Company NameBethell Construction Limited
Company StatusActive
Company Number00264322
CategoryPrivate Limited Company
Incorporation Date8 April 1932(92 years, 1 month ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Timothy Anthony Kilroe
Date of BirthMay 1964 (Born 60 years ago)
NationalityIrish
StatusCurrent
Appointed21 February 1992(59 years, 11 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrackenhurst
17 Rappax Road Hale
Altrincham
Cheshire
WA15 0NT
Director NameMr Neil Hopkins-Coman
Date of BirthJuly 1962 (Born 61 years ago)
NationalityEnglish
StatusCurrent
Appointed19 September 2001(69 years, 6 months after company formation)
Appointment Duration22 years, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressDane House Europa Park Stoneclough Road
Kearsley
Greater Manchester
M26 1GE
Secretary NameMr Neil Hopkins-Coman
NationalityBritish
StatusCurrent
Appointed30 September 2001(69 years, 6 months after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDane House
Europa Park Stoneclough Road
Kearsley
Manchester
M26 1GE
Director NameGerard Patrick McCoy
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2006(74 years, 6 months after company formation)
Appointment Duration17 years, 6 months
RoleContracts Director
Country of ResidenceEngland
Correspondence Address2a Hollins Grove
Sale
Cheshire
M33 6RE
Director NamePatrick Donnellan
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed01 May 2010(78 years, 1 month after company formation)
Appointment Duration13 years, 11 months
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressDane House
Europa Park Stoneclough Road
Kearsley
Manchester
M26 1GE
Director NameMr Christopher Martin Morley
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2010(78 years, 1 month after company formation)
Appointment Duration13 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDane House
Europa Park Stoneclough Road
Kearsley
Manchester
M26 1GE
Director NameJoseph Oleary
Date of BirthMarch 1970 (Born 54 years ago)
NationalityIrish
StatusCurrent
Appointed01 October 2015(83 years, 6 months after company formation)
Appointment Duration8 years, 6 months
RoleContracts Director
Country of ResidenceEngland
Correspondence AddressDane House
Europa Park Stoneclough Road
Kearsley
Manchester
M26 1GE
Director NameMr Carl Robert Dixon
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2018(86 years, 3 months after company formation)
Appointment Duration5 years, 9 months
RoleCivil Engineer
Country of ResidenceWales
Correspondence AddressDane House
Europa Park Stoneclough Road
Kearsley
Manchester
M26 1GE
Director NameMr Michael Denis Holmes
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2021(88 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleManaging Director Designate
Country of ResidenceEngland
Correspondence AddressDane House
Europa Park Stoneclough Road
Kearsley
Manchester
M26 1GE
Director NameRoy Frederick Jennion
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(59 years, 11 months after company formation)
Appointment Duration2 years (resigned 07 March 1994)
RoleCompany Director
Correspondence Address4 Pochard Avenue
Winsford
Cheshire
CW7 1LF
Secretary NamePhilip Alan Welton
NationalityBritish
StatusResigned
Appointed21 February 1992(59 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 May 1994)
RoleCompany Director
Correspondence Address7 Sunningdale Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6PB
Director NameMr Joseph Patrick Fitzgibbon
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1994(61 years, 11 months after company formation)
Appointment Duration9 years, 2 months (resigned 21 May 2003)
RoleEngineer
Country of ResidenceEngland
Correspondence Address80 Ashton Lane
Sale
Cheshire
M33 6WS
Secretary NameTimothy Anthony Kilroe
NationalityBritish
StatusResigned
Appointed11 May 1994(62 years, 1 month after company formation)
Appointment Duration4 years (resigned 15 May 1998)
RoleEngineer
Correspondence Address5 Kings Acre
Bowdon
Altrincham
Cheshire
WA14 3SE
Director NameSteven Hedley Wilkinson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed01 April 1997(65 years after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 1999)
RoleCompany Director
Correspondence Address6 Queen Anne Drive
Ellenbrook Park
Worsley
Manchester
M28 1ZF
Director NameAidan James Dooley
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1997(65 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 January 1999)
RoleCivil Engineering Contractor
Correspondence Address9 Outwood Drive
Heald Green
Cheadle
Cheshire
SK8 3QG
Secretary NameTerence Gerald White
NationalityBritish
StatusResigned
Appointed15 May 1998(66 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 2001)
RoleCompany Director
Correspondence Address120 Woodsmoor Lane
Woodsmoor
Stockport
Cheshire
SK3 8TJ
Director NameBrian Armstrong
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(67 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 19 March 2004)
RoleQuantity Surveyor
Correspondence Address9 Chalfont Crescent
Wychwood Park
Weston
Cheshire
CW2 5QT
Director NameSean Michael Mooney
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(70 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 February 2007)
RoleOperations Director
Correspondence Address6 Felltop Court
Stockport Road Lydgate
Oldham
Greater Manchester
OL4 4JX
Director NameMr David Jason Curran
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(74 years, 6 months after company formation)
Appointment Duration3 years (resigned 16 October 2009)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address30 Penny Lodge Lane
Loveclough
Rossendale
Lancashire
BB4 8PD
Director NameMr Steven Hedley Wilkinson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2007(74 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Newstead Drive
Bolton
BL3 3RE
Director NameMs Lisa Angela Manzano
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2008(75 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 November 2009)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence Address152 Radcliffe New Road
Whitefield
Manchester
Lancashire
M45 7RW
Director NameIan Madden
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(76 years, 5 months after company formation)
Appointment Duration10 years, 10 months (resigned 28 June 2019)
RoleH&S Director
Country of ResidenceEngland
Correspondence Address9 Bealey Close
Radcliffe
Greater Manchester
M26 2GT
Director NameVincent O'Dowd
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(76 years, 6 months after company formation)
Appointment Duration15 years, 6 months (resigned 01 April 2024)
RoleContracts Director
Country of ResidenceEngland
Correspondence Address160 Finney Lane
Heald Green
Cheadle
Cheshire
SK8 3PU
Director NameMr Christopher Paul Cayton
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(78 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 31 August 2012)
RoleOperations Contracts Manager
Country of ResidenceEngland
Correspondence AddressDane House
Europa Park Stoneclough Road
Kearsley
Manchester
M26 1GE

