CARRS BILLINGTON AGRICULTURE (SALES) LIMITED

Register to unlock more data on OkredoRegister

CARRS BILLINGTON AGRICULTURE (SALES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00189740

Incorporation date

03/05/1923

Size

Full

Contacts

Registered address

Registered address

16 Montgomery Way, Rosehill Industrial Estate, Carlisle, Cumbria CA1 2UYCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/1923)
dot icon26/01/2026
Confirmation statement made on 2026-01-24 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 icon27/01/2025
Confirmation statement made on 2025-01-24 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 icon09/02/2024
Confirmation statement made on 2024-01-24 with no updates
dot icon04/01/2024
Appointment of Mr Paul William Steeples as a director on 2024-01-01
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 icon05/05/2023
Registration of charge 001897400014, created on 2023-05-01
dot icon27/04/2023
Registration of charge 001897400013, created on 2023-04-27
dot icon08/02/2023
Confirmation statement made on 2023-01-24 with updates
dot icon08/02/2023
Appointment of Mr Richard Quinn as a director on 2023-02-02
dot icon11/01/2023
Termination of appointment of Andrew John Limmer as a director on 2022-12-30
dot icon23/12/2022
Satisfaction of charge 2 in full
dot icon23/12/2022
Satisfaction of charge 5 in full
dot icon23/12/2022
Satisfaction of charge 001897400010 in full
dot icon02/11/2022
Satisfaction of charge 6 in full
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 icon31/10/2022
Statement of company's objects
dot icon31/10/2022
Resolutions
dot icon27/10/2022
Termination of appointment of Matthew Ratcliffe as a secretary on 2022-10-26
dot icon27/10/2022
Appointment of David Marshall as a secretary 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
Appointment of Samuel Benjamin Graves Wilkinson as a director 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
Cessation of Carr's Group Plc as a person with significant control on 2022-10-26
dot icon27/10/2022
Registration of charge 001897400011, created on 2022-10-26
dot icon27/10/2022
Registration of charge 001897400012, created on 2022-10-26
dot icon04/10/2022
Registered office address changed from Old Croft Stanwix Carlisle Cumbria CA3 9BA United Kingdom to 16 Montgomery Way Rosehill Industrial Estate Carlisle Cumbria CA1 2UY on 2022-10-04
dot icon07/07/2022
Second filing of Confirmation Statement dated 2017-02-08
dot icon06/07/2022
Notification of Edward Billington and Son Limited as a person with significant control on 2016-04-06
dot icon06/07/2022
Cessation of Billington Agriculture Holdings Ltd as a person with significant control on 2016-04-06
dot icon07/03/2022
Appointment of Mr Andrew John Limmer as a director on 2022-02-24
dot icon07/03/2022
Termination of appointment of Michael Dean Forster as a director on 2022-02-24
dot icon24/01/2022
Confirmation statement made on 2022-01-24 with updates
dot icon17/01/2022
Full accounts made up to 2021-08-28
dot icon15/10/2021
Termination of appointment of Hugh Marcus Pelham as a director on 2021-10-11
dot icon15/10/2021
Termination of appointment of Paul William Steeples as a director on 2021-10-11
dot icon16/03/2021
Full accounts made up to 2020-08-29
dot icon09/03/2021
Appointment of Mr Stephen Glynn Hughes as a director on 2021-03-09
dot icon09/03/2021
Termination of appointment of Lloyd Leslie Russell Whiteley as a director on 2021-03-09
dot icon24/01/2021
Confirmation statement made on 2021-01-24 with updates
dot icon21/01/2021
Appointment of Mr Hugh Marcus Pelham as a director on 2021-01-12
dot icon21/01/2021
Termination of appointment of Timothy John Davies as a director on 2021-01-12
dot icon22/05/2020
Appointment of Mr Michael Dean Forster as a director on 2020-05-18
dot icon22/05/2020
Termination of appointment of Ian Gate as a director on 2020-05-18
dot icon22/05/2020
Termination of appointment of Kevin Dixon as a director on 2020-05-18
dot icon22/05/2020
Appointment of Mr Neil Austin as a director on 2020-05-18
dot icon06/03/2020
Full accounts made up to 2019-08-31
dot icon24/01/2020
Confirmation statement made on 2020-01-24 with updates
dot icon20/09/2019
Termination of appointment of Rae Tomlinson as a director on 2019-09-20
dot icon20/09/2019
Appointment of Dr Mark Augustus Cole as a director on 2019-09-20
dot icon06/03/2019
Full accounts made up to 2018-09-01
dot icon24/01/2019
Confirmation statement made on 2019-01-24 with updates
dot icon13/03/2018
Full accounts made up to 2017-09-02
dot icon24/01/2018
Confirmation statement made on 2018-01-24 with updates
dot icon15/02/2017
Full accounts made up to 2016-09-03
dot icon08/02/2017
Confirmation statement made on 2017-01-24 with updates
dot icon29/11/2016
