BILLING FINANCE GROUP LIMITED

Register to unlock more data on OkredoRegister

BILLING FINANCE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08237155

Incorporation date

02/10/2012

Size

Group

Contacts

Registered address

Registered address

Billing House The Causeway, Great Billing, Northampton, Northamptonshire NN3 9EXCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/2012)
dot icon17/04/2026
Replacement filing of SH01 - 24/03/26 Statement of Capital gbp 2840.12
dot icon27/03/2026
Statement of capital following an allotment of shares on 2026-03-24
dot icon09/01/2026
Termination of appointment of Laoiseach Sean O'loingsigh as a director on 2025-12-31
dot icon06/01/2026
Termination of appointment of Laoiseach O'loingsigh as a secretary on 2025-12-31
dot icon21/12/2025
Memorandum and Articles of Association
dot icon21/12/2025
Resolutions
dot icon15/12/2025
Statement of capital following an allotment of shares on 2025-11-28
dot icon09/12/2025
Purchase of own shares.
dot icon09/12/2025
Cancellation of shares. Statement of capital on 2025-11-28
dot icon09/12/2025
Satisfaction of charge 082371550005 in full
dot icon09/12/2025
Satisfaction of charge 082371550007 in full
dot icon08/12/2025
Satisfaction of charge 082371550008 in full
dot icon08/12/2025
Satisfaction of charge 082371550006 in full
dot icon02/12/2025
Second filing of Confirmation Statement dated 2024-10-10
dot icon01/12/2025
Registration of charge 082371550009, created on 2025-11-28
dot icon15/10/2025
Confirmation statement made on 2025-10-10 with no updates
dot icon07/10/2025
Appointment of Mr Simon John Bayley as a director on 2025-10-02
dot icon30/07/2025
Group of companies' accounts made up to 2024-10-31
dot icon15/10/2024
Confirmation statement made on 2024-10-10 with no updates
dot icon12/07/2024
Registration of charge 082371550008, created on 2024-07-10
dot icon11/07/2024
Registration of charge 082371550007, created on 2024-07-10
dot icon01/07/2024
Group of companies' accounts made up to 2023-10-31
dot icon23/02/2024
Satisfaction of charge 082371550003 in full
dot icon23/02/2024
Satisfaction of charge 082371550004 in full
dot icon13/10/2023
Auditor's resignation
dot icon11/10/2023
Confirmation statement made on 2023-10-10 with updates
dot icon30/06/2023
Termination of appointment of James Mackaness as a director on 2023-06-26
dot icon30/06/2023
Cessation of James Mackaness as a person with significant control on 2023-06-26
dot icon21/04/2023
Change of share class name or designation
dot icon20/04/2023
Particulars of variation of rights attached to shares
dot icon28/03/2023
Group of companies' accounts made up to 2022-10-31
dot icon12/10/2022
Confirmation statement made on 2022-10-10 with no updates
dot icon27/06/2022
Registration of charge 082371550006, created on 2022-06-22
dot icon23/06/2022
Registration of charge 082371550005, created on 2022-06-22
dot icon28/04/2022
Change of details for Mr Oliver James Mackaness as a person with significant control on 2022-04-22
dot icon25/04/2022
Group of companies' accounts made up to 2021-10-31
dot icon22/12/2021
Appointment of Mr Peter Minter as a director on 2021-12-09
dot icon07/12/2021
Resolutions
dot icon21/10/2021
Confirmation statement made on 2021-10-10 with updates
dot icon08/07/2021
Appointment of Mr Laoiseach Sean O'loingsigh as a director on 2021-07-07
dot icon26/02/2021
Group of companies' accounts made up to 2020-10-31
dot icon19/02/2021
Statement of capital following an allotment of shares on 2021-02-04
dot icon19/02/2021
Memorandum and Articles of Association
dot icon03/02/2021
Appointment of Mr Laoiseach O’Loingsigh as a secretary on 2021-02-03
dot icon05/11/2020
Notification of Louise Docker as a person with significant control on 2016-04-06
dot icon29/10/2020
Statement of capital following an allotment of shares on 2020-02-11
dot icon29/10/2020
Sub-division of shares on 2020-10-16
dot icon29/10/2020
Memorandum and Articles of Association
dot icon29/10/2020
Resolutions
dot icon21/10/2020
Confirmation statement made on 2020-10-10 with no updates
dot icon17/02/2020
Group of companies' accounts made up to 2019-10-31
dot icon10/10/2019
Confirmation statement made on 2019-10-10 with no updates
dot icon08/02/2019
Group of companies' accounts made up to 2018-10-31
dot icon31/10/2018
Director's details changed for Mr Oliver James Mackaness on 2018-10-30
dot icon31/10/2018
Director's details changed for Mr James Mackaness on 2018-10-30
dot icon31/10/2018
Director's details changed for Mrs Louise Docker on 2018-10-30
dot icon31/10/2018
Change of details for Mr Oliver James Mackaness as a person with significant control on 2018-10-30
dot icon31/10/2018
Change of details for Mr James Mackaness as a person with significant control on 2018-10-30
dot icon12/10/2018
Confirmation statement made on 2018-10-10 with no updates
dot icon29/01/2018
Group of companies' accounts made up to 2017-10-31
dot icon04/12/2017
Appointment of Mrs Louise Docker as a director on 2017-11-29
dot icon11/10/2017
Confirmation statement made on 2017-10-10 with no updates
dot icon31/01/2017
Accounts for a small company made up to 2016-10-31
dot icon10/10/2016
Confirmation statement made on 2016-10-10 with no updates
dot icon10/10/2016
Confirmation statement made on 2016-10-02 with updates
dot icon15/02/2016
Registration of charge 082371550004, created on 2016-02-10
dot icon13/02/2016
Accounts for a small company made up to 2015-10-31
dot icon12/02/2016
Resolutions
dot icon15/10/2015
Annual return made up to 2015-10-02 with full list of shareholders
dot icon16/02/2015
Full accounts made up to 2014-10-31
dot icon07/10/2014
Satisfaction of charge 082371550002 in full
dot icon07/10/2014
Satisfaction of charge 1 in full
dot icon06/10/2014
Annual return made up to 2014-10-02 with full list of shareholders
dot icon02/10/2014
Registration of charge 082371550003, created on 2014-09-30
dot icon31/01/2014
Full accounts made up to 2013-10-31
dot icon10/10/2013
Termination of appointment of Louise Docker as a director
dot icon08/10/2013
Annual return made up to 2013-10-02 with full list of shareholders
dot icon08/10/2013
Appointment of Mrs Louise Docker as a director
dot icon09/07/2013
Resolutions
dot icon09/07/2013
Registered office address changed from Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom on 2013-07-09
dot icon09/07/2013
Statement of capital following an allotment of shares on 2013-06-21
dot icon09/07/2013
Appointment of Mr James Mackaness as a director
dot icon06/07/2013
Registration of charge 082371550002
dot icon26/01/2013
Particulars of a mortgage or charge / charge no: 1
dot icon07/11/2012
Certificate of change of name
dot icon07/11/2012
Change of name notice
dot icon02/10/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

