Company NameBethell Property Services Limited
Company StatusActive
Company Number04543733
CategoryPrivate Limited Company
Incorporation Date24 September 2002(21 years, 6 months ago)
Previous NameTAK Developments Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Timothy Anthony Kilroe
Date of BirthMay 1964 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed23 October 2002(4 weeks, 1 day after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrackenhurst
17 Rappax Road Hale
Altrincham
Cheshire
WA15 0NT
Secretary NameMr Neil Hopkins-Coman
NationalityBritish
StatusCurrent
Appointed23 October 2002(4 weeks, 1 day after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDane House Europa Park
Stoneclough Road
Kearsley
Greater Manchester
M26 1GE
Director NameMrs Cassie Marie Kilroe
Date of BirthAugust 1967 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed17 June 2005(2 years, 8 months after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
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
Appointed24 September 2008(6 years after company formation)
Appointment Duration15 years, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressDane House Europa Park Stoneclough Road
Kearsley
Greater Manchester
M26 1GE
Director NameMr Christopher Martin Morley
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2022(19 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressDane House Europa Park
Stoneclough Road
Kearsley
Greater Manchester
M26 1GE
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed24 September 2002(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed24 September 2002(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Contact

Websitewww.bethell.co.uk/
Telephone01204 439100
Telephone regionBolton

Location

Registered AddressDane House Europa Park
Stoneclough Road
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

200.1k at £1Bourse Trust Company LTD
100.00%
Ordinary

Financials

Year2014
Turnover£101,228
Gross Profit£62,909
Net Worth-£876,494
Cash£22,535
Current Liabilities£289,434

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return15 November 2023 (4 months, 2 weeks ago)
Next Return Due29 November 2024 (8 months from now)

Charges

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

Classification: A registered charge
Particulars: None.
Outstanding
16 April 2018Delivered on: 18 April 2018
Persons entitled: Investec Bank (Channel Islands) Limited

Classification: A registered charge
Particulars: 4-6 charlton drive, sale. T/no GM331461.
Outstanding
11 July 2007Delivered on: 18 July 2007
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the west side of mill lane liverpool t/no MS430895 (part). By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
11 July 2007Delivered on: 18 July 2007
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 166 mill lane liverpool t/no MS285565. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
31 March 2006Delivered on: 19 April 2006
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 4-6 charlton drive sale cheshire together with a floating security over all moveable plant, machinery, implements, utensils, furniture, equipment, stock in trade and other chattels. See the mortgage charge document for full details.
Outstanding

