UKBizDB.co.uk

CARRS BILLINGTON AGRICULTURE (OPERATIONS) LIMITED

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

This company is commonly known as Carrs Billington Agriculture (operations) Limited. The company was founded 25 years ago and was given the registration number 03574122. The firm's registered office is in LIVERPOOL. You can find them at Cunard Building, Water Street, Liverpool, . This company's SIC code is 10910 - Manufacture of prepared feeds for farm animals.

Company Information

Name:CARRS BILLINGTON AGRICULTURE (OPERATIONS) LIMITED
Company Number:03574122
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 1998
End of financial year:03 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10910 - Manufacture of prepared feeds for farm animals

Office Address & Contact

Registered Address:Cunard Building, Water Street, Liverpool, L3 1EL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cunard Building, Water Street, Liverpool, L3 1EL

Secretary01 September 2023Active
Cunard Building, Water Street, Liverpool, United Kingdom, L3 1EL

Director23 January 2012Active
Cunard Building, Water Street, Liverpool, L3 1EL

Director29 October 2020Active
Morry House, Marston Montgomery, Ashbourne, DE6 5LQ

Director01 July 1998Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary02 June 1998Active
32 Granville Park, Aughton, Ormskirk, L39 5DU

Secretary25 February 2003Active
Roseacre, Wood Lane, Parkgate, CH64 6QZ

Secretary03 September 2001Active
Spruce House, 17 Brougham Hall Gardens, Penrith, CA10 2DB

Secretary01 July 1998Active
Cunard Building, Water Street, Liverpool, L3 1EL

Director18 May 2020Active
297 Chapel Lane, New Longton, Preston, PR4 4AB

Director09 August 2000Active
Cunard Building, Water Street, Liverpool, L3 1EL

Director20 September 2019Active
Cunard Building, Water Street, Liverpool, United Kingdom, L3 1EL

Director24 July 2013Active
Cunard Building, Water Street, Liverpool, L3 1EL

Director07 March 2014Active
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN

Nominee Director02 June 1998Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Director02 June 1998Active
Trelogan Ucha, Trelogan, Holywell, CH8 9BG

Director03 September 2001Active
St Brelades, Lambley Bank Scotby, Carlisle, CA4 8BX

Director01 July 1998Active
Cunard Building, Water Street, Liverpool, United Kingdom, L3 1EL

Director22 October 2013Active
Cunard Building, Water Street, Liverpool, L3 1EL

Director01 December 2016Active
Cunard Building, Water Street, Liverpool, United Kingdom, L3 1EL

Director01 June 2013Active
Cunard Building, Water Street, Liverpool, L3 1EL

Director12 January 2021Active
Cunard Building, Water Street, Liverpool, L3 1EL

Director02 February 2023Active
15 Rheda Close, Frizington, Whitehaven, CA26 3TB

Director01 July 1998Active
The Old Rectory, Tilston, Malpas, SY14 7HP

Director01 July 1998Active
Cunard Building, Water Street, Liverpool, L3 1EL

Director29 April 2019Active

People with Significant Control

Carr's Group Plc
Notified on:22 July 2022
Status:Active
Country of residence:England
Address:Old Croft, Stanwix, Carlisle, England, CA3 9BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Officers

Termination director company with name termination date.

Download
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2024-01-03Officers

Termination director company with name termination date.

Download
2023-10-05Officers

Appoint person secretary company with name date.

Download
2023-10-05Officers

Termination secretary company with name termination date.

Download
2023-05-31Accounts

Accounts with accounts type full.

Download
2023-02-09Officers

Appoint person director company with name date.

Download
2023-01-12Confirmation statement

Confirmation statement with updates.

Download
2022-12-23Mortgage

Mortgage satisfy charge full.

Download
2022-12-23Mortgage

Mortgage satisfy charge full.

Download
2022-12-23Mortgage

Mortgage satisfy charge full.

Download
2022-12-23Mortgage

Mortgage satisfy charge full.

Download
2022-12-23Mortgage

Mortgage satisfy charge full.

Download
2022-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-02Mortgage

Mortgage satisfy charge full.

Download
2022-10-31Capital

Capital variation of rights attached to shares.

Download
2022-10-31Incorporation

Memorandum articles.

Download
2022-10-31Capital

Capital name of class of shares.

Download
2022-10-31Change of constitution

Statement of companys objects.

Download
2022-10-31Resolution

Resolution.

Download
2022-10-27Officers

Termination director company with name termination date.

Download
2022-10-27Officers

Termination director company with name termination date.

Download
2022-10-27Persons with significant control

Change to a person with significant control.

Download
2022-10-27Persons with significant control

Cessation of a person with significant control.

Download
2022-10-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.