17 Rappax Road Hale
Altrincham
Cheshire
WA15 0NT
Director Name | Mr Neil Hopkins-Coman |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | English |
Status | Current |
Appointed | 19 September 2001(69 years, 6 months after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Dane House Europa Park Stoneclough Road Kearsley Greater Manchester M26 1GE |
Secretary Name | Mr Neil Hopkins-Coman |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 2001(69 years, 6 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dane House Europa Park Stoneclough Road Kearsley Manchester M26 1GE |
Director Name | Gerard Patrick McCoy |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2006(74 years, 6 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Contracts Director |
Country of Residence | England |
Correspondence Address | 2a Hollins Grove Sale Cheshire M33 6RE |
Director Name | Patrick Donnellan |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 May 2010(78 years, 1 month after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Dane House Europa Park Stoneclough Road Kearsley Manchester M26 1GE |
Director Name | Mr Christopher Martin Morley |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2010(78 years, 1 month after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Dane House Europa Park Stoneclough Road Kearsley Manchester M26 1GE |
Director Name | Joseph Oleary |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 October 2015(83 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Contracts Director |
Country of Residence | England |
Correspondence Address | Dane House Europa Park Stoneclough Road Kearsley Manchester M26 1GE |
Director Name | Mr Carl Robert Dixon |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2018(86 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Civil Engineer |
Country of Residence | Wales |
Correspondence Address | Dane House Europa Park Stoneclough Road Kearsley Manchester M26 1GE |
Director Name | Mr Michael Denis Holmes |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2021(88 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Managing Director Designate |
Country of Residence | England |
Correspondence Address | Dane House Europa Park Stoneclough Road Kearsley Manchester M26 1GE |
Director Name | Roy Frederick Jennion |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(59 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 07 March 1994) |
Role | Company Director |
Correspondence Address | 4 Pochard Avenue Winsford Cheshire CW7 1LF |
Secretary Name | Philip Alan Welton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(59 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 May 1994) |
Role | Company Director |
Correspondence Address | 7 Sunningdale Road Cheadle Hulme Cheadle Cheshire SK8 6PB |
Director Name | Mr Joseph Patrick Fitzgibbon |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1994(61 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 21 May 2003) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 80 Ashton Lane Sale Cheshire M33 6WS |
Secretary Name | Timothy Anthony Kilroe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1994(62 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 15 May 1998) |
Role | Engineer |
Correspondence Address | 5 Kings Acre Bowdon Altrincham Cheshire WA14 3SE |
Director Name | Steven Hedley Wilkinson |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 April 1997(65 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 January 1999) |
Role | Company Director |
Correspondence Address | 6 Queen Anne Drive Ellenbrook Park Worsley Manchester M28 1ZF |
Director Name | Aidan James Dooley |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1997(65 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 January 1999) |
Role | Civil Engineering Contractor |
Correspondence Address | 9 Outwood Drive Heald Green Cheadle Cheshire SK8 3QG |
Secretary Name | Terence Gerald White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1998(66 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 September 2001) |
Role | Company Director |
Correspondence Address | 120 Woodsmoor Lane Woodsmoor Stockport Cheshire SK3 8TJ |
Director Name | Brian Armstrong |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(67 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 19 March 2004) |
Role | Quantity Surveyor |
Correspondence Address | 9 Chalfont Crescent Wychwood Park Weston Cheshire CW2 5QT |
Director Name | Sean Michael Mooney |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(70 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 February 2007) |
Role | Operations Director |
Correspondence Address | 6 Felltop Court Stockport Road Lydgate Oldham Greater Manchester OL4 4JX |
Director Name | Mr David Jason Curran |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(74 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 16 October 2009) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 30 Penny Lodge Lane Loveclough Rossendale Lancashire BB4 8PD |
Director Name | Mr Steven Hedley Wilkinson |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2007(74 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Newstead Drive Bolton BL3 3RE |
Director Name | Ms Lisa Angela Manzano |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2008(75 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 November 2009) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | 152 Radcliffe New Road Whitefield Manchester Lancashire M45 7RW |
