Company NameBillington Structures Limited
Company StatusActive
Company Number01567759
CategoryPrivate Limited Company
Incorporation Date12 June 1981(42 years, 10 months ago)
Previous Names4

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Martin Goddard
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2008(27 years after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarnsley Road
Wombwell
Barnsley
South Yorkshire
S73 8DS
Director NameMr Trevor Michael Taylor
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2011(30 years, 4 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarnsley Road
Wombwell
Barnsley
South Yorkshire
S73 8DS
Director NameMr Brian Turton
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2012(30 years, 11 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnsley Road
Wombwell
Barnsley
South Yorkshire
S73 8DS
Director NameMr Simon Thrift
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2014(32 years, 11 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnsley Road
Wombwell
Barnsley
South Yorkshire
S73 8DS
Director NameMr Mark Smith
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2014(33 years, 3 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnsley Road
Wombwell
Barnsley
South Yorkshire
S73 8DS
Secretary NameMr Darren Paul Kemplay
StatusCurrent
Appointed31 December 2017(36 years, 7 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Correspondence AddressBarnsley Road
Wombwell
Barnsley
South Yorkshire
S73 8DS
Director NameMr Richard Parkin
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(38 years, 7 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarnsley Road
Wombwell
Barnsley
South Yorkshire
S73 8DS
Director NameMr Kevin Martin Campbell
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(40 years, 7 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarnsley Road
Wombwell
Barnsley
South Yorkshire
S73 8DS
Director NameMr Richard Andrew Parker
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2022(40 years, 10 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarnsley Road
Wombwell
Barnsley
South Yorkshire
S73 8DS
Director NameMr Peter John Hart
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(11 years after company formation)
Appointment Duration19 years, 4 months (resigned 31 October 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Calder Close
Ossett
West Yorkshire
WF5 8RE
Director NameMr Stephen George Thomas Fareham
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(11 years after company formation)
Appointment Duration22 years, 3 months (resigned 11 September 2014)
RoleStructural Engineer
Country of ResidenceEngland
Correspondence Address4 Highview Close
Darfield
Barnsley
South Yorkshire
S73 9AR
Secretary NameMr Peter John Hart
NationalityBritish
StatusResigned
Appointed09 June 1992(11 years after company formation)
Appointment Duration16 years, 9 months (resigned 10 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Calder Close
Ossett
West Yorkshire
WF5 8RE
Director NameMr David Alan Thickett
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1992(11 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 06 December 1993)
RoleQuantity Surveyor
Correspondence Address16 Columbus Way
Maltby
Rotherham
South Yorkshire
S66 8NQ
Director NameGerald James Paxton
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1994(13 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 04 September 1995)
RoleOperations Director
Correspondence AddressThe Pines 11 Wetherby Road
Knaresborough
North Yorkshire
HG5 8LG
Director NameStephen Leonard Williams
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(18 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 06 January 2000)
RoleCompany Director
Correspondence Address8 Saint Saviours Rise
Frampton Cotterell
Bristol
Avon
BS36 2SW
Director NameMr David Gordon Beacham
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(18 years, 1 month after company formation)
Appointment Duration6 months (resigned 01 February 2000)
RoleStructural Engineer
Correspondence Address86 Bifield Road
Stockwood
Bristol
Avon
BS14 8TU
Director NameMr Stephen Michael Charles Fewster
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(19 years after company formation)
Appointment Duration10 years, 9 months (resigned 31 March 2011)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Normans Way
Sandal
Wakefield
West Yorkshire
WF2 6SS
Director NameMr Michael Ian Rowe
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(27 years after company formation)
Appointment Duration3 years, 4 months (resigned 23 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Wath Wood Road
Swinton
Rotherham
South Yorks
S64 6UW
Director NameMr Stephen James Mason
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(27 years after company formation)
Appointment Duration4 years, 7 months (resigned 31 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Skye Croft
Royston
Barnsley
South Yorks
S71 4EL
Director NameMr Kevin Martin Campbell
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(27 years after company formation)
Appointment Duration3 years, 4 months (resigned 31 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Barn Close Hemphill
Hall Farm
Nuttall
Notts
NG6 7EA
Secretary NameMr Leslie Stuart Holloway
NationalityBritish
StatusResigned
Appointed10 March 2009(27 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 November 2010)
RoleSecretary
Correspondence Address20 Century Road
Retford
Nottinghamshire
DN22 7TD
Secretary NameTrevor Michael Taylor
NationalityBritish
StatusResigned
Appointed01 November 2010(29 years, 4 months after company formation)
Appointment Duration12 months (resigned 31 October 2011)
RoleCompany Director
Correspondence AddressSteel House Barnsley Road
Wombwell
Barnsley
South Yorkshire
S73 8DS
Secretary NameMr Leslie Stuart Holloway
StatusResigned
Appointed31 October 2011(30 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 December 2017)
RoleCompany Director
Correspondence AddressBarnsley Road
Wombwell
Barnsley
South Yorkshire
S73 8DS
Director NameMr Garry Woodward
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2012(30 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnsley Road
Wombwell
Barnsley
South Yorkshire
S73 8DS
Director NameMr Robert Arthur Smith
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(31 years, 10 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 27 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarnsley Road
Wombwell
Barnsley
South Yorkshire
S73 8DS
Director NameMr Simon David Barnes
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2014(32 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 14 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarnsley Road
Wombwell
Barnsley
South Yorkshire
S73 8DS
Director NameMr Roger Hale
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2014(32 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarnsley Road
Wombwell
Barnsley
South Yorkshire
S73 8DS
Director NameMr Mark Smith
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2014(33 years after company formation)
Appointment Duration11 months, 1 week (resigned 10 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnsley Road
Wombwell
Barnsley
South Yorkshire
S73 8DS

