About

Registered Number: 00357425
Date of Incorporation: 28/10/1939 (84 years and 8 months ago)
Company Status: Active
Registered Address: Cunard Building,, Liverpool, L3 1EL

 

Billington Profit Sharing Trust Ltd was established in 1939, it has a status of "Active". This business has 3 directors listed as Marshall, David, Harper, Marilyn, Poulter, John Leonard. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARPER, Marilyn 20 February 1992 20 January 2014 1
POULTER, John Leonard 20 February 1992 30 September 1998 1
Secretary Name Appointed Resigned Total Appointments
MARSHALL, David 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 31 May 2018
CS01 - N/A 12 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
TM01 - Termination of appointment of director 20 January 2014
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 17 January 2013
AP01 - Appointment of director 13 November 2012
TM01 - Termination of appointment of director 13 November 2012
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 30 December 2010
AA - Annual Accounts 22 March 2010
TM02 - Termination of appointment of secretary 11 March 2010
AP03 - Appointment of secretary 05 March 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 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 30 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
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
AA - Annual Accounts 21 February 2001
363s - Annual Return 25 January 2001
288a - Notice of appointment of directors or secretaries 26 June 2000
288a - Notice of appointment of directors or secretaries 15 June 2000
288b - Notice of resignation 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
288b - Notice of resignation of directors or secretaries 12 January 1999
AA - Annual Accounts 17 February 1998
363s - Annual Return 11 January 1998
288a - Notice of appointment of directors or secretaries 29 May 1997
288b - Notice of resignation of directors or secretaries 19 May 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
AA - Annual Accounts 02 February 1993
363s - Annual Return 19 January 1993
288 - N/A 21 April 1992
288 - N/A 13 April 1992
288 - N/A 13 April 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 1992
AA - Annual Accounts 06 February 1992
363s - Annual Return 30 January 1992
MISC - Miscellaneous document 22 January 1992
CERTNM - Change of name certificate 20 November 1991
RESOLUTIONS - N/A 04 November 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 November 1991
363a - Annual Return 14 March 1991
AA - Annual Accounts 13 March 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 September 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 September 1990
AA - Annual Accounts 02 March 1990
363 - Annual Return 22 February 1990
RESOLUTIONS - N/A 16 June 1989
395 - Particulars of a mortgage or charge 05 June 1989
AA - Annual Accounts 13 March 1989
363 - Annual Return 06 February 1989
AA - Annual Accounts 24 February 1988
363 - Annual Return 24 February 1988
RESOLUTIONS - N/A 19 February 1988
395 - Particulars of a mortgage or charge 01 February 1988
288 - N/A 14 October 1987
288 - N/A 14 October 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 Fully Satisfied

N/A

Collateral 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.