Company NameBinks Landscape Maintenance And Construction Ltd
DirectorDavid Andrew Binks
Company StatusActive
Company Number04224926
CategoryPrivate Limited Company
Incorporation Date30 May 2001(22 years, 11 months ago)
Previous Names4

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr David Andrew Binks
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBank Close Farm Scholla Lane
Northallerton
North Yorkshire
DL6 3QX
Secretary NameBarbara Anne O'Brien
NationalityBritish
StatusResigned
Appointed30 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Lenham Close
Billingham
Cleveland
TS22 5RJ

Location

Registered AddressC/O Cousins & Co
18 Brentnall Street
Middlesbrough
TS1 5AP
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Mr David Andrew Binks
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Filing History

8 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
3 June 2019Confirmation statement made on 30 May 2019 with updates (4 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
27 July 2018Confirmation statement made on 30 May 2018 with updates (4 pages)
7 March 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-02-18
(2 pages)
7 March 2018Change of name notice (1 page)
12 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
12 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
30 May 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 July 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
(6 pages)
13 July 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
(6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(3 pages)
10 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(3 pages)
26 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(3 pages)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
27 August 2013Annual return made up to 30 May 2013 with a full list of shareholders (3 pages)
27 August 2013Annual return made up to 30 May 2013 with a full list of shareholders (3 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (3 pages)
25 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (3 pages)
22 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
22 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
17 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (3 pages)
17 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (3 pages)
23 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
23 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
25 November 2010Change of name notice (1 page)
25 November 2010Company name changed premier perimeter systems LIMITED\certificate issued on 25/11/10
  • RES15 ‐ Change company name resolution on 2010-11-22
(2 pages)
25 November 2010Change of name notice (1 page)
25 November 2010Company name changed premier perimeter systems LIMITED\certificate issued on 25/11/10
  • RES15 ‐ Change company name resolution on 2010-11-22
(2 pages)
18 October 2010Registered office address changed from Cleveland Business Centre Unit 107 1 Watson Street Middlesbrough Cleveland TS1 2RQ England on 18 October 2010 (1 page)
18 October 2010Registered office address changed from Cleveland Business Centre Unit 107 1 Watson Street Middlesbrough Cleveland TS1 2RQ England on 18 October 2010 (1 page)
18 October 2010Termination of appointment of Barbara O'brien as a secretary (1 page)
18 October 2010Termination of appointment of Barbara O'brien as a secretary (1 page)
12 July 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
12 July 2010Director's details changed for David Andrew Binks on 30 May 2010 (2 pages)
12 July 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
12 July 2010Director's details changed for David Andrew Binks on 30 May 2010 (2 pages)
6 January 2010Annual return made up to 30 May 2009 with a full list of shareholders (3 pages)
6 January 2010Annual return made up to 30 May 2009 with a full list of shareholders (3 pages)
21 October 2009Change of name notice (3 pages)
21 October 2009Company name changed reinforced cellular systematics LIMITED\certificate issued on 21/10/09
  • RES15 ‐ Change company name resolution on 2009-10-15
(2 pages)
21 October 2009Company name changed reinforced cellular systematics LIMITED\certificate issued on 21/10/09
  • RES15 ‐ Change company name resolution on 2009-10-15
(2 pages)
21 October 2009Change of name notice (3 pages)
15 June 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
15 June 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
23 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
23 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
18 September 2008Return made up to 30/05/08; full list of members (3 pages)
18 September 2008Return made up to 30/05/08; full list of members (3 pages)
18 September 2008Registered office changed on 18/09/2008 from hopetown farm buildings A1 southbound burneston beadale north yorkshire DL8 2JN (1 page)
18 September 2008Registered office changed on 18/09/2008 from hopetown farm buildings A1 southbound burneston beadale north yorkshire DL8 2JN (1 page)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
12 December 2007Return made up to 30/05/07; no change of members (6 pages)
12 December 2007Return made up to 30/05/07; no change of members (6 pages)
7 June 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
7 June 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
11 August 2006Return made up to 30/05/06; full list of members (6 pages)
11 August 2006Return made up to 30/05/06; full list of members (6 pages)
10 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
10 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
26 May 2005Return made up to 30/05/05; full list of members (6 pages)
26 May 2005Return made up to 30/05/05; full list of members (6 pages)
17 May 2005Company name changed premier landscaping south west l imited\certificate issued on 17/05/05 (2 pages)
17 May 2005Company name changed premier landscaping south west l imited\certificate issued on 17/05/05 (2 pages)
12 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
12 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
15 June 2004Return made up to 30/05/04; full list of members (6 pages)
15 June 2004Return made up to 30/05/04; full list of members (6 pages)
7 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
7 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
18 June 2003Return made up to 30/05/03; full list of members (6 pages)
18 June 2003Return made up to 30/05/03; full list of members (6 pages)
3 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
3 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
7 August 2002Return made up to 30/05/02; full list of members (6 pages)
7 August 2002Return made up to 30/05/02; full list of members (6 pages)
7 May 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
7 May 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
30 May 2001Incorporation (13 pages)
30 May 2001Incorporation (13 pages)