BETA TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

BETA TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01840055

Incorporation date

13/08/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

Millhouses Business Centre, 2 - 4 Abbeydale Road South, Sheffield, South Yorkshire S7 2QNCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/1969)
dot icon20/01/2026
Confirmation statement made on 2026-01-06 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/06/2025
Change of details for Beta Technology Holdings Limited as a person with significant control on 2025-02-05
dot icon22/04/2025
Registered office address changed from , Millhouses Business Centre 2 - 4 Abbeydale Road South, Sheffield, South Yokshire, S7 2QN, England to Millhouses Business Centre 2 - 4 Abbeydale Road South Sheffield South Yorkshire S7 2QN on 2025-04-22
dot icon31/03/2025
Registered office address changed from , Barclay Court, Doncaster Carr, Doncaster, South Yorkshire, DN4 5HZ to Millhouses Business Centre 2 - 4 Abbeydale Road South Sheffield South Yorkshire S7 2QN on 2025-03-31
dot icon20/01/2025
Confirmation statement made on 2025-01-06 with updates
dot icon08/10/2024
Cessation of Jayne Evans as a person with significant control on 2024-10-03
dot icon08/10/2024
Cessation of Richard Ian Wrigley as a person with significant control on 2024-10-03
dot icon08/10/2024
Notification of Beta Technology Holdings Limited as a person with significant control on 2024-10-03
dot icon08/10/2024
Termination of appointment of Jayne Evans as a director on 2024-10-03
dot icon08/10/2024
Termination of appointment of Richard Ian Wrigley as a director on 2024-10-03
dot icon08/10/2024
Termination of appointment of Jayne Evans as a secretary on 2024-10-03
dot icon08/10/2024
Appointment of Mrs Sophie Eleanor Hudson as a director on 2024-10-03
dot icon08/10/2024
Appointment of Thomas James Hudson as a director on 2024-10-03
dot icon01/10/2024
Satisfaction of charge 1 in full
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon07/02/2024
Confirmation statement made on 2024-01-06 with no updates
dot icon08/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/01/2023
Confirmation statement made on 2023-01-06 with no updates
dot icon24/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon06/09/2022
Change of details for Mrs Jayne Evans as a person with significant control on 2022-09-06
dot icon06/09/2022
Change of details for Mr Richard Ian Wrigley as a person with significant control on 2022-09-06
dot icon17/01/2022
Confirmation statement made on 2022-01-06 with no updates
dot icon29/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/02/2021
Confirmation statement made on 2021-01-06 with no updates
dot icon14/12/2020
Current accounting period extended from 2020-08-31 to 2020-12-31
dot icon14/08/2020
Termination of appointment of Peter Edward May as a director on 2020-08-07
dot icon09/04/2020
Appointment of Mr Peter Edward May as a director on 2020-04-01
dot icon07/04/2020
Termination of appointment of Paul Bathgate as a director on 2020-04-01
dot icon07/02/2020
Confirmation statement made on 2020-01-06 with no updates
dot icon05/02/2020
Total exemption full accounts made up to 2019-08-31
dot icon07/01/2019
Confirmation statement made on 2019-01-06 with no updates
dot icon27/11/2018
Total exemption full accounts made up to 2018-08-31
dot icon09/01/2018
Confirmation statement made on 2018-01-06 with no updates
dot icon04/01/2018
Total exemption full accounts made up to 2017-08-31
dot icon02/01/2018
Director's details changed for Mr Richard Ian Wrigley on 2017-12-15
dot icon02/01/2018
Change of details for Mr Richard Ian Wrigley as a person with significant control on 2017-12-15
dot icon11/11/2017
Satisfaction of charge 2 in full
dot icon02/11/2017
Satisfaction of charge 3 in full
dot icon19/09/2017
Registration of charge 018400550004, created on 2017-09-18
dot icon04/08/2017
Termination of appointment of Anthony Richard Burne as a director on 2017-08-01
dot icon02/03/2017
Total exemption small company accounts made up to 2016-08-31
dot icon20/01/2017
