BETA MARINE LIMITED

Register to unlock more data on OkredoRegister

BETA MARINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02114058

Incorporation date

23/03/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Davy Way, Waterwells, Quedgeley, Gloucestershire GL2 2ADCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/1987)
dot icon30/12/2025
Total exemption full accounts made up to 2025-05-31
dot icon20/05/2025
Director's details changed for Mrs Sarah Louise Pugh on 2025-05-20
dot icon20/05/2025
Confirmation statement made on 2025-05-10 with no updates
dot icon11/04/2025
Director's details changed for Mr John Andrew Growcoot on 2025-04-10
dot icon24/01/2025
Total exemption full accounts made up to 2024-05-31
dot icon15/05/2024
Confirmation statement made on 2024-05-10 with updates
dot icon08/04/2024
Director's details changed for Mr John Andrew Growcoot on 2024-04-05
dot icon11/03/2024
Notification of Beta Marine Holdings Limited as a person with significant control on 2024-03-01
dot icon08/03/2024
Withdrawal of a person with significant control statement on 2024-03-08
dot icon24/10/2023
Director's details changed for Mr John Andrew Growcoot on 2023-10-24
dot icon27/09/2023
Total exemption full accounts made up to 2023-05-31
dot icon11/05/2023
Confirmation statement made on 2023-05-10 with no updates
dot icon04/11/2022
Total exemption full accounts made up to 2022-05-31
dot icon12/05/2022
Confirmation statement made on 2022-05-10 with no updates
dot icon10/01/2022
Total exemption full accounts made up to 2021-05-31
dot icon11/05/2021
Confirmation statement made on 2021-05-10 with no updates
dot icon27/01/2021
Total exemption full accounts made up to 2020-05-31
dot icon14/05/2020
Confirmation statement made on 2020-05-10 with no updates
dot icon16/10/2019
Total exemption full accounts made up to 2019-05-31
dot icon14/05/2019
Confirmation statement made on 2019-05-10 with no updates
dot icon28/11/2018
Total exemption full accounts made up to 2018-05-31
dot icon15/05/2018
Confirmation statement made on 2018-05-10 with no updates
dot icon22/09/2017
Total exemption full accounts made up to 2017-05-31
dot icon11/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon20/09/2016
Full accounts made up to 2016-05-31
dot icon16/09/2016
Satisfaction of charge 4 in full
dot icon09/08/2016
Purchase of own shares.
dot icon24/06/2016
Director's details changed for Mrs Sarah Louise Pugh on 2016-06-24
dot icon24/06/2016
Termination of appointment of Andrew Francis Winton as a secretary on 2016-06-24
dot icon22/05/2016
Annual return made up to 2016-05-10 with full list of shareholders
dot icon26/02/2016
Accounts for a medium company made up to 2015-05-31
dot icon17/05/2015
Annual return made up to 2015-05-10 with full list of shareholders
dot icon30/09/2014
Accounts for a medium company made up to 2014-05-31
dot icon21/05/2014
Annual return made up to 2014-05-10 with full list of shareholders
dot icon10/03/2014
Registration of charge 021140580006
dot icon08/10/2013
Accounts for a medium company made up to 2013-05-31
dot icon23/05/2013
Annual return made up to 2013-05-10 with full list of shareholders
dot icon22/04/2013
Statement of capital following an allotment of shares on 2013-01-01
dot icon17/04/2013
Appointment of Mrs Sarah Louise Pugh as a director
dot icon24/10/2012
Accounts for a medium company made up to 2012-05-31
dot icon08/06/2012
Annual return made up to 2012-05-10 with full list of shareholders
dot icon21/02/2012
Director's details changed for Mr John Andrew Growcoot on 2012-02-05
dot icon21/02/2012
Statement of capital following an allotment of shares on 2011-10-24
dot icon09/11/2011
Director's details changed for Mr John Andrew Growcoot on 2011-11-07
dot icon20/10/2011
Accounts for a medium company made up to 2011-05-31
dot icon10/05/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon06/12/2010
Statement of capital following an allotment of shares on 2010-09-23
dot icon04/10/2010
Accounts for a medium company made up to 2010-05-31
dot icon04/05/2010
Annual return made up to 2010-05-04 with full list of shareholders
dot icon04/05/2010
Director's details changed for David Charles Morris on 2010-05-04
dot icon04/05/2010
Director's details changed for Mr John Andrew Growcoot on 2010-05-04
dot icon04/05/2010
Director's details changed for Laurence Frederick Talbot on 2010-05-04
dot icon20/04/2010
Termination of appointment of Paul Grigg as a director
dot icon24/09/2009
Accounts for a medium company made up to 2009-05-31
dot icon29/06/2009
Duplicate mortgage certificatecharge no:5
dot icon25/06/2009
Particulars of a mortgage or charge / charge no: 5
dot icon19/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon19/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon19/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon17/06/2009
Particulars of a mortgage or charge / charge no: 4
dot icon12/05/2009
Return made up to 04/05/09; full list of members
dot icon17/11/2008
Accounts for a medium company made up to 2008-05-31
dot icon26/06/2008
Capitals not rolled up
dot icon12/05/2008
Return made up to 04/05/08; full list of members
dot icon12/05/2008
Location of register of members
dot icon04/09/2007
Accounts for a small company made up to 2007-05-31
dot icon21/05/2007
Return made up to 04/05/07; change of members
dot icon13/03/2007
