BINNIES UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameBINNIES UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03163649
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BINNIES UK LIMITED?

    • Construction of water projects (42910) / Construction
    • Engineering design activities for industrial process and production (71121) / Professional, scientific and technical activities
    • Engineering related scientific and technical consulting activities (71122) / Professional, scientific and technical activities
    • Environmental consulting activities (74901) / Professional, scientific and technical activities

    Where is BINNIES UK LIMITED located?

    Registered Office Address
    Spring Lodge, 172 Chester Road
    WA6 0AR Helsby
    Cheshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of BINNIES UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    BLACK & VEATCH LIMITEDDec 30, 2004Dec 30, 2004
    BLACK & VEATCH CONTRACTING LIMITEDJan 07, 2003Jan 07, 2003
    PATERSON CANDY LIMITEDOct 02, 1996Oct 02, 1996
    SINORD 100 LIMITEDFeb 23, 1996Feb 23, 1996

    What are the latest accounts for BINNIES UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToApr 06, 2025

    What is the status of the latest confirmation statement for BINNIES UK LIMITED?

    Last Confirmation Statement Made Up ToMar 04, 2026
    Next Confirmation Statement DueMar 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 04, 2025
    OverdueNo

    What are the latest filings for BINNIES UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Apr 06, 2025

    40 pagesAA

    Full accounts made up to Mar 31, 2024

    37 pagesAA

    Appointment of Mr Francis Herlihy as a director on Apr 01, 2025

    2 pagesAP01

    Termination of appointment of Abigail Sarah Draper as a director on Mar 31, 2025

    1 pagesTM01

    Confirmation statement made on Mar 04, 2025 with no updates

    3 pagesCS01

    Director's details changed for Ms Abigail Sarah Draper on Oct 28, 2024

    2 pagesCH01

    Registration of charge 031636490004, created on Sep 06, 2024

    282 pagesMR01

    Confirmation statement made on Feb 23, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Thomas James Wharton Rowe on Feb 29, 2024

    2 pagesCH01

    Full accounts made up to Apr 02, 2023

    35 pagesAA

    Appointment of Mr Matthew William Fairfax as a director on Jan 01, 2024

    2 pagesAP01

    Termination of appointment of Ian Michael Robinson as a director on Aug 31, 2023

    1 pagesTM01

    Confirmation statement made on Feb 23, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Apr 03, 2022

    35 pagesAA

    Confirmation statement made on Feb 23, 2022 with no updates

    3 pagesCS01

    Secretary's details changed for Sally Evans on Feb 23, 2022

    1 pagesCH03

    Full accounts made up to Mar 31, 2021

    35 pagesAA

    Memorandum and Articles of Association

    12 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registration of charge 031636490003, created on Aug 06, 2021

    142 pagesMR01

    Director's details changed for Mr Gary Donald Young on Mar 02, 2021

    2 pagesCH01

    Director's details changed for Mr Alasdair Alan Ryder on Mar 02, 2021

    2 pagesCH01

    Director's details changed for Ms Abigail Sarah Draper on Mar 02, 2021

    2 pagesCH01

    Confirmation statement made on Feb 23, 2021 with updates

    4 pagesCS01

    Change of details for Rsk Bidco Limited as a person with significant control on Jan 18, 2021