Director Name | Ian Madden |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(76 years, 5 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 28 June 2019) |
Role | H&S Director |
Country of Residence | England |
Correspondence Address | 9 Bealey Close Radcliffe Greater Manchester M26 2GT |
Director Name | Vincent O'Dowd |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(76 years, 6 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 01 April 2024) |
Role | Contracts Director |
Country of Residence | England |
Correspondence Address | 160 Finney Lane Heald Green Cheadle Cheshire SK8 3PU |
Director Name | Mr Christopher Paul Cayton |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(78 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 August 2012) |
Role | Operations Contracts Manager |
Country of Residence | England |
Correspondence Address | Dane House Europa Park Stoneclough Road Kearsley Manchester M26 1GE |
Website | bethell.co.uk |
---|---|
Telephone | 0161 8775285 |
Telephone region | Manchester |
Registered Address | Dane House Europa Park Stoneclough Road Kearsley Manchester M26 1GE |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Kearsley |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
950k at £1 | Bethell Intermediate LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £22,895,000 |
Gross Profit | £2,739,000 |
Net Worth | £1,560,000 |
Cash | £4,134,000 |
Current Liabilities | £8,085,000 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 15 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 29 November 2024 (7 months, 1 week from now) |
18 December 2000 | Delivered 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 2012 | Delivered 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 2000 | Delivered 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 1998 | Delivered 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 1996 | Delivered 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 1995 | Delivered 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 1987 | Delivered 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 1986 | Delivered 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 1983 | Delivered 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 1970 | Delivered 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 |
29 January 2021 | Appointment of Mr Michael Denis Holmes as a director on 29 January 2021 (2 pages) |
---|---|
20 November 2020 | Confirmation statement made on 19 November 2020 with no updates (3 pages) |
24 July 2020 | Cessation of Timothy Anthony Kilroe as a person with significant control on 29 January 2018 (1 page) |
24 July 2020 | Notification of Simon Bourge as a person with significant control on 29 January 2018 (2 pages) |
30 December 2019 | Full accounts made up to 30 September 2019 (20 pages) |
19 November 2019 | Confirmation statement made on 19 November 2019 with no updates (3 pages) |
18 September 2019 | Termination of appointment of Ian Madden as a director on 28 June 2019 (1 page) |
19 December 2018 | Full accounts made up to 30 September 2018 (21 pages) |
1 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
2 July 2018 | Appointment of Mr Carl Robert Dixon as a director on 2 July 2018 (2 pages) |
8 May 2018 | Director's details changed for Mr Neil Hopkins-Coman on 8 May 2018 (2 pages) |
29 January 2018 | Notification of Timothy Anthony Kilroe as a person with significant control on 29 January 2018 (2 pages) |
29 January 2018 | Cessation of T Kilroe Life Settlement Trust as a person with significant control on 29 January 2018 (1 page) |
20 December 2017 | Full accounts made up to 30 September 2017 (20 pages) |
7 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
3 January 2017 | Full accounts made up to 30 September 2016 (20 pages) |
3 January 2017 | Full accounts made up to 30 September 2016 (20 pages) |
15 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
15 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
15 January 2016 | Full accounts made up to 30 September 2015 (17 pages) |
15 January 2016 | Full accounts made up to 30 September 2015 (17 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
9 October 2015 | Director's details changed for Christopher Morley on 7 October 2015 (3 pages) |
9 October 2015 | Appointment of Joseph Oleary as a director on 1 October 2015 (3 pages) |
9 October 2015 | Director's details changed for Christopher Morley on 7 October 2015 (3 pages) |
9 October 2015 | Appointment of Joseph Oleary as a director on 1 October 2015 (3 pages) |
9 October 2015 | Director's details changed for Christopher Morley on 7 October 2015 (3 pages) |
9 October 2015 | Appointment of Joseph Oleary as a director on 1 October 2015 (3 pages) |
20 January 2015 | Full accounts made up to 30 September 2014 (17 pages) |
20 January 2015 | Full accounts made up to 30 September 2014 (17 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
30 December 2013 | Full accounts made up to 30 September 2013 (17 pages) |
30 December 2013 | Full accounts made up to 30 September 2013 (17 pages) |
15 January 2013 | Full accounts made up to 30 September 2012 (18 pages) |
15 January 2013 | Full accounts made up to 30 September 2012 (18 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (9 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (9 pages) |
14 November 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
14 November 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
13 November 2012 | Termination of appointment of Christopher Cayton as a director (2 pages) |
