Background WavePink WaveYellow Wave

BILLINGTON HOLDINGS PLC (02402219)

BILLINGTON HOLDINGS PLC (02402219) is an active UK company. incorporated on 10 July 1989. with registered office in Barnsley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BILLINGTON HOLDINGS PLC has been registered for 36 years. Current directors include DALY, Sharon Mary, JONES, David Andrew, LAWSON, Ian Michael and 4 others.

Company Number
02402219
Status
active
Type
plc
Incorporated
10 July 1989
Age
36 years
Address
Barnsley Road, Barnsley, S73 8DS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DALY, Sharon Mary, JONES, David Andrew, LAWSON, Ian Michael, OSPELT, Alexander Wolfgang, Doctor, SMITH, Mark, TAYLOR, Trevor Michael, WARDELL, Stephen John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BILLINGTON HOLDINGS PLC

BILLINGTON HOLDINGS PLC is an active company incorporated on 10 July 1989 with the registered office located in Barnsley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BILLINGTON HOLDINGS PLC was registered 36 years ago.(SIC: 70100)

Status

active

Active since 36 years ago

Company No

02402219

PLC Company

Age

36 Years

Incorporated 10 July 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 21 May 2025 (10 months ago)
Submitted on 21 May 2025 (10 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026

Previous Company Names

AMCO CORPORATION PLC
From: 8 August 1989To: 26 June 2008
BASECIRCLE LIMITED
From: 10 July 1989To: 8 August 1989
Contact
Address

Barnsley Road Wombwell Barnsley, S73 8DS,

Timeline

18 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
Jul 89
Director Left
Jul 10
Director Left
Apr 11
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
Jan 13
Director Joined
Jun 14
Loan Secured
Dec 15
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jun 23
Director Joined
Sept 23
Funding Round
Feb 25
Director Joined
Sept 25
Director Joined
Feb 26
Director Left
Feb 26
1
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

8 Active
23 Resigned

ZACHARIAS, George John

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

DALY, Sharon Mary

Active
Barnsley Road, BarnsleyS73 8DS
Born September 1974
Director
Appointed 02 Feb 2026

JONES, David Andrew

Active
Barnsley Road, BarnsleyS73 8DS
Born March 1983
Director
Appointed 01 Oct 2025

LAWSON, Ian Michael

Active
Barnsley Road, BarnsleyS73 8DS
Born September 1957
Director
Appointed 01 Oct 2018

OSPELT, Alexander Wolfgang, Doctor

Active
Barnsley Road, BarnsleyS73 8DS
Born December 1967
Director
Appointed 01 Jan 2013

SMITH, Mark

Active
Barnsley Road, BarnsleyS73 8DS
Born August 1966
Director
Appointed 02 Jun 2014

TAYLOR, Trevor Michael

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

WARDELL, Stephen John

Active
Barnsley Road, BarnsleyS73 8DS
Born October 1963
Director
Appointed 14 Jan 2019

FILDES, David Lloyd

Resigned
1 Charterhouse Close, DerbyDE21 2AX
Secretary
Appointed N/A
Resigned 28 May 1997

HART, Peter John

Resigned
3 Calder Close, OssettWF5 8RE
Secretary
Appointed 11 Apr 2008
Resigned 31 Oct 2011

HOLLOWAY, Leslie Stuart

Resigned
Barnsley Road, BarnsleyS73 8DS
Secretary
Appointed 12 Dec 2011
Resigned 31 Dec 2017

KEMPLAY, Darren Paul

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

SWIRE, Ian

Resigned
Bleak House, HolmfirthHD9 6AW
Secretary
Appointed 28 May 1997
Resigned 11 Apr 2008

TAYLOR, Trevor Michael

Resigned
Barnsley Road, BarnsleyS73 8DS
Secretary
Appointed 01 Dec 2011
Resigned 12 Dec 2011

FAREHAM, Stephen George Thomas

Resigned
4 Highview Close, BarnsleyS73 9AR
Born August 1950
Director
Appointed 24 Oct 2006
Resigned 03 Oct 2018

FEWSTER, Stephen Michael Charles

Resigned
5 Normans Way, WakefieldWF2 6SS
Born January 1948
Director
Appointed 11 Apr 2008
Resigned 31 Mar 2011

GIBB, Francis Ross, Sir

Resigned
11 Latchmoor Avenue, Gerrards CrossSL9 8LJ
Born June 1927
Director
Appointed 29 Nov 1995
Resigned 26 May 1999

