BINBEVEL LIMITED

Register to unlock more data on OkredoRegister

BINBEVEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01589350

Incorporation date

05/10/1981

Size

Dormant

Contacts

Registered address

Registered address

3 Barnard Avenue, Caerau, Cardiff, Cardiff CF5 5AUCopy
copy info iconCopy
See on map
Latest events (Record since 05/10/1981)
dot icon01/04/2026
Termination of appointment of Peter Collins as a director on 2026-04-01
dot icon18/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon10/11/2025
Confirmation statement made on 2025-11-10 with updates
dot icon04/11/2025
Termination of appointment of Judith Clare Snook as a director on 2025-10-26
dot icon22/04/2025
Second filing for the appointment of Ms Emma Louise Harding as a director
dot icon27/01/2025
Appointment of Ms Emma Harding as a director on 2025-01-27
dot icon27/01/2025
Director's details changed for Ms Emma Harding on 2025-01-27
dot icon11/12/2024
Appointment of Mr Peter Collins as a director on 2024-12-11
dot icon25/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon20/11/2024
Second filing of Confirmation Statement dated 2024-11-15
dot icon15/11/2024
Confirmation statement made on 2024-11-15 with updates
dot icon14/03/2024
Appointment of Mrs Judith Clare Snook as a director on 2024-03-05
dot icon13/03/2024
Appointment of Mr Malcolm Thomas as a director on 2024-03-05
dot icon13/03/2024
Appointment of Mr Richard Edwin King as a director on 2024-03-05
dot icon07/03/2024
Director's details changed for Mr Timothy Joseph Flynn on 2024-03-07
dot icon06/03/2024
Director's details changed for Mr Timothy Joseph Flynn on 2024-03-06
dot icon28/02/2024
Termination of appointment of Salim Ali Kaaba as a director on 2024-02-28
dot icon28/02/2024
Registered office address changed from 22 Barnard Avenue Ely Cardiff CF5 5AU Wales to 3 Barnard Avenue Caerau Cardiff Cardiff CF5 5AU on 2024-02-28
dot icon30/01/2024
Termination of appointment of Sharon Murray as a director on 2024-01-29
dot icon27/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon15/11/2023
Confirmation statement made on 2023-11-15 with updates
dot icon14/06/2023
Termination of appointment of Catherine Donovan as a director on 2023-06-04
dot icon28/03/2023
Appointment of Mrs Catherine Donovan as a director on 2023-03-24
dot icon20/01/2023
Termination of appointment of Richard Edwin King as a director on 2023-01-18
dot icon19/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon15/11/2022
Confirmation statement made on 2022-11-15 with updates
dot icon10/09/2022
Termination of appointment of Michael Briggs as a director on 2022-09-01
dot icon06/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon20/11/2021
Confirmation statement made on 2021-11-20 with updates
dot icon28/10/2021
Appointment of Ms Marion Davies as a director on 2021-10-15
dot icon10/07/2021
Appointment of Mr Michael Briggs as a director on 2021-06-30
dot icon09/07/2021
Appointment of Mr Richard Edwin King as a director on 2021-06-30
dot icon09/07/2021
Appointment of Mr Terence Robert Murray as a director on 2021-06-30
dot icon09/07/2021
Appointment of Mrs Sharon Murray as a director on 2021-05-25
dot icon09/07/2021
Appointment of Ms Maria White as a director on 2021-05-25
dot icon05/07/2021
Registered office address changed from 46 Whitchurch Road Cardiff Glamorgan CF14 3LX to 22 Barnard Avenue Ely Cardiff CF5 5AU on 2021-07-05
dot icon05/07/2021
Termination of appointment of Neil Richard Gregory as a secretary on 2021-06-30
dot icon29/03/2021
Termination of appointment of Malcolm Thomas as a director on 2021-03-29
dot icon07/01/2021
Accounts for a dormant company made up to 2020-03-31
dot icon24/11/2020
Confirmation statement made on 2020-11-20 with updates
dot icon27/11/2019
Confirmation statement made on 2019-11-20 with updates
dot icon18/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon11/10/2019
Appointment of Mr Salim Ali Kaaba as a director on 2019-10-11
dot icon08/10/2019
Termination of appointment of Neil Jeremiah as a director on 2019-10-08
dot icon05/04/2019
Termination of appointment of Brynley Jesse Gardner as a director on 2019-04-05
dot icon27/11/2018
Accounts for a dormant company made up to 2018-03-31
dot icon21/11/2018
Confirmation statement made on 2018-11-20 with updates
dot icon21/11/2018
Termination of appointment of Thomas Vivian Bush as a director on 2018-11-21
dot icon01/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon23/11/2017
