Beamish
Stanley
Co Durham
DH9 0RT
Director Name | Mr Jonathan Richard Dicken |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hammer Square House Hammer Square Bank Beamish Stanley County Durham DH9 0RT |
Director Name | Mr Andrew Stewart Charles |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2007(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Park Drive Horsforth Leeds West Yorkshire LS18 5EB |
Secretary Name | Carla Louise Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 83 Rein Road Tingley Wakefield West Yorkshire WF3 1JG |
Secretary Name | Robert Michael Goodrum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Chapel Gardens Carlton Stockton On Tees Cleveland TS21 1QB |
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 |
300 at £1 | Jonathan Richard Dicken 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £924,180 |
Cash | £16,659 |
Current Liabilities | £18,878 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 13 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 27 March 2025 (11 months from now) |
31 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
---|---|
20 April 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
2 July 2019 | Registered office address changed from 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 42-45 Yarm Lane Stockton-on-Tees TS18 3EA on 10 June 2019 (1 page) |
13 March 2019 | Confirmation statement made on 13 March 2019 with updates (4 pages) |
31 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
1 November 2018 | Change of details for Mr Jonathan Richard Dicken as a person with significant control on 1 November 2018 (2 pages) |
1 November 2018 | Notification of Alison Dicken as a person with significant control on 1 November 2018 (2 pages) |
14 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
18 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
16 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 13 March 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) |
14 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
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) |
23 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
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) |
9 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
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) |
14 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (5 pages) |
14 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (5 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) |
4 May 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 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) |
15 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 March 2009 | Return made up to 13/03/09; full list of members (3 pages) |
19 March 2009 | Return made up to 13/03/09; full list of members (3 pages) |
18 March 2009 | Director's change of particulars / alison dicken / 18/03/2009 (1 page) |
18 March 2009 | Director's change of particulars / jonathan dicken / 18/03/2009 (1 page) |
18 March 2009 | Director's change of particulars / alison dicken / 18/03/2009 (1 page) |
18 March 2009 | Director's change of particulars / jonathan dicken / 18/03/2009 (1 page) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 April 2008 | Registered office changed on 11/04/2008 from suite 2B guiseley way durham lane industrial park eaglescliffe stockton on tees cleveland TS16 0RF (1 page) |
11 April 2008 | Registered office changed on 11/04/2008 from suite 2B guiseley way durham lane industrial park eaglescliffe stockton on tees cleveland TS16 0RF (1 page) |
11 April 2008 | Return made up to 13/03/08; full list of members (3 pages) |
11 April 2008 | Return made up to 13/03/08; full list of members (3 pages) |
5 March 2008 | Statement of affairs (22 pages) |
5 March 2008 | Statement of affairs (3 pages) |
5 March 2008 | Statement of affairs (22 pages) |
5 March 2008 | Statement of affairs (3 pages) |
11 February 2008 | Ad 08/01/08--------- £ si 149@1=149 £ ic 1/150 (2 pages) |
11 February 2008 | Ad 08/01/08--------- £ si 149@1=149 £ ic 1/150 (2 pages) |
24 April 2007 | New secretary appointed (2 pages) |
24 April 2007 | New director appointed (2 pages) |
24 April 2007 | Secretary resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | New director appointed (2 pages) |
24 April 2007 | New secretary appointed (2 pages) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | New director appointed (2 pages) |
24 April 2007 | New director appointed (2 pages) |
24 April 2007 | Secretary resigned (1 page) |
13 March 2007 | Incorporation (15 pages) |
13 March 2007 | Incorporation (15 pages) |