Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BEAMISH TRANSPORT LIMITED
Company Information for

BEAMISH TRANSPORT LIMITED

C12 MARQUIS COURT, MARQUIS WAY, TEAM VALLEY, GATESHEAD, NE11 0RU,
Company Registration Number
03632000
Private Limited Company
Liquidation

Company Overview

About Beamish Transport Ltd
BEAMISH TRANSPORT LIMITED was founded on 1998-09-16 and has its registered office in Team Valley. The organisation's status is listed as "Liquidation". Beamish Transport Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BEAMISH TRANSPORT LIMITED
 
Legal Registered Office
C12 MARQUIS COURT
MARQUIS WAY
TEAM VALLEY
GATESHEAD
NE11 0RU
Other companies in DH2
 
Filing Information
Company Number 03632000
Company ID Number 03632000
Date formed 1998-09-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/08/2017
Account next due 31/05/2019
Latest return 16/09/2015
Return next due 14/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB605674438  
Last Datalog update: 2020-04-05 11:05:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEAMISH TRANSPORT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BEAMISH TRANSPORT LIMITED

Current Directors
Officer Role Date Appointed
DARRIN LEA PICKERING
Company Secretary 2003-02-01
GEOFFREY BARLOW
Director 2013-11-01
RICHARD HEDLEY FOSTER
Director 2004-09-01
DARRIN LEA PICKERING
Director 1998-09-16
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN FENWICK
Director 1999-07-20 2018-01-31
KSA CORPORATE DIRECTORS LIMITED
Director 2004-01-20 2005-05-31
CHRISTINE LAMBERT
Company Secretary 2001-06-13 2003-03-13
CHRISTINE LAMBERT
Director 2002-01-11 2003-03-13
STEPHEN ANDERSON WILLIS
Company Secretary 1998-09-16 2001-06-03
JL NOMINEES TWO LIMITED
Nominated Secretary 1998-09-16 1998-09-16
JL NOMINEES ONE LIMITED
Nominated Director 1998-09-16 1998-09-16

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-09-24GAZ2Final Gazette dissolved via compulsory strike-off
2021-06-24LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-04-29LIQ03Voluntary liquidation Statement of receipts and payments to 2021-02-23
2020-03-18600Appointment of a voluntary liquidator
2020-02-24AM22Liquidation. Administration move to voluntary liquidation
2019-10-08AM10Administrator's progress report
2019-06-11AM03Statement of administrator's proposal
2019-06-03AM07Liquidation creditors meeting
2019-05-14AM02Liquidation statement of affairs AM02SOA/AM02SOC
2019-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/19 FROM Junction of Burnt House Bank Pelto Fell Road Chester Le Street County Durham DH2 2AG
2019-03-21AM01Appointment of an administrator
2018-09-24CS01CONFIRMATION STATEMENT MADE ON 16/09/18, WITH NO UPDATES
2018-06-01AAFULL ACCOUNTS MADE UP TO 31/08/17
2018-02-15SH08Change of share class name or designation
2018-02-14SH10Particulars of variation of rights attached to shares
2018-02-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN FENWICK
2017-09-19CS01CONFIRMATION STATEMENT MADE ON 16/09/17, WITH NO UPDATES
2017-09-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-09-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-09-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 036320000009
2016-09-22LATEST SOC22/09/16 STATEMENT OF CAPITAL;GBP 300000
2016-09-22CS01CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES
2016-08-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 036320000008
2015-09-21LATEST SOC21/09/15 STATEMENT OF CAPITAL;GBP 300000
2015-09-21AR0116/09/15 ANNUAL RETURN FULL LIST
2015-03-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/14
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 300000
2014-09-23AR0116/09/14 ANNUAL RETURN FULL LIST
2014-02-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 036320000007
2014-01-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/13
2013-11-11AP01DIRECTOR APPOINTED MR GEOFFREY BARLOW
2013-10-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 036320000006
2013-10-03AR0116/09/13 ANNUAL RETURN FULL LIST
2012-11-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/12
2012-10-04AR0116/09/12 FULL LIST
2012-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11
2011-09-26AR0116/09/11 FULL LIST
2011-05-23MG04STATEMENT 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 /WHOLE /CHARGE NO 5
2011-05-23MG04STATEMENT 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 /WHOLE /CHARGE NO 4
2011-05-23MG04STATEMENT 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 /BOTH /CHARGE NO 3
2011-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10
2010-10-12AR0116/09/10 FULL LIST
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DARRIN LEA PICKERING / 01/09/2010
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HEDLEY FOSTER / 01/09/2010
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FENWICK / 01/09/2010
2010-10-12CH03SECRETARY'S CHANGE OF PARTICULARS / DARRIN LEA PICKERING / 01/09/2010
2009-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09
2009-09-21363aRETURN MADE UP TO 16/09/09; FULL LIST OF MEMBERS
2009-06-091.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/03/2009
2009-06-091.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/01/2009
2009-06-091.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2009-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2008-09-25363aRETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS
2008-03-211.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/01/2009
2008-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2007-10-11363aRETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS
2007-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2007-03-231.318/01/07 ABSTRACTS AND PAYMENTS
2006-10-16363aRETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS
2006-10-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-09-2888(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2006-09-2888(2)RAD 21/08/06--------- £ SI 150000@1=150000 £ IC 150000/300000
2006-03-211.318/01/06 ABSTRACTS AND PAYMENTS
2006-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2005-09-22363aRETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS
2005-06-23288bDIRECTOR RESIGNED
2005-03-221.318/01/05 ABSTRACTS AND PAYMENTS
2005-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2004-09-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-09-23363sRETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS
2004-09-08288aNEW DIRECTOR APPOINTED
2004-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2004-02-01288aNEW DIRECTOR APPOINTED
2004-01-211.1REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT
2003-11-14288aNEW SECRETARY APPOINTED
2003-11-14363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-14363sRETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS
2003-05-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2003-03-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-11-20363sRETURN MADE UP TO 16/09/02; FULL LIST OF MEMBERS
2002-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2002-01-27288aNEW DIRECTOR APPOINTED
2001-11-12288bSECRETARY RESIGNED
2001-11-05363sRETURN MADE UP TO 16/09/01; FULL LIST OF MEMBERS
2001-10-04395PARTICULARS OF MORTGAGE/CHARGE
2001-09-27395PARTICULARS OF MORTGAGE/CHARGE
2001-06-19288aNEW SECRETARY APPOINTED
2001-06-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-05-16123NC INC ALREADY ADJUSTED 08/05/01
2001-05-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-05-16RES04£ NC 1000/1000000 08/0
2001-04-12395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0228424 Active Licenced property: PELTON FELL ROAD JUNCTION OF BURNT HOUSE BANK PELTON FELL CHESTER LE STREET PELTON FELL GB DH2 2AG;NORTH WEST INDUSTRIAL ESTATE 3 COOK WAY PETERLEE GB SR8 2HY;DELVES LANE THE EXPLORER GROUP LTD CONSETT GB DH8 7PE;MORRISON INDUSTRIAL ESTATE STANLEY TRAVEL (NE) LTD MORRISON ROAD STANLEY MORRISON ROAD GB DH9 7RU;CHAIN FERRY ROAD BATES TERMINAL BLYTH GB NE24 5SY. Correspondance address: PELTON FELL ROAD BURNT HOUSE BANK CHESTER LE STREET GB DH2 2AG