Filing History

4 January 2024Full accounts made up to 30 September 2023 (19 pages)
15 November 2023Confirmation statement made on 15 November 2023 with no updates (3 pages)
11 January 2023Full accounts made up to 30 September 2022 (17 pages)
15 November 2022Confirmation statement made on 15 November 2022 with no updates (3 pages)
15 February 2022Appointment of Mr Christopher Morley as a director on 15 February 2022 (2 pages)
23 December 2021Confirmation statement made on 23 December 2021 with updates (4 pages)
23 December 2021Cessation of Simon Charles Bourge as a person with significant control on 25 February 2021 (1 page)
21 December 2021Full accounts made up to 30 September 2021 (17 pages)
25 November 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
25 November 2021Memorandum and Articles of Association (9 pages)
23 November 2021Change of share class name or designation (2 pages)
22 November 2021Particulars of variation of rights attached to shares (2 pages)
19 November 2021Statement of capital following an allotment of shares on 17 November 2021
  • GBP 1,700,100
(3 pages)
17 August 2021Registration of charge 045437330005, created on 17 August 2021 (32 pages)
27 April 2021Full accounts made up to 30 September 2020 (17 pages)
14 March 2021Confirmation statement made on 14 March 2021 with updates (4 pages)
8 March 2021Notification of Bethell Group Holdings Ltd as a person with significant control on 25 February 2021 (2 pages)
11 August 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
11 August 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-31
(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 (17 pages)
13 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
19 December 2018Full accounts made up to 30 September 2018 (17 pages)
23 August 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
8 May 2018Director's details changed for Mr Neil Hopkins-Coman on 8 May 2018 (2 pages)
18 April 2018Registration of charge 045437330004, created on 16 April 2018 (38 pages)
29 January 2018Notification of Timothy Anthony Kilroe as a person with significant control on 29 January 2018 (2 pages)
29 January 2018Cessation of Ta Kilroe Life Settlement Trust as a person with significant control on 29 January 2018 (1 page)
19 December 2017Full accounts made up to 30 September 2017 (16 pages)
19 December 2017Full accounts made up to 30 September 2017 (16 pages)
2 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
2 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
3 January 2017Full accounts made up to 30 September 2016 (15 pages)
3 January 2017Full accounts made up to 30 September 2016 (15 pages)
23 November 2016Satisfaction of charge 2 in full (4 pages)
23 November 2016Satisfaction of charge 3 in full (4 pages)
23 November 2016Satisfaction of charge 2 in full (4 pages)
23 November 2016Satisfaction of charge 1 in full (4 pages)
23 November 2016Satisfaction of charge 1 in full (4 pages)
23 November 2016Satisfaction of charge 3 in full (4 pages)
12 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
24 December 2015Full accounts made up to 30 September 2015 (14 pages)
24 December 2015Full accounts made up to 30 September 2015 (14 pages)
2 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 200,100
(6 pages)
2 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 200,100
(6 pages)
1 April 2015Full accounts made up to 30 September 2014 (14 pages)
1 April 2015Full accounts made up to 30 September 2014 (14 pages)
3 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 200,100
(6 pages)
3 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 200,100
(6 pages)
3 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 200,100
(6 pages)
30 December 2013Full accounts made up to 30 September 2013 (14 pages)
30 December 2013Full accounts made up to 30 September 2013 (14 pages)
25 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 200,100
(6 pages)
25 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 200,100
(6 pages)
25 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 200,100
(6 pages)
15 January 2013Full accounts made up to 30 September 2012 (14 pages)
15 January 2013Full accounts made up to 30 September 2012 (14 pages)
11 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (6 pages)
11 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (6 pages)
11 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (6 pages)
10 April 2012Director's details changed for Mrs Cassie Marie Kilroe on 17 August 2005 (1 page)
10 April 2012Director's details changed for Mrs Cassie Marie Kilroe on 17 August 2005 (1 page)
20 December 2011Full accounts made up to 30 September 2011 (15 pages)
20 December 2011Full accounts made up to 30 September 2011 (15 pages)
30 September 2011Secretary's details changed for Mr Neil Hopkins-Coman on 1 January 2011 (1 page)
30 September 2011Secretary's details changed for Mr Neil Hopkins-Coman on 1 January 2011 (1 page)
30 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (6 pages)
30 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (6 pages)
30 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (6 pages)
30 September 2011Secretary's details changed for Mr Neil Hopkins-Coman on 1 January 2011 (1 page)
22 March 2011Full accounts made up to 30 September 2010 (15 pages)
