BETA GROUP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BETA GROUP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05993991

Incorporation date

09/11/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Gothic Villa, 638 Newchurch Road, Rossendale, Lancashire BB4 9HGCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/2006)
dot icon05/01/2026
Micro company accounts made up to 2025-04-30
dot icon13/11/2025
Confirmation statement made on 2025-11-09 with updates
dot icon15/04/2025
Micro company accounts made up to 2024-04-30
dot icon20/01/2025
Previous accounting period shortened from 2024-07-31 to 2024-04-30
dot icon31/12/2024
Resolutions
dot icon23/12/2024
Statement of capital following an allotment of shares on 2024-12-19
dot icon22/11/2024
Confirmation statement made on 2024-11-09 with updates
dot icon05/06/2024
Resolutions
dot icon05/06/2024
Memorandum and Articles of Association
dot icon03/06/2024
Notification of Delta Management Holdings Ltd as a person with significant control on 2024-05-24
dot icon03/06/2024
Change of details for Mr Ralph Martin Lewis as a person with significant control on 2024-05-24
dot icon03/06/2024
Appointment of Mr David Peter Meehan as a director on 2024-05-24
dot icon03/03/2024
Memorandum and Articles of Association
dot icon03/03/2024
Resolutions
dot icon28/02/2024
Statement of capital following an allotment of shares on 2024-01-25
dot icon15/01/2024
Micro company accounts made up to 2023-07-31
dot icon14/11/2023
Confirmation statement made on 2023-11-09 with no updates
dot icon21/08/2023
Second filing of Confirmation Statement dated 2022-11-09
dot icon08/03/2023
Micro company accounts made up to 2022-07-31
dot icon22/11/2022
Confirmation statement made on 2022-11-09 with no updates
dot icon15/02/2022
Micro company accounts made up to 2021-07-31
dot icon20/12/2021
Confirmation statement made on 2021-11-09 with updates
dot icon20/12/2021
Change of details for Mr Ralph Martin Lewis as a person with significant control on 2021-12-17
dot icon09/09/2021
Memorandum and Articles of Association
dot icon09/09/2021
Resolutions
dot icon10/01/2021
Micro company accounts made up to 2020-07-31
dot icon25/11/2020
Confirmation statement made on 2020-11-09 with no updates
dot icon25/11/2020
Cessation of Angela Dawn Lewis as a person with significant control on 2020-11-09
dot icon15/01/2020
Micro company accounts made up to 2019-07-31
dot icon18/11/2019
Confirmation statement made on 2019-11-09 with no updates
dot icon18/01/2019
Micro company accounts made up to 2018-07-31
dot icon29/11/2018
Confirmation statement made on 2018-11-09 with updates
dot icon09/05/2018
Statement of capital following an allotment of shares on 2018-01-29
dot icon04/04/2018
Statement of capital following an allotment of shares on 2018-01-29
dot icon04/04/2018
Statement of capital following an allotment of shares on 2018-01-29
dot icon04/04/2018
Statement of capital following an allotment of shares on 2018-01-29
dot icon04/04/2018
Statement of capital following an allotment of shares on 2018-01-29
dot icon29/03/2018
Resolutions
dot icon28/11/2017
Micro company accounts made up to 2017-07-31
dot icon21/11/2017
Confirmation statement made on 2017-11-09 with updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-07-31
dot icon09/12/2016
Confirmation statement made on 2016-11-09 with updates
dot icon10/12/2015
Total exemption small company accounts made up to 2015-07-31
dot icon03/12/2015
Annual return made up to 2015-11-09 with full list of shareholders
dot icon19/11/2015
Director's details changed for Mr Ralph Martin Lewis on 2015-11-19
dot icon19/11/2015
Director's details changed for Angela Dawn Lewis on 2015-11-19
dot icon19/11/2015
Secretary's details changed for Angela Dawn Lewis on 2015-11-19
dot icon19/11/2015
