Company NameBewley & Scott,Limited
Company StatusDissolved
Company Number00164651
CategoryPrivate Limited Company
Incorporation Date1 March 1920(104 years, 2 months ago)
Dissolution Date1 May 2018 (5 years, 12 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMrs Betty Mary Scott
Date of BirthJuly 1923 (Born 100 years ago)
NationalityEnglish
StatusClosed
Appointed19 September 1991(71 years, 7 months after company formation)
Appointment Duration26 years, 7 months (closed 01 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Axis Building Maingate
Team Valley Trading Estate
Gateshead
NE11 0NQ
Director NameMr Charles Vickers Scott
Date of BirthMarch 1927 (Born 97 years ago)
NationalityEnglish
StatusClosed
Appointed19 September 1991(71 years, 7 months after company formation)
Appointment Duration26 years, 7 months (closed 01 May 2018)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Axis Building Maingate
Team Valley Trading Estate
Gateshead
NE11 0NQ
Director NameMr John Vickers Scott
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 September 1991(71 years, 7 months after company formation)
Appointment Duration26 years, 7 months (closed 01 May 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Axis Building Maingate
Team Valley Trading Estate
Gateshead
NE11 0NQ
Director NameGary Smith
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed05 August 1997(77 years, 5 months after company formation)
Appointment Duration20 years, 9 months (closed 01 May 2018)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Axis Building Maingate
Team Valley Trading Estate
Gateshead
NE11 0NQ
Secretary NameMr John Vickers Scott
StatusClosed
Appointed05 October 2011(91 years, 7 months after company formation)
Appointment Duration6 years, 7 months (closed 01 May 2018)
RoleCompany Director
Correspondence AddressThe Axis Building Maingate
Team Valley Trading Estate
Gateshead
NE11 0NQ
Director NameMr John Stobbart
Date of BirthMay 1934 (Born 90 years ago)
NationalityEnglish
StatusResigned
Appointed19 September 1991(71 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 August 1996)
RoleSecretary
Correspondence Address219 Chadderton Drive
Chapelhouse
Newcastle Upon Tyne
NE5 1HR
Director NameMr Alan Edwin Rochelle
Date of BirthNovember 1949 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed19 September 1991(71 years, 7 months after company formation)
Appointment Duration23 years, 2 months (resigned 30 November 2014)
RoleEstimator
Country of ResidenceUnited Kingdom
Correspondence AddressBack Ellison Road
Dunston
Gateshead
NE11 9TS
Secretary NameMr John Stobbart
NationalityEnglish
StatusResigned
Appointed19 September 1991(71 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 August 1996)
RoleCompany Director
Correspondence Address219 Chadderton Drive
Chapelhouse
Newcastle Upon Tyne
NE5 1HR
Secretary NameGary Mc Caughey
NationalityBritish
StatusResigned
Appointed01 September 1996(76 years, 6 months after company formation)
Appointment Duration14 years, 11 months (resigned 29 July 2011)
RoleCompany Director
Correspondence Address25 Saint Cuthberts Park
Marley Hill
Newcastle Upon Tyne
NE16 5ED

Contact

Websitewww.bewleyandscott.co.uk

Location

Registered AddressThe Axis Building Maingate
Team Valley Trading Estate
Gateshead
NE11 0NQ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

5k at £1Betty Mary Scott
6.28%
Ordinary
5k at £1John Vickers Scott
6.25%
Preference
3.3k at £1David Vickers Scott
4.18%
Ordinary
3.3k at £1Susan Mary Burfoot
4.18%
Ordinary
25k at £1Vickers Scott Inv Co. LTD
31.25%
Preference
15k at £1Charles Vickers Scott
18.75%
Preference
14.9k at £1Charles Vickers Scott
18.62%
Ordinary
8.3k at £1John Vickers Scott
10.43%
Ordinary
25 at £1Gary Smith
0.03%
Ordinary
25 at £1Mr Alan Edwin Rochelle
0.03%
Ordinary

Financials

Year2014
Net Worth£62,211
Cash£530
Current Liabilities£320,797

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

26 March 1998Delivered on: 31 March 1998
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
1 November 1983Delivered on: 9 November 1983
Satisfied on: 21 July 1998
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property situate at dunston.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

