CARRS BILLINGTON AGRICULTURE (OPERATIONS) LIMITED

Register to unlock more data on OkredoRegister

CARRS BILLINGTON AGRICULTURE (OPERATIONS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03574122

Incorporation date

02/06/1998

Size

Full

Contacts

Registered address

Registered address

Cunard Building, Water Street, Liverpool L3 1ELCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/1998)
dot icon07/01/2026
Confirmation statement made on 2025-12-29 with no updates
dot icon07/01/2026
Director's details changed for Mr Stephen Glynn Hughes on 2026-01-07
dot icon29/05/2025
Full accounts made up to 2024-08-31
dot icon31/12/2024
Confirmation statement made on 2024-12-29 with no updates
dot icon05/08/2024
Appointment of Debbie Ellen Hewison as a director on 2024-08-05
dot icon28/05/2024
Full accounts made up to 2023-09-02
dot icon11/03/2024
Termination of appointment of Richard Quinn as a director on 2024-02-29
dot icon09/01/2024
Confirmation statement made on 2023-12-29 with no updates
dot icon03/01/2024
Termination of appointment of Samuel Benjamin Graves Wilkinson as a director on 2024-01-01
dot icon05/10/2023
Termination of appointment of David Marshall as a secretary on 2023-09-01
dot icon05/10/2023
Appointment of Elizabeth Jane Munsey as a secretary on 2023-09-01
dot icon31/05/2023
Full accounts made up to 2022-09-03
dot icon08/02/2023
Appointment of Mr Richard Quinn as a director on 2023-02-02
dot icon12/01/2023
Confirmation statement made on 2022-12-29 with updates
dot icon23/12/2022
Satisfaction of charge 6 in full
dot icon23/12/2022
Satisfaction of charge 10 in full
dot icon23/12/2022
Satisfaction of charge 11 in full
dot icon23/12/2022
Satisfaction of charge 12 in full
dot icon23/12/2022
Satisfaction of charge 14 in full
dot icon23/12/2022
Registration of charge 035741220020, created on 2022-12-22
dot icon02/11/2022
Satisfaction of charge 16 in full
dot icon31/10/2022
Resolutions
dot icon31/10/2022
Statement of company's objects
dot icon31/10/2022
Change of share class name or designation
dot icon31/10/2022
Memorandum and Articles of Association
dot icon31/10/2022
Particulars of variation of rights attached to shares
dot icon27/10/2022
Cessation of Carr's Group Plc as a person with significant control on 2022-10-26
dot icon27/10/2022
Change of details for Edward Billington and Son Limited as a person with significant control on 2022-10-26
dot icon27/10/2022
Termination of appointment of Neil Austin as a director on 2022-10-26
dot icon27/10/2022
Termination of appointment of Mark Augustus Cole as a director on 2022-10-26
dot icon27/10/2022
Registration of charge 035741220018, created on 2022-10-26
dot icon27/10/2022
Registration of charge 035741220019, created on 2022-10-26
dot icon09/09/2022
Change of details for Edward Billington and Son Limited as a person with significant control on 2022-09-09
dot icon09/09/2022
Change of details for Carr's Group Plc as a person with significant control on 2022-09-09
dot icon22/07/2022
Notification of Carr's Group Plc as a person with significant control on 2022-07-22
dot icon26/05/2022
Full accounts made up to 2021-08-28
dot icon06/01/2022
Confirmation statement made on 2021-12-29 with no updates
dot icon13/10/2021
Termination of appointment of Hugh Marcus Pelham as a director on 2021-10-11
dot icon26/05/2021
Full accounts made up to 2020-08-29
dot icon27/01/2021
Termination of appointment of Timothy John Davies as a director on 2021-01-12
dot icon27/01/2021
Appointment of Mr Hugh Marcus Pelham as a director on 2021-01-12
dot icon21/01/2021
Confirmation statement made on 2020-12-29 with no updates
dot icon10/11/2020
Appointment of Mr Stephen Glynn Hughes as a director on 2020-10-29
dot icon10/11/2020
Termination of appointment of Lloyd Leslie Russell Whiteley as a director on 2020-10-29
dot icon03/06/2020
Appointment of Mr Neil Austin as a director on 2020-05-18
dot icon03/06/2020
Termination of appointment of Kevin Dixon as a director on 2020-05-18