    2 pagesPSC05

    Who are the officers of BINNIES UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EVANS, Sally
    Chester Road
    WA6 0AR Helsby
    Spring Lodge, 172
    Cheshire
    United Kingdom
    Secretary
    Chester Road
    WA6 0AR Helsby
    Spring Lodge, 172
    Cheshire
    United Kingdom
    278671410001
    AITKEN, David Scott Macdonald
    Chester Road
    WA6 0AR Helsby
    Spring Lodge, 172
    Cheshire
    United Kingdom
    Director
    Chester Road
    WA6 0AR Helsby
    Spring Lodge, 172
    Cheshire
    United Kingdom
    ScotlandBritish149617830001
    FAIRFAX, Matthew William
    Chester Road
    WA6 0AR Helsby
    Spring Lodge, 172
    Cheshire
    United Kingdom
    Director
    Chester Road
    WA6 0AR Helsby
    Spring Lodge, 172
    Cheshire
    United Kingdom
    United KingdomBritish216980960001
    HERLIHY, Francis
    Chester Road
    WA6 0AR Helsby
    Spring Lodge, 172
    Cheshire
    United Kingdom
    Director
    Chester Road
    WA6 0AR Helsby
    Spring Lodge, 172
    Cheshire
    United Kingdom
    United KingdomBritish291700780001
    JOYCE, Robert Allan
    Chester Road
    WA6 0AR Helsby
    Spring Lodge, 172
    Cheshire
    United Kingdom
    Director
    Chester Road
    WA6 0AR Helsby
    Spring Lodge, 172
    Cheshire
    United Kingdom
    EnglandBritish202572980001
    ROWE, Thomas James Wharton
    Chester Road
    WA6 0AR Helsby
    Spring Lodge, 172
    Cheshire
    United Kingdom
    Director
    Chester Road
    WA6 0AR Helsby
    Spring Lodge, 172
    Cheshire
    United Kingdom
    EnglandBritish154875060002
    RYDER, Alasdair Alan, Dr
    Chester Road
    WA6 0AR Helsby
    Spring Lodge, 172
    Cheshire
    United Kingdom
    Director
    Chester Road
    WA6 0AR Helsby
    Spring Lodge, 172
    Cheshire
    United Kingdom
    EnglandBritish45431920002
    YOUNG, Gary Donald
    Chester Road
    WA6 0AR Helsby
    Spring Lodge, 172
    Cheshire
    United Kingdom
    Director
    Chester Road
    WA6 0AR Helsby
    Spring Lodge, 172
    Cheshire
    United Kingdom
    EnglandBritish280583500002
    DALY, Christine Anne
    Old London Road
    TN22 3DP Maresfield
    Hill House
    East Sussex
    Secretary
    Old London Road
    TN22 3DP Maresfield
    Hill House
    East Sussex
    British126747530010
    HEDEMANN, George Christian
    12520 Sherwood Drive
    Leawood Kansas 66209
    FOREIGN Usa
    Secretary
    12520 Sherwood Drive
    Leawood Kansas 66209
    FOREIGN Usa
    American43635750003
    JOHNSON III, Clifford A
    162 Burntwood Lane
    CR3 6TB Caterham
    Surrey
    Secretary
    162 Burntwood Lane
    CR3 6TB Caterham
    Surrey
    American110222770002
    MCCORMACK, Francis Declan Finbar Tempany
    High Street
    RH1 1SH Redhill
    60
    Surrey
    England
    Secretary
    High Street
    RH1 1SH Redhill
    60
    Surrey
    England
    British189977870001
    ROBEY, Christopher Gordon Stanley
    12 Marius Road
    SW17 7QQ London
    Secretary
    12 Marius Road
    SW17 7QQ London
    British41251690002
    TRIPLETT, Timothy
    Leawood
    66211 Kansas
    11603 Mohawk
    United States
    Secretary
    Leawood
    66211 Kansas
    11603 Mohawk
    United States
    British131215080001
    SRT CORPORATE SERVICES LIMITED
    Broadwalk House
    5 Appold Street
    EC2A 2NN London
    Secretary
    Broadwalk House
    5 Appold Street
    EC2A 2NN London
    39316210002
    AINSWORTH, Bruce Alan
    Barrow Gardens
    RH1 1TP Redhill
    24
    Surrey
    Director
    Barrow Gardens
    RH1 1TP Redhill
    24
    Surrey
    United KingdomAmerican105708330004
    ALDRIDGE, John Leon
    Duror
    Scotlands Drive
    SL2 3ES Farnham Common
    Buckinghamshire
    Director
    Duror
    Scotlands Drive
    SL2 3ES Farnham Common
    Buckinghamshire
    British69489830001
    ALLAN, Mark Andrew
    69 London Road
    RH1 1LQ Redhill
    Grosvenor House
    Surrey
    United Kingdom
    Director
    69 London Road
    RH1 1LQ Redhill
    Grosvenor House
    Surrey
    United Kingdom
