Company NameBethell Group Holdings Ltd
Company StatusActive
Company Number07143062
CategoryPrivate Limited Company
Incorporation Date2 February 2010(14 years, 2 months ago)
Previous NameConstruction (2010) Ltd

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMrs Cassie Marie Kilroe
Date of BirthAugust 1967 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed02 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrackenhurst 17 Rappax Road
Hale
Altrincham
Cheshire
WA15 0NT
Director NameMr Timothy Anthony Kilroe
Date of BirthMay 1964 (Born 60 years ago)
NationalityIrish
StatusCurrent
Appointed02 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
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
Appointed02 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDane House Europa Park Stoneclough Road
Kearsley
Greater Manchester
M26 1GE
Director NameMr Christopher Morley
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2022(12 years after company formation)
Appointment Duration2 years, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressDane House Europa Trading Estate, Stoneclough Road
Radcliffe
Manchester
Greater Manchester
M26 1GE

Contact

Websitebethell.co.uk
Telephone01204 439100
Telephone regionBolton

Location

Registered AddressDane House Europa Trading Estate, Stoneclough Road
Radcliffe
Manchester
Greater Manchester
M26 1GE
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardKearsley
Built Up AreaGreater Manchester

Shareholders

800k at £1Bourse Trust Company LTD
100.00%
Ordinary
925 at £0.001Bourse Trust Company LTD
0.00%
Ordinary A
-OTHER
0.00%
-
1 at £1Timothy Kilroe
0.00%
Ordinary B

Financials

Year2014
Turnover£23,191,000
Gross Profit£2,871,000
Net Worth£1,762,000
Cash£4,614,000
Current Liabilities£8,591,000

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return14 March 2024 (1 month, 1 week ago)
Next Return Due28 March 2025 (11 months from now)

Charges

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

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

20 November 2020Confirmation statement made on 19 November 2020 with no updates (3 pages)
24 July 2020Cessation of Timothy Anthony Kilroe as a person with significant control on 29 January 2018 (1 page)
24 July 2020Notification of Simon Bourge as a person with significant control on 29 January 2018 (2 pages)
30 December 2019Group of companies' accounts made up to 30 September 2019 (24 pages)
19 November 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
20 December 2018Group of companies' accounts made up to 30 September 2018 (24 pages)
1 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
8 May 2018Director's details changed for Mr Neil Hopkins-Coman on 8 May 2018 (2 pages)
29 January 2018Cessation of T Kilroe Life Settlement Trust as a person with significant control on 29 January 2018 (1 page)
29 January 2018Notification of Timothy Anthony Kilroe as a person with significant control on 29 January 2018 (2 pages)
20 December 2017Group of companies' accounts made up to 30 September 2017 (23 pages)
7 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
3 January 2017Group of companies' accounts made up to 30 September 2016 (22 pages)
3 January 2017Group of companies' accounts made up to 30 September 2016 (22 pages)
15 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
15 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
15 January 2016Group of companies' accounts made up to 30 September 2015 (21 pages)
15 January 2016Group of companies' accounts made up to 30 September 2015 (21 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 800,001.925
(7 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 800,001.925
(7 pages)
3 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 800,001.925
(7 pages)
3 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 800,001.925
(7 pages)
3 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 800,001.925
(7 pages)
20 January 2015Group of companies' accounts made up to 30 September 2014 (21 pages)
20 January 2015Group of companies' accounts made up to 30 September 2014 (21 pages)
7 October 2014Cancellation of shares. Statement of capital on 16 September 2014
  • GBP 800,001.925
(7 pages)
7 October 2014Cancellation of shares. Statement of capital on 16 September 2014
  • GBP 800,001.925
(7 pages)
7 October 2014Purchase of own shares. (3 pages)
7 October 2014Purchase of own shares. (3 pages)
8 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 800,002
(7 pages)
4 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 800,002
(7 pages)
4 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 800,002
(7 pages)
30 December 2013Group of companies' accounts made up to 30 September 2013 (21 pages)
30 December 2013Group of companies' accounts made up to 30 September 2013 (21 pages)
6 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (7 pages)
6 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (7 pages)
6 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (7 pages)
15 January 2013Group of companies' accounts made up to 30 September 2012 (21 pages)
15 January 2013Group of companies' accounts made up to 30 September 2012 (21 pages)
15 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (7 pages)
15 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (7 pages)
15 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (7 pages)
20 December 2011Group of companies' accounts made up to 30 September 2011 (21 pages)
20 December 2011Group of companies' accounts made up to 30 September 2011 (21 pages)
22 March 2011Group of companies' accounts made up to 30 September 2010 (21 pages)
22 March 2011Group of companies' accounts made up to 30 September 2010 (21 pages)
9 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (7 pages)
9 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (7 pages)
9 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (7 pages)
20 January 2011Registered office address changed from Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB United Kingdom on 20 January 2011 (1 page)
20 January 2011Registered office address changed from Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB United Kingdom on 20 January 2011 (1 page)
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)
18 November 2010Company name changed construction (2010) LTD\certificate issued on 18/11/10
  • RES15 ‐ Change company name resolution on 2010-10-21
(2 pages)
18 November 2010Company name changed construction (2010) LTD\certificate issued on 18/11/10
  • RES15 ‐ Change company name resolution on 2010-10-21
(2 pages)
27 October 2010Solvency statement dated 21/10/10 (2 pages)
27 October 2010Solvency statement dated 21/10/10 (2 pages)
27 October 2010Statement of capital on 27 October 2010
  • GBP 800,002
(7 pages)
27 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-21
(1 page)
27 October 2010Statement of capital on 27 October 2010
  • GBP 800,002
(7 pages)
27 October 2010Change of name notice (2 pages)
27 October 2010Change of name notice (2 pages)
27 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-21
(1 page)
27 October 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 October 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 October 2010Statement of capital following an allotment of shares on 30 September 2010
  • GBP 1,000,002
(6 pages)
8 October 2010Statement of capital following an allotment of shares on 30 September 2010
  • GBP 1,000,002
(6 pages)
8 October 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 October 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 October 2010Previous accounting period shortened from 28 February 2011 to 30 September 2010 (1 page)
1 October 2010Previous accounting period shortened from 28 February 2011 to 30 September 2010 (1 page)
23 April 2010Full accounts made up to 28 February 2010 (12 pages)
23 April 2010Full accounts made up to 28 February 2010 (12 pages)
19 April 2010Previous accounting period shortened from 28 February 2011 to 28 February 2010 (1 page)
19 April 2010Previous accounting period shortened from 28 February 2011 to 28 February 2010 (1 page)
2 March 2010Statement of capital following an allotment of shares on 25 February 2010
  • GBP 1,000,000
(4 pages)
2 March 2010Statement of capital following an allotment of shares on 25 February 2010
  • GBP 1,000,000
(4 pages)
2 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
2 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
2 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)