BILLINGTON FOODS LIMITED

Register to unlock more data on OkredoRegister

BILLINGTON FOODS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02499642

Incorporation date

08/05/1990

Size

Full

Contacts

Registered address

Registered address

Cunard Building, Water Street, Liverpool, Merseyside L3 1ELCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/1990)
dot icon03/03/2026
Termination of appointment of Katherine Turner as a director on 2026-03-01
dot icon07/01/2026
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 icon03/10/2025
Termination of appointment of Andrew Saulez King as a director on 2025-09-30
dot icon25/06/2025
Termination of appointment of Jon Sheppard as a director on 2025-06-20
dot icon29/05/2025
Full accounts made up to 2024-09-01
dot icon31/12/2024
Confirmation statement made on 2024-12-29 with no updates
dot icon22/10/2024
Director's details changed for Mr Andrew Saulez King on 2024-10-21
dot icon28/08/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so 
dot icon28/05/2024
Full accounts made up to 2023-09-03
dot icon09/01/2024
Confirmation statement made on 2023-12-29 with no updates
dot icon27/10/2023
Appointment of Mr Andrew Saulez King as a director on 2023-04-26
dot icon16/10/2023
Director's details changed for Mr Andrew Saul King on 2023-04-26
dot icon05/10/2023
Termination of appointment of David Marshall as a secretary on 2023-09-01
dot icon05/10/2023
Appointment of Elizabeth Jane Munsey as a secretary on 2023-09-01
dot icon30/05/2023
Full accounts made up to 2022-09-04
dot icon09/05/2023
Appointment of Mr Andrew Saul King as a director on 2023-04-26
dot icon09/05/2023
Termination of appointment of Joe Frederick Rainert as a director on 2023-04-26
dot icon12/01/2023
Confirmation statement made on 2022-12-29 with no updates
dot icon28/10/2022
Registration of charge 024996420025, created on 2022-10-26
dot icon23/06/2022
Full accounts made up to 2021-08-29
dot icon16/05/2022
Appointment of Ms Katherine Turner as a director on 2022-04-27
dot icon06/01/2022
Confirmation statement made on 2021-12-29 with updates
dot icon17/09/2021
Resolutions
dot icon07/09/2021
Termination of appointment of Catherine Ann Carr as a director on 2021-08-27
dot icon31/08/2021
Notification of Edward Billington and Son Limited as a person with significant control on 2021-08-30
dot icon31/08/2021
Cessation of Sauceinvest Limited as a person with significant control on 2021-08-30
dot icon25/05/2021
Full accounts made up to 2020-08-30
dot icon24/05/2021
Appointment of Mr Peter Michael Allan as a director on 2021-05-04
dot icon20/05/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon08/05/2021
Termination of appointment of Justin David Ellis as a director on 2021-04-30
dot icon04/01/2021
Termination of appointment of Raymond James Pigg as a director on 2020-12-16
dot icon28/10/2020
Appointment of Mr Jon Sheppard as a director on 2020-09-29
dot icon21/10/2020
Appointment of Mr Joe Frederick Rainert as a director on 2020-09-29
dot icon10/06/2020
Appointment of Mrs Catherine Ann Carr as a director on 2020-06-01
dot icon10/06/2020
Termination of appointment of David Wilkinson as a director on 2020-06-01
dot icon03/06/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon29/05/2020
Full accounts made up to 2019-09-01
dot icon27/01/2020
Appointment of Mr Stephen Glynn Hughes as a director on 2019-11-26
dot icon08/01/2020
Termination of appointment of Richard William Lucas as a director on 2019-09-27
dot icon11/09/2019
Termination of appointment of Aisling Kemp as a director on 2019-09-03
dot icon18/07/2019
Appointment of Mr Raymond James Pigg as a director on 2019-07-03
dot icon08/07/2019
