BILLINGHAM HEADWAY LIMITED
BILLINGHAM

Hellopages » County Durham » Stockton-on-Tees » TS23 2DG

Company number 06397017
Status Active
Incorporation Date 11 October 2007
Company Type Private Limited Company
Address ABBEY HEALTH CENTRE, FINCHALE AVENUE, BILLINGHAM, CLEVELAND, TS23 2DG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Confirmation statement made on 11 October 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 11 October 2015 with full list of shareholders Statement of capital on 2015-10-12 GBP 200 . The most likely internet sites of BILLINGHAM HEADWAY LIMITED are www.billinghamheadway.co.uk, and www.billingham-headway.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and twelve months. The distance to to Thornaby Rail Station is 3.6 miles; to Seaton Carew Rail Station is 4.9 miles; to Hartlepool Rail Station is 6.2 miles; to Yarm Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Billingham Headway Limited is a Private Limited Company. The company registration number is 06397017. Billingham Headway Limited has been working since 11 October 2007. The present status of the company is Active. The registered address of Billingham Headway Limited is Abbey Health Centre Finchale Avenue Billingham Cleveland Ts23 2dg. The company`s financial liabilities are £63.69k. It is £47.81k against last year. And the total assets are £115.04k, which is £-24.06k against last year. JACKSON, Claire Lesley, Dr is a Secretary of the company. DONKIN, Judith Ann, Dr is a Director of the company. GEOGHEGAN, Hugh Francis, Dr is a Director of the company. JACKSON, Claire Lesley, Dr is a Director of the company. KHAN, Mohammad Naseem, Dr is a Director of the company. O DONOGHUE, John Patrick is a Director of the company. PRITCHARD, Mark is a Director of the company. RASOOL, Shafquth, Dr is a Director of the company. SINGH, Pawanjit, Dr is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


billingham headway Key Finiance

LIABILITIES £63.69k
+301%
CASH n/a
TOTAL ASSETS £115.04k
-18%
All Financial Figures

Current Directors

Secretary
JACKSON, Claire Lesley, Dr
Appointed Date: 11 October 2007

Director
DONKIN, Judith Ann, Dr
Appointed Date: 11 October 2007
58 years old

Director
GEOGHEGAN, Hugh Francis, Dr
Appointed Date: 11 October 2007
72 years old

Director
JACKSON, Claire Lesley, Dr
Appointed Date: 11 October 2007
56 years old

Director
KHAN, Mohammad Naseem, Dr
Appointed Date: 11 October 2007
58 years old

Director
O DONOGHUE, John Patrick
Appointed Date: 11 October 2007
73 years old

Director
PRITCHARD, Mark
Appointed Date: 11 October 2007
52 years old

Director
RASOOL, Shafquth, Dr
Appointed Date: 11 October 2007
70 years old

Director
SINGH, Pawanjit, Dr
Appointed Date: 11 October 2007
50 years old

BILLINGHAM HEADWAY LIMITED Events

25 Oct 2016
Confirmation statement made on 11 October 2016 with updates
21 Jun 2016
Total exemption small company accounts made up to 30 September 2015
12 Oct 2015
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 200

24 Jun 2015
Total exemption small company accounts made up to 30 September 2014
15 Oct 2014
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 200

...
... and 20 more events
01 Sep 2008
Accounting reference date shortened from 31/10/2008 to 30/09/2008
07 Feb 2008
Ad 10/12/07--------- £ si 199@1=199 £ ic 1/200
07 Feb 2008
Resolutions
  • RES10 ‐ Resolution of allotment of securities

07 Feb 2008
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

11 Oct 2007
Incorporation

BILLINGHAM HEADWAY LIMITED Charges

1 February 2011
Mortgage
Delivered: 3 February 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land & development at finchale avenue…
11 October 2010
Debenture
Delivered: 14 October 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 June 2010
Deed of legal charge
Delivered: 1 July 2010
Status: Satisfied on 2 October 2013
Persons entitled: The General Practice Finance Corporation Limited
Description: F/H property being land and buildings on the north side of…