R.J. BINNIE LIMITED
LEICESTER

Hellopages » Leicestershire » Blaby » LE8 6LH

Company number 04398480
Status Active
Incorporation Date 19 March 2002
Company Type Private Limited Company
Address BAYS 3&4, BLOCK 56 THE WHITTLE ESTATE, CAMBRIDGE ROAD, WHETSTONE, LEICESTER, LEICESTERSHIRE, LE8 6LH
Home Country United Kingdom
Nature of Business 13990 - Manufacture of other textiles n.e.c., 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 100 . The most likely internet sites of R.J. BINNIE LIMITED are www.rjbinnie.co.uk, and www.r-j-binnie.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. R J Binnie Limited is a Private Limited Company. The company registration number is 04398480. R J Binnie Limited has been working since 19 March 2002. The present status of the company is Active. The registered address of R J Binnie Limited is Bays 3 4 Block 56 The Whittle Estate Cambridge Road Whetstone Leicester Leicestershire Le8 6lh. . BINNIE, Richard James is a Secretary of the company. BINNIE, Nicola is a Director of the company. BINNIE, Richard James is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of other textiles n.e.c.".


Current Directors

Secretary
BINNIE, Richard James
Appointed Date: 19 March 2002

Director
BINNIE, Nicola
Appointed Date: 19 March 2002
54 years old

Director
BINNIE, Richard James
Appointed Date: 19 March 2002
59 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 19 March 2002
Appointed Date: 19 March 2002

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 19 March 2002
Appointed Date: 19 March 2002

Persons With Significant Control

Mr Richard James Binnie
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

R.J. BINNIE LIMITED Events

24 Mar 2017
Confirmation statement made on 19 March 2017 with updates
23 Aug 2016
Total exemption small company accounts made up to 31 March 2016
21 Mar 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100

30 Sep 2015
Total exemption small company accounts made up to 31 March 2015
20 Mar 2015
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100

...
... and 40 more events
28 Mar 2002
Secretary resigned
28 Mar 2002
Director resigned
28 Mar 2002
New director appointed
28 Mar 2002
New secretary appointed;new director appointed
19 Mar 2002
Incorporation

R.J. BINNIE LIMITED Charges

30 October 2009
Fixed & floating charge
Delivered: 5 November 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 April 2005
Debenture
Delivered: 27 April 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…