Background WavePink WaveYellow Wave

BILLINGTON STRUCTURES LIMITED (01567759)

BILLINGTON STRUCTURES LIMITED (01567759) is an active UK company. incorporated on 12 June 1981. with registered office in Barnsley. The company operates in the Manufacturing sector, engaged in manufacture of metal structures and parts of structures. BILLINGTON STRUCTURES LIMITED has been registered for 44 years. Current directors include CAMPBELL, Kevin Martin, DAWSON, Ian, DUFFIELD, Daniel Steven and 7 others.

Company Number
01567759
Status
active
Type
ltd
Incorporated
12 June 1981
Age
44 years
Address
Barnsley Road, Barnsley, S73 8DS
Industry Sector
Manufacturing
Business Activity
Manufacture of metal structures and parts of structures
Directors
CAMPBELL, Kevin Martin, DAWSON, Ian, DUFFIELD, Daniel Steven, GODDARD, Martin, JONES, David Andrew, PARKIN, Richard, SMITH, Mark, TAYLOR, Trevor Michael, TURTON, Brian, WRIGHT, Jon Gareth
SIC Codes
25110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BILLINGTON STRUCTURES LIMITED

BILLINGTON STRUCTURES LIMITED is an active company incorporated on 12 June 1981 with the registered office located in Barnsley. The company operates in the Manufacturing sector, specifically engaged in manufacture of metal structures and parts of structures. BILLINGTON STRUCTURES LIMITED was registered 44 years ago.(SIC: 25110)

Status

active

Active since 44 years ago

Company No

01567759

LTD Company

Age

44 Years

Incorporated 12 June 1981

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 14 May 2025 (10 months ago)
Submitted on 15 May 2025 (10 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026

Previous Company Names

BILLINGTON MODERN STRUCTURES LIMITED
From: 2 August 1999To: 7 June 2001
BILLINGTON STRUCTURES LIMITED
From: 31 July 1984To: 2 August 1999
BILLINGTON STRUCTURES (U.K.) LIMITED
From: 26 August 1982To: 31 July 1984
AMCO MANUFACTURING CO. LIMITED
From: 12 June 1981To: 26 August 1982
Contact
Address

Barnsley Road Wombwell Barnsley, S73 8DS,

Timeline

30 key events • 1981 - 2025

Funding Officers Ownership
Company Founded
Jun 81
Director Left
Apr 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Dec 11
Director Joined
May 12
Director Joined
May 12
Director Left
Jan 13
Director Joined
Apr 13
Director Left
Jul 13
Director Left
Aug 13
Director Joined
Feb 14
Director Joined
May 14
Director Joined
May 14
Director Joined
Jun 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
May 15
Director Left
Aug 15
Director Joined
Jan 20
Director Joined
Jan 22
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Jan 23
Director Joined
Jan 25
Director Left
Mar 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

11 Active
22 Resigned

ZACHARIAS, George John

Active
Barnsley Road, BarnsleyS73 8DS
Secretary
Appointed 03 Jan 2025

CAMPBELL, Kevin Martin

Active
Barnsley Road, BarnsleyS73 8DS
Born August 1965
Director
Appointed 01 Jan 2022

DAWSON, Ian

Active
Barnsley Road, BarnsleyS73 8DS
Born May 1972
Director
Appointed 08 Sept 2025

DUFFIELD, Daniel Steven

Active
Barnsley Road, BarnsleyS73 8DS
Born July 1990
Director
Appointed 01 Jan 2025

GODDARD, Martin

Active
Barnsley Road, BarnsleyS73 8DS
Born March 1966
Director
Appointed 01 Jul 2008

JONES, David Andrew

Active
Barnsley Road, BarnsleyS73 8DS
Born March 1983
Director
Appointed 01 Jan 2023

PARKIN, Richard

Active
Barnsley Road, BarnsleyS73 8DS
Born December 1971
Director
Appointed 01 Jan 2020

