Company NameBinder Fastener Systems (U.K.) Limited
DirectorStefan Rechlin
Company StatusActive
Company Number02653396
CategoryPrivate Limited Company
Incorporation Date11 October 1991(32 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Stefan Rechlin
Date of BirthOctober 1981 (Born 42 years ago)
NationalityGerman
StatusCurrent
Appointed28 June 2019(27 years, 8 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressGottlieb Binder Gmbh & Co.Kg Bahnhofstrabe 19
71088 Holzgerligen
Germany
Director NameDavid Neil Bond
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(1 month, 3 weeks after company formation)
Appointment Duration10 years, 10 months (resigned 11 October 2002)
RoleBusinessman
Correspondence Address5 Westwood Terrace
Leek
Staffordshire
ST13 5EJ
Director NameDr Ing Axel Schulte
Date of BirthAugust 1945 (Born 78 years ago)
NationalityGerman
StatusResigned
Appointed06 December 1991(1 month, 3 weeks after company formation)
Appointment Duration17 years, 10 months (resigned 21 October 2009)
RoleBusinessman
Correspondence Address7038 Holzgerlingen
Karlsh 12
Germany
Secretary NameDavid Neil Bond
NationalityBritish
StatusResigned
Appointed06 December 1991(1 month, 3 weeks after company formation)
Appointment Duration10 years, 10 months (resigned 11 October 2002)
RoleBusinessman
Correspondence Address5 Westwood Terrace
Leek
Staffordshire
ST13 5EJ
Secretary NameJanet Camelia Smith
NationalityBritish
StatusResigned
Appointed11 October 2002(11 years after company formation)
Appointment Duration1 year, 4 months (resigned 12 February 2004)
RoleCompany Director
Correspondence Address93 Lyneside Road
Knypersley
Stoke On Trent
Staffordshire
ST8 6SD
Director NamePeter John Grant Tunstall
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(11 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 January 2006)
RoleManaging Director
Correspondence Address34 Northward Road
Wilmslow
Cheshire
SK9 6AD
Secretary NamePeter John Grant Tunstall
NationalityBritish
StatusResigned
Appointed01 February 2004(12 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 January 2006)
RoleManaging Director
Correspondence Address34 Northward Road
Wilmslow
Cheshire
SK9 6AD
Secretary NameDavid Antrobus
NationalityBritish
StatusResigned
Appointed16 January 2006(14 years, 3 months after company formation)
Appointment Duration14 years, 3 months (resigned 30 April 2020)
RoleCompany Director
Correspondence AddressUnit 16a John Bradshaw Court Alexandria Way
Congleton
Cheshire
CW12 1LB
Director NameGunnar Nilsson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalitySwedish
StatusResigned
Appointed11 April 2006(14 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 October 2009)
RoleCompany Director
Correspondence AddressTegelbruksvagen 31
18432 Akersberga
Akersberga
18432
Sweden
Director NameMr David Antrobus
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2009(18 years after company formation)
Appointment Duration10 years, 6 months (resigned 30 April 2020)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 16a John Bradshaw Court Alexandria Way
Congleton
Cheshire
CW12 1LB
Director NameMr Claus-Peter Hafner
Date of BirthJune 1956 (Born 67 years ago)
NationalityGerman
StatusResigned
Appointed01 May 2016(24 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 June 2019)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressSchillerstrasse 93
Goppingen 73033
Germany
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed11 October 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed11 October 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.binderuk.com

Location

Registered AddressBank House
Market Square
Congleton
Cheshire
CW12 1ET
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Dr Ing Axel Schulte
100.00%
Ordinary

Financials

Year2014
Net Worth£329,644
Cash£246,793
Current Liabilities£51,957

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return11 October 2023 (6 months, 2 weeks ago)
Next Return Due25 October 2024 (6 months from now)

