Wombwell
Barnsley
South Yorkshire
S73 8DS
Director Name | Mr Trevor Michael Taylor |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2011(30 years, 4 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barnsley Road Wombwell Barnsley South Yorkshire S73 8DS |
Director Name | Mr Brian Turton |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2012(30 years, 11 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barnsley Road Wombwell Barnsley South Yorkshire S73 8DS |
Director Name | Mr Simon Thrift |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2014(32 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barnsley Road Wombwell Barnsley South Yorkshire S73 8DS |
Director Name | Mr Mark Smith |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2014(33 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barnsley Road Wombwell Barnsley South Yorkshire S73 8DS |
Secretary Name | Mr Darren Paul Kemplay |
---|---|
Status | Current |
Appointed | 31 December 2017(36 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Correspondence Address | Barnsley Road Wombwell Barnsley South Yorkshire S73 8DS |
Director Name | Mr Richard Parkin |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(38 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barnsley Road Wombwell Barnsley South Yorkshire S73 8DS |
Director Name | Mr Kevin Martin Campbell |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(40 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barnsley Road Wombwell Barnsley South Yorkshire S73 8DS |
Director Name | Mr Richard Andrew Parker |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2022(40 years, 10 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barnsley Road Wombwell Barnsley South Yorkshire S73 8DS |
Director Name | Mr Peter John Hart |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(11 years after company formation) |
Appointment Duration | 19 years, 4 months (resigned 31 October 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Calder Close Ossett West Yorkshire WF5 8RE |
Director Name | Mr Stephen George Thomas Fareham |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(11 years after company formation) |
Appointment Duration | 22 years, 3 months (resigned 11 September 2014) |
Role | Structural Engineer |
Country of Residence | England |
Correspondence Address | 4 Highview Close Darfield Barnsley South Yorkshire S73 9AR |
Secretary Name | Mr Peter John Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(11 years after company formation) |
Appointment Duration | 16 years, 9 months (resigned 10 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Calder Close Ossett West Yorkshire WF5 8RE |
Director Name | Mr David Alan Thickett |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(11 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 06 December 1993) |
Role | Quantity Surveyor |
Correspondence Address | 16 Columbus Way Maltby Rotherham South Yorkshire S66 8NQ |
Director Name | Gerald James Paxton |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1994(13 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 04 September 1995) |
Role | Operations Director |
Correspondence Address | The Pines 11 Wetherby Road Knaresborough North Yorkshire HG5 8LG |
Director Name | Stephen Leonard Williams |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(18 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 06 January 2000) |
Role | Company Director |
Correspondence Address | 8 Saint Saviours Rise Frampton Cotterell Bristol Avon BS36 2SW |
Director Name | Mr David Gordon Beacham |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(18 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 01 February 2000) |
Role | Structural Engineer |
Correspondence Address | 86 Bifield Road Stockwood Bristol Avon BS14 8TU |
Director Name | Mr Stephen Michael Charles Fewster |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(19 years after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 March 2011) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Normans Way Sandal Wakefield West Yorkshire WF2 6SS |
Director Name | Mr Michael Ian Rowe |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(27 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Wath Wood Road Swinton Rotherham South Yorks S64 6UW |
Director Name | Mr Stephen James Mason |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(27 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Skye Croft Royston Barnsley South Yorks S71 4EL |
Director Name | Mr Kevin Martin Campbell |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(27 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Barn Close Hemphill Hall Farm Nuttall Notts NG6 7EA |
Secretary Name | Mr Leslie Stuart Holloway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2009(27 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 November 2010) |
Role | Secretary |
Correspondence Address | 20 Century Road Retford Nottinghamshire DN22 7TD |
Secretary Name | Trevor Michael Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(29 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 31 October 2011) |
