BILLINGTON HOLDINGS PLC

Register to unlock more data on OkredoRegister

BILLINGTON HOLDINGS PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02402219

Incorporation date

10/07/1989

Size

Group

Contacts

Registered address

Registered address

Barnsley Road, Wombwell, Barnsley S73 8DSCopy
copy info iconCopy
See on map
Latest events (Record since 10/07/1989)
dot icon02/02/2026
Termination of appointment of Lyndsey Jane Scott as a director on 2026-01-31
dot icon02/02/2026
Appointment of Mrs Sharon Mary Daly as a director on 2026-02-02
dot icon01/10/2025
Appointment of Mr David Andrew Jones as a director on 2025-10-01
dot icon12/06/2025
Group of companies' accounts made up to 2024-12-31
dot icon21/05/2025
Confirmation statement made on 2025-05-21 with updates
dot icon05/02/2025
Statement of capital following an allotment of shares on 2025-01-27
dot icon03/01/2025
Appointment of Mr George John Zacharias as a secretary on 2025-01-03
dot icon03/01/2025
Termination of appointment of Darren Paul Kemplay as a secretary on 2025-01-03
dot icon21/06/2024
Group of companies' accounts made up to 2023-12-31
dot icon20/06/2024
Confirmation statement made on 2024-05-21 with updates
dot icon19/06/2024
Memorandum and Articles of Association
dot icon19/06/2024
Resolutions
dot icon04/09/2023
Appointment of Mrs Lyndsey Jane Scott as a director on 2023-09-01
dot icon14/06/2023
Group of companies' accounts made up to 2022-12-31
dot icon13/06/2023
Confirmation statement made on 2023-05-21 with updates
dot icon07/06/2023
Termination of appointment of John Stuart Gordon as a director on 2023-06-06
dot icon14/06/2022
Confirmation statement made on 2022-05-21 with updates
dot icon07/06/2022
Group of companies' accounts made up to 2021-12-31
dot icon07/07/2021
Confirmation statement made on 2021-05-21 with updates
dot icon29/06/2021
Group of companies' accounts made up to 2020-12-31
dot icon23/07/2020
Group of companies' accounts made up to 2019-12-31
dot icon19/06/2020
Confirmation statement made on 2020-05-21 with updates
dot icon10/06/2019
Group of companies' accounts made up to 2018-12-31
dot icon04/06/2019
Confirmation statement made on 2019-05-21 with updates
dot icon15/01/2019
Appointment of Mr Stephen John Wardell as a director on 2019-01-14
dot icon15/01/2019
Termination of appointment of Peter Kenneth Hems as a director on 2019-01-01
dot icon05/10/2018
Appointment of Mr Ian Michael Lawson as a director on 2018-10-01
dot icon03/10/2018
Termination of appointment of Stephen George Thomas Fareham as a director on 2018-10-03
dot icon23/07/2018
Confirmation statement made on 2018-05-21 with updates
dot icon12/06/2018
Group of companies' accounts made up to 2017-12-31
dot icon08/01/2018
Termination of appointment of Leslie Stuart Holloway as a secretary on 2017-12-31
dot icon08/01/2018
Appointment of Mr Darren Paul Kemplay as a secretary on 2017-12-31
dot icon20/06/2017
Group of companies' accounts made up to 2016-12-31
dot icon19/06/2017
Confirmation statement made on 2017-05-14 with updates
dot icon31/08/2016
Director's details changed for Mr John Stuart Gordon on 2016-08-31
dot icon22/06/2016
Group of companies' accounts made up to 2015-12-31
dot icon01/06/2016
Annual return made up to 2016-05-14 with bulk list of shareholders
dot icon18/12/2015
Registration of charge 024022190016, created on 2015-12-18
dot icon29/06/2015
Group of companies' accounts made up to 2014-12-31
dot icon09/06/2015
Annual return made up to 2015-05-14 with full list of shareholders
dot icon27/06/2014
Group of companies' accounts made up to 2013-12-31
dot icon09/06/2014
Annual return made up to 2014-05-14 with bulk list of shareholders
dot icon03/06/2014
Appointment of Mr Mark Smith as a director
dot icon07/05/2014
Director's details changed for Mr Trevor Michael Taylor on 2014-05-06
dot icon03/09/2013
Resolutions
dot icon01/07/2013
Group of companies' accounts made up to 2012-12-31
dot icon20/05/2013
Annual return made up to 2013-05-14 no member list
dot icon07/01/2013
