Company NameBinntex Limited
DirectorJohn Graham Binns
Company StatusActive
Company Number05046039
CategoryPrivate Limited Company
Incorporation Date17 February 2004(20 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr John Graham Binns
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2004(1 month after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Westgate
Huddersfield
West Yorkshire
HD1 1PA
Director NameHelen Claire Hilton
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address3 Whinmoor Drive
Clayton West
Huddersfield
West Yorkshire
HD8 9QA
Secretary NameJanet Mellor
NationalityBritish
StatusResigned
Appointed17 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address46 William Street
Crosland Moor
Huddersfield
West Yorkshire
HD4 5RT
Secretary NamePaul Garforth
NationalityBritish
StatusResigned
Appointed22 March 2004(1 month after company formation)
Appointment Duration4 years, 1 month (resigned 06 May 2008)
RoleCompany Director
Correspondence AddressGrassfield House
Low Wath Road
Pateley Bridge
Yorkshire
HG3 5HL

Location

Registered Address35 Westgate
Huddersfield
West Yorkshire
HD1 1PA
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address MatchesOver 600 other UK companies use this postal address

Shareholders

100 at £1J.g. Binns
100.00%
Ordinary

Financials

Year2014
Net Worth£161
Cash£20,770
Current Liabilities£46,605

Accounts

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

Returns

Latest Return17 February 2024 (2 months, 1 week ago)
Next Return Due3 March 2025 (10 months, 1 week from now)

Filing History

18 August 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
17 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
21 June 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
19 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
12 July 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
19 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
9 June 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
9 June 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
21 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
3 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(3 pages)
22 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(3 pages)
10 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(3 pages)
23 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(3 pages)
16 June 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
16 June 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
18 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(3 pages)
18 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(3 pages)
14 August 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
14 August 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
27 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (3 pages)
27 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (3 pages)
22 August 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
22 August 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
24 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (3 pages)
24 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (3 pages)
3 June 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
3 June 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
18 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (3 pages)
18 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (3 pages)
6 May 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
6 May 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
17 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
17 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
17 February 2010Director's details changed for John Graham Binns on 17 February 2010 (2 pages)
17 February 2010Director's details changed for John Graham Binns on 17 February 2010 (2 pages)
21 July 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
21 July 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
17 February 2009Return made up to 17/02/09; full list of members (3 pages)
17 February 2009Return made up to 17/02/09; full list of members (3 pages)
2 September 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
2 September 2008Appointment terminated secretary paul garforth (1 page)
2 September 2008Appointment terminated secretary paul garforth (1 page)
2 September 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
18 February 2008Return made up to 17/02/08; full list of members (2 pages)
18 February 2008Return made up to 17/02/08; full list of members (2 pages)
9 September 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
9 September 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
12 April 2007Return made up to 17/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 April 2007Return made up to 17/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 August 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
14 August 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
6 March 2006Return made up to 17/02/06; full list of members (6 pages)
6 March 2006Return made up to 17/02/06; full list of members (6 pages)
28 June 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
28 June 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
9 March 2005Return made up to 17/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 March 2005Return made up to 17/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 April 2004Secretary resigned (1 page)
5 April 2004New secretary appointed (2 pages)
5 April 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
5 April 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
5 April 2004Director resigned (1 page)
5 April 2004New director appointed (2 pages)
5 April 2004New secretary appointed (2 pages)
5 April 2004Secretary resigned (1 page)
5 April 2004Director resigned (1 page)
5 April 2004New director appointed (2 pages)
31 March 2004Company name changed impact strategies LIMITED\certificate issued on 31/03/04 (2 pages)
31 March 2004Company name changed impact strategies LIMITED\certificate issued on 31/03/04 (2 pages)
17 February 2004Incorporation (14 pages)
17 February 2004Incorporation (14 pages)