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 FINANCE
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
-
Check the company
-
UK
-
Stockton-on-Tees
- Company name
- BILLINGHAM PRESS,LIMITED
- Company number
- 00375599
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
18 Aug 1942
Age - 83 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
- 66
- 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
- 66
- 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
- 63
- 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
- 101
- 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
- 105
- 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.