Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

BINDING SOLUTIONS LTD

MATERIALS PROCESSING INSTITUTE ESTON ROAD, GRANGETOWN, MIDDLESBROUGH, TS6 6US,
Company Registration Number
10394084
Private Limited Company
Active

Company Overview

About Binding Solutions Ltd
BINDING SOLUTIONS LTD was founded on 2016-09-26 and has its registered office in Middlesbrough. The organisation's status is listed as "Active". Binding Solutions Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BINDING SOLUTIONS LTD
 
Legal Registered Office
MATERIALS PROCESSING INSTITUTE ESTON ROAD
GRANGETOWN
MIDDLESBROUGH
TS6 6US
 
Previous Names
LEGACY HILL TECHNOLOGIES LIMITED09/05/2018
Filing Information
Company Number 10394084
Company ID Number 10394084
Date formed 2016-09-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 
Return next due 24/10/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB261240833  
Last Datalog update: 2023-11-06 15:22:13
Primary Source:Companies House
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.
Companies with same name BINDING SOLUTIONS LTD
The following companies were found which have the same name as BINDING SOLUTIONS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BINDING SOLUTIONS (EUROPE) LIMITED 2 REDWOOD AVENUE PEEL PARK PEEL PARK EAST KILBRIDE G74 5PE Dissolved Company formed on the 2011-03-29
BINDING SOLUTIONS SERVICES LTD 4TH FLOOR, THE ANCHORAGE, 34 BRIDGE STREET READING RG1 2LU Active - Proposal to Strike off Company formed on the 2012-11-02
BINDING SOLUTIONS LLC 2215-B RENAISSANCE DR LAS VEGAS NV 89119 Merge Dissolved Company formed on the 2005-03-17
BINDING SOLUTIONS INC North Carolina Unknown
BINDING SOLUTIONS LLC New Jersey Unknown

Company Officers of BINDING SOLUTIONS LTD

Current Directors
Officer Role Date Appointed
JULIAN LEE
Director 2016-10-10
PETER EDWARD PHILLIPS
Director 2016-09-26
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL DAVID PICKETT
Director 2016-10-10 2018-04-26
DURAISWAMY SARADHI RAJAN
Director 2016-10-10 2018-04-26
DYLAN DRYDEN
Company Secretary 2017-03-13 2017-10-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIAN LEE BINDING SOLUTIONS SERVICES LTD Director 2016-10-10 CURRENT 2012-11-02 Active - Proposal to Strike off
PETER EDWARD PHILLIPS CELLMED LIMITED Director 2018-02-15 CURRENT 2017-10-24 Active - Proposal to Strike off
PETER EDWARD PHILLIPS 100 CCW MANAGEMENT LIMITED Director 2017-10-31 CURRENT 2012-11-01 Active
PETER EDWARD PHILLIPS DIRECT TECHNOLOGY LTD Director 2014-06-10 CURRENT 2007-09-12 Active - Proposal to Strike off
PETER EDWARD PHILLIPS DTL (RU) LTD Director 2012-11-26 CURRENT 2012-11-26 Dissolved 2016-09-13
PETER EDWARD PHILLIPS BINDING SOLUTIONS SERVICES LTD Director 2012-11-02 CURRENT 2012-11-02 Active - Proposal to Strike off

