BINSWOOD COURT LIMITED

Register to unlock more data on OkredoRegister

BINSWOOD COURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01184813

Incorporation date

23/09/1974

Size

Dormant

Contacts

Registered address

Registered address

C/O Hadrian Property Management Company Ltd 26 Dam Street, Pool Chambers, Lichfield WS13 6AACopy
copy info iconCopy
See on map
Latest events (Record since 23/09/1974)
dot icon04/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon08/09/2025
Termination of appointment of Izabella Poole as a director on 2025-09-08
dot icon13/08/2025
Cessation of Joanne Lyn Baylis as a person with significant control on 2025-08-13
dot icon13/08/2025
Cessation of Izabella Poole as a person with significant control on 2025-08-13
dot icon13/08/2025
Notification of a person with significant control statement
dot icon17/06/2025
Confirmation statement made on 2025-06-15 with no updates
dot icon27/05/2025
Termination of appointment of Mark David Spafford as a secretary on 2025-05-27
dot icon27/05/2025
Appointment of Hadrian Property Management Company Limited as a secretary on 2025-05-27
dot icon27/05/2025
Registered office address changed from 43 43 Binswood Avenue Leamington Spa CV32 5SB to C/O Hadrian Property Management Company Ltd 26 Dam Street Pool Chambers Lichfield WS13 6AA on 2025-05-27
dot icon19/12/2024
Micro company accounts made up to 2024-06-30
dot icon17/06/2024
Confirmation statement made on 2024-06-15 with no updates
dot icon14/02/2024
Micro company accounts made up to 2023-06-30
dot icon27/06/2023
Second filing of Confirmation Statement dated 2022-06-15
dot icon15/06/2023
Confirmation statement made on 2023-06-15 with no updates
dot icon05/01/2023
Micro company accounts made up to 2022-06-30
dot icon15/06/2022
Confirmation statement made on 2022-06-15 with updates
dot icon01/12/2021
Micro company accounts made up to 2021-06-30
dot icon18/06/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon24/10/2020
Micro company accounts made up to 2020-06-30
dot icon18/06/2020
Appointment of Mr Julian Mark Hutchinson as a director on 2020-06-16
dot icon18/06/2020
Termination of appointment of Joanne Lyn Baylis as a director on 2020-06-16
dot icon16/06/2020
Confirmation statement made on 2020-06-15 with updates
dot icon09/07/2019
Micro company accounts made up to 2019-06-30
dot icon17/06/2019
Confirmation statement made on 2019-06-15 with updates
dot icon13/03/2019
Micro company accounts made up to 2018-06-30
dot icon20/06/2018
Confirmation statement made on 2018-06-15 with updates
dot icon20/06/2018
Change of details for Miss Joanne Lyn Baylis as a person with significant control on 2018-06-11
dot icon09/08/2017
Micro company accounts made up to 2017-06-30
dot icon30/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon30/06/2017
Notification of Joanne Lyn Baylis as a person with significant control on 2016-04-06
dot icon30/06/2017
Notification of Izabella Poole as a person with significant control on 2016-04-06
dot icon28/03/2017
Micro company accounts made up to 2016-06-30
dot icon27/06/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon27/06/2016
Termination of appointment of Simon Anthony Brown as a director on 2016-03-11
dot icon27/06/2016
Director's details changed for Ms Joanne Baylis on 2016-03-25
dot icon18/05/2016
Secretary's details changed for Mr Mark David Spafford on 2016-03-25
dot icon14/03/2016
Micro company accounts made up to 2015-06-30
dot icon07/03/2016
Appointment of Mr Mark David Spafford as a secretary on 2016-01-06
dot icon07/03/2016
Termination of appointment of Peter Alexander Charles Cantlay as a secretary on 2015-12-15
dot icon09/07/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon22/12/2014
Total exemption full accounts made up to 2014-06-30
dot icon07/07/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon07/07/2014
Director's details changed for Mrs Izabella Poole on 2014-05-15
dot icon26/02/2014
Total exemption full accounts made up to 2013-06-30
dot icon09/10/2013
Director's details changed for Izabella Sahakian on 2013-06-25
dot icon09/10/2013
Registered office address changed from 5 Binswood Court Binswood Avenue Leamington Spa Warwickshire CV32 5SB on 2013-10-09
dot icon06/07/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon06/07/2013
Termination of appointment of Julian Hutchinson as a director
dot icon06/07/2013
Appointment of Mr Simon Anthony Brown as a director
dot icon28/02/2013
Total exemption full accounts made up to 2012-06-30
dot icon08/07/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon07/03/2012
Total exemption full accounts made up to 2011-06-30
dot icon08/07/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon08/07/2011
Director's details changed for Ms Joanne Baylis on 2011-06-14
dot icon02/03/2011
Total exemption full accounts made up to 2010-06-30
dot icon20/06/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon20/06/2010
Director's details changed for Mr Julian Mark Hutchinson on 2010-06-15
dot icon20/06/2010
Director's details changed for Izabella Sahakian on 2010-06-15
dot icon20/06/2010
Director's details changed for Ms Joanne Baylis on 2010-06-15
dot icon08/04/2010
Full accounts made up to 2009-06-30
dot icon13/07/2009
Return made up to 15/06/09; full list of members
dot icon11/07/2009
Registered office changed on 11/07/2009 from 5 binswood court binswood avenue leamington spa warwickshire CV32 5SB
