CARRS BILLINGTON AGRICULTURE (SALES) LIMITED
CARLISLE CARRS AGRICULTURE LIMITED

Hellopages » Cumbria » Carlisle » CA3 9BA
Company number 00189740
Status Active
Incorporation Date 3 May 1923
Company Type Private Limited Company
Address OLD CROFT, STANWIX, CARLISLE, CUMBRIA, UNITED KINGDOM, CA3 9BA
Home Country United Kingdom
Nature of Business 10910 - Manufacture of prepared feeds for farm animals, 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration one hundred and fifty-six events have happened. The last three records are Full accounts made up to 3 September 2016; Confirmation statement made on 24 January 2017 with updates; Appointment of Mr Matthew Ratcliffe as a secretary on 25 November 2016. The most likely internet sites of CARRS BILLINGTON AGRICULTURE (SALES) LIMITED are www.carrsbillingtonagriculturesales.co.uk, and www.carrs-billington-agriculture-sales.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and two years and ten months. Carrs Billington Agriculture Sales Limited is a Private Limited Company. The company registration number is 00189740. Carrs Billington Agriculture Sales Limited has been working since 03 May 1923. The present status of the company is Active. The registered address of Carrs Billington Agriculture Sales Limited is Old Croft Stanwix Carlisle Cumbria United Kingdom Ca3 9ba. . RATCLIFFE, Matthew is a Secretary of the company. BLAKE, Gary Michael is a Director of the company. DAVIES, Timothy John is a Director of the company. DIXON, Kevin is a Director of the company. GATE, Ian is a Director of the company. STEEPLES, Paul William is a Director of the company. TOMLINSON, Rae is a Director of the company. WHITELEY, Lloyd Leslie Russell is a Director of the company. Secretary WOOD, Katie has been resigned. Secretary WOOD, Ronald Chalmers has been resigned. Director ARMSTRONG, David Brian has been resigned. Director COPUS, Peter John has been resigned. Director CRAWFORD, John has been resigned. Director DALTON, Ian Thomas has been resigned. Director DENBY, Stanley Allan has been resigned. Director GOODERHAM, Simon Nicholas has been resigned. Director HOLMES, Christopher Nigel Couper has been resigned. Director MONAGHAN, David has been resigned. Director MOUNTAIN, Hugh Gareth has been resigned. Director SMITH, Simon has been resigned. Director TUDOR, John Edward has been resigned. Director WOOD, Ronald Chalmers has been resigned. The company operates in "Manufacture of prepared feeds for farm animals".


Current Directors

Secretary
RATCLIFFE, Matthew
Appointed Date: 25 November 2016

Director
BLAKE, Gary Michael
Appointed Date: 23 January 2012
52 years old

Director
DAVIES, Timothy John
Appointed Date: 01 March 2013
63 years old

Director
DIXON, Kevin
Appointed Date: 01 October 2010
53 years old

Director
GATE, Ian
Appointed Date: 01 September 2008
63 years old

Director
STEEPLES, Paul William
Appointed Date: 03 September 2001
68 years old

Director
TOMLINSON, Rae
Appointed Date: 01 January 1993
66 years old

Director
WHITELEY, Lloyd Leslie Russell
Appointed Date: 03 September 2001
67 years old

Resigned Directors

Secretary
WOOD, Katie
Resigned: 25 November 2016
Appointed Date: 01 January 2013

Secretary
WOOD, Ronald Chalmers
Resigned: 01 January 2013

Director
ARMSTRONG, David Brian
Resigned: 30 June 1994
84 years old

Director
COPUS, Peter John
Resigned: 26 January 2009
Appointed Date: 12 May 1995
94 years old

Director
CRAWFORD, John
Resigned: 31 March 2008
Appointed Date: 18 August 1994
77 years old

Director
DALTON, Ian Thomas
Resigned: 03 September 2001
Appointed Date: 01 January 2000
69 years old

Director
DENBY, Stanley Allan
Resigned: 03 September 2001
Appointed Date: 15 July 1993
74 years old

Director
GOODERHAM, Simon Nicholas
Resigned: 11 November 2011
Appointed Date: 03 September 2001
69 years old

Director
HOLMES, Christopher Nigel Couper
Resigned: 31 July 2013
74 years old

Director
MONAGHAN, David
Resigned: 01 October 2010
81 years old

Director
MOUNTAIN, Hugh Gareth
Resigned: 17 February 1999
87 years old

Director
SMITH, Simon
Resigned: 22 May 1992
67 years old

Director
TUDOR, John Edward
Resigned: 20 November 1999
86 years old

Director
WOOD, Ronald Chalmers
Resigned: 03 September 2001
78 years old

Persons With Significant Control

Billington Agriculture Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Carr's Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

CARRS BILLINGTON AGRICULTURE (SALES) LIMITED Events

15 Feb 2017
Full accounts made up to 3 September 2016
08 Feb 2017
Confirmation statement made on 24 January 2017 with updates
29 Nov 2016
Appointment of Mr Matthew Ratcliffe as a secretary on 25 November 2016
29 Nov 2016
Termination of appointment of Katie Wood as a secretary on 25 November 2016
07 Oct 2016
Director's details changed for Mr Kevin Dixon on 7 October 2016
...
... and 146 more events
06 Apr 1987
Return made up to 30/01/87; full list of members

26 Jun 1986
Full accounts made up to 31 August 1985

20 Jun 1986
Director's particulars changed

19 May 1986
Return made up to 27/01/86; full list of members

03 May 1923
Incorporation

CARRS BILLINGTON AGRICULTURE (SALES) LIMITED Charges

22 November 2013
Charge code 0018 9740 0010
Delivered: 6 December 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: None. Notification of addition to or amendment of charge.
22 March 2010
Security agreement
Delivered: 23 March 2010
Status: Outstanding
Persons entitled: Robert Richard Toomey, Ronald Chalmers Wood, Jeremy Donald Harrison, Ian Henry William Scott and David Monaghan, as Trustees of the Carrs Billington Agriculture Limited Pension Scheme
Description: Hawes depot burtersett road hawes; nyk 249986; including…
22 March 2010
Security agreement
Delivered: 23 March 2010
Status: Outstanding
Persons entitled: Robert Richard Toomey, Ronald Chalmers Wood, Jeremy Donald Harrison, Ian Henry William Scott and David Monaghan, as Trustees of the Carrs Billington Agriculture Limited Pension Scheme
Description: Unit 5 lakeland agricultural centre cockermouth; cu 221567;…
31 August 2008
Debenture
Delivered: 12 September 2008
Status: Outstanding
Persons entitled: Edward Billington and Son Limited
Description: Fixed and floating charge over the undertaking and all…
31 August 2008
Debenture
Delivered: 12 September 2008
Status: Outstanding
Persons entitled: Carr's Milling Industries PLC
Description: Fixed and floating charge over the undertaking and all…
29 July 2005
Legal charge
Delivered: 10 August 2005
Status: Satisfied on 17 February 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: The l/h property being plot 5 lakeland agricultural centre…
29 July 2005
Legal charge
Delivered: 10 August 2005
Status: Satisfied on 17 February 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: The f/h property at hawes depot burtersett road hawes t/n…
27 July 2005
Fixed and floating charge
Delivered: 10 August 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited (The Security Holder)
Description: Fixed and floating charges over the undertaking and all…
10 September 2001
Debenture
Delivered: 18 September 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
31 March 1995
Mortgage
Delivered: 8 April 1995
Status: Satisfied on 23 August 2001
Persons entitled: Grainger Investment Properties Limited
Description: Premises at tyne mills ind est hexham northumberland.