BILLINGHAM & KITE LIMITED
NR STOURBRIDGE,

Hellopages » West Midlands » Dudley » DY9 8JA
Company number 00947080
Status Active
Incorporation Date 31 January 1969
Company Type Private Limited Company
Address BROMLEY STREET,, LYE, NR STOURBRIDGE,, WEST MIDLANDS, DY9 8JA
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Registration of charge 009470800015, created on 28 September 2016 ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367. ; Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 31 July 2016 with updates. The most likely internet sites of BILLINGHAM & KITE LIMITED are www.billinghamkite.co.uk, and www.billingham-kite.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and one months. Billingham Kite Limited is a Private Limited Company. The company registration number is 00947080. Billingham Kite Limited has been working since 31 January 1969. The present status of the company is Active. The registered address of Billingham Kite Limited is Bromley Street Lye Nr Stourbridge West Midlands Dy9 8ja. . BILLINGHAM, David Simon is a Secretary of the company. BILLINGHAM, David Simon is a Director of the company. BILLINGHAM, Janet is a Director of the company. WICKENS, Claire Victoria is a Director of the company. Secretary BILLINGHAM, William Leslie has been resigned. Director BILLINGHAM, Royston has been resigned. Director BILLINGHAM, William George has been resigned. Director BILLINGHAM, William Leslie has been resigned. Director BLUNT, Ronald has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
BILLINGHAM, David Simon
Appointed Date: 18 March 2005

Director
BILLINGHAM, David Simon
Appointed Date: 06 September 1994
57 years old

Director
BILLINGHAM, Janet
Appointed Date: 15 February 2007
83 years old

Director
WICKENS, Claire Victoria
Appointed Date: 15 February 2007
55 years old

Resigned Directors

Secretary
BILLINGHAM, William Leslie
Resigned: 18 March 2005

Director
BILLINGHAM, Royston
Resigned: 30 November 2012
83 years old

Director
BILLINGHAM, William George
Resigned: 06 October 2001
112 years old

Director
BILLINGHAM, William Leslie
Resigned: 16 February 2006
77 years old

Director
BLUNT, Ronald
Resigned: 31 March 1997
93 years old

Persons With Significant Control

Mr David Simon Billingham
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Janet Billingham
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BILLINGHAM & KITE LIMITED Events

10 Oct 2016
Registration of charge 009470800015, created on 28 September 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

05 Oct 2016
Total exemption full accounts made up to 31 March 2016
03 Aug 2016
Confirmation statement made on 31 July 2016 with updates
27 Aug 2015
Total exemption full accounts made up to 31 March 2015
26 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 5,500

...
... and 97 more events
24 Oct 1987
Accounts for a small company made up to 31 March 1987

24 Oct 1987
Return made up to 08/09/87; full list of members

06 Dec 1986
Accounts for a small company made up to 31 March 1986

06 Dec 1986
Return made up to 25/11/86; full list of members

31 Jan 1969
Incorporation

BILLINGHAM & KITE LIMITED Charges

28 September 2016
Charge code 0094 7080 0015
Delivered: 10 October 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold land being land at western road, hagely, worcester…
4 June 2013
Charge code 0094 7080 0014
Delivered: 4 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Freehold land at the rear of 33 and 35 western road…
19 March 2012
Mortgage deed
Delivered: 20 March 2012
Status: Satisfied on 30 June 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land at rear of 178 marlpool lane…
19 March 2012
Mortgage deed
Delivered: 20 March 2012
Status: Satisfied on 30 June 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land on west side of beechfield drive…
19 March 2012
Mortgage deed
Delivered: 20 March 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land on south side of woodland avenue…
27 July 2011
Mortgage
Delivered: 29 July 2011
Status: Satisfied on 3 October 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land on the north side opf western road…
27 July 2011
Mortgage deed
Delivered: 29 July 2011
Status: Satisfied on 3 October 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 37 western road hagley stourbridge t/n…
27 July 2011
Mortgage deed
Delivered: 29 July 2011
Status: Satisfied on 3 October 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 35 western road hagley stourbridge t/n…
17 March 2008
Mortgage
Delivered: 18 March 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 14 birmingham road blakedown…
19 December 2006
Mortgage
Delivered: 21 December 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 1 brook crescent west hagley stourbridge west midlands t/no…
9 November 2001
Mortgage
Delivered: 13 November 2001
Status: Satisfied on 7 January 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a land on the south west side of…
18 July 1984
Equitable mortgage
Delivered: 23 July 1984
Status: Satisfied on 7 December 2004
Persons entitled: Lloyds Bank PLC
Description: Premises being the former site of 9,10,11, 12 & 13 park…
8 March 1982
Memorandum of deposit
Delivered: 16 March 1982
Status: Satisfied on 9 February 2007
Persons entitled: Lloyds Bank PLC
Description: Premises in bromley street, rye, stourbridge, west midlands.
20 October 1977
Memorandum of deposit
Delivered: 1 November 1977
Status: Satisfied on 9 February 2007
Persons entitled: Lloyds Bank PLC
Description: Freehold land known as st. Elphins mount lovelane old…
15 February 1973
Mortgage
Delivered: 19 February 1973
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land and premises at bromley street, lye stourbridge…