Filing History

9 November 2020Confirmation statement made on 11 October 2020 with updates (5 pages)
3 November 2020Termination of appointment of David Antrobus as a secretary on 30 April 2020 (1 page)
22 July 2020Audited abridged accounts made up to 31 December 2019 (8 pages)
16 July 2020Director's details changed for Mr Stefan Rechlin on 16 July 2020 (2 pages)
19 May 2020Termination of appointment of David Antrobus as a director on 30 April 2020 (1 page)
28 April 2020Registered office address changed from Unit 16a John Bradshaw Court Alexandria Way Congleton Cheshire CW12 1LB to Bank House Market Square Congleton Cheshire CW12 1ET on 28 April 2020 (1 page)
11 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
5 August 2019Director's details changed for Mr Stefan Rechlin on 5 August 2019 (2 pages)
23 July 2019Director's details changed for Mr David Antrobus on 23 July 2019 (2 pages)
15 July 2019Termination of appointment of Claus-Peter Hafner as a director on 28 June 2019 (1 page)
15 July 2019Appointment of Mr Stefan Rechlin as a director on 28 June 2019 (2 pages)
18 June 2019Change of details for Mr Axel Schulte as a person with significant control on 18 June 2019 (2 pages)
21 May 2019Audited abridged accounts made up to 31 December 2018 (8 pages)
12 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
30 July 2018Audited abridged accounts made up to 31 December 2017 (8 pages)
14 November 2017Notification of Axel Schulte as a person with significant control on 14 November 2017 (2 pages)
14 November 2017Notification of Axel Schulte as a person with significant control on 14 November 2017 (2 pages)
12 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
11 October 2017Cessation of Axel Reinhold Schulte as a person with significant control on 11 October 2017 (1 page)
11 October 2017Cessation of Axel Reinhold Schulte as a person with significant control on 10 June 2017 (1 page)
15 August 2017Audited abridged accounts made up to 31 December 2016 (6 pages)
15 August 2017Audited abridged accounts made up to 31 December 2016 (6 pages)
19 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
20 July 2016Director's details changed for Mr David Antrobus on 20 July 2016 (2 pages)
20 July 2016Director's details changed for Mr David Antrobus on 20 July 2016 (2 pages)
20 July 2016Secretary's details changed for David Antrobus on 20 July 2016 (1 page)
20 July 2016Secretary's details changed for David Antrobus on 20 July 2016 (1 page)
14 June 2016Accounts for a small company made up to 31 December 2015 (6 pages)
14 June 2016Accounts for a small company made up to 31 December 2015 (6 pages)
27 May 2016Appointment of Mr Claus-Peter Hafner as a director on 1 May 2016 (2 pages)
27 May 2016Appointment of Mr Claus-Peter Hafner as a director on 1 May 2016 (2 pages)
12 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(3 pages)
12 October 2015Director's details changed for Mr David Antrobus on 12 October 2015 (2 pages)
12 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(3 pages)
12 October 2015Director's details changed for Mr David Antrobus on 12 October 2015 (2 pages)
8 September 2015Accounts for a small company made up to 31 December 2014 (7 pages)
8 September 2015Accounts for a small company made up to 31 December 2014 (7 pages)
15 June 2015Registered office address changed from Nile Street Burslem Stoke on Trent Staffordshire ST6 2BA to Unit 16a John Bradshaw Court Alexandria Way Congleton Cheshire CW12 1LB on 15 June 2015 (1 page)
15 June 2015Registered office address changed from Nile Street Burslem Stoke on Trent Staffordshire ST6 2BA to Unit 16a John Bradshaw Court Alexandria Way Congleton Cheshire CW12 1LB on 15 June 2015 (1 page)
13 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(3 pages)
13 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(3 pages)
22 July 2014Accounts for a small company made up to 31 December 2013 (7 pages)
22 July 2014Accounts for a small company made up to 31 December 2013 (7 pages)
11 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(3 pages)
11 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(3 pages)
28 May 2013Accounts for a small company made up to 31 December 2012 (7 pages)
28 May 2013Accounts for a small company made up to 31 December 2012 (7 pages)
12 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (3 pages)
12 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (3 pages)
1 October 2012Secretary's details changed for David Antrobus on 1 October 2012 (1 page)
1 October 2012Secretary's details changed for David Antrobus on 1 October 2012 (1 page)
1 October 2012Secretary's details changed for David Antrobus on 1 October 2012 (1 page)
11 July 2012Accounts for a small company made up to 31 December 2011 (7 pages)
11 July 2012Accounts for a small company made up to 31 December 2011 (7 pages)
13 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
19 July 2011Accounts for a small company made up to 31 December 2010 (7 pages)
19 July 2011Accounts for a small company made up to 31 December 2010 (7 pages)
11 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
11 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
20 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
20 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
24 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (4 pages)
24 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (4 pages)
31 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
31 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
21 October 2009Appointment of Mr David Antrobus as a director (2 pages)
21 October 2009Termination of appointment of Gunnar Nilsson as a director (1 page)
