ANTHONY BETTS & COMPANY LIMITED

Register to unlock more data on OkredoRegister

ANTHONY BETTS & COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03609552

Incorporation date

04/08/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Anthony Betts Suzuki Leighton Buzzard Road, Water End, Hemel Hempstead HP1 3BDCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/1998)
dot icon20/11/2025
Total exemption full accounts made up to 2025-06-30
dot icon11/08/2025
Confirmation statement made on 2025-08-03 with no updates
dot icon02/12/2024
Total exemption full accounts made up to 2024-06-30
dot icon28/08/2024
Confirmation statement made on 2024-08-03 with updates
dot icon04/07/2024
Satisfaction of charge 036095520006 in full
dot icon15/02/2024
Resolutions
dot icon15/02/2024
Solvency Statement dated 02/02/24
dot icon15/02/2024
Statement of capital on 2024-02-15
dot icon15/02/2024
Statement by Directors
dot icon03/11/2023
Total exemption full accounts made up to 2023-06-30
dot icon08/09/2023
Confirmation statement made on 2023-08-03 with no updates
dot icon22/03/2023
Registered office address changed from 3 Grovebury Road Leighton Buzzard Bedfordshire LU7 4SQ England to Anthony Betts Suzuki Leighton Buzzard Road Water End Hemel Hempstead HP1 3BD on 2023-03-22
dot icon19/10/2022
Total exemption full accounts made up to 2022-06-30
dot icon05/09/2022
Confirmation statement made on 2022-08-03 with no updates
dot icon04/09/2021
Confirmation statement made on 2021-08-03 with no updates
dot icon19/08/2021
Total exemption full accounts made up to 2021-06-30
dot icon07/12/2020
Total exemption full accounts made up to 2020-06-30
dot icon30/11/2020
Registration of charge 036095520006, created on 2020-11-27
dot icon03/08/2020
Confirmation statement made on 2020-08-03 with no updates
dot icon24/09/2019
Total exemption full accounts made up to 2019-06-30
dot icon03/08/2019
Confirmation statement made on 2019-08-03 with no updates
dot icon11/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon10/08/2018
Satisfaction of charge 3 in full
dot icon06/08/2018
Confirmation statement made on 2018-08-04 with updates
dot icon06/04/2018
Termination of appointment of Nicholas Paul Hill as a director on 2018-04-06
dot icon19/03/2018
Registered office address changed from 499 London Road Hemel Hempstead Hertfordshire HP3 9BG to 3 Grovebury Road Leighton Buzzard Bedfordshire LU7 4SQ on 2018-03-19
dot icon07/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon14/10/2017
Satisfaction of charge 5 in full
dot icon19/08/2017
Confirmation statement made on 2017-08-04 with no updates
dot icon21/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon08/08/2016
Confirmation statement made on 2016-08-04 with updates
dot icon26/06/2016
Statement of capital on 2016-06-16
dot icon04/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon08/08/2015
Annual return made up to 2015-08-04 with full list of shareholders
dot icon26/11/2014
Total exemption small company accounts made up to 2014-06-30
dot icon06/08/2014
Annual return made up to 2014-08-04 with full list of shareholders
dot icon16/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon08/08/2013
Annual return made up to 2013-08-04 with full list of shareholders
dot icon10/04/2013
Auditor's resignation
dot icon19/12/2012
Current accounting period extended from 2012-12-31 to 2013-06-30
dot icon06/08/2012
Annual return made up to 2012-08-04 with full list of shareholders
dot icon19/06/2012
Accounts for a small company made up to 2011-12-31
dot icon15/06/2012
Particulars of a mortgage or charge / charge no: 5
dot icon16/08/2011
Annual return made up to 2011-08-04 with full list of shareholders
dot icon06/06/2011
Accounts for a small company made up to 2010-12-31
dot icon19/01/2011
Particulars of a mortgage or charge / charge no: 4
dot icon01/10/2010
Accounts for a small company made up to 2009-12-31
dot icon17/09/2010
Annual return made up to 2010-08-04 with full list of shareholders
dot icon07/07/2010
Director's details changed for Mr Anthony John Charles Betts on 2010-03-31
dot icon07/07/2010
Secretary's details changed for Mr Anthony John Charles Betts on 2010-03-31
dot icon23/02/2010
Statement of capital following an allotment of shares on 2010-02-22
dot icon21/10/2009
Accounts for a medium company made up to 2008-12-31
dot icon11/09/2009
Return made up to 04/08/09; full list of members
dot icon06/08/2008
Return made up to 04/08/08; full list of members
dot icon06/08/2008
Director's change of particulars / nicholas hill / 15/07/2008
dot icon05/08/2008
Registered office changed on 05/08/2008 from 5 greenhill crescent watford business park watford hertfordshire WD18 8TF
