Binsted Group Limited

General information

Name:

Binsted Group Ltd

Office Address:

Suite 15 The Enterprise Centre Coxbridge Business Park GU10 5EH Farnham

Number: 03422696

Incorporation date: 1997-08-20

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Contact information

Phones:

Faxes:

  • 01264326477

Emails:

  • accounts@binstedgroup.com
  • advertising@binstedgroup.com
  • bbs.sales@binstedgroup.com
  • editorial@binstedgroup.com
  • exhibitions@binstedgroup.com

Website

www.binstedpublications.com

Description

Data updated on:

Binsted Group Limited, a Private Limited Company, with headquarters in Suite 15 The Enterprise Centre, Coxbridge Business Park in Farnham. The headquarters' post code is GU10 5EH. The firm has been operating since 1997. The Companies House Registration Number is 03422696. This enterprise's classified under the NACE and SIC code 70100 - Activities of head offices. The most recent annual accounts cover the period up to 2022-12-31 and the latest confirmation statement was submitted on 2023-08-20.

The firm owes its achievements and unending improvement to two directors, specifically Janette B. and Edward B., who have been guiding the company for 27 years.

Edward B. is the individual with significant control over this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Janette B.

Role: Director

Appointed: 20 August 1997

Latest update: 23 January 2024

Edward B.

Role: Director

Appointed: 20 August 1997

Latest update: 23 January 2024

Janette B.

Role: Secretary

Appointed: 20 August 1997

Latest update: 23 January 2024

People with significant control

Edward B.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 03 September 2024
Confirmation statement last made up date 20 August 2023
Annual Accounts 3 April 2014
Start Date For Period Covered By Report 01 January 2013
Date Approval Accounts 3 April 2014
Annual Accounts 9 June 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 9 June 2015
Annual Accounts 22 July 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 22 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2023
End Date For Period Covered By Report 31 December 2023
Annual Accounts 3 April 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 3 April 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Reregistration Resolution
Free Download
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022 (AA)
filed on: 3rd, July 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

The White House 19 Ash Street

Post code:

GU12 6LD

City / Town:

Ash

HQ address,
2013

Address:

The White House 19 Ash Street

Post code:

GU12 6LD

City / Town:

Ash

HQ address,
2014

Address:

The White House 19 Ash Street

Post code:

GU12 6LD

City / Town:

Ash

HQ address,
2015

Address:

The White House 19 Ash Street

Post code:

GU12 6LD

City / Town:

Ash

Accountant/Auditor,
2012 - 2014

Name:

Wall & Co Limited

Address:

The White House 19 Ash Street

Post code:

GU12 6LD

City / Town:

Ash

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
  • 58142 : Publishing of consumer and business journals and periodicals
  • 82990 : Other business support service activities not elsewhere classified
26
Company Age

Closest Companies - by postcode