BILTON LIMITED

Register to unlock more data on OkredoRegister

BILTON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00315993

Incorporation date

03/07/1936

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

1 New Burlington Place, London W1S 2HRCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/1936)
dot icon13/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon13/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon13/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon13/08/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon15/07/2025
Confirmation statement made on 2025-07-13 with no updates
dot icon30/09/2024
Director's details changed for Mrs Anna Clare Bond on 2024-09-16
dot icon27/09/2024
Appointment of Mrs Anna Clare Bond as a director on 2024-09-16
dot icon31/08/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon30/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon30/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon29/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon17/07/2024
Confirmation statement made on 2024-07-13 with no updates
dot icon12/01/2024
Appointment of Mr Stuart Edward Joseph Mccallion as a director on 2023-12-31
dot icon12/01/2024
Appointment of Mr Lawrence Elliot Simpson as a director on 2023-12-31
dot icon12/01/2024
Appointment of Mr Sean Patrick Doherty as a director on 2023-12-31
dot icon12/01/2024
Termination of appointment of Andrew John Pilsworth as a director on 2023-12-31
dot icon12/01/2024
Termination of appointment of David Richard Proctor as a director on 2023-12-31
dot icon12/01/2024
Termination of appointment of Ann Octavia Peters as a director on 2023-12-31
dot icon27/07/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon27/07/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon27/07/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon27/07/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon24/07/2023
Cessation of Segro Plc as a person with significant control on 2016-04-06
dot icon18/07/2023
Confirmation statement made on 2023-07-13 with no updates
dot icon07/07/2023
Termination of appointment of Andrew Stephen Gulliford as a director on 2023-06-30
dot icon07/07/2023
Termination of appointment of Alan Michael Holland as a director on 2023-06-30
dot icon26/05/2023
Termination of appointment of Julia Foo as a secretary on 2023-05-23
dot icon13/12/2022
Resolutions
dot icon13/12/2022
Re-registration of Memorandum and Articles
dot icon13/12/2022
Certificate of re-registration from Public Limited Company to Private
dot icon13/12/2022
Re-registration from a public company to a private limited company
dot icon28/07/2022
Confirmation statement made on 2022-07-13 with no updates
dot icon27/06/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon27/06/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon27/06/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon27/06/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon22/02/2022
Director's details changed for Mr Andrew Stephen Gulliford on 2022-02-22
dot icon08/11/2021
Termination of appointment of Elizabeth Ann Blease as a secretary on 2021-11-03
dot icon04/11/2021
Appointment of Miss Julia Foo as a secretary on 2021-11-03
dot icon29/07/2021
Confirmation statement made on 2021-07-13 with no updates
dot icon27/07/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon26/07/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon26/07/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon26/07/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon21/12/2020
Director's details changed for Mr Alan Michael Holland on 2020-12-14
dot icon19/11/2020
Appointment of Mr David Richard Proctor as a director on 2020-11-18