Appointment of Doctor Alexander Ospelt as a director
dot icon22/06/2012
Annual return made up to 2012-05-14 no member list
dot icon14/06/2012
Group of companies' accounts made up to 2011-12-31
dot icon17/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon23/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon23/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon23/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon23/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon23/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon23/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon12/12/2011
Appointment of Mr Leslie Stuart Holloway as a secretary
dot icon12/12/2011
Termination of appointment of Trevor Taylor as a secretary
dot icon06/12/2011
Appointment of Mr Trevor Michael Taylor as a secretary
dot icon31/10/2011
Appointment of Mr Trevor Michael Taylor as a director
dot icon31/10/2011
Termination of appointment of Peter Hart as a secretary
dot icon31/10/2011
Termination of appointment of Peter Hart as a director
dot icon15/10/2011
Particulars of a mortgage or charge / charge no: 15
dot icon04/10/2011
Duplicate mortgage certificatecharge no:13
dot icon30/09/2011
Duplicate mortgage certificatecharge no:13
dot icon20/09/2011
Particulars of a mortgage or charge / charge no: 12
dot icon20/09/2011
Particulars of a mortgage or charge / charge no: 11
dot icon20/09/2011
Particulars of a mortgage or charge / charge no: 13
dot icon20/09/2011
Particulars of a mortgage or charge / charge no: 14
dot icon19/09/2011
Particulars of a mortgage or charge / charge no: 10
dot icon16/06/2011
Annual return made up to 2011-05-14 with bulk list of shareholders
dot icon27/05/2011
Duplicate mortgage certificatecharge no:9
dot icon27/05/2011
Duplicate mortgage certificatecharge no:9
dot icon27/05/2011
Group of companies' accounts made up to 2010-12-31
dot icon26/05/2011
Particulars of a mortgage or charge / charge no: 9
dot icon17/05/2011
Director's details changed for John Stuart Gordon on 2011-05-17
dot icon06/04/2011
Termination of appointment of Stephen Fewster as a director
dot icon13/01/2011
Director's details changed for John Stuart Gordon on 2011-01-13
dot icon13/01/2011
Director's details changed for Peter Kenneth Hems on 2011-01-13
dot icon05/07/2010
Termination of appointment of Michael Speakman as a director
dot icon30/06/2010
Group of companies' accounts made up to 2009-12-31
dot icon07/06/2010
Annual return made up to 2010-05-14 with bulk list of shareholders
dot icon12/06/2009
Return made up to 14/05/09; full list of members
dot icon06/06/2009
Resolutions
dot icon28/05/2009
Group of companies' accounts made up to 2008-12-31
dot icon03/10/2008
Memorandum and Articles of Association
dot icon08/07/2008
Memorandum and Articles of Association
dot icon08/07/2008
Resolutions
dot icon04/07/2008
Group of companies' accounts made up to 2007-12-31
dot icon26/06/2008
Certificate of change of name
dot icon28/05/2008
Return made up to 14/05/08; bulk list available separately
dot icon30/04/2008
Director appointed stephen michael charles fewster
dot icon30/04/2008
Director and secretary appointed peter john hart
dot icon24/04/2008
Duplicate mortgage certificatecharge no:3
dot icon23/04/2008
Particulars of a mortgage or charge / charge no: 2
dot icon23/04/2008
Particulars of a mortgage or charge / charge no: 3
dot icon23/04/2008
Particulars of a mortgage or charge / charge no: 4
dot icon23/04/2008
Particulars of a mortgage or charge / charge no: 8
dot icon23/04/2008
Particulars of a mortgage or charge / charge no: 5
dot icon23/04/2008
Particulars of a mortgage or charge / charge no: 7
dot icon21/04/2008
Registered office changed on 21/04/2008 from amco house cedar court office park denby dale road wakefield west yorkshire WF4 3QZ
dot icon21/04/2008
Appointment terminated director david jackson
dot icon21/04/2008
Appointment terminated director and secretary ian swire
dot icon04/07/2007
Group of companies' accounts made up to 2006-12-31
dot icon05/06/2007
Return made up to 14/05/07; bulk list available separately
