Company NameBin Fresh Limited
Company StatusDissolved
Company Number05097019
CategoryPrivate Limited Company
Incorporation Date6 April 2004(20 years ago)
Dissolution Date26 March 2024 (4 weeks, 1 day ago)
Previous NameGreen Cleen Thurrock Limited

Business Activity

Section NAdministrative and support service activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameMrs Jacqueline Payne
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2017(13 years, 7 months after company formation)
Appointment Duration6 years, 4 months (closed 26 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Gordon Road Horndon On The Hill
Stanford Le Hope
Essex
SS17 8NP
Director NameMr Lee Payne
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2017(13 years, 7 months after company formation)
Appointment Duration6 years, 4 months (closed 26 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Gordon Road Horndon On The Hill
Stanford Le Hope
Essex
SS17 8NP
Director NameMr Barry James Layzell
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(2 weeks after company formation)
Appointment Duration13 years, 7 months (resigned 14 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Gordon Road
Honrdon On The Hill
Essex
SS17 8NP
Secretary NameCarol Anne Layzell
NationalityBritish
StatusResigned
Appointed20 April 2004(2 weeks after company formation)
Appointment Duration13 years, 7 months (resigned 14 November 2017)
RoleSecretary
Correspondence Address15 Gordon Road
Horndon On The Hill
Essex
SS17 8NP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 April 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 April 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address57 Southend Road
Grays
RM17 5NL
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Rectory
Built Up AreaGrays
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Barry James Layzell
100.00%
Ordinary

Financials

Year2014
Net Worth-£21,839
Cash£417
Current Liabilities£22,786

Accounts

Latest Accounts31 March 2023 (1 year ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

22 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
6 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
28 January 2020Previous accounting period shortened from 30 April 2019 to 31 March 2019 (1 page)
28 January 2020Micro company accounts made up to 31 March 2019 (4 pages)
24 January 2020Registered office address changed from Top Floor Claridon House London Road Stanford Le Hope Essex SS17 0JU United Kingdom to 57 Southend Road Grays RM17 5NL on 24 January 2020 (1 page)
5 April 2019Confirmation statement made on 5 April 2019 with updates (4 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
5 April 2018Confirmation statement made on 5 April 2018 with updates (5 pages)
27 November 2017Cessation of Barry James Layzell as a person with significant control on 14 November 2017 (3 pages)
27 November 2017Notification of Lee Payne as a person with significant control on 14 November 2017 (4 pages)
27 November 2017Cessation of Barry James Layzell as a person with significant control on 14 November 2017 (3 pages)
27 November 2017Notification of Jacqueline Payne as a person with significant control on 14 November 2017 (4 pages)
27 November 2017Notification of Jacqueline Payne as a person with significant control on 14 November 2017 (4 pages)
27 November 2017Notification of Lee Payne as a person with significant control on 14 November 2017 (4 pages)
14 November 2017Appointment of Mrs Jacqueline Payne as a director on 14 November 2017 (2 pages)
14 November 2017Termination of appointment of Carol Anne Layzell as a secretary on 14 November 2017 (1 page)
14 November 2017Appointment of Mr Lee Payne as a director on 14 November 2017 (2 pages)
14 November 2017Termination of appointment of Carol Anne Layzell as a secretary on 14 November 2017 (1 page)
14 November 2017Termination of appointment of Barry James Layzell as a director on 14 November 2017 (1 page)
14 November 2017Termination of appointment of Barry James Layzell as a director on 14 November 2017 (1 page)
14 November 2017Appointment of Mr Lee Payne as a director on 14 November 2017 (2 pages)
14 November 2017Appointment of Mrs Jacqueline Payne as a director on 14 November 2017 (2 pages)
1 November 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
1 November 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
11 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
17 November 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
17 November 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
12 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(4 pages)
12 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(4 pages)
8 March 2016Registered office address changed from Grover House, Grover Walk Corringham Essex SS17 7LS to Top Floor Claridon House London Road Stanford Le Hope Essex SS17 0JU on 8 March 2016 (1 page)
8 March 2016Registered office address changed from Grover House, Grover Walk Corringham Essex SS17 7LS to Top Floor Claridon House London Road Stanford Le Hope Essex SS17 0JU on 8 March 2016 (1 page)
22 December 2015Total exemption small company accounts made up to 30 April 2015 (9 pages)
22 December 2015Total exemption small company accounts made up to 30 April 2015 (9 pages)
7 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(4 pages)
7 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(4 pages)
7 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(4 pages)
12 December 2014Total exemption small company accounts made up to 30 April 2014 (9 pages)
12 December 2014Total exemption small company accounts made up to 30 April 2014 (9 pages)
9 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(4 pages)
9 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(4 pages)
9 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(4 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
9 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
29 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
29 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
16 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
14 March 2012Company name changed green cleen thurrock LIMITED\certificate issued on 14/03/12
  • RES15 ‐ Change company name resolution on 2012-03-07
(2 pages)
14 March 2012Company name changed green cleen thurrock LIMITED\certificate issued on 14/03/12
  • RES15 ‐ Change company name resolution on 2012-03-07
(2 pages)
14 March 2012Change of name notice (2 pages)
14 March 2012Change of name notice (2 pages)
2 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
2 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
15 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
4 November 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
4 November 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
14 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
30 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
30 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
16 April 2009Return made up to 06/04/09; full list of members (3 pages)
16 April 2009Return made up to 06/04/09; full list of members (3 pages)
5 November 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
5 November 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
16 April 2008Return made up to 06/04/08; full list of members (3 pages)
16 April 2008Return made up to 06/04/08; full list of members (3 pages)
23 September 2007Total exemption full accounts made up to 30 April 2007 (9 pages)
23 September 2007Total exemption full accounts made up to 30 April 2007 (9 pages)
17 April 2007Return made up to 06/04/07; full list of members (2 pages)
17 April 2007Return made up to 06/04/07; full list of members (2 pages)
22 September 2006Total exemption full accounts made up to 30 April 2006 (12 pages)
22 September 2006Total exemption full accounts made up to 30 April 2006 (12 pages)
4 April 2006Return made up to 06/04/06; full list of members (2 pages)
4 April 2006Return made up to 06/04/06; full list of members (2 pages)
3 January 2006Total exemption full accounts made up to 30 April 2005 (11 pages)
3 January 2006Total exemption full accounts made up to 30 April 2005 (11 pages)
27 April 2005Return made up to 06/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 April 2005Return made up to 06/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 April 2004Secretary resigned (1 page)
30 April 2004New director appointed (2 pages)
30 April 2004New secretary appointed (2 pages)
30 April 2004Secretary resigned (1 page)
30 April 2004New director appointed (2 pages)
30 April 2004New secretary appointed (2 pages)
30 April 2004Director resigned (1 page)
30 April 2004Director resigned (1 page)
6 April 2004Incorporation (16 pages)
6 April 2004Incorporation (16 pages)