UKBizDB.co.uk

W.G.BINDER LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as W.g.binder Limited. The company was founded 62 years ago and was given the registration number 00708589. The firm's registered office is in HIGH WYCOMBE. You can find them at The Mill House Boundary Road, Loudwater, High Wycombe, Bucks.. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:W.G.BINDER LIMITED
Company Number:00708589
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 1961
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:The Mill House Boundary Road, Loudwater, High Wycombe, Bucks., United Kingdom, HP10 9QN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Azets, Burnham Yard, London End, Beaconsfield, United Kingdom, HP9 2JH

Secretary31 May 2016Active
C/O Azets, Burnham Yard, London End, Beaconsfield, United Kingdom, HP9 2JH

Director28 May 2010Active
C/O Azets, Burnham Yard, London End, Beaconsfield, United Kingdom, HP9 2JH

Director07 March 2016Active
C/O Azets, Burnham Yard, London End, Beaconsfield, United Kingdom, HP9 2JH

Director01 December 2019Active
C/O Azets, Burnham Yard, London End, Beaconsfield, United Kingdom, HP9 2JH

Director21 August 2013Active
C/O Azets, Burnham Yard, London End, Beaconsfield, United Kingdom, HP9 2JH

Director01 December 2019Active
C/O Azets, Burnham Yard, London End, Beaconsfield, United Kingdom, HP9 2JH

Director01 December 2019Active
50 Brackley Road, Hazlemere, High Wycombe, HP15 7HA

Secretary28 October 2005Active
The Estate Office, Cryers Hill Road, Cryers Hill, High Wycombe, United Kingdom, HP15 6LJ

Secretary03 October 2006Active
85 Brands Hill Avenue, High Wycombe, HP13 5PX

Secretary-Active
55, Station Road, Beaconsfield, United Kingdom, HP9 1QL

Director01 February 1993Active
55, Station Road, Beaconsfield, United Kingdom, HP9 1QL

Director-Active
59 George's Hill, Widmer End, High Wycombe, HP15 6BH

Director-Active

People with Significant Control

Mrs Katherine Jane Scott
Notified on:10 July 2017
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:United Kingdom
Address:C/O Azets, Burnham Yard, Beaconsfield, United Kingdom, HP9 2JH
Nature of control:
  • Voting rights 25 to 50 percent as trust
Ms Tracy Denise Binder
Notified on:10 July 2017
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:United Kingdom
Address:C/O Azets, Burnham Yard, Beaconsfield, United Kingdom, HP9 2JH
Nature of control:
  • Voting rights 25 to 50 percent as trust
Mr Richard William Hodge
Notified on:10 July 2017
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:United Kingdom
Address:C/O Azets, Burnham Yard, Beaconsfield, United Kingdom, HP9 2JH
Nature of control:
  • Voting rights 25 to 50 percent as trust
Mr Stephen Edward Binder
Notified on:06 April 2016
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:United Kingdom
Address:C/O Azets, Burnham Yard, Beaconsfield, United Kingdom, HP9 2JH
Nature of control:
  • Voting rights 25 to 50 percent as trust
Mrs Vivien Sheila Binder
Notified on:06 April 2016
Status:Active
Date of birth:June 1943
Nationality:British
Country of residence:United Kingdom
Address:C/O Azets, Burnham Yard, Beaconsfield, United Kingdom, HP9 2JH
Nature of control:
  • Voting rights 25 to 50 percent as trust
Mrs Gillian Binder
Notified on:06 April 2016
Status:Active
Date of birth:February 1942
Nationality:British
Country of residence:United Kingdom
Address:C/O Azets, Burnham Yard, Beaconsfield, United Kingdom, HP9 2JH
Nature of control:
  • Voting rights 25 to 50 percent as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Confirmation statement

Confirmation statement with updates.

Download
2024-01-29Accounts

Accounts with accounts type total exemption full.

Download
2023-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-01-25Confirmation statement

Confirmation statement with updates.

Download
2023-01-25Officers

Change person director company with change date.

Download
2023-01-25Officers

Change person director company with change date.

Download
2022-05-20Accounts

Accounts with accounts type total exemption full.

Download
2022-04-26Officers

Change person director company with change date.

Download
2022-01-21Confirmation statement

Confirmation statement with updates.

Download
2022-01-12Persons with significant control

Change to a person with significant control.

Download
2022-01-12Persons with significant control

Change to a person with significant control.

Download
2022-01-12Persons with significant control

Change to a person with significant control.

Download
2022-01-12Persons with significant control

Change to a person with significant control.

Download
2022-01-12Persons with significant control

Change to a person with significant control.

Download
2022-01-12Persons with significant control

Change to a person with significant control.

Download
2021-12-14Officers

Change person director company with change date.

Download
2021-12-14Officers

Change person secretary company with change date.

Download
2021-12-14Officers

Change person director company with change date.

Download
2021-12-14Officers

Change person director company with change date.

Download
2021-12-14Officers

Change person director company with change date.

Download
2021-12-14Officers

Change person director company with change date.

Download
2021-12-14Officers

Change person director company with change date.

Download
2021-12-14Address

Change registered office address company with date old address new address.

Download
2021-02-25Accounts

Accounts with accounts type total exemption full.

Download
2021-01-27Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.