BINCKLEY LIMITED

Register to unlock more data on OkredoRegister

BINCKLEY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02842816

Incorporation date

05/08/1993

Size

Micro Entity

Contacts

Registered address

Registered address

25 Weelsby Road, Grimsby, N.E.Lincs DN32 0QACopy
copy info iconCopy
See on map
Latest events (Record since 05/08/1993)
dot icon30/01/2026
Confirmation statement made on 2026-01-27 with no updates
dot icon09/11/2025
Previous accounting period shortened from 2025-12-31 to 2025-03-31
dot icon09/11/2025
Micro company accounts made up to 2025-03-31
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon29/01/2025
Secretary's details changed for Mrs Sumbal Sadit on 2024-11-01
dot icon29/01/2025
Cessation of William Hobson as a person with significant control on 2024-11-01
dot icon29/01/2025
Cessation of Richard John Robinson as a person with significant control on 2024-11-01
dot icon28/01/2025
Appointment of Mrs Sumbal Sadit as a secretary on 2024-11-01
dot icon27/01/2025
Notification of Sadit Hussain Sabir as a person with significant control on 2024-11-01
dot icon27/01/2025
Appointment of Mr Sadit Hussain Sabir as a director on 2024-11-01
dot icon27/01/2025
Termination of appointment of Stephen William Bygott as a secretary on 2024-11-01
dot icon27/01/2025
Termination of appointment of William Hobson as a director on 2024-11-01
dot icon27/01/2025
Termination of appointment of Stephen William Bygott as a director on 2024-11-01
dot icon27/01/2025
Confirmation statement made on 2025-01-27 with updates
dot icon27/01/2025
Cessation of Stephen William Bygott as a person with significant control on 2024-11-01
dot icon24/01/2025
Registered office address changed from 29a the Avenue Healing Grimsby N.E.Lincs DN41 7NA England to 25 Weelsby Road Grimsby N.E.Lincs DN32 0QA on 2025-01-24
dot icon18/11/2024
Resolutions
dot icon18/11/2024
Memorandum and Articles of Association
dot icon31/10/2024
Registration of charge 028428160005, created on 2024-10-30
dot icon02/09/2024
Confirmation statement made on 2024-08-05 with no updates
dot icon27/06/2024
Micro company accounts made up to 2023-12-31
dot icon19/09/2023
Appointment of Mr Stephen William Bygott as a director on 2023-09-07
dot icon08/09/2023
Confirmation statement made on 2023-08-05 with no updates
dot icon31/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon17/08/2022
Registered office address changed from 1-3 Dudley Street Grimsby N E Lincs DN31 2AW to 29a the Avenue Healing Grimsby N.E.Lincs DN41 7NA on 2022-08-17
dot icon17/08/2022
Confirmation statement made on 2022-08-05 with no updates
dot icon11/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/08/2021
Confirmation statement made on 2021-08-05 with no updates
dot icon11/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/08/2020
Confirmation statement made on 2020-08-05 with no updates
dot icon21/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon09/08/2019
Confirmation statement made on 2019-08-05 with no updates
dot icon09/08/2018
Confirmation statement made on 2018-08-05 with no updates
dot icon30/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/08/2017
Confirmation statement made on 2017-08-05 with no updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/08/2016
Confirmation statement made on 2016-08-05 with updates
dot icon15/07/2016
Satisfaction of charge 4 in full
dot icon15/07/2016
Satisfaction of charge 3 in full
dot icon03/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/08/2015
Annual return made up to 2015-08-05 with full list of shareholders
dot icon08/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/08/2014
Annual return made up to 2014-08-05 with full list of shareholders
dot icon11/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/08/2013
Annual return made up to 2013-08-05 with full list of shareholders
dot icon03/10/2012
Annual return made up to 2012-08-05 with full list of shareholders
dot icon03/10/2012
Director's details changed for William Hobson on 2012-08-05
dot icon13/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/10/2011
Annual return made up to 2011-08-05 with full list of shareholders
dot icon07/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon19/10/2010
Annual return made up to 2010-08-05 with full list of shareholders
dot icon23/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/12/2009
Annual return made up to 2009-08-05 with full list of shareholders
dot icon27/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon13/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon07/08/2008
Return made up to 05/08/08; full list of members
dot icon02/10/2007
Registered office changed on 02/10/07 from: new oxford house town hall square grimsby DN31 1HE
dot icon23/08/2007
Return made up to 05/08/07; full list of members
dot icon16/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon08/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon30/08/2006
Return made up to 05/08/06; full list of members
dot icon11/10/2005
Return made up to 05/08/05; full list of members
dot icon12/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon01/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon13/08/2004
Return made up to 05/08/04; full list of members
dot icon21/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon15/08/2003
Return made up to 05/08/03; full list of members
dot icon26/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon24/09/2002
Return made up to 05/08/02; full list of members
dot icon28/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon15/08/2001
Return made up to 05/08/01; full list of members
dot icon30/10/2000
Accounts for a small company made up to 1999-12-31
dot icon29/08/2000
Return made up to 05/08/00; full list of members
dot icon28/10/1999
Accounts for a small company made up to 1998-12-31
dot icon08/10/1999
Return made up to 05/08/99; no change of members
dot icon18/12/1998
Return made up to 05/08/98; no change of members
dot icon29/10/1998
Accounts for a small company made up to 1997-12-31
dot icon02/11/1997
Accounts for a small company made up to 1996-12-31
dot icon01/11/1997
Declaration of satisfaction of mortgage/charge
dot icon25/10/1997
Declaration of satisfaction of mortgage/charge
dot icon16/09/1997
Particulars of mortgage/charge
dot icon12/09/1997
Particulars of mortgage/charge
dot icon19/08/1997
Return made up to 05/08/97; full list of members
dot icon04/09/1996
Return made up to 05/08/96; no change of members
dot icon24/07/1996
Accounts for a small company made up to 1995-12-31
dot icon23/07/1996
Secretary resigned
dot icon23/07/1996
New secretary appointed
dot icon05/09/1995
Return made up to 05/08/95; no change of members
dot icon06/06/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon26/09/1994
Return made up to 05/08/94; full list of members
dot icon12/09/1994
Resolutions
dot icon12/09/1994
Nc inc already adjusted 06/11/93
dot icon13/05/1994
Resolutions
dot icon13/05/1994
Resolutions
dot icon13/05/1994
£ nc 100/40100 25/04/94
dot icon20/04/1994
Accounting reference date notified as 31/12
dot icon24/11/1993
Particulars of mortgage/charge
dot icon05/11/1993
Particulars of mortgage/charge
dot icon19/10/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/10/1993
Registered office changed on 19/10/93 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon30/09/1993
Resolutions
dot icon05/08/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

