BILLINGTON FOODS LIMITED

BILLINGTON FOODS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBILLINGTON FOODS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02499642
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of BILLINGTON FOODS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TSC FOODS LIMITEDJan 18, 2005Jan 18, 2005
    THE SAUCE COMPANY LIMITEDMay 08, 1990May 08, 1990

    What are the latest accounts for BILLINGTON FOODS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2025
    Next Accounts Due OnMay 31, 2026
    Last Accounts
    Last Accounts Made Up ToSep 01, 2024

    What is the status of the latest confirmation statement for BILLINGTON FOODS LIMITED?

    Last Confirmation Statement Made Up ToDec 29, 2026
    Next Confirmation Statement DueJan 12, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 29, 2025
    OverdueNo

    What are the latest filings for BILLINGTON FOODS LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Stephen Glynn Hughes on Jan 07, 2026

    2 pagesCH01

    Confirmation statement made on Dec 29, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Andrew Saulez King as a director on Sep 30, 2025

    1 pagesTM01

    Termination of appointment of Jon Sheppard as a director on Jun 20, 2025

    1 pagesTM01

    Full accounts made up to Sep 01, 2024

    28 pagesAA

    Confirmation statement made on Dec 29, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Andrew Saulez King on Oct 21, 2024

    2 pagesCH01

    legacy

    pagesANNOTATION

    Full accounts made up to Sep 03, 2023

    29 pagesAA

    Confirmation statement made on Dec 29, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Andrew Saul King on Apr 26, 2023

    2 pagesCH01

    Appointment of Elizabeth Jane Munsey as a secretary on Sep 01, 2023

    2 pagesAP03

    Termination of appointment of David Marshall as a secretary on Sep 01, 2023

    1 pagesTM02

    Full accounts made up to Sep 04, 2022

    30 pagesAA

    Termination of appointment of Joe Frederick Rainert as a director on Apr 26, 2023

    1 pagesTM01

    Appointment of Mr Andrew Saul King as a director on Apr 26, 2023

    2 pagesAP01

    Confirmation statement made on Dec 29, 2022 with no updates

    3 pagesCS01

    Registration of charge 024996420025, created on Oct 26, 2022

    64 pagesMR01

    Full accounts made up to Aug 29, 2021

    31 pagesAA

    Appointment of Ms Katherine Turner as a director on Apr 27, 2022

    2 pagesAP01

    Confirmation statement made on Dec 29, 2021 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 17, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 30, 2021

    RES15

    Termination of appointment of Catherine Ann Carr as a director on Aug 27, 2021

    1 pagesTM01

    Notification of Edward Billington and Son Limited as a person with significant control on Aug 30, 2021

    2 pagesPSC02

    Cessation of Sauceinvest Limited as a person with significant control on Aug 30, 2021