Termination of appointment of Matthew Wood as a director on 2019-06-30
dot icon03/06/2019
Full accounts made up to 2018-09-02
dot icon23/05/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon24/10/2018
Appointment of Mr David Wilkinson as a director on 2018-10-01
dot icon24/10/2018
Appointment of Ms Aisling Kemp as a director on 2018-10-01
dot icon24/09/2018
Termination of appointment of Debbie Bower as a director on 2018-07-13
dot icon24/05/2018
Full accounts made up to 2017-09-03
dot icon14/05/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon06/12/2017
Termination of appointment of Stephen Glynn Hughes as a director on 2017-12-04
dot icon10/10/2017
Appointment of Mr Justin David Ellis as a director on 2017-10-01
dot icon07/06/2017
Full accounts made up to 2016-09-04
dot icon02/06/2017
Confirmation statement made on 2017-04-30 with updates
dot icon05/05/2017
Appointment of Mr Stephen Glynn Hughes as a director on 2017-05-03
dot icon05/05/2017
Appointment of Mr Richard William Lucas as a director on 2017-05-03
dot icon05/05/2017
Termination of appointment of David Marshall as a director on 2017-05-03
dot icon03/06/2016
Full accounts made up to 2015-08-31
dot icon12/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon13/04/2016
Appointment of Ms Debbie Bower as a director on 2016-03-17
dot icon22/12/2015
Termination of appointment of Lloyd Leslie Russell Whiteley as a director on 2015-11-19
dot icon02/06/2015
Full accounts made up to 2014-08-31
dot icon27/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon13/02/2015
Termination of appointment of David Keith Bondi as a director on 2015-02-13
dot icon06/09/2014
Auditor's resignation
dot icon06/09/2014
Auditor's resignation
dot icon05/09/2014
Full accounts made up to 2013-12-21
dot icon20/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon20/05/2014
Register(s) moved to registered office address
dot icon20/05/2014
Register inspection address has been changed from 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom
dot icon14/02/2014
Registration of charge 024996420024
dot icon07/02/2014
Registered office address changed from , Arkwright Way, Scunthorpe, North Lincolnshire, DN16 1AL on 2014-02-07
dot icon07/02/2014
Statement of company's objects
dot icon07/02/2014
Current accounting period shortened from 2014-12-24 to 2014-08-31
dot icon07/02/2014
Resolutions
dot icon07/02/2014
Termination of appointment of Oakwood Corporate Secretary Limited as a secretary
dot icon07/02/2014
Appointment of Mr David Marshall as a director
dot icon07/02/2014
Appointment of Gary Michael Blake as a director
dot icon07/02/2014
Appointment of David Marshall as a secretary
dot icon07/02/2014
Appointment of Lloyd Leslie Russell Whiteley as a director
dot icon07/02/2014
Registration of charge 024996420023
dot icon05/02/2014
Satisfaction of charge 22 in full
dot icon05/02/2014
Satisfaction of charge 20 in full
dot icon05/02/2014
Satisfaction of charge 21 in full
dot icon24/09/2013
Full accounts made up to 2012-12-22
dot icon16/08/2013
Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom
dot icon15/08/2013
Secretary's details changed for Oakwood Corporate Secretary Limited on 2013-08-13
dot icon02/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon17/04/2013
Previous accounting period shortened from 2012-12-31 to 2012-12-24
dot icon24/01/2013
Director's details changed for Matthew Wood on 2011-11-01
dot icon24/01/2013
Director's details changed for Matthew Wood on 2011-11-01
dot icon25/09/2012
Full accounts made up to 2011-12-24
dot icon03/08/2012
Appointment of Oakwood Corporate Secretary Limited as a secretary
dot icon28/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon20/01/2012
