Company NameBillinghurst George & Partners Limited
Company StatusActive
Company Number03806472
CategoryPrivate Limited Company
Incorporation Date13 July 1999(24 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr James Conway
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2000(1 year, 2 months after company formation)
Appointment Duration23 years, 7 months
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address3 Windermere Avenue
Red Marshall
Stockton On Tees
Cleveland
TS21 1HR
Director NameMr Ian Richard Walker
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2004(4 years, 8 months after company formation)
Appointment Duration20 years
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address8 Lauriston Close
Darlington
County Durham
DL3 8TU
Director NameMr Neville Baines
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2007(7 years, 8 months after company formation)
Appointment Duration17 years
RoleConsulting Eng
Country of ResidenceEngland
Correspondence AddressZinna The Park
Bishop Middlesham
County Durham
DL17 9AH
Director NameMr Paul Arthur Winship
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2007(7 years, 8 months after company formation)
Appointment Duration17 years
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address7 Fairfield Close Fairfield
Stockton
Cleveland
TS19 7HH
Secretary NameMr Ian Richard Walker
NationalityBritish
StatusCurrent
Appointed01 April 2007(7 years, 8 months after company formation)
Appointment Duration17 years
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address8 Lauriston Close
Darlington
County Durham
DL3 8TU
Director NameRon Billinghurst
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1999(same day as company formation)
RoleConsulting Engineer
Correspondence Address16 Whytrigg Close
Seaton Delaval
Northumberland
NE35 0TG
Director NameMr Peter George
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1999(same day as company formation)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address19 Meldyke Lane
Stainton
Middlesbrough
Cleveland
TS8 9AU
Director NameNeil Anthony Smith
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1999(same day as company formation)
RoleConsulting Engineer
Correspondence Address8 Dinsdale Street South
Sunderland
Tyne & Wear
SR2 0LR
Secretary NameRon Billinghurst
NationalityBritish
StatusResigned
Appointed13 July 1999(same day as company formation)
RoleConsulting Engineer
Correspondence Address16 Whytrigg Close
Seaton Delaval
Northumberland
NE35 0TG
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed13 July 1999(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed13 July 1999(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB

Contact

Websitebillinghurstgeorgepartners.co.uk

Location

Registered AddressWellington House Wellington Court
Preston Farm Business Park
Stockton On Tees
TS18 3TA
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address Matches3 other UK companies use this postal address

Shareholders

34 at £1Mr Peter George
34.00%
Ordinary
34 at £1Mr Ron Billinghurst
34.00%
Ordinary
18 at £1Mr Neil Anthony Smith
18.00%
Ordinary
14 at £1James Conway
14.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Filing History

