BILLINGTON FOOD INGREDIENTS LIMITED

Register to unlock more data on OkredoRegister

BILLINGTON FOOD INGREDIENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02341008

Incorporation date

30/01/1989

Size

Dormant

Contacts

Registered address

Registered address

Cunard Building, Pier Head, Liverpool, Merseyside L3 1ELCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/1989)
dot icon12/01/2026
Director's details changed for Mr Stephen Glynn Hughes on 2026-01-07
dot icon06/01/2026
Confirmation statement made on 2025-12-29 with no updates
dot icon21/05/2025
Accounts for a dormant company made up to 2024-09-01
dot icon31/12/2024
Confirmation statement made on 2024-12-29 with no updates
dot icon11/11/2024
Appointment of Elizabeth Jane Munsey as a director on 2024-10-24
dot icon20/05/2024
Accounts for a dormant company made up to 2023-09-03
dot icon09/01/2024
Confirmation statement made on 2023-12-29 with no updates
dot icon06/10/2023
Termination of appointment of David Marshall as a secretary on 2023-09-01
dot icon06/10/2023
Appointment of Elizabeth Jane Munsey as a secretary on 2023-09-01
dot icon30/05/2023
Accounts for a dormant company made up to 2022-09-04
dot icon18/04/2023
Termination of appointment of David Marshall as a director on 2023-04-18
dot icon14/01/2023
Confirmation statement made on 2022-12-29 with no updates
dot icon28/10/2022
Registration of charge 023410080010, created on 2022-10-26
dot icon24/05/2022
Accounts for a dormant company made up to 2021-08-29
dot icon07/01/2022
Confirmation statement made on 2021-12-29 with no updates
dot icon28/05/2021
Accounts for a dormant company made up to 2020-08-30
dot icon22/01/2021
Confirmation statement made on 2020-12-29 with updates
dot icon28/05/2020
Accounts for a small company made up to 2019-09-01
dot icon13/01/2020
Confirmation statement made on 2019-12-29 with no updates
dot icon05/12/2019
Appointment of Mr Stephen Glynn Hughes as a director on 2019-12-05
dot icon11/09/2019
Appointment of Mr David Marshall as a director on 2019-09-03
dot icon11/09/2019
Termination of appointment of Sam Thompson as a director on 2019-09-03
dot icon11/09/2019
Termination of appointment of Aisling Kemp as a director on 2019-09-03
dot icon24/05/2019
Accounts for a small company made up to 2018-09-02
dot icon03/01/2019
Confirmation statement made on 2018-12-29 with no updates
dot icon24/10/2018
Appointment of Mr Sam Thompson as a director on 2018-10-01
dot icon24/05/2018
Accounts for a small company made up to 2017-09-03
dot icon09/04/2018
Termination of appointment of Stephen Glynn Hughes as a director on 2018-04-09
dot icon14/01/2018
Confirmation statement made on 2017-12-29 with no updates
dot icon09/06/2017
Full accounts made up to 2016-09-04
dot icon05/05/2017
Termination of appointment of Lloyd Leslie Russell Whiteley as a director on 2017-05-03
dot icon05/05/2017
Appointment of Ms Aisling Kemp as a director on 2017-05-03
dot icon05/05/2017
Appointment of Mr Stephen Glynn Hughes as a director on 2017-05-03
dot icon05/05/2017
Termination of appointment of Gary Michael Blake as a director on 2017-05-03
dot icon11/01/2017
Confirmation statement made on 2016-12-29 with updates
dot icon03/06/2016
Full accounts made up to 2015-08-31
dot icon26/01/2016
Annual return made up to 2015-12-29 with full list of shareholders
dot icon26/01/2016
Appointment of Mr Gary Michael Blake as a director on 2015-12-11
dot icon26/01/2016
Termination of appointment of Edward William Billington as a director on 2015-12-11
dot icon01/06/2015
Full accounts made up to 2014-08-31
dot icon13/01/2015
Annual return made up to 2014-12-29 with full list of shareholders
dot icon19/03/2014
Full accounts made up to 2013-08-31
dot icon18/02/2014
Memorandum and Articles of Association
dot icon18/02/2014
Resolutions
dot icon07/02/2014
Registration of charge 023410080009
dot icon20/01/2014
Annual return made up to 2013-12-29 with full list of shareholders
dot icon29/05/2013
Accounts for a dormant company made up to 2012-08-31
dot icon21/05/2013
Termination of appointment of Mark Cashin as a director
dot icon21/05/2013
Certificate of change of name
dot icon21/05/2013
Change of name notice
dot icon17/01/2013
Annual return made up to 2012-12-29 with full list of shareholders
dot icon18/05/2012
Accounts for a dormant company made up to 2011-08-31
dot icon26/01/2012
Annual return made up to 2011-12-29 with full list of shareholders
dot icon30/12/2010
Annual return made up to 2010-12-29 with full list of shareholders
dot icon08/12/2010
Accounts for a dormant company made up to 2010-08-31
dot icon22/03/2010
Accounts for a dormant company made up to 2009-08-31
dot icon11/03/2010
Termination of appointment of Christopher Fowle as a secretary
dot icon10/03/2010
Appointment of Mr David Marshall as a secretary
dot icon21/01/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon07/04/2009
Full accounts made up to 2008-08-31
dot icon12/01/2009
Return made up to 29/12/08; full list of members
dot icon20/06/2008
Full accounts made up to 2007-08-31
dot icon17/01/2008
Return made up to 29/12/07; full list of members
dot icon09/07/2007
Full accounts made up to 2006-08-31
dot icon31/01/2007
Return made up to 29/12/06; full list of members
dot icon12/12/2006
Director resigned
dot icon12/12/2006
Director resigned
dot icon12/12/2006
Director resigned
dot icon29/09/2006
Certificate of change of name
dot icon15/09/2006
Declaration of satisfaction of mortgage/charge
dot icon06/09/2006
Declaration of satisfaction of mortgage/charge
dot icon30/01/2006
Return made up to 29/12/05; full list of members
dot icon27/01/2006
Director resigned
dot icon19/01/2006
Full accounts made up to 2005-08-31
dot icon22/09/2005
New director appointed
dot icon05/07/2005
Full accounts made up to 2004-08-31
dot icon28/01/2005
Return made up to 29/12/04; full list of members
dot icon20/09/2004
Accounting reference date extended from 30/04/04 to 31/08/04
dot icon20/02/2004
Full accounts made up to 2003-04-30
dot icon22/01/2004
Return made up to 29/12/03; full list of members
dot icon13/01/2004
New director appointed
dot icon11/12/2003
Director resigned
dot icon13/08/2003
Director resigned
dot icon10/03/2003
Full accounts made up to 2002-04-30
dot icon27/01/2003
Return made up to 29/12/02; full list of members
dot icon27/11/2002
New director appointed
dot icon09/09/2002
