About

Registered Number: 02341008
Date of Incorporation: 30/01/1989 (35 years and 2 months ago)
Company Status: Active
Registered Address: Cunard Building, Pier Head, Liverpool, Merseyside, L3 1EL

 

Billington Food Ingredients Ltd was setup in 1989, it has a status of "Active". We do not know the number of employees at this company. The current directors of the organisation are listed as Marshall, David, Clifford, Shayne Irwin, Connolly, Frederick Joseph, Coulthard, Michael Barratt, Currie, Stephen Thomas, Fleming, Edward, Lishman, Peter, Thompson, Sam at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLIFFORD, Shayne Irwin 03 September 2005 31 October 2006 1
CONNOLLY, Frederick Joseph 02 January 2002 16 August 2002 1
COULTHARD, Michael Barratt N/A 21 November 2001 1
CURRIE, Stephen Thomas 19 January 1996 31 July 2003 1
FLEMING, Edward N/A 30 November 2003 1
LISHMAN, Peter 04 January 1999 11 September 2000 1
THOMPSON, Sam 01 October 2018 03 September 2019 1
Secretary Name Appointed Resigned Total Appointments
MARSHALL, David 01 March 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 May 2020
CS01 - N/A 13 January 2020
AP01 - Appointment of director 05 December 2019
AP01 - Appointment of director 11 September 2019
TM01 - Termination of appointment of director 11 September 2019
TM01 - Termination of appointment of director 11 September 2019
AA - Annual Accounts 24 May 2019
CS01 - N/A 03 January 2019
AP01 - Appointment of director 24 October 2018
AA - Annual Accounts 24 May 2018
TM01 - Termination of appointment of director 09 April 2018
CS01 - N/A 14 January 2018
AA - Annual Accounts 09 June 2017
TM01 - Termination of appointment of director 05 May 2017
AP01 - Appointment of director 05 May 2017
AP01 - Appointment of director 05 May 2017
TM01 - Termination of appointment of director 05 May 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 03 June 2016
AR01 - Annual Return 26 January 2016
AP01 - Appointment of director 26 January 2016
TM01 - Termination of appointment of director 26 January 2016
AA - Annual Accounts 01 June 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 19 March 2014
RESOLUTIONS - N/A 18 February 2014
MEM/ARTS - N/A 18 February 2014
MR01 - N/A 07 February 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 29 May 2013
CERTNM - Change of name certificate 21 May 2013
TM01 - Termination of appointment of director 21 May 2013
CONNOT - N/A 21 May 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 26 January 2012
AR01 - Annual Return 30 December 2010
AA - Annual Accounts 08 December 2010
AA - Annual Accounts 22 March 2010
TM02 - Termination of appointment of secretary 11 March 2010
AP03 - Appointment of secretary 10 March 2010
AR01 - Annual Return 21 January 2010
AA - Annual Accounts 07 April 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 20 June 2008
363a - Annual Return 17 January 2008
AA - Annual Accounts 09 July 2007
363s - Annual Return 31 January 2007
288b - Notice of resignation of directors or secretaries 12 December 2006
288b - Notice of resignation of directors or secretaries 12 December 2006
288b - Notice of resignation of directors or secretaries 12 December 2006
CERTNM - Change of name certificate 29 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 September 2006
363s - Annual Return 30 January 2006
288b - Notice of resignation of directors or secretaries 27 January 2006
AA - Annual Accounts 19 January 2006
288a - Notice of appointment of directors or secretaries 22 September 2005
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
288a - Notice of appointment of directors or secretaries 13 January 2004
288b - Notice of resignation of directors or secretaries 11 December 2003
288b - Notice of resignation of directors or secretaries 13 August 2003
AA - Annual Accounts 10 March 2003
363s - Annual Return 27 January 2003
288a - Notice of appointment of directors or secretaries 27 November 2002
288b - Notice of resignation of directors or secretaries 09 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 March 2002
AA - Annual Accounts 14 February 2002
288a - Notice of appointment of directors or secretaries 21 January 2002
288b - Notice of resignation of directors or secretaries 21 January 2002
288a - Notice of appointment of directors or secretaries 21 January 2002
288a - Notice of appointment of directors or secretaries 16 January 2002
363s - Annual Return 09 January 2002
288a - Notice of appointment of directors or secretaries 09 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 December 2001
288c - Notice of change of directors or secretaries or in their particulars 08 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 2001
