BINGHAMCOURT LIMITED

Register to unlock more data on OkredoRegister

BINGHAMCOURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03113909

Incorporation date

13/10/1995

Size

Micro Entity

Contacts

Registered address

Registered address

1-3 Short Drive, Manea, March PE15 0GACopy
copy info iconCopy
See on map
Latest events (Record since 13/10/1995)
dot icon29/12/2025
Micro company accounts made up to 2025-03-31
dot icon27/10/2025
Confirmation statement made on 2025-10-13 with no updates
dot icon30/12/2024
Micro company accounts made up to 2024-03-31
dot icon24/10/2024
Confirmation statement made on 2024-10-13 with no updates
dot icon28/12/2023
Micro company accounts made up to 2023-03-31
dot icon27/10/2023
Confirmation statement made on 2023-10-13 with no updates
dot icon24/10/2022
Confirmation statement made on 2022-10-13 with no updates
dot icon24/10/2022
Micro company accounts made up to 2022-03-31
dot icon19/10/2021
Confirmation statement made on 2021-10-13 with no updates
dot icon19/10/2021
Micro company accounts made up to 2021-03-31
dot icon13/12/2020
Micro company accounts made up to 2020-03-31
dot icon26/10/2020
Confirmation statement made on 2020-10-13 with no updates
dot icon14/05/2020
Director's details changed for Mr Howard Graeme Roberts on 2020-05-14
dot icon14/05/2020
Registered office address changed from 36 st. Georges Drive Dereham NR19 1LQ England to 1-3 Short Drive Manea March PE15 0GA on 2020-05-14
dot icon03/12/2019
Director's details changed for Mr Howard Graeme Howard on 2019-12-02
dot icon16/10/2019
Confirmation statement made on 2019-10-13 with updates
dot icon22/08/2019
Appointment of Mr Howard Graeme Howard as a director on 2019-08-22
dot icon16/08/2019
Termination of appointment of Patricia Margaret Hawden as a director on 2019-08-01
dot icon16/08/2019
Notification of Debra Leigh Turner as a person with significant control on 2019-08-01
dot icon16/08/2019
Termination of appointment of Patricia Margaret Hawden as a secretary on 2019-08-01
dot icon16/08/2019
Termination of appointment of Brian Thornton Hawden as a director on 2019-08-01
dot icon16/08/2019
Appointment of Mr Trevor Pasby Eves as a director on 2019-08-01
dot icon16/08/2019
Appointment of Mrs Debra Leigh Turner as a director on 2019-08-01
dot icon16/08/2019
Cessation of Patricia Margaret Hawden as a person with significant control on 2019-08-01
dot icon16/08/2019
Cessation of Brian Thornton Hawden as a person with significant control on 2019-08-01
dot icon16/08/2019
Registered office address changed from The Coach House Beechwood Gardens Chatteris Cambridgeshire PE16 6PX to 36 st. Georges Drive Dereham NR19 1LQ on 2019-08-16
dot icon01/07/2019
Director's details changed for Patricia Margaret Hawden on 2019-07-01
dot icon26/05/2019
Micro company accounts made up to 2019-03-31
dot icon26/10/2018
Confirmation statement made on 2018-10-13 with no updates
dot icon31/08/2018
Micro company accounts made up to 2018-03-31
dot icon17/10/2017
Confirmation statement made on 2017-10-13 with no updates
dot icon24/04/2017
Micro company accounts made up to 2017-03-31
dot icon18/12/2016
Micro company accounts made up to 2016-03-31
dot icon27/10/2016
Confirmation statement made on 2016-10-13 with updates
dot icon30/12/2015
Micro company accounts made up to 2015-03-31
dot icon04/11/2015
Annual return made up to 2015-10-13 with full list of shareholders
dot icon27/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/10/2014
Annual return made up to 2014-10-13 with full list of shareholders
dot icon28/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/11/2013
Annual return made up to 2013-10-13 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/11/2012
Annual return made up to 2012-10-13 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/11/2011
Annual return made up to 2011-10-13 with full list of shareholders
dot icon16/11/2011
Director's details changed for Brian Thornton Hawden on 2011-08-04
dot icon16/11/2011
Registered office address changed from 4 London Road Chatteris Cambs PE16 6AS on 2011-11-16
dot icon16/11/2011
Secretary's details changed for Patricia Margaret Hawden on 2011-08-04
dot icon19/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon16/11/2010
Annual return made up to 2010-10-13 with full list of shareholders
dot icon16/11/2010
Director's details changed for Patricia Margaret Hawden on 2010-08-31
dot icon09/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon10/11/2009
Annual return made up to 2009-10-13 with full list of shareholders
dot icon10/11/2009
Director's details changed for Brian Thornton Hawden on 2009-11-09
dot icon10/11/2009
Director's details changed for Patricia Margaret Hawden on 2009-11-09
dot icon31/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon12/11/2008
Director's change of particulars / brian hawden / 11/11/2008
dot icon12/11/2008
Return made up to 13/10/08; full list of members
dot icon30/04/2008
Director and secretary appointed patricia margaret hawden
dot icon23/04/2008
Director appointed brian thernton hawden
dot icon23/04/2008
Appointment terminated director reginald deighton
dot icon23/04/2008
Appointment terminate, director and secretary margaret ann deighton logged form
dot icon23/04/2008
Registered office changed on 23/04/2008 from 38A eastwood chatteris cambridgeshire PE16 6RU
dot icon21/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon07/11/2007
Return made up to 13/10/07; no change of members
dot icon31/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon08/11/2006
Return made up to 13/10/06; full list of members
dot icon31/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon11/11/2005
Return made up to 13/10/05; full list of members
dot icon21/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon03/11/2004
Return made up to 13/10/04; full list of members
dot icon27/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon18/11/2003
Return made up to 13/10/03; full list of members
dot icon30/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon04/11/2002
Return made up to 13/10/02; full list of members
dot icon01/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon30/10/2001
Return made up to 13/10/01; full list of members
dot icon28/01/2001
Accounts for a small company made up to 2000-03-31
dot icon10/11/2000
Return made up to 13/10/00; full list of members
dot icon30/01/2000
Accounts for a small company made up to 1999-03-31
dot icon11/11/1999
Return made up to 13/10/99; full list of members
dot icon11/01/1999
Accounts for a small company made up to 1998-03-31
dot icon10/11/1998
Return made up to 13/10/98; no change of members
dot icon02/11/1997
Return made up to 13/10/97; no change of members
dot icon05/07/1997
Accounts for a small company made up to 1997-03-31
dot icon27/10/1996
Return made up to 13/10/96; full list of members
dot icon24/11/1995
Ad 13/11/95--------- £ si 1@1=1 £ ic 1/2
dot icon08/11/1995
Accounting reference date notified as 31/03
dot icon08/11/1995
Secretary resigned
dot icon08/11/1995
Director resigned
dot icon08/11/1995
New secretary appointed
dot icon08/11/1995
New director appointed
dot icon08/11/1995
Registered office changed on 08/11/95 from: 61 fairview avenue gillingham kent ME8 0QP
dot icon13/10/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon4 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/10/2026
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
1
1.51K
-
0.00
-
-
2022
0
634.00
-
0.00
-
-
2023
4
3.39K
-
5.44K
-
-
2023
4
3.39K
-
5.44K
-
-

