Company NameBindmans Creative Limited
Company StatusDissolved
Company Number08106783
CategoryPrivate Limited Company
Incorporation Date15 June 2012(11 years, 10 months ago)
Dissolution Date28 August 2018 (5 years, 8 months ago)
Previous NameBindmans Fighting Appeal Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Allen Edward Morley
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2013(11 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (closed 28 August 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHalecote Ferriby High Road
North Ferriby
East Yorkshire
HU14 3LD
Director NameGraham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameMr Paul Michael Edwards
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2012(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressSpringfield Farm Stifford Clays Road
Orsett
Essex
RM16 3ND
Director NameMr Graham Ernest Phelps
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2012(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address109 Ainslie Wood Road
Chingford
London
E4 9DD
Director NameMr Ian Hitchings
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2013(12 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 November 2013)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence AddressHalecote Ferriby High Road
North Ferriby
East Yorkshire
HU14 3LD

Contact

Websitewww.thinkitsimplerecruitment.com

Location

Registered AddressHillman & Co, Technology House
Bradbury Road
Newton Aycliffe
DL5 6DA
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishGreat Aycliffe
WardAycliffe East
Built Up AreaNewton Aycliffe

Shareholders

1 at £1Allen Morley
100.00%
Ordinary

Financials

Year2014
Turnover£22,466
Gross Profit£22,466
Net Worth-£55,945
Current Liabilities£251,011

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

20 December 2013Delivered on: 24 December 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
14 August 2013Delivered on: 4 September 2013
Persons entitled: Ferriby North Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

21 September 2017Registered office address changed from Halecote Ferriby High Road North Ferriby East Yorkshire HU14 3LD to Hillman & Co, Technology House Bradbury Road Newton Aycliffe DL5 6DA on 21 September 2017 (1 page)
6 September 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
20 March 2017Micro company accounts made up to 30 June 2016 (4 pages)
20 August 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
31 March 2016Micro company accounts made up to 30 June 2015 (4 pages)
18 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(3 pages)
27 April 2015Total exemption full accounts made up to 30 June 2014 (7 pages)
23 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(14 pages)
14 March 2014Total exemption full accounts made up to 30 June 2013 (7 pages)
24 December 2013Registration of charge 081067830002 (14 pages)
20 December 2013Termination of appointment of Ian Hitchings as a director (2 pages)
30 October 2013Registered office address changed from 24 White Post Lane London E9 5EP on 30 October 2013 (2 pages)
16 October 2013Termination of appointment of Graham Phelps as a director (1 page)
16 October 2013Appointment of Mr Allen Edward Morley as a director (2 pages)
5 September 2013Registered office address changed from Halecote Ferriby High Road North Ferriby East Yorkshire HU14 3LD on 5 September 2013 (2 pages)
5 September 2013Registered office address changed from Halecote Ferriby High Road North Ferriby East Yorkshire HU14 3LD on 5 September 2013 (2 pages)
4 September 2013Registration of charge 081067830001 (42 pages)
27 August 2013Appointment of Mr Ian Hitchings as a director (3 pages)
27 August 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(14 pages)
27 August 2013Registered office address changed from Hale House Unit 5 296a Green Lanes London N13 5TW England on 27 August 2013 (2 pages)
30 April 2013Termination of appointment of Paul Edwards as a director (1 page)
25 April 2013Company name changed bindmans fighting appeal LIMITED\certificate issued on 25/04/13
  • RES15 ‐ Change company name resolution on 2013-04-24
  • NM01 ‐ Change of name by resolution
(3 pages)
10 July 2012Appointment of Mr Paul Michael Edwards as a director (2 pages)
10 July 2012Registered office address changed from Hale House 296a Green Lanes Palmers Green London N13 5TP United Kingdom on 10 July 2012 (1 page)
10 July 2012Statement of capital following an allotment of shares on 21 June 2012
  • GBP 2
(3 pages)
10 July 2012Statement of capital following an allotment of shares on 15 June 2012
  • GBP 1
(3 pages)
10 July 2012Appointment of Mr Graham Ernest Phelps as a director (2 pages)
18 June 2012Termination of appointment of Graham Cowan as a director (1 page)
15 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
15 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)