Birtley
Chester Le Street
County Durham
DH3 2QW
Director Name | Mr Christopher John Dobbing |
---|---|
Date of Birth | November 1957 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 1992(47 years, 7 months after company formation) |
Appointment Duration | 31 years |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Oak House Newtown Industrial Estate Birtley Chester Le Street County Durham DH3 2QW |
Secretary Name | Mr Christopher John Dobbing |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 August 1992(47 years, 11 months after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Oak House Newtown Industrial Estate Birtley Chester Le Street County Durham DH3 2QW |
Director Name | Mr Martin James Dobbing |
---|---|
Date of Birth | March 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2013(68 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak House Newtown Industrial Estate Birtley Chester Le Street County Durham DH3 2QW |
Director Name | Mr Thomas Stuart Dobbing |
---|---|
Date of Birth | May 1989 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2013(68 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak House Newtown Industrial Estate Birtley Chester Le Street County Durham DH3 2QW |
Director Name | Mr Martin James Dobbing |
---|---|
Date of Birth | March 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2013(68 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak House Newtown Industrial Estate Birtley Chester Le Street County Durham DH3 2QW |
Director Name | Mr Thomas Stuart Dobbing |
---|---|
Date of Birth | May 1989 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2013(68 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak House Newtown Industrial Estate Birtley Chester Le Street County Durham DH3 2QW |
Director Name | Mr Garry Temple Halliday |
---|---|
Date of Birth | September 1972 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2022(77 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak House Newtown Industrial Estate Birtley Chester Le Street County Durham DH3 2QW |
Secretary Name | Mr Mark John McCafferty |
---|---|
Status | Current |
Appointed | 28 January 2022(77 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Correspondence Address | Oak House Newtown Industrial Estate Birtley Chester Le Street County Durham DH3 2QW |
Director Name | Mr Douglass Dobbing |
---|---|
Date of Birth | March 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(47 years, 7 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 23 July 2012) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Oak House Newtown Industrial Estate Birtley Chester Le Street County Durham DH3 2QW |
Director Name | Mrs Patricia Dobbing |
---|---|
Date of Birth | April 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(47 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 29 July 1992) |
Role | Manager |
Correspondence Address | Herrington Hall Lodge Crow Lane Herrington Sunderland Tyne & Wear SR3 3TE |
Director Name | Mr Stuart Douglass Dobbing |
---|---|
Date of Birth | August 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(47 years, 7 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 30 June 2013) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Oak House Newtown Industrial Estate Birtley Chester Le Street County Durham DH3 2QW |
Secretary Name | Mrs Patricia Dobbing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(47 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 29 July 1992) |
Role | Company Director |
Correspondence Address | Herrington Hall Lodge Crow Lane Herrington Sunderland Tyne & Wear SR3 3TE |
Secretary Name | Mr Christopher John Dobbing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(47 years, 11 months after company formation) |
Appointment Duration | 29 years, 5 months (resigned 28 January 2022) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Oak House Newtown Industrial Estate Birtley Chester Le Street County Durham DH3 2QW |
Website | www.bealandco.com |
---|
Registered Address | Oak House Newtown Industrial Estate Birtley Chester Le Street County Durham DH3 2QW |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Birtley |
Built Up Area | Sunderland |
Year | 2013 |
---|---|
Net Worth | £509,655 |
Cash | £91 |
Current Liabilities | £587,015 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 31 March 2022 (12 months ago) |
---|---|
Next Return Due | 14 April 2023 (2 weeks, 3 days from now) |
26 May 2011 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1980 | Delivered 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 1980 | Delivered 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 |
28 January 2022 | Appointment of Mr Garry Temple Halliday as a director on 28 January 2022 (2 pages) |
---|---|
28 January 2022 | Appointment of Mr Mark John Mccafferty as a secretary on 28 January 2022 (2 pages) |
28 January 2022 | Termination of appointment of Christopher John Dobbing as a secretary on 28 January 2022 (1 page) |
15 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
13 March 2021 | Unaudited abridged accounts made up to 31 December 2020 (7 pages) |
5 February 2021 | Previous accounting period shortened from 31 March 2021 to 31 December 2020 (1 page) |
2 November 2020 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
3 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
26 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
1 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
5 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
30 November 2018 | Previous accounting period shortened from 30 June 2018 to 31 March 2018 (1 page) |
31 March 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
10 November 2017 | Unaudited abridged accounts made up to 30 June 2017 (6 pages) |
10 November 2017 | Unaudited abridged accounts made up to 30 June 2017 (6 pages) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
11 August 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
11 August 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
1 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-01
|
1 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-01
|
23 September 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
23 September 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
22 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
29 October 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
29 October 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
30 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
3 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
3 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
5 July 2013 | Appointment of Mr Thomas Stuart Dobbing as a director (2 pages) |
5 July 2013 | Appointment of Mr Martin James Dobbing as a director (2 pages) |
5 July 2013 | Termination of appointment of Stuart Dobbing as a director (1 page) |
5 July 2013 | Appointment of Mr Thomas Stuart Dobbing as a director (2 pages) |
5 July 2013 | Appointment of Mr Martin James Dobbing as a director (2 pages) |
5 July 2013 | Termination of appointment of Stuart Dobbing as a director (1 page) |
3 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
3 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
7 January 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
7 January 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
29 August 2012 | Termination of appointment of Douglass Dobbing as a director (1 page) |
29 August 2012 | Termination of appointment of Douglass Dobbing as a director (1 page) |
17 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Registered 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 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Registered office address changed from Oak House Newtown Industrial Estate Birtley Chester Le Street Co Durham DH3 2QW England on 17 April 2012 (1 page) |
