Company NameAllan Binks Timber Limited
DirectorsRichard Neil Binks and Thomas Robert Reet
Company StatusActive
Company Number01738325
CategoryPrivate Limited Company
Incorporation Date11 July 1983(40 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMr Richard Neil Binks
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1991(7 years, 8 months after company formation)
Appointment Duration33 years, 1 month
RoleTimber Merchant
Country of ResidenceEngland
Correspondence Address4 Westgate House
22 Westgate
Hornsea
HU18 1BP
Secretary NameMrs Karen Francis Harrison-Binks
StatusCurrent
Appointed20 February 2018(34 years, 7 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Correspondence Address4 Westgate House
22 Westgate
Hornsea
HU18 1BP
Director NameMr Thomas Robert Reet
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2021(38 years after company formation)
Appointment Duration2 years, 9 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressCatfoss Lane Catfoss Airfield
Brandesburton
Driffield
YO25 8EJ
Director NameAllan Harry Edward Binks
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(7 years, 8 months after company formation)
Appointment Duration12 years, 5 months (resigned 20 September 2003)
RoleTimber Merchant
Correspondence AddressHighfield
Hull Road
Hornsea
North Humberside
HU18 1RL
Director NameMrs Janet Binks
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(7 years, 8 months after company formation)
Appointment Duration26 years, 11 months (resigned 20 February 2018)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address37 Hull Road
Hornsea
East Yorkshire
HU18 1RL
Secretary NameMrs Janet Binks
NationalityBritish
StatusResigned
Appointed27 March 1991(7 years, 8 months after company formation)
Appointment Duration26 years, 11 months (resigned 20 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Hull Road
Hornsea
East Yorkshire
HU18 1RL
Director NameRichard Porter
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(13 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 10 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Cottage 7 The Square
Wansford
Driffield
East Yorkshire
YO25 8NR

Contact

Websitebinkstimber.co.uk
Email address[email protected]
Telephone01964 542105
Telephone regionHornsea / Patrington

Location

Registered AddressCatfoss Lane
Brandesburton
Driffield
East Yorkshire
YO25 8EJ
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishBrandesburton
WardEast Wolds and Coastal
Address Matches4 other UK companies use this postal address

Shareholders

6.5k at £1Mr R.n. Binks
65.00%
Ordinary
3.5k at £1J. Binks
35.00%
Ordinary

Financials

Year2014
Net Worth£470,578
Cash£99,878
Current Liabilities£892,993

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Charges

10 February 2015Delivered on: 13 February 2015
Persons entitled: Close Brothers Limited (The "Security Trustee")

Classification: A registered charge
Outstanding
16 May 1989Delivered on: 30 May 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at catfoss lane brandesburton humberside.
Outstanding
26 March 1987Delivered on: 15 April 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land to the north of catfoss lane brandesburton north humberside.
Outstanding
1 August 1983Delivered on: 9 August 1983
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

