Background WavePink WaveYellow Wave

BILLINGTON FOOD INGREDIENTS LIMITED (02341008)

BILLINGTON FOOD INGREDIENTS LIMITED (02341008) is an active UK company. incorporated on 30 January 1989. with registered office in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BILLINGTON FOOD INGREDIENTS LIMITED has been registered for 37 years. Current directors include HUGHES, Stephen Glynn, MUNSEY, Elizabeth Jane.

Company Number
02341008
Status
active
Type
ltd
Incorporated
30 January 1989
Age
37 years
Address
Cunard Building, Liverpool, L3 1EL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HUGHES, Stephen Glynn, MUNSEY, Elizabeth Jane
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BILLINGTON FOOD INGREDIENTS LIMITED

BILLINGTON FOOD INGREDIENTS LIMITED is an active company incorporated on 30 January 1989 with the registered office located in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BILLINGTON FOOD INGREDIENTS LIMITED was registered 37 years ago.(SIC: 74990)

Status

active

Active since 37 years ago

Company No

02341008

LTD Company

Age

37 Years

Incorporated 30 January 1989

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

KARMVID LIMITED
From: 29 September 2006To: 21 May 2013
CLASSIC COUVERTURE LIMITED
From: 14 August 1989To: 29 September 2006
STONESTRIKE LIMITED
From: 30 January 1989To: 14 August 1989
Contact
Address

Cunard Building Pier Head Liverpool, L3 1EL,

Timeline

18 key events • 1989 - 2024

Funding Officers Ownership
Company Founded
Jan 89
Director Left
May 13
Loan Secured
Feb 14
Director Joined
Jan 16
Director Left
Jan 16
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Left
Apr 18
Director Joined
Oct 18
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Dec 19
Loan Secured
Oct 22
Director Left
Apr 23
Director Joined
Nov 24
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

MUNSEY, Elizabeth Jane

Active
Cunard Building, LiverpoolL3 1EL
Secretary
Appointed 01 Sept 2023

HUGHES, Stephen Glynn

Active
Cunard Building, LiverpoolL3 1EL
Born January 1969
Director
Appointed 05 Dec 2019

MUNSEY, Elizabeth Jane

Active
Cunard Building, LiverpoolL3 1EL
Born October 1969
Director
Appointed 24 Oct 2024

COULTHARD, Michael Barratt

Resigned
404 Middle Warehouse, ManchesterM15 4NT
Secretary
Appointed N/A
Resigned 12 Jun 1995

CURRIE, Stephen Thomas

Resigned
Kingsleigh 19 Bertram Drive North, WirralL47 0LN
Secretary
Appointed 12 Jun 1995
Resigned 10 Nov 2000

FOWLE, Christopher John

Resigned
34 Lymington Road, WallaseyCH44 3EF
Secretary
Appointed 11 Jan 2002
Resigned 01 Mar 2010

MARSHALL, David

Resigned
Cunard Building, LiverpoolL3 1EL
Secretary
Appointed 01 Mar 2010
Resigned 01 Sept 2023

TOOMEY, Robert Richard

Resigned
Roseacre, ParkgateCH64 6QZ
Secretary
Appointed 10 Nov 2000
Resigned 11 Jan 2002

BILLINGTON, Edward William

Resigned
West Ho Barton Road, WirralL47 1HH
Born May 1966
Director
Appointed 30 Nov 2001
Resigned 11 Dec 2015

BLAKE, Gary Michael

Resigned
Cunard Building, LiverpoolL3 1EL
Born June 1973
Director
Appointed 11 Dec 2015
Resigned 03 May 2017

CASHIN, Mark Richard

Resigned
1 Chenotrie Gardens, BirkenheadL43 9WU
Born March 1953
Director
Appointed 10 Nov 2000
Resigned 01 May 2013

