Company NameBethell Intermediate Limited
Company StatusActive
Company Number07458277
CategoryPrivate Limited Company
Incorporation Date2 December 2010(13 years, 4 months ago)
Previous NameContinental Shelf 526 Limited

Business Activity

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

Directors

Director NameMr Timothy Anthony Kilroe
Date of BirthMay 1964 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed11 January 2011(1 month, 1 week after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDane House Europa Park Stoneclough Road
Kearsley
Manchester
M26 1GE
Director NameMr Neil Hopkins-Coman
Date of BirthJuly 1962 (Born 61 years ago)
NationalityEnglish
StatusCurrent
Appointed11 January 2011(1 month, 1 week after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDane House Europa Park Stoneclough Road
Kearsley
Manchester
M26 1GE
Director NameChristopher Morley
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2011(2 months after company formation)
Appointment Duration13 years, 2 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressDane House Europa Park Stoneclough Road
Kearsley
Manchester
M26 1GE
Director NameRoger Gordon Connon
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
Aberdeenshire
AB10 1UD
Scotland
Director NameJohn Arthur Thomas Rutherford
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
Aberdeenshire
AB10 1UD
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed02 December 2010(same day as company formation)
Correspondence Address141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Contact

Websitebethell.co.uk
Telephone01204 439100
Telephone regionBolton

Location

Registered AddressDane House Europa Park Stoneclough Road
Kearsley
Manchester
M26 1GE
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardKearsley
Built Up AreaGreater Manchester

Shareholders

10.5k at £0.1Bethell Group Holdings LTD
75.00%
Ordinary A
702 at £0.1Bethell Group Holdings LTD
5.00%
Ordinary B
702 at £0.1Chris Morley
5.00%
Ordinary B
702 at £0.1Gerry Mccoy
5.00%
Ordinary B
702 at £0.1Patrick Donnellan
5.00%
Ordinary B
702 at £0.1Vinny O'dowd
5.00%
Ordinary B

Financials

Year2014
Net Worth£253,039
Cash£2,866
Current Liabilities£699,827

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 Return14 March 2024 (2 weeks, 1 day ago)
Next Return Due28 March 2025 (12 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

12 February 2021Memorandum and Articles of Association (48 pages)
12 February 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
11 August 2020Confirmation statement made on 11 August 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 2019Full accounts made up to 30 September 2019 (15 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 (15 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)
29 January 2018Cessation of Bethell Group Holdings Ltd 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 2017Full accounts made up to 30 September 2017 (15 pages)
1 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
1 October 2017Confirmation statement made on 24 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)
27 September 2016Confirmation statement made on 24 September 2016 with updates (7 pages)
27 September 2016Confirmation statement made on 24 September 2016 with updates (7 pages)
15 January 2016Full accounts made up to 30 September 2015 (13 pages)
15 January 2016Full accounts made up to 30 September 2015 (13 pages)
7 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1,404
(6 pages)
7 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1,404
(6 pages)
20 January 2015Full accounts made up to 30 September 2014 (13 pages)
20 January 2015Full accounts made up to 30 September 2014 (13 pages)
25 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1,404
(6 pages)
25 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1,404
(6 pages)
30 December 2013Full accounts made up to 30 September 2013 (13 pages)
30 December 2013Full accounts made up to 30 September 2013 (13 pages)
12 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1,404
(6 pages)
12 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1,404
(6 pages)
12 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1,404
(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)
5 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (6 pages)
5 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (6 pages)
5 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (6 pages)
20 December 2011Full accounts made up to 30 September 2011 (15 pages)
20 December 2011Full accounts made up to 30 September 2011 (15 pages)
8 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (6 pages)
8 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (6 pages)
8 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (6 pages)
15 February 2011Statement of capital following an allotment of shares on 31 January 2011
  • GBP 1,404.00
(6 pages)
15 February 2011Change of share class name or designation (2 pages)
15 February 2011Particulars of variation of rights attached to shares (2 pages)
15 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares subdivision 31/01/2011
(51 pages)
15 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares subdivision 31/01/2011
(51 pages)
15 February 2011Sub-division of shares on 31 January 2011 (5 pages)
15 February 2011Change of share class name or designation (2 pages)
15 February 2011Sub-division of shares on 31 January 2011 (5 pages)
15 February 2011Particulars of variation of rights attached to shares (2 pages)
15 February 2011Appointment of Christopher Morley as a director (3 pages)
15 February 2011Appointment of Christopher Morley as a director (3 pages)
15 February 2011Statement of capital following an allotment of shares on 31 January 2011
  • GBP 1,404.00
(6 pages)
26 January 2011Appointment of Mr Neil Hopkins-Coman as a director (3 pages)
26 January 2011Termination of appointment of Roger Connon as a director (2 pages)
26 January 2011Appointment of Mr Timothy Anthony Kilroe as a director (3 pages)
26 January 2011Current accounting period shortened from 31 December 2011 to 30 September 2011 (3 pages)
26 January 2011Registered office address changed from C/O Mcgrigors Llp 5 Old Bailey London EC4M 7BA on 26 January 2011 (2 pages)
26 January 2011Termination of appointment of John Rutherford as a director (2 pages)
26 January 2011Registered office address changed from C/O Mcgrigors Llp 5 Old Bailey London EC4M 7BA on 26 January 2011 (2 pages)
26 January 2011Appointment of Mr Timothy Anthony Kilroe as a director (3 pages)
26 January 2011Termination of appointment of Roger Connon as a director (2 pages)
26 January 2011Termination of appointment of John Rutherford as a director (2 pages)
26 January 2011Appointment of Mr Neil Hopkins-Coman as a director (3 pages)
26 January 2011Current accounting period shortened from 31 December 2011 to 30 September 2011 (3 pages)
26 January 2011Termination of appointment of Md Secretaries Limited as a secretary (2 pages)
26 January 2011Termination of appointment of Md Secretaries Limited as a secretary (2 pages)
17 January 2011Change of name notice (2 pages)
17 January 2011Change of name notice (2 pages)
17 January 2011Company name changed continental shelf 526 LIMITED\certificate issued on 17/01/11
  • RES15 ‐ Change company name resolution on 2011-01-11
(2 pages)
17 January 2011Company name changed continental shelf 526 LIMITED\certificate issued on 17/01/11
  • RES15 ‐ Change company name resolution on 2011-01-11
(2 pages)
2 December 2010Incorporation (48 pages)
2 December 2010Incorporation (48 pages)