Ramsbottom
Bury
BL0 0PX
Director Name | Mrs Eileen Margaret Bithell |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2009(10 years, 8 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Retired Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 16 The Bungalows Ashton-In-Makerfield Wigan Lancashire WN4 0DP |
Director Name | Mrs Eileen Walsh |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2009(10 years, 8 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Retired Teacher |
Country of Residence | England |
Correspondence Address | 17 Trafalgar Road Wigan Lancashire WN1 2BB |
Director Name | Henry Michael Bithell |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1998(same day as company formation) |
Role | State Registered Nurse |
Correspondence Address | 704 Warrington Road Goose Green Wigan Lancashire WN3 6XN |
Director Name | Isabella Leary |
---|---|
Date of Birth | January 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1998(same day as company formation) |
Role | Retired Retailer |
Correspondence Address | 700 Warrington Road Goose Green Wigan Lancashire WN3 6XN |
Director Name | George Richard Walsh |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1998(same day as company formation) |
Role | Local Councillor |
Correspondence Address | 17 Trafalgar Road Wigan Lancashire WN1 2BB |
Director Name | Mr John Ball |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1998(same day as company formation) |
Role | Local Councillor |
Country of Residence | United Kingdom |
Correspondence Address | 107 Inward Drive Shevington Wigan Lancashire WN6 8HE |
Director Name | Mrs Barbara Anne Davis |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1998(same day as company formation) |
Role | Retired Clerical Assistant Bt |
Country of Residence | United Kingdom |
Correspondence Address | 11 Trafalgar Road Wigan Lancashire WN1 2BB |
Secretary Name | Mrs Barbara Anne Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1998(same day as company formation) |
Role | Retired Clerical Assistant Bt |
Country of Residence | United Kingdom |
Correspondence Address | 11 Trafalgar Road Wigan Lancashire WN1 2BB |
Director Name | David Peter Frost |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1999(1 year, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 20 April 2007) |
Role | Payroll Manager |
Correspondence Address | 21 Eccleston Street Wigan Lancashire WN1 2AY |
Website | www.betanetcafe.co.uk |
---|
Registered Address | 17 Trafalgar Road Wigan Lancashire WN1 2BB |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Wigan Central |
Built Up Area | Wigan |
Year | 2014 |
---|---|
Turnover | £39,247 |
Net Worth | £11,399 |
Cash | £9,417 |
Current Liabilities | £100 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 28 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 12 May 2024 (3 weeks from now) |
5 September 2020 | Total exemption full accounts made up to 30 April 2020 (15 pages) |
---|---|
4 May 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
2 December 2019 | Amended total exemption full accounts made up to 30 April 2019 (14 pages) |
11 October 2019 | Total exemption full accounts made up to 30 April 2019 (15 pages) |
30 April 2019 | Director's details changed for Valerie Ann Longstaff on 13 September 2018 (2 pages) |
30 April 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
1 November 2018 | Total exemption full accounts made up to 30 April 2018 (14 pages) |
1 May 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 30 April 2017 (14 pages) |
2 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
15 December 2016 | Total exemption full accounts made up to 30 April 2016 (15 pages) |
15 December 2016 | Total exemption full accounts made up to 30 April 2016 (15 pages) |
3 May 2016 | Annual return made up to 28 April 2016 no member list (4 pages) |
3 May 2016 | Annual return made up to 28 April 2016 no member list (4 pages) |
2 February 2016 | Registered office address changed from 64 King Street Rodney House Wigan Lancashire WN1 1BT to 17 Trafalgar Road Wigan Lancashire WN1 2BB on 2 February 2016 (1 page) |
2 February 2016 | Registered office address changed from 64 King Street Rodney House Wigan Lancashire WN1 1BT to 17 Trafalgar Road Wigan Lancashire WN1 2BB on 2 February 2016 (1 page) |
1 February 2016 | Total exemption full accounts made up to 30 April 2015 (14 pages) |
1 February 2016 | Total exemption full accounts made up to 30 April 2015 (14 pages) |
12 January 2016 | Termination of appointment of Barbara Anne Davis as a director on 31 December 2015 (1 page) |
12 January 2016 | Termination of appointment of Barbara Anne Davis as a director on 31 December 2015 (1 page) |
