BET ENVIRONMENTAL SERVICES LTD

Register to unlock more data on OkredoRegister

BET ENVIRONMENTAL SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00233391

Incorporation date

17/09/1928

Size

Dormant

Contacts

Registered address

Registered address

Compass House, Manor Royal, Crawley, West Sussex RH10 9PYCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/1928)
dot icon02/04/2026
Confirmation statement made on 2026-03-28 with no updates
dot icon01/12/2025
Resolutions
dot icon01/12/2025
Memorandum and Articles of Association
dot icon29/10/2025
Resolutions
dot icon29/10/2025
Memorandum and Articles of Association
dot icon03/09/2025
Appointment of Mr Ankit J Koomar as a director on 2025-08-07
dot icon08/08/2025
Appointment of Ms Sarah Jane Sergeant as a director on 2025-07-30
dot icon08/08/2025
Termination of appointment of Michael Ellis as a director on 2025-07-30
dot icon08/08/2025
Termination of appointment of James Robert Anthony Gordon as a director on 2025-08-07
dot icon30/06/2025
Accounts for a dormant company made up to 2024-12-31
dot icon02/04/2025
Confirmation statement made on 2025-03-28 with no updates
dot icon04/09/2024
Appointment of Mr Michael Ellis as a director on 2024-08-31
dot icon04/09/2024
Termination of appointment of Jeffreys Kristen Hampson as a director on 2024-08-31
dot icon17/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon08/04/2024
Termination of appointment of Catherine Jane Stead as a director on 2024-03-31
dot icon08/04/2024
Termination of appointment of Catherine Stead as a secretary on 2024-03-31
dot icon08/04/2024
Appointment of Mr James Robert Anthony Gordon as a secretary on 2024-04-01
dot icon08/04/2024
Appointment of Mr James Robert Anthony Gordon as a director on 2024-04-01
dot icon28/03/2024
Confirmation statement made on 2024-03-28 with no updates
dot icon14/06/2023
Accounts for a dormant company made up to 2022-12-31
dot icon11/04/2023
Confirmation statement made on 2023-04-02 with no updates
dot icon03/05/2022
Confirmation statement made on 2022-04-28 with no updates
dot icon01/04/2022
Termination of appointment of Daragh Patrick Feltrim Fagan as a director on 2022-03-30
dot icon01/04/2022
Appointment of Mr Jeffreys Kristen Hampson as a director on 2022-03-30
dot icon22/03/2022
Accounts for a dormant company made up to 2021-12-31
dot icon21/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon10/05/2021
Confirmation statement made on 2021-04-28 with no updates
dot icon01/04/2021
Change of details for Rentokil Initial Uk Limited as a person with significant control on 2021-04-01
dot icon01/04/2021
Registered office address changed from Riverbank Meadows Business Park Blackwater Camberley Surrey GU17 9AB to Compass House Manor Royal Crawley West Sussex RH10 9PY on 2021-04-01
dot icon18/12/2020
Director's details changed for Mr Daragh Patrick Feltrim Fagan on 2020-12-17
dot icon18/12/2020
Secretary's details changed for Mrs Catherine Stead on 2020-12-17
dot icon18/12/2020
Director's details changed for Mrs Catherine Jane Stead on 2020-12-17
dot icon14/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon28/04/2020
Confirmation statement made on 2020-04-28 with no updates
dot icon20/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon23/04/2019
Confirmation statement made on 2019-04-23 with updates
dot icon25/09/2018
Accounts for a small company made up to 2017-12-31
dot icon12/07/2018
Director's details changed for Mrs Catherine Stead on 2018-07-12
dot icon23/04/2018
Confirmation statement made on 2018-04-13 with updates
dot icon19/12/2017
Statement of capital on 2017-12-19
dot icon08/12/2017
Statement by Directors
dot icon08/12/2017
Solvency Statement dated 22/11/17
dot icon08/12/2017
Resolutions
dot icon03/10/2017
Full accounts made up to 2016-12-31
dot icon18/04/2017
Confirmation statement made on 2017-04-13 with updates
dot icon07/04/2017
Termination of appointment of Plant Nominees Limited as a secretary on 2017-04-04
dot icon07/04/2017
Termination of appointment of Grayston Central Services Limited as a director on 2017-04-04
dot icon07/04/2017
Appointment of Mr Daragh Patrick Feltrim Fagan as a director on 2017-04-04
dot icon07/04/2017
Appointment of Mrs Catherine Stead as a secretary on 2017-04-04
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon09/08/2016
Appointment of Mrs Catherine Stead as a director on 2016-08-08
dot icon09/08/2016
Termination of appointment of Daragh Patrick Feltrim Fagan as a director on 2016-08-08
dot icon29/04/2016
Termination of appointment of Alexandra Jane Laan as a director on 2016-04-29
dot icon29/04/2016
Appointment of Mr Daragh Patrick Feltrim Fagan as a director on 2016-04-29
dot icon27/04/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon29/09/2015
Full accounts made up to 2014-12-31
dot icon29/07/2015
Director's details changed for Alexandra Jane Laan on 2015-07-29
dot icon02/07/2015
Miscellaneous
dot icon16/06/2015
Miscellaneous
