BILLINGHAM PRESS,LIMITED
BILLINGHAM

Hellopages » County Durham » Stockton-on-Tees » TS23 1LF

Company number 00375599
Status Active
Incorporation Date 18 August 1942
Company Type Private Limited Company
Address PRESS BUILDINGS, 155 CENTRAL AVENUE, BILLINGHAM, CLEVELAND, TS23 1LF
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration ninety-two 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 31 December 2015; Annual return made up to 11 October 2015 with full list of shareholders Statement of capital on 2015-11-17 GBP 20,413 . The most likely internet sites of BILLINGHAM PRESS,LIMITED are www.billingham.co.uk, and www.billingham.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-three years and two months. The distance to to Thornaby Rail Station is 2.9 miles; to Seaton Carew Rail Station is 5.2 miles; to Hartlepool Rail Station is 6.7 miles; to Yarm Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Billingham Press Limited is a Private Limited Company. The company registration number is 00375599. Billingham Press Limited has been working since 18 August 1942. The present status of the company is Active. The registered address of Billingham Press Limited is Press Buildings 155 Central Avenue Billingham Cleveland Ts23 1lf. . STOKES, Susan Jane is a Secretary of the company. DODDS, Beverley Jayne is a Director of the company. DODDS, Ian Russell is a Director of the company. STOKES, Susan Jane is a Director of the company. Secretary DODDS, Freda has been resigned. Director DODDS, Freda has been resigned. Director DODDS, Thomas Melvin has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
STOKES, Susan Jane
Appointed Date: 29 April 1997

Director
DODDS, Beverley Jayne
Appointed Date: 07 July 1995
65 years old

Director
DODDS, Ian Russell

65 years old

Director
STOKES, Susan Jane

63 years old

Resigned Directors

Secretary
DODDS, Freda
Resigned: 29 April 1997

Director
DODDS, Freda
Resigned: 29 April 1997
101 years old

Director
DODDS, Thomas Melvin
Resigned: 29 April 1997
104 years old

Persons With Significant Control

Mr Ian Russell Dodds
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Susan Jane Stokes
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BILLINGHAM PRESS,LIMITED Events

21 Oct 2016
Confirmation statement made on 11 October 2016 with updates
04 May 2016
Total exemption small company accounts made up to 31 December 2015
17 Nov 2015
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 20,413

16 Sep 2015
Total exemption small company accounts made up to 31 December 2014
24 Dec 2014
Registration of charge 003755990008, created on 22 December 2014
...
... and 82 more events
12 Aug 1987
Return made up to 14/07/87; full list of members

25 Oct 1986
New director appointed

14 Oct 1986
Full accounts made up to 31 December 1985

14 Oct 1986
Return made up to 25/09/86; full list of members

18 Aug 1942
Incorporation

BILLINGHAM PRESS,LIMITED Charges

22 December 2014
Charge code 0037 5599 0008
Delivered: 24 December 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (T/a Both Clydesdale Bank and Yorkshire Bank)
Description: Legal charge over freehold property (title number CE125329)…
16 December 2014
Charge code 0037 5599 0007
Delivered: 17 December 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)
Description: Contains fixed charge…
20 October 1982
Debenture
Delivered: 28 October 1982
Status: Satisfied on 29 April 1999
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 January 1967
Legal charge
Delivered: 7 February 1967
Status: Satisfied on 8 February 2006
Persons entitled: The County Council of Durham
Description: Printing works of the company at brunswick street…
4 April 1964
Legal charge
Delivered: 17 April 1964
Status: Satisfied on 8 February 2006
Persons entitled: Barclays Bank PLC
Description: Property abutting on skinner street, albion street and…
19 May 1960
Debenture
Delivered: 25 May 1960
Status: Satisfied on 8 February 2006
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and goodwill present and…
3 November 1953
Mortgage
Delivered: 23 November 1953
Status: Satisfied on 8 February 2006
Persons entitled: Percy Building Society
Description: Land having a frontage to parkland avenue, billingham. Co…
31 December 1947
Mortgage
Delivered: 20 January 1948
Status: Satisfied on 8 February 2006
Persons entitled: The Percy Building Society
Description: 18 station road billingham on tees.