A.BILBROUGH & CO.LIMITED

Register to unlock more data on OkredoRegister

A.BILBROUGH & CO.LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00116377

Incorporation date

16/06/1911

Size

Full

Contacts

Registered address

Registered address

50 Leman Street, London, E1 8HQCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/1911)
dot icon22/12/2025
Confirmation statement made on 2025-12-22 with updates
dot icon21/11/2025
Full accounts made up to 2025-02-20
dot icon01/09/2025
Clarification hmrc confirmation received that appropriate stamp duty has been paid on this transaction.
dot icon01/09/2025
Purchase of own shares.
dot icon01/09/2025
Cancellation of shares. Statement of capital on 2025-06-19
dot icon20/08/2025
Cancellation of shares. Statement of capital on 2025-06-19
dot icon12/08/2025
Cancellation of shares. Statement of capital on 2025-06-19
dot icon02/07/2025
Withdrawal of a person with significant control statement on 2025-07-02
dot icon02/07/2025
Notification of Iain Paul as a person with significant control on 2025-06-19
dot icon02/07/2025
Notification of Anthony Jones as a person with significant control on 2025-06-19
dot icon28/05/2025
Directors statement and auditors report. Out of capital
dot icon16/05/2025
Resolutions
dot icon23/12/2024
Confirmation statement made on 2024-12-23 with no updates
dot icon02/12/2024
Full accounts made up to 2024-02-20
dot icon22/11/2024
Termination of appointment of Ian Edward Gooch as a director on 2024-11-04
dot icon22/11/2024
Appointment of Mr James Christopher Lewis Bean as a director on 2024-11-04
dot icon17/04/2024
Termination of appointment of Stephen Roberts as a director on 2024-04-07
dot icon03/01/2024
Confirmation statement made on 2023-12-23 with updates
dot icon22/11/2023
Full accounts made up to 2023-02-20
dot icon20/11/2023
Termination of appointment of Josef Sedlmeyr as a director on 2023-10-17
dot icon15/11/2023
Appointment of Mr Josef Sedlmeyr as a director on 2023-10-17
dot icon08/03/2023
Purchase of own shares.
dot icon27/02/2023
Cancellation of shares. Statement of capital on 2023-01-31
dot icon15/02/2023
Memorandum and Articles of Association
dot icon15/02/2023
Resolutions
dot icon14/02/2023
Cessation of London Steamship Owners' Mutual Insurance Association Ltd as a person with significant control on 2023-01-31
dot icon14/02/2023
Notification of a person with significant control statement
dot icon23/12/2022
Confirmation statement made on 2022-12-23 with no updates
dot icon23/11/2022
Full accounts made up to 2022-02-20
dot icon10/05/2022
Appointment of Mr Cassie Jacobus Hamman as a director on 2022-04-19
dot icon23/12/2021
Confirmation statement made on 2021-12-23 with no updates
dot icon22/11/2021
Full accounts made up to 2021-02-20
dot icon23/12/2020
Confirmation statement made on 2020-12-23 with no updates
dot icon18/12/2020
Full accounts made up to 2020-02-20
dot icon23/12/2019
Confirmation statement made on 2019-12-23 with no updates
dot icon20/11/2019
Full accounts made up to 2019-02-20
dot icon01/11/2019
Appointment of Mr Anthony Graham Jones as a secretary on 2019-10-31
dot icon31/10/2019
Termination of appointment of Denise Anne Osborn as a secretary on 2019-10-31
dot icon02/01/2019
Confirmation statement made on 2018-12-23 with no updates
dot icon14/11/2018
Full accounts made up to 2018-02-20
dot icon08/10/2018
Director's details changed for Iain Paul on 2018-10-01
dot icon08/10/2018
Director's details changed for Mr. Ian Wylie Barr on 2018-10-01