Registered office address changed from Clough Edge 41 Rochdale Road Edenfield Bury Lancashire BL0 0JT to Gothic Villa 638 Newchurch Road Rossendale Lancashire BB4 9HG on 2015-11-19
dot icon30/01/2015
Total exemption small company accounts made up to 2014-07-31
dot icon25/11/2014
Annual return made up to 2014-11-09 with full list of shareholders
dot icon02/04/2014
Registered office address changed from Cedar House Sandbrook Business Park Sandbrook Way Rochdale Lancashire OL11 1LQ on 2014-04-02
dot icon10/12/2013
Annual return made up to 2013-11-09 with full list of shareholders
dot icon28/11/2013
Secretary's details changed for Angela Dawn Lewis on 2012-11-30
dot icon28/11/2013
Director's details changed for Angela Dawn Lewis on 2012-11-30
dot icon25/11/2013
Total exemption small company accounts made up to 2013-07-31
dot icon31/12/2012
Total exemption small company accounts made up to 2012-07-31
dot icon20/11/2012
Annual return made up to 2012-11-09 with full list of shareholders
dot icon22/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon20/02/2012
Annual return made up to 2011-11-09 with full list of shareholders
dot icon25/11/2011
Total exemption small company accounts made up to 2011-07-31
dot icon18/11/2010
Annual return made up to 2010-11-09 with full list of shareholders
dot icon03/11/2010
Total exemption small company accounts made up to 2010-07-31
dot icon02/12/2009
Total exemption small company accounts made up to 2009-07-31
dot icon12/11/2009
Annual return made up to 2009-11-09 with full list of shareholders
dot icon13/08/2009
Registered office changed on 13/08/2009 from lewis house 12 smith street rochdale lancashire OL16 1TX
dot icon04/04/2009
Total exemption small company accounts made up to 2008-07-31
dot icon28/11/2008
Return made up to 09/11/08; full list of members
dot icon23/06/2008
Statement of affairs
dot icon23/06/2008
Capitals not rolled up
dot icon14/03/2008
Amended accounts made up to 2007-07-31
dot icon23/01/2008
Total exemption small company accounts made up to 2007-07-31
dot icon22/01/2008
Return made up to 09/11/07; full list of members
dot icon08/11/2007
Accounting reference date shortened from 30/11/07 to 31/07/07
dot icon03/08/2007
Particulars of mortgage/charge
dot icon28/02/2007
Resolutions
dot icon28/02/2007
Registered office changed on 28/02/07 from: underbank mill burnley road bacup lancashire OL13 8AE
dot icon24/11/2006
New director appointed
dot icon24/11/2006
New secretary appointed;new director appointed
dot icon24/11/2006
Registered office changed on 24/11/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP
dot icon23/11/2006
Ad 09/11/06--------- £ si [email protected]=117 £ ic 1/118
dot icon23/11/2006
Director resigned
dot icon23/11/2006
Secretary resigned
dot icon09/11/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
09/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lewis, Ralph Martin
Director
09/11/2006 - Present
3
Lewis, Angela Dawn
Director
09/11/2006 - Present
1
Meehan, David Peter
Director
24/05/2024 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

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 BETA GROUP HOLDINGS LIMITED

BETA GROUP HOLDINGS LIMITED is an(a) Active company incorporated on 09/11/2006 with the registered office located at Gothic Villa, 638 Newchurch Road, Rossendale, Lancashire BB4 9HG. 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 BETA GROUP HOLDINGS LIMITED?

toggle

BETA GROUP HOLDINGS LIMITED is currently Active. It was registered on 09/11/2006 .

Where is BETA GROUP HOLDINGS LIMITED located?

toggle

BETA GROUP HOLDINGS LIMITED is registered at Gothic Villa, 638 Newchurch Road, Rossendale, Lancashire BB4 9HG.

What does BETA GROUP HOLDINGS LIMITED do?

toggle

BETA GROUP HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BETA GROUP HOLDINGS LIMITED?

toggle

The latest filing was on 05/01/2026: Micro company accounts made up to 2025-04-30.