Appointment of Mr Matthew Ratcliffe as a secretary on 2016-11-25
dot icon29/11/2016
Termination of appointment of Katie Wood as a secretary on 2016-11-25
dot icon07/10/2016
Director's details changed for Mr Kevin Dixon on 2016-10-07
dot icon26/09/2016
Registered office address changed from Old Croft, Stanwix, Carlisle, CA3 9BA to Old Croft Stanwix Carlisle Cumbria CA3 9BA on 2016-09-26
dot icon23/09/2016
Director's details changed for Mr Lloyd Leslie Russell Whiteley on 2016-09-23
dot icon23/09/2016
Director's details changed for Mr Paul William Steeples on 2016-09-23
dot icon23/09/2016
Director's details changed for Mr Timothy John Davies on 2016-09-23
dot icon23/09/2016
Secretary's details changed for Katie Wood on 2016-09-23
dot icon23/09/2016
Director's details changed for Mr Paul William Steeples on 2016-09-23
dot icon23/09/2016
Director's details changed for Mr Kevin Dixon on 2016-09-23
dot icon23/09/2016
Director's details changed for Mr Lloyd Leslie Russell Whiteley on 2016-09-23
dot icon23/09/2016
Director's details changed for Mr Rae Tomlinson on 2016-09-23
dot icon23/09/2016
Director's details changed for Mr Timothy John Davies on 2016-09-23
dot icon23/09/2016
Director's details changed for Mr Ian Gate on 2016-09-23
dot icon23/09/2016
Director's details changed for Mr Gary Michael Blake on 2016-09-23
dot icon22/02/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon18/02/2016
Secretary's details changed for Katie Sinclair on 2016-01-19
dot icon21/01/2016
Full accounts made up to 2015-08-29
dot icon28/01/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon27/01/2015
Full accounts made up to 2014-08-30
dot icon29/01/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon21/01/2014
Full accounts made up to 2013-08-31
dot icon06/12/2013
Registration of charge 001897400010
dot icon06/08/2013
Termination of appointment of Christopher Holmes as a director
dot icon11/03/2013
Appointment of Mr Timothy John Davies as a director
dot icon30/01/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon22/01/2013
Appointment of Katie Sinclair as a secretary
dot icon22/01/2013
Termination of appointment of Ronald Wood as a secretary
dot icon16/01/2013
Full accounts made up to 2012-09-01
dot icon08/02/2012
Full accounts made up to 2011-09-03
dot icon08/02/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon03/02/2012
Appointment of Gary Michael Blake as a director
dot icon30/11/2011
Termination of appointment of Simon Gooderham as a director
dot icon08/02/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon18/01/2011
Full accounts made up to 2010-08-28
dot icon27/10/2010
Termination of appointment of David Monaghan as a director
dot icon27/10/2010
Appointment of Kevin Dixon as a director
dot icon23/03/2010
Particulars of a mortgage or charge / charge no: 8
dot icon23/03/2010
Particulars of a mortgage or charge / charge no: 9
dot icon19/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon19/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon29/01/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon29/01/2010
Director's details changed for Mr Simon Nicholas Gooderham on 2009-12-15
dot icon29/01/2010
Director's details changed for Mr Christopher Nigel Couper Holmes on 2009-12-15
dot icon29/01/2010
Director's details changed for Ian Gate on 2009-12-15
dot icon29/01/2010
Director's details changed for Mr Lloyd Leslie Russell Whiteley on 2009-12-15
dot icon29/01/2010
Director's details changed for Mr Rae Tomlinson on 2009-12-15
dot icon29/01/2010
Director's details changed for Paul William Steeples on 2009-12-15
dot icon29/01/2010
Director's details changed for Mr David Monaghan on 2009-12-15
dot icon29/01/2010
Secretary's details changed for Mr Ronald Chalmers Wood on 2009-12-15
dot icon27/01/2010
Full accounts made up to 2009-08-29
dot icon09/03/2009
Full accounts made up to 2008-08-30
dot icon10/02/2009
Return made up to 24/01/09; full list of members
dot icon09/02/2009
Director appointed ian gate
dot icon09/02/2009
Appointment terminated director peter copus
dot icon12/09/2008
Particulars of a mortgage or charge / charge no: 6
dot icon12/09/2008
Particulars of a mortgage or charge / charge no: 7
dot icon20/06/2008
Appointment terminated director john crawford
dot icon06/02/2008
Return made up to 24/01/08; full list of members
dot icon14/01/2008
Full accounts made up to 2007-09-01
dot icon25/06/2007
Full accounts made up to 2006-09-02
dot icon06/02/2007
Return made up to 24/01/07; full list of members
dot icon06/02/2007
Director's particulars changed
dot icon26/06/2006
Full accounts made up to 2005-09-03
dot icon06/02/2006
Return made up to 24/01/06; full list of members
dot icon10/08/2005
Particulars of mortgage/charge
dot icon10/08/2005
Particulars of mortgage/charge
dot icon10/08/2005