GORDON, John Stuart

Resigned
Barnsley Road, BarnsleyS73 8DS
Born June 1966
Director
Appointed 01 Apr 2007
Resigned 06 Jun 2023

GORDON, Stuart Nicholson

Resigned
The Firs Farmhouse Main Street, LeicesterLE7 9EG
Born March 1937
Director
Appointed N/A
Resigned 04 Mar 2007

HARRISON, Fred Brian

Resigned
11 Hillcrest, St AlbansAL3 4AT
Born March 1927
Director
Appointed N/A
Resigned 29 May 1996

HART, Peter John

Resigned
3 Calder Close, OssettWF5 8RE
Born July 1948
Director
Appointed 11 Apr 2008
Resigned 31 Oct 2011

HEMS, Peter Kenneth

Resigned
The Old Reading Room, LyddingtonLE15 9LR
Born February 1949
Director
Appointed 01 Apr 2007
Resigned 01 Jan 2019

JACKSON, David Malcolm

Resigned
Brookfield 27 Church Lane, LeedsLS16 8DQ
Born December 1947
Director
Appointed 03 Feb 1999
Resigned 11 Apr 2008

KNIGHT, Ralph Harold

Resigned
The Gables Oak Tree Close, NewarkNG23 5DN
Born June 1935
Director
Appointed 03 Aug 1995
Resigned 21 Jun 1998

POWELL, Graham Michael

Resigned
Les Quatres Eglises, GuernseyGY1 1NA
Born January 1955
Director
Appointed 31 May 2005
Resigned 04 Nov 2005

RUCK, Christopher John Bruce

Resigned
Oban House, BamptonOX18 2HA
Born April 1927
Director
Appointed N/A
Resigned 21 Sept 1995

SCHMILL, Otto Hinrich

Resigned
59 Pledwick Crescent, WakefieldWF2 6DQ
Born September 1925
Director
Appointed N/A
Resigned 14 Sept 2003

SCOTT, Lyndsey Jane

Resigned
Barnsley Road, BarnsleyS73 8DS
Born June 1962
Director
Appointed 01 Sept 2023
Resigned 31 Jan 2026

SPEAKMAN, Michael Richford

Resigned
Apartment 20 Saint Marys Manor, BeverleyHU17 8DE
Born July 1935
Director
Appointed 03 Apr 1996
Resigned 28 Jun 2010

SWIRE, Ian

Resigned
Bleak House, HolmfirthHD9 6AW
Born March 1963
Director
Appointed 06 Mar 1996
Resigned 11 Apr 2008

WOOD, John Gibbon

Resigned
Cliffe Cottage The Green, WashingtonNE38 7AB
Born June 1944
Director
Appointed 21 Sept 1995
Resigned 31 Aug 1999
Fundings
Financials
Latest Activities