SMITH, Mark

Active
Barnsley Road, BarnsleyS73 8DS
Born August 1966
Director
Appointed 11 Sept 2014

TAYLOR, Trevor Michael

Active
Barnsley Road, BarnsleyS73 8DS
Born July 1981
Director
Appointed 31 Oct 2011

TURTON, Brian

Active
Barnsley Road, BarnsleyS73 8DS
Born July 1970
Director
Appointed 08 May 2012

WRIGHT, Jon Gareth

Active
Barnsley Road, BarnsleyS73 8DS
Born September 1980
Director
Appointed 01 Sept 2025

HART, Peter John

Resigned
3 Calder Close, OssettWF5 8RE
Secretary
Appointed N/A
Resigned 10 Mar 2009

HOLLOWAY, Leslie Stuart

Resigned
Barnsley Road, BarnsleyS73 8DS
Secretary
Appointed 31 Oct 2011
Resigned 31 Dec 2017

HOLLOWAY, Leslie Stuart

Resigned
20 Century Road, RetfordDN22 7TD
Secretary
Appointed 10 Mar 2009
Resigned 01 Nov 2010

KEMPLAY, Darren Paul

Resigned
Barnsley Road, BarnsleyS73 8DS
Secretary
Appointed 31 Dec 2017
Resigned 03 Jan 2025

TAYLOR, Trevor Michael

Resigned
Barnsley Road, BarnsleyS73 8DS
Secretary
Appointed 01 Nov 2010
Resigned 31 Oct 2011

BARNES, Simon David

Resigned
Barnsley Road, BarnsleyS73 8DS
Born July 1976
Director
Appointed 01 Feb 2014
Resigned 14 Apr 2022

BEACHAM, David Gordon

Resigned
86 Bifield Road, BristolBS14 8TU
Born September 1937
Director
Appointed 02 Aug 1999
Resigned 01 Feb 2000

CAMPBELL, Kevin Martin

Resigned
Hemphill, NuttallNG6 7EA
Born August 1965
Director
Appointed 01 Jul 2008
Resigned 31 Oct 2011

FAREHAM, Stephen George Thomas

Resigned
4 Highview Close, BarnsleyS73 9AR
Born August 1950
Director
Appointed N/A
Resigned 11 Sept 2014

FEWSTER, Stephen Michael Charles

Resigned
5 Normans Way, WakefieldWF2 6SS
Born January 1948
Director
Appointed 01 Jul 2000
Resigned 31 Mar 2011

HALE, Roger

Resigned
Barnsley Road, BarnsleyS73 8DS
Born May 1950
Director
Appointed 22 May 2014
Resigned 31 Aug 2015

HART, Peter John

Resigned
3 Calder Close, OssettWF5 8RE
Born July 1948
Director
Appointed N/A
Resigned 31 Oct 2011

MASON, Stephen James

Resigned
Skye Croft, BarnsleyS71 4EL
Born November 1953
Director
Appointed 01 Jul 2008
Resigned 31 Jan 2013

PARKER, Richard Andrew

Resigned
Barnsley Road, BarnsleyS73 8DS
Born June 1975
Director
Appointed 11 Apr 2022
Resigned 05 Sept 2025

PAXTON, Gerald James

Resigned
The Pines 11 Wetherby Road, KnaresboroughHG5 8LG
Born June 1951
Director
Appointed 21 Sept 1994
Resigned 04 Sept 1995

ROWE, Michael Ian

Resigned
Wath Wood Road, RotherhamS64 6UW
Born November 1957
Director
Appointed 01 Jul 2008
Resigned 23 Nov 2011

SMITH, Mark

Resigned
Barnsley Road, BarnsleyS73 8DS
Born August 1966
Director
Appointed 06 Jun 2014
Resigned 10 May 2015

SMITH, Robert Arthur

Resigned
Barnsley Road, BarnsleyS73 8DS
Born June 1954
Director
Appointed 01 Apr 2013
Resigned 27 Aug 2013

