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.
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 | : |
|
Registered Address | : | Cunard Building, Pier Head, Liverpool, Merseyside, L3 1EL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cunard Building, Pier Head, Liverpool, L3 1EL | Secretary | 01 September 2023 | Active |
Cunard Building, Pier Head, Liverpool, L3 1EL | Director | 05 December 2019 | Active |
404 Middle Warehouse, Castle Quay, Manchester, M15 4NT | Secretary | - | Active |
Kingsleigh 19 Bertram Drive North, Wirral, L47 0LN | Secretary | 12 June 1995 | Active |
34 Lymington Road, Wallasey, CH44 3EF | Secretary | 11 January 2002 | Active |
Cunard Building, Pier Head, Liverpool, L3 1EL | Secretary | 01 March 2010 | Active |
Roseacre, Wood Lane, Parkgate, CH64 6QZ | Secretary | 10 November 2000 | Active |
West Ho Barton Road, Hoylake, Wirral, L47 1HH | Director | 30 November 2001 | Active |
Cunard Building, Pier Head, Liverpool, L3 1EL | Director | 11 December 2015 | Active |
1 Chenotrie Gardens, Noctorum Road Noctorum, Birkenhead, L43 9WU | Director | 10 November 2000 | Active |
5 The Ropewalk, Parkgate, Neston, CH64 6TJ | Director | 03 September 2005 | Active |
9 Brenda Crescent, Thornton, Liverpool, L23 4TY | Director | 02 January 2002 | Active |
Cae Gwegi, Capel Curig, Betws Y Coed, LL24 0DU | Director | - | Active |
Kingsleigh 19 Bertram Drive North, Wirral, L47 0LN | Director | 19 January 1996 | Active |
782 Liverpool Road, Ainsdale, Southport, PR8 3QF | Director | - | Active |
23, Hadcroft Grange, Stourbridge, DY9 7EP | Director | 12 June 1995 | Active |
Cunard Building, Pier Head, Liverpool, L3 1EL | Director | 03 May 2017 | Active |
Cunard Building, Pier Head, Liverpool, L3 1EL | Director | 03 May 2017 | Active |
27 Wynchgate Road, Hazel Grove, Stockport, SK7 6NZ | Director | 04 January 1999 | Active |
Cunard Building, Pier Head, Liverpool, L3 1EL | Director | 03 September 2019 | Active |
32 Granville Park, Aughton, Ormskirk, L39 5DU | Director | 01 January 2004 | Active |
The Outlook Marine Drive, West Shore, Llandudno, LL30 2QZ | Director | 10 November 2000 | Active |
17 Merrion Close, Woolton, Liverpool, L25 7SY | Director | 28 October 2002 | Active |
Misbourne Lodge, 9 New Road, Great Missenden, HP16 0EZ | Director | - | Active |
Cunard Building, Pier Head, Liverpool, L3 1EL | Director | 01 October 2018 | Active |
Roseacre, Wood Lane, Parkgate, CH64 6QZ | Director | 10 November 2000 | Active |
The Old Rectory, Tilston, Malpas, SY14 7HP | Director | 10 December 2001 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-06 | Officers | Appoint person secretary company with name date. | Download |
2023-10-06 | Officers | Termination secretary company with name termination date. | Download |
2023-05-30 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-18 | Officers | Termination director company with name termination date. | Download |
2023-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-24 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-28 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-28 | Accounts | Accounts with accounts type small. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-05 | Officers | Appoint person director company with name date. | Download |
2019-09-11 | Officers | Appoint person director company with name date. | Download |
2019-09-11 | Officers | Termination director company with name termination date. | Download |
2019-09-11 | Officers | Termination director company with name termination date. | Download |
2019-05-24 | Accounts | Accounts with accounts type small. | Download |
2019-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-24 | Officers | Appoint person director company with name date. | Download |
2018-05-24 | Accounts | Accounts with accounts type small. | Download |
2018-04-09 | Officers | Termination director company with name termination date. | Download |
2018-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-09 | Accounts | Accounts with accounts type full. | Download |
2017-05-05 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.