BINKS U.K. LIMITED

Register to unlock more data on OkredoRegister

BINKS U.K. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07656273

Incorporation date

02/06/2011

Size

Full

Contacts

Registered address

Registered address

Ringwood Road, Bournemouth, Dorset BH11 9LHCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/2011)
dot icon15/01/2026
Full accounts made up to 2024-12-31
dot icon12/01/2026
Full accounts made up to 2024-12-31
dot icon18/11/2025
Termination of appointment of Simon Davies as a director on 2025-11-12
dot icon16/10/2025
Full accounts made up to 2024-12-31
dot icon11/07/2025
Confirmation statement made on 2025-06-29 with no updates
dot icon31/03/2025
Appointment of Peter David White as a director on 2024-06-03
dot icon31/03/2025
Appointment of John William Borrows as a director on 2024-06-03
dot icon21/10/2024
Full accounts made up to 2023-12-31
dot icon12/07/2024
Confirmation statement made on 2024-06-29 with updates
dot icon08/07/2024
Termination of appointment of Sarah Suzanne Godden as a director on 2024-06-14
dot icon08/07/2024
Termination of appointment of Amelia Murillo as a director on 2024-04-26
dot icon06/12/2023
Cessation of Carlisle Global Ii Limited as a person with significant control on 2023-10-02
dot icon27/11/2023
Notification of Lsf12 Donnelly Uk Bidco, Limited as a person with significant control on 2023-10-02
dot icon27/10/2023
Termination of appointment of Kelly Paige Kamienski as a director on 2023-10-02
dot icon27/10/2023
Appointment of Amelia Murillo as a director on 2023-10-02
dot icon27/10/2023
Appointment of Sarah Suzanne Godden as a director on 2023-10-02
dot icon27/10/2023
Appointment of Simon Davies as a director on 2023-10-02
dot icon27/10/2023
Termination of appointment of Ian Rodney Reid as a director on 2023-10-02
dot icon04/10/2023
Registration of charge 076562730001, created on 2023-10-02
dot icon04/10/2023
Registration of charge 076562730002, created on 2023-10-02
dot icon28/09/2023
Statement of capital following an allotment of shares on 2023-09-12
dot icon07/09/2023
Sub-division of shares on 2023-08-31
dot icon13/07/2023
Full accounts made up to 2022-12-31
dot icon06/07/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon08/08/2022
Full accounts made up to 2021-12-31
dot icon08/07/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon16/02/2022
Appointment of Kelly Paige Kamienski as a director on 2022-02-15
dot icon16/02/2022
Termination of appointment of Titus Ball as a director on 2022-02-15
dot icon27/08/2021
Full accounts made up to 2020-12-31
dot icon02/07/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon23/11/2020
Full accounts made up to 2019-12-31
dot icon01/07/2020
Confirmation statement made on 2020-06-29 with updates
dot icon30/06/2020
Termination of appointment of David Gavin Smith as a director on 2020-05-10
dot icon06/04/2020
Appointment of Titus Ball as a director on 2020-03-23
dot icon06/04/2020
Appointment of Ian Rodney Reid as a director on 2020-03-23
dot icon06/04/2020
Termination of appointment of Robert Michael Roche as a director on 2020-03-23
dot icon06/04/2020
Termination of appointment of Michael L Roberson as a director on 2020-03-23
dot icon16/09/2019
Full accounts made up to 2018-12-31
dot icon04/09/2019
Notification of Carlisle Global Ii Limited as a person with significant control on 2019-04-24
dot icon04/09/2019
Cessation of Carlisle Companies Inc as a person with significant control on 2019-04-24
dot icon03/07/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon03/07/2019
Termination of appointment of Alex James Norris as a director on 2019-06-03
dot icon23/11/2018
Full accounts made up to 2017-12-31
dot icon16/10/2018
Appointment of Robert Michael Roche as a director on 2018-09-11
dot icon16/10/2018
Appointment of Alex James Norris as a director on 2018-09-11
dot icon16/10/2018
Termination of appointment of Steven J Ford as a director on 2018-09-11
dot icon16/10/2018
Resolutions
dot icon09/07/2018
Termination of appointment of Barry Holt as a director on 2017-12-31
dot icon04/07/2018
Confirmation statement made on 2018-06-29 with updates
dot icon25/09/2017
Full accounts made up to 2016-12-31
dot icon19/07/2017
Notification of Carlisle Companies Inc as a person with significant control on 2017-06-29
dot icon13/07/2017
Confirmation statement made on 2017-06-29 with updates
dot icon13/07/2017
Director's details changed for Mr Barry Holt on 2016-06-01