22 March 2011Full accounts made up to 30 September 2010 (15 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)
17 January 2011Director's details changed for Mr Neil Hopkins-Coman on 1 January 2011 (3 pages)
22 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (7 pages)
22 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (7 pages)
9 August 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages)
9 August 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (3 pages)
9 August 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (3 pages)
9 August 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages)
9 August 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages)
9 August 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages)
15 April 2010Full accounts made up to 30 September 2009 (15 pages)
15 April 2010Full accounts made up to 30 September 2009 (15 pages)
22 September 2009Return made up to 05/09/09; full list of members (4 pages)
22 September 2009Return made up to 05/09/09; full list of members (4 pages)
7 April 2009Full accounts made up to 30 September 2008 (15 pages)
7 April 2009Full accounts made up to 30 September 2008 (15 pages)
2 October 2008Director appointed neil hopkins-coman (3 pages)
2 October 2008Director appointed neil hopkins-coman (3 pages)
24 September 2008Return made up to 05/09/08; full list of members (4 pages)
24 September 2008Return made up to 05/09/08; full list of members (4 pages)
28 March 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
28 March 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
2 October 2007Return made up to 05/09/07; no change of members (7 pages)
2 October 2007Return made up to 05/09/07; no change of members (7 pages)
18 July 2007Particulars of mortgage/charge (3 pages)
18 July 2007Particulars of mortgage/charge (3 pages)
18 July 2007Particulars of mortgage/charge (3 pages)
18 July 2007Particulars of mortgage/charge (3 pages)
20 April 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
20 April 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
13 September 2006Return made up to 05/09/06; full list of members (7 pages)
13 September 2006Return made up to 05/09/06; full list of members (7 pages)
6 September 2006Ad 14/08/06--------- £ si 400000@1=400000 £ ic 200100/600100 (2 pages)
6 September 2006£ nc 250000/600100 14/08/06 (1 page)
6 September 2006£ nc 250000/600100 14/08/06 (1 page)
6 September 2006Ad 14/08/06--------- £ si 400000@1=400000 £ ic 200100/600100 (2 pages)
6 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(8 pages)
6 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(8 pages)
19 April 2006Particulars of mortgage/charge (5 pages)
19 April 2006Particulars of mortgage/charge (5 pages)
20 December 2005Total exemption full accounts made up to 30 September 2005 (11 pages)
20 December 2005Total exemption full accounts made up to 30 September 2005 (11 pages)
8 December 2005Ad 28/11/05--------- £ si 200000@1=200000 £ ic 100/200100 (2 pages)
8 December 2005Ad 28/11/05--------- £ si 200000@1=200000 £ ic 100/200100 (2 pages)
8 December 2005£ nc 1000/250000 28/11/05 (1 page)
8 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 December 2005£ nc 1000/250000 28/11/05 (1 page)
20 September 2005Return made up to 05/09/05; full list of members (7 pages)
20 September 2005Return made up to 05/09/05; full list of members (7 pages)
10 July 2005New director appointed (2 pages)
10 July 2005New director appointed (2 pages)
10 June 2005Director's particulars changed (1 page)
10 June 2005Director's particulars changed (1 page)
14 January 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
14 January 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
20 September 2004Return made up to 05/09/04; full list of members (6 pages)
20 September 2004Return made up to 05/09/04; full list of members (6 pages)
7 February 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
7 February 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
7 November 2003Director's particulars changed (1 page)
7 November 2003Director's particulars changed (1 page)
24 September 2003Return made up to 05/09/03; full list of members (6 pages)
24 September 2003Return made up to 05/09/03; full list of members (6 pages)
5 November 2002Secretary resigned (1 page)
5 November 2002New secretary appointed (2 pages)
5 November 2002Registered office changed on 05/11/02 from: st james's court brown street manchester greater manchester M2 2JF (1 page)
5 November 2002Secretary resigned (1 page)
5 November 2002Director resigned (1 page)
5 November 2002Ad 23/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 November 2002Registered office changed on 05/11/02 from: st james's court brown street manchester greater manchester M2 2JF (1 page)
5 November 2002Director resigned (1 page)
5 November 2002New director appointed (3 pages)
5 November 2002Ad 23/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 November 2002New secretary appointed (2 pages)
5 November 2002New director appointed (3 pages)
23 October 2002Company name changed hallco 827 LIMITED\certificate issued on 23/10/02 (2 pages)
23 October 2002Company name changed hallco 827 LIMITED\certificate issued on 23/10/02 (2 pages)
24 September 2002Incorporation (15 pages)
24 September 2002Incorporation (15 pages)