BILLINGTON (INTERNATIONAL) LIMITED

Register to unlock more data on OkredoRegister

BILLINGTON (INTERNATIONAL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04836744

Incorporation date

17/07/2003

Size

Dormant

Contacts

Registered address

Registered address

C/O JOHNSTON CARMICHAEL, Birchin Court 20 Birchin Ln, London EC3V 9DUCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/2003)
dot icon30/07/2025
Liquidators' statement of receipts and payments to 2025-05-30
dot icon12/05/2025
Confirmation statement made on 2024-07-17 with updates
dot icon06/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon19/06/2024
Registered office address changed from Lamesley Saw Mill Smithy Lane Lamesley Gateshead NE11 0EX England to Birchin Court 20 Birchin Ln London EC3V 9DU on 2024-06-19
dot icon18/06/2024
Declaration of solvency
dot icon18/06/2024
Appointment of a voluntary liquidator
dot icon20/12/2023
Solvency Statement dated 19/12/23
dot icon20/12/2023
Resolutions
dot icon20/12/2023
Statement of capital on 2023-12-20
dot icon20/12/2023
Statement by Directors
dot icon21/09/2023
Accounts for a small company made up to 2022-12-31
dot icon08/08/2023
Confirmation statement made on 2023-07-17 with no updates
dot icon02/05/2023
Termination of appointment of William Gilbert Covey as a director on 2023-04-21
dot icon14/09/2022
Confirmation statement made on 2022-07-17 with no updates
dot icon18/08/2022
Accounts for a small company made up to 2021-12-31
dot icon29/09/2021
Accounts for a small company made up to 2020-12-31
dot icon31/08/2021
Confirmation statement made on 2021-07-17 with no updates
dot icon02/11/2020
Confirmation statement made on 2020-07-17 with no updates
dot icon05/10/2020
Accounts for a small company made up to 2019-12-31
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon23/08/2019
Confirmation statement made on 2019-07-17 with updates
dot icon16/11/2018
Current accounting period extended from 2018-09-30 to 2018-12-31
dot icon01/11/2018
Registered office address changed from 280 Bawtry Road Wickersley Rotherham South Yorkshire S66 1JY to Lamesley Saw Mill Smithy Lane Lamesley Gateshead NE11 0EX on 2018-11-01
dot icon01/11/2018
Appointment of Mr William Gilbert Covey as a director on 2018-10-29
dot icon01/11/2018
Appointment of Mr Peter Mckenzie as a director on 2018-10-29
dot icon01/11/2018
Termination of appointment of Frank Billington as a director on 2018-10-29
dot icon01/11/2018
Termination of appointment of Diane Billington as a director on 2018-10-29
dot icon01/11/2018
Notification of James Jones & Sons (Pallets and Packaging) Limited as a person with significant control on 2018-10-29
dot icon01/11/2018
Termination of appointment of Frank Billington as a secretary on 2018-10-29
dot icon01/11/2018
Cessation of Frank Billington as a person with significant control on 2018-10-29
dot icon01/11/2018
Cessation of Diane Billington as a person with significant control on 2018-10-29
dot icon02/10/2018
Amended total exemption full accounts made up to 2017-09-30
dot icon09/08/2018
Confirmation statement made on 2018-07-17 with no updates
dot icon25/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon20/07/2017
Confirmation statement made on 2017-07-17 with updates
dot icon24/03/2017
Total exemption small company accounts made up to 2016-09-30
dot icon23/12/2016
Termination of appointment of Warren Dean Matthews as a director on 2016-12-22
dot icon23/12/2016
Termination of appointment of Jeanine Cockayne as a director on 2016-12-22
dot icon01/09/2016
Confirmation statement made on 2016-07-17 with updates
dot icon28/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon05/08/2015
Annual return made up to 2015-07-17 with full list of shareholders
dot icon29/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon17/02/2015
Appointment of Mrs Jeanine Cockayne as a director on 2015-02-12
dot icon01/09/2014
Annual return made up to 2014-07-17 with full list of shareholders
dot icon01/09/2014
Director's details changed for Frank Billington on 2014-09-01
dot icon01/09/2014
Director's details changed for Diane Billington on 2014-09-01
dot icon01/09/2014
Secretary's details changed for Frank Billington on 2014-09-01
dot icon25/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon06/09/2013
Annual return made up to 2013-07-17 with full list of shareholders
dot icon25/04/2013
Total exemption small company accounts made up to 2012-09-30
dot icon25/07/2012
Annual return made up to 2012-07-17 with full list of shareholders
dot icon20/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon08/08/2011
Annual return made up to 2011-07-17 with full list of shareholders
dot icon08/08/2011
Director's details changed for Diane Billington on 2011-01-01
dot icon08/08/2011
Director's details changed for Frank Billington on 2011-01-01
dot icon08/08/2011
Director's details changed for Warren Dean Matthews on 2011-01-01
dot icon27/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon29/03/2011
Director's details changed for Warren Dean Matthews on 2011-03-01
dot icon12/10/2010
Annual return made up to 2010-07-17 with full list of shareholders
dot icon25/02/2010
Total exemption small company accounts made up to 2009-09-30
dot icon30/09/2009
Director appointed warren dean matthews
dot icon18/09/2009
Return made up to 17/07/09; full list of members
dot icon21/04/2009
Total exemption small company accounts made up to 2008-09-30
dot icon21/08/2008
Return made up to 17/07/08; full list of members
dot icon21/02/2008
Total exemption small company accounts made up to 2007-09-30
dot icon06/08/2007
Return made up to 17/07/07; full list of members
dot icon14/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon29/03/2007
Memorandum and Articles of Association
dot icon29/03/2007
Resolutions
dot icon29/03/2007
Resolutions
dot icon08/08/2006
Return made up to 17/07/06; full list of members
dot icon22/12/2005
Total exemption small company accounts made up to 2005-09-30
dot icon10/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon09/07/2005
Return made up to 17/07/05; full list of members
dot icon29/06/2005
Accounting reference date shortened from 31/07/05 to 30/09/04
dot icon04/08/2004
Return made up to 17/07/04; full list of members
dot icon18/06/2004
Registered office changed on 18/06/04 from: the coach house, lings lane wickersley rotherham s yorkshire S66 1JP
dot icon21/09/2003
Ad 06/08/03--------- £ si 99@1=99 £ ic 1/100
dot icon17/07/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
17/07/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Matthews, Warren Dean
Director
29/03/2007 - 22/12/2016
4
Billington, Diane
Director
17/07/2003 - 29/10/2018
-
Covey, William Gilbert
Director
29/10/2018 - 21/04/2023
7
Billington, Frank
Secretary
17/07/2003 - 29/10/2018
-
Cockayne, Jeanine
Director
12/02/2015 - 22/12/2016
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

