Company NameAttwood And Binsted Limited
DirectorsAdrian Michael Binsted and Graham Martin
Company StatusActive
Company Number00052111
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Adrian Michael Binsted
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityEnglish
StatusCurrent
Appointed30 November 2018(117 years after company formation)
Appointment Duration5 years, 4 months
RolePublisher
Country of ResidenceEngland
Correspondence Address2 Chatsfield
Ewell
Epsom
Surrey
KT17 1QS
Director NameMr Graham Martin
Date of BirthNovember 1957 (Born 66 years ago)
NationalityEnglish
StatusCurrent
Appointed30 November 2018(117 years after company formation)
Appointment Duration5 years, 4 months
RolePublisher
Country of ResidenceEngland
Correspondence Address2 Chatsfield
Ewell
Epsom
Surrey
KT17 1QS
Secretary NameMr Graham Martin
StatusCurrent
Appointed10 December 2020(119 years after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence Address2 Chatsfield
Ewell
Epsom
Surrey
KT17 1QS
Director NameMr Howard Roger Binsted
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(90 years, 2 months after company formation)
Appointment Duration16 years, 1 month (resigned 29 February 2008)
RolePublisher
Country of ResidenceEngland
Correspondence Address13 Sandown Road
Deal
Kent
CT14 6PH
Director NameMr Adrian Michael Binsted
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityEnglish
StatusResigned
Appointed22 January 1992(90 years, 2 months after company formation)
Appointment Duration23 years (resigned 22 January 2015)
RolePublisher
Country of ResidenceEngland
Correspondence Address11 Church Road
Tunbridge Wells
Kent
TN1 1JA
Secretary NameMr Howard Roger Binsted
NationalityBritish
StatusResigned
Appointed22 January 1992(90 years, 2 months after company formation)
Appointment Duration16 years, 1 month (resigned 29 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Sandown Road
Deal
Kent
CT14 6PH
Secretary NameMrs Colette Marie-Therese Josiane Binsted
NationalityBritish
StatusResigned
Appointed29 February 2008(106 years, 3 months after company formation)
Appointment Duration12 years, 9 months (resigned 10 December 2020)
RoleCompany Director
Correspondence Address2 Chatsfield
Ewell
Epsom
Surrey
KT17 1QS
Director NameMr Graham Martin
Date of BirthNovember 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed05 December 2011(110 years after company formation)
Appointment Duration4 years (resigned 01 January 2016)
RoleEntrepreneur
Country of ResidenceSwitzerland
Correspondence Address11 Church Road
Tunbridge Wells
Kent
TN1 1JA
Director NameMr Marc Adrian Binsted
Date of BirthDecember 1970 (Born 53 years ago)
NationalityFrench,British
StatusResigned
Appointed01 April 2012(110 years, 4 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 28 June 2012)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address2 Chatsfield
Ewell
Epsom
Surrey
KT17 1QS
Director NameMr John Garth
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed10 June 2016(114 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Chatsfield
Ewell
Epsom
Surrey
KT17 1QS
Director NamePizzabet Limited (Corporation)
StatusResigned
Appointed01 January 2016(114 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 30 November 2018)
Correspondence Address35 Piccadilly
London

Contact

Websitewww.attwoodandbinsted.com

Location

Registered Address2 Chatsfield
Ewell
Epsom
Surrey
KT17 1QS
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardNonsuch
Built Up AreaGreater London

Shareholders

1.8k at £0.2Colette H-t.j Binsted
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,009
Cash£214
Current Liabilities£24,517

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return22 January 2024 (3 months ago)
Next Return Due5 February 2025 (9 months, 2 weeks from now)