Particulars of mortgage/charge
dot icon13/06/2005
Full accounts made up to 2004-08-28
dot icon29/03/2005
Director's particulars changed
dot icon22/02/2005
Return made up to 24/01/05; full list of members
dot icon10/02/2005
Director's particulars changed
dot icon20/05/2004
Full accounts made up to 2003-08-30
dot icon03/02/2004
Return made up to 24/01/04; full list of members
dot icon06/06/2003
Full accounts made up to 2002-08-31
dot icon06/02/2003
Return made up to 24/01/03; full list of members
dot icon14/06/2002
Full accounts made up to 2001-09-01
dot icon01/02/2002
Return made up to 24/01/02; no change of members
dot icon25/09/2001
Ad 03/09/01--------- £ si 398480@1=398480 £ ic 101520/500000
dot icon25/09/2001
Resolutions
dot icon25/09/2001
£ nc 120000/500000 03/09/01
dot icon24/09/2001
Resolutions
dot icon24/09/2001
Resolutions
dot icon24/09/2001
Resolutions
dot icon24/09/2001
Resolutions
dot icon21/09/2001
New director appointed
dot icon18/09/2001
Particulars of mortgage/charge
dot icon18/09/2001
New director appointed
dot icon07/09/2001
New director appointed
dot icon05/09/2001
Recon 03/09/01
dot icon05/09/2001
Director resigned
dot icon05/09/2001
Director resigned
dot icon05/09/2001
Director resigned
dot icon04/09/2001
Certificate of change of name
dot icon23/08/2001
Declaration of satisfaction of mortgage/charge
dot icon13/06/2001
Full accounts made up to 2000-09-02
dot icon11/05/2001
Director's particulars changed
dot icon26/01/2001
Return made up to 24/01/01; full list of members
dot icon19/05/2000
Full accounts made up to 1999-08-28
dot icon11/02/2000
New director appointed
dot icon31/01/2000
Return made up to 24/01/00; full list of members
dot icon17/01/2000
Director resigned
dot icon11/06/1999
Full accounts made up to 1998-08-29
dot icon22/02/1999
Return made up to 24/01/99; no change of members
dot icon22/02/1999
Director resigned
dot icon07/10/1998
Auditor's resignation
dot icon21/04/1998
Full accounts made up to 1997-08-30
dot icon29/01/1998
Return made up to 24/01/98; full list of members
dot icon02/05/1997
Full accounts made up to 1996-08-31
dot icon13/02/1997
Return made up to 24/01/97; no change of members
dot icon09/05/1996
Full accounts made up to 1995-09-02
dot icon21/02/1996
Return made up to 24/01/96; full list of members
dot icon29/08/1995
New director appointed
dot icon26/06/1995
Full accounts made up to 1994-09-03
dot icon30/05/1995
New director appointed
dot icon08/04/1995
Particulars of mortgage/charge
dot icon10/02/1995
Return made up to 24/01/95; no change of members
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 icon12/07/1994
Director resigned
dot icon24/06/1994
Full accounts made up to 1993-08-28
dot icon21/02/1994
Return made up to 24/01/94; no change of members
dot icon20/07/1993
New director appointed
dot icon24/06/1993
Full accounts made up to 1992-08-29
dot icon16/02/1993
New director appointed
dot icon16/02/1993
Return made up to 24/01/93; full list of members
dot icon13/01/1993
New director appointed
dot icon14/07/1992
Full accounts made up to 1991-08-31
dot icon28/05/1992
Director resigned
dot icon21/02/1992
Return made up to 24/01/92; no change of members
dot icon26/11/1991
Resolutions
dot icon04/11/1991
New director appointed
dot icon04/11/1991
New director appointed
dot icon03/07/1991
Full accounts made up to 1990-09-01
dot icon07/03/1991
Director resigned;new director appointed
dot icon25/02/1991
Return made up to 24/01/91; no change of members
dot icon25/09/1990
Director resigned;new director appointed
dot icon25/06/1990
Full accounts made up to 1989-09-02
dot icon23/02/1990
Return made up to 25/01/90; full list of members
dot icon22/02/1990
Director resigned
dot icon19/12/1989
New director appointed
dot icon19/12/1989
Director resigned;new director appointed
dot icon14/11/1989
Certificate of change of name
dot icon14/11/1989
Certificate of change of name
dot icon07/08/1989
Registered office changed on 07/08/89 from: montgomery way rosehill industrial estate carlisle cumbria CA1 2UY
dot icon26/06/1989
Full accounts made up to 1988-09-03
dot icon22/03/1989
Return made up to 26/01/89; full list of members
dot icon27/06/1988
Full accounts made up to 1987-08-29
dot icon02/06/1988
Return made up to 29/01/88; full list of members
dot icon17/03/1988
Secretary resigned;new secretary appointed;director resigned
dot icon24/07/1987
Full accounts made up to 1986-08-30
dot icon06/04/1987
Return made up to 30/01/87; full list of members
dot icon26/06/1986
Full accounts made up to 1985-08-31
dot icon20/06/1986
Director's particulars changed
dot icon19/05/1986
Return made up to 27/01/86; full list of members
dot icon03/05/1923
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
24/01/2027
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

