BILLINGTON FOODS LIMITED

Cunard Building Cunard Building, Liverpool, L3 1EL, Merseyside
StatusACTIVE
Company No.02499642
CategoryPrivate Limited Company
Incorporated08 May 1990
Age34 years, 9 days
JurisdictionEngland Wales

SUMMARY

BILLINGTON FOODS LIMITED is an active private limited company with number 02499642. It was incorporated 34 years, 9 days ago, on 08 May 1990. The company address is Cunard Building Cunard Building, Liverpool, L3 1EL, Merseyside.



Company Fillings

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

View document PDF

Appoint person director company with name date

Date: 27 Oct 2023

Action Date: 26 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-26

Officer name: Mr Andrew Saulez King

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2023

Action Date: 26 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-26

Officer name: Mr Andrew Saul King

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Oct 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Elizabeth Jane Munsey

Appointment date: 2023-09-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Oct 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-09-01

Officer name: David Marshall

Documents

View document PDF

Accounts with accounts type full

Date: 30 May 2023

Action Date: 04 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-04

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2023

Action Date: 26 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-26

Officer name: Joe Frederick Rainert

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2023

Action Date: 26 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Saul King

Appointment date: 2023-04-26

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2023

Action Date: 29 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Oct 2022

Action Date: 26 Oct 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 024996420025

Charge creation date: 2022-10-26

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jun 2022

Action Date: 29 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-29

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2022

Action Date: 27 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-27

Officer name: Ms Katherine Turner

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2022

Action Date: 29 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-29

Documents

View document PDF

Resolution

Date: 17 Sep 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2021

Action Date: 27 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Ann Carr

Termination date: 2021-08-27

Documents

View document PDF

Notification of a person with significant control

Date: 31 Aug 2021

Action Date: 30 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Edward Billington and Son Limited

Notification date: 2021-08-30

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Aug 2021

Action Date: 30 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sauceinvest Limited

Cessation date: 2021-08-30

Documents

View document PDF

Accounts with accounts type full

Date: 25 May 2021

Action Date: 30 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-30

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2021

Action Date: 04 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Michael Allan

Appointment date: 2021-05-04

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2021

Action Date: 30 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-30

Officer name: Justin David Ellis

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2021

Action Date: 16 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-16

Officer name: Raymond James Pigg

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2020

Action Date: 29 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jon Sheppard

Appointment date: 2020-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2020

Action Date: 29 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joe Frederick Rainert

Appointment date: 2020-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Catherine Ann Carr

Appointment date: 2020-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-01

Officer name: David Wilkinson

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2020

Action Date: 30 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 29 May 2020

Action Date: 01 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2020

Action Date: 26 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Glynn Hughes

Appointment date: 2019-11-26

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2020

Action Date: 27 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-27

Officer name: Richard William Lucas

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2019

Action Date: 03 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aisling Kemp

Termination date: 2019-09-03

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2019

Action Date: 03 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-03

Officer name: Mr Raymond James Pigg

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2019

Action Date: 30 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-30

Officer name: Matthew Wood

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jun 2019

Action Date: 02 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-02

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2019

Action Date: 30 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Wilkinson

Appointment date: 2018-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-01

Officer name: Ms Aisling Kemp

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2018

Action Date: 13 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Debbie Bower

Termination date: 2018-07-13

Documents

View document PDF

Accounts with accounts type full

Date: 24 May 2018

Action Date: 03 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-03

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2018

Action Date: 30 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2017

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-04

Officer name: Stephen Glynn Hughes

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Justin David Ellis

Appointment date: 2017-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 2017

Action Date: 04 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-04

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2017

Action Date: 30 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2017

Action Date: 03 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-03

Officer name: Mr Stephen Glynn Hughes

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2017

Action Date: 03 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard William Lucas

Appointment date: 2017-05-03

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2017

Action Date: 03 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-03

Officer name: David Marshall

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jun 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2016

Action Date: 30 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2016

Action Date: 17 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Debbie Bower

Appointment date: 2016-03-17

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2015

Action Date: 19 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-19

Officer name: Lloyd Leslie Russell Whiteley

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jun 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2015

Action Date: 30 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2015

Action Date: 13 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Keith Bondi

Termination date: 2015-02-13

Documents

View document PDF

Auditors resignation company

Date: 06 Sep 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 06 Sep 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2014