Register(s) moved to registered inspection location
dot icon20/01/2012
Register inspection address has been changed from C/O Cobbetts Llp 58 Mosley Street Manchester M2 3HZ
dot icon23/08/2011
Full accounts made up to 2010-12-25
dot icon19/08/2011
Appointment of David Keith Bondi as a director
dot icon16/05/2011
Register(s) moved to registered inspection location
dot icon16/05/2011
Register(s) moved to registered inspection location
dot icon16/05/2011
Register(s) moved to registered inspection location
dot icon16/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon04/05/2011
Second filing of TM01 previously delivered to Companies House
dot icon27/04/2011
Termination of appointment of Jonathan Skofic as a director
dot icon11/08/2010
Full accounts made up to 2009-12-26
dot icon18/06/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon18/06/2010
Register inspection address has been changed
dot icon24/09/2009
Auditor's resignation
dot icon30/07/2009
Particulars of a mortgage or charge / charge no: 22
dot icon28/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon28/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon27/07/2009
Resolutions
dot icon27/07/2009
Appointment terminated secretary rollits company secretaries LIMITED
dot icon27/07/2009
Registered office changed on 27/07/2009 from, wilberforce court, high street, hull, east yorkshire, HU1 1YJ
dot icon27/07/2009
Appointment terminated director william morran (fcca)
dot icon27/07/2009
Appointment terminated director brian dahl
dot icon27/07/2009
Director appointed matthew wood
dot icon27/07/2009
Director appointed jonathan skofic
dot icon27/07/2009
Particulars of a mortgage or charge / charge no: 21
dot icon24/07/2009
Particulars of a mortgage or charge / charge no: 20
dot icon22/05/2009
Return made up to 30/04/09; full list of members
dot icon22/05/2009
Director's change of particulars / brian dahl / 07/01/2009
dot icon24/04/2009
Full accounts made up to 2008-12-27
dot icon02/03/2009
Director's change of particulars / brian dahl / 07/01/2009
dot icon02/03/2009
Director's change of particulars / william morran (fcca) / 07/01/2009
dot icon01/05/2008
Return made up to 30/04/08; full list of members
dot icon01/05/2008
Secretary's change of particulars / rollits company secretaries LIMITED / 01/05/2008
dot icon01/05/2008
Location of debenture register
dot icon01/05/2008
Director's change of particulars / brian dahl / 01/05/2008
dot icon01/05/2008
Director's change of particulars / william morran / 01/05/2008
dot icon20/03/2008
Full accounts made up to 2007-12-29
dot icon06/06/2007
Full accounts made up to 2006-12-30
dot icon17/05/2007
Return made up to 30/04/07; no change of members
dot icon02/05/2007
Resolutions
dot icon02/05/2007
Resolutions
dot icon02/05/2007
Certificate of reduction of issued capital and share premium and cancellation of share premium
dot icon21/04/2007
Court order
dot icon20/04/2007
Declaration of satisfaction of mortgage/charge
dot icon29/11/2006
Registered office changed on 29/11/06 from: units 3 & 4, arkwright way, scunthorpe, south humberside DN16 1AL
dot icon29/11/2006
Secretary resigned
dot icon29/11/2006
New secretary appointed
dot icon18/10/2006
Particulars of mortgage/charge
dot icon16/10/2006
Declaration of assistance for shares acquisition
dot icon16/10/2006
Director resigned
dot icon16/10/2006
Director resigned
dot icon16/10/2006
Director resigned
dot icon12/10/2006
Particulars of mortgage/charge
dot icon12/10/2006
Full accounts made up to 2005-12-31
dot icon01/06/2006
Director's particulars changed
dot icon25/05/2006
Director's particulars changed
dot icon18/05/2006
Return made up to 30/04/06; full list of members
dot icon17/05/2006
