THE BILLINGTON FOOD GROUP LIMITED
Overview
| Company Name | THE BILLINGTON FOOD GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01062741 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE BILLINGTON FOOD GROUP LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is THE BILLINGTON FOOD GROUP LIMITED located?
| Registered Office Address | Weston Centre 10 Grosvenor Street W1K 4QY London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE BILLINGTON FOOD GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| EDWARD BILLINGTON (SUGAR) LIMITED | Jul 25, 1972 | Jul 25, 1972 |
What are the latest accounts for THE BILLINGTON FOOD GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 18, 2025 |
| Next Accounts Due On | Jun 18, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 14, 2024 |
What is the status of the latest confirmation statement for THE BILLINGTON FOOD GROUP LIMITED?
| Last Confirmation Statement Made Up To | Dec 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 12, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 29, 2025 |
| Overdue | No |
What are the latest filings for THE BILLINGTON FOOD GROUP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 29, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 14, 2024 | 7 pages | AA | ||
Confirmation statement made on Dec 29, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 16, 2023 | 7 pages | AA | ||
Appointment of Leah Wiles as a director on Dec 20, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Dec 29, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Martin John Brewis as a director on Dec 20, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Sep 17, 2022 | 7 pages | AA | ||
Director's details changed for Mr Martin John Brewis on May 22, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Dec 29, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Sarah Carmel Mary Arrowsmith on Aug 20, 2004 | 1 pages | CH01 | ||
Accounts for a dormant company made up to Sep 18, 2021 | 7 pages | AA | ||
Appointment of Mr Raymond Gerrard Cahill as a secretary on Apr 14, 2022 | 2 pages | AP03 | ||
Termination of appointment of Georgios Chatzopoulos as a secretary on Apr 14, 2022 | 1 pages | TM02 | ||
Confirmation statement made on Dec 29, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Martin John Brewis as a director on Aug 23, 2021 | 2 pages | AP01 | ||
Termination of appointment of Raymond Merrick as a director on Aug 23, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Sep 12, 2020 | 5 pages | AA | ||
Appointment of Mr Georgios Chatzopoulos as a secretary on Jun 07, 2021 | 2 pages | AP03 | ||
Confirmation statement made on Dec 29, 2020 with updates | 3 pages | CS01 | ||
Termination of appointment of Rosalyn Sharon Schofield as a secretary on Dec 24, 2020 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Sep 14, 2019 | 5 pages | AA | ||
Confirmation statement made on Dec 29, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 15, 2018 | 4 pages | AA | ||
Confirmation statement made on Dec 29, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of THE BILLINGTON FOOD GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CAHILL, Raymond Gerrard | Secretary | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | 294824250001 | |||||||
| ARROWSMITH, Sarah Carmel Mary | Director | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | United Kingdom | British | 277960740001 | |||||
| WILES, Leah | Director | Weston Centre 10 Grosvenor Street W1K 4QY London | United Kingdom | British | 317345970001 | |||||
| CHATZOPOULOS, Georgios | Secretary | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | 284122640001 | |||||||
| CROSS, James | Secretary | 9 Redgate Drive Formby L37 4HB Liverpool Merseyside | British | 52911950001 | ||||||
| FOWLE, Christopher John | Secretary | 34 Lymington Road CH44 3EF Wallasey Merseyside | British | 70496860001 | ||||||
| SCHOFIELD, Rosalyn Sharon | Secretary | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | British | 77673960006 | ||||||
| SMITH, Simon Joseph | Secretary | 34 Winkworth Road SM7 2QL Banstead Surrey | British | 92994020001 | ||||||
| BILLINGTON, Edward William | Director | West Ho Barton Road Hoylake L47 1HH Wirral Merseyside | United Kingdom | British | 58257080001 | |||||
| BILLINGTON, Edward John | Director | Gowan Brae 38 Dawstone Road CH60 0BS Wirral Merseyside | British | 2987950001 | ||||||
| BREWIS, Martin John | Director | Western House (Block B) Lynch Wood Business Park PE2 6FZ Peterborough The Silver Spoon Company United Kingdom | United Kingdom | British | 226010020001 | |||||
| CASHIN, Mark Richard | Director | 1 Chenotrie Gardens Noctorum Road Noctorum L43 9WU Birkenhead Merseyside | England | British | 22950490002 | |||||
| CASTLE, Christopher Martin | Director | Prospect House High Street IP23 7LX Thorndon Eye | British | 30708510003 | ||||||
| CLOKE, Richard Charles | Director | Abbots Barn High Street PE28 9AH Hemingford Abbots Cambridgeshire | Uk | British | 79538520002 | |||||
| DORNAN, Timothy John | Director | 44a New Cavendish Street W1G 8TR London Flat 3 United Kingdom | United Kingdom | British | 138521560001 | |||||
| HASSETT, John Michael | Director | Beechfield Dawstone Road CH60 OBZ Heswall Merseyside | British | 3128110001 | ||||||
| HAYWOOD, Simon | Director | 18 Aigburth Drive Sefton Park L17 4JG Liverpool Merseyside | British | 43082960001 | ||||||
| MERRICK, Raymond | Director | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | United Kingdom | British | 173286450001 | |||||
| MERRICK, Raymond | Director | The Outlook Marine Drive West Shore LL30 2QZ Llandudno Gwynedd | British | 6607420002 | ||||||
| POULTER, John Leonard | Director | 25 Crown Walk St Ives PE17 4QN Huntingdon Cambridgeshire | British | 26710100001 | ||||||
| SUTCLIFFE, John Walter | Director | Pilsgate House Stamford Road Pilsgate PE9 3HN Stamford Lincolnshire | United Kingdom | British | 29941710001 | |||||
| WILLERTON, Nigel Christopher | Director | Oaken Beams Old School Lane, Eryrys CH7 4DA Mold Clwyd | British | 66403990001 |
Who are the persons with significant control of THE BILLINGTON FOOD GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| British Sugar Plc | Apr 06, 2016 | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0