Contact

Websitebethell.co.uk
Telephone0161 8775285
Telephone regionManchester

Location

Registered AddressDane House
Europa Park Stoneclough Road
Kearsley
Manchester
M26 1GE
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardKearsley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

950k at £1Bethell Intermediate LTD
100.00%
Ordinary

Financials

Year2014
Turnover£22,895,000
Gross Profit£2,739,000
Net Worth£1,560,000
Cash£4,134,000
Current Liabilities£8,085,000

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return15 November 2023 (5 months, 1 week ago)
Next Return Due29 November 2024 (7 months, 1 week from now)

Charges

18 December 2000Delivered on: 19 December 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
13 November 2012Delivered on: 14 November 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in any other currency or currency unit, and the debt or debts owing by the bank represented by any such sum or sums (each such sum and debt being a credit balance).
Outstanding
24 January 2000Delivered on: 27 January 2000
Satisfied on: 3 April 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
3 April 1998Delivered on: 15 April 1998
Satisfied on: 22 March 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Fixed charge on book debts and other debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge:- all book debts and other debts of the company present and future and the proceeds of payment of realisation of each of them until the receipt of the proceeds from time to time into an account in accordance with note (b).all funds standing to the credit of the company from time to time on any account with the bank.. See the mortgage charge document for full details.
Fully Satisfied
19 August 1996Delivered on: 28 August 1996
Satisfied on: 11 June 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property on the south side of europa way, europa trading estate, radcliffe, manchester fixed charge the goodwill of the business and proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. See the mortgage charge document for full details.
Fully Satisfied
7 June 1995Delivered on: 9 June 1995
Satisfied on: 11 June 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
12 October 1987Delivered on: 19 October 1987
Satisfied on: 20 March 1991
Persons entitled:
Trevor Charles Bethell
Pauline Bethell

