Company NameBetagrace Ltd
DirectorJason Charles Chilcott
Company StatusActive
Company Number03793245
CategoryPrivate Limited Company
Incorporation Date22 June 1999(24 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJason Charles Chilcott
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1999(1 week, 1 day after company formation)
Appointment Duration24 years, 10 months
RolePc Support
Correspondence Address2 Helmsley Close
Bewsey
Warrington
WA5 0GB
Secretary NameLyn Chilcott
NationalityBritish
StatusCurrent
Appointed30 June 1999(1 week, 1 day after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Correspondence Address2 Helmsley Close
Bewsey
Warrington
WA5 0GB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 June 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 June 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressSuite 2 1st Floor Metropolitan House, Station Road
Cheadle Hulme
Cheshire
SK8 7AZ
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Jason Charles Chilcott
50.00%
Ordinary
50 at £1Lyn Chilcott
50.00%
Ordinary

Financials

Year2014
Net Worth£212
Cash£8,303
Current Liabilities£8,948

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Filing History

11 January 2024Micro company accounts made up to 30 June 2023 (2 pages)
27 June 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
29 November 2022Micro company accounts made up to 30 June 2022 (2 pages)
11 July 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
17 March 2022Registered office address changed from Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ United Kingdom to Suite 2 1st Floor Metropolitan House, Station Road Cheadle Hulme Cheshire SK8 7AZ on 17 March 2022 (1 page)
28 February 2022Registered office address changed from 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX to Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ on 28 February 2022 (1 page)
4 January 2022Micro company accounts made up to 30 June 2021 (2 pages)
5 July 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
13 January 2021Micro company accounts made up to 30 June 2020 (2 pages)
22 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
16 January 2020Micro company accounts made up to 30 June 2019 (2 pages)
27 June 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
7 February 2019Micro company accounts made up to 30 June 2018 (2 pages)
22 June 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
27 November 2017Micro company accounts made up to 30 June 2017 (2 pages)
27 November 2017Micro company accounts made up to 30 June 2017 (2 pages)
4 July 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
4 July 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
28 June 2017Notification of Jason Charles Chilcott as a person with significant control on 23 June 2016 (2 pages)
28 June 2017Notification of Jason Charles Chilcott as a person with significant control on 23 June 2016 (2 pages)
28 June 2017Notification of Lyn Chilcott as a person with significant control on 23 June 2016 (2 pages)
28 June 2017Notification of Lyn Chilcott as a person with significant control on 23 June 2016 (2 pages)
6 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
6 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
14 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100
(6 pages)
14 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100
(6 pages)
13 October 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
13 October 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
1 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(4 pages)
1 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(4 pages)
13 November 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
13 November 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
25 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(4 pages)
25 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(4 pages)
22 January 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
22 January 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
26 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
9 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
9 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
1 August 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
10 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
10 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
22 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
1 December 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
1 December 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
25 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
25 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
17 October 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
17 October 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
12 October 2009Registered office address changed from 2Nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX on 12 October 2009 (1 page)
12 October 2009Registered office address changed from 2Nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX on 12 October 2009 (1 page)
10 October 2009Registered office address changed from 2Nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX United Kingdom on 10 October 2009 (1 page)
10 October 2009Registered office address changed from 2Nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX United Kingdom on 10 October 2009 (1 page)
28 September 2009Registered office changed on 28/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page)
28 September 2009Registered office changed on 28/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page)
8 July 2009Return made up to 22/06/09; full list of members (3 pages)
8 July 2009Return made up to 22/06/09; full list of members (3 pages)
4 November 2008Registered office changed on 04/11/2008 from 1ST floor charlotte house 10 charlotte street manchester lancashire M1 4EX (1 page)
4 November 2008Registered office changed on 04/11/2008 from 1ST floor charlotte house 10 charlotte street manchester lancashire M1 4EX (1 page)
18 August 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
18 August 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
23 June 2008Return made up to 22/06/08; full list of members (3 pages)
23 June 2008Return made up to 22/06/08; full list of members (3 pages)
15 September 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
15 September 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
25 June 2007Return made up to 22/06/07; full list of members (2 pages)
25 June 2007Return made up to 22/06/07; full list of members (2 pages)
1 December 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
1 December 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
27 June 2006Return made up to 22/06/06; full list of members (2 pages)
27 June 2006Return made up to 22/06/06; full list of members (2 pages)
22 December 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
22 December 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
22 June 2005Return made up to 22/06/05; full list of members (2 pages)
22 June 2005Return made up to 22/06/05; full list of members (2 pages)
24 January 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
24 January 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
5 August 2004Return made up to 22/06/04; full list of members (6 pages)
5 August 2004Return made up to 22/06/04; full list of members (6 pages)
20 August 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
20 August 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
4 August 2003Return made up to 22/06/03; full list of members (6 pages)
4 August 2003Return made up to 22/06/03; full list of members (6 pages)
7 August 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
7 August 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
28 June 2002Return made up to 22/06/02; full list of members (6 pages)
28 June 2002Return made up to 22/06/02; full list of members (6 pages)
3 August 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
3 August 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
4 July 2001Return made up to 22/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 July 2001Return made up to 22/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 August 2000Accounts for a small company made up to 30 June 2000 (5 pages)
18 August 2000Accounts for a small company made up to 30 June 2000 (5 pages)
7 July 2000Return made up to 22/06/00; full list of members (6 pages)
7 July 2000Return made up to 22/06/00; full list of members (6 pages)
9 May 2000Secretary's particulars changed (1 page)
9 May 2000Secretary's particulars changed (1 page)
21 July 1999New secretary appointed (2 pages)
21 July 1999New secretary appointed (2 pages)
8 July 1999New director appointed (2 pages)
8 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 July 1999Registered office changed on 08/07/99 from: 10 charlotte street manchester lancashire M1 4EX (1 page)
8 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 July 1999Ad 30/06/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 July 1999New director appointed (2 pages)
8 July 1999Ad 30/06/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 July 1999Registered office changed on 08/07/99 from: 10 charlotte street manchester lancashire M1 4EX (1 page)
6 July 1999Director resigned (1 page)
6 July 1999Secretary resigned (1 page)
6 July 1999Secretary resigned (1 page)
6 July 1999Registered office changed on 06/07/99 from: 39A leicester road salford lancashire M7 4AS (1 page)
6 July 1999Director resigned (1 page)
6 July 1999Registered office changed on 06/07/99 from: 39A leicester road salford lancashire M7 4AS (1 page)
22 June 1999Incorporation (12 pages)
22 June 1999Incorporation (12 pages)