Background WavePink WaveYellow Wave

WILLIAMS AND BINCH LIMITED (07987836)

WILLIAMS AND BINCH LIMITED (07987836) is an active UK company. incorporated on 13 March 2012. with registered office in Coventry. The company operates in the Real Estate Activities sector, engaged in real estate agencies. WILLIAMS AND BINCH LIMITED has been registered for 14 years. Current directors include WILLIAMS, Nicholas.

Company Number
07987836
Status
active
Type
ltd
Incorporated
13 March 2012
Age
14 years
Address
5 The Quadrant, Coventry, CV1 2EL
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
WILLIAMS, Nicholas
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLIAMS AND BINCH LIMITED

WILLIAMS AND BINCH LIMITED is an active company incorporated on 13 March 2012 with the registered office located in Coventry. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. WILLIAMS AND BINCH LIMITED was registered 14 years ago.(SIC: 68310)

Status

active

Active since 14 years ago

Company No

07987836

LTD Company

Age

14 Years

Incorporated 13 March 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 17 July 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

MERRICK BINCH ESTATE AGENTS LIMITED
From: 13 March 2012To: 10 January 2023
Contact
Address

5 The Quadrant Coventry, CV1 2EL,

Previous Addresses

65 Earlsdon Street Earlsdon Coventry CV5 6EL United Kingdom
From: 22 February 2023To: 3 August 2023
191 Hearsall Lane Earlsdon Coventry CV5 6HE
From: 13 March 2012To: 22 February 2023
Timeline

24 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Mar 12
Director Joined
Sept 12
Director Left
Nov 18
Director Left
Nov 18
Funding Round
Nov 18
Owner Exit
Feb 19
Owner Exit
Feb 19
Director Joined
Mar 19
Director Left
Apr 22
Owner Exit
Apr 22
New Owner
Apr 22
Director Joined
Apr 22
Director Joined
Jul 23
Loan Secured
Aug 23
Funding Round
Dec 23
Loan Secured
Feb 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
2
Funding
13
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

WILLIAMS, Nicholas

Active
CoventryCV1 2EL
Born December 1983
Director
Appointed 31 Jul 2025

ASKEW, Neil Jonathan

Resigned
CoventryCV1 2EL
Born January 1969
Director
Appointed 26 Jan 2022
Resigned 31 Jul 2025

ASKEW, Neil

Resigned
CoventryCV1 2EL
Born January 1969
Director
Appointed 26 Jan 2022
Resigned 19 Jan 2026

BINCH, Michael Paul

Resigned
Hearsall Lane, CoventryCV5 6HE
Born December 1976
Director
Appointed 13 Mar 2012
Resigned 01 Nov 2018

BINCH, Trevor Alan

Resigned
Hearsall Lane, CoventryCV5 6HE
Born April 1971
Director
Appointed 13 Mar 2012
Resigned 01 Nov 2018

HAYNES, John

Resigned
CoventryCV1 2EL
Born February 1969
Director
Appointed 01 Jul 2023
Resigned 31 Jul 2025

WILLIAMS, Nicholas Jason John

Resigned
Hearsall Lane, CoventryCV5 6HE
Born December 1983
Director
Appointed 01 Oct 2012
Resigned 26 Jan 2022

WILLIAMS, Wendy

Resigned
CoventryCV1 2EL
Born June 1965
Director
Appointed 25 Mar 2019
Resigned 31 Jul 2025

Persons with significant control

4

1 Active
3 Ceased

Wendy Williams

Active
Keresley, CoventryCV6 2EN
Born June 1965

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 26 Jan 2022

Mr Nicholas Jason John Williams

Ceased
Hearsall Lane, CoventryCV5 6HE
Born December 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 26 Jan 2022

Mr Michael Paul Binch

Ceased
Hearsall Lane, CoventryCV5 6HE
Born December 1976

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Aug 2018

Mr Trevor Alan Binch

Ceased
Hearsall Lane, CoventryCV5 6HE
Born April 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Aug 2018
Fundings
Financials
Latest Activities

Filing History

59

Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
1 July 2024
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
19 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
15 December 2023
RP04CS01RP04CS01
Capital Allotment Shares
13 December 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
3 August 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 February 2023
AD01Change of Registered Office Address
Certificate Change Of Name Company
10 January 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
23 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
5 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 April 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Change To A Person With Significant Control
8 February 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
8 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 February 2019
CS01Confirmation Statement
Capital Allotment Shares
15 November 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
8 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2018
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
14 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Appoint Person Director Company With Name
1 October 2012
AP01Appointment of Director
Incorporation Company
13 March 2012
NEWINCIncorporation