BILLINGTON FOODS LIMITED
Overview
| Company Name | BILLINGTON FOODS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02499642 |
| 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 BILLINGTON FOODS LIMITED?
- Production of meat and poultry meat products (10130) / Manufacturing
- Other processing and preserving of fruit and vegetables (10390) / Manufacturing
Where is BILLINGTON FOODS LIMITED located?
| Registered Office Address | Cunard Building Water Street L3 1EL Liverpool Merseyside |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BILLINGTON FOODS LIMITED?
| Company Name | From | Until |
|---|---|---|
| TSC FOODS LIMITED | Jan 18, 2005 | Jan 18, 2005 |
| THE SAUCE COMPANY LIMITED | May 08, 1990 | May 08, 1990 |
What are the latest accounts for BILLINGTON FOODS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2025 |
| Next Accounts Due On | May 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 01, 2024 |
What is the status of the latest confirmation statement for BILLINGTON FOODS 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 BILLINGTON FOODS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr Stephen Glynn Hughes on Jan 07, 2026 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Dec 29, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Andrew Saulez King as a director on Sep 30, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jon Sheppard as a director on Jun 20, 2025 | 1 pages | TM01 | ||||||||||
Full accounts made up to Sep 01, 2024 | 28 pages | AA | ||||||||||
Confirmation statement made on Dec 29, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Andrew Saulez King on Oct 21, 2024 | 2 pages | CH01 | ||||||||||
legacy | pages | ANNOTATION | ||||||||||
Full accounts made up to Sep 03, 2023 | 29 pages | AA | ||||||||||
Confirmation statement made on Dec 29, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Andrew Saul King on Apr 26, 2023 | 2 pages | CH01 | ||||||||||
Appointment of Elizabeth Jane Munsey as a secretary on Sep 01, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of David Marshall as a secretary on Sep 01, 2023 | 1 pages | TM02 | ||||||||||
Full accounts made up to Sep 04, 2022 | 30 pages | AA | ||||||||||
Termination of appointment of Joe Frederick Rainert as a director on Apr 26, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew Saul King as a director on Apr 26, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 29, 2022 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 024996420025, created on Oct 26, 2022 | 64 pages | MR01 | ||||||||||
Full accounts made up to Aug 29, 2021 | 31 pages | AA | ||||||||||
Appointment of Ms Katherine Turner as a director on Apr 27, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 29, 2021 with updates | 4 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Catherine Ann Carr as a director on Aug 27, 2021 | 1 pages | TM01 | ||||||||||
Notification of Edward Billington and Son Limited as a person with significant control on Aug 30, 2021 | 2 pages | PSC02 | ||||||||||
Cessation of Sauceinvest Limited as a person with significant control on Aug 30, 2021 | 1 pages | PSC07 | ||||||||||
Who are the officers of BILLINGTON FOODS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MUNSEY, Elizabeth Jane | Secretary | Water Street L3 1EL Liverpool Cunard Building Merseyside | 314370310001 | |||||||||||
| ALLAN, Peter Michael | Director | Water Street L3 1EL Liverpool Cunard Building Merseyside | England | British | 161200480002 | |||||||||
| BLAKE, Gary Michael | Director | Water Street L3 1EL Liverpool Cunard Building Merseyside | England | British | 98976800002 | |||||||||
| HUGHES, Stephen Glynn | Director | Water Street L3 1EL Liverpool Cunard Building Merseyside | England | British | 215717060003 | |||||||||
| TURNER, Katherine | Director | Water Street L3 1EL Liverpool Cunard Building Merseyside | England | British | 295860030001 | |||||||||
| DUNNICLIFF, Robert Alan | Secretary | 2 Palmer Road DN22 6SR Retford Nottinghamshire | British | 40083740002 | ||||||||||
| MARSHALL, David | Secretary | Water Street L3 1EL Liverpool Cunard Building Merseyside | British | 184922700001 | ||||||||||