Confirmation statement made on 2017-01-06 with updates
dot icon01/02/2016
Accounts for a small company made up to 2015-08-31
dot icon12/01/2016
Annual return made up to 2016-01-06 with full list of shareholders
dot icon12/01/2016
Termination of appointment of Antony Davies as a director on 2015-12-12
dot icon26/01/2015
Annual return made up to 2015-01-06 with full list of shareholders
dot icon18/12/2014
Accounts for a small company made up to 2014-08-31
dot icon29/01/2014
Annual return made up to 2014-01-06 with full list of shareholders
dot icon03/12/2013
Accounts for a small company made up to 2013-08-31
dot icon29/05/2013
Accounts for a small company made up to 2012-08-31
dot icon22/03/2013
Annual return made up to 2013-01-06 with full list of shareholders
dot icon19/11/2012
Purchase of own shares.
dot icon07/11/2012
Cancellation of shares. Statement of capital on 2012-11-07
dot icon14/02/2012
Annual return made up to 2012-01-06 with full list of shareholders
dot icon14/02/2012
Appointment of Mr Paul Bathgate as a director
dot icon20/01/2012
Accounts for a small company made up to 2011-08-31
dot icon18/02/2011
Annual return made up to 2011-01-06 with full list of shareholders
dot icon18/02/2011
Director's details changed for Antony Davies on 2010-03-15
dot icon25/11/2010
Accounts for a small company made up to 2010-08-31
dot icon01/02/2010
Annual return made up to 2010-01-06 with full list of shareholders
dot icon29/01/2010
Director's details changed for Richard Ian Wrigley on 2010-01-06
dot icon29/01/2010
Director's details changed for Dr Anthony Richard Burne on 2010-01-06
dot icon29/01/2010
Director's details changed for Jayne Evans on 2010-01-06
dot icon04/12/2009
Accounts for a small company made up to 2009-08-31
dot icon25/03/2009
Accounts for a small company made up to 2008-08-31
dot icon16/02/2009
Return made up to 05/01/09; full list of members
dot icon19/02/2008
Return made up to 05/01/08; change of members
dot icon19/02/2008
Secretary's particulars changed;director's particulars changed
dot icon10/12/2007
Accounts for a small company made up to 2007-08-31
dot icon27/07/2007
Director resigned
dot icon03/05/2007
Accounts for a small company made up to 2006-08-31
dot icon05/02/2007
Return made up to 05/01/07; full list of members
dot icon02/02/2007
Director resigned
dot icon05/01/2007
Director resigned
dot icon16/11/2006
Particulars of mortgage/charge
dot icon16/11/2006
Particulars of mortgage/charge
dot icon05/05/2006
Accounts for a small company made up to 2005-08-31
dot icon04/05/2006
New director appointed
dot icon10/04/2006
Declaration of assistance for shares acquisition
dot icon10/04/2006
Resolutions
dot icon10/04/2006
Resolutions
dot icon10/04/2006
Resolutions
dot icon01/03/2006
New secretary appointed
dot icon01/03/2006
Secretary resigned
dot icon27/02/2006
Return made up to 05/01/06; full list of members
dot icon27/02/2006
Director's particulars changed
dot icon27/02/2006
Director's particulars changed
dot icon27/02/2006
Director's particulars changed
dot icon16/01/2006
Ad 06/09/05--------- £ si 236@1=236 £ ic 1094/1330
dot icon16/01/2006
Ad 01/06/05--------- £ si 100@1=100 £ ic 994/1094
dot icon09/03/2005
Ad 15/09/03--------- £ si 46@1
dot icon08/03/2005
Accounts for a small company made up to 2004-08-31
dot icon04/03/2005
Return made up to 05/01/05; full list of members
dot icon01/10/2004
Miscellaneous
dot icon31/08/2004
£ ic 1046/594 23/07/04 £ sr 452@1=452
dot icon03/08/2004
Director resigned
dot icon18/06/2004
Accounts for a small company made up to 2003-08-31
dot icon11/03/2004
Return made up to 05/01/04; full list of members
dot icon13/11/2003
Ad 21/02/03--------- £ si 900@1=900 £ ic 100/1000
dot icon10/09/2003
New director appointed
dot icon10/09/2003
New director appointed
dot icon10/09/2003
New director appointed
dot icon10/09/2003
New director appointed
dot icon17/03/2003
Nc inc already adjusted 20/02/03
dot icon17/03/2003
Resolutions
dot icon17/03/2003
Resolutions
dot icon17/03/2003
Resolutions
dot icon17/03/2003
Resolutions
dot icon17/03/2003
Resolutions
dot icon17/03/2003
Resolutions