5 January 2024Confirmation statement made on 30 November 2023 with no updates (3 pages)
14 June 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
5 January 2023Confirmation statement made on 30 November 2022 with no updates (3 pages)
27 April 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
5 January 2022Confirmation statement made on 30 November 2021 with no updates (3 pages)
19 July 2021Appointment of Mr Thomas Robert Reet as a director on 19 July 2021 (2 pages)
4 May 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
30 November 2020Confirmation statement made on 30 November 2020 with updates (4 pages)
25 November 2020Change of details for Mr Richard Neil Binks as a person with significant control on 1 July 2020 (2 pages)
26 May 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
19 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
4 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
30 May 2019Confirmation statement made on 18 May 2019 with updates (4 pages)
17 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
31 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
20 February 2018Termination of appointment of Janet Binks as a secretary on 20 February 2018 (1 page)
20 February 2018Appointment of Mrs Karen Francis Harrison-Binks as a secretary on 20 February 2018 (2 pages)
20 February 2018Termination of appointment of Janet Binks as a director on 20 February 2018 (1 page)
25 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
27 April 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
27 April 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
24 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
24 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
19 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 10,000
(5 pages)
19 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 10,000
(5 pages)
22 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 10,000
(5 pages)
22 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 10,000
(5 pages)
15 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
15 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
13 February 2015Registration of charge 017383250004, created on 10 February 2015 (45 pages)
13 February 2015Registration of charge 017383250004, created on 10 February 2015 (45 pages)
7 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
7 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
28 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 10,000
(5 pages)
28 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 10,000
(5 pages)
4 June 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
4 June 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
23 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
15 May 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
15 May 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
2 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
2 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
21 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
21 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
26 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
26 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
21 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Mr Richard Binks on 27 March 2010 (2 pages)
21 April 2010Director's details changed for Mr Richard Binks on 27 March 2010 (2 pages)
21 April 2010Director's details changed for Mrs Janet Binks on 27 March 2010 (2 pages)
21 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Mrs Janet Binks on 27 March 2010 (2 pages)
12 May 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
12 May 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
21 April 2009Return made up to 27/03/09; full list of members (4 pages)
21 April 2009Return made up to 27/03/09; full list of members (4 pages)
22 July 2008Return made up to 27/03/08; full list of members
  • 363(287) ‐ Registered office changed on 22/07/08
(7 pages)
22 July 2008Return made up to 27/03/08; full list of members
  • 363(287) ‐ Registered office changed on 22/07/08
(7 pages)
10 April 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
10 April 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
24 July 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
24 July 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
25 April 2007Return made up to 27/03/07; full list of members (8 pages)
25 April 2007Return made up to 27/03/07; full list of members (8 pages)
8 May 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
8 May 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
6 April 2006Return made up to 27/03/06; full list of members (8 pages)
6 April 2006Return made up to 27/03/06; full list of members (8 pages)
4 April 2006Director resigned (1 page)
4 April 2006Director resigned (1 page)
27 May 2005Accounts for a small company made up to 31 December 2004 (8 pages)
27 May 2005Accounts for a small company made up to 31 December 2004 (8 pages)
15 April 2005Return made up to 27/03/05; full list of members (9 pages)
15 April 2005Return made up to 27/03/05; full list of members (9 pages)
14 October 2004Accounts for a small company made up to 31 December 2003 (8 pages)
14 October 2004Accounts for a small company made up to 31 December 2003 (8 pages)
19 May 2004Return made up to 27/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 May 2004Return made up to 27/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 October 2003Director resigned (1 page)
20 October 2003Director resigned (1 page)
7 June 2003Accounts for a small company made up to 31 December 2002 (8 pages)
7 June 2003Accounts for a small company made up to 31 December 2002 (8 pages)
11 April 2003Return made up to 27/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
11 April 2003Return made up to 27/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
10 September 2002Accounts for a small company made up to 31 December 2001 (7 pages)
10 September 2002Accounts for a small company made up to 31 December 2001 (7 pages)
18 April 2002Return made up to 27/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 April 2002Return made up to 27/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 April 2001Accounts for a small company made up to 31 December 2000 (8 pages)
27 April 2001Accounts for a small company made up to 31 December 2000 (8 pages)
3 April 2001Return made up to 27/03/01; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 April 2001Return made up to 27/03/01; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
25 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
22 April 2000Return made up to 27/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 April 2000Return made up to 27/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 April 1999Return made up to 27/03/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
13 April 1999Return made up to 27/03/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
31 March 1999Accounts for a small company made up to 31 December 1998 (8 pages)
31 March 1999Accounts for a small company made up to 31 December 1998 (8 pages)
16 April 1998Accounts for a small company made up to 31 December 1997 (8 pages)
16 April 1998Accounts for a small company made up to 31 December 1997 (8 pages)
8 September 1997Auditor's resignation (1 page)
8 September 1997Auditor's resignation (1 page)
7 July 1997Accounts for a small company made up to 31 December 1996 (8 pages)
7 July 1997Accounts for a small company made up to 31 December 1996 (8 pages)
21 April 1997Return made up to 27/03/97; full list of members (6 pages)
21 April 1997Return made up to 27/03/97; full list of members (6 pages)
7 March 1997New director appointed (2 pages)
7 March 1997New director appointed (2 pages)
22 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
22 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
26 March 1996Return made up to 27/03/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
26 March 1996Return made up to 27/03/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (8 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (8 pages)
22 March 1995Return made up to 27/03/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 March 1995Return made up to 27/03/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 October 1994Accounts for a small company made up to 31 December 1993 (8 pages)
5 October 1994Accounts for a small company made up to 31 December 1993 (8 pages)
15 April 1987Particulars of mortgage/charge (3 pages)
15 April 1987Particulars of mortgage/charge (3 pages)