Company NameBin Boutique (UK) Limited
DirectorPeter Norvell
Company StatusActive
Company Number06758718
CategoryPrivate Limited Company
Incorporation Date26 November 2008(15 years, 4 months ago)
Previous NamePeter Norvell's Bin Boutique (North West) Limited

Business Activity

Section NAdministrative and support service activities
SIC 81222Specialised cleaning services

Directors

Director NameMr Peter Norvell
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 North Farm
Pegswood
Morpeth
Northumberland
NE61 6RE
Secretary NameMr Peter Norvell
NationalityBritish
StatusCurrent
Appointed26 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 North Farm
Pegswood
Morpeth
Northumberland
NE61 6RE
Director NameMr Andrew Frederick Ritson
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Vale View
Egremont
Cumbria
CA22 2RG
Director NameMiss Claire Gutcher
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2012(4 years after company formation)
Appointment Duration1 year (resigned 07 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 North Farm
Pegswood
Morpeth
Northumberland
NE61 6RE
Director NameMr Paul David Robinson
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2017(8 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9, Riverside Court, Coniston Road
Blyth Riverside Business Park
Blyth
NE24 4RS
Director NameMr Stephen James Hills
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2021(12 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 09 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9, Riverside Court, Coniston Road
Blyth Riverside Business Park
Blyth
NE24 4RS

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

50 at £1Claire Gutcher
50.00%
Ordinary
50 at £1Peter Norvell
50.00%
Ordinary

Financials

Year2014
Net Worth£463
Cash£1,028
Current Liabilities£5,619

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End5 April

Returns

Latest Return26 November 2023 (4 months, 3 weeks ago)
Next Return Due10 December 2024 (7 months, 3 weeks from now)

Filing History

7 January 2021Confirmation statement made on 26 November 2020 with no updates (3 pages)
3 December 2020Micro company accounts made up to 5 April 2020 (3 pages)
16 December 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
25 November 2019Micro company accounts made up to 5 April 2019 (2 pages)
4 December 2018Confirmation statement made on 26 November 2018 with no updates (3 pages)
30 November 2018Micro company accounts made up to 5 April 2018 (2 pages)
9 November 2018Termination of appointment of Paul David Robinson as a director on 7 November 2018 (1 page)
31 January 2018Appointment of Mr Paul David Robinson as a director on 1 August 2017 (2 pages)
24 January 2018Confirmation statement made on 26 November 2017 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)
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)
15 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
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)
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)
26 November 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(4 pages)
26 November 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • 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)
26 November 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(4 pages)
26 November 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(4 pages)
25 February 2014Company name changed peter norvell's bin boutique (north west) LIMITED\certificate issued on 25/02/14
  • RES15 ‐ Change company name resolution on 2014-02-25
  • NM01 ‐ Change of name by resolution
(3 pages)
25 February 2014Company name changed peter norvell's bin boutique (north west) LIMITED\certificate issued on 25/02/14
  • RES15 ‐ Change company name resolution on 2014-02-25
  • NM01 ‐ Change of name by resolution
(3 pages)
2 January 2014Total exemption small company accounts made up to 5 April 2013 (3 pages)
2 January 2014Total exemption small company accounts made up to 5 April 2013 (3 pages)
2 January 2014Total exemption small company accounts made up to 5 April 2013 (3 pages)
10 December 2013Termination of appointment of Claire Gutcher as a director (1 page)
10 December 2013Termination of appointment of Claire Gutcher as a director (1 page)
26 November 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(5 pages)
26 November 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(5 pages)
5 January 2013Total exemption small company accounts made up to 5 April 2012 (3 pages)
5 January 2013Total exemption small company accounts made up to 5 April 2012 (3 pages)
5 January 2013Total exemption small company accounts made up to 5 April 2012 (3 pages)
21 December 2012Appointment of Miss Claire Gutcher as a director (2 pages)
21 December 2012Appointment of Miss Claire Gutcher as a director (2 pages)
28 November 2012Annual return made up to 26 November 2012 with a full list of shareholders (4 pages)
28 November 2012Annual return made up to 26 November 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 5 April 2011 (3 pages)
30 December 2011Total exemption small company accounts made up to 5 April 2011 (3 pages)
30 December 2011Total exemption small company accounts made up to 5 April 2011 (3 pages)
28 November 2011Annual return made up to 26 November 2011 with a full list of shareholders (4 pages)
28 November 2011Annual return made up to 26 November 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)
26 November 2010Annual return made up to 26 November 2010 with a full list of shareholders (4 pages)
26 November 2010Annual return made up to 26 November 2010 with a full list of shareholders (4 pages)
19 November 2010Termination of appointment of Andrew Ritson as a director (1 page)
19 November 2010Termination of appointment of Andrew Ritson as a director (1 page)
21 January 2010Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Mr Andrew Frederick Ritson on 26 November 2009 (2 pages)
21 January 2010Director's details changed for Mr Peter Norvell on 26 November 2009 (2 pages)
21 January 2010Director's details changed for Mr Andrew Frederick Ritson on 26 November 2009 (2 pages)
21 January 2010Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Mr Peter Norvell on 26 November 2009 (2 pages)
4 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
4 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
4 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
19 December 2008Accounting reference date shortened from 30/11/2009 to 05/04/2009 (1 page)
19 December 2008Accounting reference date shortened from 30/11/2009 to 05/04/2009 (1 page)
26 November 2008Incorporation (18 pages)
26 November 2008Incorporation (18 pages)