UKBizDB.co.uk

BILLINGTON FOOD INGREDIENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Billington Food Ingredients Limited. The company was founded 35 years ago and was given the registration number 02341008. The firm's registered office is in LIVERPOOL. You can find them at Cunard Building, Pier Head, Liverpool, Merseyside. This company's SIC code is 10390 - Other processing and preserving of fruit and vegetables.

Company Information

Name:BILLINGTON FOOD INGREDIENTS LIMITED
Company Number:02341008
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 1989
End of financial year:04 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10390 - Other processing and preserving of fruit and vegetables

Office Address & Contact

Registered Address:Cunard Building, Pier Head, Liverpool, Merseyside, L3 1EL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cunard Building, Pier Head, Liverpool, L3 1EL

Secretary01 September 2023Active
Cunard Building, Pier Head, Liverpool, L3 1EL

Director05 December 2019Active
404 Middle Warehouse, Castle Quay, Manchester, M15 4NT

Secretary-Active
Kingsleigh 19 Bertram Drive North, Wirral, L47 0LN

Secretary12 June 1995Active
34 Lymington Road, Wallasey, CH44 3EF

Secretary11 January 2002Active
Cunard Building, Pier Head, Liverpool, L3 1EL

Secretary01 March 2010Active
Roseacre, Wood Lane, Parkgate, CH64 6QZ

Secretary10 November 2000Active
West Ho Barton Road, Hoylake, Wirral, L47 1HH

Director30 November 2001Active
Cunard Building, Pier Head, Liverpool, L3 1EL

Director11 December 2015Active
1 Chenotrie Gardens, Noctorum Road Noctorum, Birkenhead, L43 9WU

Director10 November 2000Active
5 The Ropewalk, Parkgate, Neston, CH64 6TJ

Director03 September 2005Active
9 Brenda Crescent, Thornton, Liverpool, L23 4TY

Director02 January 2002Active
Cae Gwegi, Capel Curig, Betws Y Coed, LL24 0DU

Director-Active
Kingsleigh 19 Bertram Drive North, Wirral, L47 0LN

Director19 January 1996Active
782 Liverpool Road, Ainsdale, Southport, PR8 3QF

Director-Active
23, Hadcroft Grange, Stourbridge, DY9 7EP

Director12 June 1995Active
Cunard Building, Pier Head, Liverpool, L3 1EL

Director03 May 2017Active
Cunard Building, Pier Head, Liverpool, L3 1EL

Director03 May 2017Active
27 Wynchgate Road, Hazel Grove, Stockport, SK7 6NZ

Director04 January 1999Active
Cunard Building, Pier Head, Liverpool, L3 1EL

Director03 September 2019Active
32 Granville Park, Aughton, Ormskirk, L39 5DU

Director01 January 2004Active
The Outlook Marine Drive, West Shore, Llandudno, LL30 2QZ

Director10 November 2000Active
17 Merrion Close, Woolton, Liverpool, L25 7SY

Director28 October 2002Active
Misbourne Lodge, 9 New Road, Great Missenden, HP16 0EZ

Director-Active
Cunard Building, Pier Head, Liverpool, L3 1EL

Director01 October 2018Active
Roseacre, Wood Lane, Parkgate, CH64 6QZ

Director10 November 2000Active
The Old Rectory, Tilston, Malpas, SY14 7HP

Director10 December 2001Active

People with Significant Control

Edward Billington And Son Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Cunard Building, Water Street, Liverpool, England, L3 1EL
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-10-06Officers

Appoint person secretary company with name date.

Download
2023-10-06Officers

Termination secretary company with name termination date.

Download
2023-05-30Accounts

Accounts with accounts type dormant.

Download
2023-04-18Officers

Termination director company with name termination date.

Download
2023-01-14Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-24Accounts

Accounts with accounts type dormant.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type dormant.

Download
2021-01-22Confirmation statement

Confirmation statement with updates.

Download
2020-05-28Accounts

Accounts with accounts type small.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Officers

Appoint person director company with name date.

Download
2019-09-11Officers

Appoint person director company with name date.

Download
2019-09-11Officers

Termination director company with name termination date.

Download
2019-09-11Officers

Termination director company with name termination date.

Download
2019-05-24Accounts

Accounts with accounts type small.

Download
2019-01-03Confirmation statement

Confirmation statement with no updates.

Download
2018-10-24Officers

Appoint person director company with name date.

Download
2018-05-24Accounts

Accounts with accounts type small.

Download
2018-04-09Officers

Termination director company with name termination date.

Download
2018-01-14Confirmation statement

Confirmation statement with no updates.

Download
2017-06-09Accounts

Accounts with accounts type full.

Download
2017-05-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.