Company NameBillcrest Limited
DirectorMichael Robert Waters
Company StatusActive
Company Number02779916
CategoryPrivate Limited Company
Incorporation Date15 January 1993(31 years, 3 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr Michael Robert Waters
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 1993(same day as company formation)
RoleInstrument Commission Engineer
Country of ResidenceEngland
Correspondence Address201 Eagle Park
Marton-In-Cleveland
Middlesbrough
TS8 9QU
Secretary NameElaine Waters
NationalityBritish
StatusResigned
Appointed15 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address201 Eagle Park
Marton
Middlesbrough
Cleveland
TS8 9QU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 January 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address25 Roseberry Road
Billingham
Cleveland
TS23 2SD
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishBillingham
WardBillingham West
Built Up AreaTeesside
Address MatchesOver 70 other UK companies use this postal address

Shareholders

10 at £1Michael Robert Waters
100.00%
Ordinary

Financials

Year2014
Net Worth£3,427
Cash£17,993
Current Liabilities£17,336

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End5 April

Returns

Latest Return9 January 2024 (3 months, 1 week ago)
Next Return Due23 January 2025 (9 months, 1 week from now)

Filing History

14 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
16 December 2020Micro company accounts made up to 5 April 2020 (3 pages)
22 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
12 September 2019Micro company accounts made up to 5 April 2019 (2 pages)
21 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
4 October 2018Micro company accounts made up to 5 April 2018 (2 pages)
15 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
23 October 2017Micro company accounts made up to 5 April 2017 (2 pages)
23 October 2017Micro company accounts made up to 5 April 2017 (2 pages)
16 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 5 April 2016 (3 pages)
30 September 2016Total exemption small company accounts made up to 5 April 2016 (3 pages)
15 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 10
(3 pages)
15 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 10
(3 pages)
11 December 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
11 December 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
23 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 10
(3 pages)
23 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 10
(3 pages)
14 November 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
14 November 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
14 November 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
17 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 10
(3 pages)
17 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 10
(3 pages)
12 November 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
12 November 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
12 November 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
15 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (3 pages)
15 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (3 pages)
10 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
10 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
10 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
16 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (3 pages)
16 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (3 pages)
16 January 2012Termination of appointment of Elaine Waters as a secretary (1 page)
16 January 2012Termination of appointment of Elaine Waters as a secretary (1 page)
3 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
3 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
3 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
14 February 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
14 February 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
14 February 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
16 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
16 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Michael Robert Waters on 15 January 2010 (2 pages)
8 March 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Michael Robert Waters on 15 January 2010 (2 pages)
8 March 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
30 November 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
30 November 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
30 November 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
27 March 2009Total exemption small company accounts made up to 5 April 2008 (3 pages)
27 March 2009Total exemption small company accounts made up to 5 April 2008 (3 pages)
27 March 2009Total exemption small company accounts made up to 5 April 2008 (3 pages)
29 January 2009Return made up to 15/01/09; full list of members (3 pages)
29 January 2009Return made up to 15/01/09; full list of members (3 pages)
28 January 2008Total exemption small company accounts made up to 5 April 2007 (3 pages)
28 January 2008Total exemption small company accounts made up to 5 April 2007 (3 pages)
28 January 2008Total exemption small company accounts made up to 5 April 2007 (3 pages)
25 January 2008Return made up to 15/01/08; full list of members (2 pages)
25 January 2008Return made up to 15/01/08; full list of members (2 pages)
5 March 2007Director's particulars changed (1 page)
5 March 2007Return made up to 15/01/07; full list of members (2 pages)
5 March 2007Director's particulars changed (1 page)
5 March 2007Return made up to 15/01/07; full list of members (2 pages)
12 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
12 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
26 June 2006Return made up to 15/01/06; full list of members (2 pages)
26 June 2006Return made up to 15/01/06; full list of members (2 pages)
30 June 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
30 June 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
1 June 2005Return made up to 15/01/05; full list of members (2 pages)
1 June 2005Return made up to 15/01/05; full list of members (2 pages)
19 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
19 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
31 January 2004Return made up to 15/01/04; full list of members (6 pages)
31 January 2004Return made up to 15/01/04; full list of members (6 pages)
20 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
20 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
27 October 2003Director's particulars changed (1 page)
27 October 2003Director's particulars changed (1 page)
26 October 2003Return made up to 15/01/03; full list of members (6 pages)
26 October 2003Return made up to 15/01/03; full list of members (6 pages)
6 November 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
6 November 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
26 July 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
26 July 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
21 March 2002Return made up to 15/01/02; full list of members (6 pages)
21 March 2002Return made up to 15/01/02; full list of members (6 pages)
28 September 2001Registered office changed on 28/09/01 from: 27 west precinct billingham cleveland TS23 2NN (1 page)
28 September 2001Registered office changed on 28/09/01 from: 27 west precinct billingham cleveland TS23 2NN (1 page)
3 April 2001Accounting reference date extended from 31/03/01 to 05/04/01 (1 page)
3 April 2001Accounting reference date extended from 31/03/01 to 05/04/01 (1 page)
28 January 2001Full accounts made up to 31 March 2000 (8 pages)
28 January 2001Full accounts made up to 31 March 2000 (8 pages)
21 January 2001Return made up to 15/01/01; full list of members (6 pages)
21 January 2001Return made up to 15/01/01; full list of members (6 pages)
23 January 2000Return made up to 15/01/00; full list of members (6 pages)
23 January 2000Return made up to 15/01/00; full list of members (6 pages)
14 January 2000Full accounts made up to 31 March 1999 (8 pages)
14 January 2000Full accounts made up to 31 March 1999 (8 pages)
19 March 1999Return made up to 15/01/99; no change of members (4 pages)
19 March 1999Return made up to 15/01/99; no change of members (4 pages)
3 February 1999Full accounts made up to 31 March 1998 (8 pages)
3 February 1999Full accounts made up to 31 March 1998 (8 pages)
19 January 1998Return made up to 15/01/98; no change of members (4 pages)
19 January 1998Return made up to 15/01/98; no change of members (4 pages)
8 January 1998Full accounts made up to 31 March 1997 (8 pages)
8 January 1998Full accounts made up to 31 March 1997 (8 pages)
3 February 1997Full accounts made up to 31 March 1996 (7 pages)
3 February 1997Full accounts made up to 31 March 1996 (7 pages)
2 February 1997Return made up to 15/01/97; full list of members (6 pages)
2 February 1997Return made up to 15/01/97; full list of members (6 pages)
23 January 1996Return made up to 15/01/96; no change of members (4 pages)
23 January 1996Return made up to 15/01/96; no change of members (4 pages)
12 January 1996Full accounts made up to 31 March 1995 (7 pages)
12 January 1996Full accounts made up to 31 March 1995 (7 pages)