Director resigned
dot icon20/03/2002
Declaration of satisfaction of mortgage/charge
dot icon14/02/2002
Full accounts made up to 2001-04-30
dot icon21/01/2002
New secretary appointed
dot icon21/01/2002
Secretary resigned
dot icon21/01/2002
New director appointed
dot icon16/01/2002
New director appointed
dot icon09/01/2002
Return made up to 29/12/01; full list of members
dot icon09/01/2002
New director appointed
dot icon07/12/2001
Declaration of satisfaction of mortgage/charge
dot icon08/10/2001
Director's particulars changed
dot icon10/07/2001
Ad 10/11/00--------- £ si 4000@1
dot icon10/07/2001
Return made up to 12/06/01; full list of members
dot icon09/04/2001
Particulars of mortgage/charge
dot icon16/01/2001
Accounts for a medium company made up to 2000-08-31
dot icon11/01/2001
Declaration of satisfaction of mortgage/charge
dot icon11/01/2001
Declaration of satisfaction of mortgage/charge
dot icon03/01/2001
Accounting reference date shortened from 31/08/01 to 30/04/01
dot icon19/12/2000
Registered office changed on 19/12/00 from: estuary banks speke liverpool L24 8RB
dot icon19/12/2000
Secretary resigned
dot icon19/12/2000
Director resigned
dot icon19/12/2000
New director appointed
dot icon19/12/2000
New secretary appointed;new director appointed
dot icon19/12/2000
New director appointed
dot icon05/12/2000
Resolutions
dot icon05/12/2000
Resolutions
dot icon05/12/2000
Resolutions
dot icon28/09/2000
Director resigned
dot icon07/07/2000
Return made up to 12/06/00; full list of members
dot icon22/02/2000
Accounts for a medium company made up to 1999-08-31
dot icon13/07/1999
Return made up to 12/06/99; full list of members
dot icon25/05/1999
Accounts for a medium company made up to 1998-08-31
dot icon19/01/1999
New director appointed
dot icon19/01/1999
Director's particulars changed
dot icon19/01/1999
Registered office changed on 19/01/99 from: blenheim way skypark international speke merseyside L24 1YH
dot icon19/01/1999
Secretary's particulars changed
dot icon02/07/1998
Return made up to 12/06/98; full list of members
dot icon08/05/1998
Accounts for a medium company made up to 1997-08-31
dot icon09/07/1997
Return made up to 12/06/97; no change of members
dot icon21/05/1997
Accounts for a medium company made up to 1996-08-31
dot icon19/08/1996
Memorandum and Articles of Association
dot icon19/08/1996
Resolutions
dot icon19/08/1996
Resolutions
dot icon19/08/1996
£ nc 175000/183750 01/08/96
dot icon17/06/1996
Return made up to 12/06/96; no change of members
dot icon14/06/1996
Declaration of satisfaction of mortgage/charge
dot icon01/05/1996
Accounts for a medium company made up to 1995-08-31
dot icon30/01/1996
New director appointed
dot icon13/07/1995
Accounts for a small company made up to 1994-08-31
dot icon20/06/1995
Secretary resigned
dot icon20/06/1995
New secretary appointed
dot icon20/06/1995
New director appointed
dot icon20/06/1995
Return made up to 12/06/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/06/1994
Accounts for a small company made up to 1993-08-31
dot icon21/06/1994
Return made up to 24/06/94; no change of members
dot icon09/05/1994
Director's particulars changed
dot icon09/05/1994
Director's particulars changed
dot icon09/05/1994
Director's particulars changed
dot icon07/12/1993
Registered office changed on 07/12/93 from:\blenheim way skypark international speke merseyside L24 1YH
dot icon07/12/1993
Director's particulars changed
dot icon03/11/1993
Particulars of mortgage/charge
dot icon30/06/1993
Return made up to 24/06/93; no change of members
dot icon19/05/1993
Accounts for a small company made up to 1992-08-31
dot icon25/01/1993
Particulars of mortgage/charge
dot icon10/01/1993
Director's particulars changed
dot icon04/09/1992
Particulars of mortgage/charge
dot icon29/08/1992
Declaration of satisfaction of mortgage/charge
dot icon30/06/1992
Accounts for a small company made up to 1991-08-31
dot icon30/06/1992
Return made up to 24/06/92; full list of members
dot icon16/02/1992
Resolutions
dot icon06/02/1992
Particulars of mortgage/charge
dot icon22/08/1991
Return made up to 08/08/91; full list of members
dot icon28/07/1991
Accounts for a small company made up to 1990-08-31
dot icon18/03/1991
Full accounts made up to 1989-08-31
dot icon12/03/1991
Secretary's particulars changed;director's particulars changed
dot icon12/03/1991
Director's particulars changed
dot icon07/03/1991
Accounting reference date shortened from 31/03 to 31/08
dot icon02/10/1990
Particulars of mortgage/charge
dot icon19/07/1990
Memorandum and Articles of Association
dot icon19/07/1990
Resolutions
dot icon19/07/1990
Resolutions
dot icon19/07/1990
£ nc 100000/175000 29/06/90
dot icon17/01/1990
Resolutions
dot icon17/01/1990
Registered office changed on 17/01/90 from:\unit 5 skypark international blenheim way speke merseyside L24 1YH
dot icon09/01/1990
Memorandum and Articles of Association
dot icon09/01/1990
Registered office changed on 09/01/90 from:\silkhouse court tithebarn street liverpool L2 2LE
dot icon26/09/1989
Resolutions
dot icon26/09/1989
Resolutions
dot icon26/09/1989
Resolutions
dot icon26/09/1989
Resolutions
dot icon26/09/1989
Resolutions
dot icon26/09/1989
Resolutions
dot icon22/09/1989
Wd 15/09/89 ad 31/08/89-11/09/89 £ si 99998@1=99998 £ ic 2/100000
dot icon22/09/1989
£ nc 1000/100000
dot icon19/09/1989
Secretary resigned;new secretary appointed
dot icon19/09/1989
New director appointed
dot icon19/09/1989
Secretary resigned;new secretary appointed
dot icon13/09/1989
Particulars of mortgage/charge
dot icon08/09/1989
Particulars of mortgage/charge
dot icon21/08/1989
Memorandum and Articles of Association
dot icon14/08/1989
Resolutions
dot icon11/08/1989
Certificate of change of name
dot icon11/08/1989
Certificate of change of name
dot icon09/08/1989
Registered office changed on 09/08/89 from:\2 baches street london N1 6UB
dot icon09/08/1989
Secretary resigned;new secretary appointed
dot icon09/08/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/01/1989
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
01/09/2024
dot iconNext confirmation date
29/12/2026
dot iconLast change occurred
01/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
01/09/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
182.00K
-
0.00
-
-
2022
0
182.00K
-
0.00
-
-
2022
0
182.00K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

