Background WavePink WaveYellow Wave

CARRS BILLINGTON AGRICULTURE (OPERATIONS) LIMITED (03574122)

CARRS BILLINGTON AGRICULTURE (OPERATIONS) LIMITED (03574122) is an active UK company. incorporated on 2 June 1998. with registered office in Liverpool. The company operates in the Manufacturing sector, engaged in unknown sic code (10910). CARRS BILLINGTON AGRICULTURE (OPERATIONS) LIMITED has been registered for 27 years.

Company Number
03574122
Status
active
Type
ltd
Incorporated
2 June 1998
Age
27 years
Address
Cunard Building, Liverpool, L3 1EL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10910)
SIC Codes
10910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARRS BILLINGTON AGRICULTURE (OPERATIONS) LIMITED

CARRS BILLINGTON AGRICULTURE (OPERATIONS) LIMITED is an active company incorporated on 2 June 1998 with the registered office located in Liverpool. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10910). CARRS BILLINGTON AGRICULTURE (OPERATIONS) LIMITED was registered 27 years ago.(SIC: 10910)

Status

active

Active since 27 years ago

Company No

03574122

LTD Company

Age

27 Years

Incorporated 2 June 1998

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (10 months ago)
Period: 3 September 2023 - 31 August 2024(12 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 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 7 January 2026 (2 months ago)

Next Due

Due by 12 January 2027
For period ending 29 December 2026

Previous Company Names

CARRS BILLINGTON AGRICULTURE LIMITED
From: 24 July 1998To: 4 September 2001
COLEDENE LIMITED
From: 2 June 1998To: 24 July 1998
Contact
Address

Cunard Building Water Street Liverpool, L3 1EL,

Previous Addresses

Third Floor Cunard Building Liverpool Merseyside L3 1EL
From: 2 June 1998To: 3 October 2011
Timeline

38 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Jun 98
Director Left
Nov 11
Director Joined
Oct 12
Director Joined
Jun 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Mar 14
Director Joined
Dec 16
Director Left
Dec 16
Director Left
May 19
Director Joined
May 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Oct 21
Director Left
Oct 22
Director Left
Oct 22
Owner Exit
Oct 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Loan Cleared
Nov 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Secured
Dec 22
Director Joined
Feb 23
Director Left
Jan 24
Director Left
Mar 24
Director Joined
Aug 24
0
Funding
27
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

