CARRS BILLINGTON AGRICULTURE (PROPERTIES) LIMITED
BILLINGTON AGRICULTURE LIMITED CRIDDLE BILLINGTON FEEDS LIMITED

Hellopages » Merseyside » Liverpool » L3 1EL

Company number 00250349
Status Active
Incorporation Date 23 August 1930
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 one hundred and fifteen 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 70,000 . The most likely internet sites of CARRS BILLINGTON AGRICULTURE (PROPERTIES) LIMITED are www.carrsbillingtonagricultureproperties.co.uk, and www.carrs-billington-agriculture-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-five 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.Carrs Billington Agriculture Properties Limited is a Private Limited Company. The company registration number is 00250349. Carrs Billington Agriculture Properties Limited has been working since 23 August 1930. The present status of the company is Active. The registered address of Carrs Billington Agriculture Properties Limited is Cunard Building Liverpool L3 1el. . MARSHALL, David is a Secretary of the company. MARSHALL, David is a Director of the company. STEEPLES, Paul William 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 BYERS, David John has been resigned. Director CASHIN, Mark Richard has been resigned. Director CLAYDON, Simon Timothy has been resigned. Director GOODERHAM, Simon Nicholas has been resigned. Director HASSETT, John Michael has been resigned. Director JANES, Richard Alan has been resigned. Director TAYLOR, John Frederick has been resigned. Director TOOMEY, Robert Richard has been resigned. Director WORSENCROFT, Frank Robert has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MARSHALL, David
Appointed Date: 18 February 2010

Director
MARSHALL, David
Appointed Date: 01 September 2012
64 years old

Director
STEEPLES, Paul William
Appointed Date: 01 August 1994
68 years old

Director
WHITELEY, Lloyd Leslie Russell
Appointed Date: 01 August 1994
66 years old

Resigned Directors

Secretary
CROSS, James
Resigned: 31 May 2000

Secretary
FOWLE, Christopher John
Resigned: 17 February 2010
Appointed Date: 01 June 2000

Director
BYERS, David John
Resigned: 09 October 1997
75 years old

Director
CASHIN, Mark Richard
Resigned: 03 September 2001
Appointed Date: 29 October 1997
72 years old

Director
CLAYDON, Simon Timothy
Resigned: 23 October 1996
66 years old

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

Director
HASSETT, John Michael
Resigned: 16 August 2001
Appointed Date: 29 October 1997
88 years old

Director
JANES, Richard Alan
Resigned: 04 August 1998
Appointed Date: 23 October 1996
67 years old

Director
TAYLOR, John Frederick
Resigned: 30 April 1997
93 years old

Director
TOOMEY, Robert Richard
Resigned: 01 September 2012
Appointed Date: 26 October 1997
76 years old

Director
WORSENCROFT, Frank Robert
Resigned: 31 October 1997
Appointed Date: 23 October 1996
77 years old

Persons With Significant Control

Carrs Billington (Operations) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CARRS BILLINGTON AGRICULTURE (PROPERTIES) 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 70,000

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 70,000

...
... and 105 more events
14 Oct 1987
New director appointed

28 Sep 1987
Director resigned

05 Jun 1987
Director resigned

27 Feb 1987
Group of companies' accounts made up to 30 April 1986

27 Feb 1987
Return made up to 05/01/87; full list of members

CARRS BILLINGTON AGRICULTURE (PROPERTIES) LIMITED Charges

29 July 2005
Legal charge
Delivered: 10 August 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The f/h land situate at and fronting to eccleshall road…
29 July 2005
Legal charge
Delivered: 10 August 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The l/h property being autolycus house 40 millbrook road…
31 May 1995
Chattel mortgage
Delivered: 16 June 1995
Status: Satisfied on 4 March 2002
Persons entitled: Nws Bank PLC
Description: The company has assigned to nws bank PLC the goods…
27 January 1988
Collateral debenture
Delivered: 2 February 1988
Status: Satisfied on 4 March 2002
Persons entitled: Investors in Industry PLC
Description: Fixed and floating charges over the undertaking and all…
20 October 1977
Legal mortgage
Delivered: 26 October 1977
Status: Satisfied on 22 May 1991
Persons entitled: National Westminster Bank PLC
Description: F/H property situate at and fronting to eccleshall rd.…
27 January 1977
Mortgage debenture
Delivered: 3 February 1977
Status: Satisfied on 22 May 1991
Persons entitled: National Westminster Bank PLC
Description: 1.14 acres of f/h land together with buildings thereon at…