS01 - N/A 22 September 2016
AA - Annual Accounts 11 April 2016
AR01 - Annual Return 03 October 2015
AA - Annual Accounts 08 April 2015
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 19 April 2013
AR01 - Annual Return 15 September 2012
AA - Annual Accounts 09 February 2012
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 27 September 2010
CH01 - Change of particulars for director 27 September 2010
CH01 - Change of particulars for director 27 September 2010
AA - Annual Accounts 02 January 2010
AR01 - Annual Return 22 October 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 25 September 2008
AA - Annual Accounts 13 December 2007
363s - Annual Return 21 September 2007
AA - Annual Accounts 21 December 2006
363s - Annual Return 28 September 2006
AA - Annual Accounts 29 December 2005
363s - Annual Return 01 November 2005
287 - Change in situation or address of Registered Office 28 April 2005
395 - Particulars of a mortgage or charge 19 January 2005
AA - Annual Accounts 14 January 2005
363s - Annual Return 21 October 2004
AA - Annual Accounts 13 December 2003
363s - Annual Return 02 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 August 2003
395 - Particulars of a mortgage or charge 19 May 2003
AA - Annual Accounts 12 December 2002
363s - Annual Return 26 October 2002
AA - Annual Accounts 21 December 2001
363s - Annual Return 09 October 2001
363s - Annual Return 14 September 2001
AA - Annual Accounts 10 December 2000
RESOLUTIONS - N/A 07 November 2000
RESOLUTIONS - N/A 07 November 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 November 2000
363s - Annual Return 06 October 2000
AA - Annual Accounts 07 February 2000
363s - Annual Return 03 September 1999
AA - Annual Accounts 29 December 1998
363s - Annual Return 18 September 1998
CERTNM - Change of name certificate 16 February 1998
AA - Annual Accounts 09 January 1998
288c - Notice of change of directors or secretaries or in their particulars 19 December 1997
363s - Annual Return 15 September 1997
AA - Annual Accounts 25 February 1997
363s - Annual Return 10 October 1996
RESOLUTIONS - N/A 19 January 1996
RESOLUTIONS - N/A 19 January 1996
MEM/ARTS - N/A 12 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 1996
123 - Notice of increase in nominal capital 12 January 1996
AA - Annual Accounts 12 December 1995
363s - Annual Return 12 September 1995
RESOLUTIONS - N/A 04 August 1995
RESOLUTIONS - N/A 04 August 1995
RESOLUTIONS - N/A 04 August 1995
AA - Annual Accounts 10 July 1995
395 - Particulars of a mortgage or charge 28 December 1994
363s - Annual Return 15 September 1994
AA - Annual Accounts 01 March 1994
363s - Annual Return 16 September 1993
AUD - Auditor's letter of resignation 20 August 1993
395 - Particulars of a mortgage or charge 25 March 1993
287 - Change in situation or address of Registered Office 11 March 1993
288 - N/A 04 March 1993
AA - Annual Accounts 02 February 1993
363s - Annual Return 15 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 1991
288 - N/A 16 September 1991
NEWINC - New incorporation documents 11 September 1991

Mortgages & Charges

Description Date Status Charge by
Legal charge 04 January 2005 Outstanding

N/A

Debenture 12 May 2003 Outstanding

N/A

Fixed and floating charge 19 December 1994 Fully Satisfied

N/A

Fixed and floating charge 22 March 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.