EDWARD BILLINGTON AND SON LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Group of companies' accounts made up to 2024-09-01

View Document

06/03/256 March 2025 Termination of appointment of Susan Verity Barratt as a director on 2025-02-28

View Document

15/01/2515 January 2025 Confirmation statement made on 2024-12-29 with updates

View Document

15/01/2515 January 2025 Appointment of Mr William Kerr-Muir as a director on 2025-01-14

View Document

04/11/244 November 2024 Termination of appointment of Helen Catherine Allum as a director on 2024-10-31

View Document

22/10/2422 October 2024 Director's details changed for Mr Andrew Saulez King on 2024-10-21

View Document

05/06/245 June 2024 Group of companies' accounts made up to 2023-09-03

View Document

11/03/2411 March 2024 Termination of appointment of Lloyd Leslie Russell Whiteley as a director on 2024-02-29

View Document

29/01/2429 January 2024 Confirmation statement made on 2023-12-29 with updates

View Document

10/06/2310 June 2023 Group of companies' accounts made up to 2022-09-04

View Document

28/04/2328 April 2023 Appointment of Ms Susan Verity Barratt as a director on 2023-04-05

View Document

28/04/2328 April 2023 Appointment of Mrs Helen Catherine Allum as a director on 2023-04-05

View Document

06/03/236 March 2023 Termination of appointment of David Marshall as a secretary on 2023-02-23

View Document

06/03/236 March 2023 Appointment of Mr Stephen Glynn Hughes as a secretary on 2023-02-23

View Document

06/03/236 March 2023 Director's details changed for Mr Stephen Glynn Hughes on 2023-03-06

View Document

26/02/2326 February 2023 Termination of appointment of David Marshall as a director on 2023-02-23

View Document

01/02/231 February 2023 Confirmation statement made on 2022-12-29 with updates

View Document

28/10/2228 October 2022 Registration of charge 000598830012, created on 2022-10-26

View Document

13/01/2213 January 2022 Confirmation statement made on 2021-12-29 with updates

View Document

11/05/2011 May 2020 APPOINTMENT TERMINATED, DIRECTOR AISLING KEMP

View Document

28/04/2028 April 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/09/19

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 29/12/19, WITH UPDATES

View Document

30/05/1930 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/09/18

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, WITH UPDATES

View Document

07/06/187 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/09/17

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, WITH UPDATES

View Document

13/11/1713 November 2017 DIRECTOR APPOINTED MR JAMES WILIAM NOEL TAYLOR

View Document

13/11/1713 November 2017 DIRECTOR APPOINTED MR JAMES ADRIAN VINER

View Document

23/10/1723 October 2017 APPOINTMENT TERMINATED, DIRECTOR EDWARD BILLINGTON

View Document

23/10/1723 October 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BILLINGTON

View Document

05/06/175 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 04/09/16

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

11/01/1711 January 2017 DIRECTOR APPOINTED MR STEPHEN GLYNN HUGHES

View Document

29/09/1629 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 000598830011

View Document

05/09/165 September 2016 DIRECTOR APPOINTED AISLING KEMP

View Document

05/09/165 September 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID BROOKS

View Document

03/06/163 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15

View Document

18/05/1618 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LLOYD LESLIE RUSSELL WHITELEY / 18/05/2016

View Document

28/04/1628 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / GARY MICHAEL BLAKE / 28/12/2015

View Document

28/04/1628 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID MARSHALL / 28/12/2015

View Document

28/04/1628 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD WILLIAM BILLINGTON / 28/12/2015

View Document

28/04/1628 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARSHALL / 28/12/2015

View Document

25/04/1625 April 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

11/12/1511 December 2015 DIRECTOR APPOINTED WILLIAM ERIC BILLINGTON

View Document

01/06/151 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14

View Document

19/03/1519 March 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 000598830010

View Document

16/01/1516 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

02/12/142 December 2014 ADOPT ARTICLES 25/11/2014

View Document

15/05/1415 May 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13

View Document

07/02/147 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 000598830010

View Document

31/01/1431 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

09/01/149 January 2014 DIRECTOR APPOINTED DAVID GARY BROOKS

View Document

30/05/1330 May 2013 APPOINTMENT TERMINATED, DIRECTOR MARK CASHIN

View Document

29/05/1329 May 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12

View Document

28/02/1328 February 2013 DIRECTOR APPOINTED MR ANDREW SAULEZ KING

View Document

30/01/1330 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

20/11/1220 November 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT TOOMEY

View Document

28/03/1228 March 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/11

View Document

31/01/1231 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

13/04/1113 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

23/02/1123 February 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/10

View Document

19/01/1119 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

14/04/1014 April 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/09

View Document

03/02/103 February 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

16/09/0916 September 2009 DIRECTOR APPOINTED GARY MICHAEL BLAKE

View Document

17/03/0917 March 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/08

View Document

09/03/099 March 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/07

View Document

25/01/0825 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 £ IC 2475354/1861260 18/07/07 £ SR 614094@1=614094

View Document

12/09/0712 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/09/0712 September 2007 SHARES AGREEMENT OTC

View Document

04/07/074 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/06

View Document

02/05/072 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/05/072 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/0729 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/05

View Document

16/05/0616 May 2006 £ IC 1867856/1799356 10/04/06 £ SR 6850@10=68500

View Document

30/01/0630 January 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 £ IC 2505288/2480358 15/11/05 £ SR 2493@10=24930

View Document

17/10/0517 October 2005 DIRECTOR RESIGNED

View Document

05/07/055 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/04

View Document

06/04/056 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/04/056 April 2005 £ SR 241400@1 22/12/04

