Background WavePink WaveYellow Wave

BILLINGTON FLEET MANAGEMENT LIMITED (06545617)

BILLINGTON FLEET MANAGEMENT LIMITED (06545617) is an active UK company. incorporated on 27 March 2008. with registered office in Barnsley. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). BILLINGTON FLEET MANAGEMENT LIMITED has been registered for 18 years. Current directors include JONES, David Andrew, SMITH, Mark, TAYLOR, Trevor Michael.

Company Number
06545617
Status
active
Type
ltd
Incorporated
27 March 2008
Age
18 years
Address
Barnsley Road, Barnsley, S73 8DS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
JONES, David Andrew, SMITH, Mark, TAYLOR, Trevor Michael
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BILLINGTON FLEET MANAGEMENT LIMITED

BILLINGTON FLEET MANAGEMENT LIMITED is an active company incorporated on 27 March 2008 with the registered office located in Barnsley. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). BILLINGTON FLEET MANAGEMENT LIMITED was registered 18 years ago.(SIC: 32990)

Status

active

Active since 18 years ago

Company No

06545617

LTD Company

Age

18 Years

Incorporated 27 March 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 February 2026 (2 months ago)
Submitted on 20 February 2026 (2 months ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027

Previous Company Names

BILLINGTON HOLDINGS LIMITED
From: 10 April 2008To: 11 June 2008
SHOO 388 LIMITED
From: 27 March 2008To: 10 April 2008
Contact
Address

Barnsley Road Wombwell Barnsley, S73 8DS,

Timeline

8 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Mar 08
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Jan 23
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

ZACHARIAS, George John

Active
Barnsley Road, BarnsleyS73 8DS
Secretary
Appointed 27 Mar 2025

JONES, David Andrew

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

SMITH, Mark

Active
Barnsley Road, BarnsleyS73 8DS
Born August 1966
Director
Appointed 03 Sept 2014

TAYLOR, Trevor Michael

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

HOLLOWAY, Leslie Stuart

Resigned
Barnsley Road, BarnsleyS73 8DS
Secretary
Appointed 31 Oct 2011
Resigned 01 Oct 2017

HOLLOWAY, Leslie Stuart

Resigned
20 Century Road, RetfordDN22 7TD
Secretary
Appointed 10 Jun 2008
Resigned 01 Nov 2010

KEMPLAY, Darren Paul

Resigned
Barnsley Road, BarnsleyS73 8DS
Secretary
Appointed 01 Oct 2017
Resigned 27 Mar 2025

TAYLOR, Trevor Michael

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

SHOOSMITHS SECRETARIES LIMITED

Resigned
500-600 Witan Gate West, Milton KeynesMK9 1SH
Corporate secretary
Appointed 27 Mar 2008
Resigned 10 Jun 2008

FAREHAM, Stephen George Thomas

Resigned
Barnsley Road, BarnsleyS73 8DS
Born August 1950
Director
Appointed 06 Apr 2011
Resigned 03 Sept 2014

FEWSTER, Stephen Michael Charles

Resigned
Normans Way, WakefieldWF2 6SS
Born July 1948
Director
Appointed 10 Jun 2008
Resigned 31 Mar 2011

HART, Peter John

Resigned
3 Calder Close, OssettWF5 8RE
Born July 1948
Director
Appointed 10 Jun 2008
Resigned 31 Oct 2011

SHOOSMITHS DIRECTORS LIMITED

Resigned
500-600 Witan Gate West, Milton KeynesMK9 1SH
Corporate director
Appointed 27 Mar 2008
Resigned 10 Jun 2008

Persons with significant control

1

Barnsley Road, BarnsleyS73 8DS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Mar 2017
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 June 2025
AAAnnual Accounts
Legacy
25 June 2025
PARENT_ACCPARENT_ACC
Legacy
25 June 2025
AGREEMENT2AGREEMENT2
Legacy
25 June 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 March 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 March 2025
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
26 November 2024
AAAnnual Accounts
Legacy
26 November 2024
PARENT_ACCPARENT_ACC
Legacy
2 October 2024
GUARANTEE2GUARANTEE2
Legacy
7 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 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
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 October 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 October 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
20 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Full
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Termination Director Company With Name Termination Date
3 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2014
AP01Appointment of Director
Accounts With Accounts Type Full
16 July 2014
AAAnnual Accounts
Change Person Director Company With Change Date
7 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Accounts With Accounts Type Full
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Full
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Appoint Person Secretary Company With Name
31 October 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
31 October 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
31 October 2011
AP01Appointment of Director
Termination Director Company With Name
31 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
27 May 2011
AAAnnual Accounts
Termination Director Company With Name
6 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
6 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
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
29 March 2010
AR01AR01
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Legacy
20 April 2009
363aAnnual Return
Accounts With Accounts Type Full
24 March 2009
AAAnnual Accounts
Memorandum Articles
13 June 2008
MEM/ARTSMEM/ARTS
Memorandum Articles
13 June 2008
MEM/ARTSMEM/ARTS
Legacy
12 June 2008
225Change of Accounting Reference Date
Legacy
12 June 2008
287Change of Registered Office
Legacy
12 June 2008
288bResignation of Director or Secretary
Legacy
12 June 2008
288bResignation of Director or Secretary
Legacy
12 June 2008
288aAppointment of Director or Secretary
Legacy
12 June 2008
288aAppointment of Director or Secretary
Legacy
12 June 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
11 June 2008
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
14 April 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
5 April 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 March 2008
NEWINCIncorporation