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(3 years, 7 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(3 years, 7 months after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dane House Europa Trading Estate Stoneclough Road Radcliffe Manchester M26 1GE |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Director Name | Steven Hedley Wilkinson |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 February 1998(same day as company formation) |
Role | Engineer |
Correspondence Address | 6 Queen Anne Drive Ellenbrook Park Worsley Manchester M28 1ZF |
Secretary Name | Timothy Anthony Kilroe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1998(same day as company formation) |
Role | Engineer |
Correspondence Address | 5 Kings Acre Bowdon Altrincham Cheshire WA14 3SE |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Terence Gerald White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(1 year, 7 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 2001) |
Role | Company Director |
Correspondence Address | 12 Kings Close Bramhall Stockport Cheshire SK7 3BN |
Director Name | Mr Michael William Lane |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2000(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 April 2003) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Holly Road Swinton Manchester M27 0DY |
Website | bethell.co.uk |
---|---|
Telephone | 01204 439100 |
Telephone region | Bolton |
Registered Address | Dane House Europa Trading Estate Stoneclough Road Radcliffe 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 |
2 at £1 | Bethell Group PLC 100.00% Ordinary |
---|
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 14 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 28 March 2025 (11 months from now) |
17 August 2021 | Delivered on: 17 August 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
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 |
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 |
7 July 1998 | Delivered on: 15 July 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: All book debts and other debts of the company present and future and the proceeds of payment or realisation of each of them. See the mortgage charge document for full details. Fully Satisfied |
20 November 2020 | Confirmation statement made on 19 November 2020 with no updates (3 pages) |
---|---|
13 August 2020 | Resolutions
|
11 August 2020 | Resolutions
|
23 July 2020 | Resolutions
|
22 July 2020 | Notification of Simon Bourge as a person with significant control on 29 January 2018 (2 pages) |
22 July 2020 | Cessation of Timothy Anthony Kilroe as a person with significant control on 29 January 2018 (1 page) |
30 December 2019 | Accounts for a dormant company made up to 30 September 2019 (7 pages) |
19 November 2019 | Confirmation statement made on 19 November 2019 with no updates (3 pages) |
21 December 2018 | Accounts for a dormant company made up to 30 September 2018 (7 pages) |
1 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
31 May 2018 | Resolutions
|
26 May 2018 | Resolutions
|
26 May 2018 | Change of name notice (2 pages) |
8 May 2018 | Director's details changed for Mr Neil Hopkins-Coman on 8 May 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) |
29 January 2018 | Notification of Timothy Anthony Kilroe as a person with significant control on 29 January 2018 (2 pages) |
19 December 2017 | Accounts for a dormant company made up to 30 September 2017 (7 pages) |
7 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
3 January 2017 | Accounts for a dormant company made up to 30 September 2016 (7 pages) |
3 January 2017 | Accounts for a dormant company made up to 30 September 2016 (7 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 | Accounts for a dormant company made up to 30 September 2015 (7 pages) |
15 January 2016 | Accounts for a dormant company made up to 30 September 2015 (7 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
|
20 January 2015 | Accounts for a dormant company made up to 30 September 2014 (7 pages) |
20 January 2015 | Accounts for a dormant company made up to 30 September 2014 (7 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
|
8 July 2014 | Change of name notice (2 pages) |
8 July 2014 | Change of name notice (2 pages) |
8 July 2014 | Company name changed bethell utilities LIMITED\certificate issued on 08/07/14
|
8 July 2014 | Company name changed bethell utilities LIMITED\certificate issued on 08/07/14
|
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
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 | Accounts for a dormant company made up to 30 September 2013 (7 pages) |
30 December 2013 | Accounts for a dormant company made up to 30 September 2013 (7 pages) |
15 January 2013 | Accounts for a dormant company made up to 30 September 2012 (7 pages) |
15 January 2013 | Accounts for a dormant company made up to 30 September 2012 (7 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Accounts for a dormant company made up to 30 September 2011 (7 pages) |
20 December 2011 | Accounts for a dormant company made up to 30 September 2011 (7 pages) |
22 March 2011 | Accounts for a dormant company made up to 30 September 2010 (7 pages) |