26 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 September 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
16 September 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
13 September 2011 | Previous accounting period shortened from 30 September 2011 to 30 June 2011 (1 page) |
13 September 2011 | Previous accounting period shortened from 30 September 2011 to 30 June 2011 (1 page) |
4 June 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
4 June 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
13 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Secretary's details changed for Mr Christopher John Dobbing on 31 March 2011 (1 page) |
13 April 2011 | Registered office address changed from Oak House Newtown Industrial Estate Durham Road Birtley County Durham DH3 2QW on 13 April 2011 (1 page) |
13 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Secretary's details changed for Mr Christopher John Dobbing on 31 March 2011 (1 page) |
13 April 2011 | Registered office address changed from Oak House Newtown Industrial Estate Durham Road Birtley County Durham DH3 2QW on 13 April 2011 (1 page) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
19 November 2010 | Previous accounting period shortened from 31 March 2011 to 30 September 2010 (1 page) |
19 November 2010 | Previous accounting period shortened from 31 March 2011 to 30 September 2010 (1 page) |
1 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (6 pages) |
1 April 2010 | Register inspection address has been changed from 27/28 Frederick Street Sunderland Tyne & Wear SR11LZ (1 page) |
1 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (6 pages) |
1 April 2010 | Register inspection address has been changed from 27/28 Frederick Street Sunderland Tyne & Wear SR11LZ (1 page) |
31 March 2010 | Director's details changed for Mr Stuart Douglass Dobbing on 25 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Mr Christopher John Dobbing on 25 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Douglass Dobbing on 25 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Mr Stuart Douglass Dobbing on 25 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Mr Christopher John Dobbing on 25 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Douglass Dobbing on 25 March 2010 (2 pages) |
22 March 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages) |
22 March 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages) |
22 March 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages) |
22 March 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages) |
3 March 2010 | Register inspection address has been changed (1 page) |
3 March 2010 | Register inspection address has been changed (1 page) |
18 November 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
18 November 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
25 March 2009 | Return made up to 25/03/09; full list of members (4 pages) |
25 March 2009 | Return made up to 25/03/09; full list of members (4 pages) |
11 December 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
11 December 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
26 March 2008 | Return made up to 25/03/08; full list of members (4 pages) |
26 March 2008 | Return made up to 25/03/08; full list of members (4 pages) |
21 September 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
21 September 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
26 March 2007 | Return made up to 25/03/07; full list of members (3 pages) |
26 March 2007 | Return made up to 25/03/07; full list of members (3 pages) |
29 November 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
29 November 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
28 March 2006 | Return made up to 25/03/06; full list of members (3 pages) |
28 March 2006 | Return made up to 25/03/06; full list of members (3 pages) |
13 December 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
13 December 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
5 April 2005 | Return made up to 25/03/05; full list of members (7 pages) |
5 April 2005 | Return made up to 25/03/05; full list of members (7 pages) |
25 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
25 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
8 April 2004 | Return made up to 25/03/04; full list of members (7 pages) |
8 April 2004 | Return made up to 25/03/04; full list of members (7 pages) |
17 November 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
17 November 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
3 April 2003 | Return made up to 25/03/03; full list of members (7 pages) |
3 April 2003 | Return made up to 25/03/03; full list of members (7 pages) |
5 July 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
5 July 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
24 April 2002 | Return made up to 25/03/02; full list of members (7 pages) |
24 April 2002 | Return made up to 25/03/02; full list of members (7 pages) |
14 November 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
14 November 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
27 April 2001 | Return made up to 25/03/01; full list of members (7 pages) |
27 April 2001 | Return made up to 25/03/01; full list of members (7 pages) |
7 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
7 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
3 April 2000 | Return made up to 25/03/00; full list of members
|
3 April 2000 | Return made up to 25/03/00; full list of members
|
29 December 1999 | Accounts for a small company made up to 31 August 1999 (6 pages) |
29 December 1999 | Accounts for a small company made up to 31 August 1999 (6 pages) |
24 April 1999 | Return made up to 25/03/99; full list of members (6 pages) |
24 April 1999 | Return made up to 25/03/99; full list of members (6 pages) |
5 March 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
5 March 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
18 April 1998 | Return made up to 25/03/98; full list of members (6 pages) |
18 April 1998 | Return made up to 25/03/98; full list of members (6 pages) |
30 March 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
30 March 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
10 April 1997 | Return made up to 25/03/97; full list of members (6 pages) |
10 April 1997 | Return made up to 25/03/97; full list of members (6 pages) |
21 February 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
21 February 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
7 August 1996 | Registered office changed on 07/08/96 from: sheepfolds road monkwearmouth sunderland SR5 1AS (1 page) |
7 August 1996 | Registered office changed on 07/08/96 from: sheepfolds road monkwearmouth sunderland SR5 1AS (1 page) |
1 August 1996 | Particulars of mortgage/charge (3 pages) |
1 August 1996 | Particulars of mortgage/charge (3 pages) |
5 July 1996 | Particulars of mortgage/charge (3 pages) |
5 July 1996 | Particulars of mortgage/charge (3 pages) |
24 March 1996 | Return made up to 25/03/96; full list of members
|
24 March 1996 | Return made up to 25/03/96; full list of members
|
29 February 1996 | Accounts for a small company made up to 31 August 1995 (4 pages) |
29 February 1996 | Accounts for a small company made up to 31 August 1995 (4 pages) |
3 April 1995 | Return made up to 25/03/95; full list of members (6 pages) |
3 April 1995 | Return made up to 25/03/95; full list of members (6 pages) |
17 March 1995 | Accounts for a small company made up to 31 August 1994 (4 pages) |
17 March 1995 | Accounts for a small company made up to 31 August 1994 (4 pages) |
21 August 1944 | Certificate of incorporation (1 page) |
21 August 1944 | Certificate of incorporation (1 page) |