BET (NO. 68) LIMITED

Register to unlock more data on OkredoRegister

BET (NO. 68) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00903144

Incorporation date

10/04/1967

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 10/04/1967)
dot icon14/01/2025
Termination of appointment of Catherine Stead as a secretary on 2024-12-12
dot icon14/01/2025
Appointment of Rachel Eleanor Canham as a director on 2024-12-12
dot icon14/01/2025
Appointment of Mr Michael Ellis as a director on 2024-12-12
dot icon14/01/2025
Termination of appointment of Catherine Jane Stead as a director on 2024-12-12
dot icon13/12/2024
Termination of appointment of Jeffreys Kristen Hampson as a director on 2024-12-12
dot icon21/02/2024
Restoration by order of the court
dot icon05/09/2023
Final Gazette dissolved via voluntary strike-off
dot icon24/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon10/07/2023
Confirmation statement made on 2023-07-03 with no updates
dot icon05/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon19/08/2022
Confirmation statement made on 2022-08-19 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 icon10/12/2021
Voluntary strike-off action has been suspended
dot icon16/11/2021
First Gazette notice for voluntary strike-off
dot icon01/09/2021
Confirmation statement made on 2021-08-19 with no updates
dot icon21/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon01/04/2021
Change of details for Rentokil Initial (1993) 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, England 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 Ms Catherine Stead on 2020-12-17
dot icon18/12/2020
Director's details changed for Mrs Catherine Jane Stead on 2020-12-17
dot icon22/09/2020
Accounts for a dormant company made up to 2012-12-31
dot icon22/09/2020
Accounts for a dormant company made up to 2017-12-31
dot icon22/09/2020
Accounts for a dormant company made up to 2014-12-31
dot icon22/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon22/09/2020
Accounts for a dormant company made up to 2011-12-31
dot icon22/09/2020
Accounts for a dormant company made up to 2016-12-31
dot icon22/09/2020
Accounts for a dormant company made up to 2013-12-31
dot icon22/09/2020
Accounts for a dormant company made up to 2018-12-31
dot icon22/09/2020
Accounts for a dormant company made up to 2010-12-31
dot icon22/09/2020
Full accounts made up to 2009-12-31
dot icon22/09/2020
Accounts for a dormant company made up to 2015-12-31
dot icon19/08/2020
Confirmation statement made on 2020-08-19 with no updates
dot icon04/07/2019
Appointment of Mr Daragh Patrick Feltrim Fagan as a director on 2019-07-02
dot icon04/07/2019
Appointment of Ms Catherine Stead as a secretary on 2019-07-02
dot icon04/07/2019
Termination of appointment of Plant Nominees Limited as a secretary on 2019-07-02
dot icon04/07/2019
Termination of appointment of Grayston Central Services Limited as a director on 2019-07-02
dot icon04/07/2019
Termination of appointment of Plant Nominees Limited as a director on 2019-07-02
dot icon25/06/2019
Confirmation statement made on 2019-06-25 with updates
dot icon12/07/2018
Director's details changed for Mrs Catherine Stead on 2018-07-12
dot icon20/06/2018
Confirmation statement made on 2018-06-14 with updates
dot icon09/08/2017
Registered office address changed from , 2 City Place, Beehive Ring Road, Gatwick Airport, West Sussex, RH6 0HA to Compass House Manor Royal Crawley West Sussex RH10 9PY on 2017-08-09
dot icon16/06/2017
Confirmation statement made on 2017-06-14 with updates
dot icon09/08/2016
Termination of appointment of Daragh Patrick Feltrim Fagan as a director on 2016-08-08
dot icon09/08/2016
Appointment of Mrs Catherine Stead as a director on 2016-08-08
dot icon13/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
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 icon29/07/2015
Director's details changed for Alexandra Jane Laan on 2015-07-29
dot icon15/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon18/08/2014
Director's details changed for Plant Nominees Limited on 2014-08-11
dot icon18/08/2014
Secretary's details changed for Plant Nominees Limited on 2014-08-11
dot icon18/08/2014
Director's details changed for Grayston Central Services Limited on 2014-08-11
dot icon05/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon04/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon01/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon09/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon03/07/2010
Voluntary strike-off action has been suspended
dot icon18/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon28/04/2010
Voluntary strike-off action has been suspended
dot icon12/01/2010
First Gazette notice for voluntary strike-off
dot icon24/12/2009
Application to strike the company off the register
dot icon17/12/2009
Statement by directors
dot icon17/12/2009
Statement of capital on 2009-12-17
