Company NamePeter Marshall Steel Stairs Limited
Company StatusActive
Company Number06575852
CategoryPrivate Limited Company
Incorporation Date24 April 2008(16 years ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Trevor Michael Taylor
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2011(2 years, 11 months after company formation)
Appointment Duration13 years, 1 month
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
Appointed06 June 2014(6 years, 1 month after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnsley Road
Wombwell
Barnsley
South Yorkshire
S73 8DS
Director NameMr Kieran Joseph Ganley
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2017(9 years, 3 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarnsley Road
Wombwell
Barnsley
South Yorkshire
S73 8DS
Secretary NameMr Darren Paul Kemplay
StatusCurrent
Appointed31 December 2017(9 years, 8 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Correspondence AddressBarnsley Road
Wombwell
Barnsley
South Yorkshire
S73 8DS
Director NameMr Oliver Chitty Brookshaw
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWitan Gate House 500-600 Witan Gate West
Milton Keynes
Buckinghamshire
MK9 1SH
Director NameMr Stephen George Thomas Fareham
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2008(1 month, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 12 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Highview Close
Darfield
Barnsley
South Yorkshire
S73 9AR
Director NameMr Peter John Hart
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2008(1 month, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 22 March 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(1 month, 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, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 22 March 2011)
RoleCompany Director
Correspondence AddressSteel House Barnsley Road
Wombwell
Barnsley
South Yorkshire
S73 8DS
Secretary NameMr Leslie Stuart Holloway
StatusResigned
Appointed22 March 2011(2 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 2017)
RoleCompany Director
Correspondence AddressBarnsley Road
Wombwell
Barnsley
South Yorkshire
S73 8DS
Director NameMr Stephen James Mason
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2011(3 years after company formation)
Appointment Duration4 months, 1 week (resigned 16 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnsley Road
Wombwell
Barnsley
South Yorkshire
S73 8DS
Director NameMr Michael Ian Rowe
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2011(3 years after company formation)
Appointment Duration4 months, 1 week (resigned 16 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnsley Road
Wombwell
Barnsley
South Yorkshire
S73 8DS
Director NameMr Kevin Martin Campbell
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2011(3 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnsley Road
Wombwell
Barnsley
South Yorkshire
S73 8DS
Director NameMr Kevin Martin Campbell
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2011(3 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarnsley Road
Wombwell
Barnsley
South Yorkshire
S73 8DS
Director NameMr David Anthony Newbould
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(4 years, 11 months after company formation)
Appointment Duration5 months (resigned 02 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarnsley Road
Wombwell
Barnsley
South Yorkshire
S73 8DS
Secretary NameShoosmiths Secretaries Limited (Corporation)
StatusResigned
Appointed24 April 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

1 at £1Billington Holdings PLC
100.00%
Ordinary

Financials

Year2014
Turnover£2,773,187
Net Worth-£694,882
Cash£103
Current Liabilities£1,118,252

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 Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (1 week, 4 days from now)

