BINKS EXECUTIVE HOMES LIMITED

Register to unlock more data on OkredoRegister

BINKS EXECUTIVE HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02652361

Incorporation date

08/10/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cawthorne House 19 Tivy Dale, Cawthorne, Barnsley, South Yorkshire S75 4EJCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/1991)
dot icon13/04/2026
Replacement Filing for the appointment of Ms Hannah Rose Emma Binks as a director
dot icon13/04/2026
Confirmation statement made on 2026-02-21 with no updates
dot icon02/02/2026
Registration of charge 026523610037, created on 2026-01-14
dot icon30/01/2026
Registration of charge 026523610036, created on 2026-01-13
dot icon10/12/2025
Registration of charge 026523610035, created on 2025-12-10
dot icon17/11/2025
Amended total exemption full accounts made up to 2024-10-31
dot icon29/10/2025
Total exemption full accounts made up to 2024-10-31
dot icon29/07/2025
Previous accounting period shortened from 2024-10-29 to 2024-10-28
dot icon21/02/2025
Confirmation statement made on 2025-02-21 with updates
dot icon29/10/2024
Confirmation statement made on 2024-10-10 with no updates
dot icon29/10/2024
Total exemption full accounts made up to 2023-10-31
dot icon30/07/2024
Previous accounting period shortened from 2023-10-30 to 2023-10-29
dot icon22/12/2023
Amended total exemption full accounts made up to 2021-10-31
dot icon28/11/2023
Amended total exemption full accounts made up to 2021-10-31
dot icon14/11/2023
Termination of appointment of Richard David Binks (Dec'd) as a director on 2023-11-01
dot icon31/10/2023
Total exemption full accounts made up to 2022-10-31
dot icon28/10/2023
Director's details changed for Mr Richard David Binks on 2023-09-15
dot icon28/10/2023
Change of details for Mr Richard David Binks as a person with significant control on 2023-09-15
dot icon28/10/2023
Confirmation statement made on 2023-10-10 with updates
dot icon31/07/2023
Previous accounting period shortened from 2022-10-31 to 2022-10-30
dot icon26/07/2023
Satisfaction of charge 026523610030 in full
dot icon26/07/2023
Satisfaction of charge 026523610031 in full
dot icon26/07/2023
Satisfaction of charge 026523610029 in full
dot icon26/07/2023
Satisfaction of charge 026523610032 in full
dot icon14/11/2022
Confirmation statement made on 2022-10-10 with no updates
dot icon11/08/2022
Registration of charge 026523610034, created on 2022-08-08
dot icon29/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon04/01/2022
Appointment of Hannah Rose Emma Binks as a director on 2022-01-04
dot icon04/01/2022
Appointment of Harriet Jane Hunter as a director on 2022-01-04
dot icon04/01/2022
Appointment of Mrs Helen Louisa Davies as a director on 2022-01-04
dot icon18/10/2021
Confirmation statement made on 2021-10-10 with no updates
dot icon30/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon09/06/2021
Registration of charge 026523610033, created on 2021-06-07
dot icon06/01/2021
Registration of charge 026523610031, created on 2020-12-24
dot icon06/01/2021
Registration of charge 026523610032, created on 2020-12-24
dot icon05/01/2021
Satisfaction of charge 026523610016 in full
dot icon05/01/2021
Satisfaction of charge 026523610022 in full
dot icon05/01/2021
Satisfaction of charge 026523610017 in full
dot icon05/01/2021
Satisfaction of charge 026523610023 in full
dot icon02/11/2020
Confirmation statement made on 2020-10-10 with no updates
dot icon29/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon03/02/2020
Registration of charge 026523610029, created on 2020-01-24
dot icon03/02/2020
Registration of charge 026523610030, created on 2020-01-24
dot icon16/01/2020
Secretary's details changed for Harriet Jane Binks on 2020-01-01
dot icon14/10/2019
Confirmation statement made on 2019-10-10 with no updates
dot icon18/09/2019
Total exemption full accounts made up to 2018-10-31
dot icon08/11/2018
Registration of charge 026523610028, created on 2018-11-01
dot icon08/11/2018
Registration of charge 026523610027, created on 2018-11-01
dot icon08/11/2018
Registration of charge 026523610026, created on 2018-11-01
dot icon05/11/2018
Satisfaction of charge 026523610024 in full
dot icon05/11/2018
Satisfaction of charge 026523610025 in full
dot icon10/10/2018
Confirmation statement made on 2018-10-10 with no updates
dot icon05/10/2018
Confirmation statement made on 2018-10-05 with no updates
dot icon02/08/2018
Registration of charge 026523610025, created on 2018-07-25
dot icon02/08/2018
Satisfaction of charge 026523610020 in full
dot icon02/08/2018
Satisfaction of charge 026523610021 in full
dot icon01/08/2018
Registration of charge 026523610024, created on 2018-07-25
dot icon31/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon28/02/2018
Satisfaction of charge 026523610017 in part
dot icon06/02/2018
Satisfaction of charge 026523610018 in full
dot icon17/10/2017
Registration of charge 026523610022, created on 2017-10-09
dot icon17/10/2017
Registration of charge 026523610023, created on 2017-10-09
dot icon10/10/2017
Confirmation statement made on 2017-10-08 with no updates
dot icon28/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon12/07/2017
Registration of charge 026523610021, created on 2017-07-07
dot icon12/07/2017
Registration of charge 026523610020, created on 2017-07-07
dot icon06/06/2017
Satisfaction of charge 026523610017 in part
dot icon15/05/2017
Resolutions
dot icon04/05/2017
Registration of charge 026523610018, created on 2017-04-28
dot icon04/05/2017
Registration of charge 026523610019, created on 2017-04-28
dot icon03/05/2017
Satisfaction of charge 026523610015 in full
dot icon03/05/2017
Satisfaction of charge 026523610012 in full
dot icon03/05/2017
Satisfaction of charge 026523610014 in full
dot icon03/05/2017
Satisfaction of charge 026523610013 in full
dot icon02/05/2017
Registration of charge 026523610016, created on 2017-04-28
dot icon02/05/2017
Registration of charge 026523610017, created on 2017-04-28
dot icon18/10/2016
Confirmation statement made on 2016-10-08 with updates
dot icon03/08/2016
Registration of charge 026523610014, created on 2016-07-29
dot icon03/08/2016
Registration of charge 026523610015, created on 2016-07-29
