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, 3 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, 4 months after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dane House Europa Park Stoneclough Road Kearsley Manchester M26 1GE |
Director Name | Robert Howard Smith |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Mesne Lea Road Walkden Worsley Manchester M28 7EU |
Director Name | Terence Gerald White |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 September 2001) |
Role | Accountant |
Correspondence Address | 12 Kings Close Bramhall Stockport Cheshire SK7 3BN |
Director Name | Steven Hedley Wilkinson |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 August 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 17 June 1999) |
Role | Engineer |
Correspondence Address | 6 Queen Anne Drive Ellenbrook Park Worsley Manchester M28 1ZF |
Secretary Name | Terence Gerald White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 September 2001) |
Role | Accountant |
Correspondence Address | 12 Kings Close Bramhall Stockport Cheshire SK7 3BN |
Director Name | Mr David Sydney Jones |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 February 2009) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 11 Moss Lea Tarleton Preston Lancashire PR4 6BH |
Director Name | Sean Michael Mooney |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 February 2007) |
Role | Operations Director |
Correspondence Address | 6 Felltop Court Stockport Road Lydgate Oldham Greater Manchester OL4 4JX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | bethell.co.uk |
---|---|
Telephone | 01204 439100 |
Telephone region | Bolton |
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 |
10k at £1 | Bethell Group PLC 96.50% Ordinary A |
---|---|
363 at £1 | Bethell Group PLC 3.50% Ordinary B |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
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 deed 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 |
10 February 1999 | Delivered on: 12 February 1999 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 and all funds standing to the credit of the company on any account with the bank. 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) |
---|---|
24 July 2020 | Notification of Simon Bourge as a person with significant control on 29 January 2018 (2 pages) |
24 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) |
19 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) |
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 (6 pages) |
15 December 2016 | Confirmation statement made on 1 December 2016 with updates (6 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
|
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 (5 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 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 | Annual return made up to 31 December 2010 with a full list of shareholders (6 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 (6 pages) |
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) |
15 April 2010 | Accounts for a dormant company made up to 30 September 2009 (12 pages) |
15 April 2010 | Accounts for a dormant company made up to 30 September 2009 (12 pages) |
19 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
19 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
24 November 2009 | Termination of appointment of David Jones as a director (1 page) |
24 November 2009 | Termination of appointment of David Jones as a director (1 page) |
7 April 2009 | Accounts made up to 30 September 2008 (16 pages) |
7 April 2009 | Accounts made up to 30 September 2008 (16 pages) |
9 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
9 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
27 March 2008 | Accounts made up to 30 September 2007 (16 pages) |
27 March 2008 | Accounts made up to 30 September 2007 (16 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) |
4 July 2007 | Resolutions
|
4 July 2007 | Resolutions
|
20 June 2007 | Ad 11/06/07--------- £ si 107@1=107 £ ic 10256/10363 (2 pages) |
20 June 2007 | Ad 11/06/07--------- £ si 107@1=107 £ ic 10256/10363 (2 pages) |
20 April 2007 | Accounts made up to 30 September 2006 (16 pages) |
20 April 2007 | Accounts made up to 30 September 2006 (16 pages) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | Director resigned (1 page) |
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) |
21 September 2006 | Nc inc already adjusted 07/09/06 (1 page) |
21 September 2006 | Ad 07/09/06--------- £ si 256@1=256 £ ic 10000/10256 (2 pages) |
21 September 2006 | Resolutions
|
21 September 2006 | Resolutions
|
21 September 2006 | Nc inc already adjusted 07/09/06 (1 page) |
21 September 2006 | Ad 07/09/06--------- £ si 256@1=256 £ ic 10000/10256 (2 pages) |
27 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