Filing History

228

Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Accounts With Accounts Type Group
12 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2025
CS01Confirmation Statement
Capital Allotment Shares
5 February 2025
SH01Allotment of Shares
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 Group
21 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2024
CS01Confirmation Statement
Resolution
19 June 2024
RESOLUTIONSResolutions
Memorandum Articles
19 June 2024
MAMA
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Accounts With Accounts Type Group
14 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2023
TM01Termination of Director
Confirmation Statement With Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
7 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
29 June 2021
AAAnnual Accounts
Accounts With Accounts Type Group
23 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
10 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Confirmation Statement With Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
12 June 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 January 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 January 2018
AP03Appointment of Secretary
Accounts With Accounts Type Group
20 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
31 August 2016
CH01Change of Director Details
Accounts With Accounts Type Group
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
1 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Group
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Accounts With Accounts Type Group
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
9 June 2014
AR01AR01
Appoint Person Director Company With Name
3 June 2014
AP01Appointment of Director
Change Person Director Company With Change Date
7 May 2014
CH01Change of Director Details
Resolution
3 September 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
1 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 May 2013
AR01AR01
Appoint Person Director Company With Name
7 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 June 2012
AR01AR01
Accounts With Accounts Type Group
14 June 2012
AAAnnual Accounts
Legacy
17 January 2012
MG02MG02
Legacy
23 December 2011
MG02MG02
Legacy
23 December 2011
MG02MG02
Legacy
23 December 2011
MG02MG02
Legacy
23 December 2011
MG02MG02
Legacy
23 December 2011
MG02MG02
Legacy
23 December 2011
MG02MG02
Appoint Person Secretary Company With Name
12 December 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
12 December 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
6 December 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
31 October 2011
AP01Appointment of Director
Termination Secretary Company With Name
31 October 2011
TM02Termination of Secretary
Termination Director Company With Name
31 October 2011
TM01Termination of Director
Legacy
15 October 2011
MG01MG01
Legacy
4 October 2011
MG01MG01
Legacy
30 September 2011
MG01MG01
Legacy
20 September 2011
MG01MG01
Legacy
20 September 2011
MG01MG01
Legacy
20 September 2011
MG01MG01
Legacy
20 September 2011
MG01MG01
Legacy
19 September 2011
MG01MG01
Annual Return Company With Made Up Date Bulk List Shareholders
16 June 2011
AR01AR01
Legacy
27 May 2011
MG01MG01
Legacy
27 May 2011
MG01MG01
Accounts With Accounts Type Group
27 May 2011
AAAnnual Accounts
Legacy
26 May 2011
MG01MG01
Change Person Director Company With Change Date
17 May 2011
CH01Change of Director Details
Termination Director Company With Name
6 April 2011
TM01Termination of Director
Change Person Director Company With Change Date
13 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2011
CH01Change of Director Details
Termination Director Company With Name
5 July 2010
TM01Termination of Director
Accounts With Accounts Type Group
30 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
7 June 2010
AR01AR01
Legacy
12 June 2009
363aAnnual Return
Resolution
6 June 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 May 2009
AAAnnual Accounts
Memorandum Articles
3 October 2008
MEM/ARTSMEM/ARTS
Memorandum Articles
8 July 2008
MEM/ARTSMEM/ARTS
Resolution
8 July 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 July 2008
AAAnnual Accounts
Certificate Change Of Name Company
26 June 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 May 2008
363sAnnual Return (shuttle)
Legacy
30 April 2008
288aAppointment of Director or Secretary
Legacy
30 April 2008
288aAppointment of Director or Secretary
Legacy
24 April 2008
395Particulars of Mortgage or Charge
Legacy
23 April 2008
395Particulars of Mortgage or Charge
Legacy
23 April 2008
395Particulars of Mortgage or Charge
Legacy
23 April 2008
395Particulars of Mortgage or Charge
Legacy
23 April 2008
395Particulars of Mortgage or Charge
Legacy
23 April 2008
395Particulars of Mortgage or Charge
Legacy
23 April 2008
395Particulars of Mortgage or Charge
Legacy
21 April 2008
287Change of Registered Office
Legacy
21 April 2008
288bResignation of Director or Secretary
Legacy
21 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
4 July 2007
AAAnnual Accounts
Legacy
5 June 2007
363sAnnual Return (shuttle)
Legacy
16 May 2007
288aAppointment of Director or Secretary
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
15 March 2007
288bResignation of Director or Secretary
Legacy
7 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
1 September 2006
AAAnnual Accounts