dot icon29/05/2020
Full accounts made up to 2019-08-31
dot icon13/01/2020
Confirmation statement made on 2019-12-29 with no updates
dot icon26/09/2019
Appointment of Dr Mark Augustus Cole as a director on 2019-09-20
dot icon23/09/2019
Termination of appointment of Rae Tomlinson as a director on 2019-09-20
dot icon30/05/2019
Full accounts made up to 2018-09-01
dot icon23/05/2019
Appointment of Mr Samuel Benjamin Graves Wilkinson as a director on 2019-04-29
dot icon16/05/2019
Termination of appointment of David Marshall as a director on 2019-04-29
dot icon03/01/2019
Confirmation statement made on 2018-12-29 with no updates
dot icon01/06/2018
Full accounts made up to 2017-09-02
dot icon12/01/2018
Confirmation statement made on 2017-12-29 with no updates
dot icon04/06/2017
Full accounts made up to 2016-09-04
dot icon12/01/2017
Confirmation statement made on 2016-12-29 with updates
dot icon15/12/2016
Appointment of Mr David Marshall as a director on 2016-12-01
dot icon15/12/2016
Termination of appointment of Richard William Lucas as a director on 2016-12-01
dot icon26/01/2016
Annual return made up to 2015-12-29 with full list of shareholders
dot icon22/12/2015
Full accounts made up to 2015-08-31
dot icon17/04/2015
Full accounts made up to 2014-08-31
dot icon13/01/2015
Annual return made up to 2014-12-29 with full list of shareholders
dot icon07/03/2014
Appointment of Mr Kevin Dixon as a director
dot icon11/02/2014
Full accounts made up to 2013-08-31
dot icon20/01/2014
Annual return made up to 2013-12-29 with full list of shareholders
dot icon13/11/2013
Appointment of Mr Tim John Davies as a director
dot icon06/11/2013
Appointment of Mr Richard William Lucas as a director
dot icon06/11/2013
Termination of appointment of David Marshall as a director
dot icon06/11/2013
Termination of appointment of Christopher Holmes as a director
dot icon14/06/2013
Appointment of Mr David Marshall as a director
dot icon13/02/2013
Group of companies' accounts made up to 2012-08-31
dot icon17/01/2013
Annual return made up to 2012-12-29 with full list of shareholders
dot icon17/10/2012
Appointment of Mr Gary Blake as a director
dot icon01/03/2012
Group of companies' accounts made up to 2011-08-31
dot icon26/01/2012
Annual return made up to 2011-12-29 with full list of shareholders
dot icon22/11/2011
Termination of appointment of Simon Gooderham as a director
dot icon03/10/2011
Registered office address changed from Third Floor Cunard Building Liverpool Merseyside L3 1EL on 2011-10-03
dot icon23/02/2011
Group of companies' accounts made up to 2010-08-31
dot icon30/12/2010
Annual return made up to 2010-12-29 with full list of shareholders
dot icon11/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon23/03/2010
Particulars of a mortgage or charge / charge no: 17
dot icon22/03/2010
Group of companies' accounts made up to 2009-08-31
dot icon19/01/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon19/01/2010
Director's details changed for Mr Rae Tomlinson on 2009-10-02
dot icon17/03/2009
Group of companies' accounts made up to 2008-08-31
dot icon15/01/2009
Return made up to 29/12/08; full list of members
dot icon15/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon12/09/2008
Particulars of a mortgage or charge / charge no: 15
dot icon12/09/2008
Particulars of a mortgage or charge / charge no: 16
dot icon28/03/2008
Group of companies' accounts made up to 2007-08-31
dot icon21/01/2008
Return made up to 29/12/07; full list of members
dot icon25/05/2007
Group of companies' accounts made up to 2006-08-31
dot icon02/05/2007
Declaration of satisfaction of mortgage/charge
dot icon02/05/2007
Declaration of satisfaction of mortgage/charge
dot icon02/05/2007
Declaration of satisfaction of mortgage/charge
dot icon30/01/2007
Return made up to 29/12/06; full list of members
dot icon04/07/2006
Group of companies' accounts made up to 2005-08-31
dot icon30/01/2006
