Company NameBillington Fleet Management Limited
DirectorsTrevor Michael Taylor and Mark Smith
Company StatusActive
Company Number06545617
CategoryPrivate Limited Company
Incorporation Date27 March 2008(16 years, 1 month ago)
Previous NamesShoo 388 Limited and Billington Holdings Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Trevor Michael Taylor
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2011(3 years, 7 months after company formation)
Appointment Duration12 years, 6 months
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
StatusCurrent
Appointed03 September 2014(6 years, 5 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
Appointed01 October 2017(9 years, 6 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Correspondence AddressBarnsley Road
Wombwell
Barnsley
South Yorkshire
S73 8DS
Director NameMr Stephen Michael Charles Fewster
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2008(2 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Normans Way
Sandal
Wakefield
West Yorkshire
WF2 6SS
Director NameMr Peter John Hart
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2008(2 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 31 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Calder Close
Ossett
West Yorkshire
WF5 8RE
Secretary NameMr Leslie Stuart Holloway
NationalityBritish
StatusResigned
Appointed10 June 2008(2 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 01 November 2010)
RoleCompany Director
Correspondence Address20 Century Road
Retford
Nottinghamshire
DN22 7TD
Secretary NameTrevor Michael Taylor
NationalityBritish
StatusResigned
Appointed01 November 2010(2 years, 7 months after company formation)
Appointment Duration12 months (resigned 31 October 2011)
RoleCompany Director
Correspondence AddressSteel House Barnsley Road
Wombwell
Barnsley
South Yorkshire
S73 8DS
Director NameMr Stephen George Thomas Fareham
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2011(3 years after company formation)
Appointment Duration3 years, 5 months (resigned 03 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarnsley Road
Wombwell
Barnsley
South Yorkshire
S73 8DS
Secretary NameMr Leslie Stuart Holloway
StatusResigned
Appointed31 October 2011(3 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 October 2017)
RoleCompany Director
Correspondence AddressBarnsley Road
Wombwell
Barnsley
South Yorkshire
S73 8DS
Director NameShoosmiths Directors Limited (Corporation)
StatusResigned
Appointed27 March 2008(same day as company formation)
Correspondence AddressWitan Gate House 500-600 Witan Gate West
Milton Keynes
Buckinghamshire
MK9 1SH
Secretary NameShoosmiths Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 2008(same day as company formation)
Correspondence AddressWitan Gate House 500-600 Witan Gate West
Milton Keynes
Buckinghamshire
MK9 1SH

Contact

Websitebillington-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

1000 at £1Billington Holdings PLC
100.00%
Ordinary

Accounts

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

Returns

Latest Return27 March 2024 (1 month ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Filing History