Legacy
6 July 2006
363sAnnual Return (shuttle)
Legacy
15 November 2005
288bResignation of Director or Secretary
Legacy
14 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
9 June 2005
AAAnnual Accounts
Legacy
8 June 2005
288aAppointment of Director or Secretary
Legacy
19 July 2004
363sAnnual Return (shuttle)
Legacy
14 May 2004
288cChange of Particulars
Accounts With Accounts Type Group
12 May 2004
AAAnnual Accounts
Legacy
17 April 2004
403aParticulars of Charge Subject to s859A
Legacy
3 April 2004
287Change of Registered Office
Legacy
13 March 2004
287Change of Registered Office
Legacy
30 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
9 June 2003
AAAnnual Accounts
Legacy
21 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 June 2002
AAAnnual Accounts
Legacy
17 May 2002
363sAnnual Return (shuttle)
Legacy
10 December 2001
288cChange of Particulars
Legacy
12 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 May 2001
AAAnnual Accounts
Legacy
27 November 2000
288cChange of Particulars
Resolution
26 June 2000
RESOLUTIONSResolutions
Resolution
26 June 2000
RESOLUTIONSResolutions
Resolution
26 June 2000
RESOLUTIONSResolutions
Legacy
16 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 June 2000
AAAnnual Accounts
Memorandum Articles
15 September 1999
MEM/ARTSMEM/ARTS
Resolution
15 September 1999
RESOLUTIONSResolutions
Resolution
15 September 1999
RESOLUTIONSResolutions
Legacy
8 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
28 July 1999
AAAnnual Accounts
Legacy
14 June 1999
363sAnnual Return (shuttle)
Legacy
4 June 1999
288bResignation of Director or Secretary
Legacy
12 February 1999
288aAppointment of Director or Secretary
Legacy
16 September 1998
169169
Legacy
16 September 1998
169169
Legacy
30 June 1998
288bResignation of Director or Secretary
Legacy
11 June 1998
169169
Legacy
11 June 1998
363sAnnual Return (shuttle)
Resolution
5 June 1998
RESOLUTIONSResolutions
Resolution
5 June 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
4 June 1998
AAAnnual Accounts
Accounts With Accounts Type Full Group
14 July 1997
AAAnnual Accounts
Legacy
11 June 1997
363sAnnual Return (shuttle)
Legacy
8 June 1997
288aAppointment of Director or Secretary
Legacy
8 June 1997
288bResignation of Director or Secretary
Legacy
6 May 1997
288cChange of Particulars
Accounts With Accounts Type Full Group
18 July 1996
AAAnnual Accounts
Legacy
10 June 1996
288288
Resolution
6 June 1996
RESOLUTIONSResolutions
Legacy
4 June 1996
363sAnnual Return (shuttle)
Legacy
19 April 1996
288288
Legacy
20 March 1996
288288
Legacy
14 December 1995
288288
Resolution
31 October 1995
RESOLUTIONSResolutions
Resolution
31 October 1995
RESOLUTIONSResolutions
Legacy
28 September 1995
288288
Legacy
28 September 1995
288288
Legacy
20 September 1995
88(2)R88(2)R
Legacy
10 August 1995
288288
Accounts With Accounts Type Full Group
21 July 1995
AAAnnual Accounts
Legacy
2 June 1995
88(2)R88(2)R
Memorandum Articles
2 June 1995
MEM/ARTSMEM/ARTS
Resolution
2 June 1995
RESOLUTIONSResolutions
Resolution
2 June 1995
RESOLUTIONSResolutions
Resolution
2 June 1995
RESOLUTIONSResolutions
Legacy
25 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
21 December 1994
395Particulars of Mortgage or Charge
Legacy
5 October 1994
362362
Accounts With Accounts Type Full Group
8 June 1994
AAAnnual Accounts
Legacy
24 May 1994
363sAnnual Return (shuttle)
Auditors Resignation Company
23 May 1994
AUDAUD
Auditors Resignation Company
11 May 1994
AUDAUD
Accounts With Accounts Type Full
15 June 1993
AAAnnual Accounts
Legacy
20 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 June 1992
AAAnnual Accounts
Legacy
12 June 1992
363b363b
Legacy
31 May 1992
362362
Legacy
26 May 1992
88(2)R88(2)R
Legacy
4 January 1992
288288
Legacy
8 October 1991
362362
Legacy
11 June 1991
363b363b
Accounts With Accounts Type Full Group
30 May 1991
AAAnnual Accounts
Legacy
11 March 1991
288288
Legacy
21 February 1991
288288
Legacy
21 February 1991
288288
Accounts With Accounts Type Full Group
14 August 1990
AAAnnual Accounts
Legacy
14 August 1990
363363
Statement Of Affairs
21 February 1990
SASA
Legacy
21 February 1990
88(2)O88(2)O
Legacy
21 February 1990
88(2)O88(2)O
Legacy
14 February 1990
88(2)P88(2)P
Legacy
14 February 1990
88(2)P88(2)P
Legacy
28 November 1989
224224
Resolution
15 November 1989
RESOLUTIONSResolutions
Resolution
17 October 1989
RESOLUTIONSResolutions
Legacy
26 September 1989
288288
Resolution
12 September 1989
RESOLUTIONSResolutions
Certificate Re Registration Private To Public Limited Company
12 September 1989
CERT5CERT5
Legacy
12 September 1989
43(3)e43(3)e
Accounts Balance Sheet
12 September 1989
BSBS
Auditors Report
12 September 1989
AUDRAUDR
Auditors Statement
12 September 1989
AUDSAUDS
Re Registration Memorandum Articles
12 September 1989
MARMAR
Legacy
12 September 1989
43(3)43(3)
Legacy
8 September 1989
88(2)R88(2)R
Resolution
8 September 1989
RESOLUTIONSResolutions
Resolution
8 September 1989
RESOLUTIONSResolutions
Resolution
8 September 1989
RESOLUTIONSResolutions
Resolution
8 September 1989
RESOLUTIONSResolutions
Legacy
8 September 1989
123Notice of Increase in Nominal Capital
Legacy
5 September 1989
287Change of Registered Office
Legacy
5 September 1989
288288
Certificate Change Of Name Company
7 August 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
7 August 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 July 1989
NEWINCIncorporation