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 | 03 September 2014(6 years, 4 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 | 01 October 2017(9 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Correspondence Address | Barnsley Road Wombwell Barnsley South Yorkshire S73 8DS |
Director Name | Mr Oliver Chitty Brookshaw |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH |
Director Name | Mr Peter John Hart |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2008(2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 October 2011) |
Role | Company Director |
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 | 24 June 2008(2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 03 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Highview Close Darfield Barnsley South Yorkshire S73 9AR |
Secretary Name | Mr Leslie Stuart Holloway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2008(2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 November 2010) |
Role | Company Director |
Correspondence Address | 20 Century Road Retford Nottinghamshire DN22 7TD |
Secretary Name | Trevor Michael Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(2 years, 6 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(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 October 2017) |
Role | Company Director |
Correspondence Address | Barnsley Road Wombwell Barnsley South Yorkshire S73 8DS |
Secretary Name | Shoosmiths Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2008(same day as company formation) |
Correspondence Address | Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH |
Website | billington-holdings.plc.uk |
---|
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 |
1 at £1 | Billington Holdings PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 24 April 2023 (1 year ago) |
---|---|
Next Return Due | 8 May 2024 (1 week, 6 days from now) |
14 September 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
---|---|
27 April 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
16 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
2 May 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
24 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
28 April 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
2 October 2017 | Termination of appointment of Leslie Stuart Holloway as a secretary on 1 October 2017 (1 page) |
2 October 2017 | Appointment of Mr Darren Paul Kemplay as a secretary on 1 October 2017 (2 pages) |
2 October 2017 | Termination of appointment of Leslie Stuart Holloway as a secretary on 1 October 2017 (1 page) |
2 October 2017 | Appointment of Mr Darren Paul Kemplay as a secretary on 1 October 2017 (2 pages) |
6 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
6 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
26 April 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
21 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
21 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
25 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
26 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
26 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
24 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
3 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
3 September 2014 | Appointment of Mr Mark Smith as a director on 3 September 2014 (2 pages) |
3 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
3 September 2014 | Termination of appointment of Stephen George Thomas Fareham as a director on 3 September 2014 (1 page) |
3 September 2014 | Appointment of Mr Mark Smith as a director on 3 September 2014 (2 pages) |
3 September 2014 | Termination of appointment of Stephen George Thomas Fareham as a director on 3 September 2014 (1 page) |
3 September 2014 | Termination of appointment of Stephen George Thomas Fareham as a director on 3 September 2014 (1 page) |
3 September 2014 | Appointment of Mr Mark Smith as a director on 3 September 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) |
7 May 2014 | Director's details changed for Mr Trevor Michael Taylor on 6 May 2014 (2 pages) |
24 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
2 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
2 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
24 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
26 April 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (4 pages) |
31 October 2011 | Termination of appointment of Peter Hart as a director (1 page) |
31 October 2011 | Termination of appointment of Peter Hart 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 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 Trevor Taylor as a secretary (1 page) |
31 October 2011 | Termination of appointment of Trevor Taylor as a secretary (1 page) |
31 October 2011 | Appointment of Mr Trevor Michael Taylor as a director (2 pages) |
27 June 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
27 June 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
24 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (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 | Appointment of Trevor Michael Taylor as a secretary (3 pages) |
5 November 2010 | Termination of appointment of Leslie Holloway as a secretary (2 pages) |
14 June 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
14 June 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
26 April 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
24 September 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
24 September 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
24 April 2009 | Return made up to 24/04/09; full list of members (3 pages) |
24 April 2009 | Return made up to 24/04/09; full list of members (3 pages) |
24 July 2008 | Memorandum and Articles of Association (12 pages) |
24 July 2008 | Memorandum and Articles of Association (12 pages) |
4 July 2008 | Memorandum and Articles of Association (12 pages) |
4 July 2008 | Memorandum and Articles of Association (12 pages) |
3 July 2008 | Registered office changed on 03/07/2008 from witan gate house 500-600 witan gate west milton keynes buckinghamshire MK9 1SH (1 page) |
3 July 2008 | Registered office changed on 03/07/2008 from witan gate house 500-600 witan gate west milton keynes buckinghamshire MK9 1SH (1 page) |
27 June 2008 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
27 June 2008 | Appointment terminated director oliver brookshaw (1 page) |
27 June 2008 | Director appointed peter john hart (2 pages) |
27 June 2008 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
27 June 2008 | Appointment terminated director oliver brookshaw (1 page) |
27 June 2008 | Secretary appointed leslie stuart holloway (1 page) |
27 June 2008 | Director appointed stephen george thomas fareham (2 pages) |
27 June 2008 | Appointment terminated secretary shoosmiths secretaries LIMITED (1 page) |
27 June 2008 | Director appointed peter john hart (2 pages) |
27 June 2008 | Director appointed stephen george thomas fareham (2 pages) |
27 June 2008 | Secretary appointed leslie stuart holloway (1 page) |
27 June 2008 | Appointment terminated secretary shoosmiths secretaries LIMITED (1 page) |
26 June 2008 | Company name changed shoo 405 LIMITED\certificate issued on 26/06/08 (2 pages) |
26 June 2008 | Company name changed shoo 405 LIMITED\certificate issued on 26/06/08 (2 pages) |
24 April 2008 | Incorporation (15 pages) |
24 April 2008 | Incorporation (15 pages) |