12 January 2016 | Termination of appointment of John Ball as a director on 31 December 2015 (1 page) |
12 January 2016 | Termination of appointment of John Ball as a director on 31 December 2015 (1 page) |
12 January 2016 | Termination of appointment of John Ball as a director on 31 December 2015 (1 page) |
12 January 2016 | Termination of appointment of John Ball as a director on 31 December 2015 (1 page) |
5 May 2015 | Termination of appointment of Barbara Anne Davis as a secretary on 1 May 2015 (1 page) |
5 May 2015 | Annual return made up to 28 April 2015 no member list (7 pages) |
5 May 2015 | Termination of appointment of Barbara Anne Davis as a secretary on 1 May 2015 (1 page) |
5 May 2015 | Termination of appointment of Barbara Anne Davis as a secretary on 1 May 2015 (1 page) |
5 May 2015 | Termination of appointment of Barbara Anne Davis as a secretary on 1 May 2015 (1 page) |
5 May 2015 | Termination of appointment of Barbara Anne Davis as a secretary on 1 May 2015 (1 page) |
5 May 2015 | Termination of appointment of Barbara Anne Davis as a secretary on 1 May 2015 (1 page) |
5 May 2015 | Annual return made up to 28 April 2015 no member list (7 pages) |
5 May 2015 | Termination of appointment of Barbara Anne Davis as a secretary on 1 May 2015 (1 page) |
5 May 2015 | Termination of appointment of Barbara Anne Davis as a secretary on 1 May 2015 (1 page) |
5 May 2015 | Termination of appointment of Barbara Anne Davis as a secretary on 1 May 2015 (1 page) |
4 February 2015 | Total exemption full accounts made up to 30 April 2014 (14 pages) |
4 February 2015 | Total exemption full accounts made up to 30 April 2014 (14 pages) |
20 May 2014 | Annual return made up to 28 April 2014 no member list (7 pages) |
20 May 2014 | Annual return made up to 28 April 2014 no member list (7 pages) |
14 January 2014 | Total exemption full accounts made up to 30 April 2013 (14 pages) |
14 January 2014 | Total exemption full accounts made up to 30 April 2013 (14 pages) |
7 January 2014 | Director's details changed for Mrs. Eileen Margaret Bithell on 7 December 2013 (2 pages) |
7 January 2014 | Director's details changed for Mrs. Eileen Margaret Bithell on 7 December 2013 (2 pages) |
7 January 2014 | Director's details changed for Mrs. Eileen Margaret Bithell on 7 December 2013 (2 pages) |
19 June 2013 | Amending 288A (1 page) |
19 June 2013 | Amending 288A (1 page) |
7 May 2013 | Annual return made up to 28 April 2013 no member list (7 pages) |
7 May 2013 | Annual return made up to 28 April 2013 no member list (7 pages) |
17 January 2013 | Total exemption full accounts made up to 30 April 2012 (14 pages) |
17 January 2013 | Total exemption full accounts made up to 30 April 2012 (14 pages) |
1 May 2012 | Annual return made up to 28 April 2012 no member list (7 pages) |
1 May 2012 | Annual return made up to 28 April 2012 no member list (7 pages) |
10 January 2012 | Total exemption full accounts made up to 30 April 2011 (14 pages) |
10 January 2012 | Total exemption full accounts made up to 30 April 2011 (14 pages) |
3 May 2011 | Annual return made up to 28 April 2011 no member list (7 pages) |
3 May 2011 | Annual return made up to 28 April 2011 no member list (7 pages) |
20 January 2011 | Total exemption full accounts made up to 30 April 2010 (15 pages) |
20 January 2011 | Total exemption full accounts made up to 30 April 2010 (15 pages) |
5 May 2010 | Annual return made up to 28 April 2010 no member list (5 pages) |
5 May 2010 | Annual return made up to 28 April 2010 no member list (5 pages) |
4 May 2010 | Director's details changed for Mrs. Eileen Walsh on 28 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Mr John Ball on 28 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Valerie Ann Longstaff on 28 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Mr John Ball on 28 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Mrs. Eileen Margaret Bithell on 28 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Mrs. Eileen Walsh on 28 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Mrs. Eileen Margaret Bithell on 28 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Barbara Anne Davis on 28 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Barbara Anne Davis on 28 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Valerie Ann Longstaff on 28 April 2010 (2 pages) |
24 February 2010 | Total exemption full accounts made up to 30 April 2009 (14 pages) |
24 February 2010 | Total exemption full accounts made up to 30 April 2009 (14 pages) |
19 May 2009 | Registered office changed on 19/05/2009 from 64 king street rodney house wigan lancashire WN1 1BT (1 page) |
19 May 2009 | Director appointed mrs. Eileen margaret bithell (1 page) |
19 May 2009 | Director appointed mrs. Eileen walsh (1 page) |
