Company NameBinghams (Ruscombe) Limited Limited
DirectorSteve Hyrons
Company StatusActive - Proposal to Strike off
Company Number06191943
CategoryPrivate Limited Company
Incorporation Date29 March 2007(17 years ago)
Previous NameBinghams Brewery Limited

Business Activity

Section CManufacturing
SIC 1596Manufacture of beer
SIC 11050Manufacture of beer

Directors

Director NameMr Steve Hyrons
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2023(16 years, 1 month after company formation)
Appointment Duration11 months
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Brayton Square 5 Brayton Square
London
E1 0SG
Director NameBrian Jones
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2007(same day as company formation)
RoleProject Manager
Correspondence Address43 Woodlands Avenue
Woodley
Reading
Berkshire
RG5 3HN
Director NameJudith Jones
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2007(same day as company formation)
RoleTutor
Correspondence Address43 Woodlands Avenue
Woodley
Reading
Berkshire
RG5 3HN
Director NameMr Christopher John Bingham
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10 Tavistock Industrial Estate Ruscombe Lane
Ruscombe
Reading
Berkshire
RG10 9NJ
Director NameMrs Michelle Ann Joyce Bingham
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2007(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10 Tavistock Industrial Estate Ruscombe Lane
Ruscombe
Reading
Berkshire
RG10 9NJ
Secretary NameMrs Michelle Ann Joyce Bingham
NationalityBritish
StatusResigned
Appointed29 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 10 Tavistock Industrial Estate Ruscombe Lane
Ruscombe
Reading
Berkshire
RG10 9NJ
Director NameMiss Delia Robina Allott
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2010(3 years after company formation)
Appointment Duration10 years, 2 months (resigned 28 May 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10 Tavistock Industrial Estate Ruscombe Lane
Ruscombe
Reading
Berkshire
RG10 9NJ
Director NameMr Hugh Craen
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2020(13 years, 2 months after company formation)
Appointment Duration1 week, 5 days (resigned 09 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address160 City Road
London
EC1V 2NX
Director NameMs Lucy Whittaker
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2020(13 years, 2 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 01 June 2021)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressKemp House 160 City Road
London
EC1V 2NX
Director NameMr Milo Bunyard
Date of BirthNovember 1996 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2021(13 years, 9 months after company formation)
Appointment Duration11 months (resigned 01 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKemp House 160 City Road
London
EC1V 2NX
Director NameMr Myles Bunyard
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2021(14 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKemp House 160 City Road
London
EC1V 2NX

Contact

Websitebinghams.co.uk
Email address[email protected]
Telephone01282 865923
Telephone regionBurnley

Location

Registered AddressKemp House
160 City Road
London
EC1V 2NX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 3,000 other UK companies use this postal address

Shareholders

34 at £1Christopher Bingham
34.00%
Ordinary
33 at £1Delia Allott
33.00%
Ordinary
33 at £1Michelle Joyce
33.00%
Ordinary

Financials

Year2014
Net Worth-£20,282
Cash£17,165
Current Liabilities£60,988

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Next Accounts Due30 June 2023 (overdue)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return30 December 2021 (2 years, 2 months ago)
Next Return Due13 January 2023 (overdue)

Charges

27 May 2021Delivered on: 4 June 2021
Persons entitled: Tallaght Financial LTD

Classification: A registered charge
Outstanding
18 October 2010Delivered on: 20 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All amounts now and in the future credited to account number 89311515 with the bank.
Outstanding

