Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BILLETVALE LIMITED
Company Information for

BILLETVALE LIMITED

MAIDENHEAD, BERKSHIRE, SL6,
Company Registration Number
02407955
Private Limited Company
Dissolved

Dissolved 2016-02-09

Company Overview

About Billetvale Ltd
BILLETVALE LIMITED was founded on 1989-07-25 and had its registered office in Maidenhead. The company was dissolved on the 2016-02-09 and is no longer trading or active.

Key Data
Company Name
BILLETVALE LIMITED
 
Legal Registered Office
MAIDENHEAD
BERKSHIRE
 
Filing Information
Company Number 02407955
Date formed 1989-07-25
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2016-02-09
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-03-08 08:24:15
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BILLETVALE LIMITED

Current Directors
Officer Role Date Appointed
JOAN KNIGHT
Company Secretary 2003-07-31
CHRISTOPHE ANDRE BERNARD CHAPRON
Director 2007-02-19
Previous Officers
Officer Role Date Appointed Date Resigned
MAREK ROBERT GORDON
Director 2003-05-31 2007-12-31
IAN ANTHONY SEXTON
Director 2001-03-02 2007-02-19
ELIZABETH JAYNE CLARE COOPER
Company Secretary 2001-07-01 2003-07-31
IAN FREDERICK GOODFELLOW
Director 1999-05-19 2003-05-31
SIMON JOHN THORNE
Company Secretary 1999-05-19 2001-06-30
SIMON JOHN THORNE
Director 1999-05-19 2001-06-30
ROBERT ANTHONY SEARBY
Director 1991-11-30 2001-03-02
ROBERT ANTHONY SEARBY
Company Secretary 1991-11-30 1999-05-19
SITA HOLDING UK LIMITED
Director 1998-07-31 1999-05-19
TIMOTHY JAMES PENFOLD
Director 1991-11-30 1998-07-31
MICHAEL KENNETH FOREMAN
Director 1991-11-30 1995-07-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOAN KNIGHT SUEZ R&R ALTERNATIVE FUELS LTD Company Secretary 2009-04-20 CURRENT 2009-04-20 Active - Proposal to Strike off
JOAN KNIGHT 3DPROGRAPHICS LIMITED Company Secretary 2008-10-15 CURRENT 2008-10-15 Dissolved 2014-06-03
JOAN KNIGHT SITA ECO PARKS LIMITED Company Secretary 2007-08-07 CURRENT 2007-08-07 Dissolved 2016-02-02
JOAN KNIGHT SID KNOWLES WASTE LIMITED Company Secretary 2006-10-29 CURRENT 1993-09-02 Active - Proposal to Strike off
JOAN KNIGHT CORNWALL PAPER COMPANY LIMITED Company Secretary 2006-09-29 CURRENT 1987-10-28 Dissolved 2016-03-29
JOAN KNIGHT LYONNAISE UK WATER SERVICES LIMITED Company Secretary 2004-08-01 CURRENT 1985-08-08 Dissolved 2016-02-02
JOAN KNIGHT WATER SERVICES LIMITED Company Secretary 2004-08-01 CURRENT 1985-06-19 Dissolved 2016-02-02
JOAN KNIGHT UNITED WATER UK LIMITED Company Secretary 2004-08-01 CURRENT 1996-05-09 Active - Proposal to Strike off
JOAN KNIGHT HOLMSPRING LIMITED Company Secretary 2003-07-31 CURRENT 1975-09-04 Dissolved 2015-02-03
JOAN KNIGHT MELLING LIMITED Company Secretary 2003-07-31 CURRENT 1997-12-16 Dissolved 2014-09-16
JOAN KNIGHT ENVIRICARE LIMITED Company Secretary 2003-07-31 CURRENT 1990-03-30 Dissolved 2015-02-03
