Company NameR. Beal & Company Limited
Company StatusActive
Company Number00389560
CategoryPrivate Limited Company
Incorporation Date31 August 1944(79 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Christopher John Dobbing
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1992(47 years, 7 months after company formation)
Appointment Duration32 years, 1 month
RoleCo Director
Country of ResidenceEngland
Correspondence AddressOak House Newtown Industrial Estate
Birtley
Chester Le Street
County Durham
DH3 2QW
Director NameMr Martin James Dobbing
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2013(68 years, 10 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak House Newtown Industrial Estate
Birtley
Chester Le Street
County Durham
DH3 2QW
Director NameMr Thomas Stuart Dobbing
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2013(68 years, 10 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak House Newtown Industrial Estate
Birtley
Chester Le Street
County Durham
DH3 2QW
Director NameMr Garry Temple Halliday
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2022(77 years, 5 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak House Newtown Industrial Estate
Birtley
Chester Le Street
County Durham
DH3 2QW
Secretary NameMr Mark John McCafferty
StatusCurrent
Appointed28 January 2022(77 years, 5 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence AddressOak House Newtown Industrial Estate
Birtley
Chester Le Street
County Durham
DH3 2QW
Director NameMr Douglass Dobbing
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(47 years, 7 months after company formation)
Appointment Duration20 years, 4 months (resigned 23 July 2012)
RoleManager
Country of ResidenceEngland
Correspondence AddressOak House Newtown Industrial Estate
Birtley
Chester Le Street
County Durham
DH3 2QW
Director NameMrs Patricia Dobbing
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(47 years, 7 months after company formation)
Appointment Duration4 months (resigned 29 July 1992)
RoleManager
Correspondence AddressHerrington Hall Lodge Crow Lane
Herrington
Sunderland
Tyne & Wear
SR3 3TE
Director NameMr Stuart Douglass Dobbing
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(47 years, 7 months after company formation)
Appointment Duration21 years, 3 months (resigned 30 June 2013)
RoleManager
Country of ResidenceEngland
Correspondence AddressOak House Newtown Industrial Estate
Birtley
Chester Le Street
County Durham
DH3 2QW
Secretary NameMrs Patricia Dobbing
NationalityBritish
StatusResigned
Appointed25 March 1992(47 years, 7 months after company formation)
Appointment Duration4 months (resigned 29 July 1992)
RoleCompany Director
Correspondence AddressHerrington Hall Lodge Crow Lane
Herrington
Sunderland
Tyne & Wear
SR3 3TE
Secretary NameMr Christopher John Dobbing
NationalityBritish
StatusResigned
Appointed10 August 1992(47 years, 11 months after company formation)
Appointment Duration29 years, 5 months (resigned 28 January 2022)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressOak House Newtown Industrial Estate
Birtley
Chester Le Street
County Durham
DH3 2QW

Contact

Websitewww.bealandco.com

Location

Registered AddressOak House Newtown Industrial Estate
Birtley
Chester Le Street
County Durham
DH3 2QW
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland

Financials

Year2013
Net Worth£509,655
Cash£91
Current Liabilities£587,015

Accounts

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

Returns

Latest Return31 March 2024 (3 weeks, 3 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

26 May 2011Delivered on: 4 June 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land lying to the west of durham road, birtley, t/no: TY68180.
Outstanding
29 July 1996Delivered on: 1 August 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Site 3, new town industrial estate, birtley, tyne & wear t/n TY57116.
Outstanding
1 July 1996Delivered on: 5 July 1996
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
8 December 1980Delivered on: 22 December 1980
Satisfied on: 22 September 2011
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings lying to the south west of sheepfolds road, sunderland, tyne & wear. Title no. TY17474.
Fully Satisfied
8 December 1980Delivered on: 22 December 1980
Satisfied on: 22 September 2011
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & buildings lying to the north of sheepfolds road, sunderland, tyne and wear. Title no. Ty 62359.
Fully Satisfied

