BEAMISH TRANSPORT LIMITED
CHESTER LE STREET

Hellopages » County Durham » County Durham » DH2 2AG

Company number 03632000
Status Active
Incorporation Date 16 September 1998
Company Type Private Limited Company
Address JUNCTION OF BURNT HOUSE BANK, PELTON FELL ROAD, CHESTER LE STREET, COUNTY DURHAM, DH2 2AG
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Accounts for a medium company made up to 31 August 2016; Registration of charge 036320000009, created on 8 September 2016; Confirmation statement made on 16 September 2016 with updates. The most likely internet sites of BEAMISH TRANSPORT LIMITED are www.beamishtransport.co.uk, and www.beamish-transport.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. Beamish Transport Limited is a Private Limited Company. The company registration number is 03632000. Beamish Transport Limited has been working since 16 September 1998. The present status of the company is Active. The registered address of Beamish Transport Limited is Junction of Burnt House Bank Pelton Fell Road Chester Le Street County Durham Dh2 2ag. . PICKERING, Darrin Lea is a Secretary of the company. BARLOW, Geoffrey is a Director of the company. FENWICK, Stephen is a Director of the company. FOSTER, Richard Hedley is a Director of the company. PICKERING, Darrin Lea is a Director of the company. Secretary LAMBERT, Christine has been resigned. Secretary WILLIS, Stephen Anderson has been resigned. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Director KSA CORPORATE DIRECTORS LIMITED has been resigned. Director LAMBERT, Christine has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
PICKERING, Darrin Lea
Appointed Date: 01 February 2003

Director
BARLOW, Geoffrey
Appointed Date: 01 November 2013
69 years old

Director
FENWICK, Stephen
Appointed Date: 20 July 1999
67 years old

Director
FOSTER, Richard Hedley
Appointed Date: 01 September 2004
69 years old

Director
PICKERING, Darrin Lea
Appointed Date: 16 September 1998
59 years old

Resigned Directors

Secretary
LAMBERT, Christine
Resigned: 13 March 2003
Appointed Date: 13 June 2001

Secretary
WILLIS, Stephen Anderson
Resigned: 03 June 2001
Appointed Date: 16 September 1998

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 16 September 1998
Appointed Date: 16 September 1998

Director
KSA CORPORATE DIRECTORS LIMITED
Resigned: 31 May 2005
Appointed Date: 20 January 2004

Director
LAMBERT, Christine
Resigned: 13 March 2003
Appointed Date: 11 January 2002
62 years old

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 16 September 1998
Appointed Date: 16 September 1998

Persons With Significant Control

Mr Stephen Fenwick
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard Hedley Foster
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

Mr Darrin Lea Pickering
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BEAMISH TRANSPORT LIMITED Events

09 May 2017
Accounts for a medium company made up to 31 August 2016
28 Sep 2016
Registration of charge 036320000009, created on 8 September 2016
22 Sep 2016
Confirmation statement made on 16 September 2016 with updates
23 Aug 2016
Registration of charge 036320000008, created on 15 August 2016
25 Jan 2016
Accounts for a medium company made up to 31 August 2015
...
... and 76 more events
16 Oct 1998
Director resigned
16 Oct 1998
New director appointed
16 Oct 1998
New secretary appointed
16 Oct 1998
Registered office changed on 16/10/98 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF
16 Sep 1998
Incorporation

BEAMISH TRANSPORT LIMITED Charges

8 September 2016
Charge code 0363 2000 0009
Delivered: 28 September 2016
Status: Outstanding
Persons entitled: Handelsbanken Finans Ab (Publ)
Description: N/A…
15 August 2016
Charge code 0363 2000 0008
Delivered: 23 August 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
19 February 2014
Charge code 0363 2000 0007
Delivered: 22 February 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
14 October 2013
Charge code 0363 2000 0006
Delivered: 23 October 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
25 September 2001
Chattel mortgage
Delivered: 4 October 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Chattels k/a volvo 2 axle-rigid body goods vehicle reg no…
13 September 2001
Chattel mortgage
Delivered: 27 September 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Volvo-2-axle rigid body goods vehicle registration number…
6 April 2001
Chattel mortgage
Delivered: 12 April 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Leyland daf tractor reg/no M175 pcf.
13 June 2000
All assets debenture
Delivered: 20 June 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 August 1999
Debenture
Delivered: 3 September 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…