JOAN KNIGHT COMMUNITY RECYCLING LIMITED Company Secretary 2003-07-31 CURRENT 1966-04-06 Dissolved 2015-02-03
JOAN KNIGHT ATTWOODS OVERSEAS LEASING LIMITED Company Secretary 2003-07-31 CURRENT 1958-02-25 Dissolved 2015-02-03
JOAN KNIGHT EBENEZER MEARS(SAND PRODUCERS)LIMITED Company Secretary 2003-07-31 CURRENT 1951-01-06 Dissolved 2015-02-03
JOAN KNIGHT M. COLLARD WASTE DISPOSAL LIMITED Company Secretary 2003-07-31 CURRENT 1980-03-19 Dissolved 2015-02-03
JOAN KNIGHT EBENEZER MEARS (PLANT HIRE) LIMITED Company Secretary 2003-07-31 CURRENT 1963-06-12 Dissolved 2015-02-03
JOAN KNIGHT SITA WASTE HANDLING LIMITED Company Secretary 2003-07-31 CURRENT 1953-01-31 Dissolved 2014-07-29
JOAN KNIGHT FOSSE WASTE (LWS) LIMITED Company Secretary 2003-07-31 CURRENT 1995-12-29 Dissolved 2014-09-16
JOAN KNIGHT DRINKWATER SABEY (TILMANSTONE) LIMITED Company Secretary 2003-07-31 CURRENT 1979-06-05 Dissolved 2015-02-03
JOAN KNIGHT DRINKWATER SABEY C.W.D. LIMITED Company Secretary 2003-07-31 CURRENT 1989-06-28 Dissolved 2015-02-03
JOAN KNIGHT SITA CONTAINERS LIMITED Company Secretary 2003-07-31 CURRENT 1925-09-12 Dissolved 2014-03-18
JOAN KNIGHT MARCO (AGGREGATES) LIMITED Company Secretary 2003-07-31 CURRENT 1953-11-19 Dissolved 2015-02-03
JOAN KNIGHT E.F. PHILLIPS & SONS LIMITED Company Secretary 2003-07-31 CURRENT 1941-05-03 Active
JOAN KNIGHT SHUKCO 339 LTD Company Secretary 2003-07-31 CURRENT 1979-07-27 Dissolved 2016-02-02
JOAN KNIGHT M COLLARD WASTE DISPOSAL LTD Company Secretary 2003-07-31 CURRENT 1956-08-29 Dissolved 2016-02-02
JOAN KNIGHT MAYBANK ENTERPRISES (HOLDINGS) LIMITED Company Secretary 2003-07-31 CURRENT 1976-06-11 Dissolved 2016-02-02
JOAN KNIGHT OPENPITCH LIMITED Company Secretary 2003-07-31 CURRENT 1991-03-14 Dissolved 2016-02-02
JOAN KNIGHT SANDY CROSS SAND COMPANY LIMITED Company Secretary 2003-07-31 CURRENT 1938-07-07 Dissolved 2016-02-02
JOAN KNIGHT TASKMASTERS CLEANSING SERVICES LIMITED Company Secretary 2003-07-31 CURRENT 1963-03-18 Dissolved 2016-02-09
JOAN KNIGHT TASKMASTERS HOLDINGS LIMITED Company Secretary 2003-07-31 CURRENT 1988-05-13 Dissolved 2016-02-09
JOAN KNIGHT VESTA INVESTMENTS LIMITED Company Secretary 2003-07-31 CURRENT 1987-08-21 Dissolved 2016-02-02
JOAN KNIGHT JACKSONS (WARWICKSHIRE) BRICKWORKS LIMITED Company Secretary 2003-07-31 CURRENT 1936-10-17 Dissolved 2016-02-02
JOAN KNIGHT KIRKLEES WASTE MANAGEMENT LIMITED Company Secretary 2003-07-31 CURRENT 1997-03-21 Dissolved 2016-02-02
JOAN KNIGHT SHUKCO 335 LTD Company Secretary 2003-07-31 CURRENT 1993-01-22 Dissolved 2016-02-02
JOAN KNIGHT SHUKCO 324 LTD Company Secretary 2003-07-31 CURRENT 1987-11-05 Dissolved 2016-02-09
JOAN KNIGHT SHUKCO 332 LTD Company Secretary 2003-07-31 CURRENT 1998-12-04 Dissolved 2016-02-02
JOAN KNIGHT SHUKCO 331 LTD Company Secretary 2003-07-31 CURRENT 1994-10-06 Dissolved 2016-02-02
JOAN KNIGHT SHUKCO 333 LTD Company Secretary 2003-07-31 CURRENT 1983-11-14 Dissolved 2016-02-02