dot icon03/06/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon07/04/2015
Miscellaneous
dot icon26/01/2015
Miscellaneous
dot icon13/11/2014
Full accounts made up to 2013-12-31
dot icon28/08/2014
Registered office address changed from Riverbank Meadows Business Park Blackwater Camberley Surrey GU17 9AB England to Riverbank Meadows Business Park Blackwater Camberley Surrey GU17 9AB on 2014-08-28
dot icon28/08/2014
Registered office address changed from 2 City Place, Beehive Ring Road Gatwick Airport Gatwick Airport Sussex RH6 0HA to Riverbank Meadows Business Park Blackwater Camberley Surrey GU17 9AB on 2014-08-28
dot icon18/08/2014
Secretary's details changed for Plant Nominees Limited on 2014-08-11
dot icon13/08/2014
Director's details changed for Grayston Central Services Limited on 2014-08-11
dot icon29/07/2014
Appointment of Alexandra Jane Laan as a director on 2014-07-23
dot icon29/07/2014
Termination of appointment of Paul Griffiths as a director on 2014-07-23
dot icon11/04/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon05/04/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon12/04/2012
Annual return made up to 2012-04-04 with full list of shareholders
dot icon13/07/2011
Full accounts made up to 2010-12-31
dot icon11/04/2011
Annual return made up to 2011-04-04 with full list of shareholders
dot icon20/12/2010
Director's details changed for Paul Griffiths on 2009-10-01
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon08/06/2010
Annual return made up to 2010-04-04 with full list of shareholders
dot icon19/04/2010
Director's details changed for Paul Griffiths on 2009-10-01
dot icon15/10/2009
Miscellaneous
dot icon28/09/2009
Auditor's resignation
dot icon03/09/2009
Full accounts made up to 2008-12-31
dot icon27/08/2009
Secretary's change of particulars / plant nominees LIMITED / 05/05/2009
dot icon12/05/2009
Director's change of particulars / grayston central services LIMITED / 05/05/2009
dot icon07/04/2009
Return made up to 04/04/09; full list of members
dot icon28/11/2008
Full accounts made up to 2007-12-31
dot icon10/11/2008
Director's change of particulars / paul griffiths / 01/11/2008
dot icon30/07/2008
Full accounts made up to 2006-12-31
dot icon10/04/2008
Return made up to 04/04/08; full list of members
dot icon09/04/2008
Location of register of members
dot icon14/11/2007
Director's particulars changed
dot icon14/11/2007
Secretary's particulars changed
dot icon14/05/2007
Registered office changed on 14/05/07 from: initial house 150 field end road eastcote pinner middlesex HA5 1SA
dot icon25/04/2007
Return made up to 04/04/07; full list of members
dot icon13/11/2006
Secretary's particulars changed
dot icon08/11/2006
Director's particulars changed
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon06/04/2006
Return made up to 04/04/06; full list of members
dot icon18/01/2006
Director resigned
dot icon09/01/2006
Full accounts made up to 2004-12-31
dot icon03/05/2005
Return made up to 04/04/05; full list of members
dot icon28/10/2004
Full accounts made up to 2003-12-31
dot icon08/04/2004
Return made up to 04/04/04; full list of members
dot icon29/08/2003
Full accounts made up to 2002-12-31
dot icon07/05/2003
Return made up to 04/04/03; full list of members
dot icon30/04/2003
Director resigned
dot icon26/04/2003
Auditor's resignation
dot icon11/10/2002
Director resigned
dot icon07/10/2002
New director appointed
dot icon06/09/2002
Full accounts made up to 2001-12-31
dot icon05/05/2002
Return made up to 04/04/02; no change of members
dot icon11/06/2001
Full accounts made up to 2000-12-31
dot icon26/04/2001
Return made up to 04/04/01; no change of members
dot icon07/12/2000
Director's particulars changed
dot icon02/06/2000
Full accounts made up to 1999-12-31
dot icon09/05/2000
Return made up to 04/04/00; full list of members
dot icon27/03/2000
Director resigned
dot icon08/02/2000
New director appointed
dot icon25/10/1999
Resolutions
dot icon25/10/1999
Resolutions
dot icon25/10/1999
Resolutions
dot icon25/10/1999
Resolutions
dot icon17/08/1999
New director appointed
dot icon04/08/1999
New director appointed
dot icon04/08/1999
Director resigned
dot icon11/05/1999
Full accounts made up to 1998-12-31
dot icon27/04/1999
Return made up to 04/04/99; no change of members
dot icon29/10/1998
New secretary appointed
dot icon29/10/1998
Secretary resigned
dot icon16/09/1998
Director's particulars changed
dot icon28/08/1998
Certificate of re-registration from Public Limited Company to Private
dot icon28/08/1998
Re-registration of Memorandum and Articles
dot icon28/08/1998
Application for reregistration from PLC to private
dot icon28/08/1998
Resolutions
dot icon28/08/1998
Resolutions
dot icon18/08/1998
Auditor's resignation
dot icon07/07/1998
Full accounts made up to 1997-12-31
dot icon30/03/1998
Return made up to 04/04/98; no change of members
dot icon26/03/1998
Location of register of directors' interests
dot icon26/03/1998
Location of register of members
dot icon05/01/1998