dot icon28/12/2017
Confirmation statement made on 2017-12-23 with no updates
dot icon23/11/2017
Full accounts made up to 2017-02-20
dot icon16/02/2017
Second filing of Confirmation Statement dated 23/12/2016
dot icon03/01/2017
Confirmation statement made on 2016-12-23 with updates
dot icon25/11/2016
Full accounts made up to 2016-02-20
dot icon07/10/2016
Appointment of Mrs Denise Anne Osborn as a secretary on 2016-10-04
dot icon07/10/2016
Termination of appointment of Anthony Graham Jones as a secretary on 2016-10-04
dot icon03/06/2016
Appointment of Mr Anthony Graham Jones as a secretary on 2016-06-02
dot icon02/06/2016
Termination of appointment of Sharon Joy Avigdor as a secretary on 2016-06-02
dot icon11/01/2016
Annual return made up to 2015-12-23 with full list of shareholders
dot icon24/11/2015
Full accounts made up to 2015-02-20
dot icon09/09/2015
Director's details changed for Mr. Ian Wylie Barr on 2015-09-08
dot icon08/01/2015
Annual return made up to 2014-12-23 with full list of shareholders
dot icon26/11/2014
Full accounts made up to 2014-02-20
dot icon12/11/2014
Secretary's details changed for Mrs Sharon Joy Haliburton on 2014-11-12
dot icon11/08/2014
Director's details changed for Mr. Ian Wylie Barr on 2014-07-04
dot icon03/04/2014
Appointment of Mr Reto Toggwiler as a director
dot icon03/04/2014
Termination of appointment of Michael Hill as a director
dot icon31/12/2013
Annual return made up to 2013-12-23 with full list of shareholders
dot icon20/11/2013
Full accounts made up to 2013-02-20
dot icon15/01/2013
Annual return made up to 2012-12-23 with full list of shareholders
dot icon22/11/2012
Full accounts made up to 2012-02-20
dot icon20/03/2012
Termination of appointment of Ian Ferguson as a director
dot icon29/12/2011
Annual return made up to 2011-12-23 with full list of shareholders
dot icon21/11/2011
Full accounts made up to 2011-02-20
dot icon23/12/2010
Annual return made up to 2010-12-23 with full list of shareholders
dot icon22/11/2010
Full accounts made up to 2010-02-20
dot icon23/02/2010
Appointment of Mr. Ian Wylie Barr as a director
dot icon07/01/2010
Annual return made up to 2009-12-23 with full list of shareholders
dot icon07/01/2010
Secretary's details changed for Sharon Haliburton on 2009-12-23
dot icon07/01/2010
Director's details changed for Anthony Graham Jones on 2009-12-23
dot icon07/01/2010
Director's details changed for Stephen Roberts on 2009-12-23
dot icon07/01/2010
Director's details changed for Iain Paul on 2009-12-23
dot icon07/01/2010
Director's details changed for Mr Ian Alastair Maitland Ferguson on 2009-12-23
dot icon07/01/2010
Director's details changed for Mr Michael Dennis Mclean Hill on 2009-12-23
dot icon07/01/2010
Director's details changed for Ian Gooch on 2009-12-23
dot icon23/12/2009
Full accounts made up to 2009-02-20
dot icon31/07/2009
Appointment terminate, director paul stuart hinton logged form
dot icon22/04/2009
Appointment terminated director paul hinton
dot icon07/01/2009
Return made up to 23/12/08; full list of members
dot icon02/01/2009
Full accounts made up to 2008-02-20
dot icon08/09/2008
Appointment terminated secretary mark lynch
dot icon08/09/2008
Secretary appointed sharon haliburton
dot icon02/04/2008
Director appointed stephen roberts
dot icon02/04/2008
Director appointed iain paul
dot icon17/01/2008
Return made up to 23/12/07; full list of members
dot icon17/01/2008
Secretary's particulars changed
dot icon19/12/2007
Full accounts made up to 2007-02-20
