UKBizDB.co.uk

BILLINGTON HOLDINGS PLC

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

This company is commonly known as Billington Holdings Plc. The company was founded 34 years ago and was given the registration number 02402219. The firm's registered office is in BARNSLEY. You can find them at Barnsley Road, Wombwell, Barnsley, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BILLINGTON HOLDINGS PLC
Company Number:02402219
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Barnsley Road, Wombwell, Barnsley, S73 8DS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Barnsley Road, Wombwell, Barnsley, S73 8DS

Secretary31 December 2017Active
Steel House, Barnsley Road, Wombwell, Barnsley, England, S73 8DS

Director01 October 2018Active
Barnsley Road, Wombwell, Barnsley, S73 8DS

Director01 January 2013Active
Steel House, Barnsley Road, Wombwell, Barnsley, England, S73 8DS

Director01 September 2023Active
Barnsley Road, Wombwell, Barnsley, S73 8DS

Director02 June 2014Active
Barnsley Road, Wombwell, Barnsley, S73 8DS

Director31 October 2011Active
Barnsley Road, Wombwell, Barnsley, S73 8DS

Director14 January 2019Active
1 Charterhouse Close, Oakwood, Derby, DE21 2AX

Secretary-Active
3 Calder Close, Ossett, WF5 8RE

Secretary11 April 2008Active
Barnsley Road, Wombwell, Barnsley, S73 8DS

Secretary12 December 2011Active
Bleak House, High Street Honley, Holmfirth, HD9 6AW

Secretary28 May 1997Active
Barnsley Road, Wombwell, Barnsley, S73 8DS

Secretary01 December 2011Active
4 Highview Close, Darfield, Barnsley, S73 9AR

Director24 October 2006Active
5 Normans Way, Sandal, Wakefield, WF2 6SS

Director11 April 2008Active
11 Latchmoor Avenue, Gerrards Cross, SL9 8LJ

Director29 November 1995Active
Barnsley Road, Wombwell, Barnsley, S73 8DS

Director01 April 2007Active
The Firs Farmhouse Main Street, Illston On The Hill, Leicester, LE7 9EG

Director-Active
11 Hillcrest, King Harry Lane, St Albans, AL3 4AT

Director-Active
3 Calder Close, Ossett, WF5 8RE

Director11 April 2008Active
The Old Reading Room, 57 Main Street, Lyddington, LE15 9LR

Director01 April 2007Active
Brookfield 27 Church Lane, Adel, Leeds, LS16 8DQ

Director03 February 1999Active
The Gables Oak Tree Close, Vicarage Lane Long Bennington, Newark, NG23 5DN

Director03 August 1995Active
Les Quatres Eglises, St Peter Port, Guernsey, GY1 1NA

Director31 May 2005Active
Oban House, Bridge Street, Bampton, OX18 2HA

Director-Active
59 Pledwick Crescent, Sandal, Wakefield, WF2 6DQ

Director-Active
Apartment 20 Saint Marys Manor, North Bar Within, Beverley, HU17 8DE

Director03 April 1996Active
Bleak House, High Street Honley, Holmfirth, HD9 6AW

Director06 March 1996Active
Cliffe Cottage The Green, Washington Village, Washington, NE38 7AB

Director21 September 1995Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-04Officers

Appoint person director company with name date.

Download
2023-06-14Accounts

Accounts with accounts type group.

Download
2023-06-13Confirmation statement

Confirmation statement with updates.

Download
2023-06-07Officers

Termination director company with name termination date.

Download
2022-06-14Confirmation statement

Confirmation statement with updates.

Download
2022-06-07Accounts

Accounts with accounts type group.

Download
2021-07-07Confirmation statement

Confirmation statement with updates.

Download
2021-06-29Accounts

Accounts with accounts type group.

Download
2020-07-23Accounts

Accounts with accounts type group.

Download
2020-06-19Confirmation statement

Confirmation statement with updates.

Download
2019-06-10Accounts

Accounts with accounts type group.

Download
2019-06-04Confirmation statement

Confirmation statement with updates.

Download
2019-01-15Officers

Appoint person director company with name date.

Download
2019-01-15Officers

Termination director company with name termination date.

Download
2018-10-05Officers

Appoint person director company with name date.

Download
2018-10-03Officers

Termination director company with name termination date.

Download
2018-07-23Confirmation statement

Confirmation statement with updates.

Download
2018-06-12Accounts

Accounts with accounts type group.

Download
2018-01-08Officers

Termination secretary company with name termination date.

Download
2018-01-08Officers

Appoint person secretary company with name date.

Download
2017-06-20Accounts

Accounts with accounts type group.

Download
2017-06-19Confirmation statement

Confirmation statement with updates.

Download
2016-08-31Officers

Change person director company with change date.

Download
2016-06-22Accounts

Accounts with accounts type group.

Download
2016-06-01Annual return

Annual return company with made up date bulk list shareholders.

Download

Copyright © 2024. All rights reserved.