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

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Peter Minter
Director
09/12/2021 - Present
16
Mackaness, James
Director
21/06/2013 - 26/06/2023
20
Docker, Louise
Director
29/11/2017 - Present
14
Docker, Louise
Director
21/06/2013 - 21/06/2013
14
Mackaness, Oliver James
Director
02/10/2012 - Present
25

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+
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 BILLING FINANCE GROUP LIMITED

BILLING FINANCE GROUP LIMITED is an(a) Active company incorporated on 02/10/2012 with the registered office located at Billing House The Causeway, Great Billing, Northampton, Northamptonshire NN3 9EX. There are currently 4 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 BILLING FINANCE GROUP LIMITED?

toggle

BILLING FINANCE GROUP LIMITED is currently Active. It was registered on 02/10/2012 .

Where is BILLING FINANCE GROUP LIMITED located?

toggle

BILLING FINANCE GROUP LIMITED is registered at Billing House The Causeway, Great Billing, Northampton, Northamptonshire NN3 9EX.

What does BILLING FINANCE GROUP LIMITED do?

toggle

BILLING FINANCE GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BILLING FINANCE GROUP LIMITED?

toggle

The latest filing was on 17/04/2026: Replacement filing of SH01 - 24/03/26 Statement of Capital gbp 2840.12.