JOAN KNIGHT UNITED RECYCLING HOLDINGS LIMITED Company Secretary 2003-07-31 CURRENT 1994-10-06 Dissolved 2016-02-02
JOAN KNIGHT WEST TYNE GRAVEL CO.,LIMITED Company Secretary 2003-07-31 CURRENT 1938-07-07 Dissolved 2016-02-02
JOAN KNIGHT SHUKCO 301 LIMITED Company Secretary 2003-07-31 CURRENT 1964-11-02 Dissolved 2016-02-02
JOAN KNIGHT MAYBANK ENTERPRISES LIMITED Company Secretary 2003-07-31 CURRENT 1960-09-20 Dissolved 2016-02-02
JOAN KNIGHT THE OLD ORIGINAL BAKEWELL PUDDING SHOP LIMITED Company Secretary 2003-07-31 CURRENT 1985-10-04 Dissolved 2016-02-02
JOAN KNIGHT CHIEFSUM LIMITED Company Secretary 2003-07-31 CURRENT 1987-11-17 Dissolved 2016-02-02
JOAN KNIGHT DIXI SANITATION SERVICES UK LIMITED Company Secretary 2003-07-31 CURRENT 1968-06-21 Dissolved 2016-02-02
JOAN KNIGHT DRINKWATER AND MURRAY,LIMITED Company Secretary 2003-07-31 CURRENT 1962-02-12 Dissolved 2016-02-02
JOAN KNIGHT DRINKWATER SABEY LIMITED Company Secretary 2003-07-31 CURRENT 1938-06-24 Dissolved 2016-02-02
JOAN KNIGHT EBENEZER MEARS AND SON LIMITED Company Secretary 2003-07-31 CURRENT 1951-01-06 Dissolved 2016-02-02
JOAN KNIGHT EASCO METAL RECYCLING LIMITED Company Secretary 2003-07-31 CURRENT 1984-10-02 Dissolved 2016-02-02
JOAN KNIGHT EVER 1007 LIMITED Company Secretary 2003-07-31 CURRENT 1998-01-20 Dissolved 2016-02-02
JOAN KNIGHT SHUKCO 344 LTD Company Secretary 2003-07-31 CURRENT 1987-05-07 Dissolved 2017-02-21
JOAN KNIGHT F. AVANN LIMITED Company Secretary 2003-07-31 CURRENT 1975-10-08 Dissolved 2017-02-21
JOAN KNIGHT DORSET WASTE MANAGEMENT LIMITED Company Secretary 2003-07-31 CURRENT 1991-08-07 Active - Proposal to Strike off
JOAN KNIGHT RYTON WASTE DISPOSAL LIMITED Company Secretary 2003-07-31 CURRENT 1987-11-30 Active
JOAN KNIGHT NORTHUMBERLAND WASTE MANAGEMENT LIMITED Company Secretary 2003-07-31 CURRENT 1991-06-07 Active
JOAN KNIGHT SHUKCO 341 LTD Company Secretary 2003-07-31 CURRENT 1994-06-09 Active
JOAN KNIGHT SHUKCO 342 LTD Company Secretary 2003-07-31 CURRENT 1994-09-13 Active
JOAN KNIGHT SUEZ RECYCLING AND RECOVERY UK PENSIONS PLANS TRUSTEES LTD Company Secretary 2003-07-31 CURRENT 1996-04-11 Active
JOAN KNIGHT MIDLAND LAND RECLAMATION LIMITED Company Secretary 2003-07-31 CURRENT 1983-01-18 Active
JOAN KNIGHT A & J BULL LIMITED Company Secretary 2003-07-31 CURRENT 1977-10-25 Active
JOAN KNIGHT ATTWOODS LIMITED Company Secretary 2003-07-31 CURRENT 1939-09-30 Active
JOAN KNIGHT PRITCHARD INDUSTRIAL SERVICES LIMITED Company Secretary 2003-07-31 CURRENT 1967-05-31 Active
JOAN KNIGHT GROUP FABRICOM LIMITED Company Secretary 2003-07-31 CURRENT 1982-11-11 Active
JOAN KNIGHT ATTWOODS ISRAELI INVESTMENTS LIMITED Company Secretary 2003-07-31 CURRENT 1987-10-23 Active
JOAN KNIGHT ATTWOODS HOLDINGS LIMITED Company Secretary 2003-07-31 CURRENT 1989-04-01 Active
JOAN KNIGHT NENE VALLEY WASTE LIMITED Company Secretary 2003-07-31 CURRENT 1991-12-04 Active
