Company NameBinks Nurseries Limited
DirectorsDavid Andrew Binks and Martin Nimrod Binks
Company StatusActive
Company Number04239272
CategoryPrivate Limited Company
Incorporation Date22 June 2001(22 years, 10 months ago)
Previous NameWestonbirt Gardens Landscapes Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01250Growing of other tree and bush fruits and nuts
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5122Wholesale of flowers and plants
SIC 46220Wholesale of flowers and plants

Directors

Director NameMr David Andrew Binks
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBank Close Farm Scholla Lane
Northallerton
North Yorkshire
DL6 3QX
Director NameMr Martin Nimrod Binks
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2005(4 years, 5 months after company formation)
Appointment Duration18 years, 5 months
RoleCommercial Grower
Country of ResidenceEngland
Correspondence AddressC/O Cousins & Co 18 Brentnall Street
Middlesbrough
TS1 5AP
Secretary NameBarbara Anne O'Brien
NationalityBritish
StatusResigned
Appointed22 June 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 Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Filing History

22 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
24 June 2019Confirmation statement made on 22 June 2019 with updates (4 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
27 July 2018Confirmation statement made on 22 June 2018 with updates (4 pages)
12 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
27 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
27 June 2017Notification of David Andrew Binks as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
27 June 2017Notification of David Andrew Binks as a person with significant control on 6 April 2016 (2 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 22 June 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 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
(6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(4 pages)
2 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(4 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 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(4 pages)
26 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 August 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
27 August 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 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)
29 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
29 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 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)
9 August 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 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)
18 October 2010Registered office address changed from Oak Tree Farm Bullamoor Northallerton North Yorkshire DL6 3RA 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)
18 October 2010Registered office address changed from Oak Tree Farm Bullamoor Northallerton North Yorkshire DL6 3RA on 18 October 2010 (1 page)
17 August 2010Director's details changed for Martin Binks on 1 October 2009 (2 pages)
17 August 2010Director's details changed for Martin Binks on 1 October 2009 (2 pages)
17 August 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
17 August 2010Director's details changed for Martin Binks on 1 October 2009 (2 pages)
17 August 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
24 February 2010Registered office address changed from Cleveland Business Centre Unit 107 1 Watson Street Middlesbrough Cleveland TS1 2RQ England on 24 February 2010 (1 page)
24 February 2010Registered office address changed from Cleveland Business Centre Unit 107 1 Watson Street Middlesbrough Cleveland TS1 2RQ England on 24 February 2010 (1 page)
22 July 2009Return made up to 22/06/09; full list of members (3 pages)
22 July 2009Return made up to 22/06/09; full list of members (3 pages)
15 June 2009Full accounts made up to 31 March 2009 (1 page)
15 June 2009Full accounts 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 22/06/08; 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 2008Return made up to 22/06/08; 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)
31 January 2008Accounts made up to 31 March 2007 (1 page)
31 January 2008Accounts made up to 31 March 2007 (1 page)
15 August 2007Return made up to 22/06/07; no change of members (7 pages)
15 August 2007Return made up to 22/06/07; no change of members (7 pages)
7 June 2007Accounts made up to 31 March 2006 (1 page)
7 June 2007Accounts made up to 31 March 2006 (1 page)
19 September 2006Return made up to 22/06/06; full list of members (7 pages)
19 September 2006Return made up to 22/06/06; full list of members (7 pages)
24 March 2006Company name changed westonbirt gardens landscapes li mited\certificate issued on 24/03/06 (2 pages)
24 March 2006Company name changed westonbirt gardens landscapes li mited\certificate issued on 24/03/06 (2 pages)
20 February 2006New director appointed (2 pages)
20 February 2006New director appointed (2 pages)
10 January 2006Accounts made up to 31 March 2005 (1 page)
10 January 2006Accounts made up to 31 March 2005 (1 page)
11 August 2005Return made up to 22/06/05; full list of members (6 pages)
11 August 2005Return made up to 22/06/05; full list of members (6 pages)
12 January 2005Accounts made up to 31 March 2004 (1 page)
12 January 2005Accounts made up to 31 March 2004 (1 page)
7 July 2004Return made up to 22/06/04; full list of members (6 pages)
7 July 2004Return made up to 22/06/04; full list of members (6 pages)
11 August 2003Return made up to 22/06/03; full list of members (6 pages)
11 August 2003Return made up to 22/06/03; full list of members (6 pages)
10 August 2003Accounts made up to 31 March 2003 (1 page)
10 August 2003Accounts made up to 31 March 2003 (1 page)
25 January 2003Accounts made up to 31 March 2002 (1 page)
25 January 2003Accounts made up to 31 March 2002 (1 page)
3 August 2002Return made up to 22/06/02; full list of members (6 pages)
3 August 2002Return made up to 22/06/02; full list of members (6 pages)
20 July 2001Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
20 July 2001Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
22 June 2001Incorporation (13 pages)
22 June 2001Incorporation (13 pages)