CLIFFORD, Shayne Irwin

Resigned
5 The Ropewalk, NestonCH64 6TJ
Born September 1961
Director
Appointed 03 Sept 2005
Resigned 31 Oct 2006

CONNOLLY, Frederick Joseph

Resigned
9 Brenda Crescent, LiverpoolL23 4TY
Born April 1951
Director
Appointed 02 Jan 2002
Resigned 16 Aug 2002

COULTHARD, Michael Barratt

Resigned
Cae Gwegi, Betws Y CoedLL24 0DU
Born March 1946
Director
Appointed N/A
Resigned 21 Nov 2001

CURRIE, Stephen Thomas

Resigned
Kingsleigh 19 Bertram Drive North, WirralL47 0LN
Born August 1960
Director
Appointed 19 Jan 1996
Resigned 31 Jul 2003

FLEMING, Edward

Resigned
782 Liverpool Road, SouthportPR8 3QF
Born November 1944
Director
Appointed N/A
Resigned 30 Nov 2003

HARRIS, John Stanley

Resigned
Hadcroft Grange, StourbridgeDY9 7EP
Born February 1946
Director
Appointed 12 Jun 1995
Resigned 31 Oct 2006

HUGHES, Stephen Glynn

Resigned
Cunard Building, LiverpoolL3 1EL
Born January 1969
Director
Appointed 03 May 2017
Resigned 09 Apr 2018

KEMP, Aisling

Resigned
Cunard Building, LiverpoolL3 1EL
Born March 1972
Director
Appointed 03 May 2017
Resigned 03 Sept 2019

LISHMAN, Peter

Resigned
27 Wynchgate Road, StockportSK7 6NZ
Born December 1955
Director
Appointed 04 Jan 1999
Resigned 11 Sept 2000

MARSHALL, David

Resigned
Cunard Building, LiverpoolL3 1EL
Born January 1961
Director
Appointed 03 Sept 2019
Resigned 18 Apr 2023

MARSHALL, David

Resigned
32 Granville Park, OrmskirkL39 5DU
Born January 1961
Director
Appointed 01 Jan 2004
Resigned 22 Dec 2005

MERRICK, Raymond

Resigned
The Outlook Marine Drive, LlandudnoLL30 2QZ
Born November 1956
Director
Appointed 10 Nov 2000
Resigned 10 Dec 2001

POVEY, Ian Jeffrey

Resigned
17 Merrion Close, LiverpoolL25 7SY
Born January 1956
Director
Appointed 28 Oct 2002
Resigned 31 Oct 2006

SANDERSON, Donald Mark

Resigned
Misbourne Lodge, Great MissendenHP16 0EZ
Born October 1931
Director
Appointed N/A
Resigned 10 Nov 2000

THOMPSON, Sam

Resigned
Cunard Building, LiverpoolL3 1EL
Born June 1990
Director
Appointed 01 Oct 2018
Resigned 03 Sept 2019

TOOMEY, Robert Richard

Resigned
Roseacre, ParkgateCH64 6QZ
Born June 1949
Director
Appointed 10 Nov 2000
Resigned 10 Dec 2001

WHITELEY, Lloyd Leslie Russell

Resigned
The Old Rectory, MalpasSY14 7HP
Born February 1959
Director
Appointed 10 Dec 2001
Resigned 03 May 2017