13 November 2012 | Termination of appointment of Christopher Cayton as a director (2 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (11 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (11 pages) |
20 December 2011 | Full accounts made up to 30 September 2011 (18 pages) |
20 December 2011 | Full accounts made up to 30 September 2011 (18 pages) |
22 March 2011 | Full accounts made up to 30 September 2010 (17 pages) |
22 March 2011 | Full accounts made up to 30 September 2010 (17 pages) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (10 pages) |
19 January 2011 | Secretary's details changed for Mr Neil Hopkins-Coman on 1 January 2011 (1 page) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (10 pages) |
19 January 2011 | Secretary's details changed for Mr Neil Hopkins-Coman on 1 January 2011 (1 page) |
19 January 2011 | Secretary's details changed for Mr Neil Hopkins-Coman on 1 January 2011 (1 page) |
17 January 2011 | Director's details changed for Mr Neil Hopkins-Coman on 1 January 2011 (3 pages) |
17 January 2011 | Director's details changed for Mr Neil Hopkins-Coman on 1 January 2011 (3 pages) |
17 January 2011 | Director's details changed for Mr Neil Hopkins-Coman on 1 January 2011 (3 pages) |
8 October 2010 | Statement of capital following an allotment of shares on 30 September 2010
|
8 October 2010 | Statement of capital following an allotment of shares on 30 September 2010
|
7 May 2010 | Appointment of Patrick Donnellan as a director (3 pages) |
7 May 2010 | Appointment of Christopher Cayton as a director (3 pages) |
7 May 2010 | Appointment of Christopher Morley as a director (6 pages) |
7 May 2010 | Appointment of Patrick Donnellan as a director (3 pages) |
7 May 2010 | Appointment of Christopher Cayton as a director (3 pages) |
7 May 2010 | Appointment of Christopher Morley as a director (6 pages) |
15 April 2010 | Full accounts made up to 30 September 2009 (16 pages) |
15 April 2010 | Full accounts made up to 30 September 2009 (16 pages) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
19 January 2010 | Director's details changed for Vincent O'dowd on 31 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Ian Madden on 31 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Ian Madden on 31 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Gerard Patrick Mccoy on 31 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Gerard Patrick Mccoy on 31 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Vincent O'dowd on 31 December 2009 (2 pages) |
25 November 2009 | Termination of appointment of a director (2 pages) |
25 November 2009 | Termination of appointment of a director (2 pages) |
9 November 2009 | Termination of appointment of Lisa Manzano as a director (2 pages) |
9 November 2009 | Termination of appointment of Steven Wilkinson as a director (2 pages) |
9 November 2009 | Termination of appointment of Steven Wilkinson as a director (2 pages) |
9 November 2009 | Termination of appointment of Lisa Manzano as a director (2 pages) |
27 October 2009 | Termination of appointment of David Curran as a director (2 pages) |
27 October 2009 | Termination of appointment of David Curran as a director (2 pages) |
7 April 2009 | Full accounts made up to 30 September 2008 (17 pages) |
7 April 2009 | Full accounts made up to 30 September 2008 (17 pages) |
9 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
9 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
4 November 2008 | Director appointed vincent o'dowd (3 pages) |
4 November 2008 | Director appointed vincent o'dowd (3 pages) |
2 October 2008 | Director appointed ian madden (2 pages) |
2 October 2008 | Director appointed ian madden (2 pages) |
28 March 2008 | Full accounts made up to 30 September 2007 (17 pages) |
28 March 2008 | Full accounts made up to 30 September 2007 (17 pages) |
1 February 2008 | New director appointed (2 pages) |
1 February 2008 | New director appointed (2 pages) |
24 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
24 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
20 April 2007 | Full accounts made up to 30 September 2006 (17 pages) |
20 April 2007 | Full accounts made up to 30 September 2006 (17 pages) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | Director resigned (1 page) |
20 January 2007 | New director appointed (2 pages) |
20 January 2007 | New director appointed (2 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
11 October 2006 | New director appointed (2 pages) |
11 October 2006 | New director appointed (2 pages) |
11 October 2006 | New director appointed (2 pages) |
11 October 2006 | New director appointed (2 pages) |
27 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
27 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
15 December 2005 | Full accounts made up to 30 September 2005 (16 pages) |
15 December 2005 | Full accounts made up to 30 September 2005 (16 pages) |
10 June 2005 | Director's particulars changed (1 page) |
10 June 2005 | Director's particulars changed (1 page) |
10 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
10 January 2005 | Full accounts made up to 30 September 2004 (15 pages) |
10 January 2005 | Full accounts made up to 30 September 2004 (15 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
18 October 2004 | Director's particulars changed (1 page) |
18 October 2004 | Director's particulars changed (1 page) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
7 February 2004 | Full accounts made up to 30 September 2003 (28 pages) |
7 February 2004 | Full accounts made up to 30 September 2003 (28 pages) |
14 January 2004 | Return made up to 31/12/03; full list of members
|