    1 pagesPSC07

    Who are the officers of BILLINGTON FOODS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MUNSEY, Elizabeth Jane
    Water Street
    L3 1EL Liverpool
    Cunard Building
    Merseyside
    Secretary
    Water Street
    L3 1EL Liverpool
    Cunard Building
    Merseyside
    314370310001
    ALLAN, Peter Michael
    Water Street
    L3 1EL Liverpool
    Cunard Building
    Merseyside
    Director
    Water Street
    L3 1EL Liverpool
    Cunard Building
    Merseyside
    EnglandBritish161200480002
    BLAKE, Gary Michael
    Water Street
    L3 1EL Liverpool
    Cunard Building
    Merseyside
    Director
    Water Street
    L3 1EL Liverpool
    Cunard Building
    Merseyside
    EnglandBritish98976800002
    HUGHES, Stephen Glynn
    Water Street
    L3 1EL Liverpool
    Cunard Building
    Merseyside
    Director
    Water Street
    L3 1EL Liverpool
    Cunard Building
    Merseyside
    EnglandBritish215717060003
    TURNER, Katherine
    Water Street
    L3 1EL Liverpool
    Cunard Building
    Merseyside
    Director
    Water Street
    L3 1EL Liverpool
    Cunard Building
    Merseyside
    EnglandBritish295860030001
    DUNNICLIFF, Robert Alan
    2 Palmer Road
    DN22 6SR Retford
    Nottinghamshire
    Secretary
    2 Palmer Road
    DN22 6SR Retford
    Nottinghamshire
    British40083740002
    MARSHALL, David
    Water Street
    L3 1EL Liverpool
    Cunard Building
    Merseyside
    Secretary
    Water Street
    L3 1EL Liverpool
    Cunard Building
    Merseyside
    British184922700001
    MORRAN, William Anthony
    Heath Road
    LN2 2XQ Nettleham
    6
    Lincolnshire
    Secretary
    Heath Road
    LN2 2XQ Nettleham
    6
    Lincolnshire
    British139819550001
    PROVINCE, Philip Charles
    52a St Leonards Street
    PE9 2HN Stamford
    Lincolnshire
    Secretary
    52a St Leonards Street
    PE9 2HN Stamford
    Lincolnshire
    British77601650001
    ROBERTSON, Neil Charles
    16 Barmstedt Drive
    LE15 6RG Oakham
    Rutland
    Secretary
    16 Barmstedt Drive
    LE15 6RG Oakham
    Rutland
    British48323870001
    OAKWOOD CORPORATE SECRETARY LIMITED
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Secretary
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number7038430
    146358090001
    ROLLITS COMPANY SECRETARIES LIMITED
    High Street
    HU1 1YJ Hull
    Wilberforce Court
    East Yorkshire
    Secretary
    High Street
    HU1 1YJ Hull
    Wilberforce Court
    East Yorkshire
    69634250002
    ALLIBONE, Mark
    24 Nursery Close
    Dunholme
    LN2 3UP Lincoln
    Lincolnshire
    Director
    24 Nursery Close
    Dunholme
    LN2 3UP Lincoln
    Lincolnshire
    United KingdomBritish88221150002
    ANDERSON, Stuart Anthony Kidston
    Allee Du Cloitre 7
    FOREIGN Brussels
    1000
    Belgium
    Director
    Allee Du Cloitre 7
    FOREIGN Brussels
    1000
    Belgium
    British71513420001
    BONDI, David Keith
    Arkwright Way
    DN16 1AL Scunthorpe
    Tsc Foods Ltd
    North Lincolnshire
    United Kingdom
    Director
    Arkwright Way
    DN16 1AL Scunthorpe
    Tsc Foods Ltd
    North Lincolnshire
    United Kingdom
    EnglandBritish111277500001
    BOWER, Debbie
    Water Street
    L3 1EL Liverpool
    Cunard Building
    Merseyside
    Director
    Water Street
    L3 1EL Liverpool
    Cunard Building
    Merseyside
    EnglandBritish207127960001
    CARR, Catherine Ann
    Water Street
    L3 1EL Liverpool
    Cunard Building
    Merseyside
    Director
    Water Street
    L3 1EL Liverpool
    Cunard Building
    Merseyside
    EnglandBritish129263200001
    COPESTAKE, Christopher Francis
    Torview
    Village Street, Manthorpe
    PE10 0JE Bourne
    Lincs
    Director
    Torview
    Village Street, Manthorpe
    PE10 0JE Bourne
    Lincs
    United KingdomBritish97421460001
    DAHL, Brian
    1-3-41
    1080 La Tahona
    Caracas
    Res. Casa De Campo
    Venezuela
    Director
    1-3-41
    1080 La Tahona
    Caracas
    Res. Casa De Campo
    Venezuela
    Danish80220130004
    DRURY, Simon Michael