Role | Company Director |
Correspondence Address | Steel House Barnsley Road Wombwell Barnsley South Yorkshire S73 8DS |
Secretary Name | Mr Leslie Stuart Holloway |
---|---|
Status | Resigned |
Appointed | 31 October 2011(30 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 December 2017) |
Role | Company Director |
Correspondence Address | Barnsley Road Wombwell Barnsley South Yorkshire S73 8DS |
Director Name | Mr Garry Woodward |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2012(30 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barnsley Road Wombwell Barnsley South Yorkshire S73 8DS |
Director Name | Mr Robert Arthur Smith |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(31 years, 10 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 27 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barnsley Road Wombwell Barnsley South Yorkshire S73 8DS |
Director Name | Mr Simon David Barnes |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2014(32 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 14 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barnsley Road Wombwell Barnsley South Yorkshire S73 8DS |
Director Name | Mr Roger Hale |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2014(32 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barnsley Road Wombwell Barnsley South Yorkshire S73 8DS |
Director Name | Mr Mark Smith |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2014(33 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 10 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barnsley Road Wombwell Barnsley South Yorkshire S73 8DS |
Website | www.billington-structures.co.uk |
---|---|
Telephone | 01226 340666 |
Telephone region | Barnsley |
Registered Address | Barnsley Road Wombwell Barnsley South Yorkshire S73 8DS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley East |
County | South Yorkshire |
Ward | Stairfoot |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 9 other UK companies use this postal address |
450k at £1 | Billington Holdings PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £38,403,940 |
Net Worth | £4,834,534 |
Cash | £450 |
Current Liabilities | £10,129,402 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 14 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 28 May 2024 (1 month, 1 week from now) |
19 May 2011 | Delivered on: 26 May 2011 Satisfied on: 20 January 2012 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|---|
2 November 2010 | Delivered on: 10 November 2010 Satisfied on: 2 February 2011 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit of £700,000 and all amounts in the future credited to account number 75409852 with the bank. Fully Satisfied |
27 April 2004 | Delivered on: 15 May 2004 Satisfied on: 19 April 2005 Persons entitled: Amco Investments Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
7 November 1997 | Delivered on: 11 November 1997 Satisfied on: 17 May 2004 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: £270,000.00 together with all sums due or to become due from the company to the chargee. Particulars: Pedinghaus fpb 1500/3-d cnc plate processing system-s/no.YA181630000000 with 20'(6 metre) infeed roller transfer modules-s/no.YA181710000000. Fully Satisfied |
26 November 1984 | Delivered on: 30 November 1984 Satisfied on: 17 May 2004 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at barnsley road wombwell barnsley, south yorkshire t/n:- syk 162950 and proceeds of sale thereof. Fully Satisfied |
8 March 1984 | Delivered on: 15 March 1984 Satisfied on: 17 May 2004 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land situate at barnsley road wombwell barnsley south yorkshire title no: syk 162950 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 November 1982 | Delivered on: 17 November 1982 Satisfied on: 17 May 2004 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as land fronting on to barnsley road wombwell rear barnsley south yorkshire.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 September 2020 | Full accounts made up to 31 December 2019 (27 pages) |
---|---|
19 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
7 January 2020 | Appointment of Mr Richard Parkin as a director on 1 January 2020 (2 pages) |
12 September 2019 | Full accounts made up to 31 December 2018 (26 pages) |
20 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
21 September 2018 | Full accounts made up to 31 December 2017 (24 pages) |
14 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
3 January 2018 | Appointment of Mr Darren Paul Kemplay as a secretary on 31 December 2017 (2 pages) |
3 January 2018 | Termination of appointment of Leslie Stuart Holloway as a secretary on 31 December 2017 (1 page) |
25 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
15 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (24 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (24 pages) |
25 May 2016 | Director's details changed for Mr Martin Goddard on 25 May 2016 (2 pages) |
25 May 2016 | Director's details changed for Mr Martin Goddard on 25 May 2016 (2 pages) |
