BINGLETON LTD

Register to unlock more data on OkredoRegister

BINGLETON LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07432749

Incorporation date

08/11/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Leigh House, 28-32 St. Pauls Street, Leeds LS1 2JTCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/2010)
dot icon13/05/2025
Final Gazette dissolved via voluntary strike-off
dot icon25/02/2025
First Gazette notice for voluntary strike-off
dot icon13/02/2025
Application to strike the company off the register
dot icon13/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon25/11/2024
Confirmation statement made on 2024-11-08 with no updates
dot icon09/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon22/11/2023
Confirmation statement made on 2023-11-08 with no updates
dot icon15/02/2023
Total exemption full accounts made up to 2022-03-31
dot icon06/12/2022
Confirmation statement made on 2022-11-08 with no updates
dot icon08/03/2022
Current accounting period extended from 2021-12-31 to 2022-03-31
dot icon20/12/2021
Confirmation statement made on 2021-11-08 with no updates
dot icon26/08/2021
Registered office address changed from Edge View House Salmon Fields Business Village Royton Oldham OL2 6HT England to Leigh House 28-32 st. Pauls Street Leeds LS1 2JT on 2021-08-26
dot icon26/08/2021
Termination of appointment of James Daniel Roberts as a director on 2021-08-16
dot icon26/08/2021
Termination of appointment of David James Ebden as a director on 2021-08-16
dot icon26/08/2021
Termination of appointment of Jake Rowson as a director on 2021-08-16
dot icon26/08/2021
Termination of appointment of Brian Edward Snowden as a director on 2021-08-16
dot icon26/08/2021
Termination of appointment of Ian Hill as a director on 2021-08-16
dot icon26/08/2021
Termination of appointment of Richard Charles Powell as a director on 2021-08-16
dot icon26/08/2021
Appointment of Mr Michael Christopher Andrews as a director on 2021-08-16
dot icon26/08/2021
Appointment of Mr David Pank as a director on 2021-08-16
dot icon26/08/2021
Appointment of Mr Russell John Manning as a director on 2021-08-16
dot icon26/08/2021
Appointment of Mr Mark Brian Manning as a director on 2021-08-16
dot icon24/08/2021
Registration of charge 074327490005, created on 2021-08-16
dot icon16/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/04/2021
Satisfaction of charge 074327490003 in full
dot icon22/04/2021
Satisfaction of charge 074327490004 in full
dot icon11/11/2020
Confirmation statement made on 2020-11-08 with no updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/02/2020
Director's details changed for Mr Jake Rowson on 2017-10-01
dot icon17/01/2020
Director's details changed for Mr Brian Edward Snowden on 2019-04-29
dot icon16/12/2019
Confirmation statement made on 2019-11-08 with no updates
dot icon13/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/12/2018
Confirmation statement made on 2018-11-08 with no updates
dot icon19/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/01/2018
Confirmation statement made on 2017-11-08 with updates
dot icon11/01/2018
Register inspection address has been changed from Edge View House Salmon Fields Business Village Royton Oldham OL2 6HT England to Edge View House Salmon Fields Business Village Royton Oldham OL2 6HT
dot icon11/01/2018
Register inspection address has been changed from Mentor House Ainsworth Street Blackburn BB1 6AY United Kingdom to Edge View House Salmon Fields Business Village Royton Oldham OL2 6HT
dot icon10/01/2018
Register(s) moved to registered office address Edge View House Salmon Fields Business Village Royton Oldham OL2 6HT
dot icon10/01/2018
Notification of Edge View Holdings Limited as a person with significant control on 2017-08-10
dot icon10/01/2018
Cessation of Brian Edward Snowden as a person with significant control on 2017-08-10
dot icon10/01/2018
Cessation of Ian Serle Lloyd as a person with significant control on 2017-08-10
dot icon10/01/2018
Cessation of John Slater Kenyon as a person with significant control on 2017-08-10
dot icon10/01/2018
Registered office address changed from 68 King William Street Blackburn BB1 7AG to Edge View House Salmon Fields Business Village Royton Oldham OL2 6HT on 2018-01-10
dot icon23/08/2017
Appointment of Mr Jake Rowson as a director on 2017-08-11
dot icon22/08/2017
Appointment of Mr James Daniel Roberts as a director on 2017-08-11
dot icon21/08/2017
Appointment of Mr David James Ebden as a director on 2017-08-11
dot icon21/08/2017