Filing History

1 April 2023Compulsory strike-off action has been suspended (1 page)
21 March 2023First Gazette notice for compulsory strike-off (1 page)
29 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
17 February 2022Company name changed binghams brewery LIMITED\certificate issued on 17/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-01
(3 pages)
7 January 2022Termination of appointment of Milo Bunyard as a director on 1 December 2021 (1 page)
30 December 2021Confirmation statement made on 30 December 2021 with no updates (3 pages)
23 August 2021Cessation of Milo Bunyard as a person with significant control on 1 August 2021 (1 page)
23 August 2021Cessation of Ubrew London Limited as a person with significant control on 1 August 2021 (1 page)
23 August 2021Appointment of Mr Myles Bunyard as a director on 1 August 2021 (2 pages)
23 August 2021Notification of Myles Bunyard as a person with significant control on 1 August 2021 (2 pages)
17 August 2021Termination of appointment of Lucy Whittaker as a director on 1 June 2021 (1 page)
11 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
4 June 2021Registration of charge 061919430002, created on 27 May 2021 (14 pages)
22 April 2021Notification of Milo Bunyard as a person with significant control on 1 January 2021 (2 pages)
22 April 2021Appointment of Mr Milo Bunyard as a director on 1 January 2021 (2 pages)
7 December 2020Confirmation statement made on 7 December 2020 with updates (4 pages)
3 July 2020Registered office address changed from Unit 10 Tavistock Industrial Estate Ruscombe Lane Ruscombe Reading Berkshire RG10 9NJ to Kemp House 160 City Road London EC1V 2NX on 3 July 2020 (1 page)
10 June 2020Confirmation statement made on 10 June 2020 with updates (4 pages)
10 June 2020Termination of appointment of Hugh Craen as a director on 9 June 2020 (1 page)
10 June 2020Appointment of Ms Lucy Whittaker as a director on 8 June 2020 (2 pages)
29 May 2020Confirmation statement made on 15 May 2020 with updates (4 pages)
28 May 2020Cessation of Michelle Ann Joyce Bingham as a person with significant control on 28 May 2020 (1 page)
28 May 2020Cessation of Delia Robina Allott as a person with significant control on 28 May 2020 (1 page)
28 May 2020Termination of appointment of Delia Robina Allott as a director on 28 May 2020 (1 page)
28 May 2020Appointment of Mr Hugh Craen as a director on 28 May 2020 (2 pages)
28 May 2020Termination of appointment of Michelle Ann Joyce Bingham as a director on 28 May 2020 (1 page)
28 May 2020Notification of Ubrew London Limited as a person with significant control on 28 May 2020 (2 pages)
28 May 2020Cessation of Christopher John Bingham as a person with significant control on 28 May 2020 (1 page)
28 May 2020Termination of appointment of Michelle Ann Joyce Bingham as a secretary on 28 May 2020 (1 page)
28 May 2020Termination of appointment of Christopher John Bingham as a director on 28 May 2020 (1 page)
31 March 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
28 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
5 March 2019Micro company accounts made up to 30 September 2018 (5 pages)
31 May 2018Confirmation statement made on 15 May 2018 with updates (4 pages)
10 May 2018Director's details changed for Miss Michelle Ann Joyce on 20 January 2018 (2 pages)
9 May 2018Change of details for Miss Michelle Ann Joyce as a person with significant control on 20 January 2018 (2 pages)
9 May 2018Micro company accounts made up to 30 September 2017 (5 pages)
9 May 2018Secretary's details changed for Michelle Ann Joyce on 20 January 2018 (1 page)
15 May 2017Confirmation statement made on 15 May 2017 with updates (7 pages)
15 May 2017Confirmation statement made on 15 May 2017 with updates (7 pages)
28 December 2016Micro company accounts made up to 30 September 2016 (6 pages)
28 December 2016Micro company accounts made up to 30 September 2016 (6 pages)
18 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(5 pages)
18 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(5 pages)
7 April 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
7 April 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
14 January 2016Director's details changed for Michelle Ann Joyce on 14 July 2013 (2 pages)
14 January 2016Director's details changed for Christopher Bingham on 14 July 2013 (2 pages)
14 January 2016Director's details changed for Christopher Bingham on 14 July 2013 (2 pages)
14 January 2016Secretary's details changed for Michelle Ann Joyce on 14 July 2013 (1 page)
14 January 2016Director's details changed for Michelle Ann Joyce on 14 July 2013 (2 pages)
14 January 2016Secretary's details changed for Michelle Ann Joyce on 14 July 2013 (1 page)
28 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(6 pages)
28 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(6 pages)
8 December 2014Total exemption small company accounts made up to 30 September 2014 (8 pages)
8 December 2014Total exemption small company accounts made up to 30 September 2014 (8 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
2 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(6 pages)
2 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(6 pages)
12 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (6 pages)
12 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (6 pages)
5 April 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
5 April 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
19 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (6 pages)
19 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (6 pages)
16 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (6 pages)
16 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (6 pages)
15 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
15 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
31 December 2010Previous accounting period shortened from 31 March 2011 to 30 September 2010 (1 page)
31 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
31 December 2010Previous accounting period shortened from 31 March 2011 to 30 September 2010 (1 page)
31 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
20 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 September 2010Registered office address changed from 81 Colleton Drive Twyford Reading RG10 0AX on 24 September 2010 (1 page)
24 September 2010Registered office address changed from 81 Colleton Drive Twyford Reading RG10 0AX on 24 September 2010 (1 page)
15 April 2010Appointment of Miss Delia Robina Allott as a director (2 pages)
15 April 2010Appointment of Miss Delia Robina Allott as a director (2 pages)
29 March 2010Annual return made up to 27 March 2010 with a full list of shareholders (6 pages)
29 March 2010Annual return made up to 27 March 2010 with a full list of shareholders (6 pages)
27 March 2010Director's details changed for Michelle Ann Joyce on 27 March 2010 (2 pages)
27 March 2010Director's details changed for Christopher Bingham on 27 March 2010 (2 pages)
27 March 2010Director's details changed for Michelle Ann Joyce on 27 March 2010 (2 pages)
27 March 2010Termination of appointment of Judith Jones as a director (1 page)
27 March 2010Termination of appointment of Brian Jones as a director (1 page)
27 March 2010Termination of appointment of Judith Jones as a director (1 page)
27 March 2010Termination of appointment of Brian Jones as a director (1 page)
27 March 2010Director's details changed for Christopher Bingham on 27 March 2010 (2 pages)
23 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
23 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
20 May 2009Return made up to 29/03/09; full list of members (5 pages)
20 May 2009Return made up to 29/03/09; full list of members (5 pages)
18 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
18 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
21 August 2008Return made up to 29/03/08; full list of members (8 pages)
21 August 2008Return made up to 29/03/08; full list of members (8 pages)
21 May 2007New director appointed (1 page)
21 May 2007New director appointed (1 page)
21 May 2007New director appointed (1 page)
21 May 2007Ad 29/03/07-29/03/07 £ si 98@1=98 £ ic 1/99 (2 pages)
21 May 2007New director appointed (1 page)
21 May 2007New director appointed (1 page)
21 May 2007New director appointed (1 page)
21 May 2007Ad 29/03/07-29/03/07 £ si 98@1=98 £ ic 1/99 (2 pages)
29 March 2007Incorporation (6 pages)
29 March 2007Incorporation (6 pages)