About

Registered Number: 05134110
Date of Incorporation: 20/05/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: Mallan House, Bridge End, Hexham, NE46 4DQ

 

Bewick Mobility Ltd was founded on 20 May 2004 and has its registered office in Hexham. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURNS, Alison Rose 01 January 2015 - 1
BURNS, Brian Robert 20 May 2004 - 1
Secretary Name Appointed Resigned Total Appointments
BURNS, Alison 20 May 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 09 September 2020
CS01 - N/A 27 May 2020
MR01 - N/A 02 September 2019
AA - Annual Accounts 19 June 2019
CS01 - N/A 30 May 2019
AA - Annual Accounts 21 September 2018
CS01 - N/A 23 May 2018
AA - Annual Accounts 04 September 2017
CH01 - Change of particulars for director 14 June 2017
CS01 - N/A 13 June 2017
CH01 - Change of particulars for director 13 June 2017
AA - Annual Accounts 16 August 2016
AR01 - Annual Return 31 May 2016
AR01 - Annual Return 29 May 2015
AA - Annual Accounts 16 February 2015
AP01 - Appointment of director 10 February 2015
AA01 - Change of accounting reference date 10 February 2015
AA - Annual Accounts 10 February 2015
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 28 August 2012
AR01 - Annual Return 25 May 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 13 July 2011
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 16 July 2010
CH01 - Change of particulars for director 16 July 2010
CH03 - Change of particulars for secretary 16 July 2010
AA - Annual Accounts 23 February 2010
363a - Annual Return 04 June 2009
AA - Annual Accounts 18 March 2009
363a - Annual Return 06 June 2008
AA - Annual Accounts 08 November 2007
363a - Annual Return 04 June 2007
AA - Annual Accounts 17 November 2006
363a - Annual Return 31 May 2006
AA - Annual Accounts 07 March 2006
363s - Annual Return 22 June 2005
288b - Notice of resignation of directors or secretaries 01 July 2004
288b - Notice of resignation of directors or secretaries 01 July 2004
288a - Notice of appointment of directors or secretaries 01 July 2004
288a - Notice of appointment of directors or secretaries 01 July 2004
NEWINC - New incorporation documents 20 May 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 August 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.