Background WavePink WaveYellow Wave

K-BINS LIMITED (02608881)

K-BINS LIMITED (02608881) is an active UK company. incorporated on 9 May 1991. with registered office in Birmingham. The company operates in the Manufacturing sector, engaged in unknown sic code (17290). K-BINS LIMITED has been registered for 34 years. Current directors include AUSTIN, Stacey Gavin, MCCONNELL, Daniel James, RICHARDSON, David John.

Company Number
02608881
Status
active
Type
ltd
Incorporated
9 May 1991
Age
34 years
Address
Lifford Hall Lifford Lane, Birmingham, B30 3JN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (17290)
Directors
AUSTIN, Stacey Gavin, MCCONNELL, Daniel James, RICHARDSON, David John
SIC Codes
17290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

K-BINS LIMITED

K-BINS LIMITED is an active company incorporated on 9 May 1991 with the registered office located in Birmingham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (17290). K-BINS LIMITED was registered 34 years ago.(SIC: 17290)

Status

active

Active since 34 years ago

Company No

02608881

LTD Company

Age

34 Years

Incorporated 9 May 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 November 2025 (4 months ago)
Period: 28 March 2024 - 31 December 2024(10 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 9 May 2025 (10 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026

Previous Company Names

ATTENDADVISE LIMITED
From: 9 May 1991To: 25 June 1991
Contact
Address

Lifford Hall Lifford Lane Kings Norton Birmingham, B30 3JN,

Previous Addresses

Ford House Westfield Mills Kirk Lane Yeadon Leeds Yorkshire LS19 7LX
From: 9 May 1991To: 3 April 2024
Timeline

17 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
May 91
Loan Secured
Nov 13
Loan Secured
Dec 13
Loan Cleared
Feb 18
Owner Exit
Nov 23
Owner Exit
Feb 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Funding Round
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Owner Exit
Apr 24
Director Left
Apr 24
Director Joined
Nov 24
Director Joined
Nov 25
Director Left
Nov 25
1
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

AUSTIN, Stacey Gavin

Active
Lifford Lane, BirminghamB30 3JN
Born September 1974
Director
Appointed 03 Nov 2025

MCCONNELL, Daniel James

Active
Lifford Lane, BirminghamB30 3JN
Born March 1986
Director
Appointed 07 Nov 2024

RICHARDSON, David John

Active
Franks Road, CoalvilleLE67 1TT
Born October 1969
Director
Appointed 28 Mar 2024

DALTON, Carol Amanda

Resigned
Westfield Mills, LeedsLS19 7LX
Secretary
Appointed 01 Jul 2004
Resigned 28 Mar 2024

JOBBINGS, Martin Hague

Resigned
Brentwood, LeedsLS18 5SE
Secretary
Appointed 13 Jun 1991
Resigned 01 Jul 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 09 May 1991
Resigned 18 Jun 1991

DALTON, Carol Amanda

Resigned
Westfield Mills, LeedsLS19 7LX
Born December 1966
Director
Appointed 01 Oct 1998
Resigned 28 Mar 2024

FORD, Graeme

Resigned
Westfield Mills, LeedsLS19 7LX
Born June 1953
Director
Appointed 13 Jun 1991
Resigned 28 Mar 2024

RICHARDSON, Gavin Michael

Resigned
Tunnel Lane, BirminghamB30 3JN
Born July 1966
Director
Appointed 28 Mar 2024
Resigned 31 Oct 2025

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 09 May 1991
Resigned 13 Jun 1991

Persons with significant control

4

1 Active
3 Ceased
Lifford Lane, BirminghamB30 3JN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2024
Yeadon, LeedsLS19 7LX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Nov 2023
Ceased 28 Mar 2024
Westfield Mills, LeedsLS19 7LX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Nov 2023
Ceased 15 Nov 2023
Westfield Mills, LeedsLS19 7LX

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 03 Nov 2023
Fundings
Financials
Latest Activities

