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, 2 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, 2 months after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dane House Europa Park Stoneclough Park Kearsley Greater Manchester M26 1GE |
Director Name | Paul Connolly |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | English |
Status | Current |
Appointed | 27 August 2014(16 years, 1 month after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Hurst Crescent Glossop Derbyshire SK13 8UA |
Director Name | Mr Christopher Martin Morley |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2015(17 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Dane House Europa Park Stoneclough Park Kearsley Greater Manchester M26 1GE |
Director Name | Mr Thomas William Ashall |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2021(22 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Dane House Europa Park Stoneclough Park Kearsley Greater Manchester M26 1GE |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Terence Gerald White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(1 year after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 2001) |
Role | Company Director |
Correspondence Address | 12 Kings Close Bramhall Stockport Cheshire SK7 3BN |
Director Name | Mr Gregory Conrad Watson |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2021(23 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dane House Europa Park Stoneclough Park Kearsley Greater Manchester M26 1GE |
Website | bethell.co.uk |
---|---|
Telephone | 01204 439100 |
Telephone region | Bolton |
Registered Address | Dane House Europa Park Stoneclough Park Kearsley Greater 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 |
90 at £1.1k | Bethell Construction LTD 99.99% Ordinary A |
---|---|
10 at £1 | Paul Connolly 0.01% Ordinary |
Year | 2014 |
---|---|
Turnover | £153,000 |
Gross Profit | -£10,000 |
Net Worth | -£51,000 |
Current Liabilities | £111,000 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 14 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 28 March 2025 (11 months from now) |
17 August 2021 | Delivered on: 17 August 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
4 May 2001 | Delivered 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 |
29 January 2021 | Appointment of Mr Thomas William Ashall as a director on 29 January 2021 (2 pages) |
---|---|
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 | Full accounts made up to 30 September 2019 (18 pages) |
19 November 2019 | Confirmation statement made on 19 November 2019 with no updates (3 pages) |
19 December 2018 | Full accounts made up to 30 September 2018 (18 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 | Full accounts made up to 30 September 2017 (17 pages) |
7 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
3 January 2017 | Full accounts made up to 30 September 2016 (17 pages) |
3 January 2017 | Full accounts made up to 30 September 2016 (17 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 | Full accounts made up to 30 September 2015 (15 pages) |
15 January 2016 | Full accounts made up to 30 September 2015 (15 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
|
9 October 2015 | Appointment of Mr Christopher Morley as a director on 7 October 2015 (3 pages) |
9 October 2015 | Appointment of Mr Christopher Morley as a director on 7 October 2015 (3 pages) |
9 October 2015 | Appointment of Mr Christopher Morley as a director on 7 October 2015 (3 pages) |
20 January 2015 | Accounts for a dormant company made up to 30 September 2014 (4 pages) |
20 January 2015 | Accounts for a dormant company made up to 30 September 2014 (4 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
|
9 September 2014 | Particulars of variation of rights attached to shares (4 pages) |
9 September 2014 | Particulars of variation of rights attached to shares (4 pages) |
8 September 2014 | Appointment of Paul Connolly as a director on 27 August 2014 (3 pages) |
8 September 2014 | Statement of capital following an allotment of shares on 27 August 2014
|
8 September 2014 | Appointment of Paul Connolly as a director on 27 August 2014 (3 pages) |
8 September 2014 | Statement of capital following an allotment of shares on 27 August 2014
|
8 July 2014 | Company name changed bethell homes LIMITED\certificate issued on 08/07/14
|
8 July 2014 | Change of name notice (2 pages) |
8 July 2014 | Company name changed bethell homes LIMITED\certificate issued on 08/07/14
|
8 July 2014 | Change of name notice (2 pages) |
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 (4 pages) |
30 December 2013 | Accounts for a dormant company made up to 30 September 2013 (4 pages) |
15 January 2013 | Accounts for a dormant company made up to 30 September 2012 (4 pages) |
15 January 2013 | Accounts for a dormant company made up to 30 September 2012 (4 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Accounts for a dormant company made up to 30 September 2011 (4 pages) |
20 December 2011 | Accounts for a dormant company made up to 30 September 2011 (4 pages) |
22 March 2011 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
