BILLINGTON FOODSERVICE LIMITED

Register to unlock more data on OkredoRegister

BILLINGTON FOODSERVICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02129857

Incorporation date

08/05/1987

Size

Dormant

Contacts

Registered address

Registered address

Cunard Building, Water Street, Liverpool L3 1ELCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/1987)
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 icon20/05/2024
Accounts for a small company made up to 2023-09-03
dot icon09/01/2024
Confirmation statement made on 2023-12-29 with no updates
dot icon09/10/2023
Appointment of Elizabeth Jane Munsey as a secretary on 2023-09-01
dot icon09/10/2023
Termination of appointment of David Marshall as a secretary on 2023-09-01
dot icon30/05/2023
Full accounts made up to 2022-09-04
dot icon12/01/2023
Confirmation statement made on 2022-12-29 with updates
dot icon28/10/2022
Registration of charge 021298570014, created on 2022-10-26
dot icon30/08/2022
Appointment of Mr Stephen Glynn Hughes as a director on 2022-08-30
dot icon31/05/2022
Full accounts made up to 2021-08-29
dot icon09/05/2022
Termination of appointment of Helen Blyth as a director on 2022-05-09
dot icon06/01/2022
Confirmation statement made on 2021-12-29 with no updates
dot icon17/11/2021
Confirmation statement made on 2021-10-16 with no updates
dot icon27/08/2021
Termination of appointment of Judith Griffiths as a director on 2021-08-09
dot icon25/05/2021
Full accounts made up to 2020-08-30
dot icon10/01/2021
Termination of appointment of Paul Andrew Richards as a director on 2020-10-30
dot icon08/01/2021
Confirmation statement made on 2020-10-16 with no updates
dot icon29/04/2020
Full accounts made up to 2019-09-01
dot icon21/11/2019
Confirmation statement made on 2019-10-16 with no updates
dot icon11/09/2019
Termination of appointment of Aisling Kemp as a director on 2019-09-03
dot icon30/05/2019
Full accounts made up to 2018-09-02
dot icon05/11/2018
Confirmation statement made on 2018-10-16 with no updates
dot icon24/10/2018
Appointment of Ms Judith Griffiths as a director on 2018-10-01
dot icon24/10/2018
Appointment of Ms Helen Blyth as a director on 2018-10-01
dot icon24/10/2018
Appointment of Mr Paul Andrew Richards 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 Nicholas Anthony Taylor as a director on 2018-08-31
dot icon24/09/2018
Termination of appointment of Lloyd Leslie Russell Whiteley as a director on 2018-08-31
dot icon16/08/2018
Resolutions
dot icon01/06/2018
Termination of appointment of David John William Garland as a director on 2018-05-11
dot icon24/05/2018
Full accounts made up to 2017-09-03
dot icon30/10/2017
Confirmation statement made on 2017-10-16 with no updates
dot icon30/10/2017
Termination of appointment of Nicola Mills as a director on 2017-08-31
dot icon21/08/2017
Termination of appointment of Alexander Newman as a director on 2017-07-07
dot icon21/08/2017
Termination of appointment of David John Hanlon as a director on 2017-07-14
dot icon04/07/2017
Termination of appointment of David Wilkinson as a director on 2016-11-14
dot icon04/07/2017
Appointment of Mr David John William Garland as a director on 2016-09-05
dot icon04/07/2017
Termination of appointment of Aisling Kemp as a director on 2016-09-05
dot icon04/07/2017
Appointment of Mr Alexander Newman as a director on 2017-03-01
dot icon04/07/2017
Appointment of Ms Nicola Mills as a director on 2017-03-01
dot icon05/06/2017
Full accounts made up to 2016-09-04
dot icon08/11/2016
Confirmation statement made on 2016-10-16 with updates
dot icon03/06/2016
Full accounts made up to 2015-08-31
dot icon16/11/2015
Annual return made up to 2015-10-16 with full list of shareholders
dot icon16/11/2015
Appointment of Mr David John Hanlon as a director on 2015-09-01
dot icon10/06/2015
Full accounts made up to 2014-08-31
dot icon21/02/2015
Certificate of change of name
dot icon21/02/2015
Change of name notice
dot icon11/02/2015
Termination of appointment of Gareth Dunne as a director on 2015-01-31
dot icon04/12/2014
Registration of charge 021298570013, created on 2014-11-28
dot icon12/11/2014
Annual return made up to 2014-10-16 with full list of shareholders
dot icon15/05/2014
Full accounts made up to 2013-08-31
dot icon03/04/2014
Appointment of Mr David Wilkinson as a director
dot icon18/02/2014
Memorandum and Articles of Association
dot icon18/02/2014
Resolutions
dot icon14/02/2014
Satisfaction of charge 4 in full
dot icon14/02/2014
Satisfaction of charge 8 in full
dot icon07/02/2014
Registration of charge 021298570012
dot icon06/02/2014
Registration of charge 021298570011
dot icon14/11/2013
Annual return made up to 2013-10-16 with full list of shareholders
dot icon31/01/2013
Appointment of Mr Gareth Dunne as a director