Filing History

122

Accounts With Accounts Type Audit Exemption Subsiduary
13 November 2025
AAAnnual Accounts
Legacy
13 November 2025
PARENT_ACCPARENT_ACC
Legacy
13 November 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Legacy
29 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2024
CS01Confirmation Statement
Memorandum Articles
9 April 2024
MAMA
Resolution
9 April 2024
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
5 April 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 April 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
3 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 April 2024
TM02Termination of Secretary
Capital Allotment Shares
2 April 2024
SH01Allotment of Shares
Mortgage Satisfy Charge Full
27 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2024
MR04Satisfaction of Charge
Change Person Secretary Company With Change Date
8 March 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2024
CH01Change of Director Details
Second Filing Notification Of A Person With Significant Control
14 February 2024
RP04PSC02RP04PSC02
Cessation Of A Person With Significant Control
6 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 February 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
27 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 February 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
10 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Change Person Director Company With Change Date
4 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2016
CH01Change of Director Details
Accounts With Accounts Type Small
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Accounts With Accounts Type Small
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Accounts With Accounts Type Small
2 January 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
24 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
26 November 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Accounts With Accounts Type Small
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Accounts With Accounts Type Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Accounts With Accounts Type Small
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2010
AR01AR01
Accounts With Accounts Type Small
18 January 2010
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Accounts With Accounts Type Small
26 January 2009
AAAnnual Accounts
Legacy
19 June 2008
363aAnnual Return
Accounts With Accounts Type Small
15 January 2008
AAAnnual Accounts
Legacy
6 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 February 2007
AAAnnual Accounts
Legacy
28 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 October 2005
AAAnnual Accounts
Legacy
27 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2004
AAAnnual Accounts
Legacy
15 July 2004
288bResignation of Director or Secretary
Legacy
15 July 2004
288aAppointment of Director or Secretary
Legacy
14 May 2004
363aAnnual Return
Legacy
9 January 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Full
25 October 2003
AAAnnual Accounts
Legacy
20 May 2003
363aAnnual Return
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Legacy
22 May 2002
363aAnnual Return
Accounts With Accounts Type Full
12 November 2001
AAAnnual Accounts
Legacy
16 May 2001
363aAnnual Return
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
16 May 2000
363aAnnual Return
Accounts With Accounts Type Full
3 August 1999
AAAnnual Accounts
Legacy
18 May 1999
363aAnnual Return
Legacy
17 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 1998
AAAnnual Accounts
Legacy
1 June 1998
363aAnnual Return
Accounts With Accounts Type Full
31 October 1997
AAAnnual Accounts
Legacy
28 May 1997
363aAnnual Return
Legacy
4 October 1996
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
24 September 1996
AAAnnual Accounts
Legacy
12 June 1996
363aAnnual Return
Memorandum Articles
22 March 1996
MEM/ARTSMEM/ARTS
Resolution
22 March 1996
RESOLUTIONSResolutions
Legacy
18 March 1996
395Particulars of Mortgage or Charge
Legacy
14 November 1995
287Change of Registered Office
Accounts With Accounts Type Full
15 August 1995
AAAnnual Accounts
Legacy
17 May 1995
363x363x
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
10 August 1994
AAAnnual Accounts
Legacy
17 May 1994
363x363x
Legacy
8 July 1993
353a353a
Legacy
8 July 1993
325a325a
Legacy
8 July 1993
190a190a
Legacy
8 July 1993
363x363x
Accounts With Accounts Type Full
8 July 1993
AAAnnual Accounts
Accounts With Accounts Type Full
22 October 1992
AAAnnual Accounts
Legacy
15 May 1992
363sAnnual Return (shuttle)
Legacy
6 September 1991
224224
Legacy
11 July 1991
395Particulars of Mortgage or Charge
Memorandum Articles
3 July 1991
MEM/ARTSMEM/ARTS
Legacy
27 June 1991
288288
Legacy
27 June 1991
288288
Legacy
27 June 1991
287Change of Registered Office
Certificate Change Of Name Company
24 June 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 May 1991
NEWINCIncorporation