Action Date: 21 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2014

Action Date: 30 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-30

Documents

View document PDF

Move registers to registered office company

Date: 20 May 2014

Category: Address

Type: AD04

Documents

View document PDF

Change sail address company with old address

Date: 20 May 2014

Category: Address

Type: AD02

Old address: 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom

Documents

View document PDF

Mortgage create with deed with charge number

Date: 14 Feb 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 024996420024

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Feb 2014

Action Date: 07 Feb 2014

Category: Address

Type: AD01

Old address: , Arkwright Way, Scunthorpe, North Lincolnshire, DN16 1AL

Change date: 2014-02-07

Documents

View document PDF

Statement of companys objects

Date: 07 Feb 2014

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Change account reference date company current shortened

Date: 07 Feb 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA01

Made up date: 2014-12-24

New date: 2014-08-31

Documents

View document PDF

Resolution

Date: 07 Feb 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name

Date: 07 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Oakwood Corporate Secretary Limited

Documents

View document PDF

Appoint person director company with name

Date: 07 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Marshall

Documents

View document PDF

Appoint person director company with name

Date: 07 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gary Michael Blake

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: David Marshall

Documents

View document PDF

Appoint person director company with name

Date: 07 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lloyd Leslie Russell Whiteley

Documents

View document PDF

Mortgage create with deed with charge number

Date: 07 Feb 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 024996420023

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Feb 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 21

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Feb 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 22

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Feb 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 20

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2013

Action Date: 22 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-22

Documents

View document PDF

Change sail address company with old address

Date: 16 Aug 2013

Category: Address

Type: AD02

Old address: Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom

Documents

View document PDF

Change corporate secretary company with change date

Date: 15 Aug 2013

Action Date: 13 Aug 2013

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2013-08-13

Officer name: Oakwood Corporate Secretary Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2013

Action Date: 30 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Apr 2013

Action Date: 24 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2012-12-31

New date: 2012-12-24

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2013

Action Date: 01 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Matthew Wood

Change date: 2011-11-01

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2013

Action Date: 01 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-01

Officer name: Matthew Wood

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2012

Action Date: 24 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-24

Documents

View document PDF

Appoint corporate secretary company with name

Date: 03 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Oakwood Corporate Secretary Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2012

Action Date: 30 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-30

Documents

View document PDF

Move registers to sail company

Date: 20 Jan 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company with old address

Date: 20 Jan 2012

Category: Address

Type: AD02

Old address: C/O Cobbetts Llp 58 Mosley Street Manchester M2 3HZ

Documents

View document PDF

Accounts with accounts type full

Date: 23 Aug 2011

Action Date: 25 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-25

Documents

View document PDF

Appoint person director company with name

Date: 19 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Keith Bondi

Documents

View document PDF

Move registers to sail company

Date: 16 May 2011

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 16 May 2011

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 16 May 2011

Category: Address

Type: AD03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2011

Action Date: 30 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-30

Documents

View document PDF

Second filing of form with form type

Date: 04 May 2011

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: TM01

Documents

View document PDF

Termination director company with name

Date: 27 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Skofic

Documents

View document PDF

Accounts with accounts type full

Date: 11 Aug 2010

Action Date: 26 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2010

Action Date: 30 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-30

Documents

View document PDF

Change sail address company

Date: 18 Jun 2010

Category: Address

Type: AD02

Documents

View document PDF

Auditors resignation company

Date: 24 Sep 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 30 Jul 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 22

Documents

View document PDF

Legacy

Date: 28 Jul 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18

Documents

View document PDF


Some Companies

CAVE MEDICAL LIMITED

BADGER HOUSE,BLANDFORD FORUM,DT11 7QD

Number:07641352
Status:ACTIVE
Category:Private Limited Company

CLOUDBOGGLE LTD

OFFICE 2, CROWN HOUSE,PERSHORE,WR10 1BH

Number:11516194
Status:ACTIVE
Category:Private Limited Company

MEDWAY QUALITY STORE LIMITED

371 CANTERBURY STREET,GILLINGHAM,ME7 5XS

Number:11123484
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MERHAV (PRIORY ROAD) LTD

149 CRICKLEWOOD LANE,LONDON,NW2 2EL

Number:11681740
Status:ACTIVE
Category:Private Limited Company

PASSIONATE WHISPERS LTD

2 LAVENDER CLOSE,SOUTHAMPTON,SO19 7SA

Number:11433319
Status:ACTIVE
Category:Private Limited Company

PROFESSIONAL TREE SOLUTIONS LIMITED

57 BONDFIELDS CRESCENT,HAVANT,PO9 5ER

Number:10790143
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source