BILSTON & LONGFORD LIMITED

Register to unlock more data on OkredoRegister

BILSTON & LONGFORD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00469144

Incorporation date

31/05/1949

Size

Total Exemption Full

Contacts

Registered address

Registered address

Chipping Court Alveston Hill, Alveston, Stratford-Upon-Avon CV37 7RRCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/1949)
dot icon22/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon16/01/2026
Confirmation statement made on 2026-01-08 with no updates
dot icon23/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon08/01/2025
Confirmation statement made on 2025-01-08 with no updates
dot icon12/01/2024
Confirmation statement made on 2024-01-12 with no updates
dot icon12/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon26/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon13/01/2023
Confirmation statement made on 2023-01-13 with updates
dot icon17/08/2022
Termination of appointment of William Dennis Moyle as a director on 2022-04-05
dot icon10/02/2022
Confirmation statement made on 2022-02-03 with updates
dot icon10/02/2022
Director's details changed for Ms Jane Moore on 2022-02-03
dot icon10/02/2022
Secretary's details changed for Jane Moore on 2022-02-10
dot icon10/02/2022
Director's details changed for Ms Jane Moore on 2022-02-03
dot icon19/01/2022
Current accounting period extended from 2021-12-31 to 2022-04-30
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/08/2021
Notification of Beaufield Investments Limited as a person with significant control on 2021-04-30
dot icon16/08/2021
Cessation of William Dennis Moyle as a person with significant control on 2021-04-30
dot icon16/08/2021
Cessation of Jolyon Moore as a person with significant control on 2021-04-30
dot icon27/05/2021
Resolutions
dot icon25/03/2021
Confirmation statement made on 2021-02-03 with updates
dot icon16/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/02/2020
Confirmation statement made on 2020-02-03 with no updates
dot icon10/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/02/2019
Confirmation statement made on 2019-02-03 with no updates
dot icon10/08/2018
Change of details for Mr William Dennis Moyle as a person with significant control on 2018-08-10
dot icon10/08/2018
Director's details changed for Mr William Dennis Moyle on 2018-08-10
dot icon14/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon14/02/2018
Confirmation statement made on 2018-02-03 with updates
dot icon14/02/2018
Notification of William Dennis Moyle as a person with significant control on 2017-05-31
dot icon14/02/2018
Notification of Jolyon Moore as a person with significant control on 2017-05-31
dot icon14/02/2018
Withdrawal of a person with significant control statement on 2018-02-14
dot icon09/10/2017
Current accounting period shortened from 2018-05-05 to 2017-12-31
dot icon22/08/2017
Total exemption full accounts made up to 2017-05-05
dot icon15/08/2017
Appointment of Mr Timothy John Prosser as a director on 2017-08-14
dot icon15/08/2017
Appointment of Mr Charles William Moyle as a director on 2017-08-14
dot icon15/08/2017
Appointment of Mr William Dennis Moyle as a director on 2017-08-14
dot icon12/07/2017
Previous accounting period extended from 2017-04-30 to 2017-05-05
dot icon05/05/2017
Registered office address changed from Churchfield House 36 Vicar Street Dudley West Midlands DY2 8RG to Chipping Court Alveston Hill Alveston Stratford-upon-Avon CV37 7RR on 2017-05-05
dot icon05/05/2017
Termination of appointment of Angela Eaton as a director on 2017-05-05
dot icon05/05/2017
Termination of appointment of Peter Dale Paddock Adams as a secretary on 2017-05-05
dot icon05/05/2017
Termination of appointment of Christopher Glen Paddock Adams as a director on 2017-05-05
dot icon05/05/2017
Appointment of Jane Moore as a secretary on 2017-05-05
dot icon05/05/2017
Appointment of Mr Jolyon Moore as a director on 2017-05-05
dot icon05/05/2017
Appointment of Mrs Jane Moore as a director on 2017-05-05
dot icon03/02/2017
Confirmation statement made on 2017-02-03 with updates
dot icon02/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon26/10/2016
Total exemption small company accounts made up to 2016-04-30
dot icon18/03/2016
Appointment of Mr Peter Dale Paddock Adams as a secretary on 2016-03-16
dot icon17/03/2016
Appointment of Mr Christopher Glen Paddock Adams as a director on 2016-03-16
dot icon17/03/2016
Termination of appointment of Christopher Glen Paddock Adams as a secretary on 2016-03-16
dot icon17/03/2016
Termination of appointment of Beryl Briggs as a director on 2016-03-16
dot icon14/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon23/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon12/01/2015
Annual return made up to 2014-11-30 with full list of shareholders
dot icon06/11/2014
Total exemption small company accounts made up to 2014-04-30
dot icon21/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon03/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon25/11/2013
Registered office address changed from 2 Attwood Street Hawne Halesowen West Midlands B63 3UE on 2013-11-25
dot icon09/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon13/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon02/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon07/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon25/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon09/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon22/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon02/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon01/12/2009
