Background WavePink WaveYellow Wave

BINDERHOLZ UK GROUP LIMITED (12070981)

BINDERHOLZ UK GROUP LIMITED (12070981) is an active UK company. incorporated on 26 June 2019. with registered office in Carlisle. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BINDERHOLZ UK GROUP LIMITED has been registered for 6 years. Current directors include BINDER, Reinhard, MILNE, Alan Graham.

Company Number
12070981
Status
active
Type
ltd
Incorporated
26 June 2019
Age
6 years
Address
Carlisle Sawmills, Carlisle, CA6 4BA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BINDER, Reinhard, MILNE, Alan Graham
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BINDERHOLZ UK GROUP LIMITED

BINDERHOLZ UK GROUP LIMITED is an active company incorporated on 26 June 2019 with the registered office located in Carlisle. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BINDERHOLZ UK GROUP LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12070981

LTD Company

Age

6 Years

Incorporated 26 June 2019

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 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026

Previous Company Names

WEST MOORLAND 101 LIMITED
From: 26 June 2019To: 23 December 2025
Contact
Address

Carlisle Sawmills Cargo Carlisle, CA6 4BA,

Previous Addresses

3 Whitehall Quay Leeds West Yorkshire LS1 4BF United Kingdom
From: 26 June 2019To: 20 March 2020
Timeline

24 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Jun 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Funding Round
Feb 20
Funding Round
Feb 20
Loan Secured
Feb 20
Share Issue
Feb 20
Funding Round
Jul 20
Funding Round
Apr 21
Capital Reduction
Oct 21
Share Buyback
Nov 21
Owner Exit
Jan 22
Owner Exit
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Loan Cleared
Mar 22
Funding Round
Dec 22
Director Left
Aug 23
Director Joined
Jan 24
Owner Exit
Mar 24
New Owner
Mar 24
New Owner
Mar 24
8
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BINDER, Reinhard

Active
Cargo, CarlisleCA6 4BA
Born September 1954
Director
Appointed 12 Jan 2024

MILNE, Alan Graham

Active
Cargo, CarlisleCA6 4BA
Born November 1982
Director
Appointed 18 Feb 2020

CALLAGHAN, Tom

Resigned
Cargo, CarlisleCA6 4BA
Born February 1992
Director
Appointed 18 Feb 2020
Resigned 05 Jan 2022

HACKNEY, Anthony Malcolm

Resigned
Cargo, CarlisleCA6 4BA
Born September 1958
Director
Appointed 18 Feb 2020
Resigned 31 Jul 2023

ROBSON, Aidan

Resigned
Whitehall Quay, LeedsLS1 4BF
Born November 1978
Director
Appointed 26 Jun 2019
Resigned 05 Jan 2022

WILSON, Garry

Resigned
Whitehall Quay, LeedsLS1 4BF
Born June 1967
Director
Appointed 26 Jun 2019
Resigned 18 Feb 2020

Persons with significant control

5

2 Active
3 Ceased
Zillertalstrasse 39, 6263 Fugen

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jan 2022
Ceased 05 Jan 2022

Matteo Binder

Active
Zillertalstrasse, Fügen
Born February 1979

Nature of Control

Significant influence or control
Notified 05 Jan 2022

Reinhard Binder

Active
Zillertalstrasse, Fügen
Born September 1954

Nature of Control

Significant influence or control
Notified 05 Jan 2022
Whitehall Quay, LeedsLS1 4BF

Nature of Control

Significant influence or control
Notified 26 Jun 2019
Ceased 05 Jan 2022
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jun 2019
Ceased 05 Jan 2022
Fundings
Financials
Latest Activities

Filing History

51

Certificate Change Of Name Company
23 December 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
3 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
1 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 March 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 March 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
25 January 2024
AP01Appointment of Director
Memorandum Articles
21 January 2024
MAMA
Resolution
21 January 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
9 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Confirmation Statement With Updates
7 July 2023
CS01Confirmation Statement
Capital Allotment Shares
15 December 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
20 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 March 2022
MR04Satisfaction of Charge
Capital Name Of Class Of Shares
13 January 2022
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
12 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2022
TM01Termination of Director
Change Account Reference Date Company
4 January 2022
AA01Change of Accounting Reference Date
Capital Return Purchase Own Shares
22 November 2021
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
4 November 2021
AAAnnual Accounts
Capital Cancellation Shares
19 October 2021
SH06Cancellation of Shares
Resolution
15 October 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 July 2021
CS01Confirmation Statement
Capital Allotment Shares
6 April 2021
SH01Allotment of Shares
Confirmation Statement With Updates
9 September 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
1 September 2020
AA01Change of Accounting Reference Date
Resolution
17 July 2020
RESOLUTIONSResolutions
Capital Allotment Shares
6 July 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
20 March 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
3 March 2020
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
3 March 2020
PSC05Notification that PSC Information has been Withdrawn
Resolution
28 February 2020
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
27 February 2020
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
27 February 2020
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
21 February 2020
SH01Allotment of Shares
Capital Allotment Shares
21 February 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2020
TM01Termination of Director
Change Account Reference Date Company Current Shortened
30 July 2019
AA01Change of Accounting Reference Date
Incorporation Company
26 June 2019
NEWINCIncorporation