Registered office changed on 05/01/98 from: garland road (legal dept) east grinstead west sussex RH19 2DR
dot icon15/09/1997
Full accounts made up to 1996-12-31
dot icon28/04/1997
Return made up to 21/04/97; full list of members
dot icon15/04/1997
Director resigned
dot icon17/01/1997
New director appointed
dot icon09/12/1996
Accounting reference date shortened from 31/03 to 31/12
dot icon25/11/1996
Auditor's resignation
dot icon24/09/1996
New director appointed
dot icon20/09/1996
Full accounts made up to 1996-03-30
dot icon17/09/1996
New director appointed
dot icon11/09/1996
Registered office changed on 11/09/96 from: initial house, 150 field end road, eastcote, middlesex. HA5 1SD.
dot icon10/09/1996
Return made up to 28/06/96; no change of members
dot icon02/09/1996
Director resigned
dot icon02/09/1996
New director appointed
dot icon08/08/1995
Full accounts made up to 1995-04-01
dot icon27/07/1995
Director resigned
dot icon27/07/1995
New director appointed
dot icon13/07/1995
Return made up to 28/06/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/11/1994
New director appointed
dot icon23/11/1994
Director resigned
dot icon29/07/1994
Full accounts made up to 1994-04-02
dot icon14/07/1994
Return made up to 28/06/94; no change of members
dot icon20/07/1993
Return made up to 28/06/93; no change of members
dot icon14/07/1993
Full accounts made up to 1993-03-27
dot icon10/07/1993
Declaration of satisfaction of mortgage/charge
dot icon10/07/1993
Declaration of satisfaction of mortgage/charge
dot icon10/07/1993
Declaration of satisfaction of mortgage/charge
dot icon10/07/1993
Declaration of satisfaction of mortgage/charge
dot icon20/05/1993
Director resigned
dot icon20/05/1993
New director appointed
dot icon06/05/1993
Director resigned
dot icon23/04/1993
Director resigned
dot icon19/04/1993
New director appointed
dot icon03/11/1992
Full accounts made up to 1992-03-28
dot icon06/08/1992
Return made up to 28/06/92; full list of members
dot icon06/08/1992
New secretary appointed
dot icon06/08/1992
Secretary resigned
dot icon15/07/1992
New director appointed
dot icon11/06/1992
Director resigned
dot icon07/05/1992
Director resigned
dot icon05/05/1992
New director appointed
dot icon06/02/1992
Full accounts made up to 1991-03-30
dot icon16/01/1992
Declaration of satisfaction of mortgage/charge
dot icon16/01/1992
Declaration of satisfaction of mortgage/charge
dot icon28/11/1991
Registered office changed on 28/11/91 from: repton place white lion road amersham bucks., HP7 9JS
dot icon29/07/1991
Location of register of members
dot icon24/07/1991
Return made up to 28/06/91; no change of members; amend
dot icon05/07/1991
Return made up to 28/06/91; no change of members
dot icon26/06/1991
Director resigned
dot icon14/03/1991
Full accounts made up to 1990-03-31
dot icon07/01/1991
Director resigned
dot icon20/12/1990
Return made up to 14/12/90; full list of members
dot icon12/10/1990
Director resigned
dot icon19/09/1990
Location of register of members
dot icon25/07/1990
Declaration of satisfaction of mortgage/charge
dot icon11/07/1990
Full accounts made up to 1989-04-01
dot icon09/07/1990
Registered office changed on 09/07/90 from: harefield grove rickmansworth road harefield UB9 6JY
dot icon22/05/1990
New secretary appointed
dot icon22/05/1990
Director resigned
dot icon22/05/1990
Secretary resigned
dot icon22/03/1990
New director appointed
dot icon19/01/1990
Director resigned
dot icon19/01/1990
Director resigned
dot icon18/01/1990
Return made up to 22/12/89; full list of members
dot icon10/05/1989
Certificate of change of name
dot icon12/04/1989
Director resigned;new director appointed
dot icon04/10/1988
Full accounts made up to 1988-04-02
dot icon04/10/1988
Return made up to 23/09/88; full list of members
dot icon04/07/1988
New director appointed
dot icon25/05/1988
New director appointed
dot icon14/01/1988
Full accounts made up to 1987-03-31
dot icon14/01/1988
Return made up to 23/11/87; full list of members
dot icon29/07/1987
Return of allotments
dot icon15/06/1987
Return of allotments
dot icon20/03/1987
New director appointed
dot icon20/01/1987
Return of allotments
dot icon16/01/1987
Director resigned
dot icon15/01/1987
Full accounts made up to 1986-03-31
dot icon15/01/1987
Return made up to 16/09/86; full list of members
dot icon07/08/1986
Return of allotments
dot icon30/07/1986
New director appointed
dot icon01/08/1985
Accounts made up to 1985-03-31
dot icon16/07/1984
Accounts made up to 1984-03-31
dot icon14/07/1983
Accounts made up to 1983-03-31
dot icon12/08/1982
Accounts made up to 1982-03-31
dot icon10/08/1981
Accounts made up to 1981-03-31
dot icon15/08/1980
Accounts made up to 1980-03-31
dot icon07/09/1979
Accounts made up to 1979-03-31
dot icon16/08/1978
Accounts made up to 1978-03-31
dot icon18/10/1977
Accounts made up to 1977-03-31
dot icon24/10/1975
Accounts made up to 1975-03-31
dot icon09/05/1974
Accounts made up to 1974-03-31
dot icon17/09/1928
Miscellaneous

