BILLECART - SALMON (UK) LIMITED

Register to unlock more data on OkredoRegister

BILLECART - SALMON (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03031863

Incorporation date

10/03/1995

Size

Small

Contacts

Registered address

Registered address

Sundial House 98 High Street, Horsell, Woking, Surrey GU21 4SUCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/1995)
dot icon01/04/2026
Accounts for a small company made up to 2025-12-31
dot icon23/03/2026
Confirmation statement made on 2026-03-10 with updates
dot icon08/04/2025
Accounts for a small company made up to 2024-12-31
dot icon27/03/2025
Confirmation statement made on 2025-03-10 with updates
dot icon25/03/2025
Director's details changed for Mr Christopher William Crosby on 2025-03-10
dot icon13/05/2024
Accounts for a small company made up to 2023-12-31
dot icon11/04/2024
Confirmation statement made on 2024-03-10 with updates
dot icon18/04/2023
Accounts for a small company made up to 2022-12-31
dot icon20/03/2023
Director's details changed for Mr Mathieu Roland-Billecart on 2023-03-10
dot icon20/03/2023
Director's details changed for Mr Mathieu Roland-Billecart on 2023-03-10
dot icon20/03/2023
Confirmation statement made on 2023-03-10 with no updates
dot icon26/04/2022
Accounts for a small company made up to 2021-12-31
dot icon16/03/2022
Confirmation statement made on 2022-03-10 with no updates
dot icon16/03/2022
Director's details changed for Mr Christopher William Crosby on 2022-03-15
dot icon08/09/2021
Termination of appointment of Colin John Palmer as a director on 2021-09-07
dot icon08/09/2021
Termination of appointment of Colin John Palmer as a secretary on 2021-09-07
dot icon08/09/2021
Appointment of Mr Christopher William Crosby as a secretary on 2021-09-07
dot icon07/09/2021
Accounts for a small company made up to 2020-12-31
dot icon19/03/2021
Confirmation statement made on 2021-03-10 with no updates
dot icon19/03/2021
Director's details changed for Mr Christopher William Crosby on 2021-03-10
dot icon19/03/2021
Director's details changed for Colin John Palmer on 2021-03-10
dot icon19/03/2021
Secretary's details changed for Colin John Palmer on 2021-03-10
dot icon05/01/2021
Appointment of Mr Christopher William Crosby as a director on 2021-01-01
dot icon23/12/2020
Accounts for a small company made up to 2019-12-31
dot icon16/04/2020
Confirmation statement made on 2020-03-10 with no updates
dot icon15/04/2020
Registered office address changed from 98 High Street Horsell Woking Surrey GU21 4SU England to Sundial House 98 High Street Horsell Woking Surrey GU21 4SU on 2020-04-15
dot icon15/04/2020
Registered office address changed from Sudial House 98 High Street Horsell Woking Surrey GU21 4SU to 98 High Street Horsell Woking Surrey GU21 4SU on 2020-04-15
dot icon23/04/2019
Accounts for a small company made up to 2018-12-31
dot icon01/04/2019
Confirmation statement made on 2019-03-10 with no updates
dot icon01/04/2019
Director's details changed for Mr Mathieu Roland-Billcart on 2019-04-01
dot icon23/01/2019
Termination of appointment of Francois Roland-Billecart as a director on 2019-01-02
dot icon23/01/2019
Appointment of Mr Mathieu Roland-Billcart as a director on 2019-01-02
dot icon24/08/2018
Accounts for a small company made up to 2017-12-31
dot icon05/04/2018
Confirmation statement made on 2018-03-10 with updates
dot icon31/07/2017
Statement of capital following an allotment of shares on 2017-06-16
dot icon28/07/2017
Purchase of own shares.
dot icon13/06/2017
Accounts for a small company made up to 2016-12-31
dot icon03/05/2017
Confirmation statement made on 2017-03-10 with updates
dot icon04/10/2016
Accounts for a small company made up to 2015-12-31
dot icon27/04/2016
Annual return made up to 2016-03-10 with full list of shareholders
dot icon26/08/2015
Accounts for a small company made up to 2014-12-31
dot icon16/03/2015
Annual return made up to 2015-03-10 with full list of shareholders
dot icon13/03/2015
Director's details changed for Francois Roland-Billecart on 2015-03-13
dot icon25/09/2014
Accounts for a small company made up to 2013-12-31
dot icon08/05/2014
Annual return made up to 2014-03-10 with full list of shareholders
dot icon17/10/2013
Accounts for a small company made up to 2012-12-31
dot icon28/05/2013
Annual return made up to 2013-03-10 with full list of shareholders
dot icon27/09/2012
Accounts for a small company made up to 2011-12-31
dot icon29/03/2012
Annual return made up to 2012-03-10 with full list of shareholders
dot icon29/03/2012
Secretary's details changed for Colin John Palmer on 2012-03-10
