Beamish
Stanley
County Durham
DH9 0RT
Director Name | Mrs Alison Dicken |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2016(10 years, 11 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41-45 Yarm Lane Stockton-On-Tees TS18 3EA |
Director Name | Mr Albert George Dicken |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2005(2 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Castle Hill Station Road Castleton Whitby North Yorkshire YO21 2EG |
Secretary Name | Robert Michael Goodrum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2005(2 weeks, 1 day after company formation) |
Appointment Duration | 14 years (resigned 31 May 2019) |
Role | Administrator |
Correspondence Address | 12 Chapel Gardens Carlton Stockton On Tees Cleveland TS21 1QB |
Director Name | Archers (Incorporations) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2005(same day as company formation) |
Correspondence Address | Barton House 24 Yarm Road Stockton On Tees Cleveland TS18 3NB |
Secretary Name | Archers (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2005(same day as company formation) |
Correspondence Address | Barton House 24 Yarm Road Stockton On Tees Cleveland TS18 3NB |
Website | dickensselfstorage.net |
---|---|
Telephone | 01642 200258 |
Telephone region | Middlesbrough |
Registered Address | Spitfire House 19 Falcon Court Preston Farm Industrial Estate Stockton-On-Tees TS18 3TU |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Jonathan Richard Dicken 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,196 |
Cash | £11,299 |
Current Liabilities | £817,950 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 20 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 4 May 2024 (1 month from now) |
26 May 2005 | Delivered on: 7 June 2005 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
---|
17 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
---|---|
20 April 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
31 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
2 July 2019 | Registered office address changed from Baines Jewitt 42-45 Yarm Lane Stockton-on-Tees TS18 3EA England to 41-45 Yarm Lane Stockton-on-Tees TS18 3EA on 2 July 2019 (1 page) |
10 June 2019 | Termination of appointment of Robert Michael Goodrum as a secretary on 31 May 2019 (1 page) |
10 June 2019 | Registered office address changed from Unit 2B Guiseley Way Durham Lane Industrial Park Eaglescliffe Stockton on Tees Cleveland TS16 0RF to Baines Jewitt 42-45 Yarm Lane Stockton-on-Tees TS18 3EA on 10 June 2019 (1 page) |
23 April 2019 | Confirmation statement made on 20 April 2019 with updates (4 pages) |
3 January 2019 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
1 November 2018 | Notification of Alison Dicken as a person with significant control on 1 November 2018 (2 pages) |
1 November 2018 | Change of details for Mr Jonathan Richard Dicken as a person with significant control on 1 November 2018 (2 pages) |
24 April 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
19 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
24 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
16 March 2016 | Appointment of Mrs Alison Dicken as a director on 16 March 2016 (2 pages) |
16 March 2016 | Appointment of Mrs Alison Dicken as a director on 16 March 2016 (2 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 December 2010 | Termination of appointment of Albert Dicken as a director (1 page) |
1 December 2010 | Termination of appointment of Albert Dicken as a director (1 page) |
30 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
20 April 2009 | Return made up to 20/04/09; full list of members (4 pages) |
20 April 2009 | Return made up to 20/04/09; full list of members (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 April 2008 | Return made up to 20/04/08; full list of members (4 pages) |
21 April 2008 | Director's change of particulars / jonathan dicken / 21/04/2008 (1 page) |
21 April 2008 | Director's change of particulars / jonathan dicken / 21/04/2008 (1 page) |
21 April 2008 | Return made up to 20/04/08; full list of members (4 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
4 May 2007 | Return made up to 20/04/07; full list of members (3 pages) |
4 May 2007 | Return made up to 20/04/07; full list of members (3 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 May 2006 | Return made up to 20/04/06; full list of members (3 pages) |
8 May 2006 | Return made up to 20/04/06; full list of members (3 pages) |
7 June 2005 | Particulars of mortgage/charge (9 pages) |
7 June 2005 | Particulars of mortgage/charge (9 pages) |
13 May 2005 | New director appointed (2 pages) |
13 May 2005 | Registered office changed on 13/05/05 from: barton house 24 yarm road stockton on tees cleveland TS18 3NB (1 page) |
13 May 2005 | Director resigned (1 page) |
13 May 2005 | New director appointed (2 pages) |
13 May 2005 | Director resigned (1 page) |
13 May 2005 | New secretary appointed (2 pages) |
13 May 2005 | New director appointed (2 pages) |
13 May 2005 | New director appointed (2 pages) |
13 May 2005 | Secretary resigned (1 page) |
13 May 2005 | Secretary resigned (1 page) |
13 May 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
13 May 2005 | Registered office changed on 13/05/05 from: barton house 24 yarm road stockton on tees cleveland TS18 3NB (1 page) |
13 May 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
13 May 2005 | New secretary appointed (2 pages) |
20 April 2005 | Incorporation (13 pages) |
20 April 2005 | Incorporation (13 pages) |