JOAN KNIGHT LWS COLLECTION SERVICES LIMITED Company Secretary 2003-07-31 CURRENT 1994-11-29 Active
JOAN KNIGHT KERNOW ENVIRONMENT LTD Company Secretary 2003-07-31 CURRENT 1999-06-30 Active - Proposal to Strike off
JOAN KNIGHT BINN LANDFILL (GLENFARG) LIMITED Company Secretary 2003-07-31 CURRENT 1991-10-07 Active
JOAN KNIGHT SORTWASTE ENVIRONMENTAL LIMITED Company Secretary 2003-07-31 CURRENT 1990-11-29 Active
JOAN KNIGHT TYNE WASTE LTD Company Secretary 2003-07-31 CURRENT 1992-02-19 Active
JOAN KNIGHT SUEZ RECYCLING AND RECOVERY SOUTH EAST LTD Company Secretary 2003-07-31 CURRENT 1934-12-31 Active
JOAN KNIGHT SUEZ RECYCLING AND RECOVERY SOUTHERN LTD Company Secretary 2003-07-31 CURRENT 1971-08-09 Active
JOAN KNIGHT WM.E.CHRISTER (GRAVEL) LIMITED Company Secretary 2003-07-31 CURRENT 1949-04-09 Active
JOAN KNIGHT SHUKCO 303 LIMITED Company Secretary 2003-07-31 CURRENT 1989-03-07 Active
JOAN KNIGHT SHUKCO 338 LTD Company Secretary 2003-07-31 CURRENT 1938-01-29 Active
JOAN KNIGHT SHUKCO 337 LTD Company Secretary 2003-07-31 CURRENT 1953-03-24 Active - Proposal to Strike off
JOAN KNIGHT SUEZ RECYCLING AND RECOVERY PACKINGTON LTD Company Secretary 2003-07-31 CURRENT 1979-05-17 Active
JOAN KNIGHT SHUKCO 350 LTD Company Secretary 2003-07-31 CURRENT 1981-10-29 Active
JOAN KNIGHT GURTEENS LIMITED Company Secretary 2003-07-31 CURRENT 1963-02-15 Active
JOAN KNIGHT SITA UK LIMITED Company Secretary 2003-07-31 CURRENT 1984-09-07 Active
JOAN KNIGHT SHUKCO LTD Company Secretary 2003-07-31 CURRENT 1984-11-27 Active
JOAN KNIGHT UNITED WASTE PROPERTY LIMITED Company Secretary 2003-07-31 CURRENT 1996-11-25 Active
JOAN KNIGHT SHUKCO 327 LTD Company Secretary 2003-07-31 CURRENT 1996-11-25 Active
JOAN KNIGHT SHUKCO 340 LTD Company Secretary 2003-07-31 CURRENT 1997-01-14 Active
JOAN KNIGHT MERRYSHIELDS GRAVEL COMPANY LIMITED Company Secretary 2003-05-31 CURRENT 1945-07-12 Dissolved 2015-02-03
JOAN KNIGHT W.W. DRINKWATER LIMITED Company Secretary 2003-05-31 CURRENT 1977-03-03 Dissolved 2015-02-24
JOAN KNIGHT WAREHAM BALL CLAY COMPANY LIMITED Company Secretary 2003-05-31 CURRENT 1988-05-31 Dissolved 2016-03-22
CHRISTOPHE ANDRE BERNARD CHAPRON NORDIC RECYCLING LIMITED Director 2014-03-17 CURRENT 1994-08-25 Dissolved 2017-12-05
CHRISTOPHE ANDRE BERNARD CHAPRON RECOMAX LIMITED Director 2013-05-01 CURRENT 2013-05-01 Dissolved 2015-10-06
CHRISTOPHE ANDRE BERNARD CHAPRON SITA ECO PARKS LIMITED Director 2007-08-07 CURRENT 2007-08-07 Dissolved 2016-02-02
CHRISTOPHE ANDRE BERNARD CHAPRON SHUKCO 321 LTD Director 2007-05-01 CURRENT 1985-03-22 Dissolved 2016-02-02
CHRISTOPHE ANDRE BERNARD CHAPRON SHUKCO 322 LTD Director 2007-05-01 CURRENT 1998-11-04 Dissolved 2016-02-02
CHRISTOPHE ANDRE BERNARD CHAPRON SHUKCO 339 LTD Director 2007-02-19 CURRENT 1979-07-27 Dissolved 2016-02-02
CHRISTOPHE ANDRE BERNARD CHAPRON LYONNAISE UK WATER SERVICES LIMITED Director 2007-02-19 CURRENT 1985-08-08 Dissolved 2016-02-02
