BILLINGHAM MACHINE COMPANY LIMITED

Register to unlock more data on OkredoRegister

BILLINGHAM MACHINE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03484137

Incorporation date

19/12/1997

Size

Unaudited abridged

Contacts

Registered address

Registered address

Bewley House, Alvis Close, Billingham, Cleveland TS23 4JBCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/1997)
dot icon22/12/2025
Confirmation statement made on 2025-12-19 with no updates
dot icon01/12/2025
Unaudited abridged accounts made up to 2025-02-28
dot icon29/01/2025
Unaudited abridged accounts made up to 2024-02-29
dot icon19/12/2024
Confirmation statement made on 2024-12-19 with no updates
dot icon21/12/2023
Confirmation statement made on 2023-12-19 with updates
dot icon30/11/2023
Unaudited abridged accounts made up to 2023-02-28
dot icon24/02/2023
Unaudited abridged accounts made up to 2022-02-28
dot icon20/12/2022
Confirmation statement made on 2022-12-19 with no updates
dot icon06/07/2022
Secretary's details changed for Mrs Ann Messham on 2022-07-06
dot icon08/02/2022
Unaudited abridged accounts made up to 2021-02-28
dot icon21/12/2021
Confirmation statement made on 2021-12-19 with no updates
dot icon26/02/2021
Unaudited abridged accounts made up to 2020-02-29
dot icon06/02/2021
Confirmation statement made on 2020-12-19 with no updates
dot icon30/12/2019
Unaudited abridged accounts made up to 2019-02-28
dot icon19/12/2019
Confirmation statement made on 2019-12-19 with no updates
dot icon03/01/2019
Confirmation statement made on 2018-12-19 with no updates
dot icon30/11/2018
Unaudited abridged accounts made up to 2018-02-28
dot icon19/01/2018
Unaudited abridged accounts made up to 2017-02-28
dot icon09/01/2018
Confirmation statement made on 2017-12-19 with no updates
dot icon19/12/2016
Confirmation statement made on 2016-12-19 with updates
dot icon02/08/2016
Total exemption small company accounts made up to 2016-02-29
dot icon02/02/2016
Annual return made up to 2015-12-19 with full list of shareholders
dot icon11/12/2015
Total exemption small company accounts made up to 2015-02-28
dot icon07/01/2015
Annual return made up to 2014-12-19 with full list of shareholders
dot icon27/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon04/04/2014
Satisfaction of charge 1 in full
dot icon04/04/2014
Satisfaction of charge 2 in full
dot icon24/12/2013
Annual return made up to 2013-12-19 with full list of shareholders
dot icon07/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon16/01/2013
Annual return made up to 2012-12-19 with full list of shareholders
dot icon06/12/2012
Total exemption small company accounts made up to 2012-02-29
dot icon24/01/2012
Annual return made up to 2011-12-19 with full list of shareholders
dot icon02/12/2011
Total exemption small company accounts made up to 2011-02-28
dot icon06/01/2011
Annual return made up to 2010-12-19 with full list of shareholders
dot icon19/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon17/02/2010
Annual return made up to 2009-12-19 with full list of shareholders
dot icon17/02/2010
Secretary's details changed for Mrs Ann Messham on 2009-12-19
dot icon17/02/2010
Director's details changed for Paul Anthony Messham on 2009-12-19
dot icon11/01/2010
Total exemption small company accounts made up to 2009-02-28
dot icon28/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon19/12/2008
Return made up to 19/12/08; full list of members
dot icon04/06/2008
Return made up to 19/12/07; full list of members
dot icon29/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon05/01/2007
Return made up to 19/12/06; full list of members
dot icon04/12/2006
Total exemption small company accounts made up to 2006-02-28
dot icon13/01/2006
Return made up to 19/12/05; full list of members
dot icon04/01/2006
Director resigned
dot icon29/12/2005
Director's particulars changed
dot icon29/12/2005
Director's particulars changed
dot icon29/09/2005
Total exemption small company accounts made up to 2005-02-28
dot icon18/01/2005
Return made up to 19/12/04; full list of members
dot icon06/12/2004
Accounts for a small company made up to 2004-02-29
dot icon16/07/2004
Registered office changed on 16/07/04 from: 4 leeholme road billingham stockton on tees
dot icon20/01/2004
Return made up to 19/12/03; full list of members
dot icon10/12/2003
Accounts for a small company made up to 2003-02-28
dot icon23/10/2003
Particulars of mortgage/charge
dot icon22/01/2003
Return made up to 19/12/02; full list of members
dot icon14/01/2003
Particulars of mortgage/charge
dot icon12/09/2002
Accounts for a small company made up to 2002-02-28
dot icon23/01/2002
Accounts for a small company made up to 2001-02-28
dot icon03/01/2002
Return made up to 19/12/01; full list of members
dot icon03/01/2002
New director appointed
dot icon07/02/2001
Return made up to 19/12/00; no change of members
dot icon23/01/2001
Accounts for a small company made up to 2000-02-28
dot icon11/02/2000
Return made up to 19/12/99; no change of members
dot icon30/09/1999
Accounts for a small company made up to 1999-02-28
dot icon15/07/1999
Director resigned
dot icon11/03/1999
Return made up to 19/12/98; full list of members
dot icon08/06/1998
Accounting reference date extended from 31/12/98 to 28/02/99
dot icon16/02/1998
Particulars of mortgage/charge
dot icon12/02/1998
New director appointed
dot icon20/01/1998
Ad 05/01/98--------- £ si 98@1=98 £ ic 2/100
dot icon08/01/1998
New director appointed
dot icon02/01/1998
Director resigned
dot icon02/01/1998
Secretary resigned
dot icon02/01/1998
New director appointed
dot icon02/01/1998
New secretary appointed
dot icon02/01/1998
Registered office changed on 02/01/98 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon19/12/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