Filing History

25 September 2023Full accounts made up to 31 December 2022 (19 pages)
27 April 2023Confirmation statement made on 24 April 2023 with no updates (3 pages)
5 January 2023Appointment of Mr David Andrew Jones as a director on 1 January 2023 (2 pages)
20 September 2022Full accounts made up to 31 December 2021 (19 pages)
25 April 2022Confirmation statement made on 24 April 2022 with no updates (3 pages)
20 September 2021Full accounts made up to 31 December 2020 (18 pages)
5 May 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
22 September 2020Full accounts made up to 31 December 2019 (18 pages)
27 April 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
6 June 2019Full accounts made up to 31 December 2018 (17 pages)
2 May 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
20 July 2018Full accounts made up to 31 December 2017 (17 pages)
28 April 2018Confirmation statement made on 24 April 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 (16 pages)
1 August 2017Appointment of Mr Kieran Joseph Ganley as a director on 1 August 2017 (2 pages)
26 April 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
3 February 2017Statement of capital following an allotment of shares on 10 October 2016
  • GBP 10,000
(4 pages)
3 May 2016Full accounts made up to 31 December 2015 (15 pages)
3 May 2016Full accounts made up to 31 December 2015 (15 pages)
25 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(4 pages)
25 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(4 pages)
2 June 2015Full accounts made up to 31 December 2014 (15 pages)
2 June 2015Full accounts made up to 31 December 2014 (15 pages)
24 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(4 pages)
24 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(4 pages)
25 September 2014Full accounts made up to 31 December 2013 (15 pages)
25 September 2014Full accounts made up to 31 December 2013 (15 pages)
3 September 2014Termination of appointment of Stephen George Thomas Fareham as a director on 3 September 2014 (1 page)
3 September 2014Termination of appointment of Stephen George Thomas Fareham as a director on 3 September 2014 (1 page)
3 September 2014Termination of appointment of Stephen George Thomas Fareham as a director on 3 September 2014 (1 page)
6 June 2014Appointment of Mr Mark Smith as a director (2 pages)
6 June 2014Appointment of Mr Mark Smith as a director (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)
7 May 2014Director's details changed for Mr Trevor Michael Taylor on 6 May 2014 (2 pages)
24 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(4 pages)
24 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(4 pages)
20 September 2013Full accounts made up to 31 December 2012 (14 pages)
20 September 2013Full accounts made up to 31 December 2012 (14 pages)
2 September 2013Termination of appointment of David Newbould as a director (1 page)
2 September 2013Termination of appointment of David Newbould as a director (1 page)
24 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
2 April 2013Appointment of Mr David Anthony Newbould as a director (2 pages)
2 April 2013Appointment of Mr David Anthony Newbould as a director (2 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)
1 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (3 pages)
1 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (3 pages)
31 October 2011Termination of appointment of Kevin Campbell as a director (1 page)
31 October 2011Termination of appointment of Kevin Campbell as a director (1 page)
31 October 2011Appointment of Mr Stephen George Thomas Fareham as a director (2 pages)
31 October 2011Appointment of Mr Stephen George Thomas Fareham as a director (2 pages)
26 September 2011Termination of appointment of Stephen Mason as a director (1 page)
26 September 2011Termination of appointment of Michael Rowe as a director (1 page)
26 September 2011Appointment of Mr Kevin Martin Campbell as a director (2 pages)
26 September 2011Appointment of Mr Kevin Martin Campbell as a director (2 pages)
26 September 2011Termination of appointment of Stephen Mason as a director (1 page)
26 September 2011Termination of appointment of Michael Rowe as a director (1 page)
27 June 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
27 June 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
25 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
17 May 2011Appointment of Mr Michael Rowe as a director (2 pages)
17 May 2011Appointment of Mr Michael Rowe as a director (2 pages)
17 May 2011Appointment of Mr Stephen James Mason as a director (2 pages)
17 May 2011Appointment of Mr Stephen James Mason as a director (2 pages)
17 May 2011Termination of appointment of Stephen Fareham as a director (1 page)
17 May 2011Termination of appointment of Stephen Fareham as a director (1 page)
22 March 2011Termination of appointment of Trevor Taylor as a secretary (1 page)
22 March 2011Appointment of Mr Leslie Stuart Holloway as a secretary (1 page)
22 March 2011Appointment of Mr Leslie Stuart Holloway as a secretary (1 page)
22 March 2011Termination of appointment of Trevor Taylor as a secretary (1 page)
22 March 2011Appointment of Mr Trevor Taylor as a director (2 pages)
22 March 2011Termination of appointment of Peter Hart as a director (1 page)
22 March 2011Appointment of Mr Trevor Taylor as a director (2 pages)
22 March 2011Termination of appointment of Peter Hart as a director (1 page)
21 March 2011Company name changed billington corporation LIMITED\certificate issued on 21/03/11
  • RES15 ‐ Change company name resolution on 2011-03-21
  • NM01 ‐ Change of name by resolution
(3 pages)
21 March 2011Company name changed billington corporation LIMITED\certificate issued on 21/03/11
  • RES15 ‐ Change company name resolution on 2011-03-21
  • NM01 ‐ Change of name by resolution
(3 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 2010Termination of appointment of Leslie Holloway as a secretary (2 pages)
5 November 2010Appointment of Trevor Michael Taylor as a secretary (3 pages)
14 June 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
14 June 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
26 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
24 September 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
24 September 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
24 April 2009Return made up to 24/04/09; full list of members (3 pages)
24 April 2009Return made up to 24/04/09; full list of members (3 pages)
4 July 2008Memorandum and Articles of Association (10 pages)
4 July 2008Memorandum and Articles of Association (10 pages)
26 June 2008Company name changed billington holdings LIMITED\certificate issued on 26/06/08 (2 pages)
26 June 2008Company name changed billington holdings LIMITED\certificate issued on 26/06/08 (2 pages)
13 June 2008Memorandum and Articles of Association (11 pages)
13 June 2008Memorandum and Articles of Association (11 pages)
12 June 2008Director appointed peter john hart (2 pages)
12 June 2008Appointment terminated director oliver brookshaw (1 page)
12 June 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
12 June 2008Appointment terminated director oliver brookshaw (1 page)
12 June 2008Director appointed peter john hart (2 pages)
12 June 2008Appointment terminated secretary shoosmiths secretaries LIMITED (1 page)
12 June 2008Secretary appointed leslie stuart holloway (2 pages)
12 June 2008Director appointed stephen george thomas fareham (2 pages)
12 June 2008Director appointed stephen george thomas fareham (2 pages)
12 June 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
12 June 2008Appointment terminated secretary shoosmiths secretaries LIMITED (1 page)
12 June 2008Secretary appointed leslie stuart holloway (2 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 2008Registered office changed on 12/06/2008 from witan gate house 500-600 witan gate west milton keynes buckinghamshire MK9 1SH (1 page)
11 June 2008Company name changed shoo 409 LIMITED\certificate issued on 11/06/08 (2 pages)
11 June 2008Company name changed shoo 409 LIMITED\certificate issued on 11/06/08 (2 pages)
24 April 2008Incorporation (15 pages)
24 April 2008Incorporation (15 pages)