Background WavePink WaveYellow Wave

UPPER BILLESLEY ESTATES LTD. (03203363)

UPPER BILLESLEY ESTATES LTD. (03203363) is an active UK company. incorporated on 24 May 1996. with registered office in Stratford On Avon. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds. UPPER BILLESLEY ESTATES LTD. has been registered for 29 years. Current directors include BIRD, Anthony Patrick Michael, BIRD, Janet Eleanor.

Company Number
03203363
Status
active
Type
ltd
Incorporated
24 May 1996
Age
29 years
Address
The Hunting Lodge, Stratford On Avon, CV37 9RA
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
BIRD, Anthony Patrick Michael, BIRD, Janet Eleanor
SIC Codes
01110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UPPER BILLESLEY ESTATES LTD.

UPPER BILLESLEY ESTATES LTD. is an active company incorporated on 24 May 1996 with the registered office located in Stratford On Avon. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds. UPPER BILLESLEY ESTATES LTD. was registered 29 years ago.(SIC: 01110)

Status

active

Active since 29 years ago

Company No

03203363

LTD Company

Age

29 Years

Incorporated 24 May 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 March 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 24 May 2025 (11 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026
Contact
Address

The Hunting Lodge Billesley Road Upper Billesley Stratford On Avon, CV37 9RA,

Timeline

7 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
May 96
Loan Cleared
Feb 14
Loan Secured
Dec 16
Loan Cleared
Oct 19
Loan Secured
Nov 20
New Owner
Oct 25
New Owner
Oct 25
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BIRD, Anthony Patrick Michael

Active
Upper Billesley, Stratford Upon AvonCV37 9RH
Born December 1935
Director
Appointed 24 May 1996

BIRD, Janet Eleanor

Active
Upper Billesley, Stratford-Upon-AvonCV37 9RH
Born October 1946
Director
Appointed 24 May 1996

STEELE, Claire Susan

Resigned
9 Broad Marston Road, Stratford Upon AvonCV37 8XR
Secretary
Appointed 24 May 1996
Resigned 06 Jul 2020

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 24 May 1996
Resigned 24 May 1996

Persons with significant control

2

Mrs Janet Bird

Active
Upper Billesley, Stratford Upon AvonCV37 9RH
Born October 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Anthony Patrick Michael Bird Obe

Active
Upper Billesley, Stratford Upon AvonCV37 9RH
Born December 1935

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
27 October 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 October 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
24 October 2025
PSC09Update to PSC Statements
Gazette Filings Brought Up To Date
13 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 October 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
18 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 August 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 July 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 October 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 February 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 May 2012
AAAnnual Accounts
Legacy
17 September 2011
MG01MG01
Legacy
19 August 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2010
AAAnnual Accounts
Legacy
26 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 May 2009
AAAnnual Accounts
Legacy
25 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 June 2008
AAAnnual Accounts
Legacy
19 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 March 2007
AAAnnual Accounts
Legacy
18 January 2007
287Change of Registered Office
Legacy
6 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 March 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 June 2005
AAAnnual Accounts
Legacy
7 June 2005
363sAnnual Return (shuttle)
Legacy
4 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 December 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 July 2003
AAAnnual Accounts
Legacy
4 June 2003
363sAnnual Return (shuttle)
Legacy
17 September 2002
287Change of Registered Office
Legacy
14 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 May 2002
AAAnnual Accounts
Legacy
30 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 2001
AAAnnual Accounts
Accounts With Accounts Type Small
26 June 2000
AAAnnual Accounts
Legacy
19 June 2000
363sAnnual Return (shuttle)
Legacy
9 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 1999
AAAnnual Accounts
Legacy
4 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 March 1998
AAAnnual Accounts
Legacy
4 March 1998
288cChange of Particulars
Legacy
30 May 1997
363sAnnual Return (shuttle)
Legacy
18 March 1997
88(2)R88(2)R
Legacy
18 March 1997
225Change of Accounting Reference Date
Legacy
24 June 1996
395Particulars of Mortgage or Charge
Legacy
3 June 1996
288288
Incorporation Company
24 May 1996
NEWINCIncorporation