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Austin, Neil
Director
18/05/2020 - 26/10/2022
66
Hewison, Debbie Ellen
Director
05/08/2024 - Present
7
Blake, Gary Michael
Director
23/01/2012 - Present
17
Davies, Timothy John
Director
01/03/2013 - 12/01/2021
70
Munsey, Elizabeth Jane
Secretary
01/09/2023 - Present
-

Persons with Significant Control

0

No PSC data available.

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 CARRS BILLINGTON AGRICULTURE (SALES) LIMITED

CARRS BILLINGTON AGRICULTURE (SALES) LIMITED is an(a) Active company incorporated on 03/05/1923 with the registered office located at 16 Montgomery Way, Rosehill Industrial Estate, Carlisle, Cumbria CA1 2UY. 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 CARRS BILLINGTON AGRICULTURE (SALES) LIMITED?

toggle

CARRS BILLINGTON AGRICULTURE (SALES) LIMITED is currently Active. It was registered on 03/05/1923 .

Where is CARRS BILLINGTON AGRICULTURE (SALES) LIMITED located?

toggle

CARRS BILLINGTON AGRICULTURE (SALES) LIMITED is registered at 16 Montgomery Way, Rosehill Industrial Estate, Carlisle, Cumbria CA1 2UY.

What does CARRS BILLINGTON AGRICULTURE (SALES) LIMITED do?

toggle

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

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

toggle

The latest filing was on 26/01/2026: Confirmation statement made on 2026-01-24 with no updates.