16 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
1 September 2015 | Termination of appointment of Roger Hale as a director on 31 August 2015 (1 page) |
1 September 2015 | Termination of appointment of Roger Hale as a director on 31 August 2015 (1 page) |
3 August 2015 | Director's details changed for Mr Roger Hale on 3 August 2015 (2 pages) |
3 August 2015 | Director's details changed for Mr Roger Hale on 3 August 2015 (2 pages) |
3 August 2015 | Director's details changed for Mr Roger Hale on 3 August 2015 (2 pages) |
1 July 2015 | Full accounts made up to 31 December 2014 (18 pages) |
1 July 2015 | Full accounts made up to 31 December 2014 (18 pages) |
19 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Termination of appointment of Mark Smith as a director on 10 May 2015 (1 page) |
19 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Termination of appointment of Mark Smith as a director on 10 May 2015 (1 page) |
5 February 2015 | Director's details changed for Mr Martin Goddard on 5 February 2015 (2 pages) |
5 February 2015 | Director's details changed for Mr Martin Goddard on 5 February 2015 (2 pages) |
5 February 2015 | Director's details changed for Mr Martin Goddard on 5 February 2015 (2 pages) |
11 September 2014 | Appointment of Mr Mark Smith as a director on 11 September 2014 (2 pages) |
11 September 2014 | Appointment of Mr Mark Smith as a director on 11 September 2014 (2 pages) |
11 September 2014 | Termination of appointment of Stephen George Thomas Fareham as a director on 11 September 2014 (1 page) |
11 September 2014 | Termination of appointment of Stephen George Thomas Fareham as a director on 11 September 2014 (1 page) |
27 June 2014 | Full accounts made up to 31 December 2013 (18 pages) |
27 June 2014 | Full accounts made up to 31 December 2013 (18 pages) |
6 June 2014 | Appointment of Mr Mark Smith as a director (2 pages) |
6 June 2014 | Appointment of Mr Mark Smith as a director (2 pages) |
23 May 2014 | Appointment of Mr Roger Hale as a director (2 pages) |
23 May 2014 | Appointment of Mr Roger Hale as a director (2 pages) |
20 May 2014 | Appointment of Mr Simon Thrift as a director (2 pages) |
20 May 2014 | Appointment of Mr Simon Thrift as a director (2 pages) |
14 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
7 May 2014 | Director's details changed for Mr Trevor Michael Taylor on 6 May 2014 (2 pages) |
7 May 2014 | Director's details changed for Mr Trevor Michael Taylor on 6 May 2014 (2 pages) |
7 May 2014 | Director's details changed for Mr Trevor Michael Taylor on 6 May 2014 (2 pages) |
3 February 2014 | Appointment of Mr Simon David Barnes as a director (2 pages) |
3 February 2014 | Appointment of Mr Simon David Barnes as a director (2 pages) |
20 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
20 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
27 August 2013 | Termination of appointment of Robert Smith as a director (1 page) |
27 August 2013 | Termination of appointment of Robert Smith as a director (1 page) |
31 July 2013 | Termination of appointment of Garry Woodward as a director (1 page) |
31 July 2013 | Termination of appointment of Garry Woodward as a director (1 page) |
20 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (6 pages) |
20 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (6 pages) |
2 April 2013 | Appointment of Mr Robert Arthur Smith as a director (2 pages) |
2 April 2013 | Appointment of Mr Robert Arthur Smith as a director (2 pages) |
31 January 2013 | Termination of appointment of Stephen Mason as a director (1 page) |
31 January 2013 | Termination of appointment of Stephen Mason as a director (1 page) |
27 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
25 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (7 pages) |
25 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (7 pages) |
9 May 2012 | Appointment of Mr Brian Turton as a director (2 pages) |
9 May 2012 | Appointment of Mr Brian Turton as a director (2 pages) |
9 May 2012 | Appointment of Mr Garry Woodward as a director (2 pages) |
9 May 2012 | Appointment of Mr Garry Woodward as a director (2 pages) |
26 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
26 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
16 December 2011 | Director's details changed for Mr Martin Goddard on 14 December 2011 (2 pages) |
16 December 2011 | Director's details changed for Mr Martin Goddard on 14 December 2011 (2 pages) |
6 December 2011 | Termination of appointment of Michael Rowe as a director (1 page) |
6 December 2011 | Termination of appointment of Michael Rowe as a director (1 page) |
31 October 2011 | Termination of appointment of Peter Hart as a director (1 page) |
31 October 2011 | Termination of appointment of Kevin Campbell as a director (1 page) |
31 October 2011 | Appointment of Mr Leslie Stuart Holloway as a secretary (1 page) |
31 October 2011 | Appointment of Mr Trevor Michael Taylor as a director (2 pages) |
31 October 2011 | Termination of appointment of Kevin Campbell as a director (1 page) |