30 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
30 July 2020Director's details changed for Mr Neville Baines on 29 July 2020 (2 pages)
29 July 2020Director's details changed for Mr Ian Richard Walker on 29 July 2020 (2 pages)
29 July 2020Director's details changed for Mr Paul Arthur Winship on 29 July 2020 (2 pages)
29 July 2020Director's details changed for Mr James Conway on 29 July 2020 (2 pages)
11 October 2019Accounts for a dormant company made up to 30 September 2019 (2 pages)
8 July 2019Confirmation statement made on 7 July 2019 with updates (5 pages)
19 October 2018Accounts for a dormant company made up to 30 September 2018 (2 pages)
7 August 2018Confirmation statement made on 7 July 2018 with updates (5 pages)
10 July 2018Registered office address changed from Waterloo House Teesdale South Thornaby Stockton on Tees TS17 6SA to Wellington House Wellington Court Preston Farm Business Park Stockton on Tees TS18 3TA on 10 July 2018 (1 page)
16 March 2018Notification of a person with significant control statement (2 pages)
16 March 2018Withdrawal of a person with significant control statement on 16 March 2018 (2 pages)
30 January 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
30 August 2017Confirmation statement made on 7 July 2017 with updates (5 pages)
30 August 2017Confirmation statement made on 7 July 2017 with updates (5 pages)
1 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
1 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
28 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
17 February 2016Accounts for a dormant company made up to 30 September 2015 (1 page)
17 February 2016Accounts for a dormant company made up to 30 September 2015 (1 page)
9 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(7 pages)
9 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(7 pages)
9 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(7 pages)
30 October 2014Accounts for a dormant company made up to 30 September 2014 (1 page)
30 October 2014Accounts for a dormant company made up to 30 September 2014 (1 page)
10 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(7 pages)
10 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(7 pages)
18 February 2014Accounts for a dormant company made up to 30 September 2013 (1 page)
18 February 2014Accounts for a dormant company made up to 30 September 2013 (1 page)
8 July 2013Secretary's details changed for Mr Ian Richard Walker on 1 June 2013 (2 pages)
8 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (7 pages)
8 July 2013Director's details changed for Mr Ian Richard Walker on 1 June 2013 (2 pages)
8 July 2013Director's details changed for Mr Ian Richard Walker on 1 June 2013 (2 pages)
8 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (7 pages)
8 July 2013Secretary's details changed for Mr Ian Richard Walker on 1 June 2013 (2 pages)
8 July 2013Secretary's details changed for Mr Ian Richard Walker on 1 June 2013 (2 pages)
8 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (7 pages)
8 July 2013Director's details changed for Mr Ian Richard Walker on 1 June 2013 (2 pages)
24 May 2013Accounts for a dormant company made up to 30 September 2012 (1 page)
24 May 2013Accounts for a dormant company made up to 30 September 2012 (1 page)
10 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (7 pages)
10 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (7 pages)
10 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (7 pages)
22 May 2012Accounts for a dormant company made up to 30 September 2011 (1 page)
22 May 2012Accounts for a dormant company made up to 30 September 2011 (1 page)
7 July 2011Director's details changed for Mr James Conway on 7 July 2011 (2 pages)
7 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (7 pages)
7 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (7 pages)
7 July 2011Director's details changed for Mr James Conway on 7 July 2011 (2 pages)
7 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (7 pages)
7 July 2011Director's details changed for Mr James Conway on 7 July 2011 (2 pages)
1 December 2010Accounts for a dormant company made up to 30 September 2010 (1 page)
1 December 2010Accounts for a dormant company made up to 30 September 2010 (1 page)
8 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (6 pages)
8 July 2010Termination of appointment of Neil Smith as a director (1 page)
8 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (6 pages)
8 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (6 pages)
8 July 2010Termination of appointment of Neil Smith as a director (1 page)
7 July 2010Director's details changed for James Conway on 7 July 2010 (2 pages)
7 July 2010Director's details changed for Neville Baines on 7 July 2010 (2 pages)
7 July 2010Director's details changed for Neville Baines on 7 July 2010 (2 pages)
7 July 2010Director's details changed for Paul Aurther Winship on 7 July 2010 (2 pages)
7 July 2010Director's details changed for Paul Aurther Winship on 7 July 2010 (2 pages)
7 July 2010Termination of appointment of Neil Smith as a director (1 page)
7 July 2010Director's details changed for James Conway on 7 July 2010 (2 pages)
7 July 2010Director's details changed for Ian Richard Walker on 7 July 2010 (2 pages)
7 July 2010Director's details changed for Ian Richard Walker on 7 July 2010 (2 pages)
7 July 2010Director's details changed for Neville Baines on 7 July 2010 (2 pages)
7 July 2010Director's details changed for James Conway on 7 July 2010 (2 pages)
7 July 2010Director's details changed for Ian Richard Walker on 7 July 2010 (2 pages)
7 July 2010Director's details changed for Paul Aurther Winship on 7 July 2010 (2 pages)