Contact

Websitewww.billington-structures.co.uk
Telephone01226 340666
Telephone regionBarnsley

Location

Registered AddressBarnsley Road
Wombwell
Barnsley
South Yorkshire
S73 8DS
RegionYorkshire and The Humber
ConstituencyBarnsley East
CountySouth Yorkshire
WardStairfoot
Built Up AreaBarnsley/Dearne Valley
Address Matches9 other UK companies use this postal address

Shareholders

450k at £1Billington Holdings PLC
100.00%
Ordinary

Financials

Year2014
Turnover£38,403,940
Net Worth£4,834,534
Cash£450
Current Liabilities£10,129,402

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 May 2023 (11 months, 1 week ago)
Next Return Due28 May 2024 (1 month, 1 week from now)

Charges

19 May 2011Delivered 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 2010Delivered 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 2004Delivered 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 1997Delivered 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 1984Delivered 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 1984Delivered 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 1982Delivered 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

Filing History

22 September 2020Full accounts made up to 31 December 2019 (27 pages)
19 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
7 January 2020Appointment of Mr Richard Parkin as a director on 1 January 2020 (2 pages)
12 September 2019Full accounts made up to 31 December 2018 (26 pages)
20 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
21 September 2018Full accounts made up to 31 December 2017 (24 pages)
14 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
3 January 2018Appointment of Mr Darren Paul Kemplay as a secretary on 31 December 2017 (2 pages)
3 January 2018Termination of appointment of Leslie Stuart Holloway as a secretary on 31 December 2017 (1 page)
25 September 2017Full accounts made up to 31 December 2016 (23 pages)
25 September 2017Full accounts made up to 31 December 2016 (23 pages)
15 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
29 September 2016Full accounts made up to 31 December 2015 (24 pages)
29 September 2016Full accounts made up to 31 December 2015 (24 pages)
25 May 2016Director's details changed for Mr Martin Goddard on 25 May 2016 (2 pages)
25 May 2016Director's details changed for Mr Martin Goddard on 25 May 2016 (2 pages)
16 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 450,000
(6 pages)
16 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 450,000
(6 pages)
1 September 2015Termination of appointment of Roger Hale as a director on 31 August 2015 (1 page)
1 September 2015Termination of appointment of Roger Hale as a director on 31 August 2015 (1 page)
3 August 2015Director's details changed for Mr Roger Hale on 3 August 2015 (2 pages)
3 August 2015Director's details changed for Mr Roger Hale on 3 August 2015 (2 pages)
3 August 2015Director's details changed for Mr Roger Hale on 3 August 2015 (2 pages)
1 July 2015Full accounts made up to 31 December 2014 (18 pages)
1 July 2015Full accounts made up to 31 December 2014 (18 pages)
19 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 450,000
(6 pages)
19 May 2015Termination of appointment of Mark Smith as a director on 10 May 2015 (1 page)
19 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 450,000
(6 pages)
19 May 2015Termination of appointment of Mark Smith as a director on 10 May 2015 (1 page)
5 February 2015Director's details changed for Mr Martin Goddard on 5 February 2015 (2 pages)
5 February 2015Director's details changed for Mr Martin Goddard on 5 February 2015 (2 pages)
5 February 2015Director's details changed for Mr Martin Goddard on 5 February 2015 (2 pages)
11 September 2014Appointment of Mr Mark Smith as a director on 11 September 2014 (2 pages)
11 September 2014Appointment of Mr Mark Smith as a director on 11 September 2014 (2 pages)
11 September 2014Termination of appointment of Stephen George Thomas Fareham as a director on 11 September 2014 (1 page)
11 September 2014Termination of appointment of Stephen George Thomas Fareham as a director on 11 September 2014 (1 page)
27 June 2014Full accounts made up to 31 December 2013 (18 pages)
27 June 2014Full accounts made up to 31 December 2013 (18 pages)
6 June 2014Appointment of Mr Mark Smith as a director (2 pages)
