BILLINGHAM & KITE LIMITED

Register to unlock more data on OkredoRegister

BILLINGHAM & KITE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00947080

Incorporation date

31/01/1969

Size

Micro Entity

Contacts

Registered address

Registered address

Bromley Street,, Lye, Nr Stourbridge,, West Midlands DY9 8JACopy
copy info iconCopy
See on map
Latest events (Record since 31/01/1969)
dot icon26/11/2025
Micro company accounts made up to 2025-03-31
dot icon08/05/2025
Confirmation statement made on 2025-05-03 with no updates
dot icon01/04/2025
Satisfaction of charge 7 in full
dot icon01/04/2025
Satisfaction of charge 1 in full
dot icon22/01/2025
Registration of charge 009470800016, created on 2025-01-21
dot icon13/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon28/06/2024
Second filing of Confirmation Statement dated 2024-05-03
dot icon28/06/2024
Second filing for the notification of Billingham Developments Holdings Limited as a person with significant control
dot icon28/06/2024
Second filing for the cessation of Janet Billingham as a person with significant control
dot icon28/06/2024
Second filing for the cessation of David Billingham as a person with significant control
dot icon03/05/2024
Cessation of David Simon Billingham as a person with significant control on 2024-05-03
dot icon03/05/2024
Cessation of Janet Billingham as a person with significant control on 2024-05-03
dot icon03/05/2024
Notification of Billingham Developments Holdings Limited as a person with significant control on 2024-05-03
dot icon03/05/2024
Confirmation statement made on 2024-05-03 with updates
dot icon11/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon03/01/2024
Director's details changed for Mrs Janet Billingham on 2016-06-01
dot icon26/07/2023
Confirmation statement made on 2023-07-26 with no updates
dot icon07/02/2023
Satisfaction of charge 009470800015 in full
dot icon07/02/2023
Satisfaction of charge 009470800014 in full
dot icon21/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon26/07/2022
Confirmation statement made on 2022-07-26 with no updates
dot icon05/05/2022
Statement of company's objects
dot icon05/05/2022
Resolutions
dot icon05/05/2022
Memorandum and Articles of Association
dot icon30/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon31/08/2021
Purchase of own shares.
dot icon06/08/2021
Confirmation statement made on 2021-07-28 with updates
dot icon22/07/2021
Resolutions
dot icon16/07/2021
Cancellation of shares. Statement of capital on 2021-06-22
dot icon01/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon12/08/2020
Termination of appointment of Claire Victoria Wickens as a director on 2020-02-02
dot icon29/07/2020
Confirmation statement made on 2020-07-28 with no updates
dot icon01/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/08/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon25/02/2019
Satisfaction of charge 6 in full
dot icon01/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon01/08/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon10/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon31/07/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon10/10/2016
Registration of charge 009470800015, created on 2016-09-28
dot icon05/10/2016
Total exemption full accounts made up to 2016-03-31
dot icon03/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon27/08/2015
Total exemption full accounts made up to 2015-03-31
dot icon26/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon28/08/2014
Total exemption full accounts made up to 2014-03-31
dot icon06/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon25/09/2013
Full accounts made up to 2013-03-31
dot icon14/08/2013
Director's details changed for Mr David Simon Billingham on 2013-02-01
dot icon14/08/2013
Secretary's details changed for Mr David Simon Billingham on 2013-02-01
dot icon13/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon13/08/2013
Termination of appointment of Royston Billingham as a director
dot icon04/06/2013
Registration of charge 009470800014
dot icon14/11/2012
Full accounts made up to 2012-03-31
dot icon08/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon08/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon08/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon03/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon03/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon03/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon20/03/2012
Particulars of a mortgage or charge / charge no: 11
dot icon20/03/2012
Particulars of a mortgage or charge / charge no: 12
dot icon20/03/2012
Particulars of a mortgage or charge / charge no: 13
dot icon20/12/2011
Full accounts made up to 2011-03-31
dot icon15/09/2011
Director's details changed for Mr David Simon Billingham on 2010-11-01
dot icon04/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon04/08/2011
Secretary's details changed for Mr David Simon Billingham on 2010-11-01
dot icon29/07/2011
Particulars of a mortgage or charge / charge no: 8
dot icon29/07/2011
Particulars of a mortgage or charge / charge no: 9
dot icon29/07/2011
Particulars of a mortgage or charge / charge no: 10
dot icon30/11/2010
Full accounts made up to 2010-03-31
dot icon12/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon12/08/2010
Director's details changed for Claire Victoria Wickens on 2010-07-31
dot icon12/08/2010
Director's details changed for Janet Billingham on 2010-07-31