Classification: Debenture
Secured details: £91,132.80 all other monies due or to become due from the company to the chargee under the temrs of the charge.
Particulars: A floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
3 December 1986Delivered on: 18 December 1986
Satisfied on: 20 March 1991
Persons entitled:
Trevor Charles Bethell
Pauline Bethell
Pauline Bethell
Trevor Charles Bethell

Classification: Legal charge
Secured details: £91,132.80.
Particulars: By way of legal mortgage 1) f/hold property at trafalgar road, sale, greater manchester and 2) f/hold plots of land being part of wall bank farm, sale, greater manchester.
Fully Satisfied
13 June 1983Delivered on: 21 June 1983
Satisfied on: 15 August 1995
Persons entitled: National Westminster Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee supplemental to a mortgage debenture dated 2.11.1970.
Particulars: A specific charge over the benefit of all book debts and other debts now and from time to time owing to the company.
Fully Satisfied
2 November 1970Delivered on: 13 November 1970
Satisfied on: 15 August 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Offices, workshops & sundry premises limit on land fronting dene rd, sale, cheshire. Undertaking and all property and assets present and future including goodwill uncalled capital fixed & floating charge (see doc 59).
Fully Satisfied

Filing History

29 January 2021Appointment of Mr Michael Denis Holmes as a director on 29 January 2021 (2 pages)
20 November 2020Confirmation statement made on 19 November 2020 with no updates (3 pages)
24 July 2020Cessation of Timothy Anthony Kilroe as a person with significant control on 29 January 2018 (1 page)
24 July 2020Notification of Simon Bourge as a person with significant control on 29 January 2018 (2 pages)
30 December 2019Full accounts made up to 30 September 2019 (20 pages)
19 November 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
18 September 2019Termination of appointment of Ian Madden as a director on 28 June 2019 (1 page)
19 December 2018Full accounts made up to 30 September 2018 (21 pages)
1 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
2 July 2018Appointment of Mr Carl Robert Dixon as a director on 2 July 2018 (2 pages)
8 May 2018Director's details changed for Mr Neil Hopkins-Coman on 8 May 2018 (2 pages)
29 January 2018Notification of Timothy Anthony Kilroe as a person with significant control on 29 January 2018 (2 pages)
29 January 2018Cessation of T Kilroe Life Settlement Trust as a person with significant control on 29 January 2018 (1 page)
20 December 2017Full accounts made up to 30 September 2017 (20 pages)
7 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
3 January 2017Full accounts made up to 30 September 2016 (20 pages)
3 January 2017Full accounts made up to 30 September 2016 (20 pages)
15 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
15 January 2016Full accounts made up to 30 September 2015 (17 pages)
15 January 2016Full accounts made up to 30 September 2015 (17 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 950,000
(10 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 950,000
(10 pages)
9 October 2015Director's details changed for Christopher Morley on 7 October 2015 (3 pages)
9 October 2015Appointment of Joseph Oleary as a director on 1 October 2015 (3 pages)
9 October 2015Director's details changed for Christopher Morley on 7 October 2015 (3 pages)
9 October 2015Appointment of Joseph Oleary as a director on 1 October 2015 (3 pages)
9 October 2015Director's details changed for Christopher Morley on 7 October 2015 (3 pages)
9 October 2015Appointment of Joseph Oleary as a director on 1 October 2015 (3 pages)
20 January 2015Full accounts made up to 30 September 2014 (17 pages)
20 January 2015Full accounts made up to 30 September 2014 (17 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 950,000
(9 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 950,000
(9 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 950,000
(9 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 950,000
(9 pages)
