BINNIES UK LIMITED
Overview
| Company Name | BINNIES UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03163649 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BINNIES UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| BLACK & VEATCH LIMITED | Dec 30, 2004 | Dec 30, 2004 |
| BLACK & VEATCH CONTRACTING LIMITED | Jan 07, 2003 | Jan 07, 2003 |
| PATERSON CANDY LIMITED | Oct 02, 1996 | Oct 02, 1996 |
| SINORD 100 LIMITED | Feb 23, 1996 | Feb 23, 1996 |
What are the latest accounts for BINNIES UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 06, 2025 |
What is the status of the latest confirmation statement for BINNIES UK LIMITED?
| Last Confirmation Statement Made Up To | Mar 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 04, 2025 |
| Overdue | No |
What are the latest filings for BINNIES UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Apr 06, 2025 | 40 pages | AA | ||||||||||
Full accounts made up to Mar 31, 2024 | 37 pages | AA | ||||||||||
Appointment of Mr Francis Herlihy as a director on Apr 01, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Abigail Sarah Draper as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 04, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Ms Abigail Sarah Draper on Oct 28, 2024 | 2 pages | CH01 | ||||||||||
Registration of charge 031636490004, created on Sep 06, 2024 | 282 pages | MR01 | ||||||||||
Confirmation statement made on Feb 23, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Thomas James Wharton Rowe on Feb 29, 2024 | 2 pages | CH01 | ||||||||||
Full accounts made up to Apr 02, 2023 | 35 pages | AA | ||||||||||
Appointment of Mr Matthew William Fairfax as a director on Jan 01, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ian Michael Robinson as a director on Aug 31, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 23, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Apr 03, 2022 | 35 pages | AA | ||||||||||
Confirmation statement made on Feb 23, 2022 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Sally Evans on Feb 23, 2022 | 1 pages | CH03 | ||||||||||
Full accounts made up to Mar 31, 2021 | 35 pages | AA | ||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 031636490003, created on Aug 06, 2021 | 142 pages | MR01 | ||||||||||
Director's details changed for Mr Gary Donald Young on Mar 02, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Alasdair Alan Ryder on Mar 02, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Abigail Sarah Draper on Mar 02, 2021 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Feb 23, 2021 with updates | 4 pages | CS01 | ||||||||||
Change of details for Rsk Bidco Limited as a person with significant control on Jan 18, 2021 | 2 pages | PSC05 | ||||||||||
Who are the officers of BINNIES UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EVANS, Sally | Secretary | Chester Road WA6 0AR Helsby Spring Lodge, 172 Cheshire United Kingdom | 278671410001 | |||||||
| AITKEN, David Scott Macdonald | Director | Chester Road WA6 0AR Helsby Spring Lodge, 172 Cheshire United Kingdom | Scotland | British | 149617830001 | |||||
| FAIRFAX, Matthew William | Director | Chester Road WA6 0AR Helsby Spring Lodge, 172 Cheshire United Kingdom | United Kingdom | British | 216980960001 | |||||
| HERLIHY, Francis | Director | Chester Road WA6 0AR Helsby Spring Lodge, 172 Cheshire United Kingdom | United Kingdom | British | 291700780001 | |||||
| JOYCE, Robert Allan | Director | Chester Road WA6 0AR Helsby Spring Lodge, 172 Cheshire United Kingdom | England | British | 202572980001 | |||||
| ROWE, Thomas James Wharton | Director | Chester Road WA6 0AR Helsby Spring Lodge, 172 Cheshire United Kingdom | England | British | 154875060002 | |||||
| RYDER, Alasdair Alan, Dr | Director | Chester Road WA6 0AR Helsby Spring Lodge, 172 Cheshire United Kingdom | England | British | 45431920002 | |||||