dot icon28/08/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon28/08/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon28/08/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon28/08/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon24/07/2020
Confirmation statement made on 2020-07-13 with no updates
dot icon19/03/2020
Appointment of Mr James William Aleck Craddock as a director on 2020-03-16
dot icon31/01/2020
Termination of appointment of Philip Anthony Redding as a director on 2020-01-31
dot icon06/01/2020
Termination of appointment of Gareth John Osborn as a director on 2019-12-31
dot icon12/11/2019
Registered office address changed from Cunard House, 15 Regent Street London SW1Y 4LR to 1 New Burlington Place London W1S 2HR on 2019-11-12
dot icon12/11/2019
Change of details for Segro Public Limited Company as a person with significant control on 2019-11-12
dot icon02/08/2019
Confirmation statement made on 2019-07-13 with no updates
dot icon03/07/2019
Full accounts made up to 2018-12-31
dot icon17/07/2018
Confirmation statement made on 2018-07-13 with no updates
dot icon07/06/2018
Full accounts made up to 2017-12-31
dot icon14/07/2017
Confirmation statement made on 2017-07-13 with no updates
dot icon14/07/2017
Notification of Segro Plc as a person with significant control on 2016-04-06
dot icon05/07/2017
Director's details changed for Mr Andrew Stephen Gulliford on 2017-07-05
dot icon30/06/2017
Full accounts made up to 2016-12-31
dot icon11/01/2017
Director's details changed for Mr Andrew Stephen Gulliford on 2013-06-11
dot icon09/09/2016
Satisfaction of charge 1 in full
dot icon20/07/2016
Confirmation statement made on 2016-07-13 with updates
dot icon29/06/2016
Full accounts made up to 2015-12-31
dot icon22/07/2015
Annual return made up to 2015-07-13 with full list of shareholders
dot icon17/07/2015
Appointment of Mrs Ann Octavia Peters as a director on 2015-06-30
dot icon17/07/2015
Termination of appointment of Laurence Yolande Giard as a director on 2015-06-30
dot icon04/06/2015
Full accounts made up to 2014-12-31
dot icon07/08/2014
Full accounts made up to 2013-12-31
dot icon31/07/2014
Annual return made up to 2014-07-13 with full list of shareholders
dot icon19/03/2014
Director's details changed for Mr Andrew John Pilsworth on 2014-02-28
dot icon21/01/2014
Director's details changed for Mr Gareth John Osborn on 2014-01-20
dot icon29/11/2013
Director's details changed for Mr Gareth John Osborn on 2013-11-15
dot icon22/07/2013
Annual return made up to 2013-07-13 with full list of shareholders
dot icon13/06/2013
Full accounts made up to 2012-12-31
dot icon11/02/2013
Director's details changed for Mr Philip Anthony Redding on 2013-02-06
dot icon09/02/2013
Director's details changed for Mr Andrew Stephen Gulliford on 2013-02-07
dot icon08/10/2012
Termination of appointment of Simon Carlyon as a director
dot icon05/10/2012
Appointment of Mr Andrew John Pilsworth as a director
dot icon05/10/2012
Appointment of Mr Laurence Yolande Giard as a director
dot icon05/10/2012
Appointment of Mr Andrew Stephen Gulliford as a director
dot icon06/08/2012
Annual return made up to 2012-07-13 with full list of shareholders
dot icon29/05/2012
Full accounts made up to 2011-12-31
dot icon23/03/2012
Appointment of Mr Alan Michael Holland as a director
dot icon23/03/2012
Termination of appointment of David Bridges as a director
dot icon21/11/2011
Termination of appointment of Vanessa Simms as a director
dot icon08/09/2011
Director's details changed for Mr Gareth John Osborn on 2011-09-08
dot icon08/09/2011
Director's details changed for Mr David Crawford Bridges on 2011-09-08
dot icon20/07/2011
Annual return made up to 2011-07-13 with full list of shareholders
dot icon28/06/2011
Full accounts made up to 2010-12-31
dot icon30/03/2011
Termination of appointment of Ian Sutcliffe as a director
dot icon30/03/2011