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

195

Change Person Director Company With Change Date
12 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
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 October 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 October 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
30 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 January 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2022
MR01Registration of a Charge
Accounts With Accounts Type Dormant
24 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
28 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2019
TM01Termination of Director
Accounts With Accounts Type Small
24 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2018
AP01Appointment of Director
Accounts With Accounts Type Small
24 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
14 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2017
TM01Termination of Director
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Appoint Person Director Company With Name Date
26 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
1 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Full
19 March 2014
AAAnnual Accounts
Memorandum Articles
18 February 2014
MEM/ARTSMEM/ARTS
Resolution
18 February 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
7 February 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Accounts With Accounts Type Dormant
29 May 2013
AAAnnual Accounts
Termination Director Company With Name
21 May 2013
TM01Termination of Director
Certificate Change Of Name Company
21 May 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 May 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Accounts With Accounts Type Dormant
18 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
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
11 March 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
10 March 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Accounts With Accounts Type Full
7 April 2009
AAAnnual Accounts
Legacy
12 January 2009
363aAnnual Return
Accounts With Accounts Type Full
20 June 2008
AAAnnual Accounts
Legacy
17 January 2008
363aAnnual Return
Accounts With Accounts Type Full
9 July 2007
AAAnnual Accounts
Legacy
31 January 2007
363sAnnual Return (shuttle)
Legacy
12 December 2006
288bResignation of Director or Secretary
Legacy
12 December 2006
288bResignation of Director or Secretary
Legacy
12 December 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
29 September 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 September 2006
403aParticulars of Charge Subject to s859A
Legacy
6 September 2006
403aParticulars of Charge Subject to s859A
Legacy
30 January 2006
363sAnnual Return (shuttle)
Legacy
27 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 January 2006
AAAnnual Accounts
Legacy
22 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 July 2005
AAAnnual Accounts
Legacy
28 January 2005
363sAnnual Return (shuttle)
Legacy
20 September 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Full
20 February 2004
AAAnnual Accounts
Legacy
22 January 2004
363sAnnual Return (shuttle)
Legacy
13 January 2004
288aAppointment of Director or Secretary
Legacy
11 December 2003
288bResignation of Director or Secretary
Legacy
13 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 March 2003
AAAnnual Accounts
Legacy
27 January 2003
363sAnnual Return (shuttle)
Legacy
27 November 2002
288aAppointment of Director or Secretary
Legacy
9 September 2002
288bResignation of Director or Secretary
Legacy
20 March 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
14 February 2002
AAAnnual Accounts
Legacy
21 January 2002
288aAppointment of Director or Secretary
Legacy
21 January 2002
288bResignation of Director or Secretary
Legacy
21 January 2002
288aAppointment of Director or Secretary
Legacy
16 January 2002
288aAppointment of Director or Secretary
Legacy
9 January 2002
363sAnnual Return (shuttle)
Legacy
9 January 2002
288aAppointment of Director or Secretary
Legacy
7 December 2001
403aParticulars of Charge Subject to s859A
Legacy
8 October 2001
288cChange of Particulars
Legacy
10 July 2001
88(2)R88(2)R
Legacy
10 July 2001
363sAnnual Return (shuttle)
Legacy
9 April 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
16 January 2001
AAAnnual Accounts
Legacy
11 January 2001
403aParticulars of Charge Subject to s859A
Legacy
11 January 2001
403aParticulars of Charge Subject to s859A
