BILLSON INVESTMENTS LIMITED
FALMOUTH

Hellopages » Cornwall » Cornwall » TR11 3QL

Company number 00765317
Status Active
Incorporation Date 25 June 1963
Company Type Private Limited Company
Address THE ATHENAEUM, KIMBERLEY PLACE, FALMOUTH, CORNWALL, ENGLAND, TR11 3QL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 5 April 2016; Confirmation statement made on 29 December 2016 with updates; Registered office address changed from Peat House Newham Road Truro Cornwall TR1 2DP to The Athenaeum Kimberley Place Falmouth Cornwall TR11 3QL on 15 October 2016. The most likely internet sites of BILLSON INVESTMENTS LIMITED are www.billsoninvestments.co.uk, and www.billson-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and four months. The distance to to Falmouth Docks Rail Station is 0.9 miles; to Penryn Rail Station is 1.9 miles; to Truro Rail Station is 7.7 miles; to Redruth Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Billson Investments Limited is a Private Limited Company. The company registration number is 00765317. Billson Investments Limited has been working since 25 June 1963. The present status of the company is Active. The registered address of Billson Investments Limited is The Athenaeum Kimberley Place Falmouth Cornwall England Tr11 3ql. The company`s financial liabilities are £186.58k. It is £35.25k against last year. And the total assets are £273.08k, which is £-2.31k against last year. BLACKFORD, Audrey Farrell is a Director of the company. BLACKFORD, Richard Clive is a Director of the company. TREBILCOCK, Geoffrey is a Director of the company. Secretary BLACKFORD, Aubrey Farrell has been resigned. Secretary GRANGER, Andrew John has been resigned. Secretary JOLLEY, Andrew has been resigned. The company operates in "Other letting and operating of own or leased real estate".


billson investments Key Finiance

LIABILITIES £186.58k
+23%
CASH n/a
TOTAL ASSETS £273.08k
-1%
All Financial Figures

Current Directors

Director

Director
BLACKFORD, Richard Clive
Appointed Date: 06 January 2012
71 years old

Director
TREBILCOCK, Geoffrey
Appointed Date: 06 January 2012
73 years old

Resigned Directors

Secretary
BLACKFORD, Aubrey Farrell
Resigned: 07 May 2000
Appointed Date: 25 October 1999

Secretary
GRANGER, Andrew John
Resigned: 29 December 2009
Appointed Date: 07 May 2000

Secretary
JOLLEY, Andrew
Resigned: 25 October 1999

Persons With Significant Control

Mrs Audrey Farrell Blackford
Notified on: 6 April 2016
98 years old
Nature of control: Ownership of shares – 75% or more

BILLSON INVESTMENTS LIMITED Events

29 Dec 2016
Total exemption small company accounts made up to 5 April 2016
29 Dec 2016
Confirmation statement made on 29 December 2016 with updates
15 Oct 2016
Registered office address changed from Peat House Newham Road Truro Cornwall TR1 2DP to The Athenaeum Kimberley Place Falmouth Cornwall TR11 3QL on 15 October 2016
12 Jan 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1,000

05 Jan 2016
Total exemption small company accounts made up to 5 April 2015
...
... and 81 more events
21 Mar 1988
Return made up to 28/12/87; full list of members

02 Nov 1987
Registered office changed on 02/11/87 from: lowin house 48/50 killigrew st falmouth cornwall

09 Jan 1987
Full accounts made up to 5 April 1986

09 Jan 1987
Return made up to 26/11/86; full list of members

25 Jun 1963
Incorporation

BILLSON INVESTMENTS LIMITED Charges

27 May 2008
Legal charge
Delivered: 10 June 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 28 to 28A ewell road cheam surrey.
27 May 2008
Legal charge
Delivered: 10 June 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Eton house bartles row tuckingmill camborne cornwall.
1 May 2008
Debenture
Delivered: 10 May 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 April 2008
Legal mortgage
Delivered: 13 May 2008
Status: Satisfied on 23 December 2011
Persons entitled: Bridgebank Capital No.2 Fund Limited
Description: The f/h property 28 ewell road sutton t/no SY143007…
25 April 2008
Debenture
Delivered: 13 May 2008
Status: Satisfied on 23 December 2011
Persons entitled: Bridgebank Capital No.2 Fund Limited
Description: The property k/a eton house, bartles row, tuckingmill…
2 February 1990
Mortgage
Delivered: 20 February 1990
Status: Satisfied on 23 December 2011
Persons entitled: Nationwide Anglia Building Society.
Description: No/S. 19/20 killigrew street falmouth cornwall.
27 November 1973
Legal charge
Delivered: 30 November 1973
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 28, ewell road, cheam surrey.