About

Registered Number: 01714494
Date of Incorporation: 13/04/1983 (41 years and 2 months ago)
Company Status: Active
Registered Address: City Estate, Corngreaves Road, Cradley Heath, West Midlands, B64 7EP

 

M. Billingham & Co. Ltd was registered on 13 April 1983 and has its registered office in West Midlands, it's status in the Companies House registry is set to "Active". The companies directors are listed as Billingham, Harry, Billingham, Martin David, Billingham, Rosalind Joan, Millard, Trevor, Mohun, Richard John George.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BILLINGHAM, Harry 01 November 2010 - 1
BILLINGHAM, Martin David N/A - 1
BILLINGHAM, Rosalind Joan N/A - 1
MILLARD, Trevor N/A 14 February 1992 1
MOHUN, Richard John George N/A 30 June 1995 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
CS01 - N/A 02 July 2019
RESOLUTIONS - N/A 19 June 2019
SH08 - Notice of name or other designation of class of shares 17 June 2019
PSC07 - N/A 13 June 2019
PSC07 - N/A 13 June 2019
PSC02 - N/A 13 June 2019
MR05 - N/A 05 June 2019
AA - Annual Accounts 16 April 2019
MR04 - N/A 09 March 2019
TM01 - Termination of appointment of director 19 October 2018
CS01 - N/A 02 July 2018
AA - Annual Accounts 25 May 2018
AP01 - Appointment of director 11 October 2017
AA - Annual Accounts 09 August 2017
PSC01 - N/A 03 July 2017
PSC01 - N/A 03 July 2017
CS01 - N/A 03 July 2017
AA - Annual Accounts 16 August 2016
AR01 - Annual Return 04 July 2016
CH03 - Change of particulars for secretary 27 June 2016
CH01 - Change of particulars for director 27 June 2016
CH01 - Change of particulars for director 27 June 2016
AP01 - Appointment of director 13 May 2016
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 23 June 2015
AD01 - Change of registered office address 23 June 2015
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 23 July 2014
RESOLUTIONS - N/A 09 June 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 09 June 2014
SH10 - Notice of particulars of variation of rights attached to shares 09 June 2014
SH08 - Notice of name or other designation of class of shares 09 June 2014
CH01 - Change of particulars for director 17 December 2013
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 05 July 2012
CH01 - Change of particulars for director 05 July 2012
AA - Annual Accounts 27 September 2011
CH01 - Change of particulars for director 02 August 2011
AR01 - Annual Return 14 July 2011
AD01 - Change of registered office address 27 May 2011
AD01 - Change of registered office address 10 May 2011
MG01 - Particulars of a mortgage or charge 08 January 2011
MG01 - Particulars of a mortgage or charge 08 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 December 2010
AP01 - Appointment of director 23 December 2010
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
AA - Annual Accounts 11 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 2009
363a - Annual Return 07 September 2009
AA - Annual Accounts 14 October 2008
363a - Annual Return 30 September 2008
363a - Annual Return 30 September 2008
AA - Annual Accounts 17 October 2007
363a - Annual Return 20 February 2007
AA - Annual Accounts 11 October 2006
AA - Annual Accounts 19 October 2005
363a - Annual Return 26 August 2005
AA - Annual Accounts 25 August 2004
363s - Annual Return 02 July 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 30 June 2003
395 - Particulars of a mortgage or charge 31 December 2002
AA - Annual Accounts 09 October 2002
363s - Annual Return 06 August 2002
363s - Annual Return 09 April 2002
AA - Annual Accounts 05 October 2001
AA - Annual Accounts 24 October 2000
363s - Annual Return 28 September 2000
AA - Annual Accounts 14 October 1999
363s - Annual Return 22 July 1999
395 - Particulars of a mortgage or charge 24 February 1999
AA - Annual Accounts 03 February 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 October 1998
363s - Annual Return 28 July 1998
AA - Annual Accounts 30 September 1997
363s - Annual Return 17 September 1997
AA - Annual Accounts 08 October 1996
363s - Annual Return 12 September 1996
169 - Return by a company purchasing its own shares 31 January 1996
MISC - Miscellaneous document 26 January 1996
AA - Annual Accounts 05 October 1995
363s - Annual Return 17 July 1995
288 - N/A 02 July 1995
AA - Annual Accounts 05 February 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 November 1994
363s - Annual Return 22 July 1994
AA - Annual Accounts 17 February 1994
363s - Annual Return 27 October 1993
AA - Annual Accounts 13 February 1993
363s - Annual Return 23 July 1992
288 - N/A 04 March 1992
AA - Annual Accounts 07 February 1992
363b - Annual Return 05 August 1991
288 - N/A 22 May 1991
287 - Change in situation or address of Registered Office 17 April 1991
287 - Change in situation or address of Registered Office 07 April 1991
AA - Annual Accounts 14 February 1991
363 - Annual Return 26 July 1990
AA - Annual Accounts 09 February 1990
363 - Annual Return 22 August 1989
AA - Annual Accounts 20 February 1989
363 - Annual Return 21 November 1988
395 - Particulars of a mortgage or charge 13 May 1988
AA - Annual Accounts 29 February 1988
363 - Annual Return 12 November 1987
AA - Annual Accounts 17 February 1987
287 - Change in situation or address of Registered Office 06 November 1986
363 - Annual Return 03 October 1986
MISC - Miscellaneous document 13 April 1983
NEWINC - New incorporation documents 13 April 1983

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 30 December 2010 Fully Satisfied

N/A

Mortgage debenture 30 December 2010 Outstanding

N/A

Fixed and floating charge 23 December 2002 Fully Satisfied

N/A

First fixed charge & floating charge 23 February 1999 Fully Satisfied

N/A

Debenture 09 May 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.