dot icon10/07/2009
Location of register of members
dot icon10/07/2009
Location of debenture register
dot icon28/04/2009
Total exemption full accounts made up to 2008-06-30
dot icon21/04/2009
Director appointed mr julian mark hutchinson
dot icon14/07/2008
Return made up to 15/06/08; full list of members
dot icon14/07/2008
Director's change of particulars / joanne baylis / 15/06/2008
dot icon29/04/2008
Total exemption full accounts made up to 2007-06-30
dot icon13/07/2007
Return made up to 15/06/07; full list of members
dot icon17/02/2007
Total exemption full accounts made up to 2006-06-30
dot icon04/07/2006
Return made up to 15/06/06; full list of members
dot icon11/11/2005
Total exemption full accounts made up to 2005-06-30
dot icon14/07/2005
Return made up to 15/06/05; full list of members
dot icon04/05/2005
Total exemption full accounts made up to 2004-06-30
dot icon15/07/2004
Return made up to 15/06/04; full list of members
dot icon29/10/2003
Total exemption full accounts made up to 2003-06-30
dot icon24/06/2003
Return made up to 15/06/03; full list of members
dot icon11/06/2003
Total exemption full accounts made up to 2002-06-30
dot icon16/07/2002
Return made up to 15/06/02; full list of members
dot icon11/06/2002
Total exemption full accounts made up to 2001-06-30
dot icon26/07/2001
Return made up to 15/06/01; change of members
dot icon08/03/2001
Full accounts made up to 2000-06-30
dot icon11/07/2000
Return made up to 15/06/00; full list of members
dot icon01/02/2000
Director resigned
dot icon01/02/2000
New director appointed
dot icon01/02/2000
New secretary appointed
dot icon01/02/2000
Full accounts made up to 1999-06-30
dot icon07/12/1999
Secretary resigned;director resigned
dot icon17/08/1999
Return made up to 15/06/99; no change of members
dot icon02/08/1999
New director appointed
dot icon20/07/1999
Secretary resigned;director resigned
dot icon20/07/1999
New secretary appointed
dot icon02/05/1999
Full accounts made up to 1998-06-30
dot icon04/08/1998
Return made up to 15/06/98; change of members
dot icon22/04/1998
Full accounts made up to 1997-06-30
dot icon21/08/1997
New director appointed
dot icon04/07/1997
Return made up to 15/06/97; full list of members
dot icon22/04/1997
Full accounts made up to 1996-06-30
dot icon02/04/1997
Secretary resigned;director resigned
dot icon02/04/1997
New secretary appointed
dot icon08/09/1996
Return made up to 15/06/96; no change of members
dot icon30/04/1996
Full accounts made up to 1995-06-30
dot icon17/08/1995
New director appointed
dot icon17/08/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon17/08/1995
Return made up to 15/06/95; full list of members
dot icon20/04/1995
Accounts for a small company made up to 1994-06-30
dot icon06/07/1994
Return made up to 15/06/94; no change of members
dot icon20/04/1994
Accounts for a small company made up to 1993-06-30
dot icon22/08/1993
Return made up to 15/06/93; no change of members
dot icon21/04/1993
Full accounts made up to 1992-06-30
dot icon24/06/1992
Director resigned
dot icon24/06/1992
Director resigned
dot icon24/06/1992
Return made up to 15/06/92; full list of members
dot icon09/06/1992
Full accounts made up to 1991-06-30
dot icon22/05/1992
Director resigned;new director appointed
dot icon04/07/1991
Full accounts made up to 1990-06-30
dot icon04/07/1991
Return made up to 15/06/91; full list of members
dot icon11/06/1990
Full accounts made up to 1989-06-30
dot icon11/06/1990
Return made up to 02/03/90; no change of members
dot icon08/03/1990
Return made up to 31/12/88; full list of members
dot icon29/06/1989
Full accounts made up to 1988-06-30
dot icon27/05/1988
Full accounts made up to 1987-06-30
dot icon04/05/1988
Return made up to 31/12/87; no change of members
dot icon16/04/1987
Full accounts made up to 1986-06-30
dot icon16/04/1987
Annual return made up to 31/12/86
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon23/09/1974
Miscellaneous
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
30/06/2025
dot iconNext confirmation date
15/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
11.70K
-
0.00
-
-
2022
0
17.45K
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cantlay, Peter Alexander Charles
Secretary
20/01/2000 - 15/12/2015
-
Kirkland, Joanna Lisa
Secretary
03/06/1999 - 26/11/1999
-
Connor, Peter Michael
Secretary
27/07/1994 - 05/01/1997
-
Baylis, Joanne
Director
24/01/2000 - 16/06/2020
7
Connor, Peter Michael
Director
27/07/1994 - 05/01/1997
3

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+
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 BINSWOOD COURT LIMITED

BINSWOOD COURT LIMITED is an(a) Active company incorporated on 23/09/1974 with the registered office located at C/O Hadrian Property Management Company Ltd 26 Dam Street, Pool Chambers, Lichfield WS13 6AA. 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 BINSWOOD COURT LIMITED?

toggle

BINSWOOD COURT LIMITED is currently Active. It was registered on 23/09/1974 .

Where is BINSWOOD COURT LIMITED located?

toggle

BINSWOOD COURT LIMITED is registered at C/O Hadrian Property Management Company Ltd 26 Dam Street, Pool Chambers, Lichfield WS13 6AA.

What does BINSWOOD COURT LIMITED do?

toggle

BINSWOOD COURT LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for BINSWOOD COURT LIMITED?

toggle

The latest filing was on 04/03/2026: Accounts for a dormant company made up to 2025-06-30.