BILLINGTON AGRICULTURE HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 00338481 |
Category | Private Limited Company |
Incorporated | 28 Mar 1938 |
Age | 86 years, 1 month, 24 days |
Jurisdiction | England Wales |
SUMMARY
BILLINGTON AGRICULTURE HOLDINGS LIMITED is an active private limited company with number 00338481. It was incorporated 86 years, 1 month, 24 days ago, on 28 March 1938. The company address is Cunard Buildings, Cunard Buildings,, Liverpool, L3 1EL.
Company Fillings
Accounts with accounts type dormant
Date: 21 May 2024
Action Date: 03 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-03
Documents
Appoint person director company with name date
Date: 11 Mar 2024
Action Date: 29 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Elizabeth Jane Munsey
Appointment date: 2024-02-29
Documents
Termination director company with name termination date
Date: 11 Mar 2024
Action Date: 29 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-02-29
Officer name: Lloyd Leslie Russell Whiteley
Documents
Confirmation statement with no updates
Date: 09 Jan 2024
Action Date: 29 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-29
Documents
Appoint person secretary company with name date
Date: 06 Oct 2023
Action Date: 01 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2023-09-01
Officer name: Elizabeth Jane Munsey
Documents
Termination secretary company with name termination date
Date: 06 Oct 2023
Action Date: 01 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-09-01
Officer name: David Marshall
Documents
Accounts with accounts type dormant
Date: 30 May 2023
Action Date: 04 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-04
Documents
Termination director company with name termination date
Date: 24 Mar 2023
Action Date: 24 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Marshall
Termination date: 2023-03-24
Documents
Confirmation statement with no updates
Date: 14 Jan 2023
Action Date: 29 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-29
Documents
Mortgage satisfy charge full
Date: 23 Dec 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Accounts with accounts type dormant
Date: 24 May 2022
Action Date: 29 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-29
Documents
Confirmation statement with no updates
Date: 06 Jan 2022
Action Date: 29 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-29
Documents
Accounts with accounts type dormant
Date: 27 May 2021
Action Date: 30 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-30
Documents
Confirmation statement with no updates
Date: 22 Jan 2021
Action Date: 29 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-29
Documents
Accounts with accounts type dormant
Date: 29 May 2020
Action Date: 01 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-01
Documents
Confirmation statement with no updates
Date: 13 Jan 2020
Action Date: 29 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-29
Documents
Accounts with accounts type dormant
Date: 31 May 2019
Action Date: 02 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-02
Documents
Confirmation statement with no updates
Date: 03 Jan 2019
Action Date: 29 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-29
Documents
Accounts with accounts type dormant
Date: 01 Jun 2018
Action Date: 03 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-03
Documents
Confirmation statement with no updates
Date: 14 Jan 2018
Action Date: 29 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-29
Documents
Accounts with accounts type dormant
Date: 05 Jun 2017
Action Date: 04 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-04
Documents
Confirmation statement with updates
Date: 11 Jan 2017
Action Date: 29 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-29
Documents
Accounts with accounts type dormant
Date: 03 Jun 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2016
Action Date: 29 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-29
Documents
Accounts with accounts type dormant
Date: 01 Jun 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2015
Action Date: 29 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-29
Documents
Accounts with accounts type dormant
Date: 15 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2014
Action Date: 29 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-29
Documents
Accounts with accounts type dormant
Date: 29 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Termination director company with name
Date: 21 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Cashin
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2013
Action Date: 29 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-29
Documents
Accounts with accounts type dormant
Date: 18 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2012
Action Date: 29 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-29
Documents
Termination director company with name
Date: 22 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Gooderham
Documents
Accounts with accounts type dormant
Date: 23 Feb 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Dec 2010
Action Date: 29 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-29
Documents
Change person director company with change date
Date: 30 Dec 2010
Action Date: 30 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-12-30
Officer name: David Marshall
Documents
Accounts with accounts type dormant
Date: 22 Mar 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Termination secretary company with name
Date: 11 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Marshall
Documents
Termination secretary company with name
Date: 11 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Christopher Fowle
Documents
Appoint person secretary company with name
Date: 04 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr David Marshall
Documents
Appoint person secretary company with name
Date: 04 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr David Marshall
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2010
Action Date: 29 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-29
Documents
Change person director company with change date
Date: 18 Jan 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simon Nicholas Gooderham
