Kearsley
Manchester
M26 1GE
Director Name | Mr Neil Hopkins-Coman |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | English |
Status | Current |
Appointed | 11 January 2011(1 month, 1 week after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dane House Europa Park Stoneclough Road Kearsley Manchester M26 1GE |
Director Name | Christopher Morley |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2011(2 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Dane House Europa Park Stoneclough Road Kearsley Manchester M26 1GE |
Director Name | Roger Gordon Connon |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen Aberdeenshire AB10 1UD Scotland |
Director Name | John Arthur Thomas Rutherford |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen Aberdeenshire AB10 1UD Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2010(same day as company formation) |
Correspondence Address | 141 Bothwell Street Glasgow G2 7EQ Scotland |
Website | bethell.co.uk |
---|---|
Telephone | 01204 439100 |
Telephone region | Bolton |
Registered Address | Dane House Europa Park Stoneclough Road Kearsley Manchester M26 1GE |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Kearsley |
Built Up Area | Greater Manchester |
10.5k at £0.1 | Bethell Group Holdings LTD 75.00% Ordinary A |
---|---|
702 at £0.1 | Bethell Group Holdings LTD 5.00% Ordinary B |
702 at £0.1 | Chris Morley 5.00% Ordinary B |
702 at £0.1 | Gerry Mccoy 5.00% Ordinary B |
702 at £0.1 | Patrick Donnellan 5.00% Ordinary B |
702 at £0.1 | Vinny O'dowd 5.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £253,039 |
Cash | £2,866 |
Current Liabilities | £699,827 |
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 | 14 March 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 28 March 2025 (12 months from now) |
17 August 2021 | Delivered on: 17 August 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|
12 February 2021 | Memorandum and Articles of Association (48 pages) |
---|---|
12 February 2021 | Resolutions
|
11 August 2020 | Confirmation statement made on 11 August 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 | Full accounts made up to 30 September 2019 (15 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 (15 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) |
29 January 2018 | Cessation of Bethell Group Holdings Ltd 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 | Full accounts made up to 30 September 2017 (15 pages) |
1 October 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
1 October 2017 | Confirmation statement made on 24 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) |
27 September 2016 | Confirmation statement made on 24 September 2016 with updates (7 pages) |
27 September 2016 | Confirmation statement made on 24 September 2016 with updates (7 pages) |
15 January 2016 | Full accounts made up to 30 September 2015 (13 pages) |
15 January 2016 | Full accounts made up to 30 September 2015 (13 pages) |
7 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
20 January 2015 | Full accounts made up to 30 September 2014 (13 pages) |
20 January 2015 | Full accounts made up to 30 September 2014 (13 pages) |
25 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
30 December 2013 | Full accounts made up to 30 September 2013 (13 pages) |
30 December 2013 | Full accounts made up to 30 September 2013 (13 pages) |
12 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
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) |
5 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (6 pages) |
5 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (6 pages) |
5 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (6 pages) |
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) |
8 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (6 pages) |
8 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (6 pages) |
8 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Statement of capital following an allotment of shares on 31 January 2011
|
15 February 2011 | Change of share class name or designation (2 pages) |
15 February 2011 | Particulars of variation of rights attached to shares (2 pages) |
15 February 2011 | Resolutions
|
15 February 2011 | Resolutions
|
15 February 2011 | Sub-division of shares on 31 January 2011 (5 pages) |
15 February 2011 | Change of share class name or designation (2 pages) |
15 February 2011 | Sub-division of shares on 31 January 2011 (5 pages) |
15 February 2011 | Particulars of variation of rights attached to shares (2 pages) |
15 February 2011 | Appointment of Christopher Morley as a director (3 pages) |
15 February 2011 | Appointment of Christopher Morley as a director (3 pages) |
15 February 2011 | Statement of capital following an allotment of shares on 31 January 2011
|
26 January 2011 | Appointment of Mr Neil Hopkins-Coman as a director (3 pages) |
26 January 2011 | Termination of appointment of Roger Connon as a director (2 pages) |
26 January 2011 | Appointment of Mr Timothy Anthony Kilroe as a director (3 pages) |
26 January 2011 | Current accounting period shortened from 31 December 2011 to 30 September 2011 (3 pages) |
26 January 2011 | Registered office address changed from C/O Mcgrigors Llp 5 Old Bailey London EC4M 7BA on 26 January 2011 (2 pages) |
26 January 2011 | Termination of appointment of John Rutherford as a director (2 pages) |
26 January 2011 | Registered office address changed from C/O Mcgrigors Llp 5 Old Bailey London EC4M 7BA on 26 January 2011 (2 pages) |
26 January 2011 | Appointment of Mr Timothy Anthony Kilroe as a director (3 pages) |
26 January 2011 | Termination of appointment of Roger Connon as a director (2 pages) |
26 January 2011 | Termination of appointment of John Rutherford as a director (2 pages) |
26 January 2011 | Appointment of Mr Neil Hopkins-Coman as a director (3 pages) |
26 January 2011 | Current accounting period shortened from 31 December 2011 to 30 September 2011 (3 pages) |
26 January 2011 | Termination of appointment of Md Secretaries Limited as a secretary (2 pages) |
26 January 2011 | Termination of appointment of Md Secretaries Limited as a secretary (2 pages) |
17 January 2011 | Change of name notice (2 pages) |
17 January 2011 | Change of name notice (2 pages) |
17 January 2011 | Company name changed continental shelf 526 LIMITED\certificate issued on 17/01/11
|
17 January 2011 | Company name changed continental shelf 526 LIMITED\certificate issued on 17/01/11
|
2 December 2010 | Incorporation (48 pages) |
2 December 2010 | Incorporation (48 pages) |