Company NameBethell Lighting Services Limited
DirectorsTimothy Anthony Kilroe and Neil Hopkins-Coman
Company StatusActive
Company Number03572402
CategoryPrivate Limited Company
Incorporation Date29 May 1998(25 years, 11 months ago)
Previous NamesOSEM Engineering Ltd and Bethell M & E Services 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
Appointed14 August 1998(2 months, 2 weeks after company formation)
Appointment Duration25 years, 8 months
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, 3 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, 4 months after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDane House Europa Park
Stoneclough Road Kearsley
Manchester
M26 1GE
Director NameRobert Howard Smith
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address31 Mesne Lea Road
Walkden Worsley
Manchester
M28 7EU
Director NameTerence Gerald White
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1998(2 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 2001)
RoleAccountant
Correspondence Address12 Kings Close
Bramhall
Stockport
Cheshire
SK7 3BN
Director NameSteven Hedley Wilkinson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed14 August 1998(2 months, 2 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 17 June 1999)
RoleEngineer
Correspondence Address6 Queen Anne Drive
Ellenbrook Park
Worsley
Manchester
M28 1ZF
Secretary NameTerence Gerald White
NationalityBritish
StatusResigned
Appointed14 August 1998(2 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 2001)
RoleAccountant
Correspondence Address12 Kings Close
Bramhall
Stockport
Cheshire
SK7 3BN
Director NameMr David Sydney Jones
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(6 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 February 2009)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address11 Moss Lea
Tarleton
Preston
Lancashire
PR4 6BH
Director NameSean Michael Mooney
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(6 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 February 2007)
RoleOperations Director
Correspondence Address6 Felltop Court
Stockport Road Lydgate
Oldham
Greater Manchester
OL4 4JX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 May 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 May 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitebethell.co.uk
Telephone01204 439100
Telephone regionBolton

Location

Registered AddressDane House Europa Park
Stoneclough Road Kearsley
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

10k at £1Bethell Group PLC
96.50%
Ordinary A
363 at £1Bethell Group PLC
3.50%
Ordinary B

Accounts

Latest Accounts30 September 2023 (6 months, 3 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, 1 week from now)

Charges

18 December 2000Delivered 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 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
10 February 1999Delivered 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