Director's details changed for Angela Eaton on 2009-11-30
dot icon01/12/2009
Director's details changed for Mrs Beryl Briggs on 2009-11-30
dot icon02/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon15/01/2009
Return made up to 30/11/08; full list of members
dot icon14/04/2008
Secretary appointed christopher glen paddock adams
dot icon10/04/2008
Appointment terminated secretary angela eaton
dot icon19/03/2008
Appointment terminated director graham mucklow
dot icon17/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon17/03/2008
Appointment terminated director ronald adams
dot icon17/03/2008
Director and secretary's change of particulars / angela mucklow / 19/02/2008
dot icon24/01/2008
Return made up to 30/11/07; full list of members
dot icon14/02/2007
Return made up to 30/11/06; full list of members
dot icon25/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon27/01/2006
Total exemption small company accounts made up to 2005-04-30
dot icon01/12/2005
Return made up to 30/11/05; full list of members
dot icon30/11/2005
Return made up to 30/11/04; full list of members
dot icon21/01/2005
Total exemption small company accounts made up to 2004-04-30
dot icon27/02/2004
Return made up to 30/11/03; full list of members
dot icon23/10/2003
Total exemption small company accounts made up to 2003-04-30
dot icon21/10/2003
Return made up to 30/11/02; full list of members
dot icon15/01/2003
Total exemption small company accounts made up to 2002-04-30
dot icon11/02/2002
Return made up to 30/11/01; full list of members
dot icon16/01/2002
Total exemption small company accounts made up to 2001-04-30
dot icon26/02/2001
Return made up to 30/11/00; full list of members
dot icon24/01/2001
Accounts for a small company made up to 2000-04-30
dot icon30/12/1999
Return made up to 30/11/99; full list of members
dot icon29/11/1999
Accounts for a small company made up to 1999-04-30
dot icon08/02/1999
Return made up to 30/11/98; full list of members
dot icon19/01/1999
Accounts for a small company made up to 1998-04-30
dot icon27/01/1998
Return made up to 30/11/97; no change of members
dot icon14/01/1998
Accounts for a small company made up to 1997-04-30
dot icon20/08/1997
Return made up to 30/11/96; no change of members
dot icon19/11/1996
Accounts for a small company made up to 1996-04-30
dot icon09/09/1996
Return made up to 30/11/95; full list of members
dot icon11/01/1996
Accounts for a small company made up to 1995-04-30
dot icon14/01/1995
Accounts for a small company made up to 1994-04-30
dot icon14/12/1994
Return made up to 30/11/94; no change of members
dot icon21/01/1994
Return made up to 30/11/93; full list of members
dot icon21/01/1994
Accounts for a small company made up to 1993-04-30
dot icon22/06/1993
Secretary resigned;new secretary appointed
dot icon14/01/1993
Accounts for a small company made up to 1992-04-30
dot icon14/01/1993
Return made up to 06/12/92; no change of members
dot icon05/02/1992
Director's particulars changed
dot icon13/12/1991
Accounts for a small company made up to 1991-04-30
dot icon13/12/1991
Return made up to 06/12/91; full list of members
dot icon03/01/1991
Accounts for a small company made up to 1990-04-30
dot icon03/01/1991
Return made up to 06/12/90; full list of members
dot icon24/09/1990
Director resigned
dot icon12/01/1990
Accounts for a small company made up to 1989-04-30
dot icon12/01/1990
Return made up to 07/12/89; full list of members
dot icon08/12/1988
Accounts for a small company made up to 1988-04-30
dot icon08/12/1988
Return made up to 18/11/88; full list of members
dot icon22/02/1988
Return made up to 31/12/87; full list of members
dot icon29/01/1988
Accounts for a small company made up to 1987-04-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon07/01/1986
Accounts for a small company made up to 1986-04-30
dot icon07/01/1986
Return made up to 31/12/86; full list of members
dot icon21/05/1949
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
08/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
5
-
-
0.00
21.91K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moyle, William Dennis
Director
14/08/2017 - 05/04/2022
7
Moore, Jane
Director
05/05/2017 - Present
9
Moore, Jolyon
Director
05/05/2017 - Present
30
Adams, Christopher Glen Paddock
Director
16/03/2016 - 05/05/2017
7
Moyle, Charles William
Director
14/08/2017 - Present
14

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

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 BILSTON & LONGFORD LIMITED

BILSTON & LONGFORD LIMITED is an(a) Active company incorporated on 31/05/1949 with the registered office located at Chipping Court Alveston Hill, Alveston, Stratford-Upon-Avon CV37 7RR. There are currently 5 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 BILSTON & LONGFORD LIMITED?

toggle

BILSTON & LONGFORD LIMITED is currently Active. It was registered on 31/05/1949 .

Where is BILSTON & LONGFORD LIMITED located?

toggle

BILSTON & LONGFORD LIMITED is registered at Chipping Court Alveston Hill, Alveston, Stratford-Upon-Avon CV37 7RR.

What does BILSTON & LONGFORD LIMITED do?

toggle

BILSTON & LONGFORD LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BILSTON & LONGFORD LIMITED?

toggle

The latest filing was on 22/01/2026: Total exemption full accounts made up to 2025-04-30.