dot icon16/05/2007
New director appointed
dot icon17/04/2007
New director appointed
dot icon15/03/2007
Director resigned
dot icon07/11/2006
New director appointed
dot icon01/09/2006
Group of companies' accounts made up to 2005-12-31
dot icon06/07/2006
Return made up to 14/05/06; bulk list available separately
dot icon15/11/2005
Director resigned
dot icon14/06/2005
Return made up to 14/05/05; bulk list available separately
dot icon09/06/2005
Group of companies' accounts made up to 2004-12-31
dot icon08/06/2005
New director appointed
dot icon19/07/2004
Return made up to 14/05/04; bulk list available separately
dot icon14/05/2004
Secretary's particulars changed;director's particulars changed
dot icon12/05/2004
Group of companies' accounts made up to 2003-12-31
dot icon17/04/2004
Declaration of satisfaction of mortgage/charge
dot icon03/04/2004
Registered office changed on 03/04/04 from: amco house cedar court office park denby dale road wakefield west yorkshire WF4 2QZ
dot icon13/03/2004
Registered office changed on 13/03/04 from: amco house 25 moorgate road rotherham south yorkshire S60 2AD
dot icon30/09/2003
Director resigned
dot icon09/06/2003
Group of companies' accounts made up to 2002-12-31
dot icon21/05/2003
Return made up to 14/05/03; full list of members
dot icon01/06/2002
Group of companies' accounts made up to 2001-12-31
dot icon17/05/2002
Return made up to 14/05/02; full list of members
dot icon10/12/2001
Director's particulars changed
dot icon12/07/2001
Return made up to 14/05/01; full list of members
dot icon21/05/2001
Full group accounts made up to 2000-12-31
dot icon27/11/2000
Director's particulars changed
dot icon26/06/2000
Resolutions
dot icon26/06/2000
Resolutions
dot icon26/06/2000
Resolutions
dot icon16/06/2000
Return made up to 14/05/00; bulk list available separately
dot icon07/06/2000
Full group accounts made up to 1999-12-31
dot icon15/09/1999
Memorandum and Articles of Association
dot icon15/09/1999
Resolutions
dot icon15/09/1999
Resolutions
dot icon08/09/1999
Director resigned
dot icon28/07/1999
Full group accounts made up to 1998-12-31
dot icon14/06/1999
Return made up to 14/05/99; bulk list available separately
dot icon04/06/1999
Director resigned
dot icon12/02/1999
New director appointed
dot icon16/09/1998
£ ic 1311432/1131432 09/09/98 £ sr 180000@1=180000
dot icon16/09/1998
£ ic 1387932/1311432 07/09/98 £ sr [email protected]=76500
dot icon30/06/1998
Director resigned
dot icon11/06/1998
£ ic 1425432/1387932 01/06/98 £ sr [email protected]=37500
dot icon11/06/1998
Return made up to 14/05/98; bulk list available separately
dot icon05/06/1998
Resolutions
dot icon05/06/1998
Resolutions
dot icon04/06/1998
Full group accounts made up to 1997-12-31
dot icon14/07/1997
Full group accounts made up to 1996-12-31
dot icon11/06/1997
Return made up to 14/05/97; bulk list available separately
dot icon08/06/1997
New secretary appointed
dot icon08/06/1997
Secretary resigned
dot icon06/05/1997
Director's particulars changed
dot icon18/07/1996
Full group accounts made up to 1995-12-31
dot icon10/06/1996
Director resigned
dot icon06/06/1996
Resolutions
dot icon04/06/1996
Return made up to 14/05/96; bulk list available separately
dot icon19/04/1996
New director appointed
dot icon20/03/1996
New director appointed
dot icon14/12/1995
New director appointed
dot icon31/10/1995
Resolutions
dot icon31/10/1995
Resolutions
dot icon28/09/1995
New director appointed
dot icon28/09/1995
Director resigned
dot icon20/09/1995
Ad 18/09/95--------- £ si [email protected]=12500 £ ic 1405359/1417859
dot icon10/08/1995
New director appointed
dot icon21/07/1995
Full group accounts made up to 1994-12-31
dot icon02/06/1995
Ad 24/05/95--------- £ si [email protected]=300000 £ ic 1105359/1405359
dot icon02/06/1995
Memorandum and Articles of Association
dot icon02/06/1995
Resolutions
dot icon02/06/1995
Resolutions
dot icon02/06/1995
Resolutions
dot icon25/05/1995
Return made up to 14/05/95; bulk list available separately