Filing History

22 January 2024Confirmation statement made on 22 January 2024 with no updates (3 pages)
20 October 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
1 April 2023Appointment of Mr Marc Adrian Binsted as a secretary on 31 March 2023 (2 pages)
31 March 2023Termination of appointment of Graham Martin as a director on 31 March 2023 (1 page)
31 March 2023Appointment of Mr Christopher Matthew Binsted as a director on 31 March 2023 (2 pages)
31 March 2023Termination of appointment of Graham Martin as a secretary on 31 March 2023 (1 page)
31 March 2023Appointment of Mr Marc Adrian Binsted as a director on 31 March 2023 (2 pages)
22 January 2023Termination of appointment of Adrian Michael Binsted as a director on 19 December 2022 (1 page)
22 January 2023Confirmation statement made on 22 January 2023 with no updates (3 pages)
17 October 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
5 February 2022Notification of Christopher Matthew Binsted as a person with significant control on 21 April 2021 (2 pages)
5 February 2022Notification of Marc Adrian Binsted as a person with significant control on 21 April 2021 (2 pages)
5 February 2022Confirmation statement made on 22 January 2022 with updates (4 pages)
5 February 2022Cessation of Colette Marie-Therese Josiane Binsted as a person with significant control on 20 April 2020 (1 page)
30 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
3 February 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
28 January 2021Appointment of Mr Graham Martin as a secretary on 10 December 2020 (2 pages)
22 January 2021Termination of appointment of Colette Marie-Therese Josiane Binsted as a secretary on 10 December 2020 (1 page)
23 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
22 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
18 January 2020Accounts for a dormant company made up to 31 March 2019 (2 pages)
23 January 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
30 November 2018Termination of appointment of Pizzabet Limited as a director on 30 November 2018 (1 page)
30 November 2018Termination of appointment of John Garth as a director on 30 November 2018 (1 page)
30 November 2018Appointment of Mr Graham Martin as a director on 30 November 2018 (2 pages)
30 November 2018Appointment of Mr Adrian Michael Binsted as a director on 30 November 2018 (2 pages)
29 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
4 February 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
19 January 2018Unaudited abridged accounts made up to 31 March 2017 (7 pages)
31 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
22 October 2016Micro company accounts made up to 31 March 2016 (2 pages)
22 October 2016Micro company accounts made up to 31 March 2016 (2 pages)
3 August 2016Registered office address changed from C/O Mrs C Binsted 11 Church Road Tunbridge Wells Kent TN1 1JA England to 2 Chatsfield Ewell Epsom Surrey KT17 1QS on 3 August 2016 (2 pages)
3 August 2016Registered office address changed from C/O Mrs C Binsted 11 Church Road Tunbridge Wells Kent TN1 1JA England to 2 Chatsfield Ewell Epsom Surrey KT17 1QS on 3 August 2016 (2 pages)
27 June 2016Appointment of Mr John Garth as a director on 10 June 2016 (2 pages)
27 June 2016Appointment of Mr John Garth as a director on 10 June 2016 (2 pages)
7 June 2016Appointment of Pizzabet Limited as a director on 1 January 2016 (2 pages)
7 June 2016Appointment of Pizzabet Limited as a director on 1 January 2016 (2 pages)
6 June 2016Termination of appointment of Graham Martin as a director on 1 January 2016 (1 page)
6 June 2016Termination of appointment of Graham Martin as a director on 1 January 2016 (1 page)
8 May 2016Micro company accounts made up to 31 March 2015 (2 pages)
8 May 2016Micro company accounts made up to 31 March 2015 (2 pages)
14 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-14
  • GBP 441
(4 pages)
14 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-14
  • GBP 441
(4 pages)
22 June 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 June 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 May 2015Registered office address changed from C/O Mrs C Binsted Normandie Lodge 2, Chatsfield Ewell Epsom Surrey KT17 1QS England to C/O Mrs C Binsted 11 Church Road Tunbridge Wells Kent TN1 1JA on 31 May 2015 (1 page)
31 May 2015Registered office address changed from C/O Mrs C Binsted Normandie Lodge 2, Chatsfield Ewell Epsom Surrey KT17 1QS England to C/O Mrs C Binsted 11 Church Road Tunbridge Wells Kent TN1 1JA on 31 May 2015 (1 page)