6 June 2014Appointment of Mr Mark Smith as a director (2 pages)
23 May 2014Appointment of Mr Roger Hale as a director (2 pages)
23 May 2014Appointment of Mr Roger Hale as a director (2 pages)
20 May 2014Appointment of Mr Simon Thrift as a director (2 pages)
20 May 2014Appointment of Mr Simon Thrift as a director (2 pages)
14 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 450,000
(6 pages)
14 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 450,000
(6 pages)
7 May 2014Director's details changed for Mr Trevor Michael Taylor on 6 May 2014 (2 pages)
7 May 2014Director's details changed for Mr Trevor Michael Taylor on 6 May 2014 (2 pages)
7 May 2014Director's details changed for Mr Trevor Michael Taylor on 6 May 2014 (2 pages)
3 February 2014Appointment of Mr Simon David Barnes as a director (2 pages)
3 February 2014Appointment of Mr Simon David Barnes as a director (2 pages)
20 September 2013Full accounts made up to 31 December 2012 (19 pages)
20 September 2013Full accounts made up to 31 December 2012 (19 pages)
27 August 2013Termination of appointment of Robert Smith as a director (1 page)
27 August 2013Termination of appointment of Robert Smith as a director (1 page)
31 July 2013Termination of appointment of Garry Woodward as a director (1 page)
31 July 2013Termination of appointment of Garry Woodward as a director (1 page)
20 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (6 pages)
20 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (6 pages)
2 April 2013Appointment of Mr Robert Arthur Smith as a director (2 pages)
2 April 2013Appointment of Mr Robert Arthur Smith as a director (2 pages)
31 January 2013Termination of appointment of Stephen Mason as a director (1 page)
31 January 2013Termination of appointment of Stephen Mason as a director (1 page)
27 September 2012Full accounts made up to 31 December 2011 (18 pages)
27 September 2012Full accounts made up to 31 December 2011 (18 pages)
25 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (7 pages)
25 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (7 pages)
9 May 2012Appointment of Mr Brian Turton as a director (2 pages)
9 May 2012Appointment of Mr Brian Turton as a director (2 pages)
9 May 2012Appointment of Mr Garry Woodward as a director (2 pages)
9 May 2012Appointment of Mr Garry Woodward as a director (2 pages)
26 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
26 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
16 December 2011Director's details changed for Mr Martin Goddard on 14 December 2011 (2 pages)
16 December 2011Director's details changed for Mr Martin Goddard on 14 December 2011 (2 pages)
6 December 2011Termination of appointment of Michael Rowe as a director (1 page)
6 December 2011Termination of appointment of Michael Rowe as a director (1 page)
31 October 2011Termination of appointment of Peter Hart as a director (1 page)
31 October 2011Termination of appointment of Kevin Campbell as a director (1 page)
31 October 2011Appointment of Mr Leslie Stuart Holloway as a secretary (1 page)
31 October 2011Appointment of Mr Trevor Michael Taylor as a director (2 pages)
31 October 2011Termination of appointment of Kevin Campbell as a director (1 page)
31 October 2011Appointment of Mr Leslie Stuart Holloway as a secretary (1 page)
31 October 2011Appointment of Mr Trevor Michael Taylor as a director (2 pages)
31 October 2011Termination of appointment of Peter Hart as a director (1 page)
31 October 2011Termination of appointment of Trevor Taylor as a secretary (1 page)
31 October 2011Termination of appointment of Trevor Taylor as a secretary (1 page)
27 May 2011Full accounts made up to 31 December 2010 (18 pages)
27 May 2011Full accounts made up to 31 December 2010 (18 pages)
26 May 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
26 May 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
24 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (9 pages)
24 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (9 pages)
6 April 2011Termination of appointment of Stephen Fewster as a director (1 page)
6 April 2011Termination of appointment of Stephen Fewster as a director (1 page)
3 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
3 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
10 November 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
10 November 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
