Company NameBethell Civil Engineering Limited
DirectorsTimothy Anthony Kilroe and Neil Hopkins-Coman
Company StatusActive
Company Number03509650
CategoryPrivate Limited Company
Incorporation Date13 February 1998(26 years, 2 months ago)
Previous NameBethell Construction Limited

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
Appointed13 February 1998(same day as company formation)
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(3 years, 7 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(3 years, 7 months after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDane House Europa Trading Estate
Stoneclough Road Radcliffe
Manchester
M26 1GE
Director NameAidan James Dooley
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1998(same day as company formation)
RoleEngineer
Correspondence Address9 Outwood Drive
Heald Green
Cheadle
Cheshire
SK8 3QG
Director NameMr Joseph Patrick Fitzgibbon
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1998(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address80 Ashton Lane
Sale
Cheshire
M33 6WS
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameTimothy Anthony Kilroe
NationalityBritish
StatusResigned
Appointed13 February 1998(same day as company formation)
RoleEngineer
Correspondence Address5 Kings Acre
Bowdon
Altrincham
Cheshire
WA14 3SE
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed13 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameBrian Armstrong
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(1 year, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 19 March 2004)
RoleCompany Director
Correspondence Address89 Kingsway
Middleton
Manchester
Lancashire
M24 1HW
Secretary NameTerence Gerald White
NationalityBritish
StatusResigned
Appointed01 October 1999(1 year, 7 months after company formation)
Appointment Duration2 years (resigned 30 September 2001)
RoleCompany Director
Correspondence Address12 Kings Close
Bramhall
Stockport
Cheshire
SK7 3BN
Director NameMr Michael William Lane
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2000(2 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 2003)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address24 Holly Road
Swinton
Manchester
M27 0DY

Contact

Websitebethell.co.uk

Location

Registered AddressDane House Europa Trading Estate
Stoneclough Road Radcliffe
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

2 at £1Bethell Group PLC
100.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return15 November 2023 (5 months, 1 week ago)
Next Return Due29 November 2024 (7 months 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
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
7 July 1998Delivered on: 15 July 1998
Satisfied on: 3 April 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