30 May 2015Registered office address changed from C/O Graham Martin 11 Church Road Tunbridge Wells Kent TN1 1JA to C/O Mrs C Binsted Normandie Lodge 2, Chatsfield Ewell Epsom Surrey KT17 1QS on 30 May 2015 (1 page)
30 May 2015Registered office address changed from C/O Graham Martin 11 Church Road Tunbridge Wells Kent TN1 1JA to C/O Mrs C Binsted Normandie Lodge 2, Chatsfield Ewell Epsom Surrey KT17 1QS on 30 May 2015 (1 page)
22 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 441
(4 pages)
22 January 2015Registered office address changed from C/O Adrian Binsted 11 Church Road Tunbridge Wells Kent TN1 1JA to C/O Graham Martin 11 Church Road Tunbridge Wells Kent TN1 1JA on 22 January 2015 (1 page)
22 January 2015Termination of appointment of Adrian Michael Binsted as a director on 22 January 2015 (1 page)
22 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 441
(4 pages)
22 January 2015Termination of appointment of Adrian Michael Binsted as a director on 22 January 2015 (1 page)
22 January 2015Registered office address changed from C/O Adrian Binsted 11 Church Road Tunbridge Wells Kent TN1 1JA to C/O Graham Martin 11 Church Road Tunbridge Wells Kent TN1 1JA on 22 January 2015 (1 page)
2 April 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 April 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 441
(4 pages)
28 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 441
(4 pages)
14 October 2013Registered office address changed from 2 Chatsfield Ewell Epsom Surrey KT17 1QS United Kingdom on 14 October 2013 (1 page)
14 October 2013Director's details changed for Mr Graham Martin on 6 November 2012 (2 pages)
14 October 2013Director's details changed for Mr Graham Martin on 6 November 2012 (2 pages)
14 October 2013Registered office address changed from 2 Chatsfield Ewell Epsom Surrey KT17 1QS United Kingdom on 14 October 2013 (1 page)
27 February 2013Secretary's details changed for Colette Marie-Therese Josiane Binsted on 27 February 2013 (1 page)
27 February 2013Secretary's details changed for Colette Marie-Therese Josiane Binsted on 27 February 2013 (1 page)
27 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (3 pages)
20 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (3 pages)
2 February 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
2 February 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
28 June 2012Termination of appointment of Marc Binsted as a director (1 page)
28 June 2012Termination of appointment of Marc Binsted as a director (1 page)
2 April 2012Appointment of Mr Marc Adrian Binsted as a director (2 pages)
2 April 2012Appointment of Mr Marc Adrian Binsted as a director (2 pages)
25 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (3 pages)
25 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (3 pages)
24 January 2012Director's details changed for Mr Adrian Michael Binsted on 22 January 2012 (2 pages)
24 January 2012Director's details changed for Mr Adrian Michael Binsted on 22 January 2012 (2 pages)
29 December 2011Registered office address changed from C/O Food Trade Press Limited Station House Hortons Way Westerham Kent TN16 1BZ on 29 December 2011 (1 page)
29 December 2011Registered office address changed from C/O Food Trade Press Limited Station House Hortons Way Westerham Kent TN16 1BZ on 29 December 2011 (1 page)
29 December 2011Appointment of Mr Graham Martin as a director (2 pages)
29 December 2011Appointment of Mr Graham Martin as a director (2 pages)
16 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
16 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
31 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (3 pages)
31 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (3 pages)
29 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
29 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
26 May 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
26 May 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
27 January 2010Secretary's details changed for Colette Marie-Therese Josiane Binsted on 21 December 2009 (1 page)
27 January 2010Director's details changed for Mr Adrian Michael Binsted on 21 December 2009 (2 pages)
27 January 2010Director's details changed for Mr Adrian Michael Binsted on 21 December 2009 (2 pages)
27 January 2010Secretary's details changed for Colette Marie-Therese Josiane Binsted on 21 December 2009 (1 page)