    57 Clapham Common Westside
    Clapham
    SW4 9AT London
    Director
    57 Clapham Common Westside
    Clapham
    SW4 9AT London
    British41191630002
    DUNNICLIFF, Robert Alan
    2 Palmer Road
    DN22 6SR Retford
    Nottinghamshire
    Director
    2 Palmer Road
    DN22 6SR Retford
    Nottinghamshire
    British40083740002
    ELLIS, Justin David
    Water Street
    L3 1EL Liverpool
    Cunard Building
    Merseyside
    Director
    Water Street
    L3 1EL Liverpool
    Cunard Building
    Merseyside
    EnglandBritish154946040001
    GORMAN, John Bernard
    Willowbeck 25 Northorpe
    Donington
    PE11 4XY Spalding
    Lincolnshire
    Director
    Willowbeck 25 Northorpe
    Donington
    PE11 4XY Spalding
    Lincolnshire
    British12908400001
    HALLS, Dennis John
    Harpers Farm
    Wilderswood
    BL6 6SA Horwich
    Lancashire
    Director
    Harpers Farm
    Wilderswood
    BL6 6SA Horwich
    Lancashire
    British12908410001
    HUGHES, Stephen Glynn
    Water Street
    L3 1EL Liverpool
    Cunard Building
    Merseyside
    Director
    Water Street
    L3 1EL Liverpool
    Cunard Building
    Merseyside
    EnglandBritish215717060001
    KEMP, Aisling
    Water Street
    L3 1EL Liverpool
    Cunard Building
    Merseyside
    Director
    Water Street
    L3 1EL Liverpool
    Cunard Building
    Merseyside
    EnglandIrish251789070001
    KING, Andrew Saulez
    Water Street
    L3 1EL Liverpool
    Cunard Building
    Merseyside
    Director
    Water Street
    L3 1EL Liverpool
    Cunard Building
    Merseyside
    EnglandBritish308826090002
    KNAPTON, Ann
    The Priests House
    Great Limber
    DN37 8JZ Grimsby
    South Humberside
    Director
    The Priests House
    Great Limber
    DN37 8JZ Grimsby
    South Humberside
    British45834810001
    LAINE, Jean Claude Robert
    Chemin De Montan
    Mont Brun-Lauragais 31450
    France
    Director
    Chemin De Montan
    Mont Brun-Lauragais 31450
    France
    French77572690001
    LUCAS, Richard William
    Water Street
    L3 1EL Liverpool
    Cunard Building
    Merseyside
    Director
    Water Street
    L3 1EL Liverpool
    Cunard Building
    Merseyside
    EnglandBritish230831490001
    MARSHALL, David
    Water Street
    L3 1EL Liverpool
    Cunard Building
    Merseyside
    Director
    Water Street
    L3 1EL Liverpool
    Cunard Building
    Merseyside
    EnglandBritish55289040003
    MORRAN, William Anthony
    Heath Road
    LN2 2XQ Nettleham
    6
    Lincolnshire
    Director
    Heath Road
    LN2 2XQ Nettleham
    6
    Lincolnshire
    EnglandBritish139819550001
    PIGG, Raymond James
    Water Street
    L3 1EL Liverpool
    Cunard Building
    Merseyside
    Director
    Water Street
    L3 1EL Liverpool
    Cunard Building
    Merseyside
    EnglandBritish260628920001
    PROVINCE, Philip Charles
    52a St Leonards Street
    PE9 2HN Stamford
    Lincolnshire
    Director
    52a St Leonards Street
    PE9 2HN Stamford
    Lincolnshire
    United KingdomBritish77601650001
    RAINERT, Joe Frederick
    Water Street
    L3 1EL Liverpool
    Cunard Building
    Merseyside
    Director
    Water Street
    L3 1EL Liverpool
    Cunard Building
    Merseyside
    EnglandIrish265655510001

    Who are the persons with significant control of BILLINGTON FOODS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Water Street
    L3 1EL Liverpool
    Cunard Building
    England
    Aug 30, 2021
    Water Street
    L3 1EL Liverpool
    Cunard Building
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00059883
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Sauceinvest Limited
    Water Street
    L3 1EL Liverpool
    Cunard Building
    England
    Apr 06, 2016
    Water Street
    L3 1EL Liverpool
    Cunard Building
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal Authority2006 Companies Act
    Place RegisteredUk Registrar Of Companies
    Registration Number04128820
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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