19 May 2009 | Appointment terminated director isabella leary (1 page) |
19 May 2009 | Registered office changed on 19/05/2009 from rodney house first floor rodney house king street, wigan lancashire WN1 1BT (1 page) |
19 May 2009 | Location of register of members (1 page) |
19 May 2009 | Director appointed mrs. Eileen margaret bithell (1 page) |
19 May 2009 | Location of debenture register (1 page) |
19 May 2009 | Registered office changed on 19/05/2009 from rodney house first floor rodney house king street, wigan lancashire WN1 1BT (1 page) |
19 May 2009 | Location of debenture register (1 page) |
19 May 2009 | Appointment terminated director isabella leary (1 page) |
19 May 2009 | Director appointed mrs. Eileen walsh (1 page) |
19 May 2009 | Annual return made up to 28/04/09 (4 pages) |
19 May 2009 | Annual return made up to 28/04/09 (4 pages) |
19 May 2009 | Registered office changed on 19/05/2009 from 64 king street rodney house wigan lancashire WN1 1BT (1 page) |
19 May 2009 | Location of register of members (1 page) |
9 February 2009 | Total exemption full accounts made up to 30 April 2008 (24 pages) |
9 February 2009 | Total exemption full accounts made up to 30 April 2008 (24 pages) |
8 May 2008 | Annual return made up to 28/04/08 (3 pages) |
8 May 2008 | Annual return made up to 28/04/08 (3 pages) |
5 February 2008 | Total exemption full accounts made up to 30 April 2007 (14 pages) |
5 February 2008 | Total exemption full accounts made up to 30 April 2007 (14 pages) |
30 April 2007 | Registered office changed on 30/04/07 from: ground FL0OR rodney house king street wigan lancashire WN1 1BT (1 page) |
30 April 2007 | Director resigned (1 page) |
30 April 2007 | Location of register of members (1 page) |
30 April 2007 | Annual return made up to 28/04/07 (2 pages) |
30 April 2007 | Annual return made up to 28/04/07 (2 pages) |
30 April 2007 | Director resigned (1 page) |
30 April 2007 | Location of register of members (1 page) |
30 April 2007 | Location of debenture register (1 page) |
30 April 2007 | Location of debenture register (1 page) |
30 April 2007 | Registered office changed on 30/04/07 from: ground FL0OR rodney house king street wigan lancashire WN1 1BT (1 page) |
24 November 2006 | Total exemption full accounts made up to 30 April 2006 (14 pages) |
24 November 2006 | Total exemption full accounts made up to 30 April 2006 (14 pages) |
4 May 2006 | Annual return made up to 28/04/06 (2 pages) |
4 May 2006 | Annual return made up to 28/04/06 (2 pages) |
23 December 2005 | Total exemption full accounts made up to 30 April 2005 (14 pages) |
23 December 2005 | Total exemption full accounts made up to 30 April 2005 (14 pages) |
26 May 2005 | Annual return made up to 28/04/05
|
26 May 2005 | Annual return made up to 28/04/05
|
21 January 2005 | Total exemption full accounts made up to 30 April 2004 (15 pages) |
21 January 2005 | Total exemption full accounts made up to 30 April 2004 (15 pages) |
15 May 2004 | Annual return made up to 28/04/04 (5 pages) |
15 May 2004 | Annual return made up to 28/04/04 (5 pages) |
17 January 2004 | Total exemption full accounts made up to 30 April 2003 (14 pages) |
17 January 2004 | Total exemption full accounts made up to 30 April 2003 (14 pages) |
17 May 2003 | Annual return made up to 28/04/03 (5 pages) |
17 May 2003 | Annual return made up to 28/04/03 (5 pages) |
12 December 2002 | Total exemption full accounts made up to 30 April 2002 (14 pages) |
12 December 2002 | Total exemption full accounts made up to 30 April 2002 (14 pages) |
9 May 2002 | Annual return made up to 28/04/02
|
9 May 2002 | Annual return made up to 28/04/02
|
22 January 2002 | Total exemption full accounts made up to 30 April 2001 (14 pages) |
22 January 2002 | Total exemption full accounts made up to 30 April 2001 (14 pages) |
25 May 2001 | Annual return made up to 28/04/01 (4 pages) |
25 May 2001 | Annual return made up to 28/04/01 (4 pages) |
8 November 2000 | Full accounts made up to 30 April 2000 (13 pages) |
8 November 2000 | Full accounts made up to 30 April 2000 (13 pages) |
30 June 2000 | Annual return made up to 28/04/00
|
30 June 2000 | Annual return made up to 28/04/00
|
12 June 2000 | New director appointed (2 pages) |
12 June 2000 | New director appointed (2 pages) |
12 June 2000 | New director appointed (2 pages) |
12 June 2000 | New director appointed (2 pages) |
7 January 2000 | Full accounts made up to 30 April 1999 (10 pages) |
7 January 2000 | Full accounts made up to 30 April 1999 (10 pages) |
13 May 1999 | Annual return made up to 28/04/99 (4 pages) |
13 May 1999 | Annual return made up to 28/04/99 (4 pages) |
28 April 1998 | Incorporation (25 pages) |
28 April 1998 | Incorporation (25 pages) |