7 July 2010Termination of appointment of Neil Smith as a director (1 page)
23 June 2010Accounts for a dormant company made up to 30 September 2009 (1 page)
23 June 2010Accounts for a dormant company made up to 30 September 2009 (1 page)
14 July 2009Return made up to 14/07/09; full list of members (5 pages)
14 July 2009Return made up to 14/07/09; full list of members (5 pages)
19 February 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
19 February 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
18 July 2008Return made up to 11/07/08; full list of members (5 pages)
18 July 2008Return made up to 11/07/08; full list of members (5 pages)
12 November 2007New director appointed (2 pages)
12 November 2007New director appointed (2 pages)
31 October 2007Accounts for a dormant company made up to 30 September 2007 (1 page)
31 October 2007Accounts for a dormant company made up to 30 September 2007 (1 page)
11 July 2007Director resigned (1 page)
11 July 2007New secretary appointed (1 page)
11 July 2007Director resigned (1 page)
11 July 2007Return made up to 11/07/07; full list of members (3 pages)
11 July 2007Secretary resigned (1 page)
11 July 2007New secretary appointed (1 page)
11 July 2007New director appointed (1 page)
11 July 2007Secretary resigned (1 page)
11 July 2007Return made up to 11/07/07; full list of members (3 pages)
11 July 2007New director appointed (1 page)
24 November 2006Accounts for a dormant company made up to 30 September 2006 (1 page)
24 November 2006Accounts for a dormant company made up to 30 September 2006 (1 page)
12 July 2006Secretary's particulars changed;director's particulars changed (1 page)
12 July 2006Return made up to 11/07/06; full list of members (3 pages)
12 July 2006Director's particulars changed (1 page)
12 July 2006Secretary's particulars changed;director's particulars changed (1 page)
12 July 2006Director's particulars changed (1 page)
12 July 2006Return made up to 11/07/06; full list of members (3 pages)
9 March 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
9 March 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
30 July 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
30 July 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 July 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 July 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
13 July 2005Return made up to 11/07/05; full list of members (3 pages)
13 July 2005Return made up to 11/07/05; full list of members (3 pages)
26 August 2004New director appointed (2 pages)
26 August 2004Director resigned (1 page)
26 August 2004New director appointed (2 pages)
26 August 2004Director resigned (1 page)
20 July 2004Return made up to 13/07/04; full list of members (9 pages)
20 July 2004Return made up to 13/07/04; full list of members (9 pages)
14 July 2004Director resigned (1 page)
14 July 2004Director resigned (1 page)
26 April 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
26 April 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
1 August 2003Return made up to 13/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 August 2003Return made up to 13/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 July 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
3 July 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
26 July 2002Return made up to 13/07/02; full list of members (9 pages)
26 July 2002Return made up to 13/07/02; full list of members (9 pages)
29 March 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
29 March 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
3 September 2001Return made up to 13/07/01; full list of members (8 pages)
3 September 2001Return made up to 13/07/01; full list of members (8 pages)
3 September 2001New director appointed (2 pages)
3 September 2001New director appointed (2 pages)
10 May 2001Full accounts made up to 30 September 2000 (11 pages)
10 May 2001Full accounts made up to 30 September 2000 (11 pages)
30 April 2001Registered office changed on 30/04/01 from: complant house cowpen lane billingham cleveland TS23 4JE (1 page)
30 April 2001Registered office changed on 30/04/01 from: complant house cowpen lane billingham cleveland TS23 4JE (1 page)
7 March 2001Ad 20/02/01--------- £ si 97@1=97 £ ic 3/100 (2 pages)
7 March 2001Ad 20/02/01--------- £ si 97@1=97 £ ic 3/100 (2 pages)
19 July 2000Return made up to 13/07/00; full list of members (7 pages)
19 July 2000Return made up to 13/07/00; full list of members (7 pages)
16 August 1999Ad 26/07/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
16 August 1999Ad 26/07/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
16 August 1999Accounting reference date extended from 31/07/00 to 30/09/00 (1 page)
16 August 1999Accounting reference date extended from 31/07/00 to 30/09/00 (1 page)
29 July 1999New director appointed (2 pages)
29 July 1999New director appointed (2 pages)
28 July 1999New secretary appointed;new director appointed (2 pages)
28 July 1999New director appointed (2 pages)
28 July 1999New director appointed (2 pages)
28 July 1999Registered office changed on 28/07/99 from: billinghurst george & partners complant house, cowpen lane billingham cleveland TS23 4JE (1 page)
28 July 1999Registered office changed on 28/07/99 from: billinghurst george & partners complant house, cowpen lane billingham cleveland TS23 4JE (1 page)
28 July 1999Secretary resigned (1 page)
28 July 1999Director resigned (1 page)
28 July 1999Director resigned (1 page)
28 July 1999Secretary resigned (1 page)
28 July 1999New secretary appointed;new director appointed (2 pages)
13 July 1999Incorporation (15 pages)
13 July 1999Incorporation (15 pages)