Company NameB.I.L.L. (Holdings) Limited
DirectorsStephen Knight and Barry John Ruck
Company StatusActive
Company Number09127611
CategoryPrivate Limited Company
Incorporation Date11 July 2014(9 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Stephen Knight
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2018(3 years, 7 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands 79 High Street
Greenhithe
Kent
DA9 9RD
Director NameMr Barry John Ruck
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2018(3 years, 7 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands 79 High Street
Greenhithe
Kent
DA9 9RD
Secretary NameMr Dilsher Sen
StatusCurrent
Appointed01 March 2018(3 years, 7 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Correspondence AddressWoodlands 79 High Street
Greenhithe
Kent
DA9 9RD
Director NameMr Wilfred David Jones
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Wychbold Court
Stourbridge
West Midlands
DY9 0PF
Secretary NameMrs Sarah Kearney Mullen Jones
StatusResigned
Appointed11 July 2014(same day as company formation)
RoleCompany Director
Correspondence Address1 Wychbold Court
Stourbridge
West Midlands
DY9 0PF

Location

Registered AddressWoodlands
79 High Street
Greenhithe
Kent
DA9 9RD
RegionSouth East
ConstituencyDartford
CountyKent
ParishSwanscombe and Greenhithe
WardGreenhithe
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

48 at £1Wilfred David Jones
50.53%
Ordinary
47 at £1Sarah Kearney Mullen Jones
49.47%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 March 2024 (1 month, 2 weeks ago)
Next Return Due22 March 2025 (11 months from now)

Charges

17 May 2017Delivered on: 18 May 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

19 October 2020Confirmation statement made on 17 October 2020 with updates (4 pages)
30 June 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
17 October 2019Confirmation statement made on 17 October 2019 with updates (4 pages)
11 June 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
31 October 2018Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
29 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
17 October 2018Confirmation statement made on 17 October 2018 with updates (4 pages)
4 July 2018Confirmation statement made on 4 July 2018 with updates (4 pages)
6 March 2018Registered office address changed from Church Court Stourbridge Road Halesowen West Midlands B63 3TT to Woodlands 79 High Street Greenhithe Kent DA9 9rd on 6 March 2018 (1 page)
6 March 2018Cessation of Wilfred David Jones as a person with significant control on 1 March 2018 (1 page)
5 March 2018Termination of appointment of Sarah Kearney Mullen Jones as a secretary on 1 March 2018 (1 page)
5 March 2018Cessation of Wilfred David Jones as a person with significant control on 3 March 2018 (1 page)
5 March 2018Cessation of Sarah Kearney Mullen Jones as a person with significant control on 1 March 2018 (1 page)
5 March 2018Appointment of Mr Dilsher Sen as a secretary on 1 March 2018 (2 pages)
5 March 2018Appointment of Mr Stephen Knight as a director on 1 March 2018 (2 pages)
5 March 2018Notification of Trans Global Freight Management Limited as a person with significant control on 1 March 2018 (2 pages)
5 March 2018Appointment of Mr Barry Ruck as a director on 1 March 2018 (2 pages)
5 March 2018Termination of appointment of Wilfred David Jones as a director on 1 March 2018 (1 page)
27 February 2018Satisfaction of charge 091276110001 in full (1 page)
17 November 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
17 July 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
17 July 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
18 May 2017Registration of charge 091276110001, created on 17 May 2017 (23 pages)
18 May 2017Registration of charge 091276110001, created on 17 May 2017 (23 pages)
9 January 2017Accounts for a dormant company made up to 31 March 2016 (5 pages)
9 January 2017Accounts for a dormant company made up to 31 March 2016 (5 pages)
14 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
22 October 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
22 October 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
14 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 95
(4 pages)
14 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 95
(4 pages)
5 June 2015Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
5 June 2015Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
3 September 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share for share exchange 19/08/2014
(1 page)
11 July 2014Incorporation
Statement of capital on 2014-07-11
  • GBP 95
(26 pages)
11 July 2014Incorporation
Statement of capital on 2014-07-11
  • GBP 95
(26 pages)