Hale
Altrincham
Cheshire
WA15 0NT
Director Name | Mr Timothy Anthony Kilroe |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 02 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
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 | 02 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dane House Europa Park Stoneclough Road Kearsley Greater Manchester M26 1GE |
Director Name | Mr Christopher Morley |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2022(12 years after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Dane House Europa Trading Estate, Stoneclough Road Radcliffe Manchester Greater Manchester M26 1GE |
Website | bethell.co.uk |
---|---|
Telephone | 01204 439100 |
Telephone region | Bolton |
Registered Address | Dane House Europa Trading Estate, Stoneclough Road Radcliffe Manchester Greater Manchester M26 1GE |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Kearsley |
Built Up Area | Greater Manchester |
800k at £1 | Bourse Trust Company LTD 100.00% Ordinary |
---|---|
925 at £0.001 | Bourse Trust Company LTD 0.00% Ordinary A |
- | OTHER 0.00% - |
1 at £1 | Timothy Kilroe 0.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £23,191,000 |
Gross Profit | £2,871,000 |
Net Worth | £1,762,000 |
Cash | £4,614,000 |
Current Liabilities | £8,591,000 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Group |
Accounts Year End | 30 September |
Latest Return | 14 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 28 March 2025 (11 months from now) |
17 August 2021 | Delivered on: 17 August 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|
20 November 2020 | Confirmation statement made on 19 November 2020 with no updates (3 pages) |
---|---|
24 July 2020 | Cessation of Timothy Anthony Kilroe as a person with significant control on 29 January 2018 (1 page) |
24 July 2020 | Notification of Simon Bourge as a person with significant control on 29 January 2018 (2 pages) |
30 December 2019 | Group of companies' accounts made up to 30 September 2019 (24 pages) |
19 November 2019 | Confirmation statement made on 19 November 2019 with no updates (3 pages) |
20 December 2018 | Group of companies' accounts made up to 30 September 2018 (24 pages) |
1 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
8 May 2018 | Director's details changed for Mr Neil Hopkins-Coman on 8 May 2018 (2 pages) |
29 January 2018 | Cessation of T Kilroe Life Settlement Trust as a person with significant control on 29 January 2018 (1 page) |
29 January 2018 | Notification of Timothy Anthony Kilroe as a person with significant control on 29 January 2018 (2 pages) |
20 December 2017 | Group of companies' accounts made up to 30 September 2017 (23 pages) |
7 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
3 January 2017 | Group of companies' accounts made up to 30 September 2016 (22 pages) |
3 January 2017 | Group of companies' accounts made up to 30 September 2016 (22 pages) |
15 December 2016 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
15 December 2016 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
15 January 2016 | Group of companies' accounts made up to 30 September 2015 (21 pages) |
15 January 2016 | Group of companies' accounts made up to 30 September 2015 (21 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
3 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
20 January 2015 | Group of companies' accounts made up to 30 September 2014 (21 pages) |
20 January 2015 | Group of companies' accounts made up to 30 September 2014 (21 pages) |
7 October 2014 | Cancellation of shares. Statement of capital on 16 September 2014
|
7 October 2014 | Cancellation of shares. Statement of capital on 16 September 2014
|
7 October 2014 | Purchase of own shares. (3 pages) |
7 October 2014 | Purchase of own shares. (3 pages) |
8 May 2014 | Resolutions
|
8 May 2014 | Resolutions
|
4 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
30 December 2013 | Group of companies' accounts made up to 30 September 2013 (21 pages) |
30 December 2013 | Group of companies' accounts made up to 30 September 2013 (21 pages) |
6 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (7 pages) |
6 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (7 pages) |
6 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (7 pages) |
15 January 2013 | Group of companies' accounts made up to 30 September 2012 (21 pages) |
15 January 2013 | Group of companies' accounts made up to 30 September 2012 (21 pages) |
15 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (7 pages) |
15 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (7 pages) |
15 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (7 pages) |
20 December 2011 | Group of companies' accounts made up to 30 September 2011 (21 pages) |
20 December 2011 | Group of companies' accounts made up to 30 September 2011 (21 pages) |
22 March 2011 | Group of companies' accounts made up to 30 September 2010 (21 pages) |
22 March 2011 | Group of companies' accounts made up to 30 September 2010 (21 pages) |
9 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (7 pages) |
9 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (7 pages) |
9 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (7 pages) |
20 January 2011 | Registered office address changed from Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB United Kingdom on 20 January 2011 (1 page) |
20 January 2011 | Registered office address changed from Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB United Kingdom on 20 January 2011 (1 page) |
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) |
18 November 2010 | Company name changed construction (2010) LTD\certificate issued on 18/11/10
|
18 November 2010 | Company name changed construction (2010) LTD\certificate issued on 18/11/10
|
27 October 2010 | Solvency statement dated 21/10/10 (2 pages) |
27 October 2010 | Solvency statement dated 21/10/10 (2 pages) |
27 October 2010 | Statement of capital on 27 October 2010
|
27 October 2010 | Resolutions
|
27 October 2010 | Statement of capital on 27 October 2010
|
27 October 2010 | Change of name notice (2 pages) |
27 October 2010 | Change of name notice (2 pages) |
27 October 2010 | Resolutions
|
27 October 2010 | Resolutions
|
27 October 2010 | Resolutions
|
8 October 2010 | Statement of capital following an allotment of shares on 30 September 2010
|
8 October 2010 | Statement of capital following an allotment of shares on 30 September 2010
|
8 October 2010 | Resolutions
|
8 October 2010 | Resolutions
|
1 October 2010 | Previous accounting period shortened from 28 February 2011 to 30 September 2010 (1 page) |
1 October 2010 | Previous accounting period shortened from 28 February 2011 to 30 September 2010 (1 page) |
23 April 2010 | Full accounts made up to 28 February 2010 (12 pages) |
23 April 2010 | Full accounts made up to 28 February 2010 (12 pages) |
19 April 2010 | Previous accounting period shortened from 28 February 2011 to 28 February 2010 (1 page) |
19 April 2010 | Previous accounting period shortened from 28 February 2011 to 28 February 2010 (1 page) |
2 March 2010 | Statement of capital following an allotment of shares on 25 February 2010
|
2 March 2010 | Statement of capital following an allotment of shares on 25 February 2010
|
2 February 2010 | Incorporation
|
2 February 2010 | Incorporation
|
2 February 2010 | Incorporation
|