BINDER LOAMS LIMITED

Register to unlock more data on OkredoRegister

BINDER LOAMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07532616

Incorporation date

16/02/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st Floor County House, 100 New London Road, Chelmsford, Essex CM2 0RGCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/2011)
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon24/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon03/03/2025
Confirmation statement made on 2025-02-16 with updates
dot icon23/07/2024
Total exemption full accounts made up to 2024-01-31
dot icon13/03/2024
Confirmation statement made on 2024-02-16 with no updates
dot icon25/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon24/02/2023
Change of details for Bushcade Holdings Limited as a person with significant control on 2016-04-06
dot icon24/02/2023
Confirmation statement made on 2023-02-16 with updates
dot icon27/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon11/03/2022
Confirmation statement made on 2022-02-16 with updates
dot icon31/01/2022
Total exemption full accounts made up to 2021-01-31
dot icon19/10/2021
Director's details changed for Mr Frank William Marta on 2021-08-16
dot icon19/10/2021
Director's details changed for Mr Stephen Edward Marta on 2021-08-16
dot icon19/10/2021
Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN to 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG on 2021-10-19
dot icon26/03/2021
Confirmation statement made on 2021-02-16 with updates
dot icon14/12/2020
Total exemption full accounts made up to 2020-01-31
dot icon04/11/2020
Satisfaction of charge 1 in full
dot icon04/11/2020
Satisfaction of charge 2 in full
dot icon23/10/2020
Registration of charge 075326160003, created on 2020-10-16
dot icon05/03/2020
Confirmation statement made on 2020-02-16 with updates
dot icon25/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon20/06/2019
Director's details changed for Mr Stephen Edward Marta on 2019-06-20
dot icon29/03/2019
Confirmation statement made on 2019-02-16 with updates
dot icon23/08/2018
Total exemption full accounts made up to 2018-01-31
dot icon27/06/2018
Previous accounting period extended from 2017-10-31 to 2018-01-31
dot icon22/02/2018
Confirmation statement made on 2018-02-16 with updates
dot icon04/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon09/03/2017
Confirmation statement made on 2017-02-16 with updates
dot icon09/03/2017
Termination of appointment of Edward Joseph Marta as a secretary on 2017-02-01
dot icon17/02/2017
Director's details changed for Mr Frank William Marta on 2016-02-17
dot icon17/02/2017
Secretary's details changed for Mr Edward Joseph Marta on 2016-02-17
dot icon27/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon15/03/2016
Annual return made up to 2016-02-16 with full list of shareholders
dot icon22/02/2016
Register inspection address has been changed from C/O C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN
dot icon22/04/2015
Total exemption small company accounts made up to 2014-10-31
dot icon20/02/2015
Annual return made up to 2015-02-16 with full list of shareholders
dot icon26/03/2014
Annual return made up to 2014-02-16 with full list of shareholders
dot icon20/02/2014
Total exemption small company accounts made up to 2013-10-31
dot icon01/11/2013
Register inspection address has been changed from Gateway House 42 High Street Great Dunmow Essex CM6 1AH
dot icon26/04/2013
Total exemption small company accounts made up to 2012-10-31
dot icon07/03/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon24/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon09/05/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon09/05/2012
Appointment of Mr Frank William Marta as a director
dot icon04/05/2011
Particulars of a mortgage or charge / charge no: 2
dot icon27/04/2011
Duplicate mortgage certificatecharge no:1
dot icon21/04/2011
Particulars of a mortgage or charge / charge no: 1
dot icon25/03/2011
Certificate of change of name
dot icon25/03/2011
Change of name notice
dot icon17/03/2011
Register(s) moved to registered inspection location
dot icon17/03/2011
Register inspection address has been changed
dot icon16/03/2011
Current accounting period shortened from 2012-02-28 to 2011-10-31
dot icon16/02/2011
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
31/01/2025
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
634.33K
-
0.00
909.89K
-
2022
7
749.67K
-
0.00
354.91K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marta, Stephen Edward
Director
16/02/2011 - Present
5
Marta, Frank William
Director
01/01/2012 - Present
5

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 BINDER LOAMS LIMITED

BINDER LOAMS LIMITED is an(a) Active company incorporated on 16/02/2011 with the registered office located at 1st Floor County House, 100 New London Road, Chelmsford, Essex CM2 0RG. There are currently 2 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 BINDER LOAMS LIMITED?

toggle

BINDER LOAMS LIMITED is currently Active. It was registered on 16/02/2011 .

Where is BINDER LOAMS LIMITED located?

toggle

BINDER LOAMS LIMITED is registered at 1st Floor County House, 100 New London Road, Chelmsford, Essex CM2 0RG.

What does BINDER LOAMS LIMITED do?

toggle

BINDER LOAMS LIMITED operates in the Site preparation (43.12 - SIC 2007) sector.

What is the latest filing for BINDER LOAMS LIMITED?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-11-17 with no updates.