About

Registered Number: 02728987
Date of Incorporation: 06/07/1992 (31 years and 10 months ago)
Company Status: Active
Registered Address: Bailey House, 4 - 10 Barttelot Road, Horsham, West Sussex, RH12 1DQ

 

Billington Export Ltd was founded on 06 July 1992 and are based in West Sussex, it's status in the Companies House registry is set to "Active". Billington Export Ltd has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BILLINGTON, Martin Howard 06 July 1992 - 1
Secretary Name Appointed Resigned Total Appointments
MCMANUS, Sarah Penelope 05 July 2018 - 1
BILLINGTON, Christine Margaret 06 July 1992 17 August 2006 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AA - Annual Accounts 23 January 2020
CS01 - N/A 11 July 2019
AA - Annual Accounts 29 August 2018
CS01 - N/A 24 July 2018
AP03 - Appointment of secretary 24 July 2018
TM02 - Termination of appointment of secretary 24 July 2018
AA - Annual Accounts 16 January 2018
CS01 - N/A 11 July 2017
CH03 - Change of particulars for secretary 05 May 2017
AA - Annual Accounts 12 September 2016
CS01 - N/A 12 July 2016
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 14 July 2015
CH01 - Change of particulars for director 14 April 2015
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 08 July 2013
CH01 - Change of particulars for director 25 January 2013
AD01 - Change of registered office address 11 September 2012
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 01 November 2011
CH01 - Change of particulars for director 05 September 2011
AR01 - Annual Return 13 July 2011
AA - Annual Accounts 19 October 2010
AR01 - Annual Return 15 July 2010
AA - Annual Accounts 17 November 2009
363a - Annual Return 09 July 2009
AA - Annual Accounts 18 August 2008
363a - Annual Return 10 July 2008
AA - Annual Accounts 19 September 2007
363a - Annual Return 19 July 2007
AA - Annual Accounts 04 September 2006
288b - Notice of resignation of directors or secretaries 01 September 2006
288a - Notice of appointment of directors or secretaries 01 September 2006
363a - Annual Return 25 July 2006
287 - Change in situation or address of Registered Office 25 July 2006
AA - Annual Accounts 16 September 2005
363a - Annual Return 02 September 2005
AA - Annual Accounts 06 September 2004
RESOLUTIONS - N/A 20 August 2004
RESOLUTIONS - N/A 20 August 2004
RESOLUTIONS - N/A 20 August 2004
363a - Annual Return 06 August 2004
AA - Annual Accounts 20 September 2003
363a - Annual Return 18 July 2003
287 - Change in situation or address of Registered Office 13 January 2003
AA - Annual Accounts 23 September 2002
363a - Annual Return 12 July 2002
AA - Annual Accounts 29 August 2001
363a - Annual Return 09 July 2001
395 - Particulars of a mortgage or charge 19 December 2000
AA - Annual Accounts 25 September 2000
363s - Annual Return 10 July 2000
AA - Annual Accounts 04 December 1999
363s - Annual Return 20 July 1999
AA - Annual Accounts 15 March 1999
363s - Annual Return 28 July 1998
AA - Annual Accounts 22 September 1997
363s - Annual Return 03 August 1997
AA - Annual Accounts 12 August 1996
363s - Annual Return 02 August 1996
AA - Annual Accounts 25 September 1995
363s - Annual Return 03 July 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 February 1995
395 - Particulars of a mortgage or charge 18 November 1994
395 - Particulars of a mortgage or charge 12 October 1994
AA - Annual Accounts 23 August 1994
363s - Annual Return 09 August 1994
AA - Annual Accounts 31 August 1993
363s - Annual Return 25 July 1993
395 - Particulars of a mortgage or charge 14 April 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 August 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 August 1992
288 - N/A 30 July 1992
NEWINC - New incorporation documents 06 July 1992

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 08 December 2000 Outstanding

N/A

Legal mortgage 15 November 1994 Outstanding

N/A

Mortgage debenture 07 October 1994 Outstanding

N/A

Debenture 08 April 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.