Termination of appointment of Ian Sutcliffe as a director
dot icon13/12/2010
Director's details changed for Vanessa Kate Simms on 2010-12-13
dot icon05/11/2010
Director's details changed for Vanessa Kate Simms on 2010-08-31
dot icon03/11/2010
Director's details changed
dot icon02/09/2010
Appointment of Gareth John Osborn as a director
dot icon02/09/2010
Director's details changed for Mr Ian Calvert Sutcliffe on 2010-08-04
dot icon30/07/2010
Secretary's details changed for Elizabeth Ann Blease on 2010-07-23
dot icon14/07/2010
Annual return made up to 2010-07-13 with full list of shareholders
dot icon02/07/2010
Full accounts made up to 2009-12-31
dot icon01/07/2010
Registered office address changed from 234 Bath Road Slough Berkshire SL1 4EE on 2010-07-01
dot icon22/06/2010
Director's details changed for Vanessa Kate Simms on 2010-05-26
dot icon18/11/2009
Secretary's details changed for Elizabeth Ann Blease on 2009-11-18
dot icon17/11/2009
Director's details changed for Mr Ian Calvert Sutcliffe on 2009-11-16
dot icon17/11/2009
Director's details changed for Mr Ian Calvert Sutcliffe on 2009-11-09
dot icon21/10/2009
Termination of appointment of Kevin O'connor as a director
dot icon07/09/2009
Director's change of particulars / philip redding / 18/07/2009
dot icon28/07/2009
Return made up to 13/07/09; full list of members
dot icon26/06/2009
Director appointed ian calvery sutcliffe
dot icon26/06/2009
Director appointed simon andrew carlyon
dot icon25/06/2009
Appointment terminated director david sleath
dot icon19/06/2009
Full accounts made up to 2008-12-31
dot icon17/04/2009
Director's change of particulars / vanessa critchley / 10/04/2009
dot icon11/12/2008
Director's change of particulars / kevin o'connor / 11/12/2008
dot icon31/10/2008
Secretary appointed elizabeth ann blease
dot icon31/10/2008
Appointment terminated secretary valerir lynch
dot icon31/10/2008
Director appointed david crawford bridges
dot icon31/10/2008
Director appointed vanessa kate critchley
dot icon31/10/2008
Director appointed philip anthony redding
dot icon31/10/2008
Director appointed kevin john o'connor
dot icon31/10/2008
Appointment terminated director siva shankar
dot icon31/10/2008
Appointment terminated director andrew gulliford
dot icon28/07/2008
Appointment terminated director john heawood
dot icon28/07/2008
Appointment terminated secretary john probert
dot icon22/07/2008
Secretary appointed valerir ann lynch
dot icon16/07/2008
Return made up to 13/07/08; full list of members
dot icon14/07/2008
Full accounts made up to 2007-12-31
dot icon16/11/2007
Director resigned
dot icon04/10/2007
Auditor's resignation
dot icon24/09/2007
Director's particulars changed
dot icon16/08/2007
Full accounts made up to 2006-12-31
dot icon20/07/2007
Return made up to 13/07/07; full list of members
dot icon09/02/2007
New director appointed
dot icon02/02/2007
Director resigned
dot icon25/07/2006
Return made up to 13/07/06; full list of members
dot icon19/07/2006
Full accounts made up to 2005-12-31
dot icon18/01/2006
New director appointed
dot icon02/08/2005
Return made up to 13/07/05; full list of members
dot icon20/07/2005
Full accounts made up to 2004-12-31
dot icon21/12/2004
Secretary's particulars changed
dot icon24/11/2004
New director appointed
dot icon02/08/2004
Return made up to 13/07/04; full list of members
dot icon24/05/2004
Full accounts made up to 2003-12-31
dot icon22/07/2003
Return made up to 13/07/03; full list of members
dot icon19/05/2003
Full accounts made up to 2002-12-31
dot icon30/01/2003
Auditor's resignation
dot icon19/11/2002
Director resigned
dot icon25/07/2002
Return made up to 13/07/02; full list of members
dot icon01/06/2002
Full accounts made up to 2001-12-31
dot icon19/07/2001
Return made up to 13/07/01; full list of members
dot icon18/07/2001
