Company NameBillingham Press,Limited
Company StatusDissolved
Company Number00375599
CategoryPrivate Limited Company
Incorporation Date18 August 1942(81 years, 9 months ago)
Dissolution Date17 December 2021 (2 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Ian Russell Dodds
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 October 1991(49 years, 2 months after company formation)
Appointment Duration30 years, 2 months (closed 17 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCobwebs 5a The Front
Middleton One Row
Darlington
County Durham
DL2 1AP
Director NameMiss Susan Jane Dodds
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 October 1991(49 years, 2 months after company formation)
Appointment Duration30 years, 2 months (closed 17 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiver View Aislaby Road
Eaglescliffe
Stockton On Tees
Cleveland
TS16 0JJ
Director NameMrs Beverley Jayne Dodds
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1995(52 years, 11 months after company formation)
Appointment Duration26 years, 5 months (closed 17 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCobwebs 5a The Front
Middleton One Row
Darlington
County Durham
DL2 1AP
Secretary NameMiss Susan Jane Dodds
NationalityBritish
StatusClosed
Appointed29 April 1997(54 years, 8 months after company formation)
Appointment Duration24 years, 7 months (closed 17 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiver View Aislaby Road
Eaglescliffe
Stockton On Tees
Cleveland
TS16 0JJ
Director NameFreda Dodds
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(49 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 29 April 1997)
RoleCompany Director
Correspondence Address7 Clockwood Gardens
Yarm
Cleveland
TS15 9RW
Director NameThomas Melvin Dodds
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(49 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 29 April 1997)
RoleCompany Director
Correspondence Address7 Clockwood Gardens
Yarm
Cleveland
TS15 9RW
Secretary NameFreda Dodds
NationalityBritish
StatusResigned
Appointed16 October 1991(49 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 29 April 1997)
RoleCompany Director
Correspondence Address7 Clockwood Gardens
Yarm
Cleveland
TS15 9RW

Contact

Websitebillinghampress.co.uk
Email address[email protected]
Telephone01642 550067
Telephone regionMiddlesbrough

Location

Registered AddressFrp Advisory 34 Falcon Court
Preston Farm Industrial Estate
Stockton-On-Tees
TS18 3TX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

10.2k at £1Mr Ian Russell Dodds
50.00%
Ordinary
10.2k at £1Mrs Susan Jane Stokes
50.00%
Ordinary
1 at £1Mr Ian Russell Dodds & Mrs Susan Jane Stokes
0.00%
Ordinary

Financials

Year2014
Net Worth£545,229
Cash£106,832
Current Liabilities£241,870

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Charges

22 December 2014Delivered on: 24 December 2014
Persons entitled: Clydesdale Bank PLC (T/a Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: Legal charge over freehold property (title number CE125329) known as press buildings 155 central avenue, billingham, TS23 1LF.
Outstanding
16 December 2014Delivered on: 17 December 2014
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)

Classification: A registered charge
Outstanding
20 October 1982Delivered on: 28 October 1982
Satisfied on: 29 April 1999
Persons entitled: Barclays 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 charge over the undertaking and all property and assets present and future including book debts, goodwill and uncalled capital. Together with all buildings fixtures (including trade fixtures) and fixed plant and machinery.
Fully Satisfied
26 January 1967Delivered on: 7 February 1967
Satisfied on: 8 February 2006
Persons entitled: The County Council of Durham

Classification: Legal charge
Secured details: £12,000.
Particulars: Printing works of the company at brunswick street, stockton-on-tees, durham.
Fully Satisfied
4 April 1964Delivered on: 17 April 1964
Satisfied on: 8 February 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All moneys due etc.
Particulars: Property abutting on skinner street, albion street and brunswick street stockton-on-tees, durham.
Fully Satisfied
19 May 1960Delivered on: 25 May 1960
Satisfied on: 8 February 2006
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due etc.
Particulars: Undertaking and all property and goodwill present and future including uncalled capital.
Fully Satisfied
3 November 1953Delivered on: 23 November 1953
Satisfied on: 8 February 2006
Persons entitled: Percy Building Society

