D.G.&R.E. BEATTIE LIMITED
BELFAST


Company number NI010426
Status Active
Incorporation Date 12 November 1974
Company Type Private Limited Company
Address T/A REGENCY PRESS, 56-58 DARGAN CRESCENT, BELFAST, CO. ANTRIM, BT3 9JP
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-22 GBP 10,000 . The most likely internet sites of D.G.&R.E. BEATTIE LIMITED are www.dgrebeattie.co.uk, and www.d-g-r-e-beattie.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and eleven months. D G R E Beattie Limited is a Private Limited Company. The company registration number is NI010426. D G R E Beattie Limited has been working since 12 November 1974. The present status of the company is Active. The registered address of D G R E Beattie Limited is T A Regency Press 56 58 Dargan Crescent Belfast Co Antrim Bt3 9jp. . BEATTIE, Samantha is a Secretary of the company. BEATTIE, Samantha is a Director of the company. JONES, Mark Joseph is a Director of the company. Director BEATTIE, David G has been resigned. Director BEATTIE, Robert Edward has been resigned. Director BROWN, Simon has been resigned. Director HENRY, Robert John has been resigned. Director WALSH, Seamus Anthony has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
BEATTIE, Samantha
Appointed Date: 12 November 1974

Director
BEATTIE, Samantha
Appointed Date: 01 October 1998
53 years old

Director
JONES, Mark Joseph
Appointed Date: 30 April 2011
63 years old

Resigned Directors

Director
BEATTIE, David G
Resigned: 05 May 2000
Appointed Date: 12 November 1974
83 years old

Director
BEATTIE, Robert Edward
Resigned: 01 January 2015
Appointed Date: 12 November 1974
78 years old

Director
BROWN, Simon
Resigned: 30 September 2000
Appointed Date: 01 October 1998
55 years old

Director
HENRY, Robert John
Resigned: 30 June 2011
Appointed Date: 01 January 2004
70 years old

Director
WALSH, Seamus Anthony
Resigned: 14 March 2003
Appointed Date: 12 November 1974
66 years old

Persons With Significant Control

Ms Samantha Baettie
Notified on: 6 April 2016
53 years old
Nature of control: Has significant influence or control

D.G.&R.E. BEATTIE LIMITED Events

31 Jan 2017
Confirmation statement made on 31 December 2016 with updates
11 Oct 2016
Total exemption small company accounts made up to 31 December 2015
22 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 10,000

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
20 Mar 2015
Director's details changed for Robert Edward Beattie on 1 January 2015
...
... and 118 more events
12 Nov 1974
Memorandum
12 Nov 1974
Articles
12 Nov 1974
Situation of reg office

12 Nov 1974
Statement of nominal cap

12 Nov 1974
Decl on compl on incorp

D.G.&R.E. BEATTIE LIMITED Charges

20 December 2000
Mortgage or charge
Delivered: 20 December 2000
Status: Outstanding
Persons entitled: East, Belfast Lombard & Ulster LTD
Description: Chattel mortgage. See doc 76 for details of equipment.
6 March 1990
Chattel mortgage
Delivered: 7 March 1990
Status: Outstanding
Persons entitled: Lombard and Ulster Limited
Description: Uchida book binder repromaster 2001 camera s/no 80/52499…
25 October 1989
Mortgage
Delivered: 30 October 1989
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Fixed charge over all machinery of the company see image…
10 May 1989
Charge
Delivered: 16 May 1989
Status: Outstanding
Persons entitled: Lombard and Ulster Limited
Description: One linotype C.r terminal 360.
8 September 1987
Charge
Delivered: 9 September 1987
Status: Outstanding
Persons entitled: Lombard and Ulster Limited
Description: The company's plant and equipment at 107 north street…
7 January 1987
Debenture
Delivered: 9 January 1987
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Fixed and floating charge over the undertaking and all…
10 September 1986
Debenture
Delivered: 11 September 1986
Status: Outstanding
Persons entitled: Ulster Factors Limited
Description: All the book debts of the company.
22 October 1985
Charge
Delivered: 22 October 1985
Status: Outstanding
Persons entitled: Lombard and Ulster Limited
Description: Ryobi 3200PFA single colour offset printing press s/no 1968.
8 October 1985
Specific charge
Delivered: 9 October 1985
Status: Satisfied on 10 October 1986
Persons entitled: Bank of Ireland Finance (Northern Ireland) LTD
Description: Linotype photo typesetter.
2 October 1985
Debenture
Delivered: 9 October 1985
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: The undertaking and all property and assets present and…
15 July 1985
Specific charge
Delivered: 24 July 1985
Status: Outstanding
Persons entitled: Bank of Ireland Finance (Northern Ireland) LTD
Description: Linotype photo typesetter.
20 May 1985
Specific charge
Delivered: 22 May 1985
Status: Outstanding
Persons entitled: Bank of Ireland Finance (Northern Ireland) LTD
Description: Ryobi 2700 single colour off set printing press s/NO7055.
14 August 1984
Specific charge
Delivered: 29 August 1984
Status: Outstanding
Persons entitled: Bank of Ireland Finance LTD
Description: One new 5 station A3 landscape setmaster collater s/no…
28 November 1983
Specific charge
Delivered: 2 December 1983
Status: Outstanding
Persons entitled: Bank of Ireland Finance (Northern Ireland) Limited
Description: Ryobi 3200PFA perfector press s/no 6119 and s silvermaster…