Change date: 2009-10-02
Documents
Change person director company with change date
Date: 18 Jan 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul William Steeples
Change date: 2009-10-02
Documents
Accounts with accounts type full
Date: 07 Apr 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 19 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/12/08; full list of members
Documents
Accounts with accounts type group
Date: 20 Jun 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 18 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/12/07; full list of members
Documents
Accounts with accounts type group
Date: 04 Jul 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 29 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/06; full list of members
Documents
Accounts with accounts type group
Date: 04 Jul 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 30 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/05; full list of members
Documents
Accounts with accounts type group
Date: 05 Jul 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 28 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/04; full list of members
Documents
Legacy
Date: 20 Sep 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/04 to 31/08/04
Documents
Accounts with accounts type group
Date: 20 Feb 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 22 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/03; full list of members
Documents
Legacy
Date: 14 Apr 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type group
Date: 02 Mar 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 27 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/02; full list of members
Documents
Legacy
Date: 04 Mar 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type group
Date: 14 Feb 2002
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 28 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/01; full list of members
Documents
Legacy
Date: 28 Sep 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full group
Date: 21 Feb 2001
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 25 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/00; full list of members
Documents
Legacy
Date: 15 Jun 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Jun 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full group
Date: 14 Feb 2000
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Legacy
Date: 19 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/99; full list of members
Documents
Accounts with accounts type full group
Date: 15 Feb 1999
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Legacy
Date: 12 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/98; full list of members
Documents
Certificate change of name company
Date: 21 Jul 1998
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed billington agriculture LIMITED\certificate issued on 22/07/98
Documents
Accounts with accounts type full group
Date: 17 Feb 1998
Action Date: 30 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-30
Documents
Legacy
Date: 11 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/97; full list of members
Documents
Legacy
Date: 24 Oct 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Oct 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Oct 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Oct 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 26 Aug 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Aug 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Aug 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Aug 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Aug 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Aug 1997
Category: Capital
Type: 123
Description: £ nc 2371500/2371501 05/08/97
Documents
Legacy
Date: 19 May 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full group
Date: 17 Feb 1997
Action Date: 30 Apr 1996
Category: Accounts
Type: AA
Made up date: 1996-04-30
Documents
Legacy
Date: 09 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/96; full list of members
Documents
Accounts with accounts type full group
Date: 25 Mar 1996
Action Date: 30 Apr 1995
Category: Accounts
Type: AA
Made up date: 1995-04-30
Documents
Legacy
Date: 19 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/95; full list of members
Documents
Accounts with accounts type full group
Date: 07 Feb 1995
Action Date: 30 Apr 1994
Category: Accounts
Type: AA
Made up date: 1994-04-30
Documents
Legacy
Date: 20 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/94; full list of members
Documents
Accounts with accounts type full group
Date: 19 Feb 1994
Action Date: 30 Apr 1993
Category: Accounts
Type: AA
Made up date: 1993-04-30
Documents
Legacy
Date: 21 Jan 1994
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/93; full list of members
Documents
Legacy
Date: 16 Nov 1993
Category: Capital
Type: 122
Description: £ ic 1775000/1085000 01/11/93 £ sr [email protected]=690000
Documents
Legacy
Date: 16 Nov 1993
Category: Capital
Type: 122
Description: £ ic 2000000/1775000 30/04/93 £ sr [email protected]=225000
Documents
Accounts with accounts type full group
Date: 03 Feb 1993
Action Date: 30 Apr 1992
Category: Accounts
Type: AA
Made up date: 1992-04-30
Documents
Legacy
Date: 20 Jan 1993
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/92; full list of members
Documents
Legacy
Date: 08 May 1992
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Some Companies
CAMELOT MEWS MANAGEMENT COMPANY LIMITED
60 KINGSTON ROAD,NEW MALDEN,KT3 3JG
Number: | 05728843 |
Status: | ACTIVE |
Category: | Private Limited Company |
JWS HOPPER HILL ROAD HOPPER HILL ROAD,SCARBOROUGH,YO11 3YS
Number: | 07214869 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLADSTONE HOUSE,EGHAM,TW20 9HY
Number: | 10682601 |
Status: | ACTIVE |
Category: | Private Limited Company |
72A SUTHERLAND AVENUE,KENT,TN16 3HG
Number: | 03892267 |
Status: | ACTIVE |
Category: | Private Limited Company |
61-61A EAST STREET,CHICHESTER,PO19 1HL
Number: | 07306015 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 ST. JOHN STREET,MANSFIELD,NG18 1QH
Number: | 04444608 |
Status: | ACTIVE |
Category: | Private Limited Company |