1
2022
change arrow icon-7.94 % *

* during past year

Cash in Bank

£1,576.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
0
256.91K
-
0.00
1.71K
-
2022
1
263.20K
-
0.00
1.58K
-
2022
1
263.20K
-
0.00
1.58K
-

Employees

2022

Employees

1 Ascended- *

Net Assets(GBP)

263.20K £Ascended2.45 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.58K £Descended-7.94 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hobson, William
Director
28/09/1993 - 01/11/2024
14
Bygott, Stephen William
Director
07/09/2023 - 01/11/2024
7
Sabir, Sadit Hussain
Director
01/11/2024 - Present
4
Bygott, Stephen William
Secretary
05/07/1996 - 01/11/2024
2
Sadit, Sumbal
Secretary
01/11/2024 - Present
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BINCKLEY LIMITED

BINCKLEY LIMITED is an(a) Active company incorporated on 05/08/1993 with the registered office located at 25 Weelsby Road, Grimsby, N.E.Lincs DN32 0QA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BINCKLEY LIMITED?

toggle

BINCKLEY LIMITED is currently Active. It was registered on 05/08/1993 .

Where is BINCKLEY LIMITED located?

toggle

BINCKLEY LIMITED is registered at 25 Weelsby Road, Grimsby, N.E.Lincs DN32 0QA.

What does BINCKLEY LIMITED do?

toggle

BINCKLEY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BINCKLEY LIMITED have?

toggle

BINCKLEY LIMITED had 1 employees in 2022.

What is the latest filing for BINCKLEY LIMITED?

toggle

The latest filing was on 30/01/2026: Confirmation statement made on 2026-01-27 with no updates.