27 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
15 December 2005 | Accounts made up to 30 September 2005 (14 pages) |
15 December 2005 | Accounts made up to 30 September 2005 (14 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 (8 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 (8 pages) |
18 October 2004 | Director's particulars changed (1 page) |
18 October 2004 | Director's particulars changed (1 page) |
8 October 2004 | Resolutions
|
8 October 2004 | Ad 13/09/04--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
8 October 2004 | Resolutions
|
8 October 2004 | Nc inc already adjusted 13/09/04 (1 page) |
8 October 2004 | Nc inc already adjusted 13/09/04 (1 page) |
8 October 2004 | Ad 13/09/04--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
7 October 2004 | New director appointed (2 pages) |
7 October 2004 | New director appointed (2 pages) |
7 October 2004 | New director appointed (2 pages) |
7 October 2004 | New director appointed (2 pages) |
16 September 2004 | Company name changed bethell m & e services LIMITED\certificate issued on 16/09/04 (2 pages) |
16 September 2004 | Company name changed bethell m & e services LIMITED\certificate issued on 16/09/04 (2 pages) |
7 February 2004 | Accounts made up to 30 September 2003 (17 pages) |
7 February 2004 | Accounts made up to 30 September 2003 (17 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 | Accounts made up to 30 September 2002 (10 pages) |
18 August 2003 | Accounts made up to 30 September 2002 (10 pages) |
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 | Accounts made up to 30 September 2001 (12 pages) |
19 April 2002 | Accounts made up to 30 September 2001 (12 pages) |
3 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2002 | Return made up to 20/03/02; full list of members (6 pages) |
25 March 2002 | Return made up to 20/03/02; full list of members (6 pages) |
22 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2001 | Secretary resigned;director resigned (1 page) |
15 October 2001 | Secretary resigned;director 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) |
19 June 2001 | Return made up to 20/03/01; full list of members (6 pages) |
19 June 2001 | Return made up to 20/03/01; full list of members (6 pages) |
1 March 2001 | Accounts made up to 30 September 2000 (11 pages) |
1 March 2001 | Accounts made up to 30 September 2000 (11 pages) |
19 December 2000 | Particulars of mortgage/charge (7 pages) |
19 December 2000 | Particulars of mortgage/charge (7 pages) |
27 March 2000 | Director resigned (1 page) |
27 March 2000 | Director resigned (1 page) |
27 March 2000 | Return made up to 20/03/00; full list of members
|
27 March 2000 | Return made up to 20/03/00; full list of members
|
27 January 2000 | Particulars of mortgage/charge (3 pages) |
27 January 2000 | Particulars of mortgage/charge (3 pages) |
21 December 1999 | Accounts made up to 30 September 1999 (11 pages) |
21 December 1999 | Accounts made up to 30 September 1999 (11 pages) |
14 July 1999 | Return made up to 29/05/99; full list of members
|
14 July 1999 | Return made up to 29/05/99; full list of members
|
24 June 1999 | Director resigned (1 page) |
24 June 1999 | Director resigned (1 page) |
12 February 1999 | Particulars of mortgage/charge (3 pages) |
12 February 1999 | Particulars of mortgage/charge (3 pages) |
2 December 1998 | Accounting reference date shortened from 31/05/99 to 30/09/98 (1 page) |
2 December 1998 | Accounting reference date shortened from 31/05/99 to 30/09/98 (1 page) |
2 December 1998 | Accounts made up to 30 September 1998 (9 pages) |
2 December 1998 | Accounts made up to 30 September 1998 (9 pages) |
21 August 1998 | New director appointed (2 pages) |
21 August 1998 | New director appointed (2 pages) |
19 August 1998 | Registered office changed on 19/08/98 from: david rogerson & co 101A liverpool road, cadishead manchester M44 5BG (1 page) |
19 August 1998 | New director appointed (2 pages) |
19 August 1998 | Registered office changed on 19/08/98 from: david rogerson & co 101A liverpool road, cadishead manchester M44 5BG (1 page) |
19 August 1998 | New director appointed (2 pages) |
19 August 1998 | New secretary appointed;new director appointed (2 pages) |
19 August 1998 | New director appointed (2 pages) |
19 August 1998 | New director appointed (2 pages) |
19 August 1998 | New secretary appointed;new director appointed (2 pages) |
18 August 1998 | Company name changed osem engineering LTD\certificate issued on 19/08/98 (2 pages) |
18 August 1998 | Company name changed osem engineering LTD\certificate issued on 19/08/98 (2 pages) |
5 June 1998 | Secretary resigned (1 page) |
5 June 1998 | Director resigned (1 page) |
5 June 1998 | Director resigned (1 page) |
5 June 1998 | Secretary resigned (1 page) |
29 May 1998 | Incorporation (12 pages) |
29 May 1998 | Incorporation (12 pages) |