Hadleigh
Benfleet
Essex
SS7 2QL
Secretary Name | Susan Ann Bingham |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 December 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL |
Website | binghamprecision.co.uk |
---|---|
Telephone | 01268 590700 |
Telephone region | Basildon |
Registered Address | Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | Victoria |
Built Up Area | Southend-on-Sea |
Address Matches | Over 200 other UK companies use this postal address |
40 at £1 | Susan Bingham 40.00% Ordinary |
---|---|
40 at £1 | William Bingham 40.00% Ordinary |
10 at £1 | Clare Bingham 10.00% Ordinary |
10 at £1 | Mark Bingham 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £112,730 |
Cash | £3,527 |
Current Liabilities | £151,570 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 January 2024 (3 months ago) |
---|---|
Next Return Due | 30 January 2025 (9 months, 2 weeks from now) |
16 February 2015 | Delivered on: 24 February 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H property at 27 nobel square burnt mills industrial estate basildon essex t/no EX729981. Outstanding |
---|---|
18 August 2014 | Delivered on: 22 August 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
30 September 2008 | Delivered on: 3 October 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a unit 26 nobel square burnt mills industrial estate basildon essex. Outstanding |
8 December 2006 | Delivered on: 11 December 2006 Satisfied on: 5 December 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 26 nobel square basildon essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
17 August 2005 | Delivered on: 25 August 2005 Satisfied on: 5 December 2008 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
13 March 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
---|---|
27 January 2023 | Confirmation statement made on 16 January 2023 with no updates (3 pages) |
27 January 2022 | Confirmation statement made on 16 January 2022 with no updates (3 pages) |
8 November 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
9 February 2021 | Confirmation statement made on 16 January 2021 with updates (4 pages) |
18 November 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
24 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
29 January 2019 | Notification of Susan Ann Bingham as a person with significant control on 6 April 2016 (2 pages) |
29 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
20 December 2018 | Secretary's details changed for Susan Ann Bingham on 20 December 2018 (1 page) |
20 December 2018 | Director's details changed for Mr William John Bingham on 20 December 2018 (2 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
19 January 2018 | Confirmation statement made on 16 January 2018 with updates (4 pages) |
11 January 2018 | Registered office address changed from Star House 81a High Road Benfleet Essex SS7 5LN to Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL on 11 January 2018 (1 page) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
16 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
22 January 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 February 2015 | Registration of charge 049872580005, created on 16 February 2015 (13 pages) |
24 February 2015 | Registration of charge 049872580005, created on 16 February 2015 (13 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
22 August 2014 | Registration of charge 049872580004, created on 18 August 2014 (18 pages) |
22 August 2014 | Registration of charge 049872580004, created on 18 August 2014 (18 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
15 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Registered office address changed from Star House, 95 High Road Benfleet Essex SS7 5LN on 9 August 2011 (1 page) |
9 August 2011 | Registered office address changed from Star House, 95 High Road Benfleet Essex SS7 5LN on 9 August 2011 (1 page) |
9 August 2011 | Registered office address changed from Star House, 95 High Road Benfleet Essex SS7 5LN on 9 August 2011 (1 page) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
9 March 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
9 March 2010 | Director's details changed for William John Bingham on 9 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
9 March 2010 | Director's details changed for William John Bingham on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for William John Bingham on 9 March 2010 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 February 2009 | Return made up to 08/12/08; full list of members (3 pages) |
16 February 2009 | Return made up to 08/12/08; full list of members (3 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
8 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
8 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
8 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
3 October 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
3 October 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 January 2008 | Return made up to 08/12/07; full list of members (2 pages) |
22 January 2008 | Return made up to 08/12/07; full list of members (2 pages) |
27 February 2007 | Return made up to 08/12/06; full list of members (6 pages) |
27 February 2007 | Return made up to 08/12/06; full list of members (6 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
11 December 2006 | Particulars of mortgage/charge (3 pages) |
11 December 2006 | Particulars of mortgage/charge (3 pages) |
27 February 2006 | Return made up to 08/12/05; full list of members (6 pages) |
27 February 2006 | Return made up to 08/12/05; full list of members (6 pages) |
13 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
13 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
25 August 2005 | Particulars of mortgage/charge (3 pages) |
25 August 2005 | Particulars of mortgage/charge (3 pages) |
14 December 2004 | Return made up to 08/12/04; full list of members (6 pages) |
14 December 2004 | Return made up to 08/12/04; full list of members (6 pages) |
24 September 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
24 September 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
8 December 2003 | Incorporation (17 pages) |
8 December 2003 | Incorporation (17 pages) |