Company NameBethell Utility Services Limited
Company StatusActive
Company Number03594980
CategoryPrivate Limited Company
Incorporation Date8 July 1998(25 years, 9 months ago)
Previous NamesBethell Properties Limited and Bethell Homes 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
Appointed08 July 1999(1 year after company formation)
Appointment Duration24 years, 9 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, 2 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, 2 months after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDane House Europa Park
Stoneclough Park
Kearsley
Greater Manchester
M26 1GE
Director NamePaul Connolly
Date of BirthOctober 1969 (Born 54 years ago)
NationalityEnglish
StatusCurrent
Appointed27 August 2014(16 years, 1 month after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Hurst Crescent
Glossop
Derbyshire
SK13 8UA
Director NameMr Christopher Martin Morley
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2015(17 years, 3 months after company formation)
Appointment Duration8 years, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressDane House Europa Park
Stoneclough Park
Kearsley
Greater Manchester
M26 1GE
Director NameMr Thomas William Ashall
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2021(22 years, 7 months after company formation)
Appointment Duration3 years, 2 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressDane House Europa Park
Stoneclough Park
Kearsley
Greater Manchester
M26 1GE
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed08 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameTerence Gerald White
NationalityBritish
StatusResigned
Appointed08 July 1999(1 year after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 2001)
RoleCompany Director
Correspondence Address12 Kings Close
Bramhall
Stockport
Cheshire
SK7 3BN
Director NameMr Gregory Conrad Watson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2021(23 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDane House Europa Park
Stoneclough Park
Kearsley
Greater Manchester
M26 1GE

Contact

Websitebethell.co.uk
Telephone01204 439100
Telephone regionBolton

Location

Registered AddressDane House Europa Park
Stoneclough Park
Kearsley
Greater 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

90 at £1.1kBethell Construction LTD
99.99%
Ordinary A
10 at £1Paul Connolly
0.01%
Ordinary

Financials

Year2014
Turnover£153,000
Gross Profit-£10,000
Net Worth-£51,000
Current Liabilities£111,000

Accounts

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

Returns

Latest Return14 March 2024 (1 month, 1 week ago)
Next Return Due28 March 2025 (11 months from now)

Charges

17 August 2021Delivered on: 17 August 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
4 May 2001Delivered on: 10 May 2001
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

