Company NameBin Boutique Limited
DirectorsPeter Norvell and Stephen James Hills
Company StatusActive
Company Number06149804
CategoryPrivate Limited Company
Incorporation Date9 March 2007(17 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Peter Norvell
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 North Farm
Pegswood
Morpeth
Northumberland
NE61 6RE
Director NameMr Stephen James Hills
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2021(14 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9, Riverside Court, Coniston Road
Blyth Riverside Business Park
Blyth
NE24 4RS
Secretary NameGeorge Henry Norvell
NationalityBritish
StatusResigned
Appointed09 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address22 Croome Gardens
Pegswood
Morpeth
Northumberland
NE61 6TP

Contact

Websitebinboutique.biz
Telephone0800 9881672
Telephone regionFreephone

Location

Registered AddressUnit 9, Riverside Court, Coniston Road
Blyth Riverside Business Park
Blyth
NE24 4RS
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishBlyth
WardKitty Brewster
Built Up AreaBlyth (Northumberland)
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Peter Norvell
100.00%
Ordinary

Financials

Year2014
Net Worth£526
Cash£1
Current Liabilities£12,405

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End05 April

Returns

Latest Return9 March 2024 (1 month, 1 week ago)
Next Return Due23 March 2025 (11 months, 1 week from now)

Filing History

3 December 2020Micro company accounts made up to 5 April 2020 (3 pages)
12 May 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
25 November 2019Micro company accounts made up to 5 April 2019 (2 pages)
11 April 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 5 April 2018 (2 pages)
26 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
5 December 2017Micro company accounts made up to 5 April 2017 (2 pages)
5 December 2017Micro company accounts made up to 5 April 2017 (2 pages)
10 April 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 5 April 2016 (3 pages)
19 December 2016Total exemption small company accounts made up to 5 April 2016 (3 pages)
16 December 2016Registered office address changed from The Old Post Office 63 Saville Street North Shields Tyne and Wear NE30 1AY United Kingdom to Unit 9, Riverside Court, Coniston Road Blyth Riverside Business Park Blyth NE24 4RS on 16 December 2016 (1 page)
16 December 2016Registered office address changed from The Old Post Office 63 Saville Street North Shields Tyne and Wear NE30 1AY United Kingdom to Unit 9, Riverside Court, Coniston Road Blyth Riverside Business Park Blyth NE24 4RS on 16 December 2016 (1 page)
8 June 2016Registered office address changed from 9 Stanley Street Blyth Northumberland NE24 2BS to The Old Post Office 63 Saville Street North Shields Tyne and Wear NE30 1AY on 8 June 2016 (1 page)
8 June 2016Registered office address changed from 9 Stanley Street Blyth Northumberland NE24 2BS to The Old Post Office 63 Saville Street North Shields Tyne and Wear NE30 1AY on 8 June 2016 (1 page)
17 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(4 pages)
17 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(4 pages)
9 January 2016Total exemption small company accounts made up to 5 April 2015 (4 pages)
9 January 2016Total exemption small company accounts made up to 5 April 2015 (4 pages)
9 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(4 pages)
9 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(4 pages)
9 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(4 pages)
5 January 2015Total exemption small company accounts made up to 5 April 2014 (4 pages)
5 January 2015Total exemption small company accounts made up to 5 April 2014 (4 pages)
5 January 2015Total exemption small company accounts made up to 5 April 2014 (4 pages)
10 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
10 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
10 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
2 January 2014Total exemption small company accounts made up to 5 April 2013 (4 pages)
2 January 2014Total exemption small company accounts made up to 5 April 2013 (4 pages)
2 January 2014Total exemption small company accounts made up to 5 April 2013 (4 pages)
11 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
5 January 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
5 January 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
5 January 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
12 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
9 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
12 January 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
12 January 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
12 January 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
10 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
11 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
11 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
11 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
9 March 2009Return made up to 09/03/09; full list of members (3 pages)
9 March 2009Return made up to 09/03/09; full list of members (3 pages)
30 December 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
30 December 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
30 December 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
6 August 2008Registered office changed on 06/08/2008 from 9 north farm pegswood morpeth northumberland NE61 6RE (1 page)
6 August 2008Registered office changed on 06/08/2008 from 9 north farm pegswood morpeth northumberland NE61 6RE (1 page)
8 April 2008Return made up to 09/03/08; full list of members (3 pages)
8 April 2008Return made up to 09/03/08; full list of members (3 pages)
7 April 2008Director's change of particulars / peter norvell / 07/04/2008 (1 page)
7 April 2008Director's change of particulars / peter norvell / 07/04/2008 (1 page)
4 September 2007Registered office changed on 04/09/07 from: 22 croome gardens, pegswood morpeth northumberland NE61 6TP (1 page)
4 September 2007Registered office changed on 04/09/07 from: 22 croome gardens, pegswood morpeth northumberland NE61 6TP (1 page)
17 April 2007Accounting reference date extended from 31/03/08 to 05/04/08 (1 page)
17 April 2007Accounting reference date extended from 31/03/08 to 05/04/08 (1 page)
9 March 2007Incorporation (17 pages)
9 March 2007Incorporation (17 pages)