BILLINGTON FOODS LIMITED

Hellopages » Merseyside » Liverpool » L3 1EL

Company number 01071847
Status Active
Incorporation Date 13 September 1972
Company Type Private Limited Company
Address CUNARD BUILDING, LIVERPOOL, L3 1EL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Accounts for a dormant company made up to 31 August 2015; Annual return made up to 29 December 2015 with full list of shareholders Statement of capital on 2016-01-26 GBP 500,000 . The most likely internet sites of BILLINGTON FOODS LIMITED are www.billingtonfoods.co.uk, and www.billington-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and one months. The distance to to Edge Hill Rail Station is 2 miles; to Bank Hall Rail Station is 2.3 miles; to Kirkby Rail Station is 6.8 miles; to Formby Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Billington Foods Limited is a Private Limited Company. The company registration number is 01071847. Billington Foods Limited has been working since 13 September 1972. The present status of the company is Active. The registered address of Billington Foods Limited is Cunard Building Liverpool L3 1el. . MARSHALL, David is a Secretary of the company. MARSHALL, David is a Director of the company. WHITELEY, Lloyd Leslie Russell is a Director of the company. Secretary CROSS, James has been resigned. Secretary FOWLE, Christopher John has been resigned. Director BILLINGTON, Edward John has been resigned. Director CASHIN, Mark Richard has been resigned. Director CASTLE, Christopher Martin has been resigned. Director HASSETT, John Michael has been resigned. Director HAYWOOD, Simon has been resigned. Director MERRICK, Raymond has been resigned. Director POULTER, John Leonard has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MARSHALL, David
Appointed Date: 01 March 2010

Director
MARSHALL, David
Appointed Date: 08 May 2006
64 years old

Director
WHITELEY, Lloyd Leslie Russell
Appointed Date: 03 May 2013
66 years old

Resigned Directors

Secretary
CROSS, James
Resigned: 31 May 2000

Secretary
FOWLE, Christopher John
Resigned: 01 March 2010
Appointed Date: 01 June 2000

Director
BILLINGTON, Edward John
Resigned: 04 December 1999
90 years old

Director
CASHIN, Mark Richard
Resigned: 03 May 2013
72 years old

Director
CASTLE, Christopher Martin
Resigned: 08 May 2006
Appointed Date: 03 August 1992
79 years old

Director
HASSETT, John Michael
Resigned: 16 August 2001
88 years old

Director
HAYWOOD, Simon
Resigned: 19 August 2005
Appointed Date: 01 May 1995
61 years old

Director
MERRICK, Raymond
Resigned: 16 September 2005
Appointed Date: 31 January 1991
68 years old

Director
POULTER, John Leonard
Resigned: 30 September 1998
Appointed Date: 31 March 1992
81 years old

Persons With Significant Control

Edward Billington And Son Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BILLINGTON FOODS LIMITED Events

11 Jan 2017
Confirmation statement made on 29 December 2016 with updates
03 Jun 2016
Accounts for a dormant company made up to 31 August 2015
26 Jan 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 500,000

01 Jun 2015
Accounts for a dormant company made up to 31 August 2014
13 Jan 2015
Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 500,000

...
... and 80 more events
27 Feb 1987
Return made up to 05/01/87; full list of members

27 Feb 1987
Company name changed fimdon LIMITED\certificate issued on 27/02/87
16 Feb 1987
Nominal capital increased

30 Apr 1982
Memorandum and Articles of Association
13 Sep 1972
Certificate of incorporation

BILLINGTON FOODS LIMITED Charges

20 June 1982
Debenture
Delivered: 23 June 1982
Status: Satisfied on 4 March 2002
Persons entitled: Bankers Trust Company
Description: First & floating charge on the. Undertaking and all…