dot icon05/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon09/05/2016
Registration of charge 026523610013, created on 2016-04-29
dot icon09/05/2016
Registration of charge 026523610012, created on 2016-04-29
dot icon29/04/2016
Satisfaction of charge 9 in full
dot icon29/04/2016
Satisfaction of charge 5 in full
dot icon29/04/2016
Satisfaction of charge 7 in full
dot icon29/04/2016
Satisfaction of charge 8 in full
dot icon29/04/2016
Satisfaction of charge 11 in full
dot icon29/04/2016
Satisfaction of charge 4 in full
dot icon29/04/2016
Satisfaction of charge 6 in full
dot icon13/01/2016
Registered office address changed from Nook Farm Haigh Moor Road West Ardsley Wakefield West Yorkshire WF3 1ES to Cawthorne House 19 Tivy Dale Cawthorne Barnsley South Yorkshire S75 4EJ on 2016-01-13
dot icon16/10/2015
Annual return made up to 2015-10-08 with full list of shareholders
dot icon27/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon22/10/2014
Annual return made up to 2014-10-08 with full list of shareholders
dot icon30/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon15/10/2013
Annual return made up to 2013-10-08 with full list of shareholders
dot icon25/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon21/11/2012
Annual return made up to 2012-10-08 with full list of shareholders
dot icon27/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon14/10/2011
Annual return made up to 2011-10-08 with full list of shareholders
dot icon14/10/2011
Secretary's details changed for Harriet Jane Binks on 2011-01-01
dot icon29/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon13/10/2010
Annual return made up to 2010-10-08 with full list of shareholders
dot icon29/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon16/11/2009
Annual return made up to 2009-10-08 with full list of shareholders
dot icon13/10/2009
Director's details changed for Pauline Binks on 2009-10-08
dot icon13/10/2009
Director's details changed for Richard David Binks on 2009-10-08
dot icon09/09/2009
Total exemption small company accounts made up to 2008-10-31
dot icon03/02/2009
Return made up to 08/10/08; full list of members
dot icon28/11/2008
Total exemption small company accounts made up to 2007-10-31
dot icon28/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/11/2007
Return made up to 08/10/07; no change of members
dot icon28/08/2007
Accounts for a medium company made up to 2006-10-31
dot icon03/11/2006
Return made up to 08/10/06; full list of members
dot icon17/08/2006
Accounts for a medium company made up to 2005-10-31
dot icon09/11/2005
Accounts for a medium company made up to 2004-10-31
dot icon01/11/2005
Return made up to 08/10/05; full list of members
dot icon07/10/2004
Return made up to 08/10/04; full list of members
dot icon03/09/2004
Accounts for a small company made up to 2003-10-31
dot icon12/12/2003
Return made up to 08/10/03; full list of members
dot icon21/08/2003
Accounts for a small company made up to 2002-10-31
dot icon06/07/2003
New secretary appointed
dot icon06/07/2003
Secretary resigned
dot icon10/12/2002
Return made up to 08/10/02; full list of members
dot icon04/11/2002
Declaration of satisfaction of mortgage/charge
dot icon15/10/2002
Accounts for a small company made up to 2001-10-31
dot icon06/08/2002
Particulars of mortgage/charge
dot icon02/07/2002
Particulars of mortgage/charge
dot icon12/02/2002
Particulars of mortgage/charge
dot icon29/10/2001
Return made up to 08/10/01; full list of members
dot icon04/09/2001
Accounts for a small company made up to 2000-10-31
dot icon16/01/2001
Return made up to 08/10/00; full list of members
dot icon14/11/2000
Particulars of mortgage/charge
dot icon14/11/2000
Particulars of mortgage/charge
dot icon09/08/2000
Accounts for a small company made up to 1999-10-31
dot icon12/10/1999
Return made up to 08/10/99; full list of members
dot icon12/08/1999
Accounts for a small company made up to 1998-10-31
dot icon21/07/1999
Particulars of mortgage/charge
dot icon12/10/1998
Return made up to 08/10/98; no change of members
dot icon01/09/1998
Accounts for a small company made up to 1997-10-31
dot icon16/10/1997
Return made up to 08/10/97; no change of members
dot icon31/05/1997
Accounts for a small company made up to 1996-10-31
dot icon08/01/1997
Return made up to 08/10/96; full list of members
dot icon06/11/1996
Accounts for a small company made up to 1995-10-31
dot icon06/11/1996
Return made up to 08/10/95; full list of members
dot icon07/02/1996
Declaration of satisfaction of mortgage/charge
dot icon07/02/1996
Declaration of satisfaction of mortgage/charge
dot icon06/09/1995
Accounts for a small company made up to 1994-10-31
dot icon06/07/1995
Particulars of mortgage/charge
dot icon28/06/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon16/12/1994
Return made up to 08/10/94; no change of members
dot icon02/12/1994
Accounts for a small company made up to 1993-10-31
dot icon21/02/1994
Return made up to 08/10/93; no change of members
dot icon29/01/1993
Statement of affairs
dot icon29/01/1993
Ad 01/11/91--------- £ si 350000@1
dot icon05/01/1993
Accounts for a small company made up to 1992-10-31
dot icon19/11/1992
Ad 01/11/91--------- £ si 350000@1
dot icon09/11/1992
Return made up to 08/10/92; full list of members
dot icon12/02/1992
Particulars of mortgage/charge
dot icon12/02/1992
Particulars of mortgage/charge
dot icon15/11/1991
Particulars of mortgage/charge
dot icon14/11/1991
Memorandum and Articles of Association
dot icon29/10/1991
Nc inc already adjusted 17/10/91
dot icon29/10/1991
Resolutions
dot icon29/10/1991
Resolutions
dot icon29/10/1991
New secretary appointed;director resigned;new director appointed
dot icon29/10/1991
Secretary resigned;new director appointed
dot icon29/10/1991
Registered office changed on 29/10/91 from: 12 york place leeds west yorkshire LS1 2DS
dot icon28/10/1991
Certificate of change of name
dot icon08/10/1991
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
21/02/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
28/10/2025
dot iconNext due on
28/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.58M
-
0.00
-
-
2021
2
1.58M
-
0.00
-
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

