BILLINGTON EXPORT LIMITED

Register to unlock more data on OkredoRegister

BILLINGTON EXPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02728987

Incorporation date

06/07/1992

Size

Micro Entity

Contacts

Registered address

Registered address

Office 6 7 - 11 High Street, Reigate, Surrey RH2 9AACopy
copy info iconCopy
See on map
Latest events (Record since 06/07/1992)
dot icon14/01/2026
Director's details changed for Mr Martin Howard Billington on 2026-01-13
dot icon13/01/2026
Change of details for Mr Martin Howard Billington as a person with significant control on 2025-12-04
dot icon07/01/2026
Micro company accounts made up to 2025-06-30
dot icon08/07/2025
Confirmation statement made on 2025-07-06 with no updates
dot icon18/11/2024
Micro company accounts made up to 2024-06-30
dot icon13/08/2024
Secretary's details changed for Mrs Sarah Penelope Mcmanus on 2024-08-01
dot icon11/08/2024
Registered office address changed from First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY United Kingdom to Office 6 7 - 11 High Street Reigate Surrey RH2 9AA on 2024-08-11
dot icon11/08/2024
Director's details changed for Mr Martin Howard Billington on 2024-08-01
dot icon01/08/2024
Confirmation statement made on 2024-07-06 with no updates
dot icon30/11/2023
Micro company accounts made up to 2023-06-30
dot icon18/07/2023
Confirmation statement made on 2023-07-06 with no updates
dot icon29/09/2022
Micro company accounts made up to 2022-06-30
dot icon08/07/2022
Confirmation statement made on 2022-07-06 with no updates
dot icon25/01/2022
Micro company accounts made up to 2021-06-30
dot icon13/07/2021
Confirmation statement made on 2021-07-06 with updates
dot icon09/07/2021
Secretary's details changed for Mrs Sarah Penelope Mcmanus on 2021-05-18
dot icon09/07/2021
Change of details for Mr Martin Howard Billington as a person with significant control on 2021-05-18
dot icon09/07/2021
Director's details changed for Mr Martin Howard Billington on 2021-05-18
dot icon09/07/2021
Registered office address changed from Bailey House 4 - 10 Barttelot Road Horsham West Sussex RH12 1DQ to First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY on 2021-07-09
dot icon14/12/2020
Micro company accounts made up to 2020-06-30
dot icon20/07/2020
Confirmation statement made on 2020-07-06 with updates
dot icon23/01/2020
Micro company accounts made up to 2019-06-30
dot icon11/07/2019
Confirmation statement made on 2019-07-06 with updates
dot icon29/08/2018
Micro company accounts made up to 2018-06-30
dot icon24/07/2018
Confirmation statement made on 2018-07-06 with updates
dot icon24/07/2018
Appointment of Mrs Sarah Penelope Mcmanus as a secretary on 2018-07-05
dot icon24/07/2018
Termination of appointment of David Anthony Clark as a secretary on 2018-07-05
dot icon16/01/2018
Micro company accounts made up to 2017-06-30
dot icon11/07/2017
Confirmation statement made on 2017-07-06 with updates
dot icon05/05/2017
Secretary's details changed for Mr David Anthony Clark on 2017-05-04
dot icon12/09/2016
Total exemption small company accounts made up to 2016-06-30
dot icon12/07/2016
Confirmation statement made on 2016-07-06 with updates
dot icon25/08/2015
Total exemption small company accounts made up to 2015-06-30
dot icon14/07/2015
Annual return made up to 2015-07-06 with full list of shareholders
dot icon14/04/2015
Director's details changed for Mr Martin Howard Billington on 2015-03-24
dot icon19/09/2014
Total exemption small company accounts made up to 2014-06-30
dot icon21/07/2014
Annual return made up to 2014-07-06 with full list of shareholders
dot icon26/09/2013
Total exemption small company accounts made up to 2013-06-30
dot icon08/07/2013
Annual return made up to 2013-07-06 with full list of shareholders
dot icon25/01/2013
Director's details changed for Mr Martin Howard Billington on 2012-09-06
dot icon11/09/2012
Registered office address changed from 4 Peel House Barttelot Road Horsham West Sussex RH12 1DE on 2012-09-11
dot icon04/09/2012
Total exemption small company accounts made up to 2012-06-30
dot icon13/07/2012
Annual return made up to 2012-07-06 with full list of shareholders
dot icon01/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon05/09/2011
Director's details changed for Mr Martin Howard Billington on 2011-08-22
dot icon13/07/2011
Annual return made up to 2011-07-06 with full list of shareholders
dot icon19/10/2010
Total exemption small company accounts made up to 2010-06-30
dot icon15/07/2010
Annual return made up to 2010-07-06 with full list of shareholders
dot icon17/11/2009
Total exemption small company accounts made up to 2009-06-30
dot icon09/07/2009
Return made up to 06/07/09; full list of members
dot icon18/08/2008
Total exemption small company accounts made up to 2008-06-30
dot icon10/07/2008
Return made up to 06/07/08; full list of members
dot icon19/09/2007
Total exemption small company accounts made up to 2007-06-30
dot icon19/07/2007
Return made up to 06/07/07; full list of members
dot icon04/09/2006
Total exemption small company accounts made up to 2006-06-30
dot icon01/09/2006
Secretary resigned
dot icon01/09/2006
New secretary appointed
dot icon25/07/2006
Return made up to 06/07/06; full list of members
dot icon25/07/2006
Registered office changed on 25/07/06 from: 4 peel house barttelot road horsham west sussex RH12 1DQ
dot icon16/09/2005
Total exemption small company accounts made up to 2005-06-30
dot icon02/09/2005
Return made up to 06/07/05; full list of members
dot icon06/09/2004
Total exemption small company accounts made up to 2004-06-30
dot icon20/08/2004
Resolutions
dot icon20/08/2004
Resolutions
dot icon20/08/2004
Resolutions
dot icon06/08/2004
Return made up to 06/07/04; full list of members
dot icon20/09/2003
Total exemption small company accounts made up to 2003-06-30
dot icon18/07/2003
Return made up to 06/07/03; full list of members
dot icon13/01/2003
Registered office changed on 13/01/03 from: 57 park terrace east horsham west sussex RH13 5DJ
dot icon23/09/2002
Total exemption small company accounts made up to 2002-06-30
dot icon12/07/2002
Return made up to 06/07/02; full list of members
dot icon29/08/2001
Total exemption small company accounts made up to 2001-06-30
dot icon09/07/2001
Return made up to 06/07/01; full list of members
dot icon19/12/2000
Particulars of mortgage/charge
dot icon25/09/2000
Accounts for a small company made up to 2000-06-30
dot icon10/07/2000
Return made up to 06/07/00; full list of members
dot icon04/12/1999
Accounts for a small company made up to 1999-06-30
dot icon20/07/1999
Return made up to 06/07/99; full list of members
dot icon15/03/1999
Accounts for a small company made up to 1998-06-30
dot icon28/07/1998
Return made up to 06/07/98; no change of members
dot icon22/09/1997
Accounts for a small company made up to 1997-06-30
dot icon03/08/1997
Return made up to 06/07/97; no change of members
dot icon12/08/1996
Accounts for a small company made up to 1996-06-30
dot icon02/08/1996
Return made up to 06/07/96; full list of members
dot icon25/09/1995
Accounts for a small company made up to 1995-06-30
dot icon03/07/1995
Return made up to 06/07/95; no change of members
dot icon28/02/1995
Declaration of satisfaction of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon18/11/1994
Particulars of mortgage/charge
dot icon12/10/1994
Particulars of mortgage/charge
dot icon23/08/1994
Accounts for a small company made up to 1994-06-30
dot icon09/08/1994
Return made up to 06/07/94; no change of members
dot icon31/08/1993
Accounts for a small company made up to 1993-06-30
dot icon25/07/1993
Return made up to 06/07/93; full list of members
dot icon14/04/1993
Particulars of mortgage/charge
dot icon13/08/1992
Ad 06/07/92--------- £ si 98@1=98 £ ic 2/100
dot icon13/08/1992
Accounting reference date notified as 30/06
dot icon30/07/1992
Secretary resigned
dot icon06/07/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
06/07/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
129.30K
-
0.00
-
-
2022
4
97.47K
-
0.00
-
-
2022
4
97.47K
-
0.00
-
-

