UKBizDB.co.uk

THE BILLINGTON FOOD GROUP LIMITED

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

This company is commonly known as The Billington Food Group Limited. The company was founded 51 years ago and was given the registration number 01062741. The firm's registered office is in LONDON. You can find them at Weston Centre, 10 Grosvenor Street, London, . This company's SIC code is 46360 - Wholesale of sugar and chocolate and sugar confectionery.

Company Information

Name:THE BILLINGTON FOOD GROUP LIMITED
Company Number:01062741
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 1972
End of financial year:17 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46360 - Wholesale of sugar and chocolate and sugar confectionery

Office Address & Contact

Registered Address:Weston Centre, 10 Grosvenor Street, London, W1K 4QY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Secretary14 April 2022Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Director20 August 2004Active
Weston Centre, 10 Grosvenor Street, London, W1K 4QY

Director20 December 2023Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Secretary07 June 2021Active
9 Redgate Drive, Formby, Liverpool, L37 4HB

Secretary-Active
34 Lymington Road, Wallasey, CH44 3EF

Secretary01 June 2000Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Secretary20 August 2004Active
34 Winkworth Road, Banstead, SM7 2QL

Secretary14 July 2006Active
West Ho Barton Road, Hoylake, Wirral, L47 1HH

Director01 May 1998Active
Gowan Brae, 38 Dawstone Road, Wirral, CH60 0BS

Director-Active
The Silver Spoon Company, Western House (Block B), Lynch Wood Business Park, Peterborough, United Kingdom, PE2 6FZ

Director23 August 2021Active
1 Chenotrie Gardens, Noctorum Road Noctorum, Birkenhead, L43 9WU

Director-Active
Prospect House, High Street, Thorndon, IP23 7LX

Director01 May 1996Active
Abbots Barn, High Street, Hemingford Abbots, PE28 9AH

Director20 August 2004Active
Flat 3, 44a New Cavendish Street, London, United Kingdom, W1G 8TR

Director30 September 2010Active
Beechfield, Dawstone Road, Heswall, CH60 OBZ

Director-Active
18 Aigburth Drive, Sefton Park, Liverpool, L17 4JG

Director01 May 1996Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Director29 June 2012Active
The Outlook Marine Drive, West Shore, Llandudno, LL30 2QZ

Director-Active
25 Crown Walk, St Ives, Huntingdon, PE17 4QN

Director01 May 1996Active
Pilsgate House Stamford Road, Pilsgate, Stamford, PE9 3HN

Director20 August 2004Active
Oaken Beams, Old School Lane, Eryrys, Mold, CH7 4DA

Director01 May 1998Active

People with Significant Control

British Sugar Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Officers

Appoint person director company with name date.

Download
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2024-01-11Officers

Termination director company with name termination date.

Download
2023-05-24Accounts

Accounts with accounts type dormant.

Download
2023-05-23Officers

Change person director company with change date.

Download
2022-12-30Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Officers

Change person director company with change date.

Download
2022-04-21Accounts

Accounts with accounts type dormant.

Download
2022-04-14Officers

Appoint person secretary company with name date.

Download
2022-04-14Officers

Termination secretary company with name termination date.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-08-23Officers

Appoint person director company with name date.

Download
2021-08-23Officers

Termination director company with name termination date.

Download
2021-06-20Accounts

Accounts with accounts type dormant.

Download
2021-06-10Officers

Appoint person secretary company with name date.

Download
2021-02-09Confirmation statement

Confirmation statement with updates.

Download
2021-01-05Officers

Termination secretary company with name termination date.

Download
2020-06-05Accounts

Accounts with accounts type dormant.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-06-17Accounts

Accounts with accounts type dormant.

Download
2018-12-31Confirmation statement

Confirmation statement with no updates.

Download
2018-02-09Accounts

Accounts with accounts type dormant.

Download
2018-01-16Confirmation statement

Confirmation statement with updates.

Download
2017-04-03Accounts

Accounts with accounts type dormant.

Download
2017-01-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.