Beamish
Stanley
County Durham
DH9 0QY
Secretary Name | Susan Richardson |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Woodside Beamish Stanley County Durham DH9 0QY |
Director Name | Barry Wilson |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 April 2010) |
Role | Glass Manufacture |
Country of Residence | England |
Correspondence Address | 95 Moorsfield Houghton Le Spring Tyne & Wear DH4 5PG |
Website | dunelm-glass.co.uk |
---|---|
Telephone | 0191 5846000 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Office F1 Tanfield Lea Industrial Estate North Tanfield Lea Stanley County Durham DH9 9DB |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Parish | Stanley |
Ward | Tanfield |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Richard Wilson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,785 |
Cash | £36 |
Current Liabilities | £179,405 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 20 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 1 week from now) |
25 February 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
---|---|
28 February 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
29 October 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
1 March 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
16 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
9 March 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
19 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
2 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
8 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
10 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Registered office address changed from Office F13 Tanfield Lea Business Centre Tanfield Lea Industrial Estate North Stanley County Durham DH9 9DB to Office F1 Tanfield Lea Industrial Estate North Tanfield Lea Stanley County Durham DH9 9DB on 10 March 2015 (1 page) |
10 March 2015 | Registered office address changed from Office F13 Tanfield Lea Business Centre Tanfield Lea Industrial Estate North Stanley County Durham DH9 9DB to Office F1 Tanfield Lea Industrial Estate North Tanfield Lea Stanley County Durham DH9 9DB on 10 March 2015 (1 page) |
11 December 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
11 December 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
11 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
17 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
17 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
11 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
1 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
21 March 2011 | Termination of appointment of Barry Wilson as a director (1 page) |
21 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Termination of appointment of Barry Wilson as a director (1 page) |
21 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
7 December 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
7 December 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
26 August 2010 | Registered office address changed from a6 Kingfisher House, Kingsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JQ on 26 August 2010 (1 page) |
26 August 2010 | Registered office address changed from a6 Kingfisher House, Kingsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JQ on 26 August 2010 (1 page) |
23 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Barry Wilson on 1 October 2009 (2 pages) |
23 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Barry Wilson on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Barry Wilson on 1 October 2009 (2 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
23 February 2009 | Return made up to 20/02/09; full list of members (3 pages) |
23 February 2009 | Return made up to 20/02/09; full list of members (3 pages) |
1 December 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
1 December 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
13 November 2008 | Accounting reference date extended from 29/02/2008 to 30/04/2008 (1 page) |
13 November 2008 | Accounting reference date extended from 29/02/2008 to 30/04/2008 (1 page) |
6 March 2008 | Return made up to 20/02/08; full list of members (3 pages) |
6 March 2008 | Return made up to 20/02/08; full list of members (3 pages) |
24 May 2007 | New director appointed (2 pages) |
24 May 2007 | New director appointed (2 pages) |
20 February 2007 | Incorporation (13 pages) |
20 February 2007 | Incorporation (13 pages) |