BILLINGHAM GREEN GARAGE LIMITED

Register to unlock more data on OkredoRegister

BILLINGHAM GREEN GARAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00588315

Incorporation date

02/08/1957

Size

Total Exemption Full

Contacts

Registered address

Registered address

Banktop Garage, Southview, Billingham TS23 1BSCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/1986)
dot icon23/02/2026
Confirmation statement made on 2026-02-13 with no updates
dot icon11/12/2025
Cessation of Colin Sanderson as a person with significant control on 2025-11-30
dot icon11/12/2025
Notification of Peter Sanderson as a person with significant control on 2025-12-01
dot icon10/11/2025
Total exemption full accounts made up to 2025-08-16
dot icon11/04/2025
Total exemption full accounts made up to 2024-08-16
dot icon25/02/2025
Confirmation statement made on 2025-02-13 with updates
dot icon17/01/2025
Appointment of Mr Peter Sanderson as a director on 2025-01-17
dot icon17/01/2025
Termination of appointment of Colin Sanderson as a director on 2024-12-05
dot icon28/02/2024
Total exemption full accounts made up to 2023-08-16
dot icon26/02/2024
Confirmation statement made on 2024-02-13 with no updates
dot icon03/05/2023
Total exemption full accounts made up to 2022-08-16
dot icon16/02/2023
Confirmation statement made on 2023-02-13 with no updates
dot icon11/03/2022
Total exemption full accounts made up to 2021-08-16
dot icon24/02/2022
Confirmation statement made on 2022-02-13 with no updates
dot icon24/11/2021
Termination of appointment of Kathryn Erskine as a director on 2021-11-24
dot icon15/11/2021
Appointment of Ms Kathryn Erskine as a director on 2021-11-15
dot icon03/03/2021
Confirmation statement made on 2021-02-13 with no updates
dot icon14/12/2020
Total exemption full accounts made up to 2020-08-16
dot icon13/02/2020
Confirmation statement made on 2020-02-13 with no updates
dot icon19/11/2019
Total exemption full accounts made up to 2019-08-16
dot icon13/02/2019
Confirmation statement made on 2019-02-13 with no updates
dot icon18/10/2018
Total exemption full accounts made up to 2018-08-16
dot icon19/02/2018
Total exemption full accounts made up to 2017-08-16
dot icon13/02/2018
Confirmation statement made on 2018-02-13 with no updates
dot icon09/02/2018
Confirmation statement made on 2018-02-07 with updates
dot icon05/10/2017
Termination of appointment of Freda Sanderson as a director on 2017-06-30
dot icon05/10/2017
Termination of appointment of Freda Sanderson as a secretary on 2017-06-30
dot icon20/03/2017
Confirmation statement made on 2017-02-07 with updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-08-16
dot icon14/03/2016
Total exemption small company accounts made up to 2015-08-16
dot icon10/02/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon24/02/2015
Total exemption small company accounts made up to 2014-08-16
dot icon18/02/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon14/03/2014
Total exemption small company accounts made up to 2013-08-16
dot icon13/02/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon25/02/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon16/01/2013
Total exemption small company accounts made up to 2012-08-16
dot icon20/03/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon03/01/2012
Total exemption small company accounts made up to 2011-08-16
dot icon28/03/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon02/12/2010
Total exemption small company accounts made up to 2010-08-16
dot icon11/03/2010
Annual return made up to 2010-02-07 with full list of shareholders
dot icon11/03/2010
Director's details changed for Freda Sanderson on 2010-02-07
dot icon11/03/2010
Director's details changed for Colin Sanderson on 2010-02-07
dot icon19/01/2010
Total exemption small company accounts made up to 2009-08-16
dot icon10/02/2009
Return made up to 07/02/09; full list of members
dot icon13/11/2008
Total exemption small company accounts made up to 2008-08-16
dot icon29/10/2008
Appointment terminated director raymond sanderson
dot icon29/10/2008
Director and secretary appointed freda sanderson
dot icon21/10/2008
Appointment terminated secretary colin sanderson
dot icon19/05/2008
Return made up to 07/02/08; no change of members
dot icon16/11/2007
Total exemption small company accounts made up to 2007-08-16
dot icon26/04/2007
Total exemption small company accounts made up to 2006-08-16
dot icon20/03/2007
Return made up to 07/02/07; full list of members
dot icon03/06/2006
Total exemption small company accounts made up to 2005-08-16
dot icon20/02/2006
Return made up to 07/02/06; full list of members
dot icon20/06/2005
Total exemption small company accounts made up to 2004-08-16
dot icon25/02/2005
Return made up to 07/02/05; full list of members
dot icon24/02/2004
Return made up to 07/02/04; full list of members
dot icon13/11/2003
Total exemption small company accounts made up to 2003-08-16
dot icon28/02/2003
Return made up to 07/02/03; full list of members
dot icon21/10/2002
Total exemption small company accounts made up to 2002-08-16
dot icon14/02/2002
Return made up to 07/02/02; full list of members
dot icon21/01/2002
Total exemption small company accounts made up to 2001-08-16
dot icon23/04/2001
Return made up to 07/02/01; full list of members
dot icon13/04/2001
Accounts for a small company made up to 2000-08-16
dot icon17/03/2000
Accounts for a small company made up to 1999-08-16
dot icon16/02/2000
Return made up to 07/02/00; full list of members
dot icon17/06/1999
Accounts for a small company made up to 1998-08-16
dot icon11/02/1999
Return made up to 07/02/99; no change of members
dot icon18/06/1998
Accounts for a small company made up to 1997-08-16
dot icon18/02/1998
Return made up to 07/02/98; no change of members
dot icon27/05/1997
Return made up to 07/02/97; full list of members
dot icon24/05/1997
Declaration of satisfaction of mortgage/charge
dot icon24/05/1997
Declaration of satisfaction of mortgage/charge
dot icon24/03/1997
Secretary resigned
dot icon24/03/1997
New director appointed
dot icon24/03/1997
New secretary appointed
dot icon24/03/1997
Director resigned
dot icon10/12/1996
Accounts for a small company made up to 1996-08-16
dot icon09/12/1996
Particulars of mortgage/charge
dot icon06/03/1996
Return made up to 07/02/96; full list of members
dot icon14/11/1995
Accounts for a small company made up to 1995-08-16
dot icon02/02/1995
Return made up to 07/02/95; no change of members
dot icon12/12/1994
Accounts for a small company made up to 1994-08-16
dot icon04/03/1994
Return made up to 07/02/94; no change of members
dot icon24/02/1994
Accounts for a small company made up to 1993-08-16
dot icon12/02/1993
Return made up to 07/02/93; full list of members
dot icon24/11/1992
Accounts for a small company made up to 1992-08-16
dot icon30/01/1992
Return made up to 07/02/92; no change of members
dot icon28/01/1992
Full accounts made up to 1991-08-16
dot icon28/01/1992
Full accounts made up to 1990-08-16
dot icon27/02/1991
Return made up to 07/02/91; no change of members
dot icon20/06/1990
Registered office changed on 20/06/90 from: the green billingham
dot icon14/06/1990
Full accounts made up to 1989-08-16
dot icon17/04/1990
Return made up to 23/02/90; full list of members
dot icon25/05/1989
Accounts for a small company made up to 1988-08-16
dot icon25/05/1989
Return made up to 18/05/89; full list of members
dot icon03/03/1988
Accounts for a small company made up to 1987-08-16
dot icon03/03/1988
Return made up to 19/02/88; full list of members
dot icon31/03/1987
Accounts for a small company made up to 1986-08-16
dot icon31/03/1987
Return made up to 27/03/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon30/05/1986
Accounts for a small company made up to 1985-08-16
dot icon30/05/1986
Return made up to 02/05/86; full list of members
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon+6.32 % *

