THE BINDING SITE CORPORATION LIMITED
Overview
Company Name | THE BINDING SITE CORPORATION LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06979672 |
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 THE BINDING SITE CORPORATION LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is THE BINDING SITE CORPORATION LIMITED located?
Registered Office Address | 3rd Floor 1 Ashley Road WA14 2DT Altrincham Cheshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for THE BINDING SITE CORPORATION LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for THE BINDING SITE CORPORATION LIMITED?
Last Confirmation Statement Made Up To | Feb 14, 2026 |
---|---|
Next Confirmation Statement Due | Feb 28, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 14, 2025 |
Overdue | No |
What are the latest filings for THE BINDING SITE CORPORATION LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 14, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 20 pages | AA | ||||||||||
Appointment of Georgina Adams Green as a director on Apr 18, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Alison Jane Starr as a director on Apr 18, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of David John Norman as a director on Apr 18, 2024 | 1 pages | TM01 | ||||||||||
Previous accounting period extended from Sep 30, 2023 to Dec 31, 2023 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Feb 14, 2024 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2022 | 23 pages | AA | ||||||||||
Second filing of Confirmation Statement dated Feb 14, 2023 | 3 pages | RP04CS01 | ||||||||||
Second filing of a statement of capital following an allotment of shares on Mar 29, 2023
| 4 pages | RP04SH01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Mar 29, 2023
| 4 pages | SH01 | ||||||||||
| ||||||||||||
Previous accounting period shortened from Dec 31, 2022 to Sep 30, 2022 | 1 pages | AA01 | ||||||||||
Appointment of David John Norman as a director on Feb 23, 2023 | 2 pages | AP01 | ||||||||||
Registered office address changed from C/O the Binding Site Corporation Limited 8 Calthorpe Road Birmingham West Midlands B15 1QT to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on Feb 24, 2023 | 1 pages | AD01 | ||||||||||
Change of details for Thermo Fisher Scientific Blade Vii Limited as a person with significant control on Feb 24, 2023 | 2 pages | PSC05 | ||||||||||
Appointment of Oakwood Corporate Secretary Limited as a secretary on Feb 23, 2023 | 2 pages | AP04 | ||||||||||
Termination of appointment of Suzannah Ruth Lucas as a secretary on Feb 23, 2023 | 1 pages | TM02 | ||||||||||
Termination of appointment of Charles Raoul De Rohan as a director on Feb 23, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark David Culwick as a director on Feb 23, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Rhona Gregg as a secretary on Feb 23, 2023 | 2 pages | AP03 | ||||||||||
Appointment of Syed Waqas Ahmed as a director on Feb 23, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Anthony Hugh Smith as a director on Feb 23, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Euan Daney Ross Cameron as a director on Feb 23, 2023 | 2 pages | AP01 | ||||||||||
Register inspection address has been changed from 1 st. James Court Whitefriars Norwich England NR3 1RU England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 1 pages | AD02 | ||||||||||
Who are the officers of THE BINDING SITE CORPORATION LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GREGG, Rhona | Secretary | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | 305967240001 | |||||||||||
OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom |
| 146358090001 | ||||||||||
AHMED, Syed Waqas | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British | None | 268411960001 | ||||||||
CAMERON, Euan Daney Ross | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British | Director | 252060100001 | ||||||||
GREEN, Georgina Adams | Director | Fountain Crescent PA4 9RE Paisley 102 Renfrewshire United Kingdom | United Kingdom | British | Tax Director | 322219950001 | ||||||||
SMITH, Anthony Hugh | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United States | American | Vice President, Tax And Treasury | 238725090001 | ||||||||
STARR, Alison Jane | Director | Granta Park Great Abington CB21 6GQ Cambridge C/O Ppd Global Limited United Kingdom | United Kingdom | British | Chartered Accountant/ Chartered Tax Adviser | 317241880001 | ||||||||
CULWICK, Mark David | Secretary | Calthorpe Road Edgbaston B15 1QT Birmingham 8 West Midlands United Kingdom | 160102680001 | |||||||||||
LUCAS, Suzannah Ruth | Secretary | c/o The Binding Site Corporation Limited Calthorpe Road B15 1QT Birmingham 8 West Midlands | 258235160001 | |||||||||||
TREVIS, Emma | Secretary | c/o The Binding Site Corporation Limited Calthorpe Road B15 1QT Birmingham 8 West Midlands | 203125330001 | |||||||||||
BRADWELL, Arthur Randall, Professor | Director | c/o The Binding Site Corporation Limited Calthorpe Road B15 1QT Birmingham 8 West Midlands United Kingdom | United Kingdom | British | Doctor | 14433010001 | ||||||||
CULWICK, Mark David | Director | c/o The Binding Site Corporation Limited Calthorpe Road B15 1QT Birmingham 8 West Midlands United Kingdom | England | British | Accountant | 156747950001 | ||||||||
DE ROHAN, Charles Raoul | Director | c/o The Binding Site Corporation Limited Calthorpe Road B15 1QT Birmingham 8 West Midlands United Kingdom | England | British | Ceo | 244038520001 | ||||||||
FINDING, Rebecca Jayne | Director | Horeston Grange Tintagel Way CV11 6SN Nuneaton 14 Warwickshire United Kingdom | United Kingdom | British | Director | 135996550001 | ||||||||
NORMAN, David John | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British | Chartered Accountant | 202822400001 | ||||||||
SOUTHERN, Jonathan Paul | Director | Warstock Road Kings Heath B14 4ST Birmingham Building A West Midlands | United Kingdom | British | Accountant | 152330730001 | ||||||||
SYKES, Trevor John | Director | c/o The Binding Site Corporation Limited Calthorpe Road B15 1QT Birmingham 8 West Midlands United Kingdom | United Kingdom | British | Finance Director | 174860830001 |
Who are the persons with significant control of THE BINDING SITE CORPORATION LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Thermo Fisher Scientific Blade Vii Limited | Apr 06, 2016 | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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