1.58M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Binks, Pauline
Director
17/10/1991 - Present
24
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
08/10/1991 - 17/10/1991
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
08/10/1991 - 17/10/1991
12820
Binks, Richard David
Director
17/10/1991 - 01/11/2023
28
Davies, Helen Louisa
Director
04/01/2022 - Present
22

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BINKS EXECUTIVE HOMES LIMITED

BINKS EXECUTIVE HOMES LIMITED is an(a) Active company incorporated on 08/10/1991 with the registered office located at Cawthorne House 19 Tivy Dale, Cawthorne, Barnsley, South Yorkshire S75 4EJ. There are currently 5 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BINKS EXECUTIVE HOMES LIMITED?

toggle

BINKS EXECUTIVE HOMES LIMITED is currently Active. It was registered on 08/10/1991 .

Where is BINKS EXECUTIVE HOMES LIMITED located?

toggle

BINKS EXECUTIVE HOMES LIMITED is registered at Cawthorne House 19 Tivy Dale, Cawthorne, Barnsley, South Yorkshire S75 4EJ.

What does BINKS EXECUTIVE HOMES LIMITED do?

toggle

BINKS EXECUTIVE HOMES LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

How many employees does BINKS EXECUTIVE HOMES LIMITED have?

toggle

BINKS EXECUTIVE HOMES LIMITED had 2 employees in 2021.

What is the latest filing for BINKS EXECUTIVE HOMES LIMITED?

toggle

The latest filing was on 13/04/2026: Replacement Filing for the appointment of Ms Hannah Rose Emma Binks as a director.