Company NameBettaveg Limited
Company StatusActive
Company Number04384608
CategoryPrivate Limited Company
Incorporation Date28 February 2002(22 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameMrs Amanda O'Sullivan
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2002(same day as company formation)
RoleSalesperson
Country of ResidenceUnited Kingdom
Correspondence AddressHazlemere 70 Chorley New Road
Bolton
Lancashire
BL1 4BY
Secretary NamePhilip O'Sullivan
NationalityBritish
StatusCurrent
Appointed28 February 2002(same day as company formation)
RoleCompany Director
Correspondence AddressHazlemere 70 Chorley New Road
Bolton
Lancashire
BL1 4BY
Director NameMiss Daisy O'Sullivan
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2016(14 years, 5 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHazlemere 70 Chorley New Road
Bolton
Lancashire
BL1 4BY
Director NameMiss Georgia O'Sullivan
Date of BirthApril 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2016(14 years, 5 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHazlemere 70 Chorley New Road
Bolton
Lancashire
BL1 4BY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 February 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitebettaveg.co.uk
Telephone0161 2318244
Telephone regionManchester

Location

Registered AddressHazlemere
70 Chorley New Road
Bolton
Lancashire
BL1 4BY
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Amanda O'sullivan
100.00%
Ordinary

Financials

Year2014
Turnover£2,957,114
Gross Profit£1,006,285
Net Worth£137,017
Cash£2,759
Current Liabilities£366,256

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return29 February 2024 (4 weeks ago)
Next Return Due14 March 2025 (11 months, 2 weeks from now)

Charges

24 May 2002Delivered on: 31 May 2002
Persons entitled: Barclays Bank 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.
Outstanding

Filing History

2 March 2021Confirmation statement made on 28 February 2021 with updates (4 pages)
18 January 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
3 March 2020Confirmation statement made on 28 February 2020 with updates (4 pages)
17 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
5 March 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
28 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
28 February 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
27 February 2018Secretary's details changed for Philip O'sullivan on 27 February 2018 (1 page)
27 February 2018Director's details changed for Mrs Amanda O'sullivan on 27 February 2018 (2 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
15 August 2016Appointment of Miss Georgia O'sullivan as a director on 15 August 2016 (2 pages)
15 August 2016Appointment of Miss Georgia O'sullivan as a director on 15 August 2016 (2 pages)
1 August 2016Appointment of Miss Daisy O'sullivan as a director on 29 July 2016 (2 pages)
1 August 2016Appointment of Miss Daisy O'sullivan as a director on 29 July 2016 (2 pages)
18 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(4 pages)
18 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(4 pages)
14 January 2016Total exemption full accounts made up to 30 April 2015 (13 pages)
14 January 2016Total exemption full accounts made up to 30 April 2015 (13 pages)
27 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(4 pages)
27 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(4 pages)
19 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
19 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
28 March 2014Registered office address changed from Peel House 2 Chorley Old Road Bolton Lancashire BL1 3AA on 28 March 2014 (1 page)
28 March 2014Registered office address changed from Peel House 2 Chorley Old Road Bolton Lancashire BL1 3AA on 28 March 2014 (1 page)
28 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(4 pages)
28 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(4 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
14 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
3 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
3 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
7 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
17 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
7 April 2010Director's details changed for Amanda O'sullivan on 7 April 2010 (2 pages)
7 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
7 April 2010Director's details changed for Amanda O'sullivan on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Amanda O'sullivan on 7 April 2010 (2 pages)
19 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
19 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
30 March 2009Return made up to 28/02/09; full list of members (3 pages)
30 March 2009Return made up to 28/02/09; full list of members (3 pages)
5 November 2008Total exemption small company accounts made up to 30 April 2008 (11 pages)
5 November 2008Total exemption small company accounts made up to 30 April 2008 (11 pages)
14 April 2008Return made up to 28/02/08; full list of members (3 pages)
14 April 2008Return made up to 28/02/08; full list of members (3 pages)
24 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
24 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
21 May 2007Return made up to 28/02/07; full list of members (6 pages)
21 May 2007Return made up to 28/02/07; full list of members (6 pages)
28 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
28 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
20 March 2006Return made up to 28/02/06; full list of members (6 pages)
20 March 2006Return made up to 28/02/06; full list of members (6 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
21 April 2005Return made up to 28/02/05; full list of members (6 pages)
21 April 2005Return made up to 28/02/05; full list of members (6 pages)
17 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
17 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
17 May 2004Accounting reference date extended from 28/02/04 to 30/04/04 (1 page)
17 May 2004Total exemption small company accounts made up to 28 February 2003 (7 pages)
17 May 2004Accounting reference date extended from 28/02/04 to 30/04/04 (1 page)
17 May 2004Total exemption small company accounts made up to 28 February 2003 (7 pages)
2 March 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 March 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 2003Return made up to 28/02/03; full list of members (6 pages)
2 May 2003Return made up to 28/02/03; full list of members (6 pages)
31 May 2002Particulars of mortgage/charge (4 pages)
31 May 2002Particulars of mortgage/charge (4 pages)
21 May 2002New director appointed (2 pages)
21 May 2002Secretary resigned (1 page)
21 May 2002New secretary appointed (2 pages)
21 May 2002Secretary resigned (1 page)
21 May 2002Director resigned (1 page)
21 May 2002Director resigned (1 page)
21 May 2002New director appointed (2 pages)
21 May 2002New secretary appointed (2 pages)
28 February 2002Incorporation (19 pages)
28 February 2002Incorporation (19 pages)