Background WavePink WaveYellow Wave

CARRS BILLINGTON AGRICULTURE (PROPERTIES) LIMITED (00250349)

CARRS BILLINGTON AGRICULTURE (PROPERTIES) LIMITED (00250349) is an active UK company. incorporated on 23 August 1930. with registered office in Cunard Building,. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CARRS BILLINGTON AGRICULTURE (PROPERTIES) LIMITED has been registered for 95 years. Current directors include HUGHES, Stephen Glynn, MUNSEY, Elizabeth Jane, STEEPLES, Paul William.

Company Number
00250349
Status
active
Type
ltd
Incorporated
23 August 1930
Age
95 years
Address
Cunard Building,, L3 1EL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HUGHES, Stephen Glynn, MUNSEY, Elizabeth Jane, STEEPLES, Paul William
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARRS BILLINGTON AGRICULTURE (PROPERTIES) LIMITED

CARRS BILLINGTON AGRICULTURE (PROPERTIES) LIMITED is an active company incorporated on 23 August 1930 with the registered office located in Cunard Building,. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CARRS BILLINGTON AGRICULTURE (PROPERTIES) LIMITED was registered 95 years ago.(SIC: 74990)

Status

active

Active since 95 years ago

Company No

00250349

LTD Company

Age

95 Years

Incorporated 23 August 1930

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 1 September 2024 (1 year ago)
Submitted on 21 May 2025 (10 months ago)
Period: 4 September 2023 - 1 September 2024(12 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 2 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 29 December 2025 (3 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 12 January 2027
For period ending 29 December 2026

Previous Company Names

BILLINGTON AGRICULTURE LIMITED
From: 22 July 1998To: 4 September 2001
CRIDDLE BILLINGTON FEEDS LIMITED
From: 27 May 1988To: 22 July 1998
CRIDDLE-BURGESS FEEDS LIMITED
From: 23 August 1930To: 27 May 1988
Contact
Address

Cunard Building, Liverpool , L3 1EL,

Timeline

10 key events • 2011 - 2024

Funding Officers Ownership
Director Left
Nov 11
Director Joined
Nov 12
Director Left
Nov 12
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Secured
Dec 22
Director Left
May 23
Director Joined
Jul 23
Director Left
Mar 24
Director Joined
Mar 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

MUNSEY, Elizabeth Jane

Active
Cunard Building,L3 1EL
Secretary
Appointed 01 Sept 2023

HUGHES, Stephen Glynn

Active
Cunard Building,L3 1EL
Born January 1969
Director
Appointed 28 Jul 2023

MUNSEY, Elizabeth Jane

Active
Cunard Building,L3 1EL
Born October 1969
Director
Appointed 29 Feb 2024

STEEPLES, Paul William

Active
Morry House, AshbourneDE6 5LQ
Born April 1957
Director
Appointed 01 Aug 1994

CROSS, James

Resigned
9 Redgate Drive, LiverpoolL37 4HB
Secretary
Appointed N/A
Resigned 31 May 2000

FOWLE, Christopher John

Resigned
34 Lymington Road, WallaseyCH44 3EF
Secretary
Appointed 01 Jun 2000
Resigned 17 Feb 2010

MARSHALL, David

Resigned
Granville Park, OrmskirkL39 5DU
Secretary
Appointed 18 Feb 2010
Resigned 01 Sept 2023

BYERS, David John

Resigned
8 Pownall Road, WilmslowSK9 5DR
Born March 1950
Director
Appointed N/A
Resigned 09 Oct 1997

CASHIN, Mark Richard

Resigned
1 Chenotrie Gardens, BirkenheadL43 9WU
Born March 1953
Director
Appointed 29 Oct 1997
Resigned 03 Sept 2001

CLAYDON, Simon Timothy

Resigned
Green Syke Cottage, DalstonCA5 7JW
Born March 1959
Director
Appointed N/A
Resigned 23 Oct 1996

GOODERHAM, Simon Nicholas

Resigned
Trelogan Ucha, HolywellCH8 9BG
Born August 1956
Director
Appointed 03 Sept 2001
Resigned 11 Nov 2011

HASSETT, John Michael

Resigned
Beechfield, HeswallCH60 OBZ
Born November 1936
Director
Appointed 29 Oct 1997
Resigned 16 Aug 2001

JANES, Richard Alan

Resigned
37 Valley View, Market DraytonTF9 1EA
Born December 1957
Director
Appointed 23 Oct 1996
Resigned 04 Aug 1998

MARSHALL, David

Resigned
Cunard Building,L3 1EL
Born January 1961
Director
Appointed 01 Sept 2012
Resigned 09 May 2023

TAYLOR, John Frederick

Resigned
Danemere 21 Harrop Road, AltrinchamWA15 9DA
Born April 1932
Director
Appointed N/A
Resigned 30 Apr 1997

TOOMEY, Robert Richard

Resigned
Roseacre, ParkgateCH64 6QZ
Born June 1949
Director
Appointed 26 Oct 1997
Resigned 01 Sept 2012

WHITELEY, Lloyd Leslie Russell

Resigned
The Old Rectory, MalpasSY14 7HP
Born February 1959
Director
Appointed 01 Aug 1994
Resigned 29 Feb 2024

WORSENCROFT, Frank Robert

Resigned
1 Swithins Road, HempstedGL2 6LH
Born May 1948
Director
Appointed 23 Oct 1996
Resigned 31 Oct 1997