30 December 2013Full accounts made up to 30 September 2013 (17 pages)
30 December 2013Full accounts made up to 30 September 2013 (17 pages)
15 January 2013Full accounts made up to 30 September 2012 (18 pages)
15 January 2013Full accounts made up to 30 September 2012 (18 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
14 November 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
14 November 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
13 November 2012Termination of appointment of Christopher Cayton as a director (2 pages)
13 November 2012Termination of appointment of Christopher Cayton as a director (2 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (11 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (11 pages)
20 December 2011Full accounts made up to 30 September 2011 (18 pages)
20 December 2011Full accounts made up to 30 September 2011 (18 pages)
22 March 2011Full accounts made up to 30 September 2010 (17 pages)
22 March 2011Full accounts made up to 30 September 2010 (17 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (10 pages)
19 January 2011Secretary's details changed for Mr Neil Hopkins-Coman on 1 January 2011 (1 page)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (10 pages)
19 January 2011Secretary's details changed for Mr Neil Hopkins-Coman on 1 January 2011 (1 page)
19 January 2011Secretary's details changed for Mr Neil Hopkins-Coman on 1 January 2011 (1 page)
17 January 2011Director's details changed for Mr Neil Hopkins-Coman on 1 January 2011 (3 pages)
17 January 2011Director's details changed for Mr Neil Hopkins-Coman on 1 January 2011 (3 pages)
17 January 2011Director's details changed for Mr Neil Hopkins-Coman on 1 January 2011 (3 pages)
8 October 2010Statement of capital following an allotment of shares on 30 September 2010
  • GBP 950,000
(4 pages)
8 October 2010Statement of capital following an allotment of shares on 30 September 2010
  • GBP 950,000
(4 pages)
7 May 2010Appointment of Patrick Donnellan as a director (3 pages)
7 May 2010Appointment of Christopher Cayton as a director (3 pages)
7 May 2010Appointment of Christopher Morley as a director (6 pages)
7 May 2010Appointment of Patrick Donnellan as a director (3 pages)
7 May 2010Appointment of Christopher Cayton as a director (3 pages)
7 May 2010Appointment of Christopher Morley as a director (6 pages)
15 April 2010Full accounts made up to 30 September 2009 (16 pages)
15 April 2010Full accounts made up to 30 September 2009 (16 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
19 January 2010Director's details changed for Vincent O'dowd on 31 December 2009 (2 pages)
19 January 2010Director's details changed for Ian Madden on 31 December 2009 (2 pages)
19 January 2010Director's details changed for Ian Madden on 31 December 2009 (2 pages)
19 January 2010Director's details changed for Gerard Patrick Mccoy on 31 December 2009 (2 pages)
19 January 2010Director's details changed for Gerard Patrick Mccoy on 31 December 2009 (2 pages)
19 January 2010Director's details changed for Vincent O'dowd on 31 December 2009 (2 pages)
25 November 2009Termination of appointment of a director (2 pages)
25 November 2009Termination of appointment of a director (2 pages)
9 November 2009Termination of appointment of Lisa Manzano as a director (2 pages)
9 November 2009Termination of appointment of Steven Wilkinson as a director (2 pages)
9 November 2009Termination of appointment of Steven Wilkinson as a director (2 pages)
9 November 2009Termination of appointment of Lisa Manzano as a director (2 pages)
27 October 2009Termination of appointment of David Curran as a director (2 pages)
27 October 2009Termination of appointment of David Curran as a director (2 pages)
7 April 2009Full accounts made up to 30 September 2008 (17 pages)
7 April 2009Full accounts made up to 30 September 2008 (17 pages)
9 January 2009Return made up to 31/12/08; full list of members (5 pages)
9 January 2009Return made up to 31/12/08; full list of members (5 pages)
4 November 2008Director appointed vincent o'dowd (3 pages)
4 November 2008Director appointed vincent o'dowd (3 pages)
