BILLIARD SUPPLY COMPANY LTD

Register to unlock more data on OkredoRegister

BILLIARD SUPPLY COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05026344

Incorporation date

26/01/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 6c Whitacre Street, Huddersfield HD2 1LYCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/2004)
dot icon25/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon25/06/2025
Appointment of Mr Simon Lee Herbert as a director on 2025-06-25
dot icon25/06/2025
Termination of appointment of Barbara Rose Herbert as a director on 2025-06-25
dot icon25/06/2025
Notification of Simon Herbert as a person with significant control on 2025-06-25
dot icon25/06/2025
Cessation of Barbara Rose Herbert as a person with significant control on 2025-06-25
dot icon25/06/2025
Confirmation statement made on 2025-06-25 with updates
dot icon26/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon17/03/2025
Registered office address changed from Beacon Street Birkby Huddersfield West Yorkshire HD2 2RS to Unit 6C Whitacre Street Huddersfield HD2 1LY on 2025-03-17
dot icon01/10/2024
Confirmation statement made on 2024-09-28 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/09/2023
Appointment of Mrs Barbara Rose Herbert as a director on 2023-09-28
dot icon28/09/2023
Termination of appointment of Barbara Rose Herbert as a secretary on 2023-09-28
dot icon28/09/2023
Termination of appointment of Simon Lee Herbert as a director on 2023-09-28
dot icon28/09/2023
Notification of Barbara Rose Herbert as a person with significant control on 2023-09-28
dot icon28/09/2023
Confirmation statement made on 2023-09-28 with updates
dot icon28/09/2023
Cessation of Simon Lee Herbert as a person with significant control on 2023-09-28
dot icon07/02/2023
Confirmation statement made on 2023-02-04 with no updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/04/2022
Amended total exemption full accounts made up to 2021-03-31
dot icon04/02/2022
Confirmation statement made on 2022-02-04 with no updates
dot icon30/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon04/02/2021
Confirmation statement made on 2021-02-04 with no updates
dot icon28/02/2020
Total exemption full accounts made up to 2019-03-31
dot icon06/02/2020
Confirmation statement made on 2020-02-04 with no updates
dot icon28/03/2019
Director's details changed for Mr Simon Lee Herbert on 2019-03-18
dot icon12/02/2019
Confirmation statement made on 2019-02-04 with no updates
dot icon31/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon09/05/2018
Compulsory strike-off action has been discontinued
dot icon08/05/2018
Confirmation statement made on 2018-02-04 with no updates
dot icon24/04/2018
First Gazette notice for compulsory strike-off
dot icon23/06/2017
Micro company accounts made up to 2017-03-31
dot icon13/03/2017
Confirmation statement made on 2017-02-04 with updates
dot icon19/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/02/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon26/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/01/2015
Annual return made up to 2014-12-30 with full list of shareholders
dot icon27/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/04/2014
Amended accounts made up to 2013-03-31
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/12/2013
Annual return made up to 2013-12-30 with full list of shareholders
dot icon28/02/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/02/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon06/02/2012
Director's details changed for Simon Lee Herbert on 2011-02-19
dot icon06/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/02/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/02/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon04/02/2010
Register(s) moved to registered inspection location
dot icon04/02/2010
Register inspection address has been changed
dot icon04/02/2010
Director's details changed for Simon Lee Herbert on 2010-02-04
dot icon05/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon13/02/2009
Return made up to 26/01/09; full list of members
dot icon23/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon04/02/2008
Return made up to 26/01/08; full list of members
dot icon01/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon16/02/2007
Return made up to 26/01/07; full list of members
dot icon29/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon05/02/2006
Return made up to 26/01/06; full list of members
dot icon16/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon22/02/2005
Return made up to 26/01/05; full list of members
dot icon19/11/2004
Accounts for a dormant company made up to 2004-03-31
dot icon19/11/2004
Accounting reference date shortened from 31/01/05 to 31/03/04
dot icon01/04/2004
New secretary appointed
dot icon01/04/2004
New director appointed
dot icon01/04/2004
Ad 26/01/04--------- £ si 1@1=1 £ ic 1/2
dot icon08/03/2004
Registered office changed on 08/03/04 from: 4 railway street huddersfield HD1 1JP
dot icon29/01/2004
Director resigned
dot icon29/01/2004
Secretary resigned
dot icon26/01/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
25/06/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.10K
-
0.00
-
-
2022
2
15.20K
-
0.00
-
-
2023
2
16.70K
-
0.00
-
-
2023
2
16.70K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

16.70K £Ascended9.93 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
26/01/2004 - 29/01/2004
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
26/01/2004 - 29/01/2004
41295
Mr Simon Lee Herbert
Director
26/01/2004 - 28/09/2023
3
Mr Simon Lee Herbert
Director
25/06/2025 - Present
3
Herbert, Barbara Rose
Secretary
26/01/2004 - 28/09/2023
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BILLIARD SUPPLY COMPANY LTD

BILLIARD SUPPLY COMPANY LTD is an(a) Active company incorporated on 26/01/2004 with the registered office located at Unit 6c Whitacre Street, Huddersfield HD2 1LY. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BILLIARD SUPPLY COMPANY LTD?

toggle

BILLIARD SUPPLY COMPANY LTD is currently Active. It was registered on 26/01/2004 .

Where is BILLIARD SUPPLY COMPANY LTD located?

toggle

BILLIARD SUPPLY COMPANY LTD is registered at Unit 6c Whitacre Street, Huddersfield HD2 1LY.

What does BILLIARD SUPPLY COMPANY LTD do?

toggle

BILLIARD SUPPLY COMPANY LTD operates in the Other sports activities (93.19/9 - SIC 2007) sector.

How many employees does BILLIARD SUPPLY COMPANY LTD have?

toggle

BILLIARD SUPPLY COMPANY LTD had 2 employees in 2023.

What is the latest filing for BILLIARD SUPPLY COMPANY LTD?

toggle

The latest filing was on 25/03/2026: Total exemption full accounts made up to 2025-03-31.