CARRS BILLINGTON AGRICULTURE (OPERATIONS) LIMITED
LIVERPOOL CARRS BILLINGTON AGRICULTURE LIMITED COLEDENE LIMITED

Hellopages » Merseyside » Liverpool » L3 1EL

Company number 03574122
Status Active
Incorporation Date 2 June 1998
Company Type Private Limited Company
Address CUNARD BUILDING, WATER STREET, LIVERPOOL, L3 1EL
Home Country United Kingdom
Nature of Business 10910 - Manufacture of prepared feeds for farm animals
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Appointment of Mr David Marshall as a director on 1 December 2016; Termination of appointment of Richard William Lucas as a director on 1 December 2016. The most likely internet sites of CARRS BILLINGTON AGRICULTURE (OPERATIONS) LIMITED are www.carrsbillingtonagricultureoperations.co.uk, and www.carrs-billington-agriculture-operations.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four 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.Carrs Billington Agriculture Operations Limited is a Private Limited Company. The company registration number is 03574122. Carrs Billington Agriculture Operations Limited has been working since 02 June 1998. The present status of the company is Active. The registered address of Carrs Billington Agriculture Operations Limited is Cunard Building Water Street Liverpool L3 1el. . MARSHALL, David is a Secretary of the company. BLAKE, Gary is a Director of the company. DAVIES, Timothy John is a Director of the company. DIXON, Kevin is a Director of the company. MARSHALL, David 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. Nominee Secretary DWYER, Daniel John has been resigned. Secretary TOOMEY, Robert Richard has been resigned. Secretary WOOD, Ronald Chalmers has been resigned. Director CLARKE, Steven Henry has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director GOODERHAM, Simon Nicholas has been resigned. Director HOLMES, Christopher Nigel Couper has been resigned. Director LUCAS, Richard William has been resigned. Director MARSHALL, David has been resigned. The company operates in "Manufacture of prepared feeds for farm animals".


Current Directors

Secretary
MARSHALL, David
Appointed Date: 25 February 2003

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

Director
DAVIES, Timothy John
Appointed Date: 24 July 2013
63 years old

Director
DIXON, Kevin
Appointed Date: 07 March 2014
53 years old

Director
MARSHALL, David
Appointed Date: 01 December 2016
64 years old

Director
STEEPLES, Paul William
Appointed Date: 01 July 1998
68 years old

Director
TOMLINSON, Rae
Appointed Date: 01 July 1998
65 years old

Director
WHITELEY, Lloyd Leslie Russell
Appointed Date: 01 July 1998
66 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 11 June 1998
Appointed Date: 02 June 1998

Secretary
TOOMEY, Robert Richard
Resigned: 25 February 2003
Appointed Date: 03 September 2001

Secretary
WOOD, Ronald Chalmers
Resigned: 03 September 2001
Appointed Date: 01 July 1998

Director
CLARKE, Steven Henry
Resigned: 03 September 2001
Appointed Date: 09 August 2000
74 years old

Nominee Director
DOYLE, Betty June
Resigned: 11 June 1998
Appointed Date: 02 June 1998
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 11 June 1998
Appointed Date: 02 June 1998
84 years old

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

Director
HOLMES, Christopher Nigel Couper
Resigned: 24 June 2013
Appointed Date: 01 July 1998
74 years old

Director
LUCAS, Richard William
Resigned: 01 December 2016
Appointed Date: 22 October 2013
45 years old

Director
MARSHALL, David
Resigned: 22 October 2013
Appointed Date: 01 June 2013
64 years old

Persons With Significant Control

Edward Billington And Son Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

CARRS BILLINGTON AGRICULTURE (OPERATIONS) LIMITED Events

12 Jan 2017
Confirmation statement made on 29 December 2016 with updates
15 Dec 2016
Appointment of Mr David Marshall as a director on 1 December 2016
15 Dec 2016
Termination of appointment of Richard William Lucas as a director on 1 December 2016
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

22 Dec 2015
Full accounts made up to 31 August 2015
...
... and 104 more events
13 Jul 1998
New director appointed
13 Jul 1998
Registered office changed on 13/07/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP
07 Jul 1998
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

07 Jul 1998
£ nc 100/500000 11/06/98
02 Jun 1998
Incorporation

CARRS BILLINGTON AGRICULTURE (OPERATIONS) LIMITED Charges

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: Claughton industrial estate brockholes way claughton on…
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…
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…
29 July 2005
Legal charge
Delivered: 10 August 2005
Status: Satisfied on 8 May 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: The f/h property being unit 1 brockholes way claughton…
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…
15 July 2005
Legal charge
Delivered: 28 July 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property at lansil mill lansil industrial estate lansil…
15 July 2005
Legal charge
Delivered: 28 July 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H property at milk products building lansil mill lansil…
15 July 2005
Legal charge
Delivered: 28 July 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property at high mill langwathby penrith cumbria t/n…
15 July 2005
Legal charge
Delivered: 21 July 2005
Status: Satisfied on 2 May 2007
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land and buildings situate at stalker road…
15 July 2005
Legal charge
Delivered: 21 July 2005
Status: Satisfied on 2 May 2007
Persons entitled: Barclays Bank PLC
Description: F/H property land and buildings situate on the south…
15 July 2005
Debenture
Delivered: 21 July 2005
Status: Satisfied on 2 May 2007
Persons entitled: W & J Pye Limited (In Administration)
Description: Fixed charge all stock all debts all monies standing to the…
7 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…
3 September 2001
A deed of debenture
Delivered: 7 September 2001
Status: Satisfied on 12 September 2008
Persons entitled: Billington Agriculture Holdings Limited
Description: Fixed and floating charges over the undertaking and all…
2 January 2001
Legal charge
Delivered: 6 January 2001
Status: Satisfied on 20 March 2002
Persons entitled: Barclays Bank PLC
Description: The freehold property known as or being cumbria house…
5 June 2000
Debenture
Delivered: 14 June 2000
Status: Satisfied on 20 March 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 October 1999
Debenture
Delivered: 21 June 2000
Status: Satisfied on 20 March 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 January 1993
Debenture
Delivered: 21 June 2000
Status: Satisfied on 20 March 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…