Director's particulars changed
dot icon25/01/2006
Declaration of satisfaction of mortgage/charge
dot icon03/11/2005
Full accounts made up to 2004-12-25
dot icon14/07/2005
Director's particulars changed
dot icon30/06/2005
Particulars of mortgage/charge
dot icon11/06/2005
Declaration of satisfaction of mortgage/charge
dot icon11/06/2005
Declaration of satisfaction of mortgage/charge
dot icon11/06/2005
Declaration of satisfaction of mortgage/charge
dot icon11/06/2005
Declaration of satisfaction of mortgage/charge
dot icon11/06/2005
Declaration of satisfaction of mortgage/charge
dot icon11/06/2005
Declaration of satisfaction of mortgage/charge
dot icon10/05/2005
Return made up to 30/04/05; full list of members
dot icon18/01/2005
Certificate of change of name
dot icon24/05/2004
Full accounts made up to 2003-12-27
dot icon11/05/2004
Director resigned
dot icon11/05/2004
Return made up to 30/04/04; full list of members
dot icon05/05/2004
Director resigned
dot icon16/05/2003
Return made up to 30/04/03; full list of members
dot icon16/05/2003
Location of register of members
dot icon09/04/2003
Full accounts made up to 2002-12-28
dot icon19/03/2003
New director appointed
dot icon17/03/2003
Director resigned
dot icon14/03/2003
Declaration of satisfaction of mortgage/charge
dot icon14/03/2003
Declaration of satisfaction of mortgage/charge
dot icon06/12/2002
Full accounts made up to 2001-12-29
dot icon29/06/2002
Return made up to 30/04/02; full list of members
dot icon28/06/2002
New director appointed
dot icon18/06/2002
New director appointed
dot icon13/05/2002
Ad 02/05/02--------- £ si [email protected]=7937885 £ ic 6480328/14418213
dot icon13/05/2002
Nc inc already adjusted 02/05/02
dot icon13/05/2002
Resolutions
dot icon13/05/2002
Resolutions
dot icon11/02/2002
New director appointed
dot icon28/01/2002
Director resigned
dot icon28/01/2002
Secretary resigned
dot icon28/01/2002
New secretary appointed;new director appointed
dot icon04/11/2001
Full accounts made up to 2000-12-30
dot icon13/07/2001
New director appointed
dot icon13/07/2001
Return made up to 30/04/01; full list of members
dot icon24/04/2001
S-div 28/03/01
dot icon24/04/2001
Memorandum and Articles of Association
dot icon24/04/2001
Resolutions
dot icon24/04/2001
Resolutions
dot icon16/03/2001
Particulars of mortgage/charge
dot icon09/03/2001
Declaration of satisfaction of mortgage/charge
dot icon09/03/2001
Declaration of satisfaction of mortgage/charge
dot icon09/03/2001
Declaration of satisfaction of mortgage/charge
dot icon02/02/2001
Miscellaneous
dot icon28/01/2001
Full accounts made up to 2000-01-01
dot icon26/01/2001
Ad 09/01/01--------- £ si 6481328@1=6481328 £ ic 610999/7092327
dot icon26/01/2001
Resolutions
dot icon26/01/2001
Resolutions
dot icon26/01/2001
Resolutions
dot icon26/01/2001
Resolutions
dot icon26/01/2001
£ nc 876000/7357328 09/01/01
dot icon26/01/2001
Director resigned
dot icon27/12/2000
Declaration of satisfaction of mortgage/charge
dot icon11/12/2000
Particulars of mortgage/charge
dot icon27/10/2000
Particulars of mortgage/charge
dot icon16/10/2000
Director resigned
dot icon29/09/2000
Particulars of mortgage/charge
dot icon29/09/2000
Particulars of mortgage/charge
dot icon22/08/2000
Director resigned
dot icon22/08/2000
New director appointed
dot icon30/06/2000
Particulars of mortgage/charge
dot icon11/05/2000
Return made up to 30/04/00; full list of members
dot icon25/02/2000
New secretary appointed;new director appointed
dot icon15/02/2000
Secretary resigned;director resigned
dot icon09/02/2000
Declaration of satisfaction of mortgage/charge
dot icon03/12/1999
Resolutions
dot icon03/12/1999
Director resigned
dot icon19/11/1999
Particulars of mortgage/charge
dot icon12/10/1999