31 October 2011 | Appointment of Mr Leslie Stuart Holloway as a secretary (1 page) |
31 October 2011 | Appointment of Mr Trevor Michael Taylor as a director (2 pages) |
31 October 2011 | Termination of appointment of Peter Hart as a director (1 page) |
31 October 2011 | Termination of appointment of Trevor Taylor as a secretary (1 page) |
31 October 2011 | Termination of appointment of Trevor Taylor as a secretary (1 page) |
27 May 2011 | Full accounts made up to 31 December 2010 (18 pages) |
27 May 2011 | Full accounts made up to 31 December 2010 (18 pages) |
26 May 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
26 May 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
24 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (9 pages) |
24 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (9 pages) |
6 April 2011 | Termination of appointment of Stephen Fewster as a director (1 page) |
6 April 2011 | Termination of appointment of Stephen Fewster as a director (1 page) |
3 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
3 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
10 November 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
10 November 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
5 November 2010 | Termination of appointment of Leslie Holloway as a secretary (2 pages) |
5 November 2010 | Appointment of Trevor Michael Taylor as a secretary (3 pages) |
5 November 2010 | Termination of appointment of Leslie Holloway as a secretary (2 pages) |
5 November 2010 | Appointment of Trevor Michael Taylor as a secretary (3 pages) |
18 May 2010 | Full accounts made up to 31 December 2009 (18 pages) |
18 May 2010 | Full accounts made up to 31 December 2009 (18 pages) |
17 May 2010 | Director's details changed for Stephen Michael Charles Fewster on 14 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Kevin Martin Campbell on 14 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Michael Ian Rowe on 14 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Stephen Michael Charles Fewster on 14 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Martin Goddard on 14 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Stephen Mason on 14 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Martin Goddard on 14 May 2010 (2 pages) |
17 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (7 pages) |
17 May 2010 | Director's details changed for Stephen Mason on 14 May 2010 (2 pages) |
17 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (7 pages) |
17 May 2010 | Director's details changed for Kevin Martin Campbell on 14 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Michael Ian Rowe on 14 May 2010 (2 pages) |
12 May 2010 | Resolutions
|
12 May 2010 | Resolutions
|
12 May 2010 | Memorandum and Articles of Association (9 pages) |
12 May 2010 | Memorandum and Articles of Association (9 pages) |
14 May 2009 | Return made up to 14/05/09; full list of members (5 pages) |
14 May 2009 | Return made up to 14/05/09; full list of members (5 pages) |
5 April 2009 | Return made up to 14/05/08; full list of members; amend (8 pages) |
5 April 2009 | Return made up to 14/05/08; full list of members; amend (8 pages) |
24 March 2009 | Full accounts made up to 31 December 2008 (18 pages) |
24 March 2009 | Full accounts made up to 31 December 2008 (18 pages) |
10 March 2009 | Appointment terminated secretary peter hart (1 page) |
10 March 2009 | Secretary appointed mr leslie stuart holloway (1 page) |
10 March 2009 | Appointment terminated secretary peter hart (1 page) |
10 March 2009 | Secretary appointed mr leslie stuart holloway (1 page) |
30 July 2008 | Return made up to 14/05/08; full list of members (4 pages) |
30 July 2008 | Return made up to 14/05/08; full list of members (4 pages) |
3 July 2008 | Director appointed martin goddard (2 pages) |
3 July 2008 | Director appointed martin goddard (2 pages) |
3 July 2008 | Director appointed stephen mason (2 pages) |
3 July 2008 | Director appointed kevin martin campbell (2 pages) |
3 July 2008 | Director appointed michael ian rowe (2 pages) |
3 July 2008 | Director appointed stephen mason (2 pages) |
3 July 2008 | Director appointed michael ian rowe (2 pages) |
3 July 2008 | Director appointed kevin martin campbell (2 pages) |
21 May 2008 | Full accounts made up to 31 December 2007 (18 pages) |
21 May 2008 | Full accounts made up to 31 December 2007 (18 pages) |
22 April 2008 | Registered office changed on 22/04/2008 from amco house cedar court office park denby dale road wakefield west yorkshire WF4 3QZ (1 page) |
22 April 2008 | Registered office changed on 22/04/2008 from amco house cedar court office park denby dale road wakefield west yorkshire WF4 3QZ (1 page) |
15 May 2007 | Return made up to 14/05/07; full list of members (2 pages) |
15 May 2007 | Return made up to 14/05/07; full list of members (2 pages) |
28 April 2007 | Full accounts made up to 31 December 2006 (18 pages) |
28 April 2007 | Full accounts made up to 31 December 2006 (18 pages) |
6 June 2006 | Return made up to 14/05/06; full list of members (2 pages) |
6 June 2006 | Return made up to 14/05/06; full list of members (2 pages) |