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 icon21/12/1994
Particulars of mortgage/charge
dot icon05/10/1994
Location of overseas branch register
dot icon08/06/1994
Full group accounts made up to 1993-12-31
dot icon24/05/1994
Return made up to 14/05/94; bulk list available separately
dot icon23/05/1994
Auditor's resignation
dot icon11/05/1994
Auditor's resignation
dot icon15/06/1993
Full accounts made up to 1992-12-31
dot icon20/05/1993
Return made up to 14/05/93; bulk list available separately
dot icon17/06/1992
Full accounts made up to 1991-12-31
dot icon12/06/1992
Return made up to 23/05/92; bulk list available separately
dot icon31/05/1992
Location of overseas branch register
dot icon26/05/1992
Ad 07/04/92--------- £ si [email protected]=34500 £ ic 968165/1002665
dot icon04/01/1992
Director resigned
dot icon08/10/1991
Location of overseas branch register
dot icon11/06/1991
Return made up to 23/05/91; bulk list available separately
dot icon30/05/1991
Full group accounts made up to 1990-12-31
dot icon11/03/1991
New secretary appointed
dot icon21/02/1991
Director resigned
dot icon21/02/1991
Secretary resigned
dot icon14/08/1990
Full group accounts made up to 1989-12-31
dot icon14/08/1990
Return made up to 23/05/90; bulk list available separately
dot icon21/02/1990
Statement of affairs
dot icon21/02/1990
Ad 10/11/89--------- £ si [email protected]
dot icon21/02/1990
Ad 10/11/89--------- £ si [email protected]
dot icon14/02/1990
Ad 10/11/89--------- £ si [email protected]=425661 £ ic 115772/541433
dot icon14/02/1990
Ad 10/11/89--------- £ si [email protected]=65770 £ ic 50002/115772
dot icon28/11/1989
Accounting reference date notified as 31/12
dot icon15/11/1989
Resolutions
dot icon17/10/1989
Resolutions
dot icon26/09/1989
Secretary resigned;new secretary appointed;new director appointed
dot icon12/09/1989
Resolutions
dot icon12/09/1989
Certificate of re-registration from Private to Public Limited Company
dot icon12/09/1989
Declaration on reregistration from private to PLC
dot icon12/09/1989
Balance Sheet
dot icon12/09/1989
Auditor's report
dot icon12/09/1989
Auditor's statement
dot icon12/09/1989
Re-registration of Memorandum and Articles
dot icon12/09/1989
Application for reregistration from private to PLC
dot icon08/09/1989
Wd 05/09/89 ad 04/09/89--------- £ si 50000@1=50000 £ ic 2/50002
dot icon08/09/1989
Resolutions
dot icon08/09/1989
Resolutions
dot icon08/09/1989
Resolutions
dot icon08/09/1989
Resolutions
dot icon08/09/1989
Nc inc already adjusted
dot icon05/09/1989
Registered office changed on 05/09/89 from: 84 temple chambers temple ave london EC4Y 0HP
dot icon05/09/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/08/1989
Certificate of change of name
dot icon07/08/1989
Certificate of change of name
dot icon10/07/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/06/2026
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Daly, Sharon Mary
Director
02/02/2026 - Present
6
Swire, Ian
Director
05/03/1996 - 10/04/2008
27
Smith, Mark
Director
02/06/2014 - Present
16
Jackson, David Malcolm
Director
02/02/1999 - 10/04/2008
22
Hart, Peter John
Director
10/04/2008 - 30/10/2011
7

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+
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 BILLINGTON HOLDINGS PLC

BILLINGTON HOLDINGS PLC is an(a) Active company incorporated on 10/07/1989 with the registered office located at Barnsley Road, Wombwell, Barnsley S73 8DS. There are currently 8 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 BILLINGTON HOLDINGS PLC?

toggle

BILLINGTON HOLDINGS PLC is currently Active. It was registered on 10/07/1989 .

Where is BILLINGTON HOLDINGS PLC located?

toggle

BILLINGTON HOLDINGS PLC is registered at Barnsley Road, Wombwell, Barnsley S73 8DS.

What does BILLINGTON HOLDINGS PLC do?

toggle

BILLINGTON HOLDINGS PLC operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BILLINGTON HOLDINGS PLC?

toggle

The latest filing was on 02/02/2026: Termination of appointment of Lyndsey Jane Scott as a director on 2026-01-31.