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-03-04
Appointmen2019-06-11
Meetings o2019-05-02
Fines / Sanctions
No fines or sanctions have been issued against BEAMISH TRANSPORT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-08 Outstanding HANDELSBANKEN FINANS AB (PUBL)
2016-08-15 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-02-22 Outstanding BARCLAYS BANK PLC
2013-10-23 Outstanding BARCLAYS BANK PLC
CHATTEL MORTGAGE 2001-10-04 ALL of the property or undertaking no longer forms part of charge BARCLAYS BANK PLC
CHATTEL MORTGAGE 2001-09-27 ALL of the property or undertaking no longer forms part of charge BARCLAYS BANK PLC
CHATTEL MORTGAGE 2001-04-12 PART of the property or undertaking has been released and no longer forms part of the charge BARCLAYS BANK PLC
ALL ASSETS DEBENTURE 2000-06-20 Satisfied BARCLAYS BANK PLC
DEBENTURE 1999-09-03 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BEAMISH TRANSPORT LIMITED

Intangible Assets
Patents
We have not found any records of BEAMISH TRANSPORT LIMITED registering or being granted any patents
Domain Names

BEAMISH TRANSPORT LIMITED owns 1 domain names.

beamishtransport.co.uk  

Trademarks
We have not found any records of BEAMISH TRANSPORT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEAMISH TRANSPORT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as BEAMISH TRANSPORT LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where BEAMISH TRANSPORT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyBEAMISH TRANSPORT LIMITEDEvent Date2020-03-04
Name of Company: BEAMISH TRANSPORT LIMITED Company Number: 03632000 Nature of Business: Freight Transport by Road Registered office: C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU Ty…
 
Initiating party Event TypeAppointmen
Defending partyBEAMISH TRANSPORT LIMITEDEvent Date2019-06-11
In the High Court of Justice, Chancery Division Court Number: CR-2019-NCL-000040 BEAMISH TRANSPORT LIMITED (Company Number 03632000 ) Trading Name: Beamish Transport Nature of Business: Freight transp…
 
Initiating party Event TypeMeetings o
Defending partyBEAMISH TRANSPORT LIMITEDEvent Date2019-05-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BEAMISH TRANSPORT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BEAMISH TRANSPORT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4