Company NameBebside Motors Limited
DirectorJohn Warrington Tighe
Company StatusActive
Company Number01273273
CategoryPrivate Limited Company
Incorporation Date16 August 1976(47 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Warrington Tighe
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2009(32 years, 7 months after company formation)
Appointment Duration15 years, 1 month
RoleMotor Trader
Country of ResidenceEngland
Correspondence Address52a Station Road
Ashington
Northumberland
NE63 9UJ
Director NameMrs Dolores Vituney Tighe
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(15 years, 4 months after company formation)
Appointment Duration17 years, 11 months (resigned 12 November 2009)
RoleSecretary
Correspondence Address3 Station Road
Stannington
Morpeth
Northumberland
NE61 6DS
Director NameMr John Tighe
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(15 years, 4 months after company formation)
Appointment Duration23 years, 9 months (resigned 13 September 2015)
RoleCompany Director Secretary
Country of ResidenceEngland
Correspondence Address3 Station Road
Stannington
Morpeth
Northumberland
NE61 6DS
Secretary NameMrs Dolores Vituney Tighe
NationalityBritish
StatusResigned
Appointed12 December 1991(15 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 September 1994)
RoleCompany Director
Correspondence Address3 Station Road
Stannington
Morpeth
Northumberland
NE61 6DS
Secretary NameMr John Tighe
NationalityBritish
StatusResigned
Appointed05 September 1994(18 years after company formation)
Appointment Duration15 years, 1 month (resigned 20 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Station Road
Stannington
Morpeth
Northumberland
NE61 6DS

Contact

Websitebebsidemotors.co.uk

Location

Registered Address52a Station Road
Ashington
Northumberland
NE63 9UJ
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishAshington
WardAshington Central
Built Up AreaAshington (Northumberland)

Shareholders

1000 at £1Executors Of Estate Of John Tighe
100.00%
Ordinary

Financials

Year2014
Net Worth£327,062
Cash£289,701
Current Liabilities£7,482

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return12 December 2023 (4 months, 2 weeks ago)
Next Return Due26 December 2024 (8 months from now)

Charges

3 March 1989Delivered on: 13 March 1989
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including book debts & uncalled capital.
Outstanding
19 April 1983Delivered on: 27 April 1983
Persons entitled: Midland 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: F/Hold, the central garage, front street, bebside, blyth, northumberland. Title no nd 31147.
Outstanding

Filing History

15 April 2024Confirmation statement made on 12 December 2023 with no updates (3 pages)
5 March 2024First Gazette notice for compulsory strike-off (1 page)
25 July 2023Total exemption full accounts made up to 30 April 2023 (8 pages)
30 January 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
4 January 2023Confirmation statement made on 12 December 2022 with no updates (3 pages)
8 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
17 December 2021Confirmation statement made on 12 December 2021 with no updates (3 pages)
14 December 2020Confirmation statement made on 12 December 2020 with no updates (3 pages)
25 September 2020Micro company accounts made up to 30 April 2020 (3 pages)
3 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
15 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
14 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
30 November 2018Micro company accounts made up to 30 April 2018 (2 pages)
12 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
15 September 2017Micro company accounts made up to 30 April 2017 (2 pages)
15 September 2017Micro company accounts made up to 30 April 2017 (2 pages)
12 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
24 October 2016Amended total exemption small company accounts made up to 30 April 2016 (4 pages)
24 October 2016Amended total exemption small company accounts made up to 30 April 2015 (4 pages)
24 October 2016Amended total exemption small company accounts made up to 30 April 2016 (4 pages)
24 October 2016Amended total exemption small company accounts made up to 30 April 2015 (4 pages)
26 July 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
26 July 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
6 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,000
(3 pages)
6 January 2016Director's details changed for Mr John Warrington Tighe on 1 December 2015 (2 pages)
6 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,000
(3 pages)
6 January 2016Director's details changed for Mr John Warrington Tighe on 1 December 2015 (2 pages)
4 December 2015Termination of appointment of John Tighe as a director on 13 September 2015 (1 page)
4 December 2015Termination of appointment of John Tighe as a director on 13 September 2015 (1 page)
20 August 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
20 August 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
15 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1,000
(4 pages)
15 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1,000
(4 pages)
21 November 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
21 November 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
15 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-15
  • GBP 1,000
(4 pages)
15 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-15
  • GBP 1,000
(4 pages)
21 November 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
21 November 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
12 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
12 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
22 September 2012Total exemption small company accounts made up to 30 April 2012 (11 pages)
22 September 2012Total exemption small company accounts made up to 30 April 2012 (11 pages)
12 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
12 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
8 July 2011Total exemption small company accounts made up to 30 April 2011 (11 pages)
8 July 2011Total exemption small company accounts made up to 30 April 2011 (11 pages)
12 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
12 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
10 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
10 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
14 December 2009Director's details changed for Mr John Tighe on 1 October 2009 (2 pages)
14 December 2009Director's details changed for Mr John Tighe on 1 October 2009 (2 pages)
14 December 2009Director's details changed for Mr John Warrington Tighe on 1 October 2009 (2 pages)
14 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
14 December 2009Director's details changed for Mr John Tighe on 1 October 2009 (2 pages)
14 December 2009Director's details changed for Mr John Warrington Tighe on 1 October 2009 (2 pages)
14 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
14 December 2009Director's details changed for Mr John Warrington Tighe on 1 October 2009 (2 pages)
4 December 2009Termination of appointment of Dolores Tighe as a director (1 page)
4 December 2009Termination of appointment of Dolores Tighe as a director (1 page)
21 October 2009Termination of appointment of John Tighe as a secretary (1 page)
21 October 2009Termination of appointment of John Tighe as a secretary (1 page)
16 March 2009Director appointed mr john warrington tighe (1 page)
16 March 2009Director appointed mr john warrington tighe (1 page)
12 December 2008Return made up to 12/12/08; full list of members (4 pages)
12 December 2008Return made up to 12/12/08; full list of members (4 pages)
8 September 2008Total exemption full accounts made up to 30 April 2008 (9 pages)
8 September 2008Registered office changed on 08/09/2008 from front street bebside blyth northumberland NE24 4HW (1 page)
8 September 2008Total exemption full accounts made up to 30 April 2008 (9 pages)
8 September 2008Registered office changed on 08/09/2008 from front street bebside blyth northumberland NE24 4HW (1 page)
4 January 2008Return made up to 12/12/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 January 2008Return made up to 12/12/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 August 2007Total exemption full accounts made up to 30 April 2007 (9 pages)
6 August 2007Total exemption full accounts made up to 30 April 2007 (9 pages)
20 December 2006Return made up to 12/12/06; full list of members (7 pages)
20 December 2006Return made up to 12/12/06; full list of members (7 pages)
14 September 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
14 September 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
6 February 2006Return made up to 12/12/05; full list of members (7 pages)
6 February 2006Return made up to 12/12/05; full list of members (7 pages)
28 September 2005Total exemption full accounts made up to 30 April 2005 (10 pages)
28 September 2005Total exemption full accounts made up to 30 April 2005 (10 pages)
6 January 2005Return made up to 12/12/04; full list of members (7 pages)
6 January 2005Return made up to 12/12/04; full list of members (7 pages)
28 September 2004Total exemption full accounts made up to 30 April 2004 (10 pages)
28 September 2004Total exemption full accounts made up to 30 April 2004 (10 pages)
18 December 2003Return made up to 12/12/03; full list of members (7 pages)
18 December 2003Return made up to 12/12/03; full list of members (7 pages)
25 July 2003Total exemption full accounts made up to 30 April 2003 (9 pages)
25 July 2003Total exemption full accounts made up to 30 April 2003 (9 pages)
19 December 2002Return made up to 12/12/02; full list of members (7 pages)
19 December 2002Return made up to 12/12/02; full list of members (7 pages)
8 July 2002Total exemption full accounts made up to 30 April 2002 (9 pages)
8 July 2002Total exemption full accounts made up to 30 April 2002 (9 pages)
17 December 2001Return made up to 12/12/01; full list of members (6 pages)
17 December 2001Return made up to 12/12/01; full list of members (6 pages)
13 June 2001Full accounts made up to 30 April 2001 (9 pages)
13 June 2001Full accounts made up to 30 April 2001 (9 pages)
29 December 2000Return made up to 12/12/00; full list of members (6 pages)
29 December 2000Return made up to 12/12/00; full list of members (6 pages)
30 June 2000Full accounts made up to 30 April 2000 (10 pages)
30 June 2000Full accounts made up to 30 April 2000 (10 pages)
10 December 1999Return made up to 12/12/99; full list of members (6 pages)
10 December 1999Return made up to 12/12/99; full list of members (6 pages)
16 July 1999Full accounts made up to 30 April 1999 (10 pages)
16 July 1999Full accounts made up to 30 April 1999 (10 pages)
17 December 1998Return made up to 12/12/98; full list of members (6 pages)
17 December 1998Return made up to 12/12/98; full list of members (6 pages)
22 June 1998Full accounts made up to 30 April 1998 (10 pages)
22 June 1998Full accounts made up to 30 April 1998 (10 pages)
19 December 1997Return made up to 12/12/97; full list of members (6 pages)
19 December 1997Return made up to 12/12/97; full list of members (6 pages)
12 August 1997Full accounts made up to 30 April 1997 (10 pages)
12 August 1997Full accounts made up to 30 April 1997 (10 pages)
18 December 1996Return made up to 12/12/96; full list of members (6 pages)
18 December 1996Return made up to 12/12/96; full list of members (6 pages)
20 June 1996Full accounts made up to 30 April 1996 (11 pages)
20 June 1996Full accounts made up to 30 April 1996 (11 pages)
21 December 1995Return made up to 12/12/95; full list of members (6 pages)
21 December 1995Return made up to 12/12/95; full list of members (6 pages)
8 August 1995Full accounts made up to 30 April 1995 (11 pages)
8 August 1995Full accounts made up to 30 April 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
25 February 1993Full accounts made up to 30 April 1992 (13 pages)
25 February 1993Full accounts made up to 30 April 1992 (13 pages)
23 March 1992Full accounts made up to 30 April 1991 (13 pages)
23 March 1992Full accounts made up to 30 April 1991 (13 pages)
3 March 1991Full accounts made up to 30 April 1990 (16 pages)
3 March 1991Full accounts made up to 30 April 1990 (16 pages)
10 January 1990Full accounts made up to 30 April 1989 (16 pages)
10 January 1990Full accounts made up to 30 April 1989 (16 pages)
4 January 1989Full accounts made up to 30 April 1988 (18 pages)
4 January 1989Full accounts made up to 30 April 1988 (18 pages)
21 December 1987Full accounts made up to 30 April 1987 (18 pages)
21 December 1987Full accounts made up to 30 April 1987 (18 pages)
16 January 1987Full accounts made up to 30 April 1986 (17 pages)
16 January 1987Full accounts made up to 30 April 1986 (17 pages)