View Document

28/01/0528 January 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 ACC. REF. DATE EXTENDED FROM 30/04/04 TO 31/08/04

View Document

25/02/0425 February 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03

View Document

14/04/0314 April 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/032 March 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/02

View Document

27/01/0327 January 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

12/04/0212 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0220 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/03/0220 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/0214 February 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/01

View Document

28/01/0228 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 NEW SECRETARY APPOINTED

View Document

13/12/0113 December 2001 SECRETARY RESIGNED

View Document

07/12/017 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/09/0128 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0111 September 2001 DIRECTOR RESIGNED

View Document

11/06/0111 June 2001 NEW DIRECTOR APPOINTED

View Document

21/02/0121 February 2001 FULL GROUP ACCOUNTS MADE UP TO 30/04/00

View Document

25/01/0125 January 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/06/0015 June 2000 NEW SECRETARY APPOINTED

View Document

15/06/0015 June 2000 SECRETARY RESIGNED

View Document

14/02/0014 February 2000 FULL GROUP ACCOUNTS MADE UP TO 30/04/99

View Document

19/01/0019 January 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

19/01/0019 January 2000 DIRECTOR RESIGNED

View Document

16/11/9916 November 1999 NEW SECRETARY APPOINTED

View Document

15/11/9915 November 1999 SECRETARY RESIGNED

View Document

07/10/997 October 1999 NEW DIRECTOR APPOINTED

View Document

08/04/998 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/9915 February 1999 FULL GROUP ACCOUNTS MADE UP TO 30/04/98

View Document

18/01/9918 January 1999 RETURN MADE UP TO 29/12/98; BULK LIST AVAILABLE SEPARATELY

View Document

10/05/9810 May 1998 NEW DIRECTOR APPOINTED

View Document

17/02/9817 February 1998 FULL GROUP ACCOUNTS MADE UP TO 30/04/97

View Document

23/01/9823 January 1998 RETURN MADE UP TO 29/12/97; BULK LIST AVAILABLE SEPARATELY

View Document

19/05/9719 May 1997 DIRECTOR RESIGNED

View Document

19/05/9719 May 1997 DIRECTOR RESIGNED

View Document

17/02/9717 February 1997 FULL GROUP ACCOUNTS MADE UP TO 30/04/96

View Document

09/01/979 January 1997 RETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS

View Document

22/02/9622 February 1996 FULL GROUP ACCOUNTS MADE UP TO 30/04/95

View Document

09/02/969 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/9619 January 1996 RETURN MADE UP TO 29/12/95; FULL LIST OF MEMBERS

View Document

08/02/958 February 1995 FULL GROUP ACCOUNTS MADE UP TO 30/04/94

View Document

20/01/9520 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/01/9520 January 1995 RETURN MADE UP TO 29/12/94; FULL LIST OF MEMBERS

View Document

20/01/9520 January 1995 DIRECTOR RESIGNED

View Document

10/12/9410 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/9411 May 1994 NEW DIRECTOR APPOINTED

View Document

17/02/9417 February 1994 FULL GROUP ACCOUNTS MADE UP TO 30/04/93

View Document

21/01/9421 January 1994 RETURN MADE UP TO 29/12/93; BULK LIST AVAILABLE SEPARATELY

View Document

21/01/9421 January 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/938 April 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/04/938 April 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/932 February 1993 FULL GROUP ACCOUNTS MADE UP TO 30/04/92

View Document

28/01/9328 January 1993 RETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS

View Document

28/01/9328 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/924 February 1992 FULL GROUP ACCOUNTS MADE UP TO 30/04/91

View Document

29/01/9229 January 1992 RETURN MADE UP TO 29/12/91; FULL LIST OF MEMBERS

View Document

08/01/928 January 1992 ADOPT MEM AND ARTS 20/12/91

View Document

08/01/928 January 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/01/928 January 1992 ALTER MEM AND ARTS 20/12/91

View Document

11/03/9111 March 1991 FULL GROUP ACCOUNTS MADE UP TO 30/04/90

View Document

05/02/915 February 1991 RETURN MADE UP TO 28/12/90; FULL LIST OF MEMBERS

View Document

28/11/9028 November 1990 NEW DIRECTOR APPOINTED

View Document

14/03/9014 March 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/901 March 1990 Full accounts made up to 1989-04-30

View Document

01/03/901 March 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

01/03/901 March 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

12/12/8912 December 1989 NEW DIRECTOR APPOINTED

View Document

14/03/8914 March 1989 Full group accounts made up to 1988-04-30

View Document

14/03/8914 March 1989 FULL GROUP ACCOUNTS MADE UP TO 30/04/88

View Document

05/02/895 February 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

28/04/8828 April 1988 WD 22/03/88 AD 31/12/87--------- PREMIUM £ SI 850@1=850 £ IC 465790/466640

View Document

25/02/8825 February 1988 Accounts made up to 1987-04-30

View Document

25/02/8825 February 1988 FULL GROUP ACCOUNTS MADE UP TO 30/04/87

View Document

25/02/8825 February 1988 RETURN MADE UP TO 04/01/88; FULL LIST OF MEMBERS

View Document

28/09/8728 September 1987 ALTER MEM AND ARTS 080987

View Document

27/02/8727 February 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

27/02/8727 February 1987 Full accounts made up to 1986-04-30

View Document

17/02/8717 February 1987 DIRECTOR RESIGNED

View Document

12/12/9812 December 1898 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company