14 January 2004 | Return made up to 31/12/03; full list of members
|
7 November 2003 | Director's particulars changed (1 page) |
7 November 2003 | Director's particulars changed (1 page) |
18 August 2003 | Full accounts made up to 30 September 2002 (16 pages) |
18 August 2003 | Full accounts made up to 30 September 2002 (16 pages) |
11 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 2003 | Director resigned (1 page) |
3 June 2003 | Director resigned (1 page) |
9 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
22 November 2002 | New director appointed (2 pages) |
22 November 2002 | New director appointed (2 pages) |
19 April 2002 | Full accounts made up to 30 September 2001 (14 pages) |
19 April 2002 | Full accounts made up to 30 September 2001 (14 pages) |
3 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2002 | Return made up to 10/01/02; full list of members (7 pages) |
5 February 2002 | Return made up to 10/01/02; full list of members (7 pages) |
15 October 2001 | Secretary resigned (1 page) |
15 October 2001 | Secretary resigned (1 page) |
5 October 2001 | New secretary appointed (2 pages) |
5 October 2001 | New secretary appointed (2 pages) |
24 September 2001 | New director appointed (2 pages) |
24 September 2001 | New director appointed (2 pages) |
27 February 2001 | Return made up to 10/01/01; full list of members (6 pages) |
27 February 2001 | New director appointed (2 pages) |
27 February 2001 | New director appointed (2 pages) |
27 February 2001 | Return made up to 10/01/01; full list of members (6 pages) |
23 February 2001 | Full accounts made up to 30 September 2000 (14 pages) |
23 February 2001 | Full accounts made up to 30 September 2000 (14 pages) |
19 December 2000 | Particulars of mortgage/charge (7 pages) |
19 December 2000 | Particulars of mortgage/charge (7 pages) |
27 January 2000 | Particulars of mortgage/charge (3 pages) |
27 January 2000 | Particulars of mortgage/charge (3 pages) |
21 December 1999 | Full accounts made up to 30 September 1999 (18 pages) |
21 December 1999 | Full accounts made up to 30 September 1999 (18 pages) |
1 April 1999 | Return made up to 10/01/99; no change of members
|
1 April 1999 | Return made up to 10/01/99; no change of members
|
2 December 1998 | Full accounts made up to 30 September 1998 (21 pages) |
2 December 1998 | Full accounts made up to 30 September 1998 (21 pages) |
15 July 1998 | Company name changed bethell civil engineering limite d\certificate issued on 16/07/98 (2 pages) |
15 July 1998 | Company name changed bethell civil engineering limite d\certificate issued on 16/07/98 (2 pages) |
3 June 1998 | Secretary resigned (1 page) |
3 June 1998 | New secretary appointed (2 pages) |
3 June 1998 | Secretary resigned (1 page) |
3 June 1998 | New secretary appointed (2 pages) |
15 April 1998 | Particulars of mortgage/charge (3 pages) |
15 April 1998 | Particulars of mortgage/charge (3 pages) |
6 February 1998 | Return made up to 10/01/98; full list of members (6 pages) |
6 February 1998 | Return made up to 10/01/98; full list of members (6 pages) |
12 January 1998 | Full accounts made up to 30 September 1997 (19 pages) |
12 January 1998 | Full accounts made up to 30 September 1997 (19 pages) |
5 November 1997 | New director appointed (2 pages) |
5 November 1997 | New director appointed (2 pages) |
12 June 1997 | Full accounts made up to 30 September 1996 (16 pages) |
12 June 1997 | Full accounts made up to 30 September 1996 (16 pages) |
16 April 1997 | Registered office changed on 16/04/97 from: bethell civil engineering LTD ayres road old trafford manchester M16 0JY (1 page) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | Registered office changed on 16/04/97 from: bethell civil engineering LTD ayres road old trafford manchester M16 0JY (1 page) |
17 February 1997 | Director's particulars changed (1 page) |
17 February 1997 | Return made up to 10/01/97; full list of members (5 pages) |
17 February 1997 | Return made up to 10/01/97; full list of members (5 pages) |
17 February 1997 | Director's particulars changed (1 page) |
19 September 1996 | Registered office changed on 19/09/96 from: douglas bank house wigan lane wigan WN1 2TB (1 page) |
19 September 1996 | Registered office changed on 19/09/96 from: douglas bank house wigan lane wigan WN1 2TB (1 page) |
28 August 1996 | Particulars of mortgage/charge (3 pages) |
28 August 1996 | Particulars of mortgage/charge (3 pages) |
9 February 1996 | Return made up to 10/01/96; no change of members
|
9 February 1996 | Return made up to 10/01/96; no change of members
|
11 December 1995 | Full accounts made up to 30 September 1995 (16 pages) |
11 December 1995 | Full accounts made up to 30 September 1995 (16 pages) |
15 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 February 1995 | Return made up to 31/01/95; full list of members
|
22 February 1995 | Return made up to 31/01/95; full list of members
|
2 September 1994 | Full accounts made up to 30 September 1993 (16 pages) |
2 September 1994 | Full accounts made up to 30 September 1993 (16 pages) |
25 February 1992 | Return made up to 21/02/92; full list of members (6 pages) |
25 February 1992 | Return made up to 21/02/92; full list of members (6 pages) |
5 December 1991 | Memorandum and Articles of Association (22 pages) |
5 December 1991 | Memorandum and Articles of Association (22 pages) |
3 December 1991 | Memorandum and Articles of Association (22 pages) |
3 December 1991 | Memorandum and Articles of Association (22 pages) |
8 April 1932 | Certificate of incorporation (1 page) |
8 April 1932 | Certificate of incorporation (1 page) |