Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BINGHAM DEVELOPMENTS LIMITED
Company Information for

BINGHAM DEVELOPMENTS LIMITED

3 ACORN BUSINESS PARK, AIREDALE BUSINESS CENTRE, SKIPTON, NORTH YORKSHIRE, BD23 2UE,
Company Registration Number
01885382
Private Limited Company
Active

Company Overview

About Bingham Developments Ltd
BINGHAM DEVELOPMENTS LIMITED was founded on 1985-02-12 and has its registered office in Skipton. The organisation's status is listed as "Active". Bingham Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BINGHAM DEVELOPMENTS LIMITED
 
Legal Registered Office
3 ACORN BUSINESS PARK
AIREDALE BUSINESS CENTRE
SKIPTON
NORTH YORKSHIRE
BD23 2UE
Other companies in BD23
 
Filing Information
Company Number 01885382
Company ID Number 01885382
Date formed 1985-02-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 03/12/2015
Return next due 31/12/2016
Type of accounts DORMANT
Last Datalog update: 2024-04-06 20:37:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BINGHAM DEVELOPMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BINGHAM DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
MARTIN JAMES WYNNE SCRIVEN
Director 2009-01-20
WILLIAM HENRY LEICESTER STANHOPE
Director 1995-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES HENRY LEICESTER EARL OF HARRINGTON
Company Secretary 1995-11-15 2009-09-09
CHARLES HENRY LEICESTER EARL OF HARRINGTON
Director 1995-10-24 2009-09-09
CHRISTOPHER HAROLD HINDLEY
Director 1995-11-15 2003-02-02
HARRIET JANE MCCALMONT
Company Secretary 1991-12-31 1995-11-15
MICHAEL ROBERT MCCALMONT
Director 1991-12-31 1995-11-15
STEPHEN CYRIL CHAPMAN
Company Secretary 1991-12-31 1992-05-31
STEPHEN CYRIL CHAPMAN
Director 1991-12-31 1992-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM HENRY LEICESTER STANHOPE DOUBLARD INVESTMENT COMPANY LIMITED Director 2010-09-09 CURRENT 1996-07-31 Active
WILLIAM HENRY LEICESTER STANHOPE ELVASTON PROPERTIES LIMITED Director 2008-09-02 CURRENT 1997-05-09 Active
WILLIAM HENRY LEICESTER STANHOPE STANHOPE GARDENS LIMITED Director 1995-11-15 CURRENT 1985-02-11 Active
WILLIAM HENRY LEICESTER STANHOPE STANHOPE HOTELS LIMITED Director 1995-11-15 CURRENT 1985-02-14 Active
WILLIAM HENRY LEICESTER STANHOPE ELVASTON INVESTMENTS LIMITED Director 1994-12-21 CURRENT 1982-10-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2023-12-08CONFIRMATION STATEMENT MADE ON 01/12/23, WITH UPDATES
2023-11-28Notification of Elvaston Investments Limited as a person with significant control on 2016-12-03
2023-11-28CESSATION OF CHARLES HENRY LEICESTER HARRINGTON AS A PERSON OF SIGNIFICANT CONTROL
2023-09-01ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-06-08Director's details changed for Mr Michael David Bottomley on 2023-06-06
2022-12-07CS01CONFIRMATION STATEMENT MADE ON 02/12/22, WITH UPDATES
2022-12-07PSC04Change of details for Earl of Charles Henry Leicester Harrington as a person with significant control on 2022-12-02
2022-01-17ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-12-02CS01CONFIRMATION STATEMENT MADE ON 02/12/21, WITH UPDATES
2021-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-12-08CS01CONFIRMATION STATEMENT MADE ON 03/12/20, WITH UPDATES
2020-07-27AP03Appointment of Mr Michael David Bottomley as company secretary on 2020-07-27
2020-07-27TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JAMES WYNNE SCRIVEN
2020-07-27AP01DIRECTOR APPOINTED MR MICHAEL DAVID BOTTOMLEY
2020-06-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 03/12/19, WITH UPDATES
2019-03-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-12-07CS01CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES
2018-06-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-12-11LATEST SOC11/12/17 STATEMENT OF CAPITAL;GBP 2
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 03/12/17, WITH UPDATES
2017-11-28CH01Director's details changed for Mr Martin James Wynne Scriven on 2017-11-28
2017-05-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-12-09LATEST SOC09/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-09CS01CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES
2016-07-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-21AR0103/12/15 ANNUAL RETURN FULL LIST
2015-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/15 FROM Number 3 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE
2015-08-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-23AR0103/12/14 ANNUAL RETURN FULL LIST
2014-08-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-12-06LATEST SOC06/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-06AR0103/12/13 ANNUAL RETURN FULL LIST
2013-08-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-12-03AR0103/12/12 ANNUAL RETURN FULL LIST
2012-09-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-07AR0103/12/11 ANNUAL RETURN FULL LIST
2011-06-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2010-12-16AR0103/12/10 ANNUAL RETURN FULL LIST
2010-09-30AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-21AR0103/12/09 ANNUAL RETURN FULL LIST
