ANTHONY JOHN CHARLES BETTS LIMITED

Register to unlock more data on OkredoRegister

ANTHONY JOHN CHARLES BETTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04313177

Incorporation date

30/10/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

100 St James Road, Northampton, Northamptonshire NN5 5LFCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/2001)
dot icon12/11/2025
Final Gazette dissolved following liquidation
dot icon12/08/2025
Return of final meeting in a members' voluntary winding up
dot icon30/08/2024
Declaration of solvency
dot icon30/08/2024
Resolutions
dot icon30/08/2024
Appointment of a voluntary liquidator
dot icon30/08/2024
Registered office address changed from 25 High Street Flore Northampton Northamptonshire NN7 4LL England to 100 st James Road Northampton Northamptonshire NN5 5LF on 2024-08-30
dot icon11/07/2024
Total exemption full accounts made up to 2024-06-30
dot icon02/07/2024
Satisfaction of charge 043131770006 in full
dot icon02/07/2024
Satisfaction of charge 043131770005 in full
dot icon02/07/2024
Satisfaction of charge 043131770004 in full
dot icon23/11/2023
Total exemption full accounts made up to 2023-06-30
dot icon30/10/2023
Confirmation statement made on 2023-10-30 with no updates
dot icon10/03/2023
Registration of charge 043131770006, created on 2023-03-08
dot icon04/11/2022
Total exemption full accounts made up to 2022-06-30
dot icon30/10/2022
Confirmation statement made on 2022-10-30 with no updates
dot icon30/10/2021
Confirmation statement made on 2021-10-30 with updates
dot icon19/08/2021
Total exemption full accounts made up to 2021-06-30
dot icon30/11/2020
Registration of charge 043131770005, created on 2020-11-27
dot icon30/10/2020
Confirmation statement made on 2020-10-30 with no updates
dot icon17/09/2020
Total exemption full accounts made up to 2020-06-30
dot icon02/06/2020
Registration of charge 043131770004, created on 2020-05-25
dot icon30/10/2019
Confirmation statement made on 2019-10-30 with updates
dot icon24/09/2019
Total exemption full accounts made up to 2019-06-30
dot icon11/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon30/10/2018
Confirmation statement made on 2018-10-30 with no updates
dot icon10/08/2018
Satisfaction of charge 3 in full
dot icon19/03/2018
Registered office address changed from 499 London Road Hemel Hempstead Hertfordshire HP3 9BG to 25 High Street Flore Northampton Northamptonshire NN7 4LL on 2018-03-19
dot icon07/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon30/10/2017
Confirmation statement made on 2017-10-30 with updates
dot icon02/05/2017
Resolutions
dot icon22/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon31/10/2016
Confirmation statement made on 2016-10-30 with updates
dot icon04/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon31/10/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon26/11/2014
Total exemption small company accounts made up to 2014-06-30
dot icon01/11/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon30/10/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon17/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon03/12/2012
Total exemption small company accounts made up to 2012-06-30
dot icon01/11/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon09/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon05/01/2012
Annual return made up to 2011-10-30 with full list of shareholders
dot icon05/01/2012
Termination of appointment of Nicholas Hill as a director
dot icon05/11/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon07/09/2010
Total exemption small company accounts made up to 2010-06-30
dot icon07/07/2010
Secretary's details changed for Mr Anthony John Charles Betts on 2010-03-31
dot icon07/07/2010
Director's details changed for Anthony John Charles Betts on 2010-03-31
dot icon09/11/2009
Annual return made up to 2009-10-30 with full list of shareholders
dot icon09/11/2009
Director's details changed for Anthony John Charles Betts on 2009-10-01
dot icon09/11/2009
Director's details changed for Nicholas Paul Hill on 2009-10-01
dot icon09/11/2009
Secretary's details changed for Anthony John Charles Betts on 2009-10-01
dot icon08/10/2009
Total exemption small company accounts made up to 2009-06-30
dot icon21/12/2008
Total exemption small company accounts made up to 2008-06-30
dot icon06/11/2008
Return made up to 30/10/08; full list of members