5 November 2010Termination of appointment of Leslie Holloway as a secretary (2 pages)
5 November 2010Appointment of Trevor Michael Taylor as a secretary (3 pages)
5 November 2010Termination of appointment of Leslie Holloway as a secretary (2 pages)
5 November 2010Appointment of Trevor Michael Taylor as a secretary (3 pages)
18 May 2010Full accounts made up to 31 December 2009 (18 pages)
18 May 2010Full accounts made up to 31 December 2009 (18 pages)
17 May 2010Director's details changed for Stephen Michael Charles Fewster on 14 May 2010 (2 pages)
17 May 2010Director's details changed for Kevin Martin Campbell on 14 May 2010 (2 pages)
17 May 2010Director's details changed for Michael Ian Rowe on 14 May 2010 (2 pages)
17 May 2010Director's details changed for Stephen Michael Charles Fewster on 14 May 2010 (2 pages)
17 May 2010Director's details changed for Martin Goddard on 14 May 2010 (2 pages)
17 May 2010Director's details changed for Stephen Mason on 14 May 2010 (2 pages)
17 May 2010Director's details changed for Martin Goddard on 14 May 2010 (2 pages)
17 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (7 pages)
17 May 2010Director's details changed for Stephen Mason on 14 May 2010 (2 pages)
17 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (7 pages)
17 May 2010Director's details changed for Kevin Martin Campbell on 14 May 2010 (2 pages)
17 May 2010Director's details changed for Michael Ian Rowe on 14 May 2010 (2 pages)
12 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 May 2010Memorandum and Articles of Association (9 pages)
12 May 2010Memorandum and Articles of Association (9 pages)
14 May 2009Return made up to 14/05/09; full list of members (5 pages)
14 May 2009Return made up to 14/05/09; full list of members (5 pages)
5 April 2009Return made up to 14/05/08; full list of members; amend (8 pages)
5 April 2009Return made up to 14/05/08; full list of members; amend (8 pages)
24 March 2009Full accounts made up to 31 December 2008 (18 pages)
24 March 2009Full accounts made up to 31 December 2008 (18 pages)
10 March 2009Appointment terminated secretary peter hart (1 page)
10 March 2009Secretary appointed mr leslie stuart holloway (1 page)
10 March 2009Appointment terminated secretary peter hart (1 page)
10 March 2009Secretary appointed mr leslie stuart holloway (1 page)
30 July 2008Return made up to 14/05/08; full list of members (4 pages)
30 July 2008Return made up to 14/05/08; full list of members (4 pages)
3 July 2008Director appointed martin goddard (2 pages)
3 July 2008Director appointed martin goddard (2 pages)
3 July 2008Director appointed stephen mason (2 pages)
3 July 2008Director appointed kevin martin campbell (2 pages)
3 July 2008Director appointed michael ian rowe (2 pages)
3 July 2008Director appointed stephen mason (2 pages)
3 July 2008Director appointed michael ian rowe (2 pages)
3 July 2008Director appointed kevin martin campbell (2 pages)
21 May 2008Full accounts made up to 31 December 2007 (18 pages)
21 May 2008Full accounts made up to 31 December 2007 (18 pages)
22 April 2008Registered 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 2008Registered 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 2007Return made up to 14/05/07; full list of members (2 pages)
15 May 2007Return made up to 14/05/07; full list of members (2 pages)
28 April 2007Full accounts made up to 31 December 2006 (18 pages)
28 April 2007Full accounts made up to 31 December 2006 (18 pages)
6 June 2006Return made up to 14/05/06; full list of members (2 pages)
6 June 2006Return made up to 14/05/06; full list of members (2 pages)
10 March 2006Full accounts made up to 31 December 2005 (16 pages)
10 March 2006Full accounts made up to 31 December 2005 (16 pages)
15 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 June 2005Full accounts made up to 31 December 2004 (16 pages)
9 June 2005Return made up to 14/05/05; full list of members (7 pages)
9 June 2005Return made up to 14/05/05; full list of members (7 pages)
9 June 2005Full accounts made up to 31 December 2004 (16 pages)
19 April 2005Declaration of satisfaction of mortgage/charge (1 page)
19 April 2005Declaration of satisfaction of mortgage/charge (1 page)
14 June 2004Return made up to 14/05/04; full list of members
  • 363(287) ‐ Registered office changed on 14/06/04
(7 pages)
