Company NameBinlids Limited
DirectorRobert William Richardson
Company StatusActive
Company Number04426878
CategoryPrivate Limited Company
Incorporation Date29 April 2002(21 years, 12 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameRobert William Richardson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2002(3 days after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Barcombe Road
Heswall Hills
Heswall
Wirral
CH60 1UZ
Wales
Secretary NameGillian Richardson
NationalityBritish
StatusCurrent
Appointed02 May 2002(3 days after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Correspondence Address20 Barcombe Road
Heswall Hills
Heswall
Wirral
CH60 1UZ
Wales
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed29 April 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed29 April 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Telephone0151 3276534
Telephone regionLiverpool

Location

Registered Address20 Barcombe Road
Heswall Hills
Heswall
Wirral
CH60 1UZ
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall

Shareholders

2 at £1Robert William Richardson
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,515
Cash£1,125
Current Liabilities£20,707

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due28 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 November

Returns

Latest Return29 April 2023 (11 months, 3 weeks ago)
Next Return Due13 May 2024 (3 weeks, 3 days from now)

Charges

14 June 2002Delivered on: 15 June 2002
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

30 November 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
1 June 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
29 August 2019Previous accounting period shortened from 30 November 2018 to 29 November 2018 (1 page)
31 May 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
22 August 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
2 June 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
29 December 2017Amended total exemption full accounts made up to 30 November 2016 (1 page)
31 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
31 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
4 June 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
4 June 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
9 June 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
(4 pages)
9 June 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
(4 pages)
22 April 2016Previous accounting period extended from 31 July 2015 to 30 November 2015 (1 page)
22 April 2016Previous accounting period extended from 31 July 2015 to 30 November 2015 (1 page)
11 June 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(4 pages)
11 June 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
12 June 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(4 pages)
12 June 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
1 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
21 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
21 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
12 June 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
12 June 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
12 June 2010Director's details changed for Robert William Richardson on 29 April 2010 (2 pages)
12 June 2010Director's details changed for Robert William Richardson on 29 April 2010 (2 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
22 May 2009Return made up to 29/04/09; full list of members (3 pages)
22 May 2009Return made up to 29/04/09; full list of members (3 pages)
20 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
20 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
7 January 2009Return made up to 29/04/08; full list of members (3 pages)
7 January 2009Return made up to 29/04/08; full list of members (3 pages)
22 August 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
22 August 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
6 July 2007Return made up to 29/04/07; no change of members (6 pages)
6 July 2007Return made up to 29/04/07; no change of members (6 pages)
1 April 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
1 April 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
11 May 2006Return made up to 29/04/06; full list of members (6 pages)
11 May 2006Return made up to 29/04/06; full list of members (6 pages)
15 February 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
15 February 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
27 June 2005Return made up to 29/04/05; full list of members (6 pages)
27 June 2005Return made up to 29/04/05; full list of members (6 pages)
17 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
17 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
27 April 2004Return made up to 29/04/04; full list of members (6 pages)
27 April 2004Return made up to 29/04/04; full list of members (6 pages)
10 June 2003Return made up to 29/04/03; full list of members (6 pages)
10 June 2003Return made up to 29/04/03; full list of members (6 pages)
4 April 2003Accounting reference date extended from 30/04/03 to 31/07/03 (1 page)
4 April 2003Accounting reference date extended from 30/04/03 to 31/07/03 (1 page)
15 June 2002Particulars of mortgage/charge (3 pages)
15 June 2002Particulars of mortgage/charge (3 pages)
15 May 2002Registered office changed on 15/05/02 from: 20 barcombe road heswall hills heswall wirral CH60 1UZ (1 page)
15 May 2002New secretary appointed (2 pages)
15 May 2002New director appointed (2 pages)
15 May 2002Registered office changed on 15/05/02 from: 20 barcombe road heswall hills heswall wirral CH60 1UZ (1 page)
15 May 2002New secretary appointed (2 pages)
15 May 2002New director appointed (2 pages)
8 May 2002Secretary resigned (1 page)
8 May 2002Director resigned (1 page)
8 May 2002Secretary resigned (1 page)
8 May 2002Director resigned (1 page)
8 May 2002Registered office changed on 08/05/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
8 May 2002Registered office changed on 08/05/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
29 April 2002Incorporation (6 pages)
29 April 2002Incorporation (6 pages)