Return made up to 29/12/05; full list of members
dot icon10/08/2005
Particulars of mortgage/charge
dot icon10/08/2005
Particulars of mortgage/charge
dot icon28/07/2005
Particulars of mortgage/charge
dot icon28/07/2005
Particulars of mortgage/charge
dot icon28/07/2005
Particulars of mortgage/charge
dot icon21/07/2005
Particulars of mortgage/charge
dot icon21/07/2005
Particulars of mortgage/charge
dot icon21/07/2005
Particulars of mortgage/charge
dot icon05/07/2005
Group of companies' accounts made up to 2004-08-31
dot icon28/01/2005
Return made up to 29/12/04; full list of members
dot icon21/06/2004
Group of companies' accounts made up to 2003-08-31
dot icon22/01/2004
Return made up to 29/12/03; full list of members
dot icon27/06/2003
Return made up to 02/06/03; full list of members
dot icon20/06/2003
Group of companies' accounts made up to 2002-08-31
dot icon06/03/2003
New secretary appointed
dot icon06/03/2003
Secretary resigned
dot icon27/06/2002
Return made up to 02/06/02; full list of members
dot icon14/06/2002
Group of companies' accounts made up to 2001-09-01
dot icon10/06/2002
Auditor's resignation
dot icon20/03/2002
Declaration of satisfaction of mortgage/charge
dot icon20/03/2002
Declaration of satisfaction of mortgage/charge
dot icon20/03/2002
Declaration of satisfaction of mortgage/charge
dot icon20/03/2002
Declaration of satisfaction of mortgage/charge
dot icon16/01/2002
Registered office changed on 16/01/02 from: third floor cunard building pier head liverpool merseyside L3 1EL
dot icon16/01/2002
Registered office changed on 16/01/02 from: cunard building liverpool merseyside L3 1EL
dot icon25/10/2001
Memorandum and Articles of Association
dot icon18/09/2001
Particulars of mortgage/charge
dot icon14/09/2001
Resolutions
dot icon10/09/2001
Resolutions
dot icon10/09/2001
Resolutions
dot icon07/09/2001
Particulars of mortgage/charge
dot icon07/09/2001
New director appointed
dot icon06/09/2001
Recon 03/04/01
dot icon06/09/2001
Registered office changed on 06/09/01 from: old croft stanwix carlisle CA3 9BA
dot icon06/09/2001
Secretary resigned
dot icon06/09/2001
Director resigned
dot icon06/09/2001
New secretary appointed
dot icon04/09/2001
Certificate of change of name
dot icon14/06/2001
Return made up to 02/06/01; full list of members
dot icon13/06/2001
Full group accounts made up to 2000-09-01
dot icon11/05/2001
Director's particulars changed
dot icon06/01/2001
Particulars of mortgage/charge
dot icon14/08/2000
New director appointed
dot icon05/07/2000
Ad 11/05/00--------- £ si 300000@1
dot icon05/07/2000
Return made up to 02/06/00; full list of members
dot icon21/06/2000
Particulars of property mortgage/charge
dot icon21/06/2000
Particulars of property mortgage/charge
dot icon14/06/2000
Particulars of mortgage/charge
dot icon18/05/2000
Accounting reference date extended from 30/04/00 to 31/08/00
dot icon11/02/2000
Full accounts made up to 1999-04-30
dot icon09/06/1999
Return made up to 02/06/99; full list of members
dot icon15/03/1999
Accounting reference date shortened from 30/06/99 to 30/04/99
dot icon23/10/1998
Memorandum and Articles of Association
dot icon22/10/1998
S-div 11/06/98
dot icon30/09/1998
Ad 09/09/98--------- £ si 199998@1=199998 £ ic 2/200000
dot icon17/09/1998
Resolutions
dot icon06/08/1998
Director resigned
dot icon06/08/1998
Secretary resigned;director resigned
dot icon28/07/1998
Resolutions
dot icon28/07/1998
Resolutions
dot icon28/07/1998
Resolutions
dot icon23/07/1998
Certificate of change of name
dot icon13/07/1998
New secretary appointed
dot icon13/07/1998
New director appointed
dot icon13/07/1998
New director appointed
dot icon13/07/1998
New director appointed
dot icon13/07/1998
New director appointed
dot icon13/07/1998
Registered office changed on 13/07/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP
dot icon07/07/1998
Resolutions
dot icon07/07/1998
£ nc 100/500000 11/06/98
dot icon02/06/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon8 *