dot icon13/07/2017
Director's details changed for Mr Steven J Ford on 2015-07-01
dot icon03/01/2017
Resolutions
dot icon30/12/2016
Registered office address changed from 400 Capability Green Luton Bedfordshire LU1 3AE United Kingdom to Ringwood Road Bournemouth Dorset BH11 9LH on 2016-12-30
dot icon20/12/2016
Registered office address changed from Ringwood Road Bournemouth Dorset BH11 9LH United Kingdom to 400 Capability Green Luton Bedfordshire LU1 3AE on 2016-12-20
dot icon20/12/2016
Appointment of David Gavin Smith as a director on 2016-10-31
dot icon20/12/2016
Registered office address changed from 400 Capability Green Luton Bedfordshire LU1 3AE to Ringwood Road Bournemouth Dorset BH11 9LH on 2016-12-20
dot icon11/10/2016
Full accounts made up to 2015-12-31
dot icon04/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon08/06/2016
Annual return made up to 2016-06-02 with full list of shareholders
dot icon08/06/2016
Director's details changed for Mr Michael L Roberson on 2015-07-03
dot icon22/07/2015
Full accounts made up to 2014-12-31
dot icon10/06/2015
Annual return made up to 2015-06-02 with full list of shareholders
dot icon28/04/2015
Appointment of Mr Michael L Roberson as a director on 2015-03-27
dot icon28/04/2015
Appointment of Mr Steven J Ford as a director on 2015-03-27
dot icon15/04/2015
Termination of appointment of James Alphonse Graner as a director on 2015-04-01
dot icon15/04/2015
Termination of appointment of Ludgate Secretarial Services Limited as a secretary on 2015-04-01
dot icon15/04/2015
Termination of appointment of Karen Park Gallivan as a director on 2015-04-01
dot icon02/03/2015
Statement by Directors
dot icon02/03/2015
Statement of capital on 2015-03-02
dot icon02/03/2015
Solvency Statement dated 19/02/15
dot icon02/03/2015
Resolutions
dot icon03/09/2014
Full accounts made up to 2013-12-31
dot icon06/06/2014
Annual return made up to 2014-06-02 with full list of shareholders
dot icon08/05/2014
Statement by directors
dot icon08/05/2014
Statement of capital on 2014-05-08
dot icon08/05/2014
Resolutions
dot icon08/05/2014
Solvency statement dated 06/05/14
dot icon02/10/2013
Full accounts made up to 2012-12-28
dot icon02/07/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-06-02
dot icon27/06/2013
Statement by directors
dot icon27/06/2013
Solvency statement dated 25/06/13
dot icon27/06/2013
Statement of capital on 2013-06-27
dot icon27/06/2013
Resolutions
dot icon03/06/2013
Annual return made up to 2013-06-02 with full list of shareholders
dot icon17/04/2013
Appointment of Mr Barry Holt as a director
dot icon17/04/2013
Appointment of Mr James Graner as a director
dot icon26/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon25/06/2012
Annual return made up to 2012-06-02 with full list of shareholders
dot icon08/06/2012
Previous accounting period shortened from 2012-06-30 to 2011-12-31
dot icon10/04/2012
Statement of capital following an allotment of shares on 2012-03-30
dot icon02/06/2011
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
29/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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
173
56.47M
-
0.00
3.48M
-
2022
190
67.29M
-
75.66M
5.01M
-
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holt, Barry
Director
15/04/2013 - 31/12/2017
3
LUDGATE SECRETARIAL SERVICES LIMITED
Corporate Secretary
02/06/2011 - 01/04/2015
-
Davies, Simon
Director
02/10/2023 - 12/11/2025
4
Ball, Titus
Director
23/03/2020 - 15/02/2022
11
Graner, James Alphonse
Director
15/04/2013 - 01/04/2015
7

Persons with Significant Control

2
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 BINKS U.K. LIMITED

BINKS U.K. LIMITED is an(a) Active company incorporated on 02/06/2011 with the registered office located at Ringwood Road, Bournemouth, Dorset BH11 9LH. There are currently 2 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 BINKS U.K. LIMITED?

toggle

BINKS U.K. LIMITED is currently Active. It was registered on 02/06/2011 .

Where is BINKS U.K. LIMITED located?

toggle

BINKS U.K. LIMITED is registered at Ringwood Road, Bournemouth, Dorset BH11 9LH.

What does BINKS U.K. LIMITED do?

toggle

BINKS U.K. LIMITED operates in the Manufacture of other general-purpose machinery n.e.c. (28.29 - SIC 2007) sector.

What is the latest filing for BINKS U.K. LIMITED?

toggle

The latest filing was on 15/01/2026: Full accounts made up to 2024-12-31.