BILLINGTON FOODSERVICE LIMITED - LIVERPOOL
Company Profile | Company Filings |
Overview
BILLINGTON FOODSERVICE LIMITED is a Private Limited Company from LIVERPOOL and has the status: Active.
BILLINGTON FOODSERVICE LIMITED was incorporated 37 years ago on 08/05/1987 and has the registered number: 02129857. The accounts status is FULL and accounts are next due on 31/05/2024.
BILLINGTON FOODSERVICE LIMITED was incorporated 37 years ago on 08/05/1987 and has the registered number: 02129857. The accounts status is FULL and accounts are next due on 31/05/2024.
BILLINGTON FOODSERVICE LIMITED - LIVERPOOL
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 8 | 04/09/2022 | 31/05/2024 |
Registered Office
CUNARD BUILDING
LIVERPOOL
L3 1EL
This Company Originates in : United Kingdom
Previous trading names include:
BAR FOODS LIMITED (until 16/08/2018)
BAR FOODS LIMITED (until 16/08/2018)
BAR AND RESTAURANT FOODS LIMITED (until 21/02/2015)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/12/2023 | 12/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ELIZABETH JANE MUNSEY | Secretary | 2023-09-01 | CURRENT | ||
GARY MICHAEL BLAKE | Jun 1973 | British | Director | 2012-10-12 | CURRENT |
MR STEPHEN GLYNN HUGHES | Jan 1969 | British | Director | 2022-08-30 | CURRENT |
MS NICOLA MILLS | Nov 1978 | British | Director | 2017-03-01 UNTIL 2017-08-31 | RESIGNED |
MRS SHEILA PRIMROSE LEONARD | Mar 1945 | British | Secretary | 2003-05-28 UNTIL 2012-10-12 | RESIGNED |
MRS SHEILA PRIMROSE LEONARD | Mar 1945 | British | Secretary | RESIGNED | |
MR DAVID MARSHALL | Secretary | 2012-10-12 UNTIL 2023-09-01 | RESIGNED | ||
MR ALAN THOMAS PAYNE | Jun 1948 | British | Secretary | 2002-11-22 UNTIL 2003-05-28 | RESIGNED |
AISLING KEMP | Mar 1972 | Irish | Director | 2004-06-01 UNTIL 2016-09-05 | RESIGNED |
MR LLOYD LESLIE RUSSELL WHITELEY | Feb 1959 | British | Director | 2012-10-12 UNTIL 2018-08-31 | RESIGNED |
MR NICHOLAS ANTHONY TAYLOR | Mar 1975 | British | Director | 2006-06-01 UNTIL 2018-08-31 | RESIGNED |
ALAN SHEPPARD | Apr 1960 | British | Director | 1996-01-01 UNTIL 2003-05-27 | RESIGNED |
MR ALAN THOMAS PAYNE | Jun 1948 | British | Director | 1999-01-04 UNTIL 2003-05-27 | RESIGNED |
PAUL RICHARDS | Mar 1968 | British | Director | 2018-10-01 UNTIL 2020-10-30 | RESIGNED |
CHRISTOPHER GREGORY PAGE | Dec 1951 | United Kingdom | Director | 2003-06-01 UNTIL 2005-06-20 | RESIGNED |
MR ALEXANDER NEWMAN | Dec 1975 | British | Director | 2017-03-01 UNTIL 2017-07-07 | RESIGNED |
MR DAVID WILKINSON | Jan 1963 | British | Director | 2014-04-02 UNTIL 2016-11-14 | RESIGNED |
MRS SHEILA PRIMROSE LEONARD | Mar 1945 | British | Director | RESIGNED | |
MS JUDITH GRIFFITHS | Sep 1967 | British | Director | 2018-10-01 UNTIL 2021-08-09 | RESIGNED |
MR JEREMY KEITH LEONARD | May 1946 | British | Director | RESIGNED | |
MS AISLING KEMP | Mar 1972 | Irish | Director | 2018-10-01 UNTIL 2019-09-03 | RESIGNED |
MR DAVID JOHN HANLON | Mar 1958 | British | Director | 2015-09-01 UNTIL 2017-07-14 | RESIGNED |
MR JOHN GREGORY | Nov 1954 | British | Director | 1992-01-01 UNTIL 1998-02-28 | RESIGNED |
MR DAVID JOHN WILLIAM GARLAND | May 1971 | British | Director | 2016-09-05 UNTIL 2018-05-11 | RESIGNED |
MR GARETH DUNNE | Mar 1972 | Irish | Director | 2013-01-24 UNTIL 2015-01-31 | RESIGNED |
LEE ANDREW DIXON | Aug 1963 | British | Director | 1998-01-01 UNTIL 2002-01-06 | RESIGNED |
MR TIMOTHY ROYSTON GOODHUGH DAWSON | Sep 1946 | British | Director | 1999-01-04 UNTIL 2003-07-31 | RESIGNED |
MS HELEN BLYTH | Nov 1969 | British | Director | 2018-10-01 UNTIL 2022-05-09 | RESIGNED |
MR STEPHEN MARK BEAUMONT | May 1961 | British | Director | 2009-06-01 UNTIL 2012-10-12 | RESIGNED |
TIMOTHY CHARLES BARKER | Feb 1951 | British | Director | 1999-01-04 UNTIL 2012-10-12 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Edward Billington & Son Ltd | 2016-04-06 | Liverpool | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
BILLINGTON_FOODSERVICE_LI - Accounts | 2024-05-21 | 03-09-2023 | £158,594 equity |
BILLINGTON_FOODSERVICE_LI - Accounts | 2023-05-31 | 04-09-2022 | £7,150,565 equity |
BILLINGTON_FOODSERVICE_LI - Accounts | 2022-06-01 | 29-08-2021 | £136,741 Cash £7,150,565 equity |
BILLINGTON_FOODSERVICE_LI - Accounts | 2021-05-26 | 30-08-2020 | £167,998 Cash £10,436,778 equity |
BILLINGTON_FOODSERVICE_LI - Accounts | 2020-04-30 | 01-09-2019 | £19,860 Cash £12,741,225 equity |
BAR_FOODS_LIMITED - Accounts | 2018-05-25 | 03-09-2017 | £662,781 Cash £12,111,676 equity |