Company NameUniversal Bingham Limited
DirectorsGary Cochran and Jerri Cochran
Company StatusActive
Company Number04209473
CategoryPrivate Limited Company
Incorporation Date1 May 2001(23 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5182Wholesale of mining, construction & civil engineering machinery
SIC 46630Wholesale of mining, construction and civil engineering machinery
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGary Cochran
Date of BirthJuly 1948 (Born 75 years ago)
NationalityAmerican
StatusCurrent
Appointed15 May 2001(2 weeks after company formation)
Appointment Duration22 years, 11 months
RoleEngineer
Country of ResidenceUnited States
Correspondence AddressPO Box 9102-67277 334bs. Hoover Road- 67215
Wichita
Kansas Ks 67215
United States
Director NameJerri Cochran
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAmerican
StatusCurrent
Appointed15 May 2001(2 weeks after company formation)
Appointment Duration22 years, 11 months
RoleBusiness Manager
Country of ResidenceUnited States
Correspondence AddressPO Box 9102-67277 334bs. Hoover Road- 67215
Wichita
Kansas Ks
United States
Director NameTony John Lewis
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(same day as company formation)
RoleWorks Manager
Correspondence Address4 Langthwaite Lane
Scawthorpe
Doncaster
South Yorkshire
DN5 7XW
Director NameMr Mark George Bingham
Date of BirthNovember 1960 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed01 May 2001(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Park Villas Drive
Pontefract
West Yorkshire
WF8 4QF
Secretary NameMr Mark George Bingham
NationalityEnglish
StatusResigned
Appointed01 May 2001(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Park Villas Drive
Pontefract
West Yorkshire
WF8 4QF
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed01 May 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 May 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websiteuniversalbingham.com
Telephone01666 500123
Telephone regionMalmesbury

Location

Registered AddressCarlisle Chambers
Carlisle Street
Goole
DN14 5DX
RegionYorkshire and The Humber
ConstituencyBrigg and Goole
CountyEast Riding of Yorkshire
ParishGoole
WardGoole South
Built Up AreaGoole
Address MatchesOver 10 other UK companies use this postal address

Shareholders

62.3k at £1Coneqtec Inc.
70.00%
Ordinary
26.7k at £1Bingham Enterprises LTD
30.00%
Ordinary

Financials

Year2014
Net Worth£11,765
Cash£3,703
Current Liabilities£46,628

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 5 days from now)

Charges

16 April 2003Delivered on: 19 April 2003
Persons entitled: Close Invoice Finance Limited

Classification: Fixed charge over book debts
Secured details: All monies due or to become due from the company to the chargee.
Particulars: By way of fixed charge all book debts and other debts and by way of floating charge all the book debts and other debts of the company which are not charged hereunder by way of fixed charge.
Outstanding
16 April 2003Delivered on: 19 April 2003
Persons entitled: Close Invoice Finance Limited

Classification: All assets 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. See the mortgage charge document for full details.
Outstanding