27 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
27 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
9 February 2009Return made up to 22/01/09; full list of members (3 pages)
9 February 2009Return made up to 22/01/09; full list of members (3 pages)
7 February 2009Appointment terminate, director and secretary howard roger binsted logged form (1 page)
7 February 2009Appointment terminate, director and secretary howard roger binsted logged form (1 page)
7 February 2009Secretary appointed colette marie-therese josiane binsted (1 page)
7 February 2009Secretary appointed colette marie-therese josiane binsted (1 page)
4 February 2009Full accounts made up to 31 March 2008 (7 pages)
4 February 2009Full accounts made up to 31 March 2008 (7 pages)
25 January 2008Return made up to 22/01/08; full list of members (3 pages)
25 January 2008Return made up to 22/01/08; full list of members (3 pages)
20 June 2007Full accounts made up to 31 March 2007 (7 pages)
20 June 2007Full accounts made up to 31 March 2007 (7 pages)
6 June 2007Full accounts made up to 31 March 2006 (7 pages)
6 June 2007Full accounts made up to 31 March 2006 (7 pages)
4 May 2007Return made up to 22/01/07; full list of members (3 pages)
4 May 2007Return made up to 22/01/07; full list of members (3 pages)
7 February 2006Return made up to 22/01/06; full list of members (5 pages)
7 February 2006Return made up to 22/01/06; full list of members (5 pages)
3 February 2006Secretary's particulars changed;director's particulars changed (1 page)
3 February 2006Secretary's particulars changed;director's particulars changed (1 page)
24 January 2006Full accounts made up to 31 March 2005 (7 pages)
24 January 2006Full accounts made up to 31 March 2005 (7 pages)
22 February 2005Return made up to 22/01/05; full list of members (7 pages)
22 February 2005Return made up to 22/01/05; full list of members (7 pages)
22 December 2004Full accounts made up to 31 March 2004 (7 pages)
22 December 2004Full accounts made up to 31 March 2004 (7 pages)
16 February 2004Return made up to 22/01/04; full list of members (5 pages)
16 February 2004Return made up to 22/01/04; full list of members (5 pages)
12 September 2003Full accounts made up to 31 March 2003 (7 pages)
12 September 2003Full accounts made up to 31 March 2003 (7 pages)
4 February 2003Return made up to 22/01/03; full list of members (5 pages)
4 February 2003Return made up to 22/01/03; full list of members (5 pages)
21 August 2002Full accounts made up to 31 March 2002 (7 pages)
21 August 2002Full accounts made up to 31 March 2002 (7 pages)
21 February 2002Return made up to 22/01/02; full list of members (5 pages)
21 February 2002Return made up to 22/01/02; full list of members (5 pages)
8 January 2002Full accounts made up to 31 March 2001 (7 pages)
8 January 2002Full accounts made up to 31 March 2001 (7 pages)
30 January 2001Return made up to 22/01/01; full list of members (5 pages)
30 January 2001Return made up to 22/01/01; full list of members (5 pages)
22 December 2000Full accounts made up to 31 March 2000 (7 pages)
22 December 2000Full accounts made up to 31 March 2000 (7 pages)
10 February 2000Return made up to 22/01/00; full list of members (5 pages)
10 February 2000Return made up to 22/01/00; full list of members (5 pages)
2 February 2000Full accounts made up to 31 March 1999 (7 pages)
2 February 2000Full accounts made up to 31 March 1999 (7 pages)
16 February 1999Return made up to 22/01/99; no change of members (4 pages)
16 February 1999Return made up to 22/01/99; no change of members (4 pages)
1 February 1999Full accounts made up to 31 March 1998 (7 pages)
1 February 1999Full accounts made up to 31 March 1998 (7 pages)
17 April 1998Return made up to 22/01/98; full list of members (6 pages)
17 April 1998Return made up to 22/01/98; full list of members (6 pages)
17 December 1997Full accounts made up to 31 March 1997 (7 pages)
17 December 1997Full accounts made up to 31 March 1997 (7 pages)
23 April 1997Return made up to 22/01/97; no change of members (6 pages)
23 April 1997Return made up to 22/01/97; no change of members (6 pages)
16 January 1997Full accounts made up to 31 March 1996 (7 pages)
16 January 1997Full accounts made up to 31 March 1996 (7 pages)
5 February 1996Return made up to 22/01/96; full list of members (5 pages)
5 February 1996Return made up to 22/01/96; full list of members (5 pages)
12 January 1996Full accounts made up to 31 March 1995 (7 pages)
12 January 1996Full accounts made up to 31 March 1995 (7 pages)