Confirmation statement made on 2017-11-20 with updates
dot icon28/11/2016
Accounts for a dormant company made up to 2016-03-31
dot icon23/11/2016
Confirmation statement made on 2016-11-20 with updates
dot icon12/09/2016
Appointment of Mr Malcolm Thomas as a director on 2016-09-12
dot icon12/09/2016
Termination of appointment of Terence Robert Murray as a director on 2016-09-09
dot icon12/09/2016
Termination of appointment of Elizabeth Angela Cooper as a director on 2016-09-09
dot icon30/11/2015
Accounts for a dormant company made up to 2015-03-31
dot icon23/11/2015
Annual return made up to 2015-11-20 with full list of shareholders
dot icon05/12/2014
Annual return made up to 2014-11-20 with full list of shareholders
dot icon08/08/2014
Accounts for a dormant company made up to 2014-03-31
dot icon13/05/2014
Appointment of Mr Neil Jeremiah as a director
dot icon25/02/2014
Termination of appointment of Cynthia Kennedy as a director
dot icon26/11/2013
Annual return made up to 2013-11-20 with full list of shareholders
dot icon03/07/2013
Director's details changed for Mrs Elizabeth Angela Cooper on 2013-07-03
dot icon03/07/2013
Director's details changed for Thomas Vivian Bush on 2013-07-03
dot icon28/05/2013
Accounts for a dormant company made up to 2013-03-31
dot icon13/12/2012
Director's details changed for Mrs Elizabeth Angela Cooper on 2012-12-13
dot icon13/12/2012
Director's details changed for Thomas Vivian Bush on 2012-12-13
dot icon28/11/2012
Annual return made up to 2012-11-20 with full list of shareholders
dot icon14/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/04/2012
Appointment of Mr Brynley Jesse Gardner as a director
dot icon04/04/2012
Appointment of Mr Timothy Joseph Flynn as a director
dot icon07/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/11/2011
Annual return made up to 2011-11-20 with full list of shareholders
dot icon15/08/2011
Termination of appointment of Darren Hobbs as a director
dot icon15/08/2011
Termination of appointment of Catherine Hobbs as a director
dot icon06/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon23/11/2010
Annual return made up to 2010-11-20 with full list of shareholders
dot icon22/11/2010
Termination of appointment of Lisa James as a director
dot icon15/04/2010
Appointment of Mr Darren Thomas Hobbs as a director
dot icon15/12/2009
Annual return made up to 2009-11-20 with full list of shareholders
dot icon15/12/2009
Director's details changed for Thomas Vivian Bush on 2009-12-14
dot icon15/12/2009
Director's details changed for Catherine Michelle Hobbs on 2009-12-14
dot icon15/12/2009
Director's details changed for Lisa Victoria Frances James on 2009-12-14
dot icon15/12/2009
Director's details changed for Cynthia Meryl Kennedy on 2009-12-14
dot icon15/12/2009
Director's details changed for Terence Robert Murray on 2009-12-14
dot icon15/12/2009
Director's details changed for Mrs Elizabeth Angela Cooper on 2009-12-14
dot icon08/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon03/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon25/11/2008
Return made up to 20/11/08; full list of members
dot icon10/12/2007
Director resigned
dot icon22/11/2007
Return made up to 20/11/07; full list of members
dot icon05/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon03/07/2007
Director resigned
dot icon30/11/2006
Return made up to 20/11/06; no change of members
dot icon13/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon13/11/2006
Secretary resigned;director resigned
dot icon08/02/2006
New director appointed
dot icon06/12/2005
Return made up to 20/11/05; no change of members
dot icon27/09/2005
Total exemption full accounts made up to 2005-03-31
dot icon23/12/2004
Director resigned
dot icon08/12/2004
Return made up to 20/11/04; full list of members
dot icon17/09/2004
Total exemption full accounts made up to 2004-03-31
dot icon06/08/2004
Resolutions
dot icon15/12/2003
Full accounts made up to 2003-03-31
dot icon01/12/2003
Return made up to 20/11/03; no change of members
dot icon20/11/2003
New secretary appointed
dot icon13/11/2003
New secretary appointed
dot icon04/11/2003
New director appointed
dot icon09/10/2003
New secretary appointed
dot icon22/09/2003
Director's particulars changed
dot icon18/09/2003
Secretary resigned
dot icon28/07/2003
Registered office changed on 28/07/03 from: 5 eton court chichester way lower ely cardiff CF5 5BB
dot icon06/04/2003
New director appointed
dot icon06/04/2003
New director appointed
dot icon06/04/2003