* during past year

Number of employees

204
2022
change arrow icon0 % *

* during past year

Cash in Bank

£1,500.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
29/12/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
196
29.40M
-
0.00
1.50K
-
2022
204
31.42M
-
167.18M
1.50K
-
2022
204
31.42M
-
167.18M
1.50K
-

Employees

2022

Employees

204 Ascended4 % *

Net Assets(GBP)

31.42M £Ascended6.89 % *

Total Assets(GBP)

-

Turnover(GBP)

167.18M £Ascended- *

Cash in Bank(GBP)

1.50K £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hughes, Stephen Glynn
Director
29/10/2020 - Present
36
Blake, Gary
Director
23/01/2012 - Present
-
Quinn, Richard
Director
02/02/2023 - 29/02/2024
17
Marshall, David
Director
01/06/2013 - 22/10/2013
32
Austin, Neil
Director
18/05/2020 - 26/10/2022
66

Persons with Significant Control

0

No PSC data available.

Similar companies

29
STONEGATE FARMERS LIMITEDLacock Green Corsham Road, Lacock, Chippenham, Wiltshire SN15 2LZ
Active

Category:

Raising of poultry

Comp. code:

00740635

Reg. date:

12/11/1962

Turnover:

-

No. of employees:

-
EURO FOODS GROUP LIMITEDE F G Food Technology Park Llantarnam Way, Llantarnam Industrial Park, Cwmbran, Torfaen NP44 3GA
Active

Category:

Processing and preserving of poultry meat

Comp. code:

03028250

Reg. date:

02/03/1995

Turnover:

-

No. of employees:

-
JOSEPH HELER LIMITEDLaurels Farm, Hatherton, Nantwich, Cheshire CW5 7PE
Active

Category:

Butter and cheese production

Comp. code:

01071486

Reg. date:

12/09/1972

Turnover:

-

No. of employees:

-
CAUNTON ENGINEERING LIMITEDCaunton House 2 Coombe Road, Moorgreen Industrial Park, Nottingham, Nottinghamshire NG16 3SU
Active

Category:

Manufacture of metal structures and parts of structures

Comp. code:

00968729

Reg. date:

19/12/1969

Turnover:

-

No. of employees:

-
OCTRIC SEMICONDUCTORS LIMITEDC/O Square One Law Anson House, Fleming Business Centre, Burdon Terrace, Jesmond, Newcastle Upon Tyne NE2 3AE
Active

Category:

Manufacture of electronic components

Comp. code:

10505662

Reg. date:

01/12/2016

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARRS BILLINGTON AGRICULTURE (OPERATIONS) LIMITED

CARRS BILLINGTON AGRICULTURE (OPERATIONS) LIMITED is an(a) Active company incorporated on 02/06/1998 with the registered office located at Cunard Building, Water Street, Liverpool L3 1EL. There are currently 5 active directors according to the latest confirmation statement. Number of employees 204 according to last financial statements.

Frequently Asked Questions

What is the current status of CARRS BILLINGTON AGRICULTURE (OPERATIONS) LIMITED?

toggle

CARRS BILLINGTON AGRICULTURE (OPERATIONS) LIMITED is currently Active. It was registered on 02/06/1998 .

Where is CARRS BILLINGTON AGRICULTURE (OPERATIONS) LIMITED located?

toggle

CARRS BILLINGTON AGRICULTURE (OPERATIONS) LIMITED is registered at Cunard Building, Water Street, Liverpool L3 1EL.

What does CARRS BILLINGTON AGRICULTURE (OPERATIONS) LIMITED do?

toggle

CARRS BILLINGTON AGRICULTURE (OPERATIONS) LIMITED operates in the Manufacture of prepared feeds for farm animals (10.91 - SIC 2007) sector.

How many employees does CARRS BILLINGTON AGRICULTURE (OPERATIONS) LIMITED have?

toggle

CARRS BILLINGTON AGRICULTURE (OPERATIONS) LIMITED had 204 employees in 2022.

What is the latest filing for CARRS BILLINGTON AGRICULTURE (OPERATIONS) LIMITED?

toggle

The latest filing was on 07/01/2026: Confirmation statement made on 2025-12-29 with no updates.