Filing History

31 May 2023Director's details changed for Mr Christopher John Dobbing on 26 May 2023 (2 pages)
31 May 2023Change of details for Mr Christopher John Dobbing as a person with significant control on 26 May 2023 (2 pages)
5 May 2023Unaudited abridged accounts made up to 31 December 2022 (6 pages)
11 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
31 October 2022Change of details for Mr Christopher John Dobbing as a person with significant control on 31 October 2022 (2 pages)
14 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
14 April 2022Director's details changed for Mr Thomas Stuart Dobbing on 1 April 2022 (2 pages)
14 April 2022Director's details changed for Mr Martin James Dobbing on 1 April 2022 (2 pages)
14 April 2022Director's details changed for Mr Christopher John Dobbing on 1 April 2022 (2 pages)
1 March 2022Unaudited abridged accounts made up to 31 December 2021 (6 pages)
28 January 2022Termination of appointment of Christopher John Dobbing as a secretary on 28 January 2022 (1 page)
28 January 2022Appointment of Mr Mark John Mccafferty as a secretary on 28 January 2022 (2 pages)
28 January 2022Appointment of Mr Garry Temple Halliday as a director on 28 January 2022 (2 pages)
15 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
13 March 2021Unaudited abridged accounts made up to 31 December 2020 (7 pages)
5 February 2021Previous accounting period shortened from 31 March 2021 to 31 December 2020 (1 page)
2 November 2020Unaudited abridged accounts made up to 31 March 2020 (7 pages)
3 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
26 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
1 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
5 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
30 November 2018Previous accounting period shortened from 30 June 2018 to 31 March 2018 (1 page)
31 March 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
10 November 2017Unaudited abridged accounts made up to 30 June 2017 (6 pages)
10 November 2017Unaudited abridged accounts made up to 30 June 2017 (6 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
11 August 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
11 August 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
1 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-01
  • GBP 1,600
(4 pages)
1 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-01
  • GBP 1,600
(4 pages)
23 September 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
23 September 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
22 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1,600
(5 pages)
22 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1,600
(5 pages)
29 October 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
29 October 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
30 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1,600
(5 pages)
30 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1,600
(5 pages)
3 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
3 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
5 July 2013Termination of appointment of Stuart Dobbing as a director (1 page)
5 July 2013Appointment of Mr Martin James Dobbing as a director (2 pages)
5 July 2013Appointment of Mr Thomas Stuart Dobbing as a director (2 pages)
5 July 2013Appointment of Mr Thomas Stuart Dobbing as a director (2 pages)
5 July 2013Termination of appointment of Stuart Dobbing as a director (1 page)
5 July 2013Appointment of Mr Martin James Dobbing as a director (2 pages)
3 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
3 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
7 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
7 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
29 August 2012Termination of appointment of Douglass Dobbing as a director (1 page)
29 August 2012Termination of appointment of Douglass Dobbing as a director (1 page)
17 April 2012Registered office address changed from Oak House Newtown Industrial Estate Birtley Chester Le Street Co Durham DH3 2QW England on 17 April 2012 (1 page)
17 April 2012Registered office address changed from Oak House Newtown Industrial Estate Birtley Chester Le Street Co Durham DH3 2QW England on 17 April 2012 (1 page)
17 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
26 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 September 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
16 September 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
13 September 2011Previous accounting period shortened from 30 September 2011 to 30 June 2011 (1 page)
13 September 2011Previous accounting period shortened from 30 September 2011 to 30 June 2011 (1 page)
4 June 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
4 June 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
13 April 2011Secretary's details changed for Mr Christopher John Dobbing on 31 March 2011 (1 page)
13 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
13 April 2011Registered office address changed from Oak House Newtown Industrial Estate Durham Road Birtley County Durham DH3 2QW on 13 April 2011 (1 page)
13 April 2011Secretary's details changed for Mr Christopher John Dobbing on 31 March 2011 (1 page)
13 April 2011Registered office address changed from Oak House Newtown Industrial Estate Durham Road Birtley County Durham DH3 2QW on 13 April 2011 (1 page)
13 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
23 December 2010Total exemption small company accounts made up to 30 September 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 30 September 2010 (4 pages)
19 November 2010Previous accounting period shortened from 31 March 2011 to 30 September 2010 (1 page)
19 November 2010Previous accounting period shortened from 31 March 2011 to 30 September 2010 (1 page)
1 April 2010Register inspection address has been changed from 27/28 Frederick Street Sunderland Tyne & Wear SR11LZ (1 page)
1 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (6 pages)
1 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (6 pages)
1 April 2010Register inspection address has been changed from 27/28 Frederick Street Sunderland Tyne & Wear SR11LZ (1 page)