3,494
LIVING LANDSCAPES LIMITEDThe Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS
Liquidation

Category:

Growing of other perennial crops

Comp. code:

01994437

Reg. date:

03/03/1986

Turnover:

-

No. of employees:

10
CHARLIES MILL LTDLameys, One Courtenay Park, Newton Abbot, Devon TQ12 2HD
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12175972

Reg. date:

27/08/2019

Turnover:

-

No. of employees:

8
KEITH DALGLEISH RACING LIMITEDC/O QUANTUMA ADVISORY LTD, Third Floor, Turnberry House 175 West George Street, Glasgow G2 2LB
Liquidation

Category:

Raising of horses and other equines

Comp. code:

SC427787

Reg. date:

06/07/2012

Turnover:

-

No. of employees:

9
GFL DAIRY LIMITEDRsm Uk Creditor Solutions Llp 2 Humber Quays, Wellington Street West, Hull HU1 2BN
Liquidation

Category:

Mixed farming

Comp. code:

09538234

Reg. date:

13/04/2015

Turnover:

-

No. of employees:

10
GLENDEE LIMITED1 Kings Avenue, London N21 3NA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

04237685

Reg. date:

20/06/2001

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About BILLINGTON (INTERNATIONAL) LIMITED

BILLINGTON (INTERNATIONAL) LIMITED is an(a) Liquidation company incorporated on 17/07/2003 with the registered office located at C/O JOHNSTON CARMICHAEL, Birchin Court 20 Birchin Ln, London EC3V 9DU. There is currently 1 active director 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 (INTERNATIONAL) LIMITED?

toggle

BILLINGTON (INTERNATIONAL) LIMITED is currently Liquidation. It was registered on 17/07/2003 .

Where is BILLINGTON (INTERNATIONAL) LIMITED located?

toggle

BILLINGTON (INTERNATIONAL) LIMITED is registered at C/O JOHNSTON CARMICHAEL, Birchin Court 20 Birchin Ln, London EC3V 9DU.

What does BILLINGTON (INTERNATIONAL) LIMITED do?

toggle

BILLINGTON (INTERNATIONAL) LIMITED operates in the Wholesale of other intermediate products (46.76 - SIC 2007) sector.

What is the latest filing for BILLINGTON (INTERNATIONAL) LIMITED?

toggle

The latest filing was on 30/07/2025: Liquidators' statement of receipts and payments to 2025-05-30.