29 August 2017Administrator's progress report (14 pages)
14 February 2017Notice of extension of period of Administration (1 page)
14 February 2017Administrator's progress report to 6 January 2017 (13 pages)
21 November 2016Administrator's progress report to 27 July 2016 (13 pages)
1 July 2016Notice of deemed approval of proposals (1 page)
29 April 2016Statement of administrator's proposal (29 pages)
29 April 2016Statement of affairs with form 2.14B (7 pages)
9 March 2016Registered office address changed from Back Ellison Road Dunston Gateshead NE11 9TS to The Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 9 March 2016 (2 pages)
8 February 2016Appointment of an administrator (1 page)
5 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 80,000
(6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
1 December 2014Termination of appointment of Alan Edwin Rochelle as a director on 30 November 2014 (1 page)
17 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 80,000
(6 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 80,000
(6 pages)
17 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
9 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (6 pages)
8 October 2012Director's details changed for Mrs Betty Mary Scott on 1 September 2012 (2 pages)
8 October 2012Director's details changed for Gary Smith on 1 September 2012 (2 pages)
8 October 2012Director's details changed for Gary Smith on 1 September 2012 (2 pages)
8 October 2012Director's details changed for Mr Alan Edwin Rochelle on 1 September 2012 (2 pages)
8 October 2012Director's details changed for Mr John Vickers Scott on 1 September 2012 (2 pages)
8 October 2012Director's details changed for Mr Charles Vickers Scott on 1 September 2012 (2 pages)
8 October 2012Director's details changed for Mr Charles Vickers Scott on 1 September 2012 (2 pages)
8 October 2012Director's details changed for Mrs Betty Mary Scott on 1 September 2012 (2 pages)
8 October 2012Director's details changed for Mr Alan Edwin Rochelle on 1 September 2012 (2 pages)
8 October 2012Director's details changed for Mr John Vickers Scott on 1 September 2012 (2 pages)
19 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 November 2011Annual return made up to 19 September 2011 with a full list of shareholders (8 pages)
2 November 2011Appointment of Mr John Vickers Scott as a secretary (1 page)
22 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 July 2011Termination of appointment of Gary Mc Caughey as a secretary (1 page)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
22 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (9 pages)
21 September 2010Director's details changed for Mr Alan Edwin Rochelle on 19 September 2010 (2 pages)
21 September 2010Director's details changed for Gary Smith on 19 September 2010 (2 pages)
21 September 2010Director's details changed for Mrs Betty Mary Scott on 19 September 2010 (2 pages)
16 October 2009Total exemption small company accounts made up to 31 December 2008 (12 pages)
9 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (7 pages)
23 October 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
23 September 2008Return made up to 19/09/08; full list of members (7 pages)
6 December 2007Director's particulars changed (1 page)
4 October 2007Return made up to 19/09/07; full list of members (5 pages)
24 September 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
12 October 2006Return made up to 19/09/06; full list of members (10 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
24 October 2005Return made up to 19/09/05; full list of members (9 pages)
31 October 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
20 October 2004Return made up to 19/09/04; no change of members (8 pages)
21 October 2003Return made up to 19/09/03; no change of members (8 pages)
29 September 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
3 October 2002Return made up to 19/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
2 September 2002Secretary's particulars changed (1 page)
15 May 2002Full accounts made up to 31 December 2001 (14 pages)
25 January 2002Total exemption full accounts made up to 31 December 2000 (13 pages)
28 September 2001Return made up to 19/09/01; no change of members (7 pages)
31 October 2000Full accounts made up to 31 December 1999 (13 pages)
17 October 2000Return made up to 19/09/00; change of members (7 pages)
6 October 1999Return made up to 19/09/99; full list of members (8 pages)
7 September 1999Full accounts made up to 31 December 1998 (13 pages)
21 September 1998Return made up to 19/09/98; no change of members (6 pages)
10 September 1998Full accounts made up to 31 December 1997 (19 pages)
21 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
6 July 1998Ad 17/02/97--------- £ si 15000@1 (2 pages)
25 September 1997Full accounts made up to 31 December 1996 (16 pages)
23 September 1997Return made up to 19/09/97; full list of members
  • 363(287) ‐ Registered office changed on 23/09/97
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
12 August 1997New director appointed (2 pages)
1 October 1996Auditor's resignation (2 pages)
1 October 1996Return made up to 19/09/96; full list of members (8 pages)
1 October 1996New secretary appointed (2 pages)
1 October 1996Full accounts made up to 31 December 1995 (15 pages)
8 September 1996New secretary appointed (1 page)
8 September 1996Secretary resigned;director resigned (2 pages)
21 September 1995Return made up to 19/09/95; no change of members (6 pages)
21 September 1995Full accounts made up to 31 December 1994 (14 pages)