BILTON SOLUTIONS LTD

Register to unlock more data on OkredoRegister

BILTON SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03901433

Incorporation date

30/12/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

1-3 Manor Road, Me4 6ae, Kent ME4 6AECopy
copy info iconCopy
See on map
Latest events (Record since 30/12/1999)
dot icon30/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon14/05/2025
Confirmation statement made on 2025-05-12 with no updates
dot icon09/12/2024
Previous accounting period extended from 2024-03-31 to 2024-09-30
dot icon03/10/2024
Registered office address changed from Unit 18 Optima Park Thames Road Crayford Dartford DA1 4QX England to 1-3 Manor Road ME4 6AE Kent ME4 6AE on 2024-10-03
dot icon31/05/2024
Registration of charge 039014330002, created on 2024-05-24
dot icon16/05/2024
Satisfaction of charge 039014330001 in full
dot icon13/05/2024
Confirmation statement made on 2024-05-12 with no updates
dot icon30/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/05/2023
Confirmation statement made on 2023-05-12 with no updates
dot icon31/03/2023
Termination of appointment of Sandra. Lynette Rooke as a secretary on 2023-03-31
dot icon31/03/2023
Termination of appointment of Sandra Lynette Rooke as a director on 2023-03-31
dot icon08/02/2023
Registration of charge 039014330001, created on 2023-02-08
dot icon24/10/2022
Cessation of Graeme William Harwood as a person with significant control on 2022-10-24
dot icon24/10/2022
Notification of Stephen John Fox as a person with significant control on 2022-10-24
dot icon24/10/2022
Confirmation statement made on 2022-10-24 with updates
dot icon05/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/07/2022
Registered office address changed from 1-3 Manor Road Chatham Kent ME4 6AE to Unit 18 Optima Park Thames Road Crayford Dartford DA1 4QX on 2022-07-29
dot icon17/05/2022
Confirmation statement made on 2022-05-12 with no updates
dot icon09/05/2022
Appointment of Mr Daniel Stewart Oakley as a director on 2022-04-01
dot icon18/10/2021
Termination of appointment of Graeme William Harwood as a director on 2021-10-18
dot icon16/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/05/2021
Confirmation statement made on 2021-05-12 with updates
dot icon12/05/2021
Appointment of Mr Stephen John Fox as a director on 2021-05-01
dot icon21/01/2021
Confirmation statement made on 2021-01-21 with updates
dot icon21/01/2021
Appointment of Mrs Sandra Lynette Rooke as a director on 2021-01-01
dot icon09/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon24/09/2020
Confirmation statement made on 2020-09-24 with updates
dot icon18/05/2020
Confirmation statement made on 2020-05-18 with updates
dot icon18/05/2020
Director's details changed for Mr Paul Andrew Rooke on 2020-05-18
dot icon18/05/2020
Change of details for Mr Paul Rooke as a person with significant control on 2020-05-18
dot icon18/05/2020
Secretary's details changed for Sandra. Rooke on 2020-05-18
dot icon09/04/2020
Registered office address changed from 1 - 3 Manor Road Chatham ME4 6AE England to 1-3 Manor Road Chatham Kent ME4 6AE on 2020-04-09
dot icon24/03/2020
Confirmation statement made on 2020-03-23 with no updates
dot icon24/03/2020
Change of details for Mr Paul Rooke as a person with significant control on 2020-03-24
dot icon24/03/2020
Change of details for Mr Graeme William Harwood as a person with significant control on 2020-03-24
dot icon24/03/2020
Registered office address changed from Star House Star Hill Rochester Kent ME1 1UX to 1 - 3 Manor Road Chatham ME4 6AE on 2020-03-24
dot icon07/10/2019
Amended micro company accounts made up to 2019-03-31
dot icon29/07/2019
Micro company accounts made up to 2019-03-31
dot icon22/05/2019
Confirmation statement made on 2019-03-23 with no updates
dot icon19/10/2018
Micro company accounts made up to 2018-03-31
dot icon03/04/2018
Confirmation statement made on 2018-03-23 with updates
dot icon03/04/2018
Notification of Paul Rooke as a person with significant control on 2018-04-03
dot icon24/11/2017
Micro company accounts made up to 2017-03-31
dot icon31/08/2017
Termination of appointment of Anthony Bodycombe as a director on 2017-08-31
dot icon28/03/2017
Confirmation statement made on 2017-03-23 with updates
dot icon12/08/2016
Micro company accounts made up to 2016-03-31
dot icon05/04/2016
Annual return made up to 2016-03-23 with full list of shareholders
dot icon18/12/2015
Micro company accounts made up to 2015-03-31
dot icon20/04/2015
Annual return made up to 2015-03-23 with full list of shareholders
dot icon08/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/05/2014
Registered office address changed from 33 Florin Drive Esplanade Rochester Kent ME1 1TP on 2014-05-02
dot icon10/04/2014
Annual return made up to 2014-03-23 with full list of shareholders
dot icon21/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/04/2013
Annual return made up to 2013-03-23 with full list of shareholders
dot icon10/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/04/2012
Annual return made up to 2012-03-23 with full list of shareholders
dot icon24/04/2012
Director's details changed for Mr Paul Rooke on 2012-03-23
dot icon09/03/2012
Appointment of Mr Paul Rooke as a director
dot icon20/02/2012
Statement of capital following an allotment of shares on 2011-12-29
dot icon20/02/2012
Resolutions
dot icon15/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon29/03/2011
Annual return made up to 2011-03-23 with full list of shareholders
dot icon24/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon20/04/2010
Annual return made up to 2010-03-23 with full list of shareholders
dot icon20/04/2010
Director's details changed for Anthony Bodycombe on 2010-03-23
dot icon20/04/2010
Secretary's details changed for Sandra Rooke on 2010-03-23
dot icon20/04/2010
Director's details changed for Graeme William Harwood on 2010-03-23
dot icon11/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon29/06/2009
Secretary's change of particulars / sandra rooke / 29/04/2009
dot icon09/04/2009
Return made up to 23/03/09; full list of members
dot icon09/04/2009
Director's change of particulars / graeme harwood / 04/04/2009
dot icon15/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon21/01/2008
Total exemption small company accounts made up to 2006-12-31
dot icon21/01/2008
Accounting reference date extended from 31/12/07 to 31/03/08
dot icon18/01/2008
Director's particulars changed
dot icon17/01/2008
Return made up to 30/12/07; full list of members
dot icon17/01/2008
Director's particulars changed
dot icon03/03/2007
Return made up to 30/12/06; full list of members
dot icon05/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon19/10/2006
Registered office changed on 19/10/06 from: 3 st davids road allhallows rochester kent ME3 9PW
dot icon16/01/2006
Return made up to 30/12/05; full list of members
dot icon09/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon21/03/2005
Registered office changed on 21/03/05 from: 154 avery way allhallows rochester kent ME3 9PX
dot icon10/01/2005
Return made up to 30/12/04; full list of members
dot icon19/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon17/03/2004
Full accounts made up to 2002-12-31
dot icon12/01/2004
Return made up to 30/12/03; full list of members
dot icon21/05/2003
Amended accounts made up to 2001-12-31
dot icon04/05/2003
Registered office changed on 04/05/03 from: mike williams & co 20 batchelor street chatham kent ME4 4BJ
dot icon24/01/2003
Return made up to 30/12/02; full list of members
dot icon30/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon05/03/2002
New director appointed
dot icon05/03/2002
New secretary appointed
dot icon05/03/2002
Secretary resigned
dot icon17/01/2002
Return made up to 30/12/01; full list of members
dot icon29/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon11/01/2001
Return made up to 30/12/00; full list of members
dot icon17/07/2000
New secretary appointed
dot icon17/07/2000
New director appointed
dot icon17/07/2000
Secretary resigned
dot icon17/07/2000
Registered office changed on 17/07/00 from: walderslade accounting service l 105 hopewell drive chatham kent ME5 7NP
dot icon10/03/2000
Director resigned
dot icon18/01/2000
New director appointed
dot icon18/01/2000
New secretary appointed
dot icon18/01/2000
Registered office changed on 18/01/00 from: unit 20/hopewell bus. Cent. 105 hopewell drive, chatham kent ME5 7NP
dot icon06/01/2000
Director resigned
dot icon06/01/2000
Secretary resigned
dot icon30/12/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon-49.33 % *

