17 Rappax Road Hale
Altrincham
Cheshire
WA15 0NT
Secretary Name | Mr Neil Hopkins-Coman |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 October 2002(4 weeks, 1 day after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dane House Europa Park Stoneclough Road Kearsley Greater Manchester M26 1GE |
Director Name | Mrs Cassie Marie Kilroe |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 17 June 2005(2 years, 8 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brackenhurst 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 | 24 September 2008(6 years after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Dane House Europa Park Stoneclough Road Kearsley Greater Manchester M26 1GE |
Director Name | Mr Christopher Martin Morley |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2022(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Dane House Europa Park Stoneclough Road Kearsley Greater Manchester M26 1GE |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2002(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Secretary Name | Halliwells Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2002(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Website | www.bethell.co.uk/ |
---|---|
Telephone | 01204 439100 |
Telephone region | Bolton |
Registered Address | Dane House Europa Park Stoneclough Road 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 |
200.1k at £1 | Bourse Trust Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £101,228 |
Gross Profit | £62,909 |
Net Worth | -£876,494 |
Cash | £22,535 |
Current Liabilities | £289,434 |
Latest Accounts | 30 September 2023 (6 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 3 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 15 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 29 November 2024 (8 months from now) |
17 August 2021 | Delivered on: 17 August 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
16 April 2018 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 |
4 January 2024 | Full accounts made up to 30 September 2023 (19 pages) |
---|---|
15 November 2023 | Confirmation statement made on 15 November 2023 with no updates (3 pages) |
11 January 2023 | Full accounts made up to 30 September 2022 (17 pages) |
15 November 2022 | Confirmation statement made on 15 November 2022 with no updates (3 pages) |
15 February 2022 | Appointment of Mr Christopher Morley as a director on 15 February 2022 (2 pages) |
23 December 2021 | Confirmation statement made on 23 December 2021 with updates (4 pages) |
23 December 2021 | Cessation of Simon Charles Bourge as a person with significant control on 25 February 2021 (1 page) |
21 December 2021 | Full accounts made up to 30 September 2021 (17 pages) |
25 November 2021 | Resolutions
|
25 November 2021 | Memorandum and Articles of Association (9 pages) |
23 November 2021 | Change of share class name or designation (2 pages) |
22 November 2021 | Particulars of variation of rights attached to shares (2 pages) |
19 November 2021 | Statement of capital following an allotment of shares on 17 November 2021
|
17 August 2021 | Registration of charge 045437330005, created on 17 August 2021 (32 pages) |
27 April 2021 | Full accounts made up to 30 September 2020 (17 pages) |
14 March 2021 | Confirmation statement made on 14 March 2021 with updates (4 pages) |
8 March 2021 | Notification of Bethell Group Holdings Ltd as a person with significant control on 25 February 2021 (2 pages) |
11 August 2020 | Confirmation statement made on 11 August 2020 with no updates (3 pages) |
11 August 2020 | Resolutions
|
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 (17 pages) |
13 August 2019 | Confirmation statement made on 13 August 2019 with no updates (3 pages) |
19 December 2018 | Full accounts made up to 30 September 2018 (17 pages) |
23 August 2018 | Confirmation statement made on 23 August 2018 with no updates (3 pages) |
8 May 2018 | Director's details changed for Mr Neil Hopkins-Coman on 8 May 2018 (2 pages) |
18 April 2018 | Registration of charge 045437330004, created on 16 April 2018 (38 pages) |
29 January 2018 | Notification of Timothy Anthony Kilroe as a person with significant control on 29 January 2018 (2 pages) |
29 January 2018 | Cessation of Ta Kilroe Life Settlement Trust as a person with significant control on 29 January 2018 (1 page) |
19 December 2017 | Full accounts made up to 30 September 2017 (16 pages) |
19 December 2017 | Full accounts made up to 30 September 2017 (16 pages) |
2 September 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
2 September 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
3 January 2017 | Full accounts made up to 30 September 2016 (15 pages) |
3 January 2017 | Full accounts made up to 30 September 2016 (15 pages) |
23 November 2016 | Satisfaction of charge 2 in full (4 pages) |
23 November 2016 | Satisfaction of charge 3 in full (4 pages) |
23 November 2016 | Satisfaction of charge 2 in full (4 pages) |
23 November 2016 | Satisfaction of charge 1 in full (4 pages) |
23 November 2016 | Satisfaction of charge 1 in full (4 pages) |
23 November 2016 | Satisfaction of charge 3 in full (4 pages) |
12 September 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
24 December 2015 | Full accounts made up to 30 September 2015 (14 pages) |
24 December 2015 | Full accounts made up to 30 September 2015 (14 pages) |
2 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
1 April 2015 | Full accounts made up to 30 September 2014 (14 pages) |
1 April 2015 | Full accounts made up to 30 September 2014 (14 pages) |
3 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
30 December 2013 | Full accounts made up to 30 September 2013 (14 pages) |
30 December 2013 | Full accounts made up to 30 September 2013 (14 pages) |
25 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
15 January 2013 | Full accounts made up to 30 September 2012 (14 pages) |
15 January 2013 | Full accounts made up to 30 September 2012 (14 pages) |
11 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (6 pages) |
11 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (6 pages) |
11 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (6 pages) |