Full accounts made up to 1999-01-02
dot icon09/05/1999
Return made up to 30/04/99; full list of members
dot icon07/09/1998
Full accounts made up to 1997-12-27
dot icon20/05/1998
Return made up to 29/04/98; full list of members
dot icon14/08/1997
New director appointed
dot icon22/05/1997
Full accounts made up to 1996-12-28
dot icon04/05/1997
Return made up to 29/04/97; no change of members
dot icon22/10/1996
Full accounts made up to 1995-12-30
dot icon21/05/1996
Return made up to 08/05/96; no change of members
dot icon05/03/1996
Resolutions
dot icon02/01/1996
New director appointed
dot icon02/01/1996
New director appointed
dot icon17/11/1995
Full accounts made up to 1995-01-01
dot icon18/05/1995
Return made up to 08/05/95; full list of members
dot icon16/02/1995
Memorandum and Articles of Association
dot icon07/02/1995
Resolutions
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 icon21/10/1994
Full accounts made up to 1993-12-26
dot icon22/08/1994
New secretary appointed
dot icon22/08/1994
Secretary resigned;director resigned
dot icon07/06/1994
Return made up to 08/05/94; full list of members
dot icon23/05/1994
New director appointed
dot icon19/01/1994
Accounts for a small company made up to 1992-12-27
dot icon18/05/1993
Return made up to 08/05/93; full list of members
dot icon09/03/1993
Particulars of mortgage/charge
dot icon24/02/1993
Particulars of mortgage/charge
dot icon15/02/1993
Ad 05/02/93--------- £ si [email protected]=7000 £ ic 753999/760999
dot icon15/02/1993
£ nc 813000/876000 05/02/93
dot icon13/02/1993
Director resigned
dot icon13/02/1993
New director appointed
dot icon09/02/1993
Particulars of mortgage/charge
dot icon26/01/1993
Particulars of mortgage/charge
dot icon24/11/1992
Accounting reference date extended from 30/11 to 31/12
dot icon06/10/1992
Full accounts made up to 1991-11-30
dot icon09/06/1992
Return made up to 08/05/92; full list of members
dot icon04/04/1992
Declaration of satisfaction of mortgage/charge
dot icon03/01/1992
Particulars of mortgage/charge
dot icon08/11/1991
Director resigned
dot icon30/09/1991
Full accounts made up to 1990-11-30
dot icon07/09/1991
Ad 08/08/91--------- £ si 4000@1=4000 £ ic 749999/753999
dot icon25/07/1991
Ad 17/06/91--------- £ si 100000@1=100000 £ ic 649999/749999
dot icon12/07/1991
Return made up to 08/05/91; full list of members
dot icon01/06/1991
Ad 02/04/91--------- £ si 200000@1=200000 £ ic 449999/649999
dot icon01/06/1991
New director appointed
dot icon22/05/1991
Allotment of shares
dot icon05/04/1991
New director appointed
dot icon06/03/1991
Ad 27/02/91--------- £ si 100000@1=100000 £ ic 349999/449999
dot icon04/03/1991
Particulars of mortgage/charge
dot icon04/03/1991
Particulars of mortgage/charge
dot icon02/03/1991
Particulars of mortgage/charge
dot icon23/01/1991
Registered office changed on 23/01/91 from: 35 potter street, worksop, nottinghamshire, S80 2AG
dot icon23/01/1991
Secretary resigned;new secretary appointed
dot icon15/01/1991
Ad 12/12/90--------- £ si 38@1=38 £ ic 349961/349999
dot icon15/01/1991
Ad 19/12/90--------- £ si 349959@1=349959 £ ic 2/349961
dot icon15/01/1991
Nc inc already adjusted 19/12/90
dot icon15/01/1991
Resolutions
dot icon15/01/1991
Resolutions
dot icon15/01/1991
Resolutions
dot icon15/01/1991
Resolutions
dot icon15/01/1991
Resolutions
dot icon15/01/1991
New director appointed
dot icon15/01/1991
Accounting reference date notified as 30/11
dot icon11/01/1991
Increase in nominal capital
dot icon11/01/1991
Allotment of shares
dot icon11/01/1991
Resolutions
dot icon07/01/1991
Particulars of mortgage/charge
dot icon11/05/1990
Secretary resigned
dot icon08/05/1990
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

