About

Registered Number: 00338481
Date of Incorporation: 28/03/1938 (87 years ago)
Company Status: Active
Registered Address: Cunard Buildings,, Pier Head,, Liverpool, L3 1EL

 

Established in 1938, Billington Agriculture Holdings Ltd has its registered office in Liverpool, it's status at Companies House is "Active". The companies directors are listed as Marshall, David, Marshall, David. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MARSHALL, David 01 March 2010 - 1
MARSHALL, David 01 March 2010 01 March 2010 1

Filing History

Document Type Date
AA - Annual Accounts 29 May 2020
CS01 - N/A 13 January 2020
AA - Annual Accounts 31 May 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 01 June 2018
CS01 - N/A 14 January 2018
AA - Annual Accounts 05 June 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 03 June 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 01 June 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 15 May 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 29 May 2013
TM01 - Termination of appointment of director 21 May 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 26 January 2012
TM01 - Termination of appointment of director 22 November 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 30 December 2010
CH01 - Change of particulars for director 30 December 2010
AA - Annual Accounts 22 March 2010
TM02 - Termination of appointment of secretary 11 March 2010
TM02 - Termination of appointment of secretary 11 March 2010
AP03 - Appointment of secretary 04 March 2010
AP03 - Appointment of secretary 04 March 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AA - Annual Accounts 07 April 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 20 June 2008
363a - Annual Return 18 January 2008
AA - Annual Accounts 04 July 2007
363s - Annual Return 29 January 2007
AA - Annual Accounts 04 July 2006
363s - Annual Return 30 January 2006
AA - Annual Accounts 05 July 2005
363s - Annual Return 28 January 2005
225 - Change of Accounting Reference Date 20 September 2004
AA - Annual Accounts 20 February 2004
363s - Annual Return 22 January 2004
288c - Notice of change of directors or secretaries or in their particulars 14 April 2003
AA - Annual Accounts 02 March 2003
363s - Annual Return 27 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 March 2002
AA - Annual Accounts 14 February 2002
363s - Annual Return 28 January 2002
288c - Notice of change of directors or secretaries or in their particulars 28 September 2001
AA - Annual Accounts 21 February 2001
363s - Annual Return 25 January 2001
288a - Notice of appointment of directors or secretaries 15 June 2000
288b - Notice of resignation of directors or secretaries 15 June 2000
AA - Annual Accounts 14 February 2000
363s - Annual Return 19 January 2000
AA - Annual Accounts 15 February 1999
363s - Annual Return 12 January 1999
CERTNM - Change of name certificate 21 July 1998
AA - Annual Accounts 17 February 1998
363s - Annual Return 11 January 1998
288b - Notice of resignation of directors or secretaries 24 October 1997
288a - Notice of appointment of directors or secretaries 24 October 1997
288a - Notice of appointment of directors or secretaries 24 October 1997
288a - Notice of appointment of directors or secretaries 24 October 1997
RESOLUTIONS - N/A 26 August 1997
RESOLUTIONS - N/A 26 August 1997
RESOLUTIONS - N/A 26 August 1997
RESOLUTIONS - N/A 26 August 1997
RESOLUTIONS - N/A 26 August 1997
123 - Notice of increase in nominal capital 26 August 1997
288b - Notice of resignation of directors or secretaries 19 May 1997
AA - Annual Accounts 17 February 1997
363s - Annual Return 09 January 1997
AA - Annual Accounts 25 March 1996
363s - Annual Return 19 January 1996
AA - Annual Accounts 07 February 1995
363s - Annual Return 20 January 1995
AA - Annual Accounts 19 February 1994
363s - Annual Return 21 January 1994
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 November 1993
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 November 1993
AA - Annual Accounts 03 February 1993
363s - Annual Return 20 January 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 May 1992
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 May 1992
AA - Annual Accounts 06 February 1992
363s - Annual Return 31 January 1992
AA - Annual Accounts 13 March 1991
363a - Annual Return 07 February 1991
AA - Annual Accounts 02 March 1990
363 - Annual Return 27 February 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 January 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 January 1990
288 - N/A 14 December 1989
288 - N/A 16 June 1989
288 - N/A 16 June 1989
395 - Particulars of a mortgage or charge 05 June 1989
288 - N/A 05 June 1989
AA - Annual Accounts 14 March 1989
363 - Annual Return 06 February 1989
288 - N/A 23 November 1988
RESOLUTIONS - N/A 21 March 1988
RESOLUTIONS - N/A 21 March 1988
RESOLUTIONS - N/A 21 March 1988
RESOLUTIONS - N/A 21 March 1988
RESOLUTIONS - N/A 21 March 1988
RESOLUTIONS - N/A 24 February 1988
AA - Annual Accounts 24 February 1988
363 - Annual Return 24 February 1988
395 - Particulars of a mortgage or charge 01 February 1988
RESOLUTIONS - N/A 27 January 1988
123 - Notice of increase in nominal capital 27 January 1988
288 - N/A 21 September 1987
AA - Annual Accounts 27 February 1987
363 - Annual Return 27 February 1987

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 23 May 1989 Outstanding

N/A

Debenture 27 January 1988 Fully Satisfied

N/A

Supplemental legal charge 28 May 1982 Fully Satisfied

N/A

Guarantee and debenture 20 September 1976 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.