| MORRAN, William Anthony | Secretary | Heath Road LN2 2XQ Nettleham 6 Lincolnshire | British | 139819550001 | ||||||||||
| PROVINCE, Philip Charles | Secretary | 52a St Leonards Street PE9 2HN Stamford Lincolnshire | British | 77601650001 | ||||||||||
| ROBERTSON, Neil Charles | Secretary | 16 Barmstedt Drive LE15 6RG Oakham Rutland | British | 48323870001 | ||||||||||
| OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire United Kingdom |
| 146358090001 | ||||||||||
| ROLLITS COMPANY SECRETARIES LIMITED | Secretary | High Street HU1 1YJ Hull Wilberforce Court East Yorkshire | 69634250002 | |||||||||||
| ALLIBONE, Mark | Director | 24 Nursery Close Dunholme LN2 3UP Lincoln Lincolnshire | United Kingdom | British | 88221150002 | |||||||||
| ANDERSON, Stuart Anthony Kidston | Director | Allee Du Cloitre 7 FOREIGN Brussels 1000 Belgium | British | 71513420001 | ||||||||||
| BONDI, David Keith | Director | Arkwright Way DN16 1AL Scunthorpe Tsc Foods Ltd North Lincolnshire United Kingdom | England | British | 111277500001 | |||||||||
| BOWER, Debbie | Director | Water Street L3 1EL Liverpool Cunard Building Merseyside | England | British | 207127960001 | |||||||||
| CARR, Catherine Ann | Director | Water Street L3 1EL Liverpool Cunard Building Merseyside | England | British | 129263200001 | |||||||||
| COPESTAKE, Christopher Francis | Director | Torview Village Street, Manthorpe PE10 0JE Bourne Lincs | United Kingdom | British | 97421460001 | |||||||||
| DAHL, Brian | Director | 1-3-41 1080 La Tahona Caracas Res. Casa De Campo Venezuela | Danish | 80220130004 | ||||||||||
| DRURY, Simon Michael | Director | 57 Clapham Common Westside Clapham SW4 9AT London | British | 41191630002 | ||||||||||
| DUNNICLIFF, Robert Alan | Director | 2 Palmer Road DN22 6SR Retford Nottinghamshire | British | 40083740002 | ||||||||||
| ELLIS, Justin David | Director | Water Street L3 1EL Liverpool Cunard Building Merseyside | England | British | 154946040001 | |||||||||
| GORMAN, John Bernard | Director | Willowbeck 25 Northorpe Donington PE11 4XY Spalding Lincolnshire | British | 12908400001 | ||||||||||
| HALLS, Dennis John | Director | Harpers Farm Wilderswood BL6 6SA Horwich Lancashire | British | 12908410001 | ||||||||||
| HUGHES, Stephen Glynn | Director | Water Street L3 1EL Liverpool Cunard Building Merseyside | England | British | 215717060001 | |||||||||
| KEMP, Aisling | Director | Water Street L3 1EL Liverpool Cunard Building Merseyside | England | Irish | 251789070001 | |||||||||
| KING, Andrew Saulez | Director | Water Street L3 1EL Liverpool Cunard Building Merseyside | England | British | 308826090002 | |||||||||
| KNAPTON, Ann | Director | The Priests House Great Limber DN37 8JZ Grimsby South Humberside | British | 45834810001 | ||||||||||
| LAINE, Jean Claude Robert | Director | Chemin De Montan Mont Brun-Lauragais 31450 France | French | 77572690001 | ||||||||||
| LUCAS, Richard William | Director | Water Street L3 1EL Liverpool Cunard Building Merseyside | England | British | 230831490001 | |||||||||
| MARSHALL, David | Director | Water Street L3 1EL Liverpool Cunard Building Merseyside | England | British | 55289040003 | |||||||||
| MORRAN, William Anthony | Director | Heath Road LN2 2XQ Nettleham 6 Lincolnshire | England | British | 139819550001 | |||||||||
| PIGG, Raymond James | Director | Water Street L3 1EL Liverpool Cunard Building Merseyside | England | British | 260628920001 | |||||||||
| PROVINCE, Philip Charles | Director | 52a St Leonards Street PE9 2HN Stamford Lincolnshire | United Kingdom | British | 77601650001 | |||||||||
| RAINERT, Joe Frederick | Director | Water Street L3 1EL Liverpool Cunard Building Merseyside | England | Irish | 265655510001 |
Who are the persons with significant control of BILLINGTON FOODS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Edward Billington And Son Limited | Aug 30, 2021 | Water Street L3 1EL Liverpool Cunard Building England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Sauceinvest Limited | Apr 06, 2016 | Water Street L3 1EL Liverpool Cunard Building England | Yes | ||||||||||
| |||||||||||||
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