10 March 2006 | Full accounts made up to 31 December 2005 (16 pages) |
10 March 2006 | Full accounts made up to 31 December 2005 (16 pages) |
15 December 2005 | Resolutions
|
15 December 2005 | Resolutions
|
9 June 2005 | Full accounts made up to 31 December 2004 (16 pages) |
9 June 2005 | Return made up to 14/05/05; full list of members (7 pages) |
9 June 2005 | Return made up to 14/05/05; full list of members (7 pages) |
9 June 2005 | Full accounts made up to 31 December 2004 (16 pages) |
19 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2004 | Return made up to 14/05/04; full list of members
|
14 June 2004 | Return made up to 14/05/04; full list of members
|
17 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 2004 | Particulars of mortgage/charge (15 pages) |
15 May 2004 | Particulars of mortgage/charge (15 pages) |
12 May 2004 | Full accounts made up to 31 December 2003 (16 pages) |
12 May 2004 | Full accounts made up to 31 December 2003 (16 pages) |
13 March 2004 | Registered office changed on 13/03/04 from: amco house 25 moorgate road rotherham S60 2AD (1 page) |
13 March 2004 | Registered office changed on 13/03/04 from: amco house 25 moorgate road rotherham S60 2AD (1 page) |
9 June 2003 | Full accounts made up to 31 December 2002 (16 pages) |
9 June 2003 | Full accounts made up to 31 December 2002 (16 pages) |
21 May 2003 | Return made up to 14/05/03; full list of members (7 pages) |
21 May 2003 | Return made up to 14/05/03; full list of members (7 pages) |
1 June 2002 | Full accounts made up to 31 December 2001 (15 pages) |
1 June 2002 | Full accounts made up to 31 December 2001 (15 pages) |
17 May 2002 | Return made up to 14/05/02; full list of members (7 pages) |
17 May 2002 | Return made up to 14/05/02; full list of members (7 pages) |
17 July 2001 | Return made up to 14/05/01; full list of members (7 pages) |
17 July 2001 | Return made up to 14/05/01; full list of members (7 pages) |
7 June 2001 | Company name changed billington modern structures lim ited\certificate issued on 07/06/01 (2 pages) |
7 June 2001 | Company name changed billington modern structures lim ited\certificate issued on 07/06/01 (2 pages) |
21 May 2001 | Full accounts made up to 31 December 2000 (16 pages) |
21 May 2001 | Full accounts made up to 31 December 2000 (16 pages) |
12 July 2000 | New director appointed (2 pages) |
12 July 2000 | New director appointed (2 pages) |
16 June 2000 | Return made up to 14/05/00; full list of members (6 pages) |
16 June 2000 | Return made up to 14/05/00; full list of members (6 pages) |
7 June 2000 | Full accounts made up to 31 December 1999 (16 pages) |
7 June 2000 | Full accounts made up to 31 December 1999 (16 pages) |
14 February 2000 | Director resigned (1 page) |
14 February 2000 | Director resigned (1 page) |
20 January 2000 | Director resigned (1 page) |
20 January 2000 | Director resigned (1 page) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | New director appointed (2 pages) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | New director appointed (2 pages) |
2 August 1999 | Company name changed billington structures LIMITED\certificate issued on 02/08/99 (2 pages) |
2 August 1999 | Company name changed billington structures LIMITED\certificate issued on 02/08/99 (2 pages) |
2 June 1999 | Return made up to 14/05/99; full list of members (6 pages) |
2 June 1999 | Return made up to 14/05/99; full list of members (6 pages) |
6 April 1999 | Full accounts made up to 31 December 1998 (16 pages) |
6 April 1999 | Full accounts made up to 31 December 1998 (16 pages) |
11 June 1998 | Return made up to 14/05/98; no change of members (4 pages) |
11 June 1998 | Return made up to 14/05/98; no change of members (4 pages) |
4 June 1998 | Full accounts made up to 31 December 1997 (15 pages) |
4 June 1998 | Full accounts made up to 31 December 1997 (15 pages) |
11 November 1997 | Particulars of mortgage/charge (3 pages) |
11 November 1997 | Particulars of mortgage/charge (3 pages) |
14 July 1997 | Full accounts made up to 31 December 1996 (14 pages) |
14 July 1997 | Full accounts made up to 31 December 1996 (14 pages) |
11 June 1997 | Return made up to 14/05/97; no change of members (4 pages) |
11 June 1997 | Return made up to 14/05/97; no change of members (4 pages) |
4 September 1996 | Full accounts made up to 31 December 1995 (16 pages) |
4 September 1996 | Full accounts made up to 31 December 1995 (16 pages) |
4 June 1996 | Return made up to 14/05/96; full list of members (6 pages) |
4 June 1996 | Return made up to 14/05/96; full list of members (6 pages) |
11 September 1995 | Director resigned (2 pages) |
11 September 1995 | Director resigned (2 pages) |
14 August 1995 | Full accounts made up to 31 December 1994 (17 pages) |
14 August 1995 | Full accounts made up to 31 December 1994 (17 pages) |
24 May 1995 | Return made up to 14/05/95; no change of members (4 pages) |
24 May 1995 | Return made up to 14/05/95; no change of members (4 pages) |
10 August 1988 | Resolutions
|
10 August 1988 | Resolutions
|
12 June 1981 | Incorporation (17 pages) |
12 June 1981 | Incorporation (17 pages) |