dot icon09/07/2008
Full accounts made up to 2007-12-31
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon14/08/2007
Return made up to 04/08/07; full list of members
dot icon03/05/2007
New secretary appointed
dot icon03/05/2007
Secretary resigned
dot icon17/10/2006
Full accounts made up to 2005-12-31
dot icon04/08/2006
Return made up to 04/08/06; full list of members
dot icon17/08/2005
Return made up to 04/08/05; full list of members
dot icon14/07/2005
Secretary resigned
dot icon14/07/2005
New secretary appointed
dot icon08/06/2005
Full accounts made up to 2004-12-31
dot icon12/08/2004
Return made up to 04/08/04; full list of members
dot icon09/07/2004
Registered office changed on 09/07/04 from: 44 bryants acre wendover buckinghamshire HP22 6JZ
dot icon15/06/2004
Full accounts made up to 2003-12-31
dot icon27/04/2004
Particulars of mortgage/charge
dot icon18/08/2003
Return made up to 04/08/03; full list of members
dot icon07/07/2003
Full accounts made up to 2002-12-31
dot icon13/02/2003
New director appointed
dot icon11/02/2003
New secretary appointed
dot icon11/02/2003
Director's particulars changed
dot icon10/02/2003
Secretary resigned
dot icon17/08/2002
Return made up to 04/08/02; full list of members
dot icon09/07/2002
Full accounts made up to 2001-12-31
dot icon27/07/2001
Return made up to 04/08/01; full list of members
dot icon23/04/2001
Full accounts made up to 2000-12-31
dot icon08/02/2001
Director resigned
dot icon08/02/2001
New secretary appointed
dot icon08/02/2001
Secretary resigned;director resigned
dot icon17/01/2001
Registered office changed on 17/01/01 from: 82-84 newport road new bradwell milton keynes buckinghamshire MK13 0AA
dot icon20/09/2000
Registered office changed on 20/09/00 from: 44 bryants acre wendover aylesbury buckinghamshire HP22 6JZ
dot icon01/08/2000
Return made up to 04/08/00; full list of members
dot icon14/06/2000
Full accounts made up to 1999-12-31
dot icon24/05/2000
Resolutions
dot icon24/05/2000
Resolutions
dot icon24/05/2000
Resolutions
dot icon18/01/2000
Secretary resigned
dot icon18/01/2000
New secretary appointed;new director appointed
dot icon18/01/2000
New director appointed
dot icon17/08/1999
Return made up to 04/08/99; full list of members
dot icon09/03/1999
Particulars of mortgage/charge
dot icon03/02/1999
Particulars of mortgage/charge
dot icon22/01/1999
Memorandum and Articles of Association
dot icon22/01/1999
Resolutions
dot icon22/01/1999
Nc inc already adjusted 01/12/98
dot icon22/01/1999
Resolutions
dot icon20/12/1998
Ad 01/12/98--------- £ si 49999@1=49999 £ ic 1/50000
dot icon24/11/1998
Director resigned
dot icon06/11/1998
Accounting reference date extended from 31/08/99 to 31/12/99
dot icon29/09/1998
New secretary appointed;new director appointed
dot icon29/09/1998
New director appointed
dot icon16/09/1998
Registered office changed on 16/09/98 from: crystal house new bedford road luton bedfordshire LU1 1HS
dot icon06/08/1998
Secretary resigned
dot icon06/08/1998
Director resigned
dot icon04/08/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-21 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
03/08/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
24
630.46K
-
0.00
962.45K
-
2022
21
722.39K
-
0.00
154.47K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr David Brian Herrick
Director
30/12/1999 - 14/01/2001
6
Hill, Nicholas Paul
Director
30/12/1999 - 14/01/2001
14
Hill, Nicholas Paul
Director
01/02/2003 - 06/04/2018
14
Betts, Anthony John Charles
Director
04/08/1998 - Present
10
Betts, Patricia Anne
Director
04/08/1998 - 12/11/1998
-

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About ANTHONY BETTS & COMPANY LIMITED

ANTHONY BETTS & COMPANY LIMITED is an(a) Active company incorporated on 04/08/1998 with the registered office located at Anthony Betts Suzuki Leighton Buzzard Road, Water End, Hemel Hempstead HP1 3BD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANTHONY BETTS & COMPANY LIMITED?

toggle

ANTHONY BETTS & COMPANY LIMITED is currently Active. It was registered on 04/08/1998 .

Where is ANTHONY BETTS & COMPANY LIMITED located?

toggle

ANTHONY BETTS & COMPANY LIMITED is registered at Anthony Betts Suzuki Leighton Buzzard Road, Water End, Hemel Hempstead HP1 3BD.

What does ANTHONY BETTS & COMPANY LIMITED do?

toggle

ANTHONY BETTS & COMPANY LIMITED operates in the Sale of new cars and light motor vehicles (45.11/1 - SIC 2007) sector.

What is the latest filing for ANTHONY BETTS & COMPANY LIMITED?

toggle

The latest filing was on 20/11/2025: Total exemption full accounts made up to 2025-06-30.