BILLING INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

BILLING INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05545872

Incorporation date

25/08/2005

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

South Lakeland House, Yealand Redmayne, Carnforth LA5 9RNCopy
copy info iconCopy
See on map
Latest events (Record since 25/08/2005)
dot icon29/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/01/25
dot icon29/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/01/25
dot icon29/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/01/25
dot icon29/10/2025
Audit exemption subsidiary accounts made up to 2025-01-31
dot icon26/08/2025
Confirmation statement made on 2025-08-25 with no updates
dot icon05/02/2025
Appointment of Mr Dean Alston as a director on 2025-01-31
dot icon05/02/2025
Termination of appointment of Paul Rossiter as a secretary on 2025-01-31
dot icon05/02/2025
Termination of appointment of Paul Rossiter as a director on 2025-01-31
dot icon05/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/01/24
dot icon05/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/01/24
dot icon05/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/01/24
dot icon05/11/2024
Audit exemption subsidiary accounts made up to 2024-01-31
dot icon05/09/2024
Confirmation statement made on 2024-08-25 with no updates
dot icon25/10/2023
Audited abridged accounts made up to 2023-01-31
dot icon30/08/2023
Confirmation statement made on 2023-08-25 with updates
dot icon06/09/2022
Audited abridged accounts made up to 2022-01-31
dot icon25/08/2022
Confirmation statement made on 2022-08-25 with no updates
dot icon27/10/2021
Accounts for a small company made up to 2021-01-31
dot icon26/08/2021
Confirmation statement made on 2021-08-25 with updates
dot icon15/03/2021
Cessation of Shena Marie Roworth as a person with significant control on 2018-05-15
dot icon10/02/2021
Accounts for a small company made up to 2020-01-31
dot icon18/09/2020
Confirmation statement made on 2020-08-25 with no updates
dot icon03/06/2020
Termination of appointment of Trevor James White as a director on 2020-06-01
dot icon07/11/2019
Total exemption full accounts made up to 2019-01-31
dot icon06/09/2019
Confirmation statement made on 2019-08-25 with updates
dot icon08/09/2018
Confirmation statement made on 2018-08-25 with no updates
dot icon16/05/2018
Resolutions
dot icon01/05/2018
Current accounting period extended from 2018-10-31 to 2019-01-31
dot icon01/05/2018
Cessation of John Stephen Riches as a person with significant control on 2018-04-30
dot icon01/05/2018
Cessation of Sam Mackaness as a person with significant control on 2018-04-30
dot icon01/05/2018
Cessation of Karen Marie Mackaness as a person with significant control on 2018-04-30
dot icon01/05/2018
Notification of Pure Leisure Penrith Ltd as a person with significant control on 2018-04-30
dot icon01/05/2018
Termination of appointment of Shena Marie Roworth as a director on 2018-04-30
dot icon01/05/2018
Termination of appointment of Peter John Roworth as a director on 2018-04-30
dot icon01/05/2018
Termination of appointment of Shena Marie Roworth as a secretary on 2018-04-30
dot icon01/05/2018
Registered office address changed from Eagle House 28 Billing Road Northampton Northamptonshire NN1 5AJ to South Lakeland House Yealand Redmayne Carnforth LA5 9RN on 2018-05-01
dot icon01/05/2018
Appointment of Mr Paul Rossiter as a secretary on 2018-04-30
dot icon01/05/2018
Appointment of Mr Paul Rossiter as a director on 2018-04-30
dot icon01/05/2018
Appointment of Mr Trevor James White as a director on 2018-04-30
dot icon17/04/2018
Total exemption full accounts made up to 2017-10-31
dot icon25/08/2017
Confirmation statement made on 2017-08-25 with updates
dot icon24/04/2017
Total exemption small company accounts made up to 2016-10-31
dot icon06/09/2016
Confirmation statement made on 2016-08-25 with updates
dot icon01/03/2016
Total exemption small company accounts made up to 2015-10-31
dot icon07/10/2015
Annual return made up to 2015-08-25 with full list of shareholders
dot icon07/05/2015
Registered office address changed from 8 Queensbridge Old Bedford Road Northampton Northants NN4 7BF to Eagle House 28 Billing Road Northampton Northamptonshire NN1 5AJ on 2015-05-07
dot icon24/04/2015
Total exemption small company accounts made up to 2014-10-31
dot icon10/09/2014
Annual return made up to 2014-08-25
dot icon17/06/2014
Total exemption small company accounts made up to 2013-10-31
dot icon17/09/2013
Annual return made up to 2013-08-25 with full list of shareholders
dot icon25/04/2013
Total exemption small company accounts made up to 2012-10-31
dot icon18/09/2012
Annual return made up to 2012-08-25 with full list of shareholders
dot icon24/04/2012
Total exemption small company accounts made up to 2011-10-31
dot icon07/11/2011
Termination of appointment of Sam Mackaness as a director
dot icon07/11/2011
Appointment of Peter John Roworth as a director
dot icon03/10/2011
Current accounting period shortened from 2011-12-31 to 2011-10-31
dot icon15/09/2011
Annual return made up to 2011-08-25 with full list of shareholders
dot icon19/07/2011
Termination of appointment of Paul Mackaness as a director
dot icon21/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/12/2010
Director's details changed for Paul Mackaness on 2010-11-26
dot icon28/09/2010
Annual return made up to 2010-08-25 with full list of shareholders
dot icon30/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon18/09/2009
Director's change of particulars / paul mackaness / 08/12/2008
dot icon18/09/2009
Return made up to 25/08/09; full list of members
dot icon18/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon08/09/2008
Return made up to 25/08/08; no change of members
dot icon10/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon25/09/2007
Return made up to 25/08/07; no change of members
dot icon04/07/2007
Registered office changed on 04/07/07 from: 18 queensbridge old bedford road northampton NN4 7BF
dot icon30/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon21/09/2006
Return made up to 25/08/06; full list of members
dot icon15/09/2006
Secretary's particulars changed;director's particulars changed
dot icon01/09/2006
Registered office changed on 01/09/06 from: royal house newport pagnell road west wootton northampton northants NN4 7JJ
dot icon25/04/2006
Accounting reference date extended from 31/08/06 to 31/12/06
dot icon25/04/2006
Registered office changed on 25/04/06 from: one eleven edmund street birmingham west midlands B3 2HJ
dot icon12/04/2006
Statement of affairs
dot icon12/04/2006
Ad 16/03/06--------- £ si [email protected]=168 £ ic 1/169
dot icon18/01/2006
S-div 05/01/06
dot icon18/01/2006
Nc inc already adjusted 05/01/06
dot icon18/01/2006
Resolutions
dot icon18/01/2006
Resolutions
dot icon18/01/2006
Resolutions
dot icon18/01/2006
Director resigned
dot icon18/01/2006
Secretary resigned
dot icon18/01/2006
New director appointed
dot icon18/01/2006
New secretary appointed;new director appointed
dot icon18/01/2006
New director appointed
dot icon18/10/2005
Certificate of change of name
dot icon25/08/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+63.38 % *