Filing History

20 November 2020Confirmation statement made on 19 November 2020 with no updates (3 pages)
24 July 2020Notification of Simon Bourge as a person with significant control on 29 January 2018 (2 pages)
24 July 2020Cessation of Timothy Anthony Kilroe as a person with significant control on 29 January 2018 (1 page)
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)
19 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 2018Cessation of T Kilroe Life Settlement Trust as a person with significant control on 29 January 2018 (1 page)
29 January 2018Notification of Timothy Anthony Kilroe as a person with significant control on 29 January 2018 (2 pages)
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 (6 pages)
15 December 2016Confirmation statement made on 1 December 2016 with updates (6 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 10,363
(5 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 10,363
(5 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 10,363
(5 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 10,363
(5 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 10,363
(5 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 10,363
(5 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 (5 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 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 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 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 (6 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 (12 pages)
15 April 2010Accounts for a dormant company made up to 30 September 2009 (12 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
24 November 2009Termination of appointment of David Jones as a director (1 page)
24 November 2009Termination of appointment of David Jones as a director (1 page)
7 April 2009Accounts made up to 30 September 2008 (16 pages)
7 April 2009Accounts made up to 30 September 2008 (16 pages)
9 January 2009Return made up to 31/12/08; full list of members (4 pages)
9 January 2009Return made up to 31/12/08; full list of members (4 pages)
27 March 2008Accounts made up to 30 September 2007 (16 pages)
27 March 2008Accounts made up to 30 September 2007 (16 pages)
24 January 2008Return made up to 31/12/07; full list of members (3 pages)
24 January 2008Return made up to 31/12/07; full list of members (3 pages)
4 July 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
4 July 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
20 June 2007Ad 11/06/07--------- £ si 107@1=107 £ ic 10256/10363 (2 pages)
20 June 2007Ad 11/06/07--------- £ si 107@1=107 £ ic 10256/10363 (2 pages)
20 April 2007Accounts made up to 30 September 2006 (16 pages)
20 April 2007Accounts made up to 30 September 2006 (16 pages)
9 March 2007Director resigned (1 page)
9 March 2007Director resigned (1 page)
18 January 2007Return made up to 31/12/06; full list of members (8 pages)
18 January 2007Return made up to 31/12/06; full list of members (8 pages)
21 September 2006Nc inc already adjusted 07/09/06 (1 page)
21 September 2006Ad 07/09/06--------- £ si 256@1=256 £ ic 10000/10256 (2 pages)
21 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
21 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
21 September 2006Nc inc already adjusted 07/09/06 (1 page)
21 September 2006Ad 07/09/06--------- £ si 256@1=256 £ ic 10000/10256 (2 pages)
27 January 2006Return made up to 31/12/05; full list of members (8 pages)
27 January 2006Return made up to 31/12/05; full list of members (8 pages)
15 December 2005Accounts made up to 30 September 2005 (14 pages)
15 December 2005Accounts made up to 30 September 2005 (14 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 (9 pages)
10 January 2005Return made up to 31/12/04; full list of members (8 pages)
10 January 2005Accounts for a dormant company made up to 30 September 2004 (9 pages)
10 January 2005Return made up to 31/12/04; full list of members (8 pages)
18 October 2004Director's particulars changed (1 page)
18 October 2004Director's particulars changed (1 page)
8 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 October 2004Ad 13/09/04--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
8 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 October 2004Nc inc already adjusted 13/09/04 (1 page)
8 October 2004Nc inc already adjusted 13/09/04 (1 page)
8 October 2004Ad 13/09/04--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
7 October 2004New director appointed (2 pages)
7 October 2004New director appointed (2 pages)
7 October 2004New director appointed (2 pages)
7 October 2004New director appointed (2 pages)
16 September 2004Company name changed bethell m & e services LIMITED\certificate issued on 16/09/04 (2 pages)
16 September 2004Company name changed bethell m & e services LIMITED\certificate issued on 16/09/04 (2 pages)
7 February 2004Accounts made up to 30 September 2003 (17 pages)
7 February 2004Accounts made up to 30 September 2003 (17 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 2003Accounts made up to 30 September 2002 (10 pages)
18 August 2003Accounts made up to 30 September 2002 (10 pages)
9 January 2003Return made up to 31/12/02; full list of members (7 pages)
9 January 2003Return made up to 31/12/02; full list of members (7 pages)
19 April 2002Accounts made up to 30 September 2001 (12 pages)
19 April 2002Accounts made up to 30 September 2001 (12 pages)
3 April 2002Declaration of satisfaction of mortgage/charge (1 page)
3 April 2002Declaration of satisfaction of mortgage/charge (1 page)
25 March 2002Return made up to 20/03/02; full list of members (6 pages)
25 March 2002Return made up to 20/03/02; full list of members (6 pages)
22 March 2002Declaration of satisfaction of mortgage/charge (1 page)
22 March 2002Declaration of satisfaction of mortgage/charge (1 page)
15 October 2001Secretary resigned;director resigned (1 page)
15 October 2001Secretary resigned;director 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)
19 June 2001Return made up to 20/03/01; full list of members (6 pages)
19 June 2001Return made up to 20/03/01; full list of members (6 pages)
1 March 2001Accounts made up to 30 September 2000 (11 pages)
1 March 2001Accounts made up to 30 September 2000 (11 pages)
19 December 2000Particulars of mortgage/charge (7 pages)
19 December 2000Particulars of mortgage/charge (7 pages)
27 March 2000Director resigned (1 page)
27 March 2000Director resigned (1 page)
27 March 2000Return made up to 20/03/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
27 March 2000Return made up to 20/03/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
27 January 2000Particulars of mortgage/charge (3 pages)
27 January 2000Particulars of mortgage/charge (3 pages)
21 December 1999Accounts made up to 30 September 1999 (11 pages)
21 December 1999Accounts made up to 30 September 1999 (11 pages)
14 July 1999Return made up to 29/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 July 1999Return made up to 29/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 June 1999Director resigned (1 page)
24 June 1999Director resigned (1 page)
12 February 1999Particulars of mortgage/charge (3 pages)
12 February 1999Particulars of mortgage/charge (3 pages)
2 December 1998Accounting reference date shortened from 31/05/99 to 30/09/98 (1 page)
2 December 1998Accounting reference date shortened from 31/05/99 to 30/09/98 (1 page)
2 December 1998Accounts made up to 30 September 1998 (9 pages)
2 December 1998Accounts made up to 30 September 1998 (9 pages)
21 August 1998New director appointed (2 pages)
21 August 1998New director appointed (2 pages)
19 August 1998Registered office changed on 19/08/98 from: david rogerson & co 101A liverpool road, cadishead manchester M44 5BG (1 page)
19 August 1998New director appointed (2 pages)
19 August 1998Registered office changed on 19/08/98 from: david rogerson & co 101A liverpool road, cadishead manchester M44 5BG (1 page)
19 August 1998New director appointed (2 pages)
19 August 1998New secretary appointed;new director appointed (2 pages)
19 August 1998New director appointed (2 pages)
19 August 1998New director appointed (2 pages)
19 August 1998New secretary appointed;new director appointed (2 pages)
18 August 1998Company name changed osem engineering LTD\certificate issued on 19/08/98 (2 pages)
18 August 1998Company name changed osem engineering LTD\certificate issued on 19/08/98 (2 pages)
5 June 1998Secretary resigned (1 page)
5 June 1998Director resigned (1 page)
5 June 1998Director resigned (1 page)
5 June 1998Secretary resigned (1 page)
29 May 1998Incorporation (12 pages)
29 May 1998Incorporation (12 pages)