About

Registered Number: 01567759
Date of Incorporation: 12/06/1981 (43 years ago)
Company Status: Active
Registered Address: Barnsley Road, Wombwell, Barnsley, South Yorkshire, S73 8DS

 

Having been setup in 1981, Billington Structures Ltd have registered office in Barnsley, South Yorkshire, it's status at Companies House is "Active". We do not know the number of employees at this organisation. There are 19 directors listed as Kemplay, Darren Paul, Barnes, Simon David, Goddard, Martin, Parkin, Richard, Taylor, Trevor Michael, Thrift, Simon, Turton, Brian, Holloway, Leslie Stuart, Holloway, Leslie Stuart, Taylor, Trevor Michael, Beacham, David Gordon, Hale, Roger, Hart, Peter John, Mason, Stephen James, Paxton, Gerald James, Rowe, Michael Ian, Smith, Robert Arthur, Thickett, David Alan, Woodward, Garry for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNES, Simon David 01 February 2014 - 1
GODDARD, Martin 01 July 2008 - 1
PARKIN, Richard 01 January 2020 - 1
TAYLOR, Trevor Michael 31 October 2011 - 1
THRIFT, Simon 19 May 2014 - 1
TURTON, Brian 08 May 2012 - 1
BEACHAM, David Gordon 02 August 1999 01 February 2000 1
HALE, Roger 22 May 2014 31 August 2015 1
HART, Peter John N/A 31 October 2011 1
MASON, Stephen James 01 July 2008 31 January 2013 1
PAXTON, Gerald James 21 September 1994 04 September 1995 1
ROWE, Michael Ian 01 July 2008 23 November 2011 1
SMITH, Robert Arthur 01 April 2013 27 August 2013 1
THICKETT, David Alan 15 December 1992 06 December 1993 1
WOODWARD, Garry 08 May 2012 31 July 2013 1
Secretary Name Appointed Resigned Total Appointments
KEMPLAY, Darren Paul 31 December 2017 - 1
HOLLOWAY, Leslie Stuart 31 October 2011 31 December 2017 1
HOLLOWAY, Leslie Stuart 10 March 2009 01 November 2010 1
TAYLOR, Trevor Michael 01 November 2010 31 October 2011 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 19 May 2020
AP01 - Appointment of director 07 January 2020
AA - Annual Accounts 12 September 2019
CS01 - N/A 20 May 2019
AA - Annual Accounts 21 September 2018
CS01 - N/A 14 May 2018
TM02 - Termination of appointment of secretary 03 January 2018
AP03 - Appointment of secretary 03 January 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 15 May 2017
AA - Annual Accounts 29 September 2016
CH01 - Change of particulars for director 25 May 2016
AR01 - Annual Return 16 May 2016
TM01 - Termination of appointment of director 01 September 2015
CH01 - Change of particulars for director 03 August 2015
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 19 May 2015
TM01 - Termination of appointment of director 19 May 2015
CH01 - Change of particulars for director 05 February 2015
AP01 - Appointment of director 11 September 2014
TM01 - Termination of appointment of director 11 September 2014
AA - Annual Accounts 27 June 2014
AP01 - Appointment of director 06 June 2014
AP01 - Appointment of director 23 May 2014
AP01 - Appointment of director 20 May 2014
AR01 - Annual Return 14 May 2014
CH01 - Change of particulars for director 07 May 2014
AP01 - Appointment of director 03 February 2014
AA - Annual Accounts 20 September 2013
TM01 - Termination of appointment of director 27 August 2013
TM01 - Termination of appointment of director 31 July 2013
AR01 - Annual Return 20 May 2013
AP01 - Appointment of director 02 April 2013
TM01 - Termination of appointment of director 31 January 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 25 June 2012
AP01 - Appointment of director 09 May 2012
AP01 - Appointment of director 09 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 January 2012
CH01 - Change of particulars for director 16 December 2011
TM01 - Termination of appointment of director 06 December 2011
AP01 - Appointment of director 31 October 2011
TM02 - Termination of appointment of secretary 31 October 2011
AP03 - Appointment of secretary 31 October 2011
TM01 - Termination of appointment of director 31 October 2011
TM01 - Termination of appointment of director 31 October 2011
MG01 - Particulars of a mortgage or charge 27 May 2011
MG01 - Particulars of a mortgage or charge 27 May 2011
AA - Annual Accounts 27 May 2011
MG01 - Particulars of a mortgage or charge 26 May 2011
AR01 - Annual Return 24 May 2011
TM01 - Termination of appointment of director 06 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 February 2011
