Company NameBeta Engineering Limited
DirectorIan Clifford Grimshaw
Company StatusActive
Company Number03691975
CategoryPrivate Limited Company
Incorporation Date5 January 1999(25 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2956Manufacture other special purpose machine
SIC 28960Manufacture of plastics and rubber machinery
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameIan Clifford Grimshaw
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Sandy Lane
Stretford
Manchester
M32 9BT
Secretary NameHelen Jane Wood
NationalityBritish
StatusCurrent
Appointed20 January 2005(6 years after company formation)
Appointment Duration19 years, 3 months
RoleProject Manager
Correspondence AddressStablefold 6a Sandy Lane
Stretford
Manchester
Lancashire
M32 9DA
Secretary NameSusan Jayne Grimshaw
NationalityBritish
StatusResigned
Appointed05 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address83 Sandy Lane
Stretford
Manchester
M32 9BT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 January 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 January 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Kjg
100 Barbirolli Square
Manchester
M2 3BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Mr I.c. Grimshaw
100.00%
Ordinary

Financials

Year2014
Net Worth£195
Cash£8,009
Current Liabilities£21,970

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 January 2024 (3 months, 2 weeks ago)
Next Return Due19 January 2025 (9 months from now)

Charges

15 July 2004Delivered on: 31 July 2004
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. See the mortgage charge document for full details.
Outstanding

Filing History

17 February 2021Registered office address changed from C/O Kjg Llp 1 City Road East Manchester M15 4PN England to Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN on 17 February 2021 (1 page)
19 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
17 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
3 February 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
10 January 2019Confirmation statement made on 5 January 2019 with updates (4 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
20 February 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
2 February 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
17 January 2017Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester M35 5EQ to C/O Kjg Llp 1 City Road East Manchester M15 4PN on 17 January 2017 (1 page)
17 January 2017Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester M35 5EQ to C/O Kjg Llp 1 City Road East Manchester M15 4PN on 17 January 2017 (1 page)
2 November 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
2 November 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
20 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2
(4 pages)
20 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2
(4 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
24 March 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(4 pages)
24 March 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(4 pages)
24 March 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(4 pages)
3 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
27 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(4 pages)
27 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(4 pages)
27 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(4 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
15 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
29 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
29 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
19 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
19 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
17 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
14 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
14 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
14 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
14 January 2010Director's details changed for Ian Clifford Grimshaw on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Ian Clifford Grimshaw on 14 January 2010 (2 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
12 March 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
12 March 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
3 February 2009Return made up to 05/01/09; full list of members (3 pages)
3 February 2009Return made up to 05/01/09; full list of members (3 pages)
15 January 2008Return made up to 05/01/08; full list of members (2 pages)
15 January 2008Return made up to 05/01/08; full list of members (2 pages)
13 November 2007Auditor's resignation (1 page)
13 November 2007Auditor's resignation (1 page)
27 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
27 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
23 January 2007Return made up to 05/01/07; full list of members (6 pages)
23 January 2007Return made up to 05/01/07; full list of members (6 pages)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
13 January 2006Return made up to 05/01/06; full list of members (6 pages)
13 January 2006Return made up to 05/01/06; full list of members (6 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
23 February 2005Secretary resigned (1 page)
23 February 2005Secretary resigned (1 page)
2 February 2005Return made up to 05/01/05; full list of members (6 pages)
2 February 2005Return made up to 05/01/05; full list of members (6 pages)
26 January 2005New secretary appointed (2 pages)
26 January 2005New secretary appointed (2 pages)
16 August 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
16 August 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
31 July 2004Particulars of mortgage/charge (3 pages)
31 July 2004Particulars of mortgage/charge (3 pages)
15 March 2004Registered office changed on 15/03/04 from: griffin court 201 chapel street salford M3 5EQ (1 page)
15 March 2004Return made up to 05/01/04; full list of members
  • 363(287) ‐ Registered office changed on 15/03/04
(6 pages)
15 March 2004Registered office changed on 15/03/04 from: griffin court 201 chapel street salford M3 5EQ (1 page)
15 March 2004Return made up to 05/01/04; full list of members
  • 363(287) ‐ Registered office changed on 15/03/04
(6 pages)
5 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
5 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
3 February 2003Return made up to 05/01/03; full list of members (6 pages)
3 February 2003Return made up to 05/01/03; full list of members (6 pages)
29 August 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
29 August 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
24 January 2002Return made up to 05/01/02; full list of members
  • 363(287) ‐ Registered office changed on 24/01/02
(6 pages)
24 January 2002Return made up to 05/01/02; full list of members
  • 363(287) ‐ Registered office changed on 24/01/02
(6 pages)
17 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
17 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
28 March 2001Return made up to 05/01/01; full list of members (6 pages)
28 March 2001Return made up to 05/01/01; full list of members (6 pages)
28 January 2001Secretary resigned (1 page)
28 January 2001Secretary resigned (1 page)
6 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
6 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
23 February 2000Return made up to 05/01/00; full list of members (6 pages)
23 February 2000Return made up to 05/01/00; full list of members (6 pages)
19 January 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
19 January 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
15 January 1999New secretary appointed (2 pages)
15 January 1999New secretary appointed (2 pages)
15 January 1999New director appointed (2 pages)
15 January 1999New director appointed (2 pages)
14 January 1999Secretary resigned (1 page)
14 January 1999Director resigned (1 page)
14 January 1999Director resigned (1 page)
14 January 1999Secretary resigned (1 page)
5 January 1999Incorporation (16 pages)
5 January 1999Incorporation (16 pages)