* during past year

Cash in Bank

£12,323.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
12/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
31.42K
-
0.00
24.32K
-
2022
5
3.76K
-
0.00
12.32K
-
2022
5
3.76K
-
0.00
12.32K
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

3.76K £Descended-88.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

12.32K £Descended-49.33 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
29/12/1999 - 29/12/1999
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
29/12/1999 - 29/12/1999
12878
Mr Graeme William Harwood
Director
29/06/2000 - 17/10/2021
-
Mrs Sandra Lynette Rooke
Director
01/01/2021 - 31/03/2023
2
Mr Paul Andrew Rooke
Director
01/12/2011 - Present
2

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BILTON SOLUTIONS LTD

BILTON SOLUTIONS LTD is an(a) Active company incorporated on 30/12/1999 with the registered office located at 1-3 Manor Road, Me4 6ae, Kent ME4 6AE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BILTON SOLUTIONS LTD?

toggle

BILTON SOLUTIONS LTD is currently Active. It was registered on 30/12/1999 .

Where is BILTON SOLUTIONS LTD located?

toggle

BILTON SOLUTIONS LTD is registered at 1-3 Manor Road, Me4 6ae, Kent ME4 6AE.

What does BILTON SOLUTIONS LTD do?

toggle

BILTON SOLUTIONS LTD operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

How many employees does BILTON SOLUTIONS LTD have?

toggle

BILTON SOLUTIONS LTD had 5 employees in 2022.

What is the latest filing for BILTON SOLUTIONS LTD?

toggle

The latest filing was on 30/06/2025: Total exemption full accounts made up to 2024-09-30.