ANDREW BETHELL ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

ANDREW BETHELL ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07517061

Incorporation date

04/02/2011

Size

Unaudited abridged

Contacts

Registered address

Registered address

43 Windermere Road, London N10 2RDCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2011)
dot icon01/12/2025
Registered office address changed from C/O C/O Raffingers Stuart 19-20 Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD to 43 Windermere Road London N10 2rd on 2025-12-01
dot icon02/10/2025
Unaudited abridged accounts made up to 2025-07-31
dot icon24/07/2025
Confirmation statement made on 2025-07-24 with updates
dot icon10/07/2025
Termination of appointment of Chaijit Tehasuwanarat as a director on 2025-07-04
dot icon10/07/2025
Appointment of Mr David Libbert as a director on 2025-07-09
dot icon10/07/2025
Withdrawal of a person with significant control statement on 2025-07-10
dot icon10/07/2025
Notification of Charles Andrew Bethell as a person with significant control on 2025-07-04
dot icon09/07/2025
Current accounting period extended from 2025-02-28 to 2025-07-31
dot icon04/02/2025
Confirmation statement made on 2025-02-04 with updates
dot icon29/11/2024
Audited abridged accounts made up to 2024-02-29
dot icon05/02/2024
Confirmation statement made on 2024-02-04 with updates
dot icon01/02/2024
Director's details changed for Mr Charles Andrew Richard Bethell on 2024-01-25
dot icon31/01/2024
Director's details changed for Mr Charles Andrew Richard Bethell on 2024-01-25
dot icon31/01/2024
Secretary's details changed for Mr Charles Andrew Bethell on 2024-01-25
dot icon18/08/2023
Audited abridged accounts made up to 2023-02-28
dot icon06/02/2023
Confirmation statement made on 2023-02-04 with updates
dot icon23/08/2022
Termination of appointment of Silchai Kiatpapan as a director on 2022-08-23
dot icon04/06/2022
Audited abridged accounts made up to 2022-02-28
dot icon07/02/2022
Confirmation statement made on 2022-02-04 with updates
dot icon30/09/2021
Audited abridged accounts made up to 2021-02-28
dot icon04/02/2021
Confirmation statement made on 2021-02-04 with updates
dot icon24/07/2020
Audited abridged accounts made up to 2020-02-29
dot icon04/02/2020
Confirmation statement made on 2020-02-04 with updates
dot icon14/10/2019
Audited abridged accounts made up to 2019-02-28
dot icon05/02/2019
Confirmation statement made on 2019-02-04 with updates
dot icon30/05/2018
Accounts for a small company made up to 2018-02-28
dot icon15/02/2018
Confirmation statement made on 2018-02-04 with updates
dot icon15/05/2017
Accounts for a small company made up to 2017-02-28
dot icon16/02/2017
Confirmation statement made on 2017-02-04 with updates
dot icon18/07/2016
Accounts for a small company made up to 2016-02-29
dot icon05/02/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon02/10/2015
Full accounts made up to 2015-02-28
dot icon09/02/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon04/12/2014
Accounts for a small company made up to 2014-02-28
dot icon18/09/2014
Registered office address changed from 1St Floor Bristol & West House 100 Crossbrook Street Cheshunt Herts EN8 8JJ to C/O C/O Raffingers Stuart 19-20 Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD on 2014-09-18
dot icon17/02/2014
Annual return made up to 2014-02-04 with full list of shareholders
dot icon19/08/2013
Accounts for a small company made up to 2013-02-28
dot icon13/03/2013
Annual return made up to 2013-02-04 with full list of shareholders
dot icon23/10/2012
Accounts for a small company made up to 2012-02-28
dot icon21/02/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon21/02/2012
Termination of appointment of Claire Widgery as a director
dot icon21/02/2012
Appointment of Mr Silchai Kiatpapan as a director
dot icon21/02/2012
Appointment of Mr Chaijit Tehasuwanarat as a director
dot icon19/12/2011
Change of share class name or designation
dot icon15/09/2011
Change of share class name or designation
dot icon15/09/2011
Statement of capital following an allotment of shares on 2011-08-01
dot icon22/02/2011
Appointment of Charles Andrew Richard Bethell as a director
dot icon22/02/2011
Termination of appointment of Charles Andrew Bethell as a director
dot icon04/02/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+16.54 % *

* during past year

Cash in Bank

£10,095.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
24/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.04K
-
0.00
6.12K
-
2022
0
5.00K
-
0.00
8.66K
-
2023
0
5.39K
-
0.00
10.10K
-
2023
0
5.39K
-
0.00
10.10K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

5.39K £Ascended7.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.10K £Ascended16.54 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kiatpapan, Silchai
Director
05/12/2011 - 23/08/2022
-
Widgery, Claire
Director
04/02/2011 - 05/12/2011
3
Bethell, Charles Andrew
Director
04/02/2011 - 04/02/2011
1
Bethell, Charles Andrew Richard
Director
04/02/2011 - Present
3
Bethell, Charles Andrew
Secretary
04/02/2011 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANDREW BETHELL ASSOCIATES LIMITED

ANDREW BETHELL ASSOCIATES LIMITED is an(a) Active company incorporated on 04/02/2011 with the registered office located at 43 Windermere Road, London N10 2RD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ANDREW BETHELL ASSOCIATES LIMITED?

toggle

ANDREW BETHELL ASSOCIATES LIMITED is currently Active. It was registered on 04/02/2011 .

Where is ANDREW BETHELL ASSOCIATES LIMITED located?

toggle

ANDREW BETHELL ASSOCIATES LIMITED is registered at 43 Windermere Road, London N10 2RD.

What does ANDREW BETHELL ASSOCIATES LIMITED do?

toggle

ANDREW BETHELL ASSOCIATES LIMITED operates in the Television programming and broadcasting activities (60.20 - SIC 2007) sector.

What is the latest filing for ANDREW BETHELL ASSOCIATES LIMITED?

toggle

The latest filing was on 01/12/2025: Registered office address changed from C/O C/O Raffingers Stuart 19-20 Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD to 43 Windermere Road London N10 2rd on 2025-12-01.