22 September 2020Full accounts made up to 31 December 2019 (15 pages)
2 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
12 September 2019Full accounts made up to 31 December 2018 (15 pages)
2 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
21 September 2018Full accounts made up to 31 December 2017 (13 pages)
9 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
2 October 2017Termination of appointment of Leslie Stuart Holloway as a secretary on 1 October 2017 (1 page)
2 October 2017Appointment of Mr Darren Paul Kemplay as a secretary on 1 October 2017 (2 pages)
2 October 2017Termination of appointment of Leslie Stuart Holloway as a secretary on 1 October 2017 (1 page)
2 October 2017Appointment of Mr Darren Paul Kemplay as a secretary on 1 October 2017 (2 pages)
20 June 2017Full accounts made up to 31 December 2016 (12 pages)
20 June 2017Full accounts made up to 31 December 2016 (12 pages)
27 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
29 September 2016Full accounts made up to 31 December 2015 (12 pages)
29 September 2016Full accounts made up to 31 December 2015 (12 pages)
29 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1,000
(4 pages)
29 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1,000
(4 pages)
1 July 2015Full accounts made up to 31 December 2014 (12 pages)
1 July 2015Full accounts made up to 31 December 2014 (12 pages)
31 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1,000
(4 pages)
31 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1,000
(4 pages)
3 September 2014Appointment of Mr Mark Smith as a director on 3 September 2014 (2 pages)
3 September 2014Termination of appointment of Stephen George Thomas Fareham as a director on 3 September 2014 (1 page)
3 September 2014Appointment of Mr Mark Smith as a director on 3 September 2014 (2 pages)
3 September 2014Termination of appointment of Stephen George Thomas Fareham as a director on 3 September 2014 (1 page)
3 September 2014Appointment of Mr Mark Smith as a director on 3 September 2014 (2 pages)
3 September 2014Termination of appointment of Stephen George Thomas Fareham as a director on 3 September 2014 (1 page)
16 July 2014Full accounts made up to 31 December 2013 (12 pages)
16 July 2014Full accounts made up to 31 December 2013 (12 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)
27 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1,000
(4 pages)
27 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1,000
(4 pages)
20 September 2013Full accounts made up to 31 December 2012 (13 pages)
20 September 2013Full accounts made up to 31 December 2012 (13 pages)
3 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
27 September 2012Full accounts made up to 31 December 2011 (14 pages)
27 September 2012Full accounts made up to 31 December 2011 (14 pages)
2 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (3 pages)
2 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (3 pages)
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 Peter Hart as a director (1 page)
31 October 2011Termination of appointment of Trevor Taylor as a secretary (1 page)
31 October 2011Appointment of Mr Trevor Michael Taylor as a director (2 pages)
31 October 2011Appointment of Mr Leslie Stuart Holloway as a secretary (1 page)
27 May 2011Full accounts made up to 31 December 2010 (14 pages)
27 May 2011Full accounts made up to 31 December 2010 (14 pages)
6 April 2011Termination of appointment of Stephen Fewster as a director (1 page)
6 April 2011Appointment of Mr Stephen George Thomas Fareham as a director (2 pages)
6 April 2011Appointment of Mr Stephen George Thomas Fareham as a director (2 pages)
6 April 2011Termination of appointment of Stephen Fewster as a director (1 page)
28 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
5 November 2010Termination of appointment of Leslie Holloway as a secretary (2 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 2010Appointment of Trevor Michael Taylor as a secretary (3 pages)
18 May 2010Full accounts made up to 31 December 2009 (14 pages)
18 May 2010Full accounts made up to 31 December 2009 (14 pages)
29 March 2010Director's details changed for Mr Peter John Hart on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Mr Peter John Hart on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Stephen Michael Charles Fewster on 29 March 2010 (2 pages)
29 March 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Stephen Michael Charles Fewster on 29 March 2010 (2 pages)
29 March 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
20 April 2009Return made up to 27/03/09; full list of members (3 pages)
20 April 2009Return made up to 27/03/09; full list of members (3 pages)
24 March 2009Full accounts made up to 31 December 2008 (14 pages)
24 March 2009Full accounts made up to 31 December 2008 (14 pages)
13 June 2008Memorandum and Articles of Association (9 pages)
13 June 2008Memorandum and Articles of Association (5 pages)
13 June 2008Memorandum and Articles of Association (5 pages)
13 June 2008Memorandum and Articles of Association (9 pages)
12 June 2008Registered office changed on 12/06/2008 from, witan gate house 500-600 witan gate west, milton keynes, buckinghamshire, MK9 1SH (1 page)
12 June 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
12 June 2008Registered office changed on 12/06/2008 from, witan gate house 500-600 witan gate west, milton keynes, buckinghamshire, MK9 1SH (1 page)
12 June 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
12 June 2008Appointment terminated director shoosmiths directors LIMITED (1 page)
12 June 2008Director appointed stephen michael charles fewster (2 pages)
12 June 2008Appointment terminated secretary shoosmiths secretaries LIMITED (1 page)
12 June 2008Director appointed peter john hart (2 pages)
12 June 2008Secretary appointed leslie stuart holloway (2 pages)
12 June 2008Director appointed peter john hart (2 pages)
12 June 2008Appointment terminated director shoosmiths directors LIMITED (1 page)
12 June 2008Appointment terminated secretary shoosmiths secretaries LIMITED (1 page)
12 June 2008Director appointed stephen michael charles fewster (2 pages)
12 June 2008Secretary appointed leslie stuart holloway (2 pages)
11 June 2008Company name changed billington holdings LIMITED\certificate issued on 11/06/08 (2 pages)
11 June 2008Company name changed billington holdings LIMITED\certificate issued on 11/06/08 (2 pages)
14 April 2008Memorandum and Articles of Association (13 pages)
14 April 2008Memorandum and Articles of Association (13 pages)
5 April 2008Company name changed shoo 388 LIMITED\certificate issued on 10/04/08 (2 pages)
5 April 2008Company name changed shoo 388 LIMITED\certificate issued on 10/04/08 (2 pages)
27 March 2008Incorporation (21 pages)
27 March 2008Incorporation (21 pages)