CHRISTOPHE ANDRE BERNARD CHAPRON M COLLARD WASTE DISPOSAL LTD Director 2007-02-19 CURRENT 1956-08-29 Dissolved 2016-02-02
CHRISTOPHE ANDRE BERNARD CHAPRON MAYBANK ENTERPRISES (HOLDINGS) LIMITED Director 2007-02-19 CURRENT 1976-06-11 Dissolved 2016-02-02
CHRISTOPHE ANDRE BERNARD CHAPRON OPENPITCH LIMITED Director 2007-02-19 CURRENT 1991-03-14 Dissolved 2016-02-02
CHRISTOPHE ANDRE BERNARD CHAPRON SANDY CROSS SAND COMPANY LIMITED Director 2007-02-19 CURRENT 1938-07-07 Dissolved 2016-02-02
CHRISTOPHE ANDRE BERNARD CHAPRON TASKMASTERS HOLDINGS LIMITED Director 2007-02-19 CURRENT 1988-05-13 Dissolved 2016-02-09
CHRISTOPHE ANDRE BERNARD CHAPRON VESTA INVESTMENTS LIMITED Director 2007-02-19 CURRENT 1987-08-21 Dissolved 2016-02-02
CHRISTOPHE ANDRE BERNARD CHAPRON WATER SERVICES LIMITED Director 2007-02-19 CURRENT 1985-06-19 Dissolved 2016-02-02
CHRISTOPHE ANDRE BERNARD CHAPRON WHINNEY HILL HOLDINGS LIMITED Director 2007-02-19 CURRENT 2003-06-23 Dissolved 2016-02-02
CHRISTOPHE ANDRE BERNARD CHAPRON JACKSONS (WARWICKSHIRE) BRICKWORKS LIMITED Director 2007-02-19 CURRENT 1936-10-17 Dissolved 2016-02-02
CHRISTOPHE ANDRE BERNARD CHAPRON SHUKCO 329 LTD Director 2007-02-19 CURRENT 1999-10-13 Dissolved 2016-02-02
CHRISTOPHE ANDRE BERNARD CHAPRON SHUKCO 335 LTD Director 2007-02-19 CURRENT 1993-01-22 Dissolved 2016-02-02
CHRISTOPHE ANDRE BERNARD CHAPRON SHUKCO 324 LTD Director 2007-02-19 CURRENT 1987-11-05 Dissolved 2016-02-09
CHRISTOPHE ANDRE BERNARD CHAPRON SHUKCO 332 LTD Director 2007-02-19 CURRENT 1998-12-04 Dissolved 2016-02-02
CHRISTOPHE ANDRE BERNARD CHAPRON SHUKCO 331 LTD Director 2007-02-19 CURRENT 1994-10-06 Dissolved 2016-02-02
CHRISTOPHE ANDRE BERNARD CHAPRON SHUKCO 333 LTD Director 2007-02-19 CURRENT 1983-11-14 Dissolved 2016-02-02
CHRISTOPHE ANDRE BERNARD CHAPRON UNITED RECYCLING HOLDINGS LIMITED Director 2007-02-19 CURRENT 1994-10-06 Dissolved 2016-02-02
CHRISTOPHE ANDRE BERNARD CHAPRON WEST TYNE GRAVEL CO.,LIMITED Director 2007-02-19 CURRENT 1938-07-07 Dissolved 2016-02-02
CHRISTOPHE ANDRE BERNARD CHAPRON SHUKCO 301 LIMITED Director 2007-02-19 CURRENT 1964-11-02 Dissolved 2016-02-02
CHRISTOPHE ANDRE BERNARD CHAPRON MAYBANK ENTERPRISES LIMITED Director 2007-02-19 CURRENT 1960-09-20 Dissolved 2016-02-02
CHRISTOPHE ANDRE BERNARD CHAPRON THE OLD ORIGINAL BAKEWELL PUDDING SHOP LIMITED Director 2007-02-19 CURRENT 1985-10-04 Dissolved 2016-02-02
CHRISTOPHE ANDRE BERNARD CHAPRON CHIEFSUM LIMITED Director 2007-02-19 CURRENT 1987-11-17 Dissolved 2016-02-02
CHRISTOPHE ANDRE BERNARD CHAPRON DIXI SANITATION SERVICES UK LIMITED Director 2007-02-19 CURRENT 1968-06-21 Dissolved 2016-02-02
CHRISTOPHE ANDRE BERNARD CHAPRON DRINKWATER AND MURRAY,LIMITED Director 2007-02-19 CURRENT 1962-02-12 Dissolved 2016-02-02
CHRISTOPHE ANDRE BERNARD CHAPRON DRINKWATER SABEY LIMITED Director 2007-02-19 CURRENT 1938-06-24 Dissolved 2016-02-02
