BINSTED PUBLICATIONS LIMITED

Register to unlock more data on OkredoRegister

BINSTED PUBLICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02696614

Incorporation date

12/03/1992

Size

Dormant

Contacts

Registered address

Registered address

Suite 15 The Enterprise Centre, Coxbridge Business Park, Farnham, Surrey GU10 5EHCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/1992)
dot icon16/03/2026
Confirmation statement made on 2026-03-12 with no updates
dot icon13/01/2026
Accounts for a dormant company made up to 2025-12-31
dot icon17/03/2025
Confirmation statement made on 2025-03-12 with no updates
dot icon17/01/2025
Accounts for a dormant company made up to 2024-12-31
dot icon14/03/2024
Confirmation statement made on 2024-03-12 with no updates
dot icon30/01/2024
Termination of appointment of Andrew Nicholas Flew as a director on 2023-05-18
dot icon18/01/2024
Accounts for a dormant company made up to 2023-12-31
dot icon23/03/2023
Confirmation statement made on 2023-03-12 with no updates
dot icon21/03/2023
Accounts for a dormant company made up to 2022-12-31
dot icon22/03/2022
Confirmation statement made on 2022-03-12 with no updates
dot icon22/03/2022
Director's details changed for Mr Andrew Nicholas Flew on 2022-02-19
dot icon22/03/2022
Director's details changed for Mrs Janette Christine Binsted on 2022-02-19
dot icon22/03/2022
Director's details changed for Mr Edward Thomas Arthur Clive Binsted on 2022-02-19
dot icon22/03/2022
Secretary's details changed for Mrs Janette Christine Binsted on 2022-02-19
dot icon22/03/2022
Change of details for Binsted Group Limited as a person with significant control on 2022-02-19
dot icon07/03/2022
Accounts for a dormant company made up to 2021-12-31
dot icon23/01/2022
Registered office address changed from 51a Basepoint Basepoint Business & Innovation Centre Caxton Close Andover Hampshire SP10 3FG England to Suite 15 the Enterprise Centre Coxbridge Business Park Farnham Surrey GU10 5EH on 2022-01-23
dot icon16/03/2021
Confirmation statement made on 2021-03-12 with no updates
dot icon19/02/2021
Accounts for a dormant company made up to 2020-12-31
dot icon18/02/2021
Secretary's details changed for Mrs Janette Christine Binsted on 2021-02-16
dot icon18/02/2021
Director's details changed for Mr Edward Thomas Arthur Clive Binsted on 2021-02-16
dot icon18/02/2021
Director's details changed for Mrs Janette Christine Binsted on 2021-02-16
dot icon18/02/2021
Director's details changed for Mr Andrew Nicholas Flew on 2021-02-16
dot icon18/02/2021
Change of details for Binsted Group Limited as a person with significant control on 2021-02-16
dot icon18/02/2021
Registered office address changed from 53 Basepoint Basepoint Business & Innovation Centre Caxton Close Andover Hampshire SP10 3FG England to 51a Basepoint Basepoint Business & Innovation Centre Caxton Close Andover Hampshire SP10 3FG on 2021-02-18
dot icon26/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon04/05/2020
Confirmation statement made on 2020-03-12 with no updates
dot icon24/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon15/04/2019
Confirmation statement made on 2019-03-12 with no updates
dot icon28/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon22/03/2018
Confirmation statement made on 2018-03-12 with no updates
dot icon22/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon15/03/2017
Confirmation statement made on 2017-03-12 with updates
dot icon23/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/04/2016
Annual return made up to 2016-03-12 with full list of shareholders
dot icon20/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/05/2015
Registered office address changed from The White House 19 Ash Street Ash Surrey GU12 6LD to 53 Basepoint Basepoint Business & Innovation Centre Caxton Close Andover Hampshire SP10 3FG on 2015-05-07
dot icon07/05/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon17/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon27/03/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon04/02/2014
Director's details changed for Mrs Janette Christine Binsted on 2014-01-30
dot icon04/02/2014
Director's details changed for Mr Edward Thomas Arthur Clive Binsted on 2014-01-30
dot icon09/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon02/04/2013
Annual return made up to 2013-03-12 with full list of shareholders
dot icon11/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/03/2012
Annual return made up to 2012-03-12 with full list of shareholders
dot icon21/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon23/03/2011
Annual return made up to 2011-03-12 with full list of shareholders
dot icon23/03/2011
Secretary's details changed for Mrs Janette Christine Binsted on 2010-04-01
dot icon23/03/2011
Director's details changed for Mr Edward Thomas Arthur Clive Binsted on 2010-04-01
dot icon23/03/2011
Director's details changed for Mr Andrew Nicholas Flew on 2010-04-01
dot icon23/03/2011
Director's details changed for Mrs Janette Christine Binsted on 2010-04-01
dot icon08/04/2010
Accounts for a dormant company made up to 2009-12-31
dot icon15/03/2010
Annual return made up to 2010-03-12 with full list of shareholders
dot icon15/03/2010
Director's details changed for Mrs Janette Christine Binsted on 2010-03-15
dot icon15/03/2010
Secretary's details changed for Janette Christine Binsted on 2010-03-15
dot icon15/03/2010