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / VISCOUNT PETERSHAM WILLIAM HENRY LEICESTER STANHOPE / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JAMES WYNNE SCRIVEN / 21/12/2009
2009-09-16288bAppointment terminated director and secretary charles earl of harrington
2009-09-11288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHARLES STANHOPE / 12/04/2009
2009-05-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-02-16288aDIRECTOR APPOINTED MARTIN JAMES WYNNE SCRIVEN
2008-12-04363aRETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS
2008-03-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-12-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-12-17363aRETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS
2007-04-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-12-20363aRETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS
2006-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-12-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-12-07363aRETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS
2004-11-24363sRETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS
2004-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-12-09363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-09363sRETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS
2003-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-03-12288bDIRECTOR RESIGNED
2003-01-08363sRETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS
2002-04-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-12-10363sRETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS
2001-08-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2000-12-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-12-20363sRETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS
2000-05-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
1999-12-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-12-20363sRETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS
1999-12-01287REGISTERED OFFICE CHANGED ON 01/12/99 FROM: MOUNT ST JOHN FELIXKIRK THIRSK NORTH YORKSHIRE YO7 2DT
1999-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1998-12-29363sRETURN MADE UP TO 14/12/98; FULL LIST OF MEMBERS
1998-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-01-08363sRETURN MADE UP TO 14/12/97; NO CHANGE OF MEMBERS
1997-08-04AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-03-27SRES03EXEMPTION FROM APPOINTING AUDITORS 12/03/97
1996-12-23363sRETURN MADE UP TO 14/12/96; NO CHANGE OF MEMBERS
1996-10-10AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-01-12287REGISTERED OFFICE CHANGED ON 12/01/96 FROM: 18 COOKE STREET KEIGHLEY WEST YORKSHIRE BD21 3NP
1995-12-21363sRETURN MADE UP TO 14/12/95; FULL LIST OF MEMBERS
1995-12-08288NEW DIRECTOR APPOINTED
1995-11-23288NEW DIRECTOR APPOINTED
1995-11-23288NEW SECRETARY APPOINTED
1995-11-23288SECRETARY RESIGNED
1995-11-23288DIRECTOR RESIGNED
1995-11-23287REGISTERED OFFICE CHANGED ON 23/11/95 FROM: 81A, CROMWELL ROAD, LONDON. SW7 5BW
1995-11-02AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-11-02288NEW DIRECTOR APPOINTED
1995-01-11363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-10-27AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-03-03363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1993-11-10AAFULL ACCOUNTS MADE UP TO 31/12/92
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to BINGHAM DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BINGHAM DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1991-04-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC.
LEGAL CHARGE 1991-04-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC.
LEGAL CHARGE 1989-04-25 Outstanding PAINEWEBBER INTERNATIONAL BANK LIMITED.
LEGAL CHARGE 1987-06-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC.
LEGAL CHARGE 1987-04-29 Outstanding THE ROYAL BANK OF SCOTLAND PLC.
LEGAL CHARGE 1987-02-13 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-01-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1986-12-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC.
LEGAL CHARGE 1986-12-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC.
LEGAL CHARGE 1986-08-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1986-08-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1986-08-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1986-08-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BINGHAM DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of BINGHAM DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BINGHAM DEVELOPMENTS LIMITED
Trademarks
We have not found any records of BINGHAM DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BINGHAM DEVELOPMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as BINGHAM DEVELOPMENTS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where BINGHAM DEVELOPMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BINGHAM DEVELOPMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BINGHAM DEVELOPMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.