Ad 23/02/07--------- £ si 78@1=78 £ ic 15568/15646
dot icon30/10/2006
Accounts for a small company made up to 2006-05-31
dot icon21/07/2006
Registered office changed on 21/07/06 from: merretts mills bath road south woodchester stroud gloucestershire GL5 5EU
dot icon08/07/2006
Particulars of mortgage/charge
dot icon03/05/2006
Return made up to 04/05/06; full list of members
dot icon14/11/2005
Accounts for a small company made up to 2005-05-31
dot icon29/06/2005
Return made up to 04/05/05; full list of members
dot icon14/06/2005
Secretary resigned
dot icon14/06/2005
New secretary appointed
dot icon24/03/2005
Accounts for a small company made up to 2004-05-31
dot icon11/11/2004
New director appointed
dot icon29/10/2004
Director resigned
dot icon10/09/2004
£ ic 24650/15568 31/07/04 £ sr 9082@1=9082
dot icon24/08/2004
Resolutions
dot icon28/06/2004
Return made up to 04/05/04; full list of members
dot icon11/09/2003
Director's particulars changed
dot icon11/09/2003
Accounts for a medium company made up to 2003-05-31
dot icon27/06/2003
Return made up to 04/05/03; full list of members
dot icon27/06/2003
Director's particulars changed
dot icon07/01/2003
New secretary appointed
dot icon16/12/2002
Secretary resigned
dot icon04/12/2002
Accounts for a medium company made up to 2002-05-31
dot icon23/05/2002
Return made up to 04/05/02; full list of members
dot icon20/03/2002
Registered office changed on 20/03/02 from: the grove kingscote park nr tetbury gloucestershire GL8 8YN
dot icon08/11/2001
Accounts for a medium company made up to 2001-05-31
dot icon31/05/2001
Return made up to 04/05/01; full list of members
dot icon28/03/2001
Accounts for a medium company made up to 2000-05-31
dot icon07/06/2000
£ sr 4350@1 12/03/00
dot icon05/06/2000
Return made up to 04/05/00; full list of members
dot icon17/11/1999
Accounts for a small company made up to 1999-05-31
dot icon26/05/1999
Return made up to 04/05/99; no change of members
dot icon01/05/1999
Resolutions
dot icon20/10/1998
Accounts for a small company made up to 1998-05-31
dot icon01/06/1998
Return made up to 04/05/98; no change of members
dot icon21/10/1997
Accounts for a small company made up to 1997-05-31
dot icon28/05/1997
Return made up to 04/05/97; full list of members
dot icon03/04/1997
Particulars of mortgage/charge
dot icon12/09/1996
Accounts for a small company made up to 1996-05-31
dot icon26/05/1996
Return made up to 04/05/96; no change of members
dot icon22/09/1995
Accounts for a small company made up to 1995-05-31
dot icon04/05/1995
Return made up to 04/05/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon29/09/1994
Accounts for a small company made up to 1994-05-31
dot icon09/06/1994
Director's particulars changed
dot icon26/05/1994
Return made up to 04/05/94; full list of members
dot icon28/09/1993
Accounts for a small company made up to 1993-05-31
dot icon06/06/1993
Director's particulars changed
dot icon06/06/1993
Return made up to 04/05/93; full list of members
dot icon21/09/1992
Accounts for a small company made up to 1992-05-31
dot icon29/04/1992
Return made up to 04/05/92; no change of members
dot icon31/10/1991
Accounts for a small company made up to 1991-05-31
dot icon29/05/1991
Return made up to 04/05/91; no change of members
dot icon04/10/1990
Return made up to 07/08/90; full list of members
dot icon18/09/1990
Accounts for a small company made up to 1990-05-31
dot icon04/08/1989
Accounts for a small company made up to 1989-05-31
dot icon19/07/1989
Return made up to 04/05/89; full list of members
dot icon17/03/1989
Return made up to 23/09/88; full list of members
dot icon13/03/1989
Accounts for a small company made up to 1988-05-31
dot icon20/10/1987
New director appointed
dot icon20/10/1987
New director appointed
dot icon13/08/1987
Particulars of mortgage/charge
dot icon18/06/1987
Accounting reference date notified as 31/05
dot icon17/06/1987
Resolutions
dot icon24/03/1987
Registered office changed on 24/03/87 from: second floor 223 regent street london W1R 7DB
dot icon24/03/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/03/1987
Certificate of Incorporation
dot icon23/03/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
10/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morris, David Charles
Director
01/09/2004 - Present
2
Pugh, Sarah Louise
Director
01/01/2013 - Present
1
Winton, Andrew Francis
Secretary
31/05/2005 - 23/06/2016
-
Hewitt, Richard John
Secretary
30/11/2002 - 30/05/2005
-

Persons with Significant Control

2
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 MARINE LIMITED

BETA MARINE LIMITED is an(a) Active company incorporated on 23/03/1987 with the registered office located at Davy Way, Waterwells, Quedgeley, Gloucestershire GL2 2AD. 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 BETA MARINE LIMITED?

toggle

BETA MARINE LIMITED is currently Active. It was registered on 23/03/1987 .

Where is BETA MARINE LIMITED located?

toggle

BETA MARINE LIMITED is registered at Davy Way, Waterwells, Quedgeley, Gloucestershire GL2 2AD.

What does BETA MARINE LIMITED do?

toggle

BETA MARINE LIMITED operates in the Manufacture of engines and turbines except aircraft vehicle and cycle engines (28.11 - SIC 2007) sector.

What is the latest filing for BETA MARINE LIMITED?

toggle

The latest filing was on 30/12/2025: Total exemption full accounts made up to 2025-05-31.