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
2024-05-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 103940840003
2024-05-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 103940840004
2023-10-1131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-29Register inspection address changed to 4th Floor the Anchorage 34 Bridge Street Reading Berkshire RG1 2LU
2023-09-29Registers moved to registered inspection location of 4th Floor the Anchorage 34 Bridge Street Reading Berkshire RG1 2LU
2023-09-29CONFIRMATION STATEMENT MADE ON 25/09/23, WITH UPDATES
2023-08-30DIRECTOR APPOINTED JASON KEYS
2023-08-1131/07/23 STATEMENT OF CAPITAL GBP 1060.06
2022-11-09APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES POST
2022-11-09DIRECTOR APPOINTED MR ANTHONY MICHAEL HARRIS
2022-06-16RP04AP01Second filing of director appointment of Mr Alexandre Belleau
2022-06-07AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIAN ANDRE TREGER
2022-05-18PSC04Change of details for Julian Lee as a person with significant control on 2022-03-02
2022-04-26SH0128/02/22 STATEMENT OF CAPITAL GBP 777.62
2022-03-25AP01DIRECTOR APPOINTED MR ALEXANDRE BELLAU
2022-03-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANCLIFFE HYDE
2022-03-18MEM/ARTSARTICLES OF ASSOCIATION
2022-03-18RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2022-01-14REGISTRATION OF A CHARGE / CHARGE CODE 103940840004
2022-01-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 103940840004
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 25/09/21, WITH UPDATES
2021-08-23AP01DIRECTOR APPOINTED MR JULIAN ANDRE TREGER
2021-07-27SH0123/06/21 STATEMENT OF CAPITAL GBP 759.46
2021-07-26AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-16AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 103940840003
2020-10-14CS01CONFIRMATION STATEMENT MADE ON 25/09/20, WITH UPDATES
2020-08-28MEM/ARTSARTICLES OF ASSOCIATION
2020-08-28RES13Resolutions passed:
  • Shares approved and ratified re rights 30/07/2020
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • ADOPT ARTICLES
2020-08-07SH0116/04/20 STATEMENT OF CAPITAL GBP 721.77
2019-12-20PSC04Change of details for Julian Lee as a person with significant control on 2018-04-27
2019-11-27SH0121/10/19 STATEMENT OF CAPITAL GBP 711.02
2019-11-13CH04SECRETARY'S DETAILS CHNAGED FOR PITSEC LIMITED on 2018-12-19
2019-11-10RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-11-07CS01CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES
2019-11-06RP04SH01Second filing of capital allotment of shares GBP658.75
2019-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 103940840002
2019-10-03SH0101/05/19 STATEMENT OF CAPITAL GBP 658.76
2019-08-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 103940840001
2019-07-16TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN TRAHAR
2019-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 103940840001
2019-05-10SH0105/04/19 STATEMENT OF CAPITAL GBP 623.25
2019-04-29AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-02RP04AP01Second filing of director appointment of Anthony John Trahar
2019-03-06AP01DIRECTOR APPOINTED MR IAIN JAMES MARTIN
2019-01-10SH08Change of share class name or designation
2019-01-10RES12Resolution of varying share rights or name
2019-01-03AP01DIRECTOR APPOINTED MR ANTHONY JOHN TRAHAR
2018-12-24SH0111/12/18 STATEMENT OF CAPITAL GBP 612.23
2018-12-21AP01DIRECTOR APPOINTED MR DAVID ANCLIFFE HYDE
2018-12-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER EDWARD PHILLIPS
2018-12-11AAMDAmended account full exemption
2018-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/18 FROM 47 Castle Street Reading Berkshire RG1 7SR
2018-11-08CH01Director's details changed for Julian Lee on 2018-11-08
2018-11-08PSC04Change of details for Julian Lee as a person with significant control on 2018-11-08
2018-10-30AP04Appointment of Pitsec Limited as company secretary on 2018-10-02
2018-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/18 FROM Materials Processing Institute - Eston Road Middlesbrough TS6 6US England
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES
2018-10-09AP01DIRECTOR APPOINTED MR MICHAEL JAMES POST
2018-10-09CH01Director's details changed for Julian Lee on 2018-01-01
2018-07-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIAN LEE
2018-07-23PSC07CESSATION OF LEGACY HILL RESOURCES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-07-10TM01APPOINTMENT TERMINATED, DIRECTOR DURAISWAMY SARADHI RAJAN
2018-06-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-09RES15CHANGE OF COMPANY NAME 09/05/18
2018-05-09CERTNMCOMPANY NAME CHANGED LEGACY HILL TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 09/05/18
2018-03-26TM02Termination of appointment of Dylan Dryden on 2017-10-06
2017-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/17 FROM Ivybridge House 1 Adam Street London WC2N 6LE England
2017-10-05LATEST SOC05/10/17 STATEMENT OF CAPITAL;GBP 408.16
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES
2017-10-05PSC02Notification of Legacy Hill Resources Limited as a person with significant control on 2017-03-13
2017-10-05PSC07CESSATION OF PETER EDWARD PHILLIPS AS A PERSON OF SIGNIFICANT CONTROL
2017-03-13AP03Appointment of Mr Dylan Dryden as company secretary on 2017-03-13
2017-03-13SH0106/10/16 STATEMENT OF CAPITAL GBP 408.16
2017-03-13SH0106/10/16 STATEMENT OF CAPITAL GBP 200
2016-11-09RES01ADOPT ARTICLES 10/10/2016
2016-11-09RES13SUB DIV 10/10/2016
2016-11-04SH0110/10/16 STATEMENT OF CAPITAL GBP 200.00
2016-11-04SH0110/10/16 STATEMENT OF CAPITAL GBP 408.16
2016-11-04LATEST SOC04/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-04SH02SUB-DIVISION 10/10/16
2016-11-02AP01DIRECTOR APPOINTED JULIAN LEE
2016-11-02AP01DIRECTOR APPOINTED MR DURAISWAMY SARADHI RAJAN
2016-11-02AA01CURREXT FROM 30/09/2017 TO 31/12/2017
2016-11-02SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-11-02AP01DIRECTOR APPOINTED MR NIGEL DAVID PICKETT
2016-09-26MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2016-09-26NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
09 - Mining support service activities
099 - Support activities for other mining and quarrying
09900 - Support activities for other mining and quarrying

71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71122 - Engineering related scientific and technical consulting activities

71 - Architectural and engineering activities; technical testing and analysis
712 - Technical testing and analysis
71200 - Technical testing and analysis


Licences & Regulatory approval
We could not find any licences issued to BINDING SOLUTIONS LTD 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 BINDING SOLUTIONS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of BINDING SOLUTIONS LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 BINDING SOLUTIONS LTD

Intangible Assets
Patents
We have not found any records of BINDING SOLUTIONS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BINDING SOLUTIONS LTD
Trademarks
We have not found any records of BINDING SOLUTIONS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BINDING SOLUTIONS LTD. 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 (09900 - Support activities for other mining and quarrying) as BINDING SOLUTIONS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where BINDING SOLUTIONS LTD 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 BINDING SOLUTIONS LTD 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 BINDING SOLUTIONS LTD 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.