Director's particulars changed
dot icon22/05/2001
Full accounts made up to 2000-12-31
dot icon20/07/2000
Return made up to 13/07/00; full list of members
dot icon19/06/2000
Full accounts made up to 1999-12-31
dot icon22/12/1999
Auditor's resignation
dot icon17/11/1999
Director's particulars changed
dot icon06/09/1999
Return made up to 13/07/99; full list of members
dot icon26/08/1999
Director resigned
dot icon03/08/1999
Location of register of members address changed
dot icon28/07/1999
Full accounts made up to 1998-12-31
dot icon07/07/1999
Ad 27/01/99--------- £ si [email protected]=4289 £ ic 11001522/11005811
dot icon02/12/1998
New director appointed
dot icon25/11/1998
Registered office changed on 25/11/98 from: bilton house uxbridge road ealing london W5 2TL
dot icon25/11/1998
Secretary resigned
dot icon25/11/1998
New secretary appointed
dot icon25/11/1998
New director appointed
dot icon25/11/1998
New director appointed
dot icon25/11/1998
New director appointed
dot icon25/11/1998
New director appointed
dot icon25/11/1998
Director resigned
dot icon25/11/1998
Director resigned
dot icon25/11/1998
Director resigned
dot icon25/11/1998
Director resigned
dot icon25/11/1998
Director resigned
dot icon25/11/1998
Director resigned
dot icon25/11/1998
Director resigned
dot icon25/11/1998
Director resigned
dot icon29/09/1998
Director resigned
dot icon06/08/1998
Return made up to 13/07/98; bulk list available separately
dot icon25/07/1998
Location of register of members address changed
dot icon22/05/1998
New director appointed
dot icon22/05/1998
Resolutions
dot icon22/05/1998
Resolutions
dot icon06/04/1998
Full group accounts made up to 1997-12-31
dot icon01/04/1998
Location of register of members (non legible)
dot icon27/03/1998
Ad 25/03/98--------- £ si [email protected]=3779 £ ic 11006711/11010490
dot icon01/10/1997
Ad 24/09/97--------- £ si [email protected]=946 £ ic 11005765/11006711
dot icon01/08/1997
Return made up to 13/07/97; change of members
dot icon21/05/1997
Resolutions
dot icon21/05/1997
Resolutions
dot icon14/04/1997
Full group accounts made up to 1996-12-31
dot icon03/04/1997
Ad 27/03/97--------- £ si [email protected]=10021 £ ic 10995744/11005765
dot icon22/01/1997
Ad 14/01/97--------- £ si [email protected]=10975 £ ic 10984769/10995744
dot icon09/01/1997
New director appointed
dot icon26/11/1996
Ad 20/11/96--------- £ si [email protected]=272 £ ic 10984497/10984769
dot icon15/10/1996
Ad 09/10/96--------- £ si [email protected]=555 £ ic 10983942/10984497
dot icon02/10/1996
Director resigned
dot icon08/09/1996
Director resigned
dot icon06/08/1996
Return made up to 13/07/96; bulk list available separately
dot icon07/07/1996
Director resigned
dot icon05/07/1996
Resolutions
dot icon05/07/1996
Resolutions
dot icon07/05/1996
Full group accounts made up to 1995-12-31
dot icon24/04/1996
Resolutions
dot icon01/11/1995
Declaration of satisfaction of mortgage/charge
dot icon26/07/1995
Return made up to 13/07/95; bulk list available separately
dot icon12/07/1995
Resolutions
dot icon12/07/1995
Resolutions
dot icon30/05/1995
Ad 24/05/95--------- £ si [email protected]=155 £ ic 10983787/10983942
dot icon02/05/1995
Full group accounts made up to 1994-12-31
dot icon13/04/1995
New director appointed
dot icon06/04/1995
New director appointed
dot icon07/02/1995
Director resigned;new director appointed
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 icon07/08/1994
Return made up to 13/07/94; bulk list available separately
dot icon05/07/1994
Director resigned
dot icon04/07/1994
S-div 24/06/94
dot icon04/07/1994
Resolutions
dot icon04/07/1994
Resolutions
dot icon04/07/1994
Resolutions
dot icon10/05/1994
Ad 03/05/94--------- £ si [email protected]=11498 £ ic 10972289/10983787
dot icon26/04/1994
Full group accounts made up to 1993-12-31
dot icon16/12/1993
