UKBizDB.co.uk

R. BEAL & COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as R. Beal & Company Limited. The company was founded 79 years ago and was given the registration number 00389560. The firm's registered office is in CHESTER LE STREET. You can find them at Oak House Newtown Industrial Estate, Birtley, Chester Le Street, County Durham. This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:R. BEAL & COMPANY LIMITED
Company Number:00389560
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 August 1944
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures
  • 25620 - Machining

Office Address & Contact

Registered Address:Oak House Newtown Industrial Estate, Birtley, Chester Le Street, County Durham, DH3 2QW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oak House, Newtown Industrial Estate, Birtley, Chester Le Street, DH3 2QW

Secretary28 January 2022Active
Oak House, Newtown Industrial Estate, Birtley, Chester Le Street, England, DH3 2QW

Director-Active
Oak House, Newtown Industrial Estate, Birtley, Chester Le Street, England, DH3 2QW

Director30 June 2013Active
Oak House, Newtown Industrial Estate, Birtley, Chester Le Street, England, DH3 2QW

Director30 June 2013Active
Oak House, Newtown Industrial Estate, Birtley, Chester Le Street, DH3 2QW

Director28 January 2022Active
Oak House, Newtown Industrial Estate, Birtley, Chester Le Street, England, DH3 2QW

Secretary10 August 1992Active
Herrington Hall Lodge Crow Lane, Herrington, Sunderland, SR3 3TE

Secretary-Active
Oak House, Newtown Industrial Estate, Birtley, Chester Le Street, England, DH3 2QW

Director-Active
Herrington Hall Lodge Crow Lane, Herrington, Sunderland, SR3 3TE

Director-Active
Oak House, Newtown Industrial Estate, Birtley, Chester Le Street, England, DH3 2QW

Director-Active

People with Significant Control

Mr Christopher John Dobbing
Notified on:06 April 2016
Status:Active
Date of birth:November 1957
Nationality:British
Address:Oak House, Newtown Industrial Estate, Chester Le Street, DH3 2QW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stuart Douglass Dobbing
Notified on:06 April 2016
Status:Active
Date of birth:August 1955
Nationality:British
Address:Oak House, Newtown Industrial Estate, Chester Le Street, DH3 2QW
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Confirmation statement

Confirmation statement with updates.

Download
2023-05-31Persons with significant control

Change to a person with significant control.

Download
2023-05-31Officers

Change person director company with change date.

Download
2023-05-05Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Persons with significant control

Change to a person with significant control.

Download
2022-04-14Officers

Change person director company with change date.

Download
2022-04-14Officers

Change person director company with change date.

Download
2022-04-14Officers

Change person director company with change date.

Download
2022-04-14Confirmation statement

Confirmation statement with no updates.

Download
2022-03-01Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-28Officers

Appoint person director company with name date.

Download
2022-01-28Officers

Appoint person secretary company with name date.

Download
2022-01-28Officers

Termination secretary company with name termination date.

Download
2021-04-15Confirmation statement

Confirmation statement with no updates.

Download
2021-03-13Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-05Accounts

Change account reference date company previous shortened.

Download
2020-11-02Accounts

Accounts with accounts type unaudited abridged.

Download
2020-04-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-26Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-01Confirmation statement

Confirmation statement with no updates.

Download
2018-12-05Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-30Accounts

Change account reference date company previous shortened.

Download
2018-03-31Confirmation statement

Confirmation statement with no updates.

Download
2017-11-10Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.