Appointment of Mr Ian Hill as a director on 2017-08-11
dot icon21/08/2017
Appointment of Mr Richard Charles Powell as a director on 2017-08-11
dot icon21/08/2017
Appointment of Mr Brian Edward Snowden as a director on 2017-08-11
dot icon21/08/2017
Termination of appointment of Ian Serle Lloyd as a director on 2017-08-11
dot icon21/08/2017
Termination of appointment of Brian Edward Snowden as a director on 2017-08-11
dot icon21/08/2017
Termination of appointment of John Slater Kenyon as a director on 2017-08-11
dot icon16/08/2017
Registration of charge 074327490003, created on 2017-08-11
dot icon16/08/2017
Registration of charge 074327490004, created on 2017-08-11
dot icon05/08/2017
Satisfaction of charge 1 in full
dot icon05/08/2017
Satisfaction of charge 2 in full
dot icon01/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon16/11/2016
Confirmation statement made on 2016-11-08 with updates
dot icon14/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/11/2015
Annual return made up to 2015-11-08 with full list of shareholders
dot icon14/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/11/2014
Annual return made up to 2014-11-08 with full list of shareholders
dot icon06/08/2014
Purchase of own shares.
dot icon05/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon31/07/2014
Cancellation of shares. Statement of capital on 2014-07-08
dot icon31/07/2014
Resolutions
dot icon25/07/2014
Termination of appointment of Peter Crowther as a director on 2014-07-08
dot icon19/11/2013
Annual return made up to 2013-11-08 with full list of shareholders
dot icon09/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/11/2012
Annual return made up to 2012-11-08 with full list of shareholders
dot icon15/11/2012
Register(s) moved to registered inspection location
dot icon22/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/11/2011
Annual return made up to 2011-11-08 with full list of shareholders
dot icon24/11/2011
Director's details changed for Peter Crowther on 2011-11-07
dot icon24/11/2011
Register inspection address has been changed
dot icon12/07/2011
Resolutions
dot icon12/07/2011
Particulars of variation of rights attached to shares
dot icon12/07/2011
Particulars of variation of rights attached to shares
dot icon12/07/2011
Change of share class name or designation
dot icon12/07/2011
Statement of capital following an allotment of shares on 2011-07-04
dot icon12/07/2011
Appointment of Brian Edward Snowden as a director
dot icon13/01/2011
Statement of capital following an allotment of shares on 2011-01-05
dot icon13/01/2011
Resolutions
dot icon13/01/2011
Appointment of Ian Serle Lloyd as a director
dot icon13/01/2011
Appointment of Peter Crowther as a director
dot icon13/01/2011
Appointment of John Slater Kenyon as a director
dot icon13/01/2011
Current accounting period extended from 2011-11-30 to 2011-12-31
dot icon07/01/2011
Particulars of a mortgage or charge / charge no: 1
dot icon07/01/2011
Particulars of a mortgage or charge / charge no: 2
dot icon09/12/2010
Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 2010-12-09
dot icon09/12/2010
Termination of appointment of Yomtov Eliezer Jacobs as a director
dot icon08/11/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
08/11/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pank, David
Director
16/08/2021 - Present
28
Hill, Ian
Director
11/08/2017 - 16/08/2021
17
Jacobs, Yomtov Eliezer
Director
08/11/2010 - 09/12/2010
19641
Lloyd, Ian Serle
Director
08/12/2010 - 11/08/2017
3
Andrews, Michael Christopher
Director
16/08/2021 - Present
25

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

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

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

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

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BINGLETON LTD

BINGLETON LTD is an(a) Dissolved company incorporated on 08/11/2010 with the registered office located at Leigh House, 28-32 St. Pauls Street, Leeds LS1 2JT. There are currently 4 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 BINGLETON LTD?

toggle

BINGLETON LTD is currently Dissolved. It was registered on 08/11/2010 and dissolved on 13/05/2025.

Where is BINGLETON LTD located?

toggle

BINGLETON LTD is registered at Leigh House, 28-32 St. Pauls Street, Leeds LS1 2JT.

What does BINGLETON LTD do?

toggle

BINGLETON LTD operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BINGLETON LTD?

toggle

The latest filing was on 13/05/2025: Final Gazette dissolved via voluntary strike-off.