| YOUNG, Gary Donald | Director | Chester Road WA6 0AR Helsby Spring Lodge, 172 Cheshire United Kingdom | England | British | 280583500002 | |||||
| DALY, Christine Anne | Secretary | Old London Road TN22 3DP Maresfield Hill House East Sussex | British | 126747530010 | ||||||
| HEDEMANN, George Christian | Secretary | 12520 Sherwood Drive Leawood Kansas 66209 FOREIGN Usa | American | 43635750003 | ||||||
| JOHNSON III, Clifford A | Secretary | 162 Burntwood Lane CR3 6TB Caterham Surrey | American | 110222770002 | ||||||
| MCCORMACK, Francis Declan Finbar Tempany | Secretary | High Street RH1 1SH Redhill 60 Surrey England | British | 189977870001 | ||||||
| ROBEY, Christopher Gordon Stanley | Secretary | 12 Marius Road SW17 7QQ London | British | 41251690002 | ||||||
| TRIPLETT, Timothy | Secretary | Leawood 66211 Kansas 11603 Mohawk United States | British | 131215080001 | ||||||
| SRT CORPORATE SERVICES LIMITED | Secretary | Broadwalk House 5 Appold Street EC2A 2NN London | 39316210002 | |||||||
| AINSWORTH, Bruce Alan | Director | Barrow Gardens RH1 1TP Redhill 24 Surrey | United Kingdom | American | 105708330004 | |||||
| ALDRIDGE, John Leon | Director | Duror Scotlands Drive SL2 3ES Farnham Common Buckinghamshire | British | 69489830001 | ||||||
| ALLAN, Mark Andrew | Director | 69 London Road RH1 1LQ Redhill Grosvenor House Surrey United Kingdom | United Kingdom | British | 176016100001 | |||||
| BROUWER DE KONING, Hector | Director | 11401 Lamar Overland Park Kansas 66211 United States | Usa | United States | 151470580001 | |||||
| CANNEY, Steven Doyle | Director | Callendar Busines Park FK1 1XR Falkirk Ramsay House 9 The Courtyard Central | Scotland | American | 156516780001 | |||||
| CARROLL, William Erwin | Director | 39 King George Square TW10 6LF Richmond Surrey | American | 51933900001 | ||||||
| CHEONG, Hoe Wai, Dr | Director | High Street RH1 1SH Redhill 60 Surrey England | Singapore | Malaysian | 151471540002 | |||||
| COLLINS, Anthony Edward | Director | 1a Dovecot Road EH12 7LF Edinburgh | United Kingdom | British | 78557240001 | |||||
| COX, Simon John | Director | Little Hertsfield Staplehurst Marden TN12 9NB Tonbridge Kent | British | 69942150001 | ||||||
| DINGLEY, Martin Clive | Director | 42 Kingsmead Frimley Green GU16 6LU Camberley Surrey | British | 100579610001 | ||||||
| DRAPER, Abigail Sarah | Director | Chester Road WA6 0AR Helsby Spring Lodge, 172 Cheshire United Kingdom | England | British | 164048250002 | |||||
| GARDNER, Alan Clarke | Director | 20 Oakengrove Road HP15 7LW Hazlemere Buckinghamshire | British | 100753780001 | ||||||
| GOULD, Edward Brian | Director | 21 Coopers Walk Bubbenhall CV8 3JB Coventry Warwickshire | British | 58641600002 | ||||||
| HALL, Wayne Frank | Director | 7720 Oakview Lane Lenexa Kansas 66216 Usa | American | 77690890001 | ||||||
| HETHERINGTON, James Stephen | Director | 60 Carlton Road RH1 2BX Redhill Surrey | British | 12498040001 | ||||||
| HILL, Charles Glen | Director | 85th Pl N Maple Grove MN 55311 Minnesota 18696 Usa | Usa | United States | 137278310002 | |||||
| HINGE, Michael Gordon | Director | Chimneys Oakcroft Road KT14 6JH West Byfleet Surrey | British | 81918170001 | ||||||
| HIPPS, James Wray | Director | Waldron House Silverdale Avenue Ashley Park KT12 1EQ Walton On Thames Surrey | American | 49791050001 | ||||||
| HOFFMAN, Angela | Director | 5 Oxford Gate Brook Green W6 7DA London | American | 96142190001 | ||||||
| INGAMELLS, Peter | Director | 63 Ravenscroft RG27 9NP Hook Hampshire | British | 100579890001 |
Who are the persons with significant control of BINNIES UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Binnie & Partners Limited | Jan 15, 2021 | Chester Road Helsby WA6 0AR Cheshire Spring Lodge, 172 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for BINNIES UK LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 23, 2017 | Jan 15, 2021 | The 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