Check the

BILLINGHAM PRESS,LIMITED

Company
BILLINGHAM PRESS,LIMITED (00375599)

BILLINGHAM

Phone: 01642 550 067
A rating

ABOUT BILLINGHAM PRESS,LIMITED

Billingham Press are an established family-run print company based in the Tees Valley, specialising in high quality litho sheet fed and digital printing.

Our rich history has seen the company evolve from serving local heavy industry to delivering flexible print solutions and investing in state-of-the-art equipment. Established in 1942 by Mr. H Dodds, grandchildren Ian Dodds and Susan Stokes now run the 24-hour operation, aided by 29 experienced and dedicated staff members.

Serving design agencies, print buyers, local authorities and private businesses, Billingham Press are extremely responsive and dependable. We also undertake trade work for other print suppliers in order to meet their own client needs.

"Just wanted to say a massive thank you. We are over the moon with both brochures and menus."

Need Help? Call our team

We are here to answer any questions you may have about our services. If you have any questions then please complete the enquiry form below and one of our friendly print professionals will be delighted to offer their expert advice.

KEY FINANCES

Year
2016
Assets
£292.8k ▼ £-66.53k (-18.51 %)
Cash
£54.49k ▼ £-64.48k (-54.20 %)
Liabilities
£63.3k ▼ £-191.28k (-75.14 %)
Net Worth
£229.51k ▲ £124.75k (119.08 %)

REGISTRATION INFO

Company name
BILLINGHAM PRESS,LIMITED
Company number
00375599
Status
Active
Categroy
Private Limited Company
Date of Incorporation
18 Aug 1942
Age - 82 years
Home Country
United Kingdom

CONTACTS

Website
billinghampress.co.uk
Phones
01642 550 067
Registered Address
PRESS BUILDINGS,
155 CENTRAL AVENUE,
BILLINGHAM,
CLEVELAND,
TS23 1LF

ECONOMIC ACTIVITIES

18129
Printing n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST EVENTS

21 Oct 2016
Confirmation statement made on 11 October 2016 with updates
04 May 2016
Total exemption small company accounts made up to 31 December 2015
17 Nov 2015
Annual return made up to 11 October 2015 with full list of shareholders Statement of capital on 2015-11-17 GBP 20,413

CHARGES

22 December 2014
Status
Outstanding
Delivered
24 December 2014
Persons entitled
Clydesdale Bank PLC (T/a Both Clydesdale Bank and Yorkshire Bank)
Description
Legal charge over freehold property (title number CE125329)…

16 December 2014
Status
Outstanding
Delivered
17 December 2014
Persons entitled
Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)
Description
Contains fixed charge…

20 October 1982
Status
Satisfied on 29 April 1999
Delivered
28 October 1982
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charge over the undertaking and all…

26 January 1967
Status
Satisfied on 8 February 2006
Delivered
7 February 1967
Persons entitled
The County Council of Durham
Description
Printing works of the company at brunswick street…

4 April 1964
Status
Satisfied on 8 February 2006
Delivered
17 April 1964
Persons entitled
Barclays Bank PLC
Description
Property abutting on skinner street, albion street and…

19 May 1960
Status
Satisfied on 8 February 2006
Delivered
25 May 1960
Persons entitled
Barclays Bank PLC
Description
Undertaking and all property and goodwill present and…

3 November 1953
Status
Satisfied on 8 February 2006
Delivered
23 November 1953
Persons entitled
Percy Building Society
Description
Land having a frontage to parkland avenue, billingham. Co…

31 December 1947
Status
Satisfied on 8 February 2006
Delivered
20 January 1948
Persons entitled
The Percy Building Society
Description
18 station road billingham on tees.

See Also


Last update 2018

BILLINGHAM PRESS,LIMITED DIRECTORS

Susan Jane Stokes

  Acting
Appointed
29 April 1997
Role
Secretary
Nationality
British
Address
River View Aislaby Road, Eaglescliffe, Stockton On Tees, Cleveland, TS16 0JJ
Name
STOKES, Susan Jane

Beverley Jayne Dodds

  Acting
Appointed
07 July 1995
Occupation
Director
Role
Director
Age
65
Nationality
British
Address
Cobwebs 5a The Front, Middleton One Row, Darlington, County Durham, DL2 1AP
Country Of Residence
United Kingdom
Name
DODDS, Beverley Jayne

Ian Russell Dodds

  Acting PSC
Occupation
Company Director
Role
Director
Age
65
Nationality
British
Address
Cobwebs 5a The Front, Middleton One Row, Darlington, County Durham, DL2 1AP
Country Of Residence
England
Name
DODDS, Ian Russell
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Susan Jane Stokes

  Acting PSC
Occupation
Company Director
Role
Director
Age
62
Nationality
British
Address
River View Aislaby Road, Eaglescliffe, Stockton On Tees, Cleveland, TS16 0JJ
Country Of Residence
England
Name
STOKES, Susan Jane
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Freda Dodds

  Resigned
Resigned
29 April 1997
Role
Secretary
Address
7 Clockwood Gardens, Yarm, Cleveland, TS15 9RW
Name
DODDS, Freda

Freda Dodds

  Resigned
Resigned
29 April 1997
Occupation
Company Director
Role
Director
Age
100
Nationality
British
Address
7 Clockwood Gardens, Yarm, Cleveland, TS15 9RW
Name
DODDS, Freda

Thomas Melvin Dodds

  Resigned
Resigned
29 April 1997
Occupation
Company Director
Role
Director
Age
104
Nationality
British
Address
7 Clockwood Gardens, Yarm, Cleveland, TS15 9RW
Name
DODDS, Thomas Melvin

REVIEWS


Check The Company
Excellent according to the company’s financial health.