2 October 2008Director appointed ian madden (2 pages)
2 October 2008Director appointed ian madden (2 pages)
28 March 2008Full accounts made up to 30 September 2007 (17 pages)
28 March 2008Full accounts made up to 30 September 2007 (17 pages)
1 February 2008New director appointed (2 pages)
1 February 2008New director appointed (2 pages)
24 January 2008Return made up to 31/12/07; full list of members (3 pages)
24 January 2008Return made up to 31/12/07; full list of members (3 pages)
20 April 2007Full accounts made up to 30 September 2006 (17 pages)
20 April 2007Full accounts made up to 30 September 2006 (17 pages)
9 March 2007Director resigned (1 page)
9 March 2007Director resigned (1 page)
20 January 2007New director appointed (2 pages)
20 January 2007New director appointed (2 pages)
18 January 2007Return made up to 31/12/06; full list of members (8 pages)
18 January 2007Return made up to 31/12/06; full list of members (8 pages)
11 October 2006New director appointed (2 pages)
11 October 2006New director appointed (2 pages)
11 October 2006New director appointed (2 pages)
11 October 2006New director appointed (2 pages)
27 January 2006Return made up to 31/12/05; full list of members (7 pages)
27 January 2006Return made up to 31/12/05; full list of members (7 pages)
15 December 2005Full accounts made up to 30 September 2005 (16 pages)
15 December 2005Full accounts made up to 30 September 2005 (16 pages)
10 June 2005Director's particulars changed (1 page)
10 June 2005Director's particulars changed (1 page)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
10 January 2005Full accounts made up to 30 September 2004 (15 pages)
10 January 2005Full accounts made up to 30 September 2004 (15 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
18 October 2004Director's particulars changed (1 page)
18 October 2004Director's particulars changed (1 page)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
7 February 2004Full accounts made up to 30 September 2003 (28 pages)
7 February 2004Full accounts made up to 30 September 2003 (28 pages)
14 January 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 14/01/04
(8 pages)
14 January 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 14/01/04
(8 pages)
7 November 2003Director's particulars changed (1 page)
7 November 2003Director's particulars changed (1 page)
18 August 2003Full accounts made up to 30 September 2002 (16 pages)
18 August 2003Full accounts made up to 30 September 2002 (16 pages)
11 June 2003Declaration of satisfaction of mortgage/charge (1 page)
11 June 2003Declaration of satisfaction of mortgage/charge (1 page)
11 June 2003Declaration of satisfaction of mortgage/charge (1 page)
11 June 2003Declaration of satisfaction of mortgage/charge (1 page)
3 June 2003Director resigned (1 page)
3 June 2003Director resigned (1 page)
9 January 2003Return made up to 31/12/02; full list of members (8 pages)
9 January 2003Return made up to 31/12/02; full list of members (8 pages)
22 November 2002New director appointed (2 pages)
22 November 2002New director appointed (2 pages)
19 April 2002Full accounts made up to 30 September 2001 (14 pages)
19 April 2002Full accounts made up to 30 September 2001 (14 pages)
3 April 2002Declaration of satisfaction of mortgage/charge (1 page)
3 April 2002Declaration of satisfaction of mortgage/charge (1 page)
22 March 2002Declaration of satisfaction of mortgage/charge (1 page)
22 March 2002Declaration of satisfaction of mortgage/charge (1 page)
5 February 2002Return made up to 10/01/02; full list of members (7 pages)
5 February 2002Return made up to 10/01/02; full list of members (7 pages)
15 October 2001Secretary resigned (1 page)
15 October 2001Secretary resigned (1 page)
5 October 2001New secretary appointed (2 pages)
5 October 2001New secretary appointed (2 pages)
24 September 2001New director appointed (2 pages)
24 September 2001New director appointed (2 pages)
27 February 2001Return made up to 10/01/01; full list of members (6 pages)
27 February 2001New director appointed (2 pages)
27 February 2001New director appointed (2 pages)