CHRISTOPHE ANDRE BERNARD CHAPRON EBENEZER MEARS AND SON LIMITED Director 2007-02-19 CURRENT 1951-01-06 Dissolved 2016-02-02
CHRISTOPHE ANDRE BERNARD CHAPRON EASCO METAL RECYCLING LIMITED Director 2007-02-19 CURRENT 1984-10-02 Dissolved 2016-02-02
CHRISTOPHE ANDRE BERNARD CHAPRON EVER 1007 LIMITED Director 2007-02-19 CURRENT 1998-01-20 Dissolved 2016-02-02
CHRISTOPHE ANDRE BERNARD CHAPRON WAREHAM BALL CLAY COMPANY LIMITED Director 2007-02-19 CURRENT 1988-05-31 Dissolved 2016-03-22
CHRISTOPHE ANDRE BERNARD CHAPRON CORNWALL PAPER COMPANY LIMITED Director 2007-02-19 CURRENT 1987-10-28 Dissolved 2016-03-29
CHRISTOPHE ANDRE BERNARD CHAPRON TASKMASTERS CLEANSING SERVICES LIMITED Director 2007-02-09 CURRENT 1963-03-18 Dissolved 2016-02-09
CHRISTOPHE ANDRE BERNARD CHAPRON KIRKLEES WASTE MANAGEMENT LIMITED Director 2007-02-09 CURRENT 1997-03-21 Dissolved 2016-02-02

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-02-09GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-10-23GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-10-07DS01APPLICATION FOR STRIKING-OFF
2015-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHE ANDRE BERNARD CHAPRON / 01/09/2015
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-02AR0101/08/15 FULL LIST
2015-07-14SH20STATEMENT BY DIRECTORS
2015-07-14SH1914/07/15 STATEMENT OF CAPITAL GBP 1
2015-07-14CAP-SSSOLVENCY STATEMENT DATED 03/06/15
2015-07-14RES13SHARE PREMIUM ACCOUNT BE REDUCED 03/06/2015
2015-07-14RES06REDUCE ISSUED CAPITAL 03/06/2015
2015-06-28LATEST SOC28/06/15 STATEMENT OF CAPITAL;GBP 16912810
2015-06-28SH0103/06/15 STATEMENT OF CAPITAL GBP 16912810
2014-10-01AA31/12/13 TOTAL EXEMPTION FULL
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 10000002
2014-08-05AR0101/08/14 FULL LIST
2013-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-08-13AR0101/08/13 FULL LIST
2012-08-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-08-01AR0101/08/12 FULL LIST
2012-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHE ANDRE BERNARD CHAPRON / 26/06/2012
2011-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-08-09AR0101/08/11 FULL LIST
2010-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-08-02AR0101/08/10 FULL LIST
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHE ANDRE BERNARD CHAPRON / 01/10/2009
2010-08-02CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JOAN KNIGHT / 01/10/2009
2009-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-08-05363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2008-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-08-12363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-01-02288bDIRECTOR RESIGNED
2007-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-08-07363aRETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2007-02-26288bDIRECTOR RESIGNED
2007-02-26288aNEW DIRECTOR APPOINTED
2006-08-16363aRETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS
