AIL BETA HOLDING LIMITED

Register to unlock more data on OkredoRegister

AIL BETA HOLDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04337642

Incorporation date

11/12/2001

Size

Full

Contacts

Registered address

Registered address

Lakeside Business Park Lakeside Business Park, Carolina Way, Doncaster, South Yorkhsire DN4 5PNCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/2001)
dot icon16/02/2026
Confirmation statement made on 2026-02-13 with no updates
dot icon27/12/2025
Full accounts made up to 2024-12-31
dot icon23/07/2025
Termination of appointment of Andrea Rossi as a director on 2025-07-22
dot icon23/07/2025
Termination of appointment of Deborah Anne Hardy as a director on 2025-07-22
dot icon23/07/2025
Appointment of Mr Martin Anthony Cooke as a director on 2025-07-22
dot icon19/03/2025
Confirmation statement made on 2025-02-13 with updates
dot icon03/06/2024
Registered office address changed from 1 Admiral Way Doxford Int Business Park Sunderland Tyne & Wear SR3 3XP to Lakeside Business Park Lakeside Business Park Carolina Way Doncaster South Yorkhsire DN4 5PN on 2024-06-03
dot icon28/05/2024
Statement of capital following an allotment of shares on 2024-05-24
dot icon14/05/2024
Certificate of change of name
dot icon10/05/2024
Full accounts made up to 2023-12-31
dot icon10/05/2024
Termination of appointment of Scott Bradley Marshall as a secretary on 2024-05-10
dot icon07/05/2024
Resolutions
dot icon07/05/2024
Memorandum and Articles of Association
dot icon30/04/2024
Appointment of Mr Andrea Rossi as a director on 2024-04-29
dot icon30/04/2024
Appointment of Mrs Deborah Anne Hardy as a director on 2024-04-29
dot icon30/04/2024
Termination of appointment of Michael David Cooper as a director on 2024-04-29
dot icon30/04/2024
Termination of appointment of Iain Mulligan Jago as a director on 2024-04-29
dot icon23/03/2024
Full accounts made up to 2022-12-31
dot icon21/02/2024
Confirmation statement made on 2024-02-13 with no updates
dot icon12/01/2024
Termination of appointment of Helen Mary Seeber as a secretary on 2024-01-12
dot icon11/01/2024
Appointment of Scott Bradley Marshall as a secretary on 2024-01-11
dot icon20/07/2023
Full accounts made up to 2021-12-31
dot icon27/02/2023
Confirmation statement made on 2023-02-13 with no updates
dot icon25/02/2022
Confirmation statement made on 2022-02-13 with no updates
dot icon04/11/2021
Full accounts made up to 2020-12-31
dot icon15/02/2021
Confirmation statement made on 2021-02-13 with no updates
dot icon18/12/2020
Full accounts made up to 2019-12-31
dot icon15/10/2020
Termination of appointment of Manfred Rudhart as a director on 2020-10-12
dot icon13/10/2020
Appointment of Mr Michael David Cooper as a director on 2020-10-12
dot icon01/07/2020
Termination of appointment of Martin James Hibbert as a director on 2020-06-30
dot icon01/07/2020
Appointment of Mr Iain Mulligan Jago as a director on 2020-07-01
dot icon18/06/2020
Appointment of Mrs Helen Mary Seeber as a secretary on 2020-06-12
dot icon16/06/2020
Termination of appointment of Lorna Edwards as a secretary on 2020-06-12
dot icon13/02/2020
Confirmation statement made on 2020-02-13 with updates
dot icon02/01/2020
Statement of capital following an allotment of shares on 2019-12-02
dot icon15/12/2019
Resolutions
dot icon18/10/2019
Resolutions
dot icon26/09/2019
Termination of appointment of Peter Charles Davison as a director on 2019-09-26
dot icon25/09/2019
Termination of appointment of David Graham Johnstone as a director on 2019-09-25
dot icon25/09/2019
Appointment of Mr Manfred Rudhart as a director on 2019-09-23
dot icon25/09/2019
Appointment of Mr Martin James Hibbert as a director on 2019-09-23
dot icon15/08/2019
Appointment of Mr Peter Charles Davison as a director on 2019-08-14
dot icon15/08/2019
Termination of appointment of Andrea Rossi as a director on 2019-08-14
dot icon15/07/2019
Full accounts made up to 2018-12-31
dot icon13/02/2019
Confirmation statement made on 2019-02-13 with no updates
dot icon05/11/2018
Full accounts made up to 2017-12-31
dot icon29/03/2018
Appointment of Andrea Rossi as a director on 2018-03-29
dot icon20/03/2018
Termination of appointment of Boris Michael Holger Kuehn as a director on 2018-03-09
dot icon13/02/2018
Confirmation statement made on 2018-02-13 with no updates
dot icon20/09/2017
Full accounts made up to 2016-12-31
dot icon17/02/2017
Confirmation statement made on 2017-02-13 with updates
dot icon06/10/2016
Full accounts made up to 2015-12-31
dot icon15/02/2016
Annual return made up to 2016-02-13 with full list of shareholders
dot icon08/10/2015
Full accounts made up to 2014-12-31
dot icon13/02/2015
Annual return made up to 2015-02-13 with full list of shareholders
dot icon26/09/2014
Full accounts made up to 2013-12-31
dot icon13/02/2014
Annual return made up to 2014-02-13 with full list of shareholders
dot icon17/12/2013
Appointment of Mrs Lorna Edwards as a secretary
dot icon17/12/2013