Director's details changed for Andrew Nicholas Flew on 2010-03-15
dot icon15/03/2010
Director's details changed for Edward Thomas Arthur Clive Binsted on 2010-03-15
dot icon10/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon28/05/2009
Return made up to 12/03/09; full list of members
dot icon28/05/2009
Location of debenture register
dot icon28/05/2009
Location of register of members
dot icon27/05/2009
Registered office changed on 27/05/2009 from the white house ash street ash aldershot hampshire GU12 6LD
dot icon27/03/2009
Registered office changed on 27/03/2009 from attwood house mansfield park four marks alton hampshire GU34 5PZ
dot icon29/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon19/03/2008
Return made up to 12/03/08; full list of members
dot icon18/05/2007
Return made up to 12/03/07; full list of members
dot icon27/04/2007
Accounts for a dormant company made up to 2006-12-31
dot icon19/07/2006
Accounts for a dormant company made up to 2005-12-31
dot icon20/03/2006
Return made up to 12/03/06; full list of members
dot icon08/02/2006
Secretary's particulars changed;director's particulars changed
dot icon08/02/2006
Director's particulars changed
dot icon08/02/2006
Secretary's particulars changed;director's particulars changed
dot icon21/07/2005
Accounts for a dormant company made up to 2004-12-31
dot icon19/04/2005
Return made up to 12/03/05; full list of members
dot icon19/07/2004
Accounts for a small company made up to 2003-12-31
dot icon14/04/2004
Return made up to 12/03/04; full list of members
dot icon12/07/2003
Accounts for a small company made up to 2002-12-31
dot icon17/06/2003
Return made up to 12/03/03; full list of members
dot icon12/07/2002
Accounts for a small company made up to 2001-12-31
dot icon01/05/2002
Registered office changed on 01/05/02 from: 90 london road hook hampshire RG27 9LF
dot icon23/04/2002
Return made up to 12/03/02; full list of members
dot icon05/12/2001
Auditor's resignation
dot icon01/08/2001
Full accounts made up to 2000-12-31
dot icon19/03/2001
Return made up to 12/03/01; full list of members
dot icon07/12/2000
Particulars of mortgage/charge
dot icon25/10/2000
Particulars of mortgage/charge
dot icon11/10/2000
Particulars of mortgage/charge
dot icon04/07/2000
Full accounts made up to 1999-12-31
dot icon29/03/2000
Return made up to 12/03/00; full list of members
dot icon24/04/1999
Return made up to 12/03/99; no change of members
dot icon02/04/1999
Full accounts made up to 1998-12-31
dot icon08/06/1998
Full accounts made up to 1997-12-31
dot icon21/04/1998
Return made up to 12/03/98; full list of members
dot icon17/07/1997
Full accounts made up to 1996-12-31
dot icon06/05/1997
Return made up to 12/03/97; no change of members
dot icon12/07/1996
Full accounts made up to 1995-12-31
dot icon10/04/1996
Return made up to 12/03/96; full list of members
dot icon10/04/1996
New director appointed
dot icon31/07/1995
Full accounts made up to 1994-12-31
dot icon21/04/1995
Return made up to 12/03/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon29/09/1994
Full accounts made up to 1993-12-31
dot icon21/04/1994
Return made up to 12/03/94; full list of members
dot icon31/03/1994
Ad 08/03/94--------- £ si 98@1=98 £ ic 2/100
dot icon28/02/1994
Particulars of mortgage/charge
dot icon05/07/1993
Full accounts made up to 1992-12-31
dot icon09/03/1993
Return made up to 12/03/93; full list of members
dot icon11/12/1992
Accounting reference date notified as 31/12
dot icon21/05/1992
Resolutions
dot icon15/05/1992
Certificate of change of name
dot icon05/05/1992
Registered office changed on 05/05/92 from: 2 church street basingstoke hants RG21 1QE
dot icon05/05/1992
Secretary resigned;new secretary appointed
dot icon05/05/1992
New director appointed
dot icon05/05/1992
Director resigned;new director appointed
dot icon23/04/1992
Registered office changed on 23/04/92 from: 120 east rd london N1 6AA
dot icon12/03/1992
Incorporation
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
31/12/2025
dot iconNext confirmation date
12/03/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.29K
-
0.00
-
-
2022
0
4.29K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Flew, Andrew Nicholas
Director
16/03/1992 - 18/05/2023
4
Binsted, Edward Thomas Arthur Clive
Director
16/03/1992 - Present
10
Binsted, Janette Christine
Director
09/11/1995 - Present
5
Binsted, Janette Christine
Secretary
16/03/1992 - Present
3
CCS SECRETARIES LIMITED
Nominee Secretary
12/03/1992 - 16/03/1992
1295

Persons with Significant Control

1
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 BINSTED PUBLICATIONS LIMITED

BINSTED PUBLICATIONS LIMITED is an(a) Active company incorporated on 12/03/1992 with the registered office located at Suite 15 The Enterprise Centre, Coxbridge Business Park, Farnham, Surrey GU10 5EH. 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 BINSTED PUBLICATIONS LIMITED?

toggle

BINSTED PUBLICATIONS LIMITED is currently Active. It was registered on 12/03/1992 .

Where is BINSTED PUBLICATIONS LIMITED located?

toggle

BINSTED PUBLICATIONS LIMITED is registered at Suite 15 The Enterprise Centre, Coxbridge Business Park, Farnham, Surrey GU10 5EH.

What does BINSTED PUBLICATIONS LIMITED do?

toggle

BINSTED PUBLICATIONS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BINSTED PUBLICATIONS LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-03-12 with no updates.