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
28/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ellis, Michael
Director
31/08/2024 - 30/07/2025
46
Sergeant, Sarah Jane
Director
30/07/2025 - Present
334
Griffiths, Paul
Director
19/05/1996 - 22/07/2014
128
Hampson, Jeffreys Kristen
Director
30/03/2022 - 31/08/2024
67
Smith, Jonathan Mark
Director
24/01/2000 - 31/07/2002
22

Persons with Significant Control

0

No PSC data available.

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 BET ENVIRONMENTAL SERVICES LTD

BET ENVIRONMENTAL SERVICES LTD is an(a) Active company incorporated on 17/09/1928 with the registered office located at Compass House, Manor Royal, Crawley, West Sussex RH10 9PY. There are currently 3 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 BET ENVIRONMENTAL SERVICES LTD?

toggle

BET ENVIRONMENTAL SERVICES LTD is currently Active. It was registered on 17/09/1928 .

Where is BET ENVIRONMENTAL SERVICES LTD located?

toggle

BET ENVIRONMENTAL SERVICES LTD is registered at Compass House, Manor Royal, Crawley, West Sussex RH10 9PY.

What does BET ENVIRONMENTAL SERVICES LTD do?

toggle

BET ENVIRONMENTAL SERVICES LTD operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BET ENVIRONMENTAL SERVICES LTD?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-03-28 with no updates.