dot icon10/02/2003
Accounts for a small company made up to 2002-08-31
dot icon14/01/2003
Return made up to 05/01/03; full list of members
dot icon21/01/2002
Accounts for a small company made up to 2001-08-31
dot icon08/01/2002
Return made up to 05/01/02; full list of members
dot icon17/05/2001
Accounts for a small company made up to 2000-08-31
dot icon05/03/2001
Return made up to 05/01/01; full list of members
dot icon28/04/2000
Accounts for a small company made up to 1999-08-31
dot icon10/01/2000
Return made up to 05/01/00; full list of members
dot icon21/11/1999
Registered office changed on 21/11/99 from:\riverside house, weedon street, sheffield, S9 2FT
dot icon19/11/1999
New director appointed
dot icon22/01/1999
Return made up to 16/01/99; no change of members
dot icon08/01/1999
Accounts for a small company made up to 1998-08-31
dot icon13/02/1998
Return made up to 16/01/98; change of members
dot icon09/12/1997
Accounts for a small company made up to 1997-08-31
dot icon21/01/1997
Return made up to 16/01/97; full list of members
dot icon21/11/1996
Full accounts made up to 1996-08-31
dot icon11/06/1996
Full accounts made up to 1995-08-31
dot icon05/02/1996
Return made up to 16/01/96; no change of members
dot icon19/01/1995
Return made up to 16/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/11/1994
Full accounts made up to 1994-08-31
dot icon15/04/1994
Return made up to 16/01/94; full list of members
dot icon29/03/1994
Full accounts made up to 1993-08-31
dot icon28/02/1993
Return made up to 16/01/93; no change of members
dot icon22/02/1993
Full accounts made up to 1992-08-31
dot icon05/07/1992
Full accounts made up to 1991-08-31
dot icon26/05/1992
Resolutions
dot icon11/03/1992
Return made up to 16/01/92; no change of members
dot icon09/04/1991
Full accounts made up to 1990-08-31
dot icon09/04/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon09/04/1991
Return made up to 16/01/91; full list of members
dot icon11/10/1990
Director resigned
dot icon31/01/1990
Full accounts made up to 1989-08-31
dot icon31/01/1990
Return made up to 16/01/90; full list of members
dot icon15/08/1989
Resolutions
dot icon17/05/1989
Full accounts made up to 1988-08-31
dot icon17/05/1989
Return made up to 19/01/89; full list of members
dot icon13/09/1988
Return made up to 22/04/88; full list of members
dot icon22/08/1988
Full accounts made up to 1987-08-31
dot icon21/03/1987
Full accounts made up to 1986-08-31
dot icon21/03/1987
Return made up to 22/01/87; full list of members
dot icon31/12/1986
New director appointed
dot icon19/09/1986
Full accounts made up to 1985-08-31
dot icon19/09/1986
Return made up to 21/02/86; full list of members
dot icon05/10/1984
Certificate of change of name
dot icon13/08/1984
Miscellaneous
dot icon13/08/1984
Incorporation
dot icon08/08/1969
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
06/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Evans, Jayne
Director
01/09/2003 - 03/10/2024
1
Wrigley, Richard Ian
Director
01/09/2003 - 03/10/2024
2
Hudson, Thomas James
Director
03/10/2024 - Present
7
Hudson, Sophie Eleanor
Director
03/10/2024 - Present
5
Davies, Antony
Director
01/09/2003 - 12/12/2015
2

Persons with Significant Control

5
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 TECHNOLOGY LIMITED

BETA TECHNOLOGY LIMITED is an(a) Active company incorporated on 13/08/1984 with the registered office located at Millhouses Business Centre, 2 - 4 Abbeydale Road South, Sheffield, South Yorkshire S7 2QN. 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 TECHNOLOGY LIMITED?

toggle

BETA TECHNOLOGY LIMITED is currently Active. It was registered on 13/08/1984 .

Where is BETA TECHNOLOGY LIMITED located?

toggle

BETA TECHNOLOGY LIMITED is registered at Millhouses Business Centre, 2 - 4 Abbeydale Road South, Sheffield, South Yorkshire S7 2QN.

What does BETA TECHNOLOGY LIMITED do?

toggle

BETA TECHNOLOGY LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for BETA TECHNOLOGY LIMITED?

toggle

The latest filing was on 20/01/2026: Confirmation statement made on 2026-01-06 with no updates.