    United KingdomBritish176016100001
    BROUWER DE KONING, Hector
    11401 Lamar
    Overland Park
    Kansas 66211
    United States
    Director
    11401 Lamar
    Overland Park
    Kansas 66211
    United States
    UsaUnited States151470580001
    CANNEY, Steven Doyle
    Callendar Busines Park
    FK1 1XR Falkirk
    Ramsay House 9 The Courtyard
    Central
    Director
    Callendar Busines Park
    FK1 1XR Falkirk
    Ramsay House 9 The Courtyard
    Central
    ScotlandAmerican156516780001
    CARROLL, William Erwin
    39 King George Square
    TW10 6LF Richmond
    Surrey
    Director
    39 King George Square
    TW10 6LF Richmond
    Surrey
    American51933900001
    CHEONG, Hoe Wai, Dr
    High Street
    RH1 1SH Redhill
    60
    Surrey
    England
    Director
    High Street
    RH1 1SH Redhill
    60
    Surrey
    England
    SingaporeMalaysian151471540002
    COLLINS, Anthony Edward
    1a Dovecot Road
    EH12 7LF Edinburgh
    Director
    1a Dovecot Road
    EH12 7LF Edinburgh
    United KingdomBritish78557240001
    COX, Simon John
    Little Hertsfield Staplehurst
    Marden
    TN12 9NB Tonbridge
    Kent
    Director
    Little Hertsfield Staplehurst
    Marden
    TN12 9NB Tonbridge
    Kent
    British69942150001
    DINGLEY, Martin Clive
    42 Kingsmead
    Frimley Green
    GU16 6LU Camberley
    Surrey
    Director
    42 Kingsmead
    Frimley Green
    GU16 6LU Camberley
    Surrey
    British100579610001
    DRAPER, Abigail Sarah
    Chester Road
    WA6 0AR Helsby
    Spring Lodge, 172
    Cheshire
    United Kingdom
    Director
    Chester Road
    WA6 0AR Helsby
    Spring Lodge, 172
    Cheshire
    United Kingdom
    EnglandBritish164048250002
    GARDNER, Alan Clarke
    20 Oakengrove Road
    HP15 7LW Hazlemere
    Buckinghamshire
    Director
    20 Oakengrove Road
    HP15 7LW Hazlemere
    Buckinghamshire
    British100753780001
    GOULD, Edward Brian
    21 Coopers Walk
    Bubbenhall
    CV8 3JB Coventry
    Warwickshire
    Director
    21 Coopers Walk
    Bubbenhall
    CV8 3JB Coventry
    Warwickshire
    British58641600002
    HALL, Wayne Frank
    7720 Oakview Lane
    Lenexa
    Kansas 66216
    Usa
    Director
    7720 Oakview Lane
    Lenexa
    Kansas 66216
    Usa
    American77690890001
    HETHERINGTON, James Stephen
    60 Carlton Road
    RH1 2BX Redhill
    Surrey
    Director
    60 Carlton Road
    RH1 2BX Redhill
    Surrey
    British12498040001
    HILL, Charles Glen
    85th Pl N Maple Grove
    MN 55311 Minnesota
    18696
    Usa
    Director
    85th Pl N Maple Grove
    MN 55311 Minnesota
    18696
    Usa
    UsaUnited States137278310002
    HINGE, Michael Gordon
    Chimneys
    Oakcroft Road
    KT14 6JH West Byfleet
    Surrey
    Director
    Chimneys
    Oakcroft Road
    KT14 6JH West Byfleet
    Surrey
    British81918170001
    HIPPS, James Wray
    Waldron House
    Silverdale Avenue Ashley Park
    KT12 1EQ Walton On Thames
    Surrey
    Director
    Waldron House
    Silverdale Avenue Ashley Park
    KT12 1EQ Walton On Thames
    Surrey
    American49791050001
    HOFFMAN, Angela
    5 Oxford Gate
    Brook Green
    W6 7DA London
    Director
    5 Oxford Gate
    Brook Green
    W6 7DA London
    American96142190001
    INGAMELLS, Peter
    63 Ravenscroft
    RG27 9NP Hook
    Hampshire
    Director
    63 Ravenscroft
    RG27 9NP Hook
    Hampshire
    British100579890001

    Who are the persons with significant control of BINNIES UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Binnie & Partners Limited
    Chester Road
    Helsby
    WA6 0AR Cheshire
    Spring Lodge, 172
    United Kingdom
    Jan 15, 2021
    Chester Road
    Helsby
    WA6 0AR Cheshire
    Spring Lodge, 172
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Register
    Registration Number12999342
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for BINNIES UK LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 23, 2017Jan 15, 2021The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0