R Binks Limited BEDLINGTON


R Binks started in year 1990 as Private Limited Company with registration number 02461162. The R Binks company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in Bedlington at 30 Barrington Road. Postal code: NE22 7AJ. Since 2013/11/29 R Binks Limited is no longer carrying the name Commercial Ringtread Services.

Currently there are 5 directors in the the firm, namely Beverley B., Andrew B. and Phillip G. and others. In addition one secretary - Andrew B. - is with the company. Currently 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.

This company operates within the NE22 7AJ postal code. The company is dealing with transport and has been registered as such. Its registration number is OB0209946 . It is located at 30 Barrington Road, Bedlington with a total of 7 carsand 4 trailers.

R Binks Limited Address / Contact

Office Address 30 Barrington Road
Town Bedlington
Post code NE22 7AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02461162
Date of Incorporation Fri, 19th Jan 1990
Industry Maintenance and repair of motor vehicles
End of financial Year 31st May
Company age 34 years old
Account next due date Thu, 29th Feb 2024 (75 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 2nd Feb 2024 (2024-02-02)
Last confirmation statement dated Thu, 19th Jan 2023

Company staff

Beverley B.

Position: Director

Appointed: 09 May 2018

Andrew B.

Position: Director

Appointed: 28 June 2017

Phillip G.

Position: Director

Appointed: 30 May 2017

Amy G.

Position: Director

Appointed: 30 May 2017

Andrew B.

Position: Secretary

Appointed: 19 October 2010

Robert B.

Position: Director

Appointed: 19 January 1992

Robert B.

Position: Secretary

Resigned: 08 January 2001

Beverley B.

Position: Secretary

Appointed: 18 December 2007

Resigned: 19 October 2010

Robert B.

Position: Secretary

Appointed: 08 January 2001

Resigned: 18 December 2007

Robert B.

Position: Director

Appointed: 19 January 1992

Resigned: 16 April 2001

Raymond B.

Position: Director

Appointed: 19 January 1992

Resigned: 11 December 2007

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As we identified, there is Robert B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Beverley B. This PSC owns 25-50% shares and has 25-50% voting rights.

Robert B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Beverley B.

Notified on 15 January 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Commercial Ringtread Services November 29, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-05-312013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth18 68118 85324 75030 27523 522       
Balance Sheet
Current Assets40 34639 49472 47467 20748 88752 38697 151105 943132 940169 737210 669179 915
Net Assets Liabilities    23 52225 19449 426 168 407240 410284 015 
Cash Bank In Hand197 3306 40841 23521 622       
Cash Bank On Hand    21 62227 83066 879     
Debtors37 52730 56463 66624 47222 56520 47624 602     
Property Plant Equipment    14 88211 13712 501     
Stocks Inventory2 8001 6002 4001 5004 700       
Tangible Fixed Assets14 01015 71618 23516 11014 882       
Total Inventories    4 7004 0805 670     
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve18 58118 75324 65030 17523 422       
Shareholder Funds18 68118 85324 75030 27523 522       
Other
Average Number Employees During Period    44433322
Creditors    40 24737 45757 850254 400213 98391 00079 00067 000
Fixed Assets      12 501253 972249 450243 215236 225230 270
Net Current Assets Liabilities4 6713 1376 51514 1658 64014 92939 301-148 457-81 04388 195126 790 
Total Assets Less Current Liabilities18 68118 85324 75030 27523 52226 06651 802105 515168 407331 410363 015 
Accrued Liabilities    3 8566 7743 722     
Accumulated Depreciation Impairment Property Plant Equipment    41 36444 10945 245     
Corporation Tax Payable      10 491     
Creditors Due Within One Year35 67536 35765 95953 04240 247       
Deferred Tax Asset Debtors    1 135       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     3831 560     
Disposals Property Plant Equipment     1 0003 500     
Increase From Depreciation Charge For Year Property Plant Equipment     3 1282 696     
Number Shares Allotted 100100100100       
Number Shares Issued Fully Paid     100100     
Other Creditors     7412 143     
Other Taxation Social Security Payable    4 6484 2224 055     
Par Value Share 111111     
Prepayments    13 14513 18413 094     
Property Plant Equipment Gross Cost    56 24655 24657 746     
Provisions For Liabilities Balance Sheet Subtotal     8722 375     
Secured Debts437           
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Additions 4 4355 4251 2712 531       
Tangible Fixed Assets Cost Or Valuation43 19447 62953 05454 32556 246       
Tangible Fixed Assets Depreciation29 18431 91334 81938 21541 364       
Tangible Fixed Assets Depreciation Charged In Period 2 7292 9063 3963 472       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    323       
Tangible Fixed Assets Disposals    610       
Total Additions Including From Business Combinations Property Plant Equipment      6 000     
Trade Creditors Trade Payables    21 90620 79626 973     
Trade Debtors Trade Receivables    8 2857 29211 508     

Transport Operator Data

30 Barrington Road
City Bedlington
Post code NE22 7AJ
Vehicles 7
Trailers 4

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2023/05/31
filed on: 7th, December 2023
Free Download (4 pages)

Company search

Advertisements