Employees

2023

Employees

4 Ascended- *

Net Assets(GBP)

3.39K £Ascended434.07 % *

Total Assets(GBP)

-

Turnover(GBP)

5.44K £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hawden, Brian Thornton
Director
30/03/2008 - 31/07/2019
-
Eves, Trevor Pasby
Director
01/08/2019 - Present
-
Graeme, Lesley Joyce
Nominee Director
12/10/1995 - 25/10/1995
9756
Graeme, Dorothy May
Nominee Secretary
12/10/1995 - 25/10/1995
3072
Mrs Patricia Margaret Hawden
Director
30/03/2008 - 31/07/2019
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

4,874
ALIFTED COMMUNITY INITIATIVE78 Leamington Road, Southend-On-Sea SS1 2SW
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

10400165

Reg. date:

28/09/2016

Turnover:

-

No. of employees:

-
LOWER BARN FARM LIMITEDLower Barn Farm, Jupes Hill, Dedham, Essex CO7 6FB
Active

Category:

Mixed farming

Comp. code:

07334159

Reg. date:

03/08/2010

Turnover:

-

No. of employees:

-
AFFINITY WOODLAND WORKERS CO-OPERATIVE LTDSteward Community, Woodland, Moretonhampstead, Newton Abbot, Devon TQ13 8SD
Active

Category:

Mixed farming

Comp. code:

03910698

Reg. date:

20/01/2000

Turnover:

-

No. of employees:

-
AGL DEVELOPMENT LTDMountwood, 6 The Drive, Rickmansworth WD3 4EB
Active

Category:

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

Comp. code:

11451814

Reg. date:

06/07/2018

Turnover:

-

No. of employees:

-
BASICBEGIN LIMITEDHarfield Farm, Easton, Winchester, Hampshire SO21 1HG
Active

Category:

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

Comp. code:

03156218

Reg. date:

07/02/1996

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BINGHAMCOURT LIMITED

BINGHAMCOURT LIMITED is an(a) Active company incorporated on 13/10/1995 with the registered office located at 1-3 Short Drive, Manea, March PE15 0GA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BINGHAMCOURT LIMITED?

toggle

BINGHAMCOURT LIMITED is currently Active. It was registered on 13/10/1995 .

Where is BINGHAMCOURT LIMITED located?

toggle

BINGHAMCOURT LIMITED is registered at 1-3 Short Drive, Manea, March PE15 0GA.

What does BINGHAMCOURT LIMITED do?

toggle

BINGHAMCOURT LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does BINGHAMCOURT LIMITED have?

toggle

BINGHAMCOURT LIMITED had 4 employees in 2023.

What is the latest filing for BINGHAMCOURT LIMITED?

toggle

The latest filing was on 29/12/2025: Micro company accounts made up to 2025-03-31.