Filing History

28 January 2021Total exemption full accounts made up to 31 January 2020 (8 pages)
11 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
9 August 2019Registered office address changed from 7-9 Cornmarket Pontefract West Yorkshire WF8 1AN England to Carlisle Chambers Carlisle Street Goole DN14 5DX on 9 August 2019 (1 page)
8 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (13 pages)
12 July 2018Termination of appointment of Mark George Bingham as a secretary on 5 July 2018 (2 pages)
11 July 2018Termination of appointment of Mark George Bingham as a director on 5 July 2018 (1 page)
10 May 2018Confirmation statement made on 1 May 2018 with updates (4 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
16 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
16 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
20 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 89,000
(6 pages)
20 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 89,000
(6 pages)
17 May 2016Registered office address changed from Wentdale, Doncaster Road East Hardwick Pontefract WF8 3EQ to 7-9 Cornmarket Pontefract West Yorkshire WF8 1AN on 17 May 2016 (1 page)
17 May 2016Registered office address changed from Wentdale, Doncaster Road East Hardwick Pontefract WF8 3EQ to 7-9 Cornmarket Pontefract West Yorkshire WF8 1AN on 17 May 2016 (1 page)
13 November 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
13 November 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
27 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 89,000
(6 pages)
27 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 89,000
(6 pages)
27 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 89,000
(6 pages)
16 March 2015Total exemption small company accounts made up to 31 January 2014 (8 pages)
16 March 2015Total exemption small company accounts made up to 31 January 2014 (8 pages)
8 July 2014Director's details changed for Gary Cochran on 26 June 2014 (3 pages)
8 July 2014Director's details changed for Jerri Cochran on 26 June 2014 (3 pages)
8 July 2014Director's details changed for Gary Cochran on 26 June 2014 (3 pages)
8 July 2014Director's details changed for Jerri Cochran on 26 June 2014 (3 pages)
27 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 89,000
(6 pages)
27 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 89,000
(6 pages)
27 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 89,000
(6 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
15 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
15 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
15 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
5 November 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
5 November 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
29 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
29 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
29 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
12 March 2012Previous accounting period shortened from 30 April 2012 to 31 January 2012 (3 pages)
12 March 2012Previous accounting period shortened from 30 April 2012 to 31 January 2012 (3 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
20 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
20 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
20 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
28 May 2010Director's details changed for Gary Cochran on 1 May 2010 (2 pages)
28 May 2010Director's details changed for Gary Cochran on 1 May 2010 (2 pages)
28 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Jerri Cochran on 1 May 2010 (2 pages)
28 May 2010Director's details changed for Gary Cochran on 1 May 2010 (2 pages)
28 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
28 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Jerri Cochran on 1 May 2010 (2 pages)
28 May 2010Director's details changed for Jerri Cochran on 1 May 2010 (2 pages)
20 April 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
20 April 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
3 June 2009Return made up to 01/05/09; full list of members (4 pages)
3 June 2009Return made up to 01/05/09; full list of members (4 pages)
8 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
8 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
31 December 2008Appointment terminated director tony lewis (1 page)
31 December 2008Appointment terminated director tony lewis (1 page)
19 December 2008Return made up to 01/05/08; full list of members (4 pages)
19 December 2008Return made up to 01/05/08; full list of members (4 pages)
4 March 2008Total exemption full accounts made up to 30 April 2007 (6 pages)
4 March 2008Total exemption full accounts made up to 30 April 2007 (6 pages)
26 June 2007Return made up to 01/05/07; no change of members (8 pages)
26 June 2007Return made up to 01/05/07; no change of members (8 pages)
7 March 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
7 March 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
7 June 2006Return made up to 01/05/06; full list of members (8 pages)
7 June 2006Return made up to 01/05/06; full list of members (8 pages)
28 February 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
28 February 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
15 July 2005Return made up to 01/05/05; full list of members (8 pages)
15 July 2005Return made up to 01/05/05; full list of members (8 pages)
11 March 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
11 March 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
12 July 2004Return made up to 01/05/04; full list of members (8 pages)
12 July 2004Return made up to 01/05/04; full list of members (8 pages)
30 January 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
30 January 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
26 June 2003Ad 01/05/01--------- £ si 88999@1 (2 pages)
26 June 2003Return made up to 01/05/03; full list of members (8 pages)
26 June 2003Ad 01/05/01--------- £ si 88999@1 (2 pages)
26 June 2003Return made up to 01/05/03; full list of members (8 pages)
19 April 2003Particulars of mortgage/charge (3 pages)
19 April 2003Particulars of mortgage/charge (3 pages)
19 April 2003Particulars of mortgage/charge (3 pages)
19 April 2003Particulars of mortgage/charge (3 pages)
20 March 2003Total exemption full accounts made up to 30 April 2002 (7 pages)
20 March 2003Total exemption full accounts made up to 30 April 2002 (7 pages)
10 January 2003Return made up to 01/05/02; full list of members (8 pages)
10 January 2003Return made up to 01/05/02; full list of members (8 pages)
26 June 2001Accounting reference date shortened from 31/05/02 to 30/04/02 (1 page)
26 June 2001Accounting reference date shortened from 31/05/02 to 30/04/02 (1 page)
12 June 2001New director appointed (2 pages)
12 June 2001New director appointed (2 pages)
12 June 2001New director appointed (2 pages)
12 June 2001New director appointed (2 pages)
11 May 2001Director resigned (1 page)
11 May 2001New secretary appointed;new director appointed (1 page)
11 May 2001New director appointed (1 page)
11 May 2001Registered office changed on 11/05/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
11 May 2001Secretary resigned (1 page)
11 May 2001Secretary resigned (1 page)
11 May 2001Registered office changed on 11/05/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
11 May 2001New secretary appointed;new director appointed (1 page)
11 May 2001New director appointed (1 page)
11 May 2001Director resigned (1 page)
1 May 2001Incorporation (15 pages)
1 May 2001Incorporation (15 pages)