21 October 2009Termination of appointment of Axel Schulte as a director (1 page)
21 October 2009Appointment of Mr David Antrobus as a director (2 pages)
21 October 2009Termination of appointment of Axel Schulte as a director (1 page)
21 October 2009Termination of appointment of Gunnar Nilsson as a director (1 page)
29 June 2009Return made up to 11/10/08; full list of members (3 pages)
29 June 2009Return made up to 11/10/08; full list of members (3 pages)
27 October 2008Accounts for a small company made up to 31 December 2007 (14 pages)
27 October 2008Accounts for a small company made up to 31 December 2007 (14 pages)
26 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
26 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
19 October 2007Return made up to 11/10/07; full list of members (2 pages)
19 October 2007Return made up to 11/10/07; full list of members (2 pages)
20 October 2006Return made up to 11/10/06; full list of members (7 pages)
20 October 2006Return made up to 11/10/06; full list of members (7 pages)
12 September 2006Registered office changed on 12/09/06 from: nile street burslem stoke on trent staffordshire ST6 2BA (1 page)
12 September 2006Registered office changed on 12/09/06 from: nile street burslem stoke on trent staffordshire ST6 2BA (1 page)
25 August 2006Registered office changed on 25/08/06 from: 1 cowley way crewe cheshire CW1 6AE (1 page)
25 August 2006Registered office changed on 25/08/06 from: 1 cowley way crewe cheshire CW1 6AE (1 page)
3 June 2006Accounts for a small company made up to 31 December 2005 (7 pages)
3 June 2006Accounts for a small company made up to 31 December 2005 (7 pages)
27 April 2006New director appointed (2 pages)
27 April 2006New director appointed (2 pages)
9 February 2006New secretary appointed (2 pages)
9 February 2006New secretary appointed (2 pages)
9 February 2006Secretary resigned;director resigned (1 page)
9 February 2006Secretary resigned;director resigned (1 page)
18 October 2005Return made up to 11/10/05; full list of members (7 pages)
18 October 2005Return made up to 11/10/05; full list of members (7 pages)
29 March 2005Accounts for a small company made up to 31 December 2004 (7 pages)
29 March 2005Accounts for a small company made up to 31 December 2004 (7 pages)
2 December 2004Return made up to 11/10/04; full list of members (7 pages)
2 December 2004Return made up to 11/10/04; full list of members (7 pages)
22 March 2004Accounts for a small company made up to 31 December 2003 (7 pages)
22 March 2004Accounts for a small company made up to 31 December 2003 (7 pages)
24 February 2004New secretary appointed (2 pages)
24 February 2004New secretary appointed (2 pages)
5 February 2004Secretary resigned (1 page)
5 February 2004Secretary resigned (1 page)
15 December 2003Return made up to 11/10/03; full list of members (7 pages)
15 December 2003Return made up to 11/10/03; full list of members (7 pages)
13 May 2003New director appointed (2 pages)
13 May 2003New director appointed (2 pages)
1 April 2003Accounts for a small company made up to 31 December 2002 (7 pages)
1 April 2003Accounts for a small company made up to 31 December 2002 (7 pages)
15 January 2003Secretary resigned;director resigned (1 page)
15 January 2003New secretary appointed (2 pages)
15 January 2003New secretary appointed (2 pages)
15 January 2003Return made up to 11/10/02; full list of members (7 pages)
15 January 2003Return made up to 11/10/02; full list of members (7 pages)
15 January 2003Secretary resigned;director resigned (1 page)
16 April 2002Accounts for a small company made up to 31 December 2001 (7 pages)
16 April 2002Accounts for a small company made up to 31 December 2001 (7 pages)
19 October 2001Return made up to 11/10/01; full list of members (6 pages)
19 October 2001Return made up to 11/10/01; full list of members (6 pages)
5 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
5 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
16 October 2000Return made up to 11/10/00; full list of members (6 pages)
16 October 2000Return made up to 11/10/00; full list of members (6 pages)
13 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
13 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
18 October 1999Return made up to 11/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 October 1999Return made up to 11/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
20 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
19 October 1998Return made up to 11/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 October 1998Return made up to 11/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
18 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
28 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
28 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
23 October 1997Return made up to 11/10/97; no change of members (4 pages)
23 October 1997Return made up to 11/10/97; no change of members (4 pages)
15 August 1996Accounts for a small company made up to 31 December 1995 (8 pages)
15 August 1996Accounts for a small company made up to 31 December 1995 (8 pages)
18 October 1995Return made up to 11/10/95; full list of members (6 pages)
18 October 1995Return made up to 11/10/95; full list of members (6 pages)
26 May 1995Accounts for a small company made up to 31 December 1994 (8 pages)
26 May 1995Accounts for a small company made up to 31 December 1994 (8 pages)
6 January 1992Company name changed trickwood LIMITED\certificate issued on 07/01/92 (2 pages)
6 January 1992Company name changed trickwood LIMITED\certificate issued on 07/01/92 (2 pages)
11 October 1991Incorporation (15 pages)
11 October 1991Incorporation (15 pages)