About

Registered Number: 00389560
Date of Incorporation: 31/08/1944 (79 years and 8 months ago)
Company Status: Active
Registered Address: Oak House Newtown Industrial Estate, Birtley, Chester Le Street, County Durham, DH3 2QW

 

Established in 1944, R. Beal & Company Ltd are based in Chester Le Street, it's status is listed as "Active". The current directors of this business are listed as Dobbing, Christopher John, Dobbing, Martin James, Dobbing, Thomas Stuart, Dobbing, Patricia, Dobbing, Stuart Douglass. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOBBING, Christopher John N/A - 1
DOBBING, Martin James 30 June 2013 - 1
DOBBING, Thomas Stuart 30 June 2013 - 1
DOBBING, Patricia N/A 29 July 1992 1
DOBBING, Stuart Douglass N/A 30 June 2013 1

Filing History

Document Type Date
CS01 - N/A 03 April 2020
AA - Annual Accounts 26 December 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 05 December 2018
AA01 - Change of accounting reference date 30 November 2018
CS01 - N/A 31 March 2018
AA - Annual Accounts 10 November 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 11 August 2016
AR01 - Annual Return 01 May 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 03 March 2014
AP01 - Appointment of director 05 July 2013
AP01 - Appointment of director 05 July 2013
TM01 - Termination of appointment of director 05 July 2013
AR01 - Annual Return 03 May 2013
AA - Annual Accounts 07 January 2013
TM01 - Termination of appointment of director 29 August 2012
AR01 - Annual Return 17 April 2012
AD01 - Change of registered office address 17 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 September 2011
AA - Annual Accounts 16 September 2011
AA01 - Change of accounting reference date 13 September 2011
MG01 - Particulars of a mortgage or charge 04 June 2011
AR01 - Annual Return 13 April 2011
CH03 - Change of particulars for secretary 13 April 2011
AD01 - Change of registered office address 13 April 2011
AA - Annual Accounts 23 December 2010
AA - Annual Accounts 23 December 2010
AA01 - Change of accounting reference date 19 November 2010
AR01 - Annual Return 01 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 April 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 22 March 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 22 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 March 2010
AA - Annual Accounts 18 November 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 11 December 2008
363a - Annual Return 26 March 2008
AA - Annual Accounts 21 September 2007
363a - Annual Return 26 March 2007
AA - Annual Accounts 29 November 2006
363a - Annual Return 28 March 2006
AA - Annual Accounts 13 December 2005
363s - Annual Return 05 April 2005
AA - Annual Accounts 25 January 2005
363s - Annual Return 08 April 2004
AA - Annual Accounts 17 November 2003
363s - Annual Return 03 April 2003
AA - Annual Accounts 05 July 2002
363s - Annual Return 24 April 2002
AA - Annual Accounts 14 November 2001
363s - Annual Return 27 April 2001
AA - Annual Accounts 07 September 2000
363s - Annual Return 03 April 2000
AA - Annual Accounts 29 December 1999
225 - Change of Accounting Reference Date 01 September 1999
363s - Annual Return 24 April 1999
AA - Annual Accounts 05 March 1999
363s - Annual Return 18 April 1998
AA - Annual Accounts 30 March 1998
363s - Annual Return 10 April 1997
AA - Annual Accounts 21 February 1997
287 - Change in situation or address of Registered Office 07 August 1996
395 - Particulars of a mortgage or charge 01 August 1996
395 - Particulars of a mortgage or charge 05 July 1996
363s - Annual Return 24 March 1996
AA - Annual Accounts 29 February 1996
363s - Annual Return 03 April 1995
AA - Annual Accounts 17 March 1995
363s - Annual Return 22 March 1994
AA - Annual Accounts 27 February 1994
RESOLUTIONS - N/A 02 December 1993
363s - Annual Return 01 April 1993
288 - N/A 01 April 1993
AA - Annual Accounts 13 February 1993
288 - N/A 23 September 1992
363s - Annual Return 14 April 1992
AA - Annual Accounts 18 February 1992
RESOLUTIONS - N/A 25 April 1991
AA - Annual Accounts 10 April 1991
363a - Annual Return 10 April 1991
AA - Annual Accounts 24 July 1990
363 - Annual Return 24 July 1990
288 - N/A 14 March 1990
288 - N/A 01 March 1990
AA - Annual Accounts 20 April 1989
363 - Annual Return 20 April 1989
288 - N/A 02 June 1988
AA - Annual Accounts 16 March 1988
363 - Annual Return 16 March 1988
AA - Annual Accounts 02 March 1987
363 - Annual Return 02 March 1987
MISC - Miscellaneous document 21 August 1944

Mortgages & Charges

Description Date Status Charge by
Legal charge 26 May 2011 Outstanding

N/A

Legal charge 29 July 1996 Outstanding

N/A

Debenture 01 July 1996 Outstanding

N/A

Legal charge 08 December 1980 Fully Satisfied

N/A

Legal charge 08 December 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.