22 March 2011 | Accounts for a dormant company made up to 30 September 2010 (7 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 (5 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) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 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) |
17 January 2011 | Director's details changed for Mr Neil Hopkins-Coman on 1 January 2011 (3 pages) |
15 April 2010 | Accounts for a dormant company made up to 30 September 2009 (7 pages) |
15 April 2010 | Accounts for a dormant company made up to 30 September 2009 (7 pages) |
19 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
7 April 2009 | Accounts for a dormant company made up to 30 September 2008 (8 pages) |
7 April 2009 | Accounts for a dormant company made up to 30 September 2008 (8 pages) |
9 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
9 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
28 March 2008 | Accounts for a dormant company made up to 30 September 2007 (8 pages) |
28 March 2008 | Accounts for a dormant company made up to 30 September 2007 (8 pages) |
24 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
24 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
20 April 2007 | Accounts for a dormant company made up to 30 September 2006 (9 pages) |
20 April 2007 | Accounts for a dormant company made up to 30 September 2006 (9 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members (7 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 | Accounts for a dormant company made up to 30 September 2005 (9 pages) |
15 December 2005 | Accounts for a dormant company made up to 30 September 2005 (9 pages) |
10 June 2005 | Director's particulars changed (1 page) |
10 June 2005 | Director's particulars changed (1 page) |
10 January 2005 | Accounts for a dormant company made up to 30 September 2004 (9 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
10 January 2005 | Accounts for a dormant company made up to 30 September 2004 (9 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
7 February 2004 | Full accounts made up to 30 September 2003 (23 pages) |
7 February 2004 | Full accounts made up to 30 September 2003 (23 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) |
28 April 2003 | Director resigned (1 page) |
28 April 2003 | Director resigned (1 page) |
9 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
19 April 2002 | Full accounts made up to 30 September 2001 (15 pages) |
19 April 2002 | Full accounts made up to 30 September 2001 (15 pages) |
3 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 March 2002 | Director resigned (1 page) |
26 March 2002 | Director resigned (1 page) |
22 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 2002 | Director's particulars changed (1 page) |
18 February 2002 | Return made up to 13/02/02; full list of members (7 pages) |
18 February 2002 | Return made up to 13/02/02; full list of members (7 pages) |
18 February 2002 | Director's particulars changed (1 page) |
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) |
1 March 2001 | Full accounts made up to 30 September 2000 (14 pages) |
1 March 2001 | Full accounts made up to 30 September 2000 (14 pages) |
27 February 2001 | New director appointed (2 pages) |
27 February 2001 | Return made up to 13/02/01; full list of members (6 pages) |
27 February 2001 | Return made up to 13/02/01; full list of members (6 pages) |
27 February 2001 | New director appointed (2 pages) |
19 December 2000 | Particulars of mortgage/charge (7 pages) |
19 December 2000 | Particulars of mortgage/charge (7 pages) |
11 April 2000 | Return made up to 13/02/00; full list of members (6 pages) |
11 April 2000 | Return made up to 13/02/00; full list of members (6 pages) |
27 March 2000 | Secretary resigned (1 page) |
27 March 2000 | New secretary appointed (1 page) |
27 March 2000 | Secretary resigned (1 page) |
27 March 2000 | New secretary appointed (1 page) |
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 (10 pages) |
21 December 1999 | Full accounts made up to 30 September 1999 (10 pages) |
1 April 1999 | Return made up to 13/02/99; full list of members (6 pages) |
1 April 1999 | Return made up to 13/02/99; full list of members (6 pages) |
2 December 1998 | Full accounts made up to 30 September 1998 (9 pages) |
2 December 1998 | Full accounts made up to 30 September 1998 (9 pages) |
2 December 1998 | Accounting reference date shortened from 28/02/99 to 30/09/98 (1 page) |
2 December 1998 | Accounting reference date shortened from 28/02/99 to 30/09/98 (1 page) |
21 July 1998 | Resolutions
|
21 July 1998 | Resolutions
|
15 July 1998 | Particulars of mortgage/charge (3 pages) |
15 July 1998 | Particulars of mortgage/charge (3 pages) |
4 March 1998 | New director appointed (2 pages) |
4 March 1998 | New director appointed (2 pages) |
4 March 1998 | Director resigned (1 page) |
4 March 1998 | Secretary resigned (1 page) |
4 March 1998 | New secretary appointed;new director appointed (2 pages) |
4 March 1998 | Secretary resigned (1 page) |
4 March 1998 | Registered office changed on 04/03/98 from: 16 st john street london EC1M 4AY (1 page) |
4 March 1998 | New secretary appointed;new director appointed (2 pages) |
4 March 1998 | Director resigned (1 page) |
4 March 1998 | Registered office changed on 04/03/98 from: 16 st john street london EC1M 4AY (1 page) |
13 February 1998 | Incorporation (15 pages) |
13 February 1998 | Incorporation (15 pages) |