171

Change Person Director Company With Change Date
7 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 August 2024
AP01Appointment of Director
Accounts With Accounts Type Full
28 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
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
Accounts With Accounts Type Full
31 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Confirmation Statement With 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 Satisfy Charge Full
23 December 2022
MR04Satisfaction of Charge
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
Mortgage Satisfy Charge Full
2 November 2022
MR04Satisfaction of Charge
Capital Variation Of Rights Attached To Shares
31 October 2022
SH10Notice of Particulars of Variation
Memorandum Articles
31 October 2022
MAMA
Capital Name Of Class Of Shares
31 October 2022
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
31 October 2022
CC04CC04
Resolution
31 October 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
27 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2022
TM01Termination of Director
Change To A Person With Significant Control
27 October 2022
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
27 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2022
MR01Registration of a Charge
Change To A Person With Significant Control
9 September 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
9 September 2022
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
22 July 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
26 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2020
TM01Termination of Director
Accounts With Accounts Type Full
29 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2019
TM01Termination of Director
Accounts With Accounts Type Full
30 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Accounts With Accounts Type Full
22 December 2015
AAAnnual Accounts
Accounts With Accounts Type Full
17 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Appoint Person Director Company With Name
7 March 2014
AP01Appointment of Director
Accounts With Accounts Type Full
11 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Appoint Person Director Company With Name
13 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 November 2013
AP01Appointment of Director
Termination Director Company With Name
6 November 2013
TM01Termination of Director
Termination Director Company With Name
6 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
14 June 2013
AP01Appointment of Director
Accounts With Accounts Type Group
13 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Appoint Person Director Company With Name
17 October 2012
AP01Appointment of Director
Accounts With Accounts Type Group
1 March 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
Change Registered Office Address Company With Date Old Address
3 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Group
23 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2010
AR01AR01
Legacy
11 May 2010
MG02MG02
Legacy
23 March 2010
MG01MG01
Accounts With Accounts Type Group
22 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Accounts With Accounts Type Group
17 March 2009
AAAnnual Accounts
Legacy
15 January 2009
363aAnnual Return
Legacy
15 September 2008
403aParticulars of Charge Subject to s859A
Legacy
12 September 2008
395Particulars of Mortgage or Charge
Legacy
12 September 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
28 March 2008
AAAnnual Accounts
Legacy
21 January 2008
363aAnnual Return
Accounts With Accounts Type Group
25 May 2007
AAAnnual Accounts
Legacy
2 May 2007
403aParticulars of Charge Subject to s859A
Legacy
2 May 2007
403aParticulars of Charge Subject to s859A
Legacy
2 May 2007
403aParticulars of Charge Subject to s859A
Legacy
30 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
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
Legacy
28 July 2005
395Particulars of Mortgage or Charge
Legacy
28 July 2005
395Particulars of Mortgage or Charge
Legacy
28 July 2005
395Particulars of Mortgage or Charge
Legacy
21 July 2005
395Particulars of Mortgage or Charge
Legacy
21 July 2005
395Particulars of Mortgage or Charge
Legacy
21 July 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
5 July 2005
AAAnnual Accounts
Legacy
28 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
21 June 2004
AAAnnual Accounts
Legacy
22 January 2004
363sAnnual Return (shuttle)
Legacy
27 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
20 June 2003
AAAnnual Accounts
Legacy
6 March 2003
288aAppointment of Director or Secretary
Legacy
6 March 2003
288bResignation of Director or Secretary
Legacy
27 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
14 June 2002
AAAnnual Accounts
Auditors Resignation Company
10 June 2002
AUDAUD
Legacy
20 March 2002
403aParticulars of Charge Subject to s859A
Legacy
20 March 2002
403aParticulars of Charge Subject to s859A
Legacy
20 March 2002
403aParticulars of Charge Subject to s859A
Legacy
20 March 2002
403aParticulars of Charge Subject to s859A
Legacy
16 January 2002
287Change of Registered Office
Legacy
16 January 2002
287Change of Registered Office
Memorandum Articles
25 October 2001
MEM/ARTSMEM/ARTS
Legacy
18 September 2001
395Particulars of Mortgage or Charge
Resolution
14 September 2001
RESOLUTIONSResolutions
Resolution
10 September 2001
RESOLUTIONSResolutions
Resolution
10 September 2001
RESOLUTIONSResolutions
Legacy
7 September 2001
395Particulars of Mortgage or Charge
Legacy
7 September 2001
288aAppointment of Director or Secretary
Legacy
6 September 2001
122122
Legacy
6 September 2001
287Change of Registered Office
Legacy
6 September 2001
288bResignation of Director or Secretary
Legacy
6 September 2001
288bResignation of Director or Secretary
Legacy
6 September 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
4 September 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
13 June 2001
AAAnnual Accounts
Legacy
11 May 2001
288cChange of Particulars
Legacy
6 January 2001
395Particulars of Mortgage or Charge
Legacy
14 August 2000
288aAppointment of Director or Secretary
Legacy
5 July 2000
88(2)R88(2)R
Legacy
5 July 2000
363sAnnual Return (shuttle)
Legacy
21 June 2000
400400
Legacy
21 June 2000
400400
Legacy
14 June 2000
395Particulars of Mortgage or Charge
Legacy
18 May 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Full
11 February 2000
AAAnnual Accounts
Legacy
9 June 1999
363sAnnual Return (shuttle)
Legacy
15 March 1999
225Change of Accounting Reference Date
Memorandum Articles
23 October 1998
MEM/ARTSMEM/ARTS
Legacy
22 October 1998
122122
Legacy
30 September 1998
88(2)R88(2)R
Resolution
17 September 1998
RESOLUTIONSResolutions
Legacy
6 August 1998
288bResignation of Director or Secretary
Legacy
6 August 1998
288bResignation of Director or Secretary
Resolution
28 July 1998
RESOLUTIONSResolutions
Resolution
28 July 1998
RESOLUTIONSResolutions
Resolution
28 July 1998
RESOLUTIONSResolutions
Certificate Change Of Name Company
23 July 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 July 1998
288aAppointment of Director or Secretary
Legacy
13 July 1998
288aAppointment of Director or Secretary
Legacy
13 July 1998
288aAppointment of Director or Secretary
Legacy
13 July 1998
288aAppointment of Director or Secretary
Legacy
13 July 1998
288aAppointment of Director or Secretary
Legacy
13 July 1998
287Change of Registered Office
Resolution
7 July 1998
RESOLUTIONSResolutions
Legacy
7 July 1998
123Notice of Increase in Nominal Capital
Incorporation Company
2 June 1998
NEWINCIncorporation