10 April 2012 | Director's details changed for Mrs Cassie Marie Kilroe on 17 August 2005 (1 page) |
10 April 2012 | Director's details changed for Mrs Cassie Marie Kilroe on 17 August 2005 (1 page) |
20 December 2011 | Full accounts made up to 30 September 2011 (15 pages) |
20 December 2011 | Full accounts made up to 30 September 2011 (15 pages) |
30 September 2011 | Secretary's details changed for Mr Neil Hopkins-Coman on 1 January 2011 (1 page) |
30 September 2011 | Secretary's details changed for Mr Neil Hopkins-Coman on 1 January 2011 (1 page) |
30 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (6 pages) |
30 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (6 pages) |
30 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (6 pages) |
30 September 2011 | Secretary's details changed for Mr Neil Hopkins-Coman on 1 January 2011 (1 page) |
22 March 2011 | Full accounts made up to 30 September 2010 (15 pages) |
22 March 2011 | Full accounts made up to 30 September 2010 (15 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) |
17 January 2011 | Director's details changed for Mr Neil Hopkins-Coman on 1 January 2011 (3 pages) |
22 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (7 pages) |
22 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (7 pages) |
9 August 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages) |
9 August 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (3 pages) |
9 August 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (3 pages) |
9 August 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages) |
9 August 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages) |
9 August 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages) |
15 April 2010 | Full accounts made up to 30 September 2009 (15 pages) |
15 April 2010 | Full accounts made up to 30 September 2009 (15 pages) |
22 September 2009 | Return made up to 05/09/09; full list of members (4 pages) |
22 September 2009 | Return made up to 05/09/09; full list of members (4 pages) |
7 April 2009 | Full accounts made up to 30 September 2008 (15 pages) |
7 April 2009 | Full accounts made up to 30 September 2008 (15 pages) |
2 October 2008 | Director appointed neil hopkins-coman (3 pages) |
2 October 2008 | Director appointed neil hopkins-coman (3 pages) |
24 September 2008 | Return made up to 05/09/08; full list of members (4 pages) |
24 September 2008 | Return made up to 05/09/08; full list of members (4 pages) |
28 March 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
28 March 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
2 October 2007 | Return made up to 05/09/07; no change of members (7 pages) |
2 October 2007 | Return made up to 05/09/07; no change of members (7 pages) |
18 July 2007 | Particulars of mortgage/charge (3 pages) |
18 July 2007 | Particulars of mortgage/charge (3 pages) |
18 July 2007 | Particulars of mortgage/charge (3 pages) |
18 July 2007 | Particulars of mortgage/charge (3 pages) |
20 April 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
20 April 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
13 September 2006 | Return made up to 05/09/06; full list of members (7 pages) |
13 September 2006 | Return made up to 05/09/06; full list of members (7 pages) |
6 September 2006 | Ad 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 2006 | Ad 14/08/06--------- £ si 400000@1=400000 £ ic 200100/600100 (2 pages) |
6 September 2006 | Resolutions
|
6 September 2006 | Resolutions
|
19 April 2006 | Particulars of mortgage/charge (5 pages) |
19 April 2006 | Particulars of mortgage/charge (5 pages) |
20 December 2005 | Total exemption full accounts made up to 30 September 2005 (11 pages) |
20 December 2005 | Total exemption full accounts made up to 30 September 2005 (11 pages) |
8 December 2005 | Ad 28/11/05--------- £ si 200000@1=200000 £ ic 100/200100 (2 pages) |
8 December 2005 | Ad 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 2005 | Resolutions
|
8 December 2005 | Resolutions
|
8 December 2005 | £ nc 1000/250000 28/11/05 (1 page) |
20 September 2005 | Return made up to 05/09/05; full list of members (7 pages) |
20 September 2005 | Return made up to 05/09/05; full list of members (7 pages) |
10 July 2005 | New director appointed (2 pages) |
10 July 2005 | New director appointed (2 pages) |
10 June 2005 | Director's particulars changed (1 page) |
10 June 2005 | Director's particulars changed (1 page) |
14 January 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
14 January 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
20 September 2004 | Return made up to 05/09/04; full list of members (6 pages) |
20 September 2004 | Return made up to 05/09/04; full list of members (6 pages) |
7 February 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
7 February 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
7 November 2003 | Director's particulars changed (1 page) |
7 November 2003 | Director's particulars changed (1 page) |
24 September 2003 | Return made up to 05/09/03; full list of members (6 pages) |
24 September 2003 | Return made up to 05/09/03; full list of members (6 pages) |
5 November 2002 | Secretary resigned (1 page) |
5 November 2002 | New secretary appointed (2 pages) |
5 November 2002 | Registered office changed on 05/11/02 from: st james's court brown street manchester greater manchester M2 2JF (1 page) |
5 November 2002 | Secretary resigned (1 page) |
5 November 2002 | Director resigned (1 page) |
5 November 2002 | Ad 23/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 November 2002 | Registered office changed on 05/11/02 from: st james's court brown street manchester greater manchester M2 2JF (1 page) |
5 November 2002 | Director resigned (1 page) |
5 November 2002 | New director appointed (3 pages) |
5 November 2002 | Ad 23/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 November 2002 | New secretary appointed (2 pages) |
5 November 2002 | New director appointed (3 pages) |
23 October 2002 | Company name changed hallco 827 LIMITED\certificate issued on 23/10/02 (2 pages) |
23 October 2002 | Company name changed hallco 827 LIMITED\certificate issued on 23/10/02 (2 pages) |
24 September 2002 | Incorporation (15 pages) |
24 September 2002 | Incorporation (15 pages) |