MG01 - Particulars of a mortgage or charge 10 November 2010
TM02 - Termination of appointment of secretary 05 November 2010
AP03 - Appointment of secretary 05 November 2010
AA - Annual Accounts 18 May 2010
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
RESOLUTIONS - N/A 12 May 2010
MEM/ARTS - N/A 12 May 2010
363a - Annual Return 14 May 2009
363a - Annual Return 05 April 2009
AA - Annual Accounts 24 March 2009
288a - Notice of appointment of directors or secretaries 10 March 2009
288b - Notice of resignation of directors or secretaries 10 March 2009
363a - Annual Return 30 July 2008
288a - Notice of appointment of directors or secretaries 03 July 2008
288a - Notice of appointment of directors or secretaries 03 July 2008
288a - Notice of appointment of directors or secretaries 03 July 2008
288a - Notice of appointment of directors or secretaries 03 July 2008
AA - Annual Accounts 21 May 2008
287 - Change in situation or address of Registered Office 22 April 2008
363a - Annual Return 15 May 2007
AA - Annual Accounts 28 April 2007
363a - Annual Return 06 June 2006
AA - Annual Accounts 10 March 2006
RESOLUTIONS - N/A 15 December 2005
RESOLUTIONS - N/A 15 December 2005
RESOLUTIONS - N/A 15 December 2005
363s - Annual Return 09 June 2005
AA - Annual Accounts 09 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 April 2005
363s - Annual Return 14 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 May 2004
395 - Particulars of a mortgage or charge 15 May 2004
AA - Annual Accounts 12 May 2004
287 - Change in situation or address of Registered Office 13 March 2004
AA - Annual Accounts 09 June 2003
363s - Annual Return 21 May 2003
AA - Annual Accounts 01 June 2002
363s - Annual Return 17 May 2002
363s - Annual Return 17 July 2001
CERTNM - Change of name certificate 07 June 2001
AA - Annual Accounts 21 May 2001
288a - Notice of appointment of directors or secretaries 12 July 2000
363s - Annual Return 16 June 2000
AA - Annual Accounts 07 June 2000
288b - Notice of resignation of directors or secretaries 14 February 2000
288b - Notice of resignation of directors or secretaries 20 January 2000
288a - Notice of appointment of directors or secretaries 19 August 1999
288a - Notice of appointment of directors or secretaries 12 August 1999
CERTNM - Change of name certificate 02 August 1999
363s - Annual Return 02 June 1999
AA - Annual Accounts 06 April 1999
363s - Annual Return 11 June 1998
AA - Annual Accounts 04 June 1998
395 - Particulars of a mortgage or charge 11 November 1997
AA - Annual Accounts 14 July 1997
363s - Annual Return 11 June 1997
AA - Annual Accounts 04 September 1996
363s - Annual Return 04 June 1996
288 - N/A 11 September 1995
AA - Annual Accounts 14 August 1995
363s - Annual Return 24 May 1995
288 - N/A 27 September 1994
AA - Annual Accounts 08 June 1994
AUD - Auditor's letter of resignation 23 May 1994
363s - Annual Return 18 May 1994
AUD - Auditor's letter of resignation 10 May 1994
288 - N/A 05 January 1994
AA - Annual Accounts 04 June 1993
363s - Annual Return 04 June 1993
288 - N/A 23 December 1992
AA - Annual Accounts 17 June 1992
363b - Annual Return 31 May 1992
288 - N/A 05 February 1992
AA - Annual Accounts 12 September 1991
363b - Annual Return 10 June 1991
288 - N/A 20 February 1991
AA - Annual Accounts 31 October 1990
363 - Annual Return 31 October 1990
288 - N/A 06 April 1990
AA - Annual Accounts 05 December 1989
363 - Annual Return 05 December 1989
288 - N/A 25 September 1989
288 - N/A 11 August 1989
AA - Annual Accounts 17 October 1988
RESOLUTIONS - N/A 10 August 1988
363 - Annual Return 05 August 1988
287 - Change in situation or address of Registered Office 11 March 1988
AA - Annual Accounts 24 November 1987
363 - Annual Return 24 November 1987
363 - Annual Return 06 February 1987
288 - N/A 30 December 1986
AA - Annual Accounts 01 November 1986
NEWINC - New incorporation documents 12 June 1981

Mortgages & Charges

Description Date Status Charge by
Debenture 19 May 2011 Fully Satisfied

N/A

Charge of deposit 02 November 2010 Fully Satisfied

N/A

Debenture 27 April 2004 Fully Satisfied

N/A

Chattel mortgage 07 November 1997 Fully Satisfied

N/A

Legal mortgage 26 November 1984 Fully Satisfied

N/A

Legal mortgage 08 March 1984 Fully Satisfied

N/A

Legal mortgage 05 November 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.