* during past year

Cash in Bank

£172,770.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
25/08/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
2.01M
-
0.00
105.75K
-
2023
0
2.06M
-
0.00
172.77K
-
2023
0
2.06M
-
0.00
172.77K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

2.06M £Ascended2.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

172.77K £Ascended63.38 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rossiter, Paul
Director
30/04/2018 - 31/01/2025
38
Mackaness, Sam
Director
06/01/2006 - 31/10/2011
10
GW SECRETARIES LIMITED
Corporate Secretary
25/08/2005 - 06/01/2006
503
GW INCORPORATIONS LIMITED
Corporate Director
25/08/2005 - 06/01/2006
565
Roworth, Peter John
Director
01/11/2011 - 30/04/2018
5

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BILLING INVESTMENTS LIMITED

BILLING INVESTMENTS LIMITED is an(a) Active company incorporated on 25/08/2005 with the registered office located at South Lakeland House, Yealand Redmayne, Carnforth LA5 9RN. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BILLING INVESTMENTS LIMITED?

toggle

BILLING INVESTMENTS LIMITED is currently Active. It was registered on 25/08/2005 .

Where is BILLING INVESTMENTS LIMITED located?

toggle

BILLING INVESTMENTS LIMITED is registered at South Lakeland House, Yealand Redmayne, Carnforth LA5 9RN.

What does BILLING INVESTMENTS LIMITED do?

toggle

BILLING INVESTMENTS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BILLING INVESTMENTS LIMITED?

toggle

The latest filing was on 29/10/2025: Notice of agreement to exemption from audit of accounts for period ending 31/01/25.