dot icon05/03/2007
Director resigned
dot icon19/01/2007
Return made up to 23/12/06; full list of members
dot icon19/01/2007
Secretary's particulars changed
dot icon02/01/2007
Full accounts made up to 2006-02-20
dot icon03/11/2006
Director resigned
dot icon20/03/2006
Total exemption full accounts made up to 2005-02-20
dot icon24/01/2006
Return made up to 23/12/05; full list of members
dot icon09/09/2005
Delivery ext'd 3 mth 20/02/05
dot icon18/03/2005
Full accounts made up to 2004-02-20
dot icon01/02/2005
Return made up to 23/12/04; full list of members
dot icon28/10/2004
Delivery ext'd 3 mth 21/02/04
dot icon22/03/2004
Full accounts made up to 2003-02-20
dot icon17/01/2004
Return made up to 23/12/03; full list of members
dot icon24/12/2003
Director's particulars changed
dot icon15/09/2003
Delivery ext'd 3 mth 20/02/03
dot icon06/05/2003
New director appointed
dot icon24/03/2003
Full accounts made up to 2002-02-20
dot icon03/01/2003
Return made up to 23/12/02; full list of members
dot icon31/08/2002
Declaration of satisfaction of mortgage/charge
dot icon31/08/2002
Declaration of satisfaction of mortgage/charge
dot icon18/08/2002
New secretary appointed
dot icon18/08/2002
Secretary resigned
dot icon22/07/2002
Delivery ext'd 3 mth 20/02/02
dot icon07/03/2002
Director resigned
dot icon14/01/2002
Return made up to 23/12/01; full list of members
dot icon20/12/2001
Full accounts made up to 2001-02-20
dot icon08/01/2001
Return made up to 23/12/00; full list of members
dot icon11/12/2000
Full accounts made up to 2000-02-20
dot icon25/08/2000
Director resigned
dot icon01/03/2000
New director appointed
dot icon01/03/2000
New director appointed
dot icon11/01/2000
Return made up to 23/12/99; full list of members
dot icon29/12/1999
Full accounts made up to 1999-02-20
dot icon07/01/1999
Return made up to 23/12/98; full list of members
dot icon17/12/1998
Full accounts made up to 1998-02-20
dot icon14/07/1998
Director's particulars changed
dot icon25/03/1998
Particulars of contract relating to shares
dot icon25/03/1998
Ad 28/01/98--------- £ si 210000@1=210000 £ ic 60000/270000
dot icon25/03/1998
Resolutions
dot icon25/03/1998
Resolutions
dot icon25/03/1998
Resolutions
dot icon25/03/1998
Resolutions
dot icon25/03/1998
£ nc 60000/270000 28/01/98
dot icon23/01/1998
Secretary's particulars changed
dot icon09/01/1998
Full accounts made up to 1997-02-20
dot icon09/01/1998
Return made up to 23/12/97; no change of members
dot icon22/10/1997
Delivery ext'd 3 mth 20/02/97
dot icon17/03/1997
Full accounts made up to 1996-02-20
dot icon14/01/1997
Return made up to 23/12/96; full list of members
dot icon20/08/1996
Director resigned
dot icon20/08/1996
Director's particulars changed
dot icon20/08/1996
Delivery ext'd 3 mth 20/02/96
dot icon06/06/1996
Director resigned
dot icon15/01/1996
Amended full accounts made up to 1995-02-20
dot icon15/01/1996
Return made up to 23/12/95; full list of members
dot icon22/12/1995
Full accounts made up to 1995-02-20
dot icon30/10/1995
Delivery ext'd 3 mth 20/02/95
dot icon12/06/1995
Registered office changed on 12/06/95 from: 52 leadenhall street london EC3A 2BJ
dot icon10/03/1995
Director resigned
dot icon24/01/1995
Full accounts made up to 1994-02-20
dot icon04/01/1995
Return made up to 23/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/12/1994
Director's particulars changed
dot icon16/11/1994
Delivery ext'd 3 mth 20/02/94
dot icon07/11/1994
Director's particulars changed
dot icon08/09/1994