Termination of appointment of Elizabeth Davies as a secretary
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon13/02/2013
Annual return made up to 2013-02-13 with full list of shareholders
dot icon11/12/2012
Annual return made up to 2012-12-11 with full list of shareholders
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon29/05/2012
Secretary's details changed for Ms Elizabeth Anne Thorpe on 2012-05-26
dot icon12/01/2012
Statement of capital following an allotment of shares on 2011-12-21
dot icon22/12/2011
Certificate of change of name
dot icon22/12/2011
Termination of appointment of Roger Cobbe as a director
dot icon22/12/2011
Appointment of Mr David Graham Johnstone as a director
dot icon22/12/2011
Appointment of Boris Michael Holger Kuehn as a director
dot icon22/12/2011
Termination of appointment of David Applegarth as a director
dot icon19/12/2011
Annual return made up to 2011-12-11 with full list of shareholders
dot icon07/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon13/12/2010
Annual return made up to 2010-12-11 with full list of shareholders
dot icon17/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon09/02/2010
Certificate of change of name
dot icon09/02/2010
Change of name notice
dot icon14/12/2009
Annual return made up to 2009-12-11 with full list of shareholders
dot icon14/12/2009
Director's details changed for Mr David Christopher John Applegarth on 2009-12-14
dot icon14/12/2009
Director's details changed for Roger Brian Cobbe on 2009-12-14
dot icon14/12/2009
Secretary's details changed for Ms Elizabeth Anne Thorpe on 2009-12-14
dot icon03/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon12/12/2008
Return made up to 11/12/08; full list of members
dot icon15/09/2008
Accounts for a dormant company made up to 2007-12-31
dot icon01/09/2008
Appointment terminated director peter telford
dot icon11/12/2007
Return made up to 11/12/07; full list of members
dot icon26/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon14/02/2007
New secretary appointed
dot icon23/01/2007
Secretary resigned
dot icon11/12/2006
Return made up to 11/12/06; full list of members
dot icon04/11/2006
Accounts for a dormant company made up to 2005-12-31
dot icon24/05/2006
Secretary resigned
dot icon23/05/2006
New secretary appointed
dot icon01/03/2006
Director resigned
dot icon08/02/2006
Certificate of change of name
dot icon04/01/2006
Return made up to 11/12/05; full list of members
dot icon04/11/2005
Accounts for a dormant company made up to 2004-12-31
dot icon30/08/2005
Secretary's particulars changed
dot icon08/02/2005
New secretary appointed
dot icon03/02/2005
Secretary resigned
dot icon18/01/2005
New director appointed
dot icon06/01/2005
Certificate of change of name
dot icon20/12/2004
Return made up to 11/12/04; full list of members
dot icon09/08/2004
Accounts for a dormant company made up to 2003-12-31
dot icon11/03/2004
New director appointed
dot icon05/03/2004
Director resigned
dot icon14/02/2004
New director appointed
dot icon14/02/2004
New director appointed
dot icon14/02/2004
Director resigned
dot icon23/12/2003
Return made up to 11/12/03; full list of members
dot icon18/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon17/07/2003
Certificate of change of name
dot icon05/03/2003
Auditor's resignation
dot icon31/12/2002
Return made up to 11/12/02; full list of members
dot icon15/11/2002
Resolutions
dot icon12/11/2002
Resolutions
dot icon12/11/2002
Resolutions
dot icon12/11/2002
Resolutions
dot icon22/01/2002
Director resigned
dot icon22/01/2002
Secretary resigned
dot icon16/01/2002
Certificate of change of name
dot icon28/12/2001
New director appointed
dot icon21/12/2001
New director appointed
dot icon21/12/2001
New secretary appointed
dot icon11/12/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rossi, Andrea
Director
29/03/2018 - 14/08/2019
20
Rossi, Andrea
Director
29/04/2024 - 22/07/2025
20
Mcdonald, Duncan
Nominee Director
11/12/2001 - 11/12/2001
280
Martin, David Robert
Director
11/12/2001 - 04/02/2004
127
Cooke, Martin Anthony
Director
22/07/2025 - Present
78

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AIL BETA HOLDING LIMITED

AIL BETA HOLDING LIMITED is an(a) Active company incorporated on 11/12/2001 with the registered office located at Lakeside Business Park Lakeside Business Park, Carolina Way, Doncaster, South Yorkhsire DN4 5PN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AIL BETA HOLDING LIMITED?

toggle

AIL BETA HOLDING LIMITED is currently Active. It was registered on 11/12/2001 .

Where is AIL BETA HOLDING LIMITED located?

toggle

AIL BETA HOLDING LIMITED is registered at Lakeside Business Park Lakeside Business Park, Carolina Way, Doncaster, South Yorkhsire DN4 5PN.

What does AIL BETA HOLDING LIMITED do?

toggle

AIL BETA HOLDING LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for AIL BETA HOLDING LIMITED?

toggle

The latest filing was on 16/02/2026: Confirmation statement made on 2026-02-13 with no updates.