15
2022
change arrow icon+4.36 % *

* during past year

Cash in Bank

£219,881.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
19/12/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
760.31K
-
0.00
210.70K
-
2022
15
894.85K
-
0.00
219.88K
-
2022
15
894.85K
-
0.00
219.88K
-

Employees

2022

Employees

15 Descended-6 % *

Net Assets(GBP)

894.85K £Ascended17.70 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

219.88K £Ascended4.36 % *

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
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
19/12/1997 - 19/12/1997
16011
London Law Services Limited
Nominee Director
19/12/1997 - 19/12/1997
15403
Mr Paul Anthony Messham
Director
19/12/1997 - Present
6
Messham, Kay
Director
19/12/1997 - 30/11/2005
1
Simpson, Horace Edmund
Director
09/02/1998 - 31/01/1999
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BILLINGHAM MACHINE COMPANY LIMITED

BILLINGHAM MACHINE COMPANY LIMITED is an(a) Active company incorporated on 19/12/1997 with the registered office located at Bewley House, Alvis Close, Billingham, Cleveland TS23 4JB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of BILLINGHAM MACHINE COMPANY LIMITED?

toggle

BILLINGHAM MACHINE COMPANY LIMITED is currently Active. It was registered on 19/12/1997 .

Where is BILLINGHAM MACHINE COMPANY LIMITED located?

toggle

BILLINGHAM MACHINE COMPANY LIMITED is registered at Bewley House, Alvis Close, Billingham, Cleveland TS23 4JB.

What does BILLINGHAM MACHINE COMPANY LIMITED do?

toggle

BILLINGHAM MACHINE COMPANY LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

How many employees does BILLINGHAM MACHINE COMPANY LIMITED have?

toggle

BILLINGHAM MACHINE COMPANY LIMITED had 15 employees in 2022.

What is the latest filing for BILLINGHAM MACHINE COMPANY LIMITED?

toggle

The latest filing was on 22/12/2025: Confirmation statement made on 2025-12-19 with no updates.