Legacy
3 January 2001
225Change of Accounting Reference Date
Legacy
19 December 2000
287Change of Registered Office
Legacy
19 December 2000
288bResignation of Director or Secretary
Legacy
19 December 2000
288bResignation of Director or Secretary
Legacy
19 December 2000
288aAppointment of Director or Secretary
Legacy
19 December 2000
288aAppointment of Director or Secretary
Legacy
19 December 2000
288aAppointment of Director or Secretary
Resolution
5 December 2000
RESOLUTIONSResolutions
Resolution
5 December 2000
RESOLUTIONSResolutions
Resolution
5 December 2000
RESOLUTIONSResolutions
Legacy
28 September 2000
288bResignation of Director or Secretary
Legacy
7 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
22 February 2000
AAAnnual Accounts
Legacy
13 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
25 May 1999
AAAnnual Accounts
Legacy
19 January 1999
288aAppointment of Director or Secretary
Legacy
19 January 1999
288cChange of Particulars
Legacy
19 January 1999
287Change of Registered Office
Legacy
19 January 1999
288cChange of Particulars
Legacy
2 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
8 May 1998
AAAnnual Accounts
Legacy
9 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
21 May 1997
AAAnnual Accounts
Memorandum Articles
19 August 1996
MEM/ARTSMEM/ARTS
Resolution
19 August 1996
RESOLUTIONSResolutions
Resolution
19 August 1996
RESOLUTIONSResolutions
Legacy
19 August 1996
123Notice of Increase in Nominal Capital
Legacy
17 June 1996
363sAnnual Return (shuttle)
Legacy
14 June 1996
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
1 May 1996
AAAnnual Accounts
Legacy
30 January 1996
288288
Accounts With Accounts Type Small
13 July 1995
AAAnnual Accounts
Legacy
20 June 1995
288288
Legacy
20 June 1995
288288
Legacy
20 June 1995
288288
Legacy
20 June 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
Accounts With Accounts Type Small
21 June 1994
AAAnnual Accounts
Legacy
21 June 1994
363sAnnual Return (shuttle)
Legacy
9 May 1994
288288
Legacy
9 May 1994
288288
Legacy
9 May 1994
288288
Legacy
7 December 1993
287Change of Registered Office
Legacy
7 December 1993
288288
Legacy
3 November 1993
395Particulars of Mortgage or Charge
Legacy
30 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 May 1993
AAAnnual Accounts
Legacy
25 January 1993
395Particulars of Mortgage or Charge
Legacy
10 January 1993
288288
Legacy
4 September 1992
395Particulars of Mortgage or Charge
Legacy
29 August 1992
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
30 June 1992
AAAnnual Accounts
Legacy
30 June 1992
363aAnnual Return
Resolution
16 February 1992
RESOLUTIONSResolutions
Legacy
6 February 1992
395Particulars of Mortgage or Charge
Legacy
22 August 1991
363aAnnual Return
Accounts With Accounts Type Small
28 July 1991
AAAnnual Accounts
Accounts With Accounts Type Full
18 March 1991
AAAnnual Accounts
Legacy
12 March 1991
288288
Legacy
12 March 1991
288288
Legacy
7 March 1991
225(1)225(1)
Legacy
2 October 1990
395Particulars of Mortgage or Charge
Memorandum Articles
19 July 1990
MEM/ARTSMEM/ARTS
Resolution
19 July 1990
RESOLUTIONSResolutions
Resolution
19 July 1990
RESOLUTIONSResolutions
Legacy
19 July 1990
123Notice of Increase in Nominal Capital
Resolution
17 January 1990
RESOLUTIONSResolutions
Legacy
17 January 1990
287Change of Registered Office
Memorandum Articles
9 January 1990
MEM/ARTSMEM/ARTS
Legacy
9 January 1990
287Change of Registered Office
Resolution
26 September 1989
RESOLUTIONSResolutions
Resolution
26 September 1989
RESOLUTIONSResolutions
Resolution
26 September 1989
RESOLUTIONSResolutions
Resolution
26 September 1989
RESOLUTIONSResolutions
Resolution
26 September 1989
RESOLUTIONSResolutions
Resolution
26 September 1989
RESOLUTIONSResolutions
Legacy
22 September 1989
88(2)R88(2)R
Legacy
22 September 1989
123Notice of Increase in Nominal Capital
Legacy
19 September 1989
288288
Legacy
19 September 1989
288288
Legacy
19 September 1989
288288
Legacy
13 September 1989
395Particulars of Mortgage or Charge
Legacy
8 September 1989
395Particulars of Mortgage or Charge
Memorandum Articles
21 August 1989
MEM/ARTSMEM/ARTS
Resolution
14 August 1989
RESOLUTIONSResolutions
Certificate Change Of Name Company
11 August 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
11 August 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 August 1989
287Change of Registered Office
Legacy
9 August 1989
288288
Legacy
9 August 1989
288288
Incorporation Company
30 January 1989
NEWINCIncorporation