dot icon29/03/2012
Director's details changed for Colin John Palmer on 2012-03-10
dot icon30/09/2011
Accounts for a small company made up to 2010-12-31
dot icon05/04/2011
Annual return made up to 2011-03-10 with full list of shareholders
dot icon14/06/2010
Accounts for a small company made up to 2009-12-31
dot icon19/04/2010
Annual return made up to 2010-03-10 with full list of shareholders
dot icon19/04/2010
Director's details changed for Colin John Palmer on 2010-03-10
dot icon19/04/2010
Director's details changed for Francois Roland-Billecart on 2010-03-10
dot icon12/10/2009
Accounts for a small company made up to 2008-12-31
dot icon22/05/2009
Return made up to 10/03/09; full list of members
dot icon31/07/2008
Return made up to 10/03/08; full list of members
dot icon30/04/2008
Accounts for a small company made up to 2007-12-31
dot icon01/11/2007
Accounts for a small company made up to 2006-12-31
dot icon24/04/2007
Return made up to 10/03/07; full list of members
dot icon04/05/2006
Accounts for a small company made up to 2005-12-31
dot icon23/03/2006
Return made up to 10/03/06; full list of members
dot icon04/10/2005
Accounts for a small company made up to 2004-12-31
dot icon01/04/2005
Return made up to 10/03/05; full list of members
dot icon31/10/2004
Accounts for a small company made up to 2003-12-31
dot icon22/04/2004
Return made up to 10/03/04; full list of members
dot icon27/11/2003
Accounts for a small company made up to 2002-12-31
dot icon18/07/2003
Ad 01/03/03--------- £ si 100@1=100 £ ic 100/200
dot icon09/07/2003
Nc inc already adjusted 01/03/03
dot icon09/07/2003
Resolutions
dot icon09/07/2003
Resolutions
dot icon09/07/2003
Resolutions
dot icon09/07/2003
Resolutions
dot icon07/06/2002
Accounts for a small company made up to 2001-12-31
dot icon06/06/2002
Accounts for a small company made up to 2001-03-31
dot icon02/04/2002
Return made up to 10/03/02; full list of members
dot icon21/08/2001
Accounting reference date shortened from 31/03/02 to 31/12/01
dot icon16/05/2001
Return made up to 10/03/01; full list of members
dot icon05/02/2001
Accounts for a small company made up to 2000-03-31
dot icon26/04/2000
Return made up to 10/03/00; full list of members
dot icon25/02/2000
Accounts for a small company made up to 1999-03-31
dot icon15/04/1999
Return made up to 10/03/99; full list of members
dot icon03/02/1999
Full accounts made up to 1998-03-31
dot icon15/05/1998
Ad 26/03/98--------- £ si 98@1=98 £ ic 2/100
dot icon16/03/1998
Return made up to 10/03/98; no change of members
dot icon02/02/1998
Accounts for a small company made up to 1997-03-31
dot icon26/06/1997
Accounts for a small company made up to 1996-03-31
dot icon19/03/1997
Return made up to 10/03/97; no change of members
dot icon02/05/1996
Return made up to 10/03/96; full list of members
dot icon22/11/1995
Secretary resigned;director resigned
dot icon04/04/1995
Director resigned;new director appointed
dot icon28/03/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon28/03/1995
Registered office changed on 28/03/95 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon10/03/1995
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
8.85K
-
0.00
343.48K
-
2022
4
42.84K
-
0.00
263.74K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
09/03/1995 - 09/03/1995
16011
London Law Services Limited
Nominee Director
09/03/1995 - 09/03/1995
15403
Crosby, Christopher William
Director
01/01/2021 - Present
4
Crosby, Christopher William
Secretary
06/09/2021 - Present
-
Palmer, Colin John
Secretary
09/03/1995 - 06/09/2021
-

Persons with Significant Control

1
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 BILLECART - SALMON (UK) LIMITED

BILLECART - SALMON (UK) LIMITED is an(a) Active company incorporated on 10/03/1995 with the registered office located at Sundial House 98 High Street, Horsell, Woking, Surrey GU21 4SU. There are currently 3 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 BILLECART - SALMON (UK) LIMITED?

toggle

BILLECART - SALMON (UK) LIMITED is currently Active. It was registered on 10/03/1995 .

Where is BILLECART - SALMON (UK) LIMITED located?

toggle

BILLECART - SALMON (UK) LIMITED is registered at Sundial House 98 High Street, Horsell, Woking, Surrey GU21 4SU.

What does BILLECART - SALMON (UK) LIMITED do?

toggle

BILLECART - SALMON (UK) LIMITED operates in the Wholesale of wine beer spirits and other alcoholic beverages (46.34/2 - SIC 2007) sector.

What is the latest filing for BILLECART - SALMON (UK) LIMITED?

toggle

The latest filing was on 01/04/2026: Accounts for a small company made up to 2025-12-31.