Employees

2022

Employees

4 Descended-33 % *

Net Assets(GBP)

97.47K £Descended-24.62 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Martin Howard Billington
Director
06/07/1992 - Present
-
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
05/07/1992 - 05/07/1992
99600
Mcmanus, Sarah Penelope
Secretary
05/07/2018 - Present
-
Billington, Christine Margaret
Secretary
05/07/1992 - 16/08/2006
-
Clark, David Anthony
Secretary
16/08/2006 - 04/07/2018
22

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BILLINGTON EXPORT LIMITED

BILLINGTON EXPORT LIMITED is an(a) Active company incorporated on 06/07/1992 with the registered office located at Office 6 7 - 11 High Street, Reigate, Surrey RH2 9AA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BILLINGTON EXPORT LIMITED?

toggle

BILLINGTON EXPORT LIMITED is currently Active. It was registered on 06/07/1992 .

Where is BILLINGTON EXPORT LIMITED located?

toggle

BILLINGTON EXPORT LIMITED is registered at Office 6 7 - 11 High Street, Reigate, Surrey RH2 9AA.

What does BILLINGTON EXPORT LIMITED do?

toggle

BILLINGTON EXPORT LIMITED operates in the Wholesale of electronic and telecommunications equipment and parts (46.52 - SIC 2007) sector.

How many employees does BILLINGTON EXPORT LIMITED have?

toggle

BILLINGTON EXPORT LIMITED had 4 employees in 2022.

What is the latest filing for BILLINGTON EXPORT LIMITED?

toggle

The latest filing was on 14/01/2026: Director's details changed for Mr Martin Howard Billington on 2026-01-13.