dot icon17/12/2009
Solvency statement dated 15/12/09
dot icon17/12/2009
Resolutions
dot icon24/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon01/10/2009
Director and secretary's change of particulars / plant nominees LIMITED / 05/05/2009
dot icon10/06/2009
Return made up to 01/06/09; full list of members
dot icon15/05/2009
Registered office changed on 15/05/2009 from, portland house, bressenden place, london, SW1E 5BH
dot icon02/10/2008
Director appointed alexandra laan
dot icon26/09/2008
Accounts for a dormant company made up to 2007-12-31
dot icon12/08/2008
Return made up to 01/06/08; full list of members
dot icon22/11/2007
Location of register of members
dot icon14/11/2007
Secretary's particulars changed;director's particulars changed
dot icon14/11/2007
Director's particulars changed
dot icon13/11/2007
Registered office changed on 13/11/07 from:\belgrave house, 76 buckingham palace road, london, SW1W 9RF
dot icon07/06/2007
Return made up to 01/06/07; full list of members
dot icon07/06/2007
Location of register of members
dot icon07/06/2007
Location of register of members
dot icon31/03/2007
Accounts for a dormant company made up to 2006-12-31
dot icon13/11/2006
Secretary's particulars changed;director's particulars changed
dot icon08/11/2006
Director's particulars changed
dot icon13/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon30/06/2006
Registered office changed on 30/06/06 from:\legal dept rentokil initial uk, LTD rentokil house, garland road, east grinstead, west sussex RH19 1DY
dot icon28/06/2006
Return made up to 01/06/06; full list of members
dot icon07/07/2005
Return made up to 01/06/05; full list of members
dot icon27/05/2005
Accounts for a dormant company made up to 2004-12-31
dot icon11/06/2004
Return made up to 01/06/04; full list of members
dot icon05/04/2004
Accounts for a dormant company made up to 2003-12-31
dot icon02/07/2003
Return made up to 01/06/03; full list of members
dot icon10/06/2003
Accounts for a dormant company made up to 2002-12-31
dot icon27/06/2002
Return made up to 01/06/02; no change of members
dot icon12/06/2002
Accounts for a dormant company made up to 2001-12-31
dot icon26/06/2001
Return made up to 01/06/01; no change of members
dot icon30/05/2001
Accounts for a dormant company made up to 2000-12-31
dot icon19/09/2000
Certificate of change of name
dot icon08/06/2000
Return made up to 01/06/00; full list of members
dot icon10/04/2000
Accounts for a dormant company made up to 1999-12-31
dot icon30/09/1999
Registered office changed on 30/09/99 from:\legal dept rentokil initial uk, garland road, east grinstead, west sussex RH19 2DR
dot icon04/07/1999
Return made up to 01/06/99; no change of members
dot icon19/04/1999
Accounts for a dormant company made up to 1998-12-31
dot icon20/08/1998
Resolutions
dot icon17/08/1998
Auditor's resignation
dot icon26/06/1998
Return made up to 01/06/98; no change of members
dot icon02/06/1998
Accounts for a dormant company made up to 1997-12-31
dot icon01/06/1998
Registered office changed on 01/06/98 from:\10 south parade, wakefield, west yorkshire, WF1 1LS
dot icon26/10/1997
Director resigned
dot icon16/10/1997
Accounts for a dormant company made up to 1996-12-31
dot icon07/10/1997
Director resigned
dot icon29/08/1997
Director resigned
dot icon28/07/1997
Director resigned
dot icon24/07/1997
Director resigned
dot icon05/07/1997
Director resigned
dot icon30/06/1997
Return made up to 01/06/97; full list of members
dot icon30/06/1997
Director's particulars changed
dot icon30/06/1997
Director's particulars changed
dot icon11/06/1997
Location of register of directors' interests
dot icon11/06/1997
Location of register of members
dot icon11/06/1997
Location of debenture register
dot icon14/03/1997
Director resigned
dot icon03/01/1997
New director appointed
dot icon27/12/1996
Secretary resigned
dot icon27/12/1996
New secretary appointed
dot icon11/12/1996
Accounting reference date shortened from 31/03 to 31/12
dot icon27/11/1996
New director appointed
dot icon27/11/1996
New director appointed
dot icon14/11/1996
Director resigned
dot icon20/09/1996
Full accounts made up to 1996-03-30
dot icon25/07/1996
Return made up to 01/06/96; no change of members
dot icon14/06/1996
Director resigned
dot icon14/06/1996
Director's particulars changed
dot icon19/03/1996
New director appointed
dot icon08/08/1995
Full accounts made up to 1995-04-01
dot icon14/07/1995
Return made up to 01/06/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/08/1994
Registered office changed on 05/08/94 from:\vine court, chalk pit lane, dorking, surrey RH4 1ES
dot icon01/08/1994
Accounts for a dormant company made up to 1994-04-02
dot icon15/07/1994
Return made up to 01/06/94; no change of members
dot icon15/03/1994
Certificate of change of name
dot icon15/12/1993
New director appointed
dot icon29/07/1993
Director resigned
dot icon29/07/1993
Director resigned
dot icon29/07/1993