604
2022
change arrow icon0 % *

* during past year

Cash in Bank

£192,980.00

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
Full
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)
2022
604
11.03M
-
64.28M
192.98K
-
2022
604
11.03M
-
64.28M
192.98K
-

Employees

2022

Employees

604 Ascended- *

Net Assets(GBP)

11.03M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

64.28M £Ascended- *

Cash in Bank(GBP)

192.98K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

41
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allibone, Mark
Director
10/03/2003 - 29/09/2006
5
Hughes, Stephen Glynn
Director
03/05/2017 - 04/12/2017
35
Hughes, Stephen Glynn
Director
26/11/2019 - Present
35
OAKWOOD CORPORATE SECRETARY LIMITED
Corporate Secretary
02/08/2012 - 31/01/2014
634
Wilkinson, David
Director
01/10/2018 - 01/06/2020
7

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

14
THE SUMMER BERRY COMPANY UKGroves Farm, Colworth, Chichester, West Sussex PO20 2DX
Active

Category:

Growing of other perennial crops

Comp. code:

02087609

Reg. date:

08/01/1987

Turnover:

-

No. of employees:

566
JACKSON LIFT SERVICES LIMITEDUnit 4,Ropery Business Park, 48 Anchor & Hope Lane, Charlton,London SE7 7RX
Active

Category:

Repair of other equipment

Comp. code:

02186996

Reg. date:

03/11/1987

Turnover:

-

No. of employees:

517
ULTIMA FURNITURE SYSTEMS LIMITED30 Lidgate Crescent Langthwaite Grange Industrial Estate, South Kirkby, Pontefract, West Yorkshire WF9 3NR
Active

Category:

Manufacture of kitchen furniture

Comp. code:

01918871

Reg. date:

04/06/1985

Turnover:

-

No. of employees:

529
P.N.DALY LIMITEDButterworth Hall Works, Charles Lane Milnrow, Rochdale, Lancashire OL16 3PA
Active

Category:

Other specialised construction activities n.e.c. motorcycles

Comp. code:

00871763

Reg. date:

18/02/1966

Turnover:

-

No. of employees:

581
CHERRY LANE RETAIL CENTRES LIMITEDWestbridge Lodge Pendock Lane, Bradmore, Nottingham NG11 6PQ
Active

Category:

Other retail sale in non-specialised stores

Comp. code:

01603760

Reg. date:

11/12/1981

Turnover:

-

No. of employees:

855

Description

copy info iconCopy

About BILLINGTON FOODS LIMITED

BILLINGTON FOODS LIMITED is an(a) Active company incorporated on 08/05/1990 with the registered office located at Cunard Building, Water Street, Liverpool, Merseyside L3 1EL. There are currently 5 active directors according to the latest confirmation statement. Number of employees 604 according to last financial statements.

Frequently Asked Questions

What is the current status of BILLINGTON FOODS LIMITED?

toggle

BILLINGTON FOODS LIMITED is currently Active. It was registered on 08/05/1990 .

Where is BILLINGTON FOODS LIMITED located?

toggle

BILLINGTON FOODS LIMITED is registered at Cunard Building, Water Street, Liverpool, Merseyside L3 1EL.

What does BILLINGTON FOODS LIMITED do?

toggle

BILLINGTON FOODS LIMITED operates in the Production of meat and poultry meat products (10.13 - SIC 2007) sector.

How many employees does BILLINGTON FOODS LIMITED have?

toggle

BILLINGTON FOODS LIMITED had 604 employees in 2022.

What is the latest filing for BILLINGTON FOODS LIMITED?

toggle

The latest filing was on 03/03/2026: Termination of appointment of Katherine Turner as a director on 2026-03-01.