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 | 06 June 2014(6 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barnsley Road Wombwell Barnsley South Yorkshire S73 8DS |
Director Name | Mr Kieran Joseph Ganley |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2017(9 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barnsley Road Wombwell Barnsley South Yorkshire S73 8DS |
Secretary Name | Mr Darren Paul Kemplay |
---|---|
Status | Current |
Appointed | 31 December 2017(9 years, 8 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 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 Stephen George Thomas Fareham |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Highview Close Darfield Barnsley South Yorkshire S73 9AR |
Director Name | Mr Peter John Hart |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Calder Close Ossett West Yorkshire WF5 8RE |
Secretary Name | Mr Leslie Stuart Holloway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2008(1 month, 2 weeks 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 | 4 months, 3 weeks (resigned 22 March 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 | 22 March 2011(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 December 2017) |
Role | Company Director |
Correspondence Address | Barnsley Road Wombwell Barnsley South Yorkshire S73 8DS |
Director Name | Mr Stephen James Mason |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2011(3 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 16 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barnsley Road Wombwell Barnsley South Yorkshire S73 8DS |
Director Name | Mr Michael Ian Rowe |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2011(3 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 16 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
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 | Resigned |
Appointed | 16 September 2011(3 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 31 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
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 | Resigned |
Appointed | 16 September 2011(3 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 31 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barnsley Road Wombwell Barnsley South Yorkshire S73 8DS |
Director Name | Mr David Anthony Newbould |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(4 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 02 September 2013) |
Role | Company Director |
Country of Residence | England |
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-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 |
1 at £1 | Billington Holdings PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,773,187 |
Net Worth | -£694,882 |
Cash | £103 |
Current Liabilities | £1,118,252 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 24 April 2023 (1 year ago) |
---|---|
Next Return Due | 8 May 2024 (1 week, 4 days from now) |
25 September 2023 | Full accounts made up to 31 December 2022 (19 pages) |
---|---|
27 April 2023 | Confirmation statement made on 24 April 2023 with no updates (3 pages) |
5 January 2023 | Appointment of Mr David Andrew Jones as a director on 1 January 2023 (2 pages) |
20 September 2022 | Full accounts made up to 31 December 2021 (19 pages) |
25 April 2022 | Confirmation statement made on 24 April 2022 with no updates (3 pages) |
20 September 2021 | Full accounts made up to 31 December 2020 (18 pages) |
5 May 2021 | Confirmation statement made on 24 April 2021 with no updates (3 pages) |
22 September 2020 | Full accounts made up to 31 December 2019 (18 pages) |
27 April 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
6 June 2019 | Full accounts made up to 31 December 2018 (17 pages) |
2 May 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
20 July 2018 | Full accounts made up to 31 December 2017 (17 pages) |
28 April 2018 | Confirmation statement made on 24 April 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 (16 pages) |
1 August 2017 | Appointment of Mr Kieran Joseph Ganley as a director on 1 August 2017 (2 pages) |
26 April 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
3 February 2017 | Statement of capital following an allotment of shares on 10 October 2016
|
3 May 2016 | Full accounts made up to 31 December 2015 (15 pages) |
3 May 2016 | Full accounts made up to 31 December 2015 (15 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
|
2 June 2015 | Full accounts made up to 31 December 2014 (15 pages) |
2 June 2015 | Full accounts made up to 31 December 2014 (15 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
|
25 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
25 September 2014 | Full accounts made up to 31 December 2013 (15 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 | Termination of appointment of Stephen George Thomas Fareham as a director on 3 September 2014 (1 page) |
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) |
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
|
20 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