THICKETT, David Alan

Resigned
16 Columbus Way, RotherhamS66 8NQ
Born September 1953
Director
Appointed 15 Dec 1992
Resigned 06 Dec 1993

THRIFT, Simon

Resigned
Barnsley Road, BarnsleyS73 8DS
Born August 1967
Director
Appointed 19 May 2014
Resigned 14 Mar 2025

WILLIAMS, Stephen Leonard

Resigned
8 Saint Saviours Rise, BristolBS36 2SW
Born August 1958
Director
Appointed 02 Aug 1999
Resigned 06 Jan 2000

WOODWARD, Garry

Resigned
Barnsley Road, BarnsleyS73 8DS
Born June 1960
Director
Appointed 08 May 2012
Resigned 31 Jul 2013

Persons with significant control

1

Barnsley Road, BarnsleyS73 8DS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 May 2017
Fundings
Financials
Latest Activities

Filing History

180

Second Filing Of Director Appointment With Name
16 September 2025
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
9 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
20 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 January 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 January 2025
AP03Appointment of Secretary
Accounts With Accounts Type Full
7 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Accounts With Accounts Type Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2022
AP01Appointment of Director
Accounts With Accounts Type Full
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Accounts With Accounts Type Full
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 January 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 January 2018
AP03Appointment of Secretary
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
25 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Termination Director Company With Name Termination Date
1 September 2015
TM01Termination of Director
Change Person Director Company With Change Date
3 August 2015
CH01Change of Director Details
Accounts With Accounts Type Full
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Termination Director Company With Name Termination Date
19 May 2015
TM01Termination of Director
Change Person Director Company With Change Date
5 February 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
27 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
6 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
23 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Change Person Director Company With Change Date
7 May 2014
CH01Change of Director Details
Appoint Person Director Company With Name
3 February 2014
AP01Appointment of Director
Accounts With Accounts Type Full
20 September 2013
AAAnnual Accounts
Termination Director Company With Name
27 August 2013
TM01Termination of Director
Termination Director Company With Name
31 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Appoint Person Director Company With Name
2 April 2013
AP01Appointment of Director
Termination Director Company With Name
31 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Appoint Person Director Company With Name
9 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 May 2012
AP01Appointment of Director
Legacy
26 January 2012
MG02MG02
Change Person Director Company With Change Date
16 December 2011
CH01Change of Director Details
Termination Director Company With Name
6 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
31 October 2011
AP01Appointment of Director
Termination Secretary Company With Name
31 October 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
31 October 2011
AP03Appointment of Secretary
Termination Director Company With Name
31 October 2011
TM01Termination of Director
Termination Director Company With Name
31 October 2011
TM01Termination of Director
Legacy
27 May 2011
MG01MG01
Legacy
27 May 2011
MG01MG01
Accounts With Accounts Type Full
27 May 2011
AAAnnual Accounts
Legacy
26 May 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Termination Director Company With Name
6 April 2011
TM01Termination of Director
Legacy
3 February 2011
MG02MG02
Legacy
10 November 2010
MG01MG01
Termination Secretary Company With Name
5 November 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
5 November 2010
AP03Appointment of Secretary
Accounts With Accounts Type Full
18 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Memorandum Articles
12 May 2010