dot icon05/11/2008
Location of debenture register
dot icon05/11/2008
Registered office changed on 05/11/2008 from 499 london road hemel hempstead hertfordshire HP3 9BG united kingdom
dot icon05/11/2008
Location of register of members
dot icon25/09/2008
Registered office changed on 25/09/2008 from 5 greenhill crescent watford hertfordshire WD18 8TF
dot icon25/09/2008
Director's change of particulars / nicholas hill / 25/09/2008
dot icon10/04/2008
Accounting reference date extended from 31/03/2008 to 30/06/2008
dot icon07/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon30/10/2007
Return made up to 30/10/07; full list of members
dot icon26/06/2007
£ ic 90000/2 21/05/07 £ sr 89998@1=89998
dot icon03/05/2007
New secretary appointed
dot icon03/05/2007
Secretary resigned
dot icon20/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon01/11/2006
Return made up to 30/10/06; full list of members
dot icon05/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon31/10/2005
Return made up to 30/10/05; full list of members
dot icon29/09/2005
Resolutions
dot icon29/09/2005
Resolutions
dot icon14/07/2005
Secretary resigned
dot icon14/07/2005
New secretary appointed
dot icon13/07/2005
Certificate of change of name
dot icon05/11/2004
Return made up to 30/10/04; full list of members
dot icon27/09/2004
Certificate of change of name
dot icon14/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon29/06/2004
Declaration of satisfaction of mortgage/charge
dot icon11/06/2004
Declaration of satisfaction of mortgage/charge
dot icon30/03/2004
Secretary resigned;director resigned
dot icon30/03/2004
Director resigned
dot icon30/03/2004
Director resigned
dot icon30/03/2004
New director appointed
dot icon30/03/2004
New secretary appointed;new director appointed
dot icon04/03/2004
Particulars of mortgage/charge
dot icon06/11/2003
Return made up to 30/10/03; full list of members
dot icon29/08/2003
Accounts for a small company made up to 2003-03-31
dot icon28/08/2003
New director appointed
dot icon14/11/2002
Return made up to 30/10/02; full list of members
dot icon18/04/2002
Particulars of mortgage/charge
dot icon11/03/2002
Accounting reference date extended from 31/10/02 to 31/03/03
dot icon22/02/2002
New secretary appointed
dot icon22/02/2002
Registered office changed on 22/02/02 from: 71 townsend lane harpenden hertfordshire AL5 2RE
dot icon22/02/2002
Ad 01/02/02--------- £ si 89998@1=89998 £ ic 2/90000
dot icon22/02/2002
Nc inc already adjusted 01/02/02
dot icon22/02/2002
Resolutions
dot icon18/01/2002
Particulars of mortgage/charge
dot icon11/12/2001
New director appointed
dot icon11/12/2001
New secretary appointed;new director appointed
dot icon10/12/2001
Registered office changed on 10/12/01 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX
dot icon10/12/2001
Secretary resigned
dot icon10/12/2001
Director resigned
dot icon30/10/2001
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
30/10/2024
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.04M
-
0.00
1.43M
-
2022
0
1.15M
-
0.00
1.05M
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
James, Trudi
Director
08/08/2003 - 22/03/2004
-
RM NOMINEES LIMITED
Nominee Director
30/10/2001 - 30/10/2001
2323
Rm Registrars Limited
Nominee Secretary
30/10/2001 - 30/10/2001
2792
Webb, Stuart Dennis
Director
30/10/2001 - 22/03/2004
5
Hill, Nicholas Paul
Director
22/03/2004 - 01/07/2011
15

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANTHONY JOHN CHARLES BETTS LIMITED

ANTHONY JOHN CHARLES BETTS LIMITED is an(a) Dissolved company incorporated on 30/10/2001 with the registered office located at 100 St James Road, Northampton, Northamptonshire NN5 5LF. 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 JOHN CHARLES BETTS LIMITED?

toggle

ANTHONY JOHN CHARLES BETTS LIMITED is currently Dissolved. It was registered on 30/10/2001 and dissolved on 12/11/2025.

Where is ANTHONY JOHN CHARLES BETTS LIMITED located?

toggle

ANTHONY JOHN CHARLES BETTS LIMITED is registered at 100 St James Road, Northampton, Northamptonshire NN5 5LF.

What does ANTHONY JOHN CHARLES BETTS LIMITED do?

toggle

ANTHONY JOHN CHARLES BETTS LIMITED operates in the Sale of used cars and light motor vehicles (45.11/2 - SIC 2007) sector.

What is the latest filing for ANTHONY JOHN CHARLES BETTS LIMITED?

toggle

The latest filing was on 12/11/2025: Final Gazette dissolved following liquidation.