dot icon10/12/2012
Statement of capital following an allotment of shares on 2012-10-11
dot icon10/12/2012
Resolutions
dot icon06/11/2012
Annual return made up to 2012-10-16 with full list of shareholders
dot icon06/11/2012
Registered office address changed from 11-22 Nine Mile Point Cwmfelinfach Ynysddu Newport Gwent NP11 7HZ on 2012-11-06
dot icon26/10/2012
Resolutions
dot icon16/10/2012
Appointment of Mr Lloyd Leslie Russell Whiteley as a director
dot icon16/10/2012
Appointment of Mr Gary Michael Blake as a director
dot icon15/10/2012
Current accounting period extended from 2013-05-31 to 2013-08-31
dot icon15/10/2012
Appointment of Mr David Marshall as a secretary
dot icon15/10/2012
Termination of appointment of Sheila Leonard as a director
dot icon15/10/2012
Termination of appointment of Jeremy Leonard as a director
dot icon15/10/2012
Termination of appointment of Stephen Beaumont as a director
dot icon15/10/2012
Termination of appointment of Timothy Barker as a director
dot icon15/10/2012
Termination of appointment of Sheila Leonard as a secretary
dot icon11/10/2012
Accounts for a medium company made up to 2012-05-31
dot icon10/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon10/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon10/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon10/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon10/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon10/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon10/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon10/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon04/01/2012
Accounts for a medium company made up to 2011-05-31
dot icon14/11/2011
Annual return made up to 2011-10-16 with full list of shareholders
dot icon11/02/2011
Accounts for a medium company made up to 2010-05-31
dot icon11/11/2010
Annual return made up to 2010-10-16 with full list of shareholders
dot icon25/02/2010
Accounts for a medium company made up to 2009-05-31
dot icon13/11/2009
Annual return made up to 2009-10-16 with full list of shareholders
dot icon13/11/2009
Director's details changed for Mrs Sheila Primrose Leonard on 2009-10-16
dot icon13/11/2009
Director's details changed for Mr Jeremy Keith Leonard on 2009-10-16
dot icon13/11/2009
Director's details changed for Mr Stephen Mark Beaumont on 2009-10-16
dot icon13/11/2009
Secretary's details changed for Mrs Sheila Primrose Leonard on 2009-10-16
dot icon13/11/2009
Director's details changed for Timothy Charles Barker on 2009-10-16
dot icon12/10/2009
Director's details changed for Aisling Kemp on 2009-10-01
dot icon12/10/2009
Director's details changed for Nicholas Anthony Taylor on 2009-10-01
dot icon02/06/2009
Director appointed mr stephen mark beaumont
dot icon13/11/2008
Return made up to 16/10/08; full list of members
dot icon29/10/2008
Particulars of a mortgage or charge / charge no: 10
dot icon21/10/2008
Accounts for a medium company made up to 2008-05-25
dot icon01/04/2008
Accounts for a medium company made up to 2007-05-27
dot icon07/02/2008
Particulars of mortgage/charge
dot icon13/11/2007
Return made up to 16/10/07; full list of members
dot icon02/04/2007
Accounts for a medium company made up to 2006-05-31
dot icon16/11/2006
Return made up to 16/10/06; full list of members
dot icon19/07/2006
New director appointed
dot icon03/04/2006
Accounts for a medium company made up to 2005-05-31
dot icon19/12/2005
Return made up to 16/10/05; full list of members
dot icon15/12/2005
Ad 19/04/05--------- £ si 3906@1=3906 £ ic 50000/53906
dot icon01/07/2005
Director resigned
dot icon03/02/2005
Accounts for a medium company made up to 2004-05-31
dot icon23/11/2004
Return made up to 16/10/04; full list of members
dot icon18/06/2004
New director appointed
dot icon02/04/2004
Full accounts made up to 2003-05-31
dot icon29/03/2004
Director resigned
dot icon03/12/2003
Return made up to 16/10/03; full list of members
dot icon03/11/2003
New director appointed
dot icon30/10/2003
Director resigned
dot icon30/10/2003
Director resigned
dot icon18/08/2003
Secretary resigned
dot icon18/08/2003
New secretary appointed
dot icon27/06/2003
Particulars of mortgage/charge
dot icon09/03/2003
Accounts for a medium company made up to 2002-05-31
dot icon11/12/2002
New secretary appointed
dot icon11/12/2002
Secretary resigned
dot icon28/11/2002
Return made up to 16/10/02; full list of members
dot icon11/01/2002
Accounts for a medium company made up to 2001-05-31
dot icon14/11/2001
Return made up to 16/10/01; full list of members
dot icon07/11/2001
Ad 09/10/01--------- £ si 40000@1=40000 £ ic 10000/50000
dot icon07/11/2001
Resolutions
dot icon07/11/2001
Nc inc already adjusted 09/10/01
dot icon07/11/2001
Resolutions
dot icon07/11/2001
Resolutions