2006-07-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-08-10363aRETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS
2005-08-10353LOCATION OF REGISTER OF MEMBERS
2005-07-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-08-20363sRETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS
2004-04-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-28363(288)DIRECTOR'S PARTICULARS CHANGED
2003-08-28363sRETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS
2003-08-20288bDIRECTOR RESIGNED
2003-08-09RES13APPOINT AUDITORS 07/07/03
2003-08-09AUDAUDITOR'S RESIGNATION
2003-08-01288bSECRETARY RESIGNED
2003-07-31288aNEW SECRETARY APPOINTED
2003-06-26288aNEW DIRECTOR APPOINTED
2002-12-12363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-10-28287REGISTERED OFFICE CHANGED ON 28/10/02 FROM: THE PICKERIDGE STOKE COMMON ROAD FULMER BUCKINGHAMSHIRE SL3 6HA
2002-10-10AUDAUDITOR'S RESIGNATION
2002-10-01RES13AUD APPT 01/08/02
2002-08-03363sRETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS
2002-03-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-12-18363sRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2001-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-07-17288aNEW SECRETARY APPOINTED
2001-07-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-03-27288aNEW DIRECTOR APPOINTED
2001-03-09288bDIRECTOR RESIGNED
2001-01-04363sRETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS
2000-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
1999-12-14363sRETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS
1999-10-27ELRESS386 DISP APP AUDS 01/10/99
1999-10-27ELRESS366A DISP HOLDING AGM 01/10/99
1999-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-08-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-08-10288aNEW DIRECTOR APPOINTED
1999-08-10288bSECRETARY RESIGNED
1999-08-10288bDIRECTOR RESIGNED
1999-01-05363sRETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS
1998-10-08225ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/12/98
1998-08-06288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to BILLETVALE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BILLETVALE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BILLETVALE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BILLETVALE LIMITED

Intangible Assets
Patents
We have not found any records of BILLETVALE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BILLETVALE LIMITED
Trademarks
We have not found any records of BILLETVALE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BILLETVALE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as BILLETVALE LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where BILLETVALE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BILLETVALE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BILLETVALE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.