Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
The Binding Site Group Limited
The Binding Site Group Limited is an active company incorporated on 14 July 2005 with the registered office located in Birmingham, West Midlands. The Binding Site Group Limited was registered 20 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
05508774
Private limited company
Age
20 years
Incorporated
14 July 2005
Size
Large
Turnover is over
£54M
Balance sheet is over
£27M
Over
250 employees
Confirmation
Submitted
Dated
14 February 2025
(8 months ago)
Next confirmation dated
14 February 2026
Due by
28 February 2026
(4 months remaining)
Last change occurred
1 year 8 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about The Binding Site Group Limited
Contact
Update Details
Address
8 Calthorpe Road
Edgbaston
Birmingham
West Midlands
B15 1QT
Address changed on
17 Feb 2023
(2 years 8 months ago)
Previous address was
1 st. James Court Whitefriars Norwich England NR3 1RU England
Companies in B15 1QT
Telephone
Unreported
Email
Available in Endole App
Website
Thebindingsite.com
See All Contacts
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Syed Waqas Ahmed
Director • None • British • Lives in UK • Born in Nov 1979
Alison Jane Starr
Director • Chartered Accountant/ Chartered Tax Adviser • British • Lives in UK • Born in Jan 1977
Euan Daney Ross Cameron
Director • British • Lives in UK • Born in Mar 1976
Anthony Hugh Smith
Director • Vice President, Tax And Treasury • American • Lives in United States • Born in May 1962
Georgina Adams Green
Director • Tax Director • British • Lives in UK • Born in Mar 1970
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Goring Kerr Detection Limited
Syed Waqas Ahmed, Alison Jane Starr, and 4 more are mutual people.
Active
Thermo Electron Manufacturing Limited
Euan Daney Ross Cameron, Anthony Hugh Smith, and 4 more are mutual people.
Active
Helmet Securities Limited
Alison Jane Starr, Euan Daney Ross Cameron, and 4 more are mutual people.
Active
Maybridge Limited
Alison Jane Starr, Euan Daney Ross Cameron, and 4 more are mutual people.
Active
Perbio Science UK Limited
Alison Jane Starr, Euan Daney Ross Cameron, and 4 more are mutual people.
Active
Life Sciences International Limited
Alison Jane Starr, Euan Daney Ross Cameron, and 4 more are mutual people.
Active
I.Q. (Bio.) Limited
Alison Jane Starr, Euan Daney Ross Cameron, and 4 more are mutual people.
Active
Thermo Electron Limited
Euan Daney Ross Cameron, Anthony Hugh Smith, and 4 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£2.58M
Decreased by £4.65M (-64%)
Turnover
£155.15M
Decreased by £23.22M (-13%)
Employees
779
Decreased by 16 (-2%)
Total Assets
£451.77M
Increased by £81.15M (+22%)
Total Liabilities
-£59.4M
Increased by £1.34M (+2%)
Net Assets
£392.37M
Increased by £79.81M (+26%)
Debt Ratio (%)
13%
Decreased by 2.52% (-16%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
19 Days Ago on 6 Oct 2025
Confirmation Submitted
8 Months Ago on 14 Feb 2025
Full Accounts Submitted
1 Year Ago on 12 Oct 2024
Georgina Adams Green Appointed
1 Year 6 Months Ago on 18 Apr 2024
David John Norman Resigned
1 Year 6 Months Ago on 18 Apr 2024
Alison Jane Starr Appointed
1 Year 6 Months Ago on 18 Apr 2024
Accounting Period Extended
1 Year 7 Months Ago on 16 Mar 2024
Confirmation Submitted
1 Year 8 Months Ago on 16 Feb 2024
Full Accounts Submitted
1 Year 11 Months Ago on 1 Nov 2023
David John Norman Appointed
2 Years 5 Months Ago on 19 May 2023
Get Alerts
Get Credit Report
Discover The Binding Site Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Full accounts made up to 31 December 2024
Submitted on 6 Oct 2025
Statement of capital on 13 August 2025
Submitted on 13 Aug 2025
Statement by Directors
Submitted on 13 Aug 2025
Resolutions
Submitted on 13 Aug 2025
Solvency Statement dated 08/08/25
Submitted on 13 Aug 2025
Confirmation statement made on 14 February 2025 with no updates
Submitted on 14 Feb 2025
Full accounts made up to 31 December 2023
Submitted on 12 Oct 2024
Appointment of Georgina Adams Green as a director on 18 April 2024
Submitted on 23 Apr 2024
Appointment of Alison Jane Starr as a director on 18 April 2024
Submitted on 19 Apr 2024
Termination of appointment of David John Norman as a director on 18 April 2024
Submitted on 19 Apr 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs