Company NamePaul Messham Limited
DirectorPaul Anthony Messham
Company StatusActive
Company Number01439990
CategoryPrivate Limited Company
Incorporation Date26 July 1979(44 years, 9 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul Anthony Messham
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2002(23 years, 5 months after company formation)
Appointment Duration21 years, 4 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address4 Bishopsmill
Norton
Stockton On Tees
TS20 1GE
Secretary NameEdith Ann Messham
NationalityBritish
StatusCurrent
Appointed18 December 2002(23 years, 5 months after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Correspondence Address62 The Green
Norton
TS20 1DT
Director NameMr Geoffrey Hall
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1991(12 years, 4 months after company formation)
Appointment Duration11 years (resigned 18 December 2002)
RoleEngineer
Correspondence Address40 Bylands Grove
Fairfield
Stockton On Tees
Cleveland
TS19 7BG
Director NameMr John William Hall
Date of BirthAugust 1904 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1991(12 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 16 May 1992)
RoleSecretary
Correspondence Address40 Bylands Grove
Stockton
Stockton On Tees
Cleveland
TS19 7BG
Secretary NameMr John William Hall
NationalityBritish
StatusResigned
Appointed25 November 1991(12 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 16 May 1992)
RoleCompany Director
Correspondence Address40 Bylands Grove
Stockton
Stockton On Tees
Cleveland
TS19 7BG
Director NameMr Kenneth Hancock
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(12 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 15 June 2001)
RoleEngineering Manager
Correspondence Address32 Auckland Way
Hartburn
Stockton On Tees
Cleveland
TS18 5LB
Secretary NameMr Kenneth Hancock
NationalityBritish
StatusResigned
Appointed17 May 1992(12 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 15 June 2001)
RoleEngineering Manager
Correspondence Address32 Auckland Way
Hartburn
Stockton On Tees
Cleveland
TS18 5LB
Secretary NameMr Geoffrey Hall
NationalityBritish
StatusResigned
Appointed15 June 2001(21 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 07 December 2001)
RoleCompany Director
Correspondence Address40 Bylands Grove
Fairfield
Stockton On Tees
Cleveland
TS19 7BG
Secretary NameMr Iain Parker Broom
NationalityBritish
StatusResigned
Appointed07 December 2001(22 years, 4 months after company formation)
Appointment Duration1 year (resigned 18 December 2002)
RoleCompany Director
Correspondence Address37 Sidmouth Close
Middlesbrough
Cleveland
TS8 9DN

Contact

Websitebillinghammachine.co.uk

Location

Registered Address109/7b Daimler Drive, Bewley House
Alvis Court, Cowpen Industrial Estate
Billingham
TS23 4JD
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishBillingham
WardBillingham East
Built Up AreaTeesside

Shareholders

10k at £1Campbell & Hall Engineering LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (6 days from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return12 November 2023 (5 months, 1 week ago)
Next Return Due26 November 2024 (7 months from now)

Charges

7 March 1989Delivered on: 14 March 1989
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: Unit 7B, daimler drive, caupen industrial estate, billingham, cleveland. Title no ce 36791.
Outstanding
18 November 1983Delivered on: 24 November 1983
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: (Please see doc M25). 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

Filing History

22 November 2023Confirmation statement made on 12 November 2023 with no updates (3 pages)
28 April 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
28 November 2022Confirmation statement made on 12 November 2022 with no updates (3 pages)
19 November 2021Confirmation statement made on 12 November 2021 with no updates (3 pages)
3 November 2021Accounts for a dormant company made up to 31 July 2021 (2 pages)
23 December 2020Confirmation statement made on 12 November 2020 with no updates (3 pages)
28 October 2020Accounts for a dormant company made up to 31 July 2020 (2 pages)
12 November 2019Confirmation statement made on 12 November 2019 with updates (5 pages)
2 September 2019Accounts for a dormant company made up to 31 July 2019 (2 pages)
5 July 2019Secretary's details changed for Edith Ann Messham on 5 July 2019 (1 page)
27 February 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
4 December 2018Confirmation statement made on 12 November 2018 with updates (4 pages)
6 December 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
2 November 2017Accounts for a dormant company made up to 31 July 2017 (1 page)
2 November 2017Accounts for a dormant company made up to 31 July 2017 (1 page)
23 March 2017Accounts for a dormant company made up to 31 July 2016 (1 page)
23 March 2017Accounts for a dormant company made up to 31 July 2016 (1 page)
18 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
18 February 2016Accounts for a dormant company made up to 31 July 2015 (1 page)
18 February 2016Accounts for a dormant company made up to 31 July 2015 (1 page)
18 January 2016Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 10,000
(20 pages)
18 January 2016Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 10,000
(20 pages)
24 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 10,000
(14 pages)
24 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 10,000
(14 pages)
11 November 2014Accounts for a dormant company made up to 31 July 2014 (1 page)
11 November 2014Accounts for a dormant company made up to 31 July 2014 (1 page)
20 December 2013Change of name notice (2 pages)
20 December 2013Company name changed saluci LIMITED\certificate issued on 20/12/13
  • RES15 ‐ Change company name resolution on 2013-12-13
(3 pages)
20 December 2013Company name changed saluci LIMITED\certificate issued on 20/12/13
  • RES15 ‐ Change company name resolution on 2013-12-13
(3 pages)
20 December 2013Change of name notice (2 pages)
19 December 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-12-13
(1 page)
19 December 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-12-13
(1 page)
26 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 10,000
(14 pages)
26 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 10,000
(14 pages)
18 November 2013Accounts for a dormant company made up to 31 July 2013 (1 page)
18 November 2013Accounts for a dormant company made up to 31 July 2013 (1 page)
6 February 2013Accounts for a dormant company made up to 31 July 2012 (1 page)
6 February 2013Accounts for a dormant company made up to 31 July 2012 (1 page)
16 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (14 pages)
16 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (14 pages)
21 September 2012Registered office address changed from Unit Bt109-7B Cowpen Lane Industrial Estate Billingham Stockton on Tees TS23 3TA on 21 September 2012 (2 pages)
21 September 2012Registered office address changed from Unit Bt109-7B Cowpen Lane Industrial Estate Billingham Stockton on Tees TS23 3TA on 21 September 2012 (2 pages)
27 March 2012Accounts for a dormant company made up to 31 July 2011 (1 page)
27 March 2012Accounts for a dormant company made up to 31 July 2011 (1 page)
5 January 2012Annual return made up to 12 November 2011 with a full list of shareholders (14 pages)
5 January 2012Annual return made up to 12 November 2011 with a full list of shareholders (14 pages)
8 December 2010Annual return made up to 12 November 2010 with a full list of shareholders (14 pages)
8 December 2010Annual return made up to 12 November 2010 with a full list of shareholders (14 pages)
1 December 2010Accounts for a dormant company made up to 31 July 2010 (1 page)
1 December 2010Accounts for a dormant company made up to 31 July 2010 (1 page)
19 February 2010Accounts for a dormant company made up to 31 July 2009 (1 page)
19 February 2010Accounts for a dormant company made up to 31 July 2009 (1 page)
18 December 2009Annual return made up to 12 November 2009 with a full list of shareholders (11 pages)
18 December 2009Annual return made up to 12 November 2009 with a full list of shareholders (11 pages)
23 January 2009Return made up to 12/11/08; full list of members (5 pages)
23 January 2009Return made up to 12/11/08; full list of members (5 pages)
27 October 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
27 October 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
27 November 2007Return made up to 12/11/07; full list of members (6 pages)
27 November 2007Return made up to 12/11/07; full list of members (6 pages)
24 October 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
24 October 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
10 December 2006Return made up to 12/11/06; full list of members (6 pages)
10 December 2006Return made up to 12/11/06; full list of members (6 pages)
20 September 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
20 September 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
24 March 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 March 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
24 March 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 March 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
1 February 2006Return made up to 12/11/05; full list of members (6 pages)
1 February 2006Return made up to 12/11/05; full list of members (6 pages)
12 May 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
12 May 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
28 January 2005Return made up to 12/11/04; full list of members (6 pages)
28 January 2005Return made up to 12/11/04; full list of members (6 pages)
27 May 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
27 May 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
22 November 2003Return made up to 12/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 November 2003Return made up to 12/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 September 2003Company name changed campbell & hall engineering limi ted\certificate issued on 19/09/03 (2 pages)
19 September 2003Company name changed campbell & hall engineering limi ted\certificate issued on 19/09/03 (2 pages)
4 August 2003New secretary appointed (2 pages)
4 August 2003New secretary appointed (2 pages)
4 August 2003Secretary resigned (1 page)
4 August 2003Secretary resigned (1 page)
16 July 2003Director resigned (1 page)
16 July 2003Registered office changed on 16/07/03 from: unit 109-7B daimler drive cowpen lane industrial estate billingham cleveland TS23 4JD (1 page)
16 July 2003New director appointed (2 pages)
16 July 2003New director appointed (2 pages)
16 July 2003Director resigned (1 page)
16 July 2003Registered office changed on 16/07/03 from: unit 109-7B daimler drive cowpen lane industrial estate billingham cleveland TS23 4JD (1 page)
13 January 2003Partial exemption accounts made up to 31 July 2002 (7 pages)
13 January 2003Partial exemption accounts made up to 31 July 2002 (7 pages)
23 December 2002Return made up to 12/11/02; full list of members (6 pages)
23 December 2002Return made up to 12/11/02; full list of members (6 pages)
11 December 2001New secretary appointed (2 pages)
11 December 2001Return made up to 12/11/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
11 December 2001New secretary appointed (2 pages)
11 December 2001Return made up to 12/11/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
9 November 2001Partial exemption accounts made up to 31 July 2001 (7 pages)
9 November 2001Partial exemption accounts made up to 31 July 2001 (7 pages)
5 July 2001New secretary appointed (2 pages)
5 July 2001Secretary resigned;director resigned (1 page)
5 July 2001Secretary resigned;director resigned (1 page)
5 July 2001New secretary appointed (2 pages)
12 February 2001Accounts for a small company made up to 31 July 2000 (7 pages)
12 February 2001Accounts for a small company made up to 31 July 2000 (7 pages)
27 November 2000Return made up to 12/11/00; full list of members (6 pages)
27 November 2000Return made up to 12/11/00; full list of members (6 pages)
19 November 1999Accounts for a small company made up to 31 July 1999 (6 pages)
19 November 1999Accounts for a small company made up to 31 July 1999 (6 pages)
17 November 1999Return made up to 12/11/99; full list of members
  • 363(287) ‐ Registered office changed on 17/11/99
(6 pages)
17 November 1999Return made up to 12/11/99; full list of members
  • 363(287) ‐ Registered office changed on 17/11/99
(6 pages)
3 December 1998Accounts for a small company made up to 31 July 1998 (5 pages)
3 December 1998Accounts for a small company made up to 31 July 1998 (5 pages)
25 November 1998Return made up to 25/11/98; full list of members (6 pages)
25 November 1998Return made up to 25/11/98; full list of members (6 pages)
17 December 1997Accounts for a small company made up to 31 July 1997 (6 pages)
17 December 1997Accounts for a small company made up to 31 July 1997 (6 pages)
2 December 1997Return made up to 25/11/97; no change of members (4 pages)
2 December 1997Return made up to 25/11/97; no change of members (4 pages)
28 November 1996Accounts for a small company made up to 31 July 1996 (6 pages)
28 November 1996Return made up to 25/11/96; no change of members (4 pages)
28 November 1996Return made up to 25/11/96; no change of members (4 pages)
28 November 1996Accounts for a small company made up to 31 July 1996 (6 pages)
6 December 1995Accounts for a small company made up to 31 July 1995 (6 pages)
6 December 1995Accounts for a small company made up to 31 July 1995 (6 pages)
30 November 1995Return made up to 25/11/95; full list of members (6 pages)
30 November 1995Return made up to 25/11/95; full list of members (6 pages)
22 September 1995Registered office changed on 22/09/95 from: unit 109`7 daimler drive cowpen industrial estate billingham cleveland (1 page)
22 September 1995Registered office changed on 22/09/95 from: unit 109`7 daimler drive cowpen industrial estate billingham cleveland (1 page)