dot icon12/08/2010
Director's details changed for David Simon Billingham on 2010-07-31
dot icon12/08/2010
Director's details changed for Royston Billingham on 2010-07-31
dot icon07/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon09/11/2009
Full accounts made up to 2009-03-31
dot icon13/08/2009
Return made up to 31/07/09; full list of members
dot icon20/10/2008
Full accounts made up to 2008-03-31
dot icon11/08/2008
Return made up to 31/07/08; full list of members
dot icon18/03/2008
Particulars of a mortgage or charge / charge no: 7
dot icon19/10/2007
Full accounts made up to 2007-03-31
dot icon07/09/2007
Return made up to 31/07/07; full list of members
dot icon18/04/2007
New director appointed
dot icon18/04/2007
New director appointed
dot icon07/03/2007
£ ic 9500/5500 07/02/07 £ sr 4000@1=4000
dot icon07/03/2007
Resolutions
dot icon27/02/2007
Full accounts made up to 2006-03-31
dot icon09/02/2007
Declaration of satisfaction of mortgage/charge
dot icon09/02/2007
Declaration of satisfaction of mortgage/charge
dot icon21/12/2006
Particulars of mortgage/charge
dot icon21/08/2006
Return made up to 31/07/06; full list of members
dot icon15/05/2006
Director resigned
dot icon28/11/2005
Full accounts made up to 2005-03-31
dot icon31/08/2005
Return made up to 31/07/05; full list of members
dot icon09/04/2005
New secretary appointed
dot icon09/04/2005
Secretary resigned
dot icon07/12/2004
Declaration of satisfaction of mortgage/charge
dot icon10/11/2004
Full accounts made up to 2004-03-31
dot icon17/08/2004
Return made up to 31/07/04; full list of members
dot icon07/11/2003
Full accounts made up to 2003-03-31
dot icon19/08/2003
Return made up to 31/07/03; full list of members
dot icon14/11/2002
Full accounts made up to 2002-03-31
dot icon10/09/2002
Return made up to 31/07/02; full list of members
dot icon12/12/2001
Full accounts made up to 2001-03-31
dot icon13/11/2001
Particulars of mortgage/charge
dot icon16/10/2001
Director resigned
dot icon09/08/2001
Return made up to 31/07/01; full list of members
dot icon28/11/2000
Full accounts made up to 2000-03-31
dot icon22/08/2000
Return made up to 31/07/00; full list of members
dot icon10/11/1999
Full accounts made up to 1999-03-31
dot icon10/09/1999
Return made up to 31/07/99; no change of members
dot icon12/10/1998
Full accounts made up to 1998-03-31
dot icon01/09/1998
Return made up to 31/07/98; no change of members
dot icon02/11/1997
Full accounts made up to 1997-03-31
dot icon04/08/1997
Return made up to 31/07/97; full list of members
dot icon29/05/1997
£ ic 10000/9500 13/05/97 £ sr 500@1=500
dot icon29/05/1997
Resolutions
dot icon22/04/1997
Resolutions
dot icon14/04/1997
Director resigned
dot icon20/08/1996
Full accounts made up to 1996-03-31
dot icon20/08/1996
Return made up to 31/07/96; no change of members
dot icon29/08/1995
Full accounts made up to 1995-03-31
dot icon29/08/1995
Return made up to 21/07/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/09/1994
Full accounts made up to 1994-03-31
dot icon14/09/1994
Return made up to 31/07/94; no change of members
dot icon14/09/1994
New director appointed
dot icon27/09/1993
Resolutions
dot icon21/09/1993
Miscellaneous
dot icon09/09/1993
Full accounts made up to 1993-03-31
dot icon30/08/1993
Return made up to 31/07/93; no change of members
dot icon17/08/1992
Accounts for a small company made up to 1992-03-31
dot icon17/08/1992
Return made up to 31/07/92; full list of members
dot icon09/08/1991
Accounts for a small company made up to 1991-03-31
dot icon09/08/1991
Return made up to 31/07/91; no change of members
dot icon20/08/1990
Accounts for a small company made up to 1990-03-31
dot icon20/08/1990
Return made up to 29/08/90; full list of members
dot icon14/08/1989
Accounts for a small company made up to 1989-03-31
dot icon14/08/1989
Return made up to 03/08/89; full list of members
dot icon01/11/1988
Accounts for a small company made up to 1988-03-31
dot icon01/11/1988
Return made up to 08/09/88; full list of members
dot icon24/10/1987
Accounts for a small company made up to 1987-03-31
dot icon24/10/1987
Return made up to 08/09/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon06/12/1986
Accounts for a small company made up to 1986-03-31
dot icon06/12/1986
Return made up to 25/11/86; full list of members
dot icon31/01/1969
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Janet Billingham
Director
15/02/2007 - Present
6
Mr David Simon Billingham
Director
06/09/1994 - Present
5
Wickens, Claire Victoria
Director
15/02/2007 - 02/02/2020
-
Billingham, David Simon
Secretary
18/03/2005 - Present
-

Persons with Significant Control

7
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 BILLINGHAM & KITE LIMITED

BILLINGHAM & KITE LIMITED is an(a) Active company incorporated on 31/01/1969 with the registered office located at Bromley Street,, Lye, Nr Stourbridge,, West Midlands DY9 8JA. 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 BILLINGHAM & KITE LIMITED?

toggle

BILLINGHAM & KITE LIMITED is currently Active. It was registered on 31/01/1969 .

Where is BILLINGHAM & KITE LIMITED located?

toggle

BILLINGHAM & KITE LIMITED is registered at Bromley Street,, Lye, Nr Stourbridge,, West Midlands DY9 8JA.

What does BILLINGHAM & KITE LIMITED do?

toggle

BILLINGHAM & KITE LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for BILLINGHAM & KITE LIMITED?

toggle

The latest filing was on 26/11/2025: Micro company accounts made up to 2025-03-31.