BINGCLIFF LIMITED

Register to unlock more data on OkredoRegister

BINGCLIFF LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01084818

Incorporation date

01/12/1972

Size

Dormant

Contacts

Registered address

Registered address

Millennium Court, First Avenue, Burton Upon Trent, Staffordshire DE14 2WHCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon25/01/2026
Accounts for a dormant company made up to 2025-01-31
dot icon08/12/2025
Confirmation statement made on 2025-12-08 with no updates
dot icon09/09/2025
Registered office address changed from 7 Faraday Court Centrum One Hundred Burton-on-Trent Staffordshire DE14 2WX England to Millennium Court First Avenue Burton upon Trent Staffordshire DE14 2WH on 2025-09-09
dot icon09/09/2025
Director's details changed for Mr Benjamin Charles Mabane Plant on 2025-09-09
dot icon09/09/2025
Director's details changed for Mrs Elizabeth Joy Plant on 2025-09-09
dot icon09/09/2025
Director's details changed for Mr Samuel Joseph Plant on 2025-09-09
dot icon09/09/2025
Director's details changed for Mrs Lucy Elizabeth White on 2025-09-09
dot icon17/12/2024
Accounts for a dormant company made up to 2024-01-31
dot icon09/12/2024
Confirmation statement made on 2024-12-08 with no updates
dot icon12/12/2023
Confirmation statement made on 2023-12-08 with no updates
dot icon30/10/2023
Accounts for a dormant company made up to 2023-01-31
dot icon10/01/2023
Confirmation statement made on 2022-12-08 with updates
dot icon09/01/2023
Withdrawal of a person with significant control statement on 2023-01-09
dot icon09/01/2023
Notification of Benjamin Charles Mabane Plant as a person with significant control on 2022-06-28
dot icon09/01/2023
Notification of Samuel Joseph Plant as a person with significant control on 2022-06-28
dot icon09/01/2023
Notification of Lucy Elizabeth White as a person with significant control on 2022-06-28
dot icon05/01/2023
Statement of capital following an allotment of shares on 2022-08-15
dot icon11/10/2022
Accounts for a dormant company made up to 2022-01-31
dot icon05/07/2022
Resolutions
dot icon05/07/2022
Memorandum and Articles of Association
dot icon01/07/2022
Change of share class name or designation
dot icon01/07/2022
Particulars of variation of rights attached to shares
dot icon10/03/2022
Termination of appointment of Peter John Mabane Plant as a secretary on 2022-02-27
dot icon09/03/2022
Termination of appointment of Peter John Mabane Plant as a director on 2022-02-27
dot icon15/12/2021
Confirmation statement made on 2021-12-08 with no updates
dot icon15/11/2021
Director's details changed for Mrs Elizabeth Joy Plant on 2021-11-15
dot icon15/11/2021
Director's details changed for Mr Peter John Mabane Plant on 2021-11-15
dot icon26/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon16/12/2020
Confirmation statement made on 2020-12-08 with updates
dot icon26/10/2020
Accounts for a dormant company made up to 2020-01-31
dot icon18/12/2019
Confirmation statement made on 2019-12-08 with updates
dot icon07/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon22/08/2019
Secretary's details changed for Mr Peter John Mabane Plant on 2019-08-22
dot icon22/08/2019
Director's details changed for Mr Peter John Mabane Plant on 2019-08-22
dot icon22/08/2019
Director's details changed for Mrs Elizabeth Joy Plant on 2019-08-22
dot icon22/08/2019
Director's details changed for Mr Samuel Joseph Plant on 2019-08-22
dot icon19/08/2019
Appointment of Mrs Lucy Elizabeth White as a director on 2019-07-10
dot icon19/08/2019
Appointment of Mr Samuel Joseph Plant as a director on 2019-07-10
dot icon19/08/2019
Appointment of Mr Benjamin Charles Mabane Plant as a director on 2019-07-10
dot icon15/01/2019
Confirmation statement made on 2018-12-08 with updates
dot icon08/09/2018
Total exemption full accounts made up to 2018-01-31
dot icon03/01/2018
Confirmation statement made on 2017-12-08 with updates
dot icon31/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon23/08/2017
Particulars of variation of rights attached to shares
dot icon22/08/2017
Change of share class name or designation
dot icon21/08/2017
Resolutions
dot icon04/08/2017
Statement of capital following an allotment of shares on 2017-04-14
dot icon11/07/2017
Resolutions
dot icon21/12/2016
Confirmation statement made on 2016-12-08 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon03/03/2016
Registered office address changed from Claremont House 223 Branston Road Burton upon Trent Staffordshire DE14 3BT to 7 Faraday Court Centrum One Hundred Burton-on-Trent Staffordshire DE14 2WX on 2016-03-03
dot icon18/01/2016
Annual return made up to 2015-12-08 with full list of shareholders
dot icon14/09/2015
Total exemption small company accounts made up to 2015-01-31
dot icon18/12/2014
Annual return made up to 2014-12-08 with full list of shareholders
dot icon06/02/2014
Total exemption small company accounts made up to 2014-01-31
dot icon11/12/2013
Annual return made up to 2013-12-08 with full list of shareholders
dot icon19/02/2013
Total exemption small company accounts made up to 2013-01-31
dot icon13/12/2012
Annual return made up to 2012-12-08 with full list of shareholders
dot icon08/02/2012
Total exemption small company accounts made up to 2012-01-31
dot icon12/12/2011
Annual return made up to 2011-12-08
dot icon09/02/2011
Total exemption small company accounts made up to 2011-01-31
dot icon16/12/2010
Total exemption small company accounts made up to 2010-01-31