182.00K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hughes, Stephen Glynn
Director
03/05/2017 - 09/04/2018
35
Hughes, Stephen Glynn
Director
05/12/2019 - Present
35
Kemp, Aisling
Director
03/05/2017 - 03/09/2019
14
Thompson, Sam
Director
01/10/2018 - 03/09/2019
1
Cashin, Mark Richard
Director
10/11/2000 - 01/05/2013
11

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

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 BILLINGTON FOOD INGREDIENTS LIMITED

BILLINGTON FOOD INGREDIENTS LIMITED is an(a) Active company incorporated on 30/01/1989 with the registered office located at Cunard Building, Pier Head, Liverpool, Merseyside L3 1EL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BILLINGTON FOOD INGREDIENTS LIMITED?

toggle

BILLINGTON FOOD INGREDIENTS LIMITED is currently Active. It was registered on 30/01/1989 .

Where is BILLINGTON FOOD INGREDIENTS LIMITED located?

toggle

BILLINGTON FOOD INGREDIENTS LIMITED is registered at Cunard Building, Pier Head, Liverpool, Merseyside L3 1EL.

What does BILLINGTON FOOD INGREDIENTS LIMITED do?

toggle

BILLINGTON FOOD INGREDIENTS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BILLINGTON FOOD INGREDIENTS LIMITED?

toggle

The latest filing was on 12/01/2026: Director's details changed for Mr Stephen Glynn Hughes on 2026-01-07.