Bindrule Limited NEWPORT


Bindrule started in year 1973 as Private Limited Company with registration number 01093316. The Bindrule company has been functioning successfully for 51 years now and its status is active. The firm's office is based in Newport at 8 Gunville Road. Postal code: PO30 5LB.

At the moment there are 2 directors in the the firm, namely Judith B. and Steven B.. In addition one secretary - Rebecca B. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bindrule Limited Address / Contact

Office Address 8 Gunville Road
Town Newport
Post code PO30 5LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01093316
Date of Incorporation Tue, 30th Jan 1973
Industry Residents property management
End of financial Year 31st October
Company age 51 years old
Account next due date Wed, 31st Jul 2024 (94 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 17th Aug 2024 (2024-08-17)
Last confirmation statement dated Thu, 3rd Aug 2023

Company staff

Judith B.

Position: Director

Appointed: 12 December 2018

Steven B.

Position: Director

Appointed: 17 January 2012

Rebecca B.

Position: Secretary

Appointed: 29 November 2001

Gavin P.

Position: Director

Appointed: 17 January 2012

Resigned: 05 November 2018

Gillian S.

Position: Secretary

Appointed: 27 November 2003

Resigned: 16 December 2019

Ann G.

Position: Director

Appointed: 02 December 2002

Resigned: 03 August 2021

John K.

Position: Director

Appointed: 02 December 1999

Resigned: 02 December 2002

Doreen H.

Position: Director

Appointed: 09 January 1995

Resigned: 11 January 2012

Doreen H.

Position: Secretary

Appointed: 25 November 1993

Resigned: 29 November 2001

George O.

Position: Director

Appointed: 07 December 1991

Resigned: 06 November 1994

Anthony M.

Position: Secretary

Appointed: 28 November 1991

Resigned: 25 November 1993

Kenneth H.

Position: Director

Appointed: 28 November 1991

Resigned: 02 December 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-31
Balance Sheet
Cash Bank On Hand   21 79024 15230 43138 74731 16641 175
Current Assets16 84322 02224 23527 26926 98333 22541 87134 29344 404
Debtors1 1454 3064 2665 4792 8312 7943 1243 1273 229
Net Assets Liabilities   26 33625 81732 12940 49632 63142 815
Other Debtors   5 4792 8312 7943 1243 1273 229
Cash Bank In Hand15 69817 71619 96921 790     
Net Assets Liabilities Including Pension Asset Liability16 27321 19623 12526 336     
Reserves/Capital
Called Up Share Capital144144144144     
Profit Loss Account Reserve16 12921 05222 98126 192     
Other
Creditors   9331 1661 0961 3751 6621 589
Net Current Assets Liabilities16 27321 19623 12526 33625 81732 12940 49632 63142 815
Other Creditors   9331 1661 0961 3751 6621 589
Capital Employed16 27321 19623 12526 336     
Creditors Due Within One Year5708261 110933     
Number Shares Allotted 144144144     
Par Value Share 111     
Share Capital Allotted Called Up Paid144144144144     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Total exemption full accounts data made up to 31st October 2022
filed on: 31st, May 2023
Free Download (9 pages)

Company search

Advertisements