Secretary's particulars changed
dot icon14/07/1994
Particulars of mortgage/charge
dot icon03/03/1994
Secretary's particulars changed;secretary resigned;new secretary appointed
dot icon14/01/1994
Full accounts made up to 1993-02-20
dot icon14/01/1994
Return made up to 04/01/94; no change of members
dot icon12/12/1993
Delivery ext'd 3 mth 20/02/93
dot icon24/01/1993
Full accounts made up to 1992-02-20
dot icon24/01/1993
Return made up to 04/01/93; full list of members
dot icon13/11/1992
Delivery of annual acc. Ext. By 3 mths to 20/02/92
dot icon25/04/1992
Director resigned;new director appointed
dot icon29/01/1992
Full accounts made up to 1991-02-20
dot icon29/01/1992
Return made up to 04/01/92; full list of members
dot icon11/12/1991
Director's particulars changed
dot icon12/07/1991
Director's particulars changed
dot icon09/02/1991
Full accounts made up to 1990-02-20
dot icon16/01/1991
Return made up to 04/01/91; full list of members
dot icon06/11/1990
Delivery of annual acc. Ext. By 3 mths to 20/02/90
dot icon21/02/1990
Director resigned
dot icon21/02/1990
Full accounts made up to 1989-02-20
dot icon21/02/1990
Return made up to 04/01/90; full list of members
dot icon15/11/1989
Delivery of annual acc. Ext. By 3 mths to 20/02/89
dot icon11/09/1989
Director resigned
dot icon01/09/1989
New director appointed
dot icon12/01/1989
Full accounts made up to 1988-02-20
dot icon12/01/1989
Return made up to 06/01/89; full list of members
dot icon16/11/1988
Director resigned
dot icon01/02/1988
Full accounts made up to 1987-02-20
dot icon01/02/1988
Return made up to 06/01/88; full list of members
dot icon11/01/1988
Registered office changed on 11/01/88 from: 17 crosswall london EC3N 2AT
dot icon03/08/1987
Declaration of satisfaction of mortgage/charge
dot icon07/01/1987
Full accounts made up to 1986-02-20
dot icon07/01/1987
Return made up to 03/01/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon10/01/1983
Miscellaneous
dot icon13/03/1980
Memorandum and Articles of Association
dot icon16/06/1911
Incorporation
dot icon16/06/1911
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
20/02/2025
dot iconNext confirmation date
22/12/2026
dot iconLast change occurred
20/02/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
20/02/2025
dot iconNext account date
20/02/2026
dot iconNext due on
20/11/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Anthony Graham
Director
20/02/2000 - Present
2
Gooch, Ian Edward
Director
20/02/2003 - 04/11/2024
2
Hamman, Cassie Jacobus
Director
19/04/2022 - Present
2
Hill, Michael Dennis Mclean
Director
15/04/1992 - 21/03/2014
1
Paul, Iain
Director
20/02/2008 - Present
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A.BILBROUGH & CO.LIMITED

A.BILBROUGH & CO.LIMITED is an(a) Active company incorporated on 16/06/1911 with the registered office located at 50 Leman Street, London, E1 8HQ. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A.BILBROUGH & CO.LIMITED?

toggle

A.BILBROUGH & CO.LIMITED is currently Active. It was registered on 16/06/1911 .

Where is A.BILBROUGH & CO.LIMITED located?

toggle

A.BILBROUGH & CO.LIMITED is registered at 50 Leman Street, London, E1 8HQ.

What does A.BILBROUGH & CO.LIMITED do?

toggle

A.BILBROUGH & CO.LIMITED operates in the Other activities auxiliary to insurance and pension funding (66.29 - SIC 2007) sector.

What is the latest filing for A.BILBROUGH & CO.LIMITED?

toggle

The latest filing was on 22/12/2025: Confirmation statement made on 2025-12-22 with updates.