dot icon15/12/2010
Annual return made up to 2010-12-08 with full list of shareholders
dot icon29/12/2009
Annual return made up to 2009-12-08 with full list of shareholders
dot icon29/12/2009
Director's details changed for Peter John Mabane Plant on 2009-12-01
dot icon29/12/2009
Director's details changed for Elizabeth Joy Plant on 2009-12-01
dot icon20/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon23/12/2008
Return made up to 08/12/08; full list of members
dot icon19/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon08/10/2008
Director's change of particulars / elizabeth plant / 01/07/2008
dot icon08/10/2008
Director and secretary's change of particulars / peter plant / 01/07/2008
dot icon18/12/2007
Return made up to 08/12/07; full list of members
dot icon28/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon14/12/2006
Return made up to 08/12/06; full list of members
dot icon25/10/2006
Total exemption small company accounts made up to 2006-01-31
dot icon08/12/2005
Return made up to 08/12/05; full list of members
dot icon10/11/2005
Total exemption small company accounts made up to 2005-01-31
dot icon14/12/2004
Return made up to 08/12/04; full list of members
dot icon01/12/2004
Total exemption small company accounts made up to 2004-01-31
dot icon30/11/2004
Registered office changed on 30/11/04 from: 3 charnwood street derby DE1 2GY
dot icon23/12/2003
Return made up to 08/12/03; full list of members
dot icon05/11/2003
Total exemption small company accounts made up to 2003-01-31
dot icon04/03/2003
Return made up to 08/12/02; full list of members
dot icon01/12/2002
Total exemption small company accounts made up to 2002-01-31
dot icon19/02/2002
Return made up to 08/12/01; full list of members
dot icon30/11/2001
Total exemption small company accounts made up to 2001-01-31
dot icon07/02/2001
Return made up to 08/12/00; full list of members
dot icon08/12/2000
Accounts for a dormant company made up to 2000-01-31
dot icon13/01/2000
Return made up to 08/12/99; full list of members
dot icon01/12/1999
Accounts for a small company made up to 1999-01-31
dot icon18/12/1998
Return made up to 08/12/98; full list of members
dot icon01/12/1998
Accounts for a small company made up to 1998-01-31
dot icon10/12/1997
Return made up to 08/12/97; no change of members
dot icon17/11/1997
Accounts for a small company made up to 1997-01-31
dot icon27/12/1996
Return made up to 08/12/96; no change of members
dot icon28/11/1996
Accounts for a small company made up to 1996-01-31
dot icon21/12/1995
Registered office changed on 21/12/95 from: 3 charnwood street derby DE1 2GY
dot icon21/12/1995
Return made up to 08/12/95; full list of members
dot icon28/11/1995
Accounts for a small company made up to 1995-01-31
dot icon08/01/1995
Return made up to 23/12/94; no change of members
dot icon01/12/1994
Accounts for a small company made up to 1994-01-31
dot icon14/01/1994
Return made up to 31/12/93; no change of members
dot icon03/12/1993
Accounts for a dormant company made up to 1993-01-31
dot icon08/01/1993
Return made up to 31/12/92; full list of members
dot icon23/12/1992
Resolutions
dot icon23/12/1992
Resolutions
dot icon23/12/1992
Resolutions
dot icon23/11/1992
Accounts for a dormant company made up to 1992-01-31
dot icon23/11/1992
Resolutions
dot icon15/01/1992
Return made up to 05/12/91; no change of members
dot icon05/01/1992
Full accounts made up to 1991-01-31
dot icon15/02/1991
Return made up to 30/11/90; no change of members
dot icon14/11/1990
Full accounts made up to 1990-01-31
dot icon25/04/1990
Return made up to 31/12/89; full list of members
dot icon26/01/1990
Full accounts made up to 1989-01-31
dot icon07/09/1988
Full accounts made up to 1988-01-31
dot icon07/09/1988
Return made up to 11/08/88; no change of members
dot icon08/12/1987
Return made up to 27/05/87; no change of members
dot icon07/12/1987
Full accounts made up to 1987-01-31
dot icon22/07/1987
Resolutions
dot icon03/01/1987
Full accounts made up to 1986-01-31
dot icon03/01/1987
Return made up to 15/05/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
08/12/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
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
-
939.00
-
0.00
-
-
2022
-
939.00
-
0.00
-
-
2023
-
995.00
-
0.00
-
-
2023
-
995.00
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

995.00 £Ascended5.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Plant, Benjamin Charles Mabane
Director
10/07/2019 - Present
8
White, Lucy Elizabeth
Director
10/07/2019 - Present
7
Plant, Samuel Joseph
Director
10/07/2019 - Present
3

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BINGCLIFF LIMITED

BINGCLIFF LIMITED is an(a) Active company incorporated on 01/12/1972 with the registered office located at Millennium Court, First Avenue, Burton Upon Trent, Staffordshire DE14 2WH. There are currently 3 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 BINGCLIFF LIMITED?

toggle

BINGCLIFF LIMITED is currently Active. It was registered on 01/12/1972 .

Where is BINGCLIFF LIMITED located?

toggle

BINGCLIFF LIMITED is registered at Millennium Court, First Avenue, Burton Upon Trent, Staffordshire DE14 2WH.

What does BINGCLIFF LIMITED do?

toggle

BINGCLIFF LIMITED operates in the Activities of construction holding companies (64.20/3 - SIC 2007) sector.

What is the latest filing for BINGCLIFF LIMITED?

toggle

The latest filing was on 25/01/2026: Accounts for a dormant company made up to 2025-01-31.