Filing History

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 2019Accounts for a dormant company made up to 30 September 2019 (7 pages)
19 November 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
20 December 2018Accounts for a dormant company made up to 30 September 2018 (7 pages)
1 December 2018Confirmation statement made on 1 December 2018 with no updates (3 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)
19 December 2017Accounts for a dormant company made up to 30 September 2017 (7 pages)
7 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
3 January 2017Accounts for a dormant company made up to 30 September 2016 (7 pages)
3 January 2017Accounts for a dormant company made up to 30 September 2016 (7 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 2016Accounts for a dormant company made up to 30 September 2015 (7 pages)
15 January 2016Accounts for a dormant company made up to 30 September 2015 (7 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 2
(4 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 2
(4 pages)
20 January 2015Accounts for a dormant company made up to 30 September 2014 (7 pages)
20 January 2015Accounts for a dormant company made up to 30 September 2014 (7 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 2
(4 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 2
(4 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 2
(4 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 2
(4 pages)
30 December 2013Accounts for a dormant company made up to 30 September 2013 (7 pages)
30 December 2013Accounts for a dormant company made up to 30 September 2013 (7 pages)
15 January 2013Accounts for a dormant company made up to 30 September 2012 (7 pages)
15 January 2013Accounts for a dormant company made up to 30 September 2012 (7 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
20 December 2011Accounts for a dormant company made up to 30 September 2011 (7 pages)
20 December 2011Accounts for a dormant company made up to 30 September 2011 (7 pages)
22 March 2011Accounts for a dormant company made up to 30 September 2010 (7 pages)
22 March 2011Accounts for a dormant company made up to 30 September 2010 (7 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)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
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)
15 April 2010Accounts for a dormant company made up to 30 September 2009 (7 pages)
15 April 2010Accounts for a dormant company made up to 30 September 2009 (7 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
7 April 2009Accounts for a dormant company made up to 30 September 2008 (8 pages)
7 April 2009Accounts for a dormant company made up to 30 September 2008 (8 pages)
9 January 2009Return made up to 31/12/08; full list of members (3 pages)
9 January 2009Return made up to 31/12/08; full list of members (3 pages)
28 March 2008Accounts for a dormant company made up to 30 September 2007 (8 pages)
28 March 2008Accounts for a dormant company made up to 30 September 2007 (8 pages)
24 January 2008Return made up to 31/12/07; full list of members (2 pages)
24 January 2008Return made up to 31/12/07; full list of members (2 pages)
20 April 2007Accounts for a dormant company made up to 30 September 2006 (9 pages)
20 April 2007Accounts for a dormant company made up to 30 September 2006 (9 pages)
18 January 2007Return made up to 31/12/06; full list of members (7 pages)
18 January 2007Return made up to 31/12/06; full list of members (7 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 2005Accounts for a dormant company made up to 30 September 2005 (9 pages)
15 December 2005Accounts for a dormant company made up to 30 September 2005 (9 pages)
10 June 2005Director's particulars changed (1 page)
10 June 2005Director's particulars changed (1 page)
10 January 2005Accounts for a dormant company made up to 30 September 2004 (8 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
10 January 2005Accounts for a dormant company made up to 30 September 2004 (8 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
27 August 2004Director resigned (1 page)
27 August 2004Director resigned (1 page)
7 February 2004Full accounts made up to 30 September 2003 (23 pages)
7 February 2004Full accounts made up to 30 September 2003 (23 pages)
14 January 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 14/01/04
(7 pages)
14 January 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 14/01/04
(7 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 (14 pages)
18 August 2003Full accounts made up to 30 September 2002 (14 pages)
7 July 2003Director resigned (1 page)
7 July 2003Director resigned (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)
19 April 2002Full accounts made up to 30 September 2001 (13 pages)
19 April 2002Full accounts made up to 30 September 2001 (13 pages)
3 April 2002Declaration of satisfaction of mortgage/charge (1 page)
3 April 2002Declaration of satisfaction of mortgage/charge (1 page)
3 April 2002Declaration of satisfaction of mortgage/charge (1 page)
3 April 2002Declaration of satisfaction of mortgage/charge (1 page)
18 February 2002Return made up to 13/02/02; full list of members (7 pages)
18 February 2002Director's particulars changed (1 page)
18 February 2002Return made up to 13/02/02; full list of members (7 pages)
18 February 2002Director's particulars changed (1 page)
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)
26 March 2001Full accounts made up to 30 September 2000 (11 pages)
26 March 2001Full accounts made up to 30 September 2000 (11 pages)
1 March 2001Accounting reference date shortened from 28/02/01 to 30/09/00 (1 page)
1 March 2001Accounting reference date shortened from 28/02/01 to 30/09/00 (1 page)
27 February 2001Return made up to 13/02/01; full list of members (7 pages)
27 February 2001New director appointed (2 pages)
27 February 2001New director appointed (2 pages)
27 February 2001Return made up to 13/02/01; full list of members (7 pages)
19 December 2000Particulars of mortgage/charge (7 pages)
19 December 2000Particulars of mortgage/charge (7 pages)
22 August 2000Accounts for a dormant company made up to 28 February 1999 (2 pages)
22 August 2000Accounts for a dormant company made up to 28 February 2000 (2 pages)
22 August 2000Accounts for a dormant company made up to 28 February 2000 (2 pages)
22 August 2000Accounts for a dormant company made up to 28 February 1999 (2 pages)
11 April 2000Return made up to 13/02/00; full list of members (6 pages)
11 April 2000Return made up to 13/02/00; full list of members (6 pages)
27 March 2000New secretary appointed (2 pages)
27 March 2000Secretary resigned (1 page)
27 March 2000New secretary appointed (2 pages)
27 March 2000Secretary resigned (1 page)
27 January 2000Particulars of mortgage/charge (3 pages)
27 January 2000Particulars of mortgage/charge (3 pages)
30 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 October 1999New director appointed (2 pages)
4 October 1999New director appointed (2 pages)
1 April 1999Return made up to 13/02/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
1 April 1999Return made up to 13/02/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
21 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 July 1998Particulars of mortgage/charge (3 pages)
15 July 1998Particulars of mortgage/charge (3 pages)
15 July 1998Company name changed bethell construction LIMITED\certificate issued on 16/07/98 (2 pages)
15 July 1998Company name changed bethell construction LIMITED\certificate issued on 16/07/98 (2 pages)
4 March 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
4 March 1998Registered office changed on 04/03/98 from: 16 st john street london EC1M 4AY (1 page)
4 March 1998New secretary appointed;new director appointed (2 pages)
4 March 1998Secretary resigned (1 page)
4 March 1998Director resigned (1 page)
4 March 1998Registered office changed on 04/03/98 from: 16 st john street london EC1M 4AY (1 page)
4 March 1998New secretary appointed;new director appointed (2 pages)
4 March 1998New director appointed (2 pages)
4 March 1998Director resigned (1 page)
4 March 1998Secretary resigned (1 page)
13 February 1998Incorporation (15 pages)
13 February 1998Incorporation (15 pages)