14 June 2004Return made up to 14/05/04; full list of members
  • 363(287) ‐ Registered office changed on 14/06/04
(7 pages)
17 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
15 May 2004Particulars of mortgage/charge (15 pages)
15 May 2004Particulars of mortgage/charge (15 pages)
12 May 2004Full accounts made up to 31 December 2003 (16 pages)
12 May 2004Full accounts made up to 31 December 2003 (16 pages)
13 March 2004Registered office changed on 13/03/04 from: amco house 25 moorgate road rotherham S60 2AD (1 page)
13 March 2004Registered office changed on 13/03/04 from: amco house 25 moorgate road rotherham S60 2AD (1 page)
9 June 2003Full accounts made up to 31 December 2002 (16 pages)
9 June 2003Full accounts made up to 31 December 2002 (16 pages)
21 May 2003Return made up to 14/05/03; full list of members (7 pages)
21 May 2003Return made up to 14/05/03; full list of members (7 pages)
1 June 2002Full accounts made up to 31 December 2001 (15 pages)
1 June 2002Full accounts made up to 31 December 2001 (15 pages)
17 May 2002Return made up to 14/05/02; full list of members (7 pages)
17 May 2002Return made up to 14/05/02; full list of members (7 pages)
17 July 2001Return made up to 14/05/01; full list of members (7 pages)
17 July 2001Return made up to 14/05/01; full list of members (7 pages)
7 June 2001Company name changed billington modern structures lim ited\certificate issued on 07/06/01 (2 pages)
7 June 2001Company name changed billington modern structures lim ited\certificate issued on 07/06/01 (2 pages)
21 May 2001Full accounts made up to 31 December 2000 (16 pages)
21 May 2001Full accounts made up to 31 December 2000 (16 pages)
12 July 2000New director appointed (2 pages)
12 July 2000New director appointed (2 pages)
16 June 2000Return made up to 14/05/00; full list of members (6 pages)
16 June 2000Return made up to 14/05/00; full list of members (6 pages)
7 June 2000Full accounts made up to 31 December 1999 (16 pages)
7 June 2000Full accounts made up to 31 December 1999 (16 pages)
14 February 2000Director resigned (1 page)
14 February 2000Director resigned (1 page)
20 January 2000Director resigned (1 page)
20 January 2000Director resigned (1 page)
19 August 1999New director appointed (2 pages)
19 August 1999New director appointed (2 pages)
12 August 1999New director appointed (2 pages)
12 August 1999New director appointed (2 pages)
2 August 1999Company name changed billington structures LIMITED\certificate issued on 02/08/99 (2 pages)
2 August 1999Company name changed billington structures LIMITED\certificate issued on 02/08/99 (2 pages)
2 June 1999Return made up to 14/05/99; full list of members (6 pages)
2 June 1999Return made up to 14/05/99; full list of members (6 pages)
6 April 1999Full accounts made up to 31 December 1998 (16 pages)
6 April 1999Full accounts made up to 31 December 1998 (16 pages)
11 June 1998Return made up to 14/05/98; no change of members (4 pages)
11 June 1998Return made up to 14/05/98; no change of members (4 pages)
4 June 1998Full accounts made up to 31 December 1997 (15 pages)
4 June 1998Full accounts made up to 31 December 1997 (15 pages)
11 November 1997Particulars of mortgage/charge (3 pages)
11 November 1997Particulars of mortgage/charge (3 pages)
14 July 1997Full accounts made up to 31 December 1996 (14 pages)
14 July 1997Full accounts made up to 31 December 1996 (14 pages)
11 June 1997Return made up to 14/05/97; no change of members (4 pages)
11 June 1997Return made up to 14/05/97; no change of members (4 pages)
4 September 1996Full accounts made up to 31 December 1995 (16 pages)
4 September 1996Full accounts made up to 31 December 1995 (16 pages)
4 June 1996Return made up to 14/05/96; full list of members (6 pages)
4 June 1996Return made up to 14/05/96; full list of members (6 pages)
11 September 1995Director resigned (2 pages)
11 September 1995Director resigned (2 pages)
14 August 1995Full accounts made up to 31 December 1994 (17 pages)
14 August 1995Full accounts made up to 31 December 1994 (17 pages)
24 May 1995Return made up to 14/05/95; no change of members (4 pages)
24 May 1995Return made up to 14/05/95; no change of members (4 pages)
10 August 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
10 August 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
12 June 1981Incorporation (17 pages)
12 June 1981Incorporation (17 pages)