MEM/ARTSMEM/ARTS
Resolution
12 May 2010
RESOLUTIONSResolutions
Legacy
14 May 2009
363aAnnual Return
Legacy
5 April 2009
363aAnnual Return
Accounts With Accounts Type Full
24 March 2009
AAAnnual Accounts
Legacy
10 March 2009
288aAppointment of Director or Secretary
Legacy
10 March 2009
288bResignation of Director or Secretary
Legacy
30 July 2008
363aAnnual Return
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 May 2008
AAAnnual Accounts
Legacy
22 April 2008
287Change of Registered Office
Legacy
15 May 2007
363aAnnual Return
Accounts With Accounts Type Full
28 April 2007
AAAnnual Accounts
Legacy
6 June 2006
363aAnnual Return
Accounts With Accounts Type Full
10 March 2006
AAAnnual Accounts
Resolution
15 December 2005
RESOLUTIONSResolutions
Resolution
15 December 2005
RESOLUTIONSResolutions
Resolution
15 December 2005
RESOLUTIONSResolutions
Legacy
9 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 2005
AAAnnual Accounts
Legacy
19 April 2005
403aParticulars of Charge Subject to s859A
Legacy
14 June 2004
363sAnnual Return (shuttle)
Legacy
17 May 2004
403aParticulars of Charge Subject to s859A
Legacy
17 May 2004
403aParticulars of Charge Subject to s859A
Legacy
17 May 2004
403aParticulars of Charge Subject to s859A
Legacy
17 May 2004
403aParticulars of Charge Subject to s859A
Legacy
15 May 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 May 2004
AAAnnual Accounts
Legacy
13 March 2004
287Change of Registered Office
Accounts With Accounts Type Full
9 June 2003
AAAnnual Accounts
Legacy
21 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 2002
AAAnnual Accounts
Legacy
17 May 2002
363sAnnual Return (shuttle)
Legacy
17 July 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
7 June 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
21 May 2001
AAAnnual Accounts
Legacy
12 July 2000
288aAppointment of Director or Secretary
Legacy
16 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 2000
AAAnnual Accounts
Legacy
14 February 2000
288bResignation of Director or Secretary
Legacy
20 January 2000
288bResignation of Director or Secretary
Legacy
19 August 1999
288aAppointment of Director or Secretary
Legacy
12 August 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
2 August 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 1999
AAAnnual Accounts
Legacy
11 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 1998
AAAnnual Accounts
Legacy
11 November 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 July 1997
AAAnnual Accounts
Legacy
11 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 1996
AAAnnual Accounts
Legacy
4 June 1996
363sAnnual Return (shuttle)
Legacy
11 September 1995
288288
Accounts With Accounts Type Full
14 August 1995
AAAnnual Accounts
Legacy
24 May 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
27 September 1994
288288
Accounts With Accounts Type Full
8 June 1994
AAAnnual Accounts
Auditors Resignation Company
23 May 1994
AUDAUD
Legacy
18 May 1994
363sAnnual Return (shuttle)
Auditors Resignation Company
10 May 1994
AUDAUD
Legacy
5 January 1994
288288
Accounts With Accounts Type Full
4 June 1993
AAAnnual Accounts
Legacy
4 June 1993
363sAnnual Return (shuttle)
Legacy
23 December 1992
288288
Accounts With Accounts Type Full
17 June 1992
AAAnnual Accounts
Legacy
31 May 1992
363b363b
Legacy
5 February 1992
288288
Accounts With Accounts Type Full
12 September 1991
AAAnnual Accounts
Legacy
10 June 1991
363b363b
Legacy
20 February 1991
288288
Accounts With Accounts Type Full
31 October 1990
AAAnnual Accounts
Legacy
31 October 1990
363363
Legacy
6 April 1990
288288
Accounts With Accounts Type Full
5 December 1989
AAAnnual Accounts
Legacy
5 December 1989
363363
Legacy
25 September 1989
288288
Legacy
11 August 1989
288288
Accounts With Accounts Type Full
17 October 1988
AAAnnual Accounts
Resolution
10 August 1988
RESOLUTIONSResolutions
Legacy
5 August 1988
363363
Legacy
11 March 1988
287Change of Registered Office
Accounts With Accounts Type Full
24 November 1987
AAAnnual Accounts
Legacy
24 November 1987
363363
Legacy
6 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 December 1986
288288
Accounts With Accounts Type Full
1 November 1986
AAAnnual Accounts
Incorporation Company
12 June 1981
NEWINCIncorporation