20 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
2 September 2013 | Termination of appointment of David Newbould as a director (1 page) |
2 September 2013 | Termination of appointment of David Newbould as a director (1 page) |
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) |
2 April 2013 | Appointment of Mr David Anthony Newbould as a director (2 pages) |
2 April 2013 | Appointment of Mr David Anthony Newbould as a director (2 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
1 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (3 pages) |
1 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (3 pages) |
31 October 2011 | Termination of appointment of Kevin Campbell 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 Stephen George Thomas Fareham as a director (2 pages) |
31 October 2011 | Appointment of Mr Stephen George Thomas Fareham as a director (2 pages) |
26 September 2011 | Termination of appointment of Stephen Mason as a director (1 page) |
26 September 2011 | Termination of appointment of Michael Rowe as a director (1 page) |
26 September 2011 | Appointment of Mr Kevin Martin Campbell as a director (2 pages) |
26 September 2011 | Appointment of Mr Kevin Martin Campbell as a director (2 pages) |
26 September 2011 | Termination of appointment of Stephen Mason as a director (1 page) |
26 September 2011 | Termination of appointment of Michael Rowe as a director (1 page) |
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) |
25 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Appointment of Mr Michael Rowe as a director (2 pages) |
17 May 2011 | Appointment of Mr Michael Rowe as a director (2 pages) |
17 May 2011 | Appointment of Mr Stephen James Mason as a director (2 pages) |
17 May 2011 | Appointment of Mr Stephen James Mason as a director (2 pages) |
17 May 2011 | Termination of appointment of Stephen Fareham as a director (1 page) |
17 May 2011 | Termination of appointment of Stephen Fareham as a director (1 page) |
22 March 2011 | Termination of appointment of Trevor Taylor as a secretary (1 page) |
22 March 2011 | Appointment of Mr Leslie Stuart Holloway as a secretary (1 page) |
22 March 2011 | Appointment of Mr Leslie Stuart Holloway as a secretary (1 page) |
22 March 2011 | Termination of appointment of Trevor Taylor as a secretary (1 page) |
22 March 2011 | Appointment of Mr Trevor Taylor as a director (2 pages) |
22 March 2011 | Termination of appointment of Peter Hart as a director (1 page) |
22 March 2011 | Appointment of Mr Trevor Taylor as a director (2 pages) |
22 March 2011 | Termination of appointment of Peter Hart as a director (1 page) |
21 March 2011 | Company name changed billington corporation LIMITED\certificate issued on 21/03/11
|
21 March 2011 | Company name changed billington corporation LIMITED\certificate issued on 21/03/11
|
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 | Termination of appointment of Leslie Holloway as a secretary (2 pages) |
5 November 2010 | Appointment of Trevor Michael Taylor as a secretary (3 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) |
4 July 2008 | Memorandum and Articles of Association (10 pages) |
4 July 2008 | Memorandum and Articles of Association (10 pages) |
26 June 2008 | Company name changed billington holdings LIMITED\certificate issued on 26/06/08 (2 pages) |
26 June 2008 | Company name changed billington holdings LIMITED\certificate issued on 26/06/08 (2 pages) |
13 June 2008 | Memorandum and Articles of Association (11 pages) |
13 June 2008 | Memorandum and Articles of Association (11 pages) |
12 June 2008 | Director appointed peter john hart (2 pages) |
12 June 2008 | Appointment terminated director oliver brookshaw (1 page) |
12 June 2008 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
12 June 2008 | Appointment terminated director oliver brookshaw (1 page) |
12 June 2008 | Director appointed peter john hart (2 pages) |
12 June 2008 | Appointment terminated secretary shoosmiths secretaries LIMITED (1 page) |
12 June 2008 | Secretary appointed leslie stuart holloway (2 pages) |
12 June 2008 | Director appointed stephen george thomas fareham (2 pages) |
12 June 2008 | Director appointed stephen george thomas fareham (2 pages) |
12 June 2008 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
12 June 2008 | Appointment terminated secretary shoosmiths secretaries LIMITED (1 page) |
12 June 2008 | Secretary appointed leslie stuart holloway (2 pages) |
12 June 2008 | Registered office changed on 12/06/2008 from witan gate house 500-600 witan gate west milton keynes buckinghamshire MK9 1SH (1 page) |
12 June 2008 | Registered office changed on 12/06/2008 from witan gate house 500-600 witan gate west milton keynes buckinghamshire MK9 1SH (1 page) |
11 June 2008 | Company name changed shoo 409 LIMITED\certificate issued on 11/06/08 (2 pages) |
11 June 2008 | Company name changed shoo 409 LIMITED\certificate issued on 11/06/08 (2 pages) |
24 April 2008 | Incorporation (15 pages) |
24 April 2008 | Incorporation (15 pages) |