Persons with significant control

1

Water Street, LiverpoolL3 1EL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

144

Change Person Director Company With Change Date
7 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 October 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 October 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 July 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Dormant
24 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Accounts With Accounts Type Dormant
1 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Dormant
15 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Accounts With Accounts Type Dormant
29 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Appoint Person Director Company With Name
13 November 2012
AP01Appointment of Director
Termination Director Company With Name
13 November 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
18 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Termination Director Company With Name
22 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 December 2010
AR01AR01
Accounts With Accounts Type Dormant
8 December 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 March 2010
AAAnnual Accounts
Termination Secretary Company With Name
23 February 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
19 February 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Accounts With Accounts Type Dormant
7 April 2009
AAAnnual Accounts
Legacy
16 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
20 June 2008
AAAnnual Accounts
Legacy
21 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
4 July 2007
AAAnnual Accounts
Legacy
30 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 July 2006
AAAnnual Accounts
Legacy
30 January 2006
363sAnnual Return (shuttle)
Legacy
10 August 2005
395Particulars of Mortgage or Charge
Legacy
10 August 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
5 July 2005
AAAnnual Accounts
Legacy
28 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 June 2004
AAAnnual Accounts
Legacy
22 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 2003
AAAnnual Accounts
Legacy
27 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 2002
AAAnnual Accounts
Legacy
4 March 2002
403aParticulars of Charge Subject to s859A
Legacy
4 March 2002
403aParticulars of Charge Subject to s859A
Legacy
28 January 2002
363sAnnual Return (shuttle)
Legacy
23 November 2001
225Change of Accounting Reference Date
Legacy
11 September 2001
288bResignation of Director or Secretary
Legacy
7 September 2001
288aAppointment of Director or Secretary
Legacy
5 September 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
4 September 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
21 February 2001
AAAnnual Accounts
Legacy
25 January 2001
363sAnnual Return (shuttle)
Legacy
15 June 2000
288aAppointment of Director or Secretary
Legacy
15 June 2000
288bResignation of Director or Secretary
Legacy
19 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1999
AAAnnual Accounts
Accounts With Accounts Type Full
15 February 1999
AAAnnual Accounts
Legacy
12 January 1999
288bResignation of Director or Secretary
Legacy
12 January 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
21 July 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
24 February 1998
AAAnnual Accounts
Legacy
11 January 1998
288bResignation of Director or Secretary
Legacy
11 January 1998
363sAnnual Return (shuttle)
Legacy
17 November 1997
288aAppointment of Director or Secretary
Legacy
17 November 1997
288aAppointment of Director or Secretary
Legacy
17 November 1997
288aAppointment of Director or Secretary
Legacy
24 October 1997
288bResignation of Director or Secretary
Legacy
19 May 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 February 1997
AAAnnual Accounts
Legacy
9 January 1997
363sAnnual Return (shuttle)
Legacy
11 December 1996
288bResignation of Director or Secretary
Legacy
11 December 1996
288aAppointment of Director or Secretary
Legacy
11 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 March 1996
AAAnnual Accounts
Legacy
19 January 1996
363sAnnual Return (shuttle)
Legacy
16 June 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 February 1995
AAAnnual Accounts
Legacy
20 January 1995
363sAnnual Return (shuttle)
Legacy
8 September 1994
288288
Legacy
8 September 1994
288288
Accounts With Accounts Type Full
17 February 1994
AAAnnual Accounts
Legacy
21 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1993
AAAnnual Accounts
Legacy
19 January 1993
363b363b
Legacy
17 November 1992
288288
Accounts With Accounts Type Full
6 February 1992
AAAnnual Accounts
Legacy
31 January 1992
363b363b
Legacy
8 November 1991
288288
Legacy
22 May 1991
403aParticulars of Charge Subject to s859A
Legacy
22 May 1991
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
12 March 1991
AAAnnual Accounts
Legacy
6 February 1991
363aAnnual Return
Accounts With Accounts Type Full
28 February 1990
AAAnnual Accounts
Legacy
21 February 1990
363363
Legacy
19 February 1990
288288
Legacy
16 June 1989
288288
Legacy
9 June 1989
155(6)b155(6)b
Legacy
9 June 1989
155(6)a155(6)a
Legacy
5 June 1989
288288
Accounts With Accounts Type Full
15 March 1989
AAAnnual Accounts
Legacy
6 February 1989
363363
Legacy
19 January 1989
288288
Legacy
14 November 1988
288288
Legacy
14 November 1988
288288
Legacy
14 November 1988
288288
Legacy
14 November 1988
288288
Certificate Change Of Name Company
26 May 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 February 1988
155(6)a155(6)a
Legacy
24 February 1988
363363
Accounts With Accounts Type Full Group
24 February 1988
AAAnnual Accounts
Resolution
23 February 1988
RESOLUTIONSResolutions
Resolution
23 February 1988
RESOLUTIONSResolutions
Resolution
23 February 1988
RESOLUTIONSResolutions
Legacy
2 February 1988
395Particulars of Mortgage or Charge
Legacy
26 October 1987
288288
Legacy
14 October 1987
288288
Legacy
28 September 1987
288288
Legacy
5 June 1987
288288
Accounts With Accounts Type Group
27 February 1987
AAAnnual Accounts
Legacy
27 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87