* during past year

Cash in Bank

£22,397.00

Confirmation

dot iconLast made up date
16/08/2025
dot iconNext confirmation date
13/02/2027
dot iconLast change occurred
16/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
16/08/2025
dot iconNext account date
16/08/2026
dot iconNext due on
16/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
27.17K
-
0.00
21.07K
-
2022
3
28.52K
-
0.00
22.40K
-
2022
3
28.52K
-
0.00
22.40K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

28.52K £Ascended4.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

22.40K £Ascended6.32 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sanderson, Colin
Director
02/12/1996 - 05/12/2024
-
Sanderson, Freda
Director
12/08/2008 - 30/06/2017
-
Erskine, Kathryn
Director
15/11/2021 - 24/11/2021
-
Sanderson, Peter
Director
17/01/2025 - Present
-
Sanderson, Colin
Secretary
02/12/1996 - 12/08/2008
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BILLINGHAM GREEN GARAGE LIMITED

BILLINGHAM GREEN GARAGE LIMITED is an(a) Active company incorporated on 02/08/1957 with the registered office located at Banktop Garage, Southview, Billingham TS23 1BS. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BILLINGHAM GREEN GARAGE LIMITED?

toggle

BILLINGHAM GREEN GARAGE LIMITED is currently Active. It was registered on 02/08/1957 .

Where is BILLINGHAM GREEN GARAGE LIMITED located?

toggle

BILLINGHAM GREEN GARAGE LIMITED is registered at Banktop Garage, Southview, Billingham TS23 1BS.

What does BILLINGHAM GREEN GARAGE LIMITED do?

toggle

BILLINGHAM GREEN GARAGE LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

How many employees does BILLINGHAM GREEN GARAGE LIMITED have?

toggle

BILLINGHAM GREEN GARAGE LIMITED had 3 employees in 2022.

What is the latest filing for BILLINGHAM GREEN GARAGE LIMITED?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2026-02-13 with no updates.