Secretary resigned;new secretary appointed
dot icon23/06/1993
Accounts for a dormant company made up to 1993-03-27
dot icon22/06/1993
Return made up to 01/06/93; no change of members
dot icon10/01/1993
New director appointed
dot icon10/01/1993
New director appointed
dot icon01/09/1992
Memorandum and Articles of Association
dot icon25/08/1992
Resolutions
dot icon30/06/1992
Return made up to 01/06/92; full list of members
dot icon25/06/1992
Accounts for a dormant company made up to 1992-03-28
dot icon02/06/1992
Director resigned
dot icon24/01/1992
Accounts for a dormant company made up to 1991-03-31
dot icon24/01/1992
New director appointed
dot icon14/01/1992
Resolutions
dot icon14/01/1992
Resolutions
dot icon07/07/1991
Return made up to 01/06/91; full list of members
dot icon04/06/1991
New director appointed
dot icon04/06/1991
New director appointed
dot icon12/02/1991
Return made up to 14/12/90; full list of members
dot icon07/02/1991
Accounts for a dormant company made up to 1990-03-31
dot icon17/07/1990
Registered office changed on 17/07/90 from:\coates park industrial estate, alfreton, derby, DE2 4AP
dot icon12/10/1989
Full accounts made up to 1989-04-01
dot icon12/10/1989
Resolutions
dot icon12/10/1989
Return made up to 14/09/89; full list of members
dot icon01/03/1989
Director's particulars changed
dot icon23/09/1988
Full accounts made up to 1988-04-02
dot icon23/09/1988
Return made up to 01/09/88; full list of members
dot icon20/08/1988
Declaration of satisfaction of mortgage/charge
dot icon20/08/1988
Declaration of satisfaction of mortgage/charge
dot icon20/08/1988
Declaration of satisfaction of mortgage/charge
dot icon05/04/1988
Certificate of change of name
dot icon02/03/1988
Re-registration of Memorandum and Articles
dot icon02/03/1988
Application for reregistration from PLC to private
dot icon02/03/1988
Resolutions
dot icon01/03/1988
Full accounts made up to 1987-04-02
dot icon01/03/1988
Return made up to 31/12/87; full list of members
dot icon01/03/1988
New director appointed
dot icon01/03/1988
Director resigned
dot icon01/03/1988
New director appointed
dot icon01/03/1988
Director resigned
dot icon01/03/1988
Secretary resigned;new secretary appointed
dot icon01/03/1988
Director resigned
dot icon01/03/1988
Director resigned
dot icon01/03/1988
Director resigned
dot icon01/03/1988
Auditor's resignation
dot icon01/03/1988
Director resigned
dot icon01/03/1988
Secretary resigned;new secretary appointed
dot icon01/03/1988
Return made up to 31/10/86; bulk list available separately
dot icon01/03/1988
Director resigned;new director appointed
dot icon01/03/1988
New director appointed
dot icon01/03/1988
New director appointed
dot icon01/03/1988
New director appointed
dot icon01/03/1988
New director appointed
dot icon01/03/1988
Secretary resigned
dot icon01/03/1988
Accounts made up to 1986-03-31
dot icon01/03/1988
Director resigned
dot icon01/03/1988
Director resigned
dot icon25/02/1988
Company added to the register
dot icon17/02/1988
Certificate of change of name and re-registration from Public Limited Company to Private
dot icon02/03/1987
Accounts made up to 1986-03-31
dot icon27/11/1985
Accounts made up to 1985-05-31
dot icon12/07/1985
Accounts made up to 1984-03-31
dot icon04/02/1984
Accounts made up to 1983-03-31
dot icon09/02/1983
Accounts made up to 1982-03-31
dot icon20/12/1981
Accounts made up to 1981-03-31
dot icon01/04/1981
Accounts made up to 1980-03-31
dot icon16/03/1980
Accounts made up to 1979-03-31
dot icon06/04/1979
Accounts made up to 1978-03-31
dot icon02/12/1978
Accounts made up to 1977-03-31
dot icon11/12/1973
Certificate of change of name
dot icon10/04/1967
Incorporation
dot icon10/04/1967
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
03/07/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ellis, Michael
Director
12/12/2024 - Present
46
Canham, Rachel Eleanor
Director
12/12/2024 - Present
26
Hampson, Jeffreys Kristen
Director
30/03/2022 - 12/12/2024
67
Stead, Catherine Jane
Director
08/08/2016 - 12/12/2024
41
Stead, Catherine
Secretary
02/07/2019 - 12/12/2024
-

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 (NO. 68) LIMITED

BET (NO. 68) LIMITED is an(a) Active company incorporated on 10/04/1967 with the registered office located at Compass House, Manor Royal, Crawley, West Sussex RH10 9PY. 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 BET (NO. 68) LIMITED?

toggle

BET (NO. 68) LIMITED is currently Active. It was registered on 10/04/1967 and dissolved on 05/09/2023.

Where is BET (NO. 68) LIMITED located?

toggle

BET (NO. 68) LIMITED is registered at Compass House, Manor Royal, Crawley, West Sussex RH10 9PY.

What does BET (NO. 68) LIMITED do?

toggle

BET (NO. 68) LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BET (NO. 68) LIMITED?

toggle

The latest filing was on 14/01/2025: Termination of appointment of Catherine Stead as a secretary on 2024-12-12.