27 February 2001Return made up to 10/01/01; full list of members (6 pages)
23 February 2001Full accounts made up to 30 September 2000 (14 pages)
23 February 2001Full accounts made up to 30 September 2000 (14 pages)
19 December 2000Particulars of mortgage/charge (7 pages)
19 December 2000Particulars of mortgage/charge (7 pages)
27 January 2000Particulars of mortgage/charge (3 pages)
27 January 2000Particulars of mortgage/charge (3 pages)
21 December 1999Full accounts made up to 30 September 1999 (18 pages)
21 December 1999Full accounts made up to 30 September 1999 (18 pages)
1 April 1999Return made up to 10/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(4 pages)
1 April 1999Return made up to 10/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(4 pages)
2 December 1998Full accounts made up to 30 September 1998 (21 pages)
2 December 1998Full accounts made up to 30 September 1998 (21 pages)
15 July 1998Company name changed bethell civil engineering limite d\certificate issued on 16/07/98 (2 pages)
15 July 1998Company name changed bethell civil engineering limite d\certificate issued on 16/07/98 (2 pages)
3 June 1998Secretary resigned (1 page)
3 June 1998New secretary appointed (2 pages)
3 June 1998Secretary resigned (1 page)
3 June 1998New secretary appointed (2 pages)
15 April 1998Particulars of mortgage/charge (3 pages)
15 April 1998Particulars of mortgage/charge (3 pages)
6 February 1998Return made up to 10/01/98; full list of members (6 pages)
6 February 1998Return made up to 10/01/98; full list of members (6 pages)
12 January 1998Full accounts made up to 30 September 1997 (19 pages)
12 January 1998Full accounts made up to 30 September 1997 (19 pages)
5 November 1997New director appointed (2 pages)
5 November 1997New director appointed (2 pages)
12 June 1997Full accounts made up to 30 September 1996 (16 pages)
12 June 1997Full accounts made up to 30 September 1996 (16 pages)
16 April 1997Registered office changed on 16/04/97 from: bethell civil engineering LTD ayres road old trafford manchester M16 0JY (1 page)
16 April 1997New director appointed (2 pages)
16 April 1997New director appointed (2 pages)
16 April 1997Registered office changed on 16/04/97 from: bethell civil engineering LTD ayres road old trafford manchester M16 0JY (1 page)
17 February 1997Director's particulars changed (1 page)
17 February 1997Return made up to 10/01/97; full list of members (5 pages)
17 February 1997Return made up to 10/01/97; full list of members (5 pages)
17 February 1997Director's particulars changed (1 page)
19 September 1996Registered office changed on 19/09/96 from: douglas bank house wigan lane wigan WN1 2TB (1 page)
19 September 1996Registered office changed on 19/09/96 from: douglas bank house wigan lane wigan WN1 2TB (1 page)
28 August 1996Particulars of mortgage/charge (3 pages)
28 August 1996Particulars of mortgage/charge (3 pages)
9 February 1996Return made up to 10/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
9 February 1996Return made up to 10/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
11 December 1995Full accounts made up to 30 September 1995 (16 pages)
11 December 1995Full accounts made up to 30 September 1995 (16 pages)
15 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 February 1995Return made up to 31/01/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
22 February 1995Return made up to 31/01/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
2 September 1994Full accounts made up to 30 September 1993 (16 pages)
2 September 1994Full accounts made up to 30 September 1993 (16 pages)
25 February 1992Return made up to 21/02/92; full list of members (6 pages)
25 February 1992Return made up to 21/02/92; full list of members (6 pages)
5 December 1991Memorandum and Articles of Association (22 pages)
5 December 1991Memorandum and Articles of Association (22 pages)
3 December 1991Memorandum and Articles of Association (22 pages)
3 December 1991Memorandum and Articles of Association (22 pages)
8 April 1932Certificate of incorporation (1 page)
8 April 1932Certificate of incorporation (1 page)