BINFIELD INSURANCE BROKERS LTD

Register to unlock more data on OkredoRegister

BINFIELD INSURANCE BROKERS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04107395

Incorporation date

09/11/2000

Size

Micro Entity

Contacts

Registered address

Registered address

5-7 Pellew Arcade Teign Street, Teignmouth TQ14 8EBCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/2000)
dot icon07/11/2025
Confirmation statement made on 2025-11-07 with no updates
dot icon07/05/2025
Micro company accounts made up to 2024-12-31
dot icon08/11/2024
Confirmation statement made on 2024-11-08 with no updates
dot icon02/05/2024
Micro company accounts made up to 2023-12-31
dot icon16/11/2023
Confirmation statement made on 2023-11-09 with no updates
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon10/11/2022
Confirmation statement made on 2022-11-09 with no updates
dot icon29/09/2022
Micro company accounts made up to 2021-12-31
dot icon21/03/2022
Director's details changed for Mr Philip Binfield on 2022-03-21
dot icon02/03/2022
Certificate of change of name
dot icon02/03/2022
Change of name with request to seek comments from relevant body
dot icon21/02/2022
Change of name notice
dot icon09/11/2021
Confirmation statement made on 2021-11-09 with no updates
dot icon24/09/2021
Micro company accounts made up to 2020-12-31
dot icon20/04/2021
Registered office address changed from James House 153 Grosvenor Road Aldershot Hants GU11 3EF to 5-7 Pellew Arcade Teign Street Teignmouth TQ14 8EB on 2021-04-20
dot icon12/11/2020
Confirmation statement made on 2020-11-09 with no updates
dot icon12/11/2020
Change of details for Mr Philip Binfield as a person with significant control on 2020-11-02
dot icon25/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon25/11/2019
Confirmation statement made on 2019-11-09 with no updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/11/2018
Confirmation statement made on 2018-11-09 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/11/2017
Director's details changed for Mr Philip Binfield on 2017-11-01
dot icon09/11/2017
Confirmation statement made on 2017-11-09 with no updates
dot icon09/11/2017
Director's details changed for Mr Philip Binfield on 2017-11-01
dot icon10/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon11/11/2016
Confirmation statement made on 2016-11-09 with updates
dot icon23/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/11/2015
Annual return made up to 2015-11-09 with full list of shareholders
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/11/2014
Annual return made up to 2014-11-09 with full list of shareholders
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/11/2013
Annual return made up to 2013-11-09 with full list of shareholders
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/11/2012
Annual return made up to 2012-11-09 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/11/2011
Annual return made up to 2011-11-09 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/11/2010
Annual return made up to 2010-11-09 with full list of shareholders
dot icon11/11/2010
Director's details changed for Philip Binfield on 2010-11-11
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon23/12/2009
Termination of appointment of Kate Bonner as a secretary
dot icon10/11/2009
Annual return made up to 2009-11-09 with full list of shareholders
dot icon10/11/2009
Register inspection address has been changed
dot icon10/11/2009
Registered office address changed from 45B Farnborough Road Farnham Surrey GU9 9AQ United Kingdom on 2009-11-10
dot icon21/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/03/2009
Return made up to 09/11/08; full list of members
dot icon24/12/2008
Total exemption small company accounts made up to 2007-12-31
dot icon18/04/2008
Registered office changed on 18/04/2008 from 2 holt barns the kilns frith end hampshire GU35 0QW
dot icon20/11/2007
Return made up to 09/11/07; full list of members
dot icon01/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon14/11/2006
Return made up to 09/11/06; full list of members
dot icon01/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon19/05/2006
Certificate of change of name
dot icon16/05/2006
New secretary appointed
dot icon16/05/2006
Secretary resigned;director resigned
dot icon21/11/2005
Return made up to 09/11/05; full list of members
dot icon21/07/2005
Registered office changed on 21/07/05 from: the hopkiln bury court, bentley farnham surrey GU10 5LZ
dot icon19/07/2005
Total exemption small company accounts made up to 2004-12-31
dot icon23/11/2004
Return made up to 09/11/04; full list of members
dot icon28/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon08/07/2004
Return made up to 09/11/03; full list of members
dot icon29/06/2004
Compulsory strike-off action has been discontinued
dot icon24/06/2004
Withdrawal of application for striking off
dot icon23/03/2004
First Gazette notice for voluntary strike-off
dot icon30/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon16/09/2003
Voluntary strike-off action has been suspended
dot icon18/08/2003
Application for striking-off
dot icon29/11/2002
Return made up to 09/11/02; full list of members
dot icon01/07/2002
Accounts for a small company made up to 2001-12-31
dot icon04/01/2002
Director resigned
dot icon13/12/2001
New director appointed
dot icon13/12/2001
Return made up to 09/11/01; full list of members
dot icon13/12/2001
Ad 07/11/01--------- £ si 99@1=99 £ ic 1/100
dot icon14/09/2001
Accounting reference date extended from 30/11/01 to 31/12/01
dot icon27/11/2000
Director resigned
dot icon27/11/2000
Secretary resigned
dot icon27/11/2000
New director appointed
dot icon27/11/2000
New secretary appointed;new director appointed
dot icon09/11/2000
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
31/12/2024
dot iconNext confirmation date
07/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
12.82K
-
0.00
-
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Philip Binfield
Director
09/11/2000 - Present
-
Mr Mark Turkington
Director
09/11/2000 - 28/04/2006
10
TEMPLE SECRETARIES LIMITED
Nominee Secretary
09/11/2000 - 09/11/2000
68517
COMPANY DIRECTORS LIMITED
Nominee Director
09/11/2000 - 09/11/2000
67500
Turkington, Mark
Secretary
09/11/2000 - 28/04/2006
1

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 BINFIELD INSURANCE BROKERS LTD

BINFIELD INSURANCE BROKERS LTD is an(a) Active company incorporated on 09/11/2000 with the registered office located at 5-7 Pellew Arcade Teign Street, Teignmouth TQ14 8EB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BINFIELD INSURANCE BROKERS LTD?

toggle

BINFIELD INSURANCE BROKERS LTD is currently Active. It was registered on 09/11/2000 .

Where is BINFIELD INSURANCE BROKERS LTD located?

toggle

BINFIELD INSURANCE BROKERS LTD is registered at 5-7 Pellew Arcade Teign Street, Teignmouth TQ14 8EB.

What does BINFIELD INSURANCE BROKERS LTD do?

toggle

BINFIELD INSURANCE BROKERS LTD operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for BINFIELD INSURANCE BROKERS LTD?

toggle

The latest filing was on 07/11/2025: Confirmation statement made on 2025-11-07 with no updates.