22 March 2011 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 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 | 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 (5 pages) |
15 April 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
19 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
7 April 2009 | Accounts for a dormant company made up to 30 September 2008 (4 pages) |
7 April 2009 | Accounts for a dormant company made up to 30 September 2008 (4 pages) |
9 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
9 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
27 March 2008 | Accounts for a dormant company made up to 30 September 2007 (4 pages) |
27 March 2008 | Accounts for a dormant company made up to 30 September 2007 (4 pages) |
24 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
24 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
20 April 2007 | Accounts for a dormant company made up to 30 September 2006 (4 pages) |
20 April 2007 | Accounts for a dormant company made up to 30 September 2006 (4 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
27 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
27 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
15 December 2005 | Accounts for a dormant company made up to 30 September 2005 (4 pages) |
15 December 2005 | Accounts for a dormant company made up to 30 September 2005 (4 pages) |
10 June 2005 | Director's particulars changed (1 page) |
10 June 2005 | Director's particulars changed (1 page) |
10 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
10 January 2005 | Accounts for a dormant company made up to 30 September 2004 (4 pages) |
10 January 2005 | Accounts for a dormant company made up to 30 September 2004 (4 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
7 February 2004 | Accounts for a dormant company made up to 30 September 2003 (4 pages) |
7 February 2004 | Accounts for a dormant company made up to 30 September 2003 (4 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) |
20 June 2003 | Accounts for a dormant company made up to 31 July 2002 (4 pages) |
20 June 2003 | Accounting reference date extended from 31/07/03 to 30/09/03 (1 page) |
20 June 2003 | Accounts for a dormant company made up to 31 July 2002 (4 pages) |
20 June 2003 | Accounting reference date extended from 31/07/03 to 30/09/03 (1 page) |
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 July 2002 | Return made up to 08/07/02; full list of members (8 pages) |
19 July 2002 | Return made up to 08/07/02; full list of members (8 pages) |
4 February 2002 | Accounts for a dormant company made up to 31 July 2001 (3 pages) |
4 February 2002 | Accounts for a dormant company made up to 31 July 2001 (3 pages) |
6 November 2001 | Return made up to 08/07/01; full list of members (6 pages) |
6 November 2001 | Return made up to 08/07/01; full list of members (6 pages) |
15 October 2001 | Secretary resigned (1 page) |
15 October 2001 | Secretary 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) |
10 May 2001 | Particulars of mortgage/charge (7 pages) |
10 May 2001 | Particulars of mortgage/charge (7 pages) |
27 February 2001 | Return made up to 08/07/00; full list of members (6 pages) |
27 February 2001 | Return made up to 08/07/00; full list of members (6 pages) |
22 August 2000 | Accounts for a dormant company made up to 31 July 2000 (2 pages) |
22 August 2000 | Accounts for a dormant company made up to 31 July 1999 (2 pages) |
22 August 2000 | Accounts for a dormant company made up to 31 July 2000 (2 pages) |
22 August 2000 | Accounts for a dormant company made up to 31 July 1999 (2 pages) |
28 March 2000 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2000 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2000 | Return made up to 08/07/99; full list of members
|
27 March 2000 | Secretary resigned (1 page) |
27 March 2000 | New secretary appointed (1 page) |
27 March 2000 | New secretary appointed (1 page) |
27 March 2000 | Secretary resigned (1 page) |
27 March 2000 | Director resigned (1 page) |
27 March 2000 | New director appointed (1 page) |
27 March 2000 | Return made up to 08/07/99; full list of members
|
27 March 2000 | Director resigned (1 page) |
27 March 2000 | New director appointed (1 page) |
22 February 2000 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2000 | First Gazette notice for compulsory strike-off (1 page) |
20 May 1999 | Registered office changed on 20/05/99 from: 13 york street heywood lancashire OL10 4NN (1 page) |
20 May 1999 | Registered office changed on 20/05/99 from: 13 york street heywood lancashire OL10 4NN (1 page) |
27 April 1999 | Company name changed bethell properties LIMITED\certificate issued on 28/04/99 (2 pages) |
27 April 1999 | Company name changed bethell properties LIMITED\certificate issued on 28/04/99 (2 pages) |
11 December 1998 | Registered office changed on 11/12/98 from: 16 st john street london EC1M 4AY (1 page) |
11 December 1998 | Registered office changed on 11/12/98 from: 16 st john street london EC1M 4AY (1 page) |
8 July 1998 | Incorporation (16 pages) |
8 July 1998 | Incorporation (16 pages) |