31 March 2010Director's details changed for Mr Christopher John Dobbing on 25 March 2010 (2 pages)
31 March 2010Director's details changed for Mr Stuart Douglass Dobbing on 25 March 2010 (2 pages)
31 March 2010Director's details changed for Douglass Dobbing on 25 March 2010 (2 pages)
31 March 2010Director's details changed for Mr Christopher John Dobbing on 25 March 2010 (2 pages)
31 March 2010Director's details changed for Douglass Dobbing on 25 March 2010 (2 pages)
31 March 2010Director's details changed for Mr Stuart Douglass Dobbing on 25 March 2010 (2 pages)
22 March 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages)
22 March 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages)
22 March 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages)
22 March 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages)
3 March 2010Register inspection address has been changed (1 page)
3 March 2010Register inspection address has been changed (1 page)
18 November 2009Accounts for a small company made up to 31 March 2009 (8 pages)
18 November 2009Accounts for a small company made up to 31 March 2009 (8 pages)
25 March 2009Return made up to 25/03/09; full list of members (4 pages)
25 March 2009Return made up to 25/03/09; full list of members (4 pages)
11 December 2008Accounts for a small company made up to 31 March 2008 (7 pages)
11 December 2008Accounts for a small company made up to 31 March 2008 (7 pages)
26 March 2008Return made up to 25/03/08; full list of members (4 pages)
26 March 2008Return made up to 25/03/08; full list of members (4 pages)
21 September 2007Accounts for a small company made up to 31 March 2007 (7 pages)
21 September 2007Accounts for a small company made up to 31 March 2007 (7 pages)
26 March 2007Return made up to 25/03/07; full list of members (3 pages)
26 March 2007Return made up to 25/03/07; full list of members (3 pages)
29 November 2006Accounts for a small company made up to 31 March 2006 (7 pages)
29 November 2006Accounts for a small company made up to 31 March 2006 (7 pages)
28 March 2006Return made up to 25/03/06; full list of members (3 pages)
28 March 2006Return made up to 25/03/06; full list of members (3 pages)
13 December 2005Accounts for a small company made up to 31 March 2005 (7 pages)
13 December 2005Accounts for a small company made up to 31 March 2005 (7 pages)
5 April 2005Return made up to 25/03/05; full list of members (7 pages)
5 April 2005Return made up to 25/03/05; full list of members (7 pages)
25 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
25 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
8 April 2004Return made up to 25/03/04; full list of members (7 pages)
8 April 2004Return made up to 25/03/04; full list of members (7 pages)
17 November 2003Accounts for a small company made up to 31 March 2003 (8 pages)
17 November 2003Accounts for a small company made up to 31 March 2003 (8 pages)
3 April 2003Return made up to 25/03/03; full list of members (7 pages)
3 April 2003Return made up to 25/03/03; full list of members (7 pages)
5 July 2002Accounts for a small company made up to 31 March 2002 (6 pages)
5 July 2002Accounts for a small company made up to 31 March 2002 (6 pages)
24 April 2002Return made up to 25/03/02; full list of members (7 pages)
24 April 2002Return made up to 25/03/02; full list of members (7 pages)
14 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
14 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
27 April 2001Return made up to 25/03/01; full list of members (7 pages)
27 April 2001Return made up to 25/03/01; full list of members (7 pages)
7 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
7 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
3 April 2000Return made up to 25/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 April 2000Return made up to 25/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 December 1999Accounts for a small company made up to 31 August 1999 (6 pages)
29 December 1999Accounts for a small company made up to 31 August 1999 (6 pages)
24 April 1999Return made up to 25/03/99; full list of members (6 pages)
24 April 1999Return made up to 25/03/99; full list of members (6 pages)
5 March 1999Accounts for a small company made up to 31 August 1998 (6 pages)
5 March 1999Accounts for a small company made up to 31 August 1998 (6 pages)
18 April 1998Return made up to 25/03/98; full list of members (6 pages)
18 April 1998Return made up to 25/03/98; full list of members (6 pages)
30 March 1998Accounts for a small company made up to 31 August 1997 (6 pages)
30 March 1998Accounts for a small company made up to 31 August 1997 (6 pages)
10 April 1997Return made up to 25/03/97; full list of members (6 pages)
10 April 1997Return made up to 25/03/97; full list of members (6 pages)
21 February 1997Accounts for a small company made up to 31 August 1996 (6 pages)
21 February 1997Accounts for a small company made up to 31 August 1996 (6 pages)
7 August 1996Registered office changed on 07/08/96 from: sheepfolds road monkwearmouth sunderland SR5 1AS (1 page)
7 August 1996Registered office changed on 07/08/96 from: sheepfolds road monkwearmouth sunderland SR5 1AS (1 page)
1 August 1996Particulars of mortgage/charge (3 pages)
1 August 1996Particulars of mortgage/charge (3 pages)
5 July 1996Particulars of mortgage/charge (3 pages)
5 July 1996Particulars of mortgage/charge (3 pages)
24 March 1996Return made up to 25/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 March 1996Return made up to 25/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 February 1996Accounts for a small company made up to 31 August 1995 (4 pages)
29 February 1996Accounts for a small company made up to 31 August 1995 (4 pages)
3 April 1995Return made up to 25/03/95; full list of members (6 pages)
3 April 1995Return made up to 25/03/95; full list of members (6 pages)
17 March 1995Accounts for a small company made up to 31 August 1994 (4 pages)
17 March 1995Accounts for a small company made up to 31 August 1994 (4 pages)
21 August 1944Certificate of incorporation (1 page)
21 August 1944Certificate of incorporation (1 page)