Beamish
Stanley
County Durham
DH9 0QU
Director Name | Marian Mountain |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Station Road Beamish Stanley County Durham DH9 0QU |
Director Name | Elizabeth Audrey Bull |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2003(same day as company formation) |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | 27 Station Road Beamish County Durham DH9 0QU |
Director Name | Mrs Emily Louise Miller |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2003(same day as company formation) |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | 27 Station Road Beamish County Durham DH9 0QU |
Secretary Name | Emily Louise Miller |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 February 2003(same day as company formation) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 27 Station Road Beamish County Durham DH9 0QU |
Secretary Name | Dr Sean Stephen Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 York Terrace Coach Lane North Shields Tyne & Wear NE29 0EF |
Director Name | Corporate Legal Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2003(same day as company formation) |
Correspondence Address | 5 York Terrace North Shields Tyne & Wear NE29 0EF |
Telephone | 0191 3700832 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 27 Station Road Beamish County Durham DH9 0QU |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Parish | Urpeth |
Ward | Pelton |
Year | 2013 |
---|---|
Net Worth | £164,304 |
Cash | £4,156 |
Current Liabilities | £159,651 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 18 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 4 March 2025 (10 months, 1 week from now) |
1 November 2013 | Delivered on: 6 November 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
30 January 2006 | Delivered on: 2 February 2006 Persons entitled: National Westminster 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: The f/h land and buildings on the east side of north road harelan stanley county durham t/n DU137978. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
14 December 2020 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
---|---|
25 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
11 December 2019 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
21 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
21 February 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
9 March 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
17 January 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
2 March 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
26 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
25 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
29 October 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
6 May 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
31 January 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
6 November 2013 | Registration of charge 046696240002 (5 pages) |
6 November 2013 | Registration of charge 046696240002 (5 pages) |
25 March 2013 | Director's details changed for Emily Louise Miller on 1 March 2013 (2 pages) |
25 March 2013 | Director's details changed for Elizabeth Audrey Bull on 1 March 2013 (2 pages) |
25 March 2013 | Director's details changed for Elizabeth Audrey Bull on 1 March 2013 (2 pages) |
25 March 2013 | Secretary's details changed for Emily Louise Miller on 1 March 2013 (2 pages) |
25 March 2013 | Secretary's details changed for Emily Louise Miller on 1 March 2013 (2 pages) |
25 March 2013 | Director's details changed for Elizabeth Audrey Bull on 1 March 2013 (2 pages) |
25 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (7 pages) |
25 March 2013 | Director's details changed for Emily Louise Miller on 1 March 2013 (2 pages) |
25 March 2013 | Director's details changed for Emily Louise Miller on 1 March 2013 (2 pages) |
25 March 2013 | Secretary's details changed for Emily Louise Miller on 1 March 2013 (2 pages) |
25 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (7 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
5 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (7 pages) |
5 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (7 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
30 March 2011 | Director's details changed for Elizabeth Audrey Bull on 18 February 2011 (2 pages) |
30 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (7 pages) |
30 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (7 pages) |
30 March 2011 | Director's details changed for Elizabeth Audrey Bull on 18 February 2011 (2 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
23 February 2010 | Director's details changed for Emily Louise Miller on 18 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Emily Louise Miller on 18 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Elizabeth Audrey Bull on 18 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Elizabeth Audrey Bull on 18 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (6 pages) |
23 February 2010 | Director's details changed for Marian Mountain on 18 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (6 pages) |
23 February 2010 | Director's details changed for Marian Mountain on 18 February 2010 (2 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
22 October 2009 | Director's details changed for Emily Louise Mountain on 7 June 2009 (2 pages) |
22 October 2009 | Secretary's details changed for Emily Louise Mountain on 7 June 2009 (2 pages) |
22 October 2009 | Secretary's details changed for Emily Louise Mountain on 7 June 2009 (2 pages) |
22 October 2009 | Director's details changed for Emily Louise Mountain on 7 June 2009 (2 pages) |
22 October 2009 | Secretary's details changed for Emily Louise Mountain on 7 June 2009 (2 pages) |
22 October 2009 | Director's details changed for Emily Louise Mountain on 7 June 2009 (2 pages) |
9 March 2009 | Return made up to 18/02/09; full list of members (5 pages) |
9 March 2009 | Return made up to 18/02/09; full list of members (5 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
3 March 2008 | Return made up to 18/02/08; full list of members (5 pages) |
3 March 2008 | Return made up to 18/02/08; full list of members (5 pages) |
3 March 2008 | Director's change of particulars / elizabeth mountain / 26/08/2006 (1 page) |
3 March 2008 | Director's change of particulars / elizabeth mountain / 26/08/2006 (1 page) |
29 November 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
10 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
10 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
2 March 2007 | Return made up to 18/02/07; full list of members (9 pages) |
2 March 2007 | Return made up to 18/02/07; full list of members (9 pages) |
28 March 2006 | Return made up to 18/02/06; full list of members (9 pages) |
28 March 2006 | Return made up to 18/02/06; full list of members (9 pages) |
22 February 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
22 February 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
2 February 2006 | Particulars of mortgage/charge (3 pages) |
2 February 2006 | Particulars of mortgage/charge (3 pages) |
11 January 2006 | Resolutions
|
11 January 2006 | Resolutions
|
25 August 2005 | Return made up to 18/02/05; full list of members; amend
|
25 August 2005 | Return made up to 18/02/05; full list of members; amend
|
25 April 2005 | Return made up to 18/02/05; full list of members (9 pages) |
25 April 2005 | Return made up to 18/02/05; full list of members (9 pages) |
22 July 2004 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
22 July 2004 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
21 July 2004 | Accounting reference date extended from 29/02/04 to 31/05/04 (1 page) |
21 July 2004 | Accounting reference date extended from 29/02/04 to 31/05/04 (1 page) |
24 February 2004 | Return made up to 18/02/04; full list of members (8 pages) |
24 February 2004 | Return made up to 18/02/04; full list of members (8 pages) |
28 June 2003 | New director appointed (2 pages) |
28 June 2003 | New director appointed (2 pages) |
28 June 2003 | New secretary appointed;new director appointed (2 pages) |
28 June 2003 | New director appointed (2 pages) |
28 June 2003 | New director appointed (2 pages) |
28 June 2003 | New director appointed (2 pages) |
28 June 2003 | New secretary appointed;new director appointed (2 pages) |
28 June 2003 | New director appointed (2 pages) |
1 March 2003 | Secretary resigned (1 page) |
1 March 2003 | Director resigned (1 page) |
1 March 2003 | Director resigned (1 page) |
1 March 2003 | Secretary resigned (1 page) |
18 February 2003 | Incorporation (10 pages) |
18 February 2003 | Incorporation (10 pages) |