Filing History

29 January 2021Appointment of Mr Thomas William Ashall as a director on 29 January 2021 (2 pages)
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 2019Full accounts made up to 30 September 2019 (18 pages)
19 November 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
19 December 2018Full accounts made up to 30 September 2018 (18 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 2017Full accounts made up to 30 September 2017 (17 pages)
7 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
3 January 2017Full accounts made up to 30 September 2016 (17 pages)
3 January 2017Full accounts made up to 30 September 2016 (17 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 2016Full accounts made up to 30 September 2015 (15 pages)
15 January 2016Full accounts made up to 30 September 2015 (15 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 100,000
(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 100,000
(7 pages)
9 October 2015Appointment of Mr Christopher Morley as a director on 7 October 2015 (3 pages)
9 October 2015Appointment of Mr Christopher Morley as a director on 7 October 2015 (3 pages)
9 October 2015Appointment of Mr Christopher Morley as a director on 7 October 2015 (3 pages)
20 January 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
20 January 2015Accounts for a dormant company made up to 30 September 2014 (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 100,000
(6 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 100,000
(6 pages)
9 September 2014Particulars of variation of rights attached to shares (4 pages)
9 September 2014Particulars of variation of rights attached to shares (4 pages)
8 September 2014Appointment of Paul Connolly as a director on 27 August 2014 (3 pages)
8 September 2014Statement of capital following an allotment of shares on 27 August 2014
  • GBP 100,000
(5 pages)
8 September 2014Appointment of Paul Connolly as a director on 27 August 2014 (3 pages)
8 September 2014Statement of capital following an allotment of shares on 27 August 2014
  • GBP 100,000
(5 pages)
8 July 2014Company name changed bethell homes LIMITED\certificate issued on 08/07/14
  • RES15 ‐ Change company name resolution on 2014-07-01
(2 pages)
8 July 2014Change of name notice (2 pages)
8 July 2014Company name changed bethell homes LIMITED\certificate issued on 08/07/14
  • RES15 ‐ Change company name resolution on 2014-07-01
(2 pages)
8 July 2014Change of name notice (2 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 (4 pages)
30 December 2013Accounts for a dormant company made up to 30 September 2013 (4 pages)
15 January 2013Accounts for a dormant company made up to 30 September 2012 (4 pages)
15 January 2013Accounts for a dormant company made up to 30 September 2012 (4 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 (4 pages)
20 December 2011Accounts for a dormant company made up to 30 September 2011 (4 pages)
22 March 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
22 March 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 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 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 (5 pages)
15 April 2010Accounts for a dormant company made up to 30 September 2009 (5 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 (4 pages)
7 April 2009Accounts for a dormant company made up to 30 September 2008 (4 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)
27 March 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
27 March 2008Accounts for a dormant company made up to 30 September 2007 (4 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 (4 pages)
20 April 2007Accounts for a dormant company made up to 30 September 2006 (4 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 (4 pages)
15 December 2005Accounts for a dormant company made up to 30 September 2005 (4 pages)
10 June 2005Director's particulars changed (1 page)
10 June 2005Director's particulars changed (1 page)
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 (4 pages)
10 January 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
7 February 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
7 February 2004Accounts for a dormant company made up to 30 September 2003 (4 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)
20 June 2003Accounts for a dormant company made up to 31 July 2002 (4 pages)
20 June 2003Accounting reference date extended from 31/07/03 to 30/09/03 (1 page)
20 June 2003Accounts for a dormant company made up to 31 July 2002 (4 pages)
20 June 2003Accounting reference date extended from 31/07/03 to 30/09/03 (1 page)
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 July 2002Return made up to 08/07/02; full list of members (8 pages)
19 July 2002Return made up to 08/07/02; full list of members (8 pages)
4 February 2002Accounts for a dormant company made up to 31 July 2001 (3 pages)
4 February 2002Accounts for a dormant company made up to 31 July 2001 (3 pages)
6 November 2001Return made up to 08/07/01; full list of members (6 pages)
6 November 2001Return made up to 08/07/01; full list of members (6 pages)
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)
10 May 2001Particulars of mortgage/charge (7 pages)
10 May 2001Particulars of mortgage/charge (7 pages)
27 February 2001Return made up to 08/07/00; full list of members (6 pages)
27 February 2001Return made up to 08/07/00; full list of members (6 pages)
22 August 2000Accounts for a dormant company made up to 31 July 2000 (2 pages)
22 August 2000Accounts for a dormant company made up to 31 July 1999 (2 pages)
22 August 2000Accounts for a dormant company made up to 31 July 2000 (2 pages)
22 August 2000Accounts for a dormant company made up to 31 July 1999 (2 pages)
28 March 2000Compulsory strike-off action has been discontinued (1 page)
28 March 2000Compulsory strike-off action has been discontinued (1 page)
27 March 2000Return made up to 08/07/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
27 March 2000Secretary resigned (1 page)
27 March 2000New secretary appointed (1 page)
27 March 2000New secretary appointed (1 page)
27 March 2000Secretary resigned (1 page)
27 March 2000Director resigned (1 page)
27 March 2000New director appointed (1 page)
27 March 2000Return made up to 08/07/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
27 March 2000Director resigned (1 page)
27 March 2000New director appointed (1 page)
22 February 2000First Gazette notice for compulsory strike-off (1 page)
22 February 2000First Gazette notice for compulsory strike-off (1 page)
20 May 1999Registered office changed on 20/05/99 from: 13 york street heywood lancashire OL10 4NN (1 page)
20 May 1999Registered office changed on 20/05/99 from: 13 york street heywood lancashire OL10 4NN (1 page)
27 April 1999Company name changed bethell properties LIMITED\certificate issued on 28/04/99 (2 pages)
27 April 1999Company name changed bethell properties LIMITED\certificate issued on 28/04/99 (2 pages)
11 December 1998Registered office changed on 11/12/98 from: 16 st john street london EC1M 4AY (1 page)
11 December 1998Registered office changed on 11/12/98 from: 16 st john street london EC1M 4AY (1 page)
8 July 1998Incorporation (16 pages)
8 July 1998Incorporation (16 pages)