Ad 02/12/93--------- £ si [email protected]=1506 £ ic 10970783/10972289
dot icon24/11/1993
Ad 08/11/93--------- £ si [email protected]=598 £ ic 10970185/10970783
dot icon15/10/1993
Ad 05/10/93--------- £ si [email protected]=3502 £ ic 10966683/10970185
dot icon07/10/1993
Ad 30/09/93--------- £ si [email protected]=2143 £ ic 10964540/10966683
dot icon06/10/1993
Ad 24/09/93--------- £ si [email protected]=750 £ ic 10963790/10964540
dot icon09/09/1993
Ad 01/09/93--------- £ si [email protected]=5385 £ ic 10958405/10963790
dot icon29/08/1993
Ad 18/08/93--------- £ si [email protected]=637 £ ic 10957768/10958405
dot icon27/07/1993
Return made up to 13/07/93; bulk list available separately
dot icon07/07/1993
Ad 02/07/93--------- £ si [email protected]=23913 £ ic 10933853/10957766
dot icon23/06/1993
Ad 16/06/93--------- £ si [email protected]=524 £ ic 10933329/10933853
dot icon11/06/1993
Ad 07/06/93-08/06/93 £ si [email protected]=10801 £ ic 10922528/10933329
dot icon10/06/1993
Ad 02/06/93--------- £ si [email protected]=3153 £ ic 10919375/10922528
dot icon06/06/1993
Ad 27/05/93--------- £ si [email protected]=1785 £ ic 10917590/10919375
dot icon12/05/1993
Ad 04/05/93--------- £ si [email protected]=465 £ ic 10917125/10917590
dot icon29/04/1993
Full group accounts made up to 1992-12-31
dot icon28/04/1993
Ad 13/04/93--------- £ si [email protected]=83051 £ ic 10834074/10917125
dot icon01/10/1992
Secretary resigned;new secretary appointed
dot icon16/09/1992
New director appointed
dot icon16/09/1992
New director appointed
dot icon18/08/1992
Director resigned
dot icon04/08/1992
Return made up to 13/07/92; bulk list available separately
dot icon10/07/1992
Memorandum and Articles of Association
dot icon10/07/1992
Resolutions
dot icon10/07/1992
Resolutions
dot icon10/07/1992
Resolutions
dot icon26/06/1992
Certificate of change of name
dot icon23/06/1992
Full group accounts made up to 1991-12-31
dot icon15/05/1992
Ad 05/05/92--------- £ si [email protected]=45183 £ ic 10856938/10902121
dot icon09/12/1991
Ad 05/12/91--------- £ si [email protected]=500 £ ic 10856438/10856938
dot icon11/11/1991
Ad 16/10/91--------- £ si [email protected]=11452 £ ic 10844986/10856438
dot icon11/11/1991
Ad 16/10/91--------- £ si [email protected]=7082 £ ic 10837904/10844986
dot icon01/08/1991
Ad 26/07/91--------- £ si [email protected]=1128 £ ic 10836776/10837904
dot icon31/07/1991
Full group accounts made up to 1990-12-31
dot icon31/07/1991
Return made up to 13/07/91; bulk list available separately
dot icon14/12/1990
Ad 05/12/90--------- £ si [email protected]=591 £ ic 10836185/10836776
dot icon26/10/1990
Ad 16/10/90--------- £ si [email protected]=7834 £ ic 10828351/10836185
dot icon26/10/1990
Ad 16/10/90--------- £ si [email protected]=5484 £ ic 10822867/10828351
dot icon12/10/1990
New director appointed
dot icon12/10/1990
New director appointed
dot icon30/08/1990
Declaration of satisfaction of mortgage/charge
dot icon30/08/1990
Declaration of satisfaction of mortgage/charge
dot icon30/08/1990
Declaration of satisfaction of mortgage/charge
dot icon30/08/1990
Declaration of satisfaction of mortgage/charge
dot icon30/08/1990
Declaration of satisfaction of mortgage/charge
dot icon30/08/1990
Declaration of satisfaction of mortgage/charge
dot icon30/08/1990
Declaration of satisfaction of mortgage/charge
dot icon30/08/1990
Declaration of satisfaction of mortgage/charge
dot icon06/08/1990
Ad 27/07/90--------- £ si [email protected]=1083 £ ic 10821784/10822867
dot icon02/08/1990
Full group accounts made up to 1989-12-31
dot icon02/08/1990
Return made up to 13/07/90; bulk list available separately
dot icon20/07/1990
Ad 02/07/90--------- premium £ si [email protected]=1351 £ ic 10820433/10821784
dot icon05/07/1990
Director resigned
dot icon05/07/1990
New secretary appointed