dot icon07/11/2001
Resolutions
dot icon21/11/2000
Return made up to 16/10/00; full list of members
dot icon01/11/2000
Resolutions
dot icon01/11/2000
Resolutions
dot icon03/10/2000
Accounts for a medium company made up to 2000-05-31
dot icon14/07/2000
Particulars of mortgage/charge
dot icon05/04/2000
Accounts for a medium company made up to 1999-05-31
dot icon05/01/2000
Return made up to 16/10/99; full list of members
dot icon05/05/1999
Return made up to 16/10/98; no change of members
dot icon25/02/1999
Accounts for a medium company made up to 1998-05-31
dot icon16/02/1999
New director appointed
dot icon26/01/1999
Registered office changed on 26/01/99 from: 22 nine mile point cwmfelinfach newport gwent NP1 7HZ
dot icon26/01/1999
New director appointed
dot icon26/01/1999
New director appointed
dot icon24/09/1998
Return made up to 16/10/97; no change of members
dot icon24/09/1998
Director resigned
dot icon24/09/1998
Director's particulars changed
dot icon27/08/1998
Director resigned
dot icon03/04/1998
Particulars of mortgage/charge
dot icon19/03/1998
Accounts for a medium company made up to 1997-05-31
dot icon17/03/1998
Particulars of mortgage/charge
dot icon14/01/1998
New director appointed
dot icon03/05/1997
Particulars of mortgage/charge
dot icon01/04/1997
Accounts for a medium company made up to 1996-05-31
dot icon23/12/1996
Return made up to 16/10/96; full list of members
dot icon07/06/1996
Particulars of mortgage/charge
dot icon12/03/1996
New director appointed
dot icon30/01/1996
Particulars of mortgage/charge
dot icon25/01/1996
Return made up to 16/10/95; no change of members
dot icon12/12/1995
Accounts for a small company made up to 1995-05-31
dot icon15/06/1995
Return made up to 16/10/94; no change 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 icon06/12/1994
Accounts for a small company made up to 1994-05-31
dot icon20/10/1993
Return made up to 16/10/93; full list of members
dot icon08/10/1993
Accounts for a small company made up to 1993-05-31
dot icon24/12/1992
Accounts for a small company made up to 1992-05-31
dot icon18/12/1992
Return made up to 16/10/92; no change of members
dot icon27/01/1992
New director appointed
dot icon29/10/1991
Accounts for a small company made up to 1991-05-31
dot icon29/10/1991
Return made up to 16/10/91; no change of members
dot icon30/10/1990
Accounts for a small company made up to 1990-05-31
dot icon30/10/1990
Return made up to 16/10/90; full list of members
dot icon23/11/1989
Full accounts made up to 1989-05-31
dot icon23/11/1989
Return made up to 06/10/89; full list of members
dot icon02/11/1988
Full accounts made up to 1988-05-31
dot icon02/11/1988
Return made up to 14/09/88; full list of members
dot icon21/01/1988
Allotment of shares
dot icon05/11/1987
Registered office changed on 05/11/87 from: 35 high street bovingdon herts HP3 ohg
dot icon03/07/1987
Particulars of mortgage/charge
dot icon25/06/1987
Certificate of change of name
dot icon25/06/1987
Certificate of change of name
dot icon23/06/1987
Accounting reference date notified as 31/05
dot icon10/06/1987
Allotment of shares
dot icon29/05/1987
Registered office changed on 29/05/87 from: 11 kingsmead square bath avon BA1 2AB
dot icon29/05/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/05/1987
Certificate of Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-422 *

* during past year

Number of employees

0
2022
change arrow icon-100.00 % *

* 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
422
7.15M
-
0.00
136.74K
-
2022
0
7.15M
-
0.00
0.00
-
2022
0
7.15M
-
0.00
0.00
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

7.15M £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

0.00 £Descended-100.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hughes, Stephen Glynn
Director
30/08/2022 - Present
36
Sheppard, Alan
Director
01/01/1996 - 27/05/2003
7
Wilkinson, David
Director
02/04/2014 - 14/11/2016
-
Kemp, Aisling
Director
01/10/2018 - 03/09/2019
13
Kemp, Aisling
Director
01/06/2004 - 05/09/2016
13

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 FOODSERVICE LIMITED

BILLINGTON FOODSERVICE LIMITED is an(a) Active company incorporated on 08/05/1987 with the registered office located at Cunard Building, Water Street, Liverpool 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 FOODSERVICE LIMITED?

toggle

BILLINGTON FOODSERVICE LIMITED is currently Active. It was registered on 08/05/1987 .

Where is BILLINGTON FOODSERVICE LIMITED located?

toggle

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

What does BILLINGTON FOODSERVICE LIMITED do?

toggle

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

What is the latest filing for BILLINGTON FOODSERVICE LIMITED?

toggle

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