Classification: Mortgage
Secured details: £1000.
Particulars: Land having a frontage to parkland avenue, billingham. Co. Durham together with the factory and all other buildings erected thereon.
Fully Satisfied
31 December 1947Delivered on: 20 January 1948
Satisfied on: 8 February 2006
Persons entitled: The Percy Building Society

Classification: Mortgage
Particulars: 18 station road billingham on tees.
Fully Satisfied

Filing History

20 October 2017Confirmation statement made on 11 October 2017 with updates (5 pages)
12 October 2017Change of details for Mrs Susan Jane Stokes as a person with significant control on 13 June 2017 (2 pages)
17 July 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
21 June 2017Secretary's details changed for Mrs Susan Jane Stokes on 13 June 2017 (1 page)
21 June 2017Director's details changed for Mrs Susan Jane Stokes on 13 June 2017 (2 pages)
21 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
4 May 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
17 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 20,413
(6 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
24 December 2014Registration of charge 003755990008, created on 22 December 2014 (21 pages)
17 December 2014Registration of charge 003755990007, created on 16 December 2014 (25 pages)
26 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 20,413
(7 pages)
30 August 2014Change of share class name or designation (2 pages)
23 July 2014Resolutions
  • RES13 ‐ Conversion of shares 12/11/2013
(8 pages)
24 April 2014Amended accounts made up to 31 December 2013 (9 pages)
11 March 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
11 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 20,413
(7 pages)
30 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
1 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (7 pages)
2 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (7 pages)
13 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
9 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (7 pages)
17 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
26 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (7 pages)
26 October 2009Director's details changed for Ian Russell Dodds on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Susan Jane Stokes on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Beverley Jayne Dodds on 26 October 2009 (2 pages)
23 March 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
12 December 2008Return made up to 16/10/08; full list of members (5 pages)
25 March 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
29 October 2007Return made up to 16/10/07; full list of members (4 pages)
21 March 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
26 October 2006Return made up to 16/10/06; full list of members (8 pages)
30 August 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
8 February 2006Declaration of satisfaction of mortgage/charge (1 page)
8 February 2006Declaration of satisfaction of mortgage/charge (1 page)
8 February 2006Declaration of satisfaction of mortgage/charge (1 page)
8 February 2006Declaration of satisfaction of mortgage/charge (1 page)
8 February 2006Declaration of satisfaction of mortgage/charge (1 page)
7 November 2005Return made up to 16/10/05; full list of members (8 pages)
6 April 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
25 October 2004Return made up to 16/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 May 2004Accounts for a small company made up to 31 December 2003 (7 pages)
19 November 2003Return made up to 16/10/03; full list of members
  • 363(287) ‐ Registered office changed on 19/11/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 May 2003Accounts for a small company made up to 31 December 2002 (7 pages)
22 October 2002Return made up to 16/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 May 2002Accounts for a small company made up to 31 December 2001 (9 pages)
22 October 2001Return made up to 16/10/01; full list of members (8 pages)
8 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
20 October 2000Return made up to 16/10/00; full list of members (8 pages)
9 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
21 October 1999Return made up to 16/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
29 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
29 October 1998Return made up to 16/10/98; no change of members (4 pages)
28 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
5 November 1997Return made up to 16/10/97; full list of members (8 pages)
5 November 1997New secretary appointed (2 pages)
9 May 1997Secretary resigned;director resigned (1 page)
9 May 1997Director resigned (1 page)
9 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
6 May 1997£ nc 35000/22500 29/04/97 (1 page)
14 November 1996Return made up to 16/10/96; full list of members (8 pages)
1 May 1996Full accounts made up to 31 December 1995 (7 pages)
26 July 1995New director appointed (2 pages)
22 May 1995Accounts for a small company made up to 31 December 1994 (8 pages)
25 March 1994Memorandum and Articles of Association (11 pages)
18 August 1942Incorporation (20 pages)