dot icon08/12/1989
Ad 05/12/89--------- £ si [email protected]=417 £ ic 10820016/10820433
dot icon15/08/1989
Wd 07/08/89 ad 28/07/89--------- £ si [email protected]=858 £ ic 10819158/10820016
dot icon14/08/1989
Wd 07/08/89 ad 26/07/89--------- premium £ si [email protected]=5811 £ ic 10813347/10819158
dot icon10/08/1989
Full group accounts made up to 1988-12-31
dot icon10/08/1989
Return made up to 14/07/89; full list of members
dot icon08/06/1989
Director resigned
dot icon19/12/1988
Particulars of contract relating to shares
dot icon19/12/1988
Wd 01/12/88 ad 05/12/88--------- £ si [email protected]=531
dot icon07/12/1988
Wd 22/11/88 ad 14/11/88--------- premium £ si [email protected]=224
dot icon01/12/1988
Wd 18/11/88 ad 16/11/88--------- premium £ si [email protected]=559
dot icon28/10/1988
Wd 18/10/88 ad 12/10/88--------- premium £ si [email protected]=7674
dot icon07/09/1988
Particulars of contract relating to shares
dot icon07/09/1988
Wd 16/08/88 ad 29/07/88--------- £ si [email protected]=1136
dot icon02/08/1988
Return made up to 08/07/88; no change of members
dot icon02/08/1988
Full accounts made up to 1987-12-31
dot icon28/06/1988
Wd 17/05/88 ad 29/04/88--------- premium £ si [email protected]=14375
dot icon28/06/1988
Wd 17/05/88 ad 30/03/88--------- premium £ si [email protected]=76142
dot icon28/06/1988
Wd 17/05/88 ad 17/03/88--------- premium £ si [email protected]=4683
dot icon03/03/1988
New director appointed
dot icon09/02/1988
Director resigned
dot icon22/01/1988
Particulars of contract relating to shares
dot icon22/01/1988
Wd 14/12/87 ad 03/12/87--------- £ si [email protected]=560
dot icon19/01/1988
Director resigned;new director appointed
dot icon06/09/1987
Return of allotments
dot icon20/08/1987
Full group accounts made up to 1986-12-31
dot icon20/08/1987
Return made up to 10/07/87; full list of members
dot icon14/07/1987
Return of allotments
dot icon07/01/1987
Return of allotments
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon04/12/1986
New director appointed
dot icon11/09/1986
Full accounts made up to 1985-12-31
dot icon07/08/1986
Return of allotments
dot icon25/07/1986
Return made up to 11/07/86; full list of members
dot icon07/05/1986
Resolutions
dot icon23/07/1985
Accounts made up to 1984-12-31
dot icon10/08/1984
Accounts made up to 1983-12-31
dot icon05/03/1982
Certificate of re-registration from Private to Public Limited Company
dot icon11/07/1973
Declaration of satisfaction of mortgage/charge
dot icon03/05/1941
Particulars of mortgage/charge
dot icon12/01/1939
Certificate of change of name
dot icon03/07/1936
Miscellaneous

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
13/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Osborn, Gareth John
Director
31/08/2010 - 31/12/2019
264
Pilsworth, Andrew John
Director
05/10/2012 - 31/12/2023
239
Shankar, Siva
Director
31/12/2006 - 24/10/2008
66
Hodges, John Ernest
Director
01/09/1992 - 30/08/1996
7
Heawood, John Anthony Nicholas
Director
19/11/1998 - 04/07/2008
89

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

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 BILTON LIMITED

BILTON LIMITED is an(a) Active company incorporated on 03/07/1936 with the registered office located at 1 New Burlington Place, London W1S 2HR. 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 BILTON LIMITED?

toggle

BILTON LIMITED is currently Active. It was registered on 03/07/1936 .

Where is BILTON LIMITED located?

toggle

BILTON LIMITED is registered at 1 New Burlington Place, London W1S 2HR.

What does BILTON LIMITED do?

toggle

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

What is the latest filing for BILTON LIMITED?

toggle

The latest filing was on 13/08/2025: Audit exemption statement of guarantee by parent company for period ending 31/12/24.