New director appointed
dot icon06/04/2003
New director appointed
dot icon21/02/2003
Director resigned
dot icon21/02/2003
Director resigned
dot icon21/02/2003
New director appointed
dot icon21/02/2003
New director appointed
dot icon06/01/2003
Return made up to 20/11/02; full list of members
dot icon19/12/2002
Full accounts made up to 2002-03-31
dot icon03/09/2002
Return made up to 20/11/01; full list of members
dot icon20/08/2002
Registered office changed on 20/08/02 from: 21 barnard avenue colin way cardiff CF5 5AU
dot icon15/02/2002
Full accounts made up to 2001-03-31
dot icon02/01/2001
Full accounts made up to 2000-03-31
dot icon19/12/2000
Return made up to 20/11/00; full list of members
dot icon01/02/2000
Full accounts made up to 1999-03-31
dot icon08/12/1999
Return made up to 20/11/99; full list of members
dot icon07/04/1999
Full accounts made up to 1998-03-31
dot icon07/12/1998
Return made up to 02/12/98; change of members
dot icon10/12/1997
Return made up to 02/12/97; change of members
dot icon05/12/1997
New director appointed
dot icon14/10/1997
Full accounts made up to 1997-03-31
dot icon29/08/1997
Director resigned
dot icon05/12/1996
Return made up to 02/12/96; full list of members
dot icon05/12/1996
Full accounts made up to 1996-03-31
dot icon21/12/1995
Return made up to 10/12/95; full list of members
dot icon08/11/1995
Full accounts made up to 1995-03-31
dot icon16/10/1995
Director resigned
dot icon13/03/1995
New director appointed
dot icon03/01/1995
Return made up to 10/12/94; change of members
dot icon18/12/1994
Full accounts made up to 1994-03-31
dot icon15/01/1994
Return made up to 10/12/93; full list of members
dot icon07/12/1993
Full accounts made up to 1993-03-31
dot icon06/08/1993
New director appointed
dot icon06/08/1993
Director resigned
dot icon06/08/1993
Director resigned
dot icon17/01/1993
Full accounts made up to 1992-03-31
dot icon17/01/1993
Return made up to 10/12/92; change of members
dot icon24/03/1992
Return made up to 10/12/91; full list of members
dot icon17/03/1992
Full accounts made up to 1991-03-31
dot icon14/11/1991
Director resigned
dot icon08/08/1991
Director resigned
dot icon24/04/1991
Secretary resigned;new secretary appointed
dot icon22/01/1991
Full accounts made up to 1990-03-31
dot icon22/01/1991
Return made up to 10/12/90; full list of members
dot icon01/11/1990
New director appointed
dot icon31/10/1990
Secretary resigned;new secretary appointed
dot icon06/03/1990
Registered office changed on 06/03/90 from: 3 uppingham court colin way ely cardiff s wales CF5 5AZ
dot icon06/03/1990
Return made up to 10/12/89; full list of members
dot icon01/02/1990
Full accounts made up to 1989-03-31
dot icon31/01/1990
New director appointed
dot icon31/01/1990
New director appointed
dot icon23/08/1989
Director resigned
dot icon30/01/1989
Return made up to 19/01/89; full list of members
dot icon30/01/1989
Full accounts made up to 1988-03-31
dot icon11/02/1988
Return made up to 10/12/87; full list of members
dot icon11/02/1988
Full accounts made up to 1987-03-31
dot icon29/07/1987
Return made up to 17/11/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon25/10/1986
Full accounts made up to 1986-03-31
dot icon25/10/1986
Full accounts made up to 1985-03-31
dot icon12/06/1986
Return made up to 14/10/85; full list of members
dot icon05/10/1981
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
90.00
-
0.00
-
-
2022
-
90.00
-
0.00
90.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, Malcolm
Director
12/09/2016 - 29/03/2021
2
Thomas, Malcolm
Director
05/03/2024 - Present
2
Gregory, Neil Richard Alistair
Secretary
01/09/2003 - 30/06/2021
34
Briggs, Michael
Director
29/06/2021 - 31/08/2022
-
Bush, Thomas Vivian
Director
20/01/2003 - 20/11/2018
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BINBEVEL LIMITED

BINBEVEL LIMITED is an(a) Active company incorporated on 05/10/1981 with the registered office located at 3 Barnard Avenue, Caerau, Cardiff, Cardiff CF5 5AU. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BINBEVEL LIMITED?

toggle

BINBEVEL LIMITED is currently Active. It was registered on 05/10/1981 .

Where is BINBEVEL LIMITED located?

toggle

BINBEVEL LIMITED is registered at 3 Barnard Avenue, Caerau, Cardiff, Cardiff CF5 5AU.

What does BINBEVEL LIMITED do?

toggle

BINBEVEL LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BINBEVEL LIMITED?

toggle

The latest filing was on 01/04/2026: Termination of appointment of Peter Collins as a director on 2026-04-01.