363s - Annual Return 10 July 2001
395 - Particulars of a mortgage or charge 09 April 2001
AA - Annual Accounts 16 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 January 2001
225 - Change of Accounting Reference Date 03 January 2001
287 - Change in situation or address of Registered Office 19 December 2000
288b - Notice of resignation of directors or secretaries 19 December 2000
288b - Notice of resignation of directors or secretaries 19 December 2000
288a - Notice of appointment of directors or secretaries 19 December 2000
288a - Notice of appointment of directors or secretaries 19 December 2000
288a - Notice of appointment of directors or secretaries 19 December 2000
RESOLUTIONS - N/A 05 December 2000
RESOLUTIONS - N/A 05 December 2000
RESOLUTIONS - N/A 05 December 2000
288b - Notice of resignation of directors or secretaries 28 September 2000
363s - Annual Return 07 July 2000
AA - Annual Accounts 22 February 2000
363s - Annual Return 13 July 1999
AA - Annual Accounts 25 May 1999
288a - Notice of appointment of directors or secretaries 19 January 1999
288c - Notice of change of directors or secretaries or in their particulars 19 January 1999
287 - Change in situation or address of Registered Office 19 January 1999
288c - Notice of change of directors or secretaries or in their particulars 19 January 1999
363s - Annual Return 02 July 1998
AA - Annual Accounts 08 May 1998
363s - Annual Return 09 July 1997
AA - Annual Accounts 21 May 1997
RESOLUTIONS - N/A 19 August 1996
RESOLUTIONS - N/A 19 August 1996
MEM/ARTS - N/A 19 August 1996
123 - Notice of increase in nominal capital 19 August 1996
363s - Annual Return 17 June 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 1996
AA - Annual Accounts 01 May 1996
288 - N/A 30 January 1996
AA - Annual Accounts 13 July 1995
363s - Annual Return 20 June 1995
288 - N/A 20 June 1995
288 - N/A 20 June 1995
288 - N/A 20 June 1995
AA - Annual Accounts 21 June 1994
363s - Annual Return 21 June 1994
288 - N/A 09 May 1994
288 - N/A 09 May 1994
288 - N/A 09 May 1994
287 - Change in situation or address of Registered Office 07 December 1993
288 - N/A 07 December 1993
395 - Particulars of a mortgage or charge 03 November 1993
363s - Annual Return 30 June 1993
AA - Annual Accounts 19 May 1993
395 - Particulars of a mortgage or charge 25 January 1993
288 - N/A 10 January 1993
395 - Particulars of a mortgage or charge 04 September 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 August 1992
AA - Annual Accounts 30 June 1992
363a - Annual Return 30 June 1992
RESOLUTIONS - N/A 16 February 1992
395 - Particulars of a mortgage or charge 06 February 1992
363a - Annual Return 22 August 1991
AA - Annual Accounts 28 July 1991
AA - Annual Accounts 18 March 1991
288 - N/A 12 March 1991
288 - N/A 12 March 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 March 1991
395 - Particulars of a mortgage or charge 02 October 1990
RESOLUTIONS - N/A 19 July 1990
RESOLUTIONS - N/A 19 July 1990
MEM/ARTS - N/A 19 July 1990
123 - Notice of increase in nominal capital 19 July 1990
RESOLUTIONS - N/A 17 January 1990
287 - Change in situation or address of Registered Office 17 January 1990
MEM/ARTS - N/A 09 January 1990
287 - Change in situation or address of Registered Office 09 January 1990
RESOLUTIONS - N/A 26 September 1989
RESOLUTIONS - N/A 26 September 1989
RESOLUTIONS - N/A 26 September 1989
RESOLUTIONS - N/A 26 September 1989
RESOLUTIONS - N/A 26 September 1989
RESOLUTIONS - N/A 26 September 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 1989
123 - Notice of increase in nominal capital 22 September 1989
288 - N/A 19 September 1989
288 - N/A 19 September 1989
288 - N/A 19 September 1989
395 - Particulars of a mortgage or charge 13 September 1989
395 - Particulars of a mortgage or charge 08 September 1989
MEM/ARTS - N/A 21 August 1989
RESOLUTIONS - N/A 14 August 1989
CERTNM - Change of name certificate 11 August 1989
CERTNM - Change of name certificate 11 August 1989
287 - Change in situation or address of Registered Office 09 August 1989
288 - N/A 09 August 1989
288 - N/A 09 August 1989
NEWINC - New incorporation documents 30 January 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 January 2014 Outstanding

N/A

Mortgage debenture 19 March 2001 Fully Satisfied

N/A

Fixed charge over book debts 02 November 1993 Fully Satisfied

N/A

Debenture 14 January 1993 Fully Satisfied

N/A

Debenture 28 August 1992 Fully Satisfied

N/A

Debenture 03 February 1992 Fully Satisfied

N/A

Fixed charge on debts 28 September 1990 Fully Satisfied

N/A

Debenture 31 August 1989 Fully Satisfied

N/A

Single debenture 31 August 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.