BETA VALVE SYSTEMS LTD

Register to unlock more data on OkredoRegister

BETA VALVE SYSTEMS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01740537

Incorporation date

19/07/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

Park House Business Centre, Desborough Park Road, High Wycombe, Buckinghamshire HP12 3DJCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/1983)
dot icon29/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon11/07/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon20/11/2024
Total exemption full accounts made up to 2024-07-31
dot icon11/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon21/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon22/08/2023
Notification of Beta Valve Employee Trustee Limited as a person with significant control on 2023-08-21
dot icon22/08/2023
Notification of Richard Clifford as a person with significant control on 2023-08-21
dot icon21/08/2023
Cessation of John Alfred Hewitt as a person with significant control on 2023-08-21
dot icon18/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon25/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon08/08/2022
Termination of appointment of John Alfred Hewitt as a director on 2022-06-30
dot icon31/07/2022
Total exemption full accounts made up to 2021-07-31
dot icon29/06/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon16/06/2022
Appointment of Mr Richard Clifford as a director on 2022-06-15
dot icon11/06/2021
Confirmation statement made on 2021-06-11 with no updates
dot icon29/04/2021
Micro company accounts made up to 2020-07-31
dot icon01/06/2020
Micro company accounts made up to 2019-07-31
dot icon26/05/2020
Confirmation statement made on 2020-05-26 with no updates
dot icon24/04/2020
Confirmation statement made on 2019-04-24 with no updates
dot icon12/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon18/02/2019
Micro company accounts made up to 2018-07-31
dot icon30/05/2018
Notification of John Alfred Hewitt as a person with significant control on 2018-04-30
dot icon30/05/2018
Cessation of Ian Edwin Sparrowhawk as a person with significant control on 2018-04-30
dot icon30/05/2018
Confirmation statement made on 2018-03-31 with updates
dot icon30/04/2018
Micro company accounts made up to 2017-07-31
dot icon05/07/2017
Termination of appointment of Ian Edwin Sparrowhawk as a secretary on 2017-07-01
dot icon26/06/2017
Appointment of Mr John Alfred Hewitt as a director on 2017-06-01
dot icon26/06/2017
Termination of appointment of Ian Edwin Sparrowhawk as a director on 2017-06-01
dot icon06/06/2017
Resolutions
dot icon11/05/2017
Confirmation statement made on 2017-03-31 with updates
dot icon29/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon20/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon29/04/2016
Micro company accounts made up to 2015-07-31
dot icon20/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon29/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon12/12/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon29/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon10/01/2014
Annual return made up to 2013-11-01 with full list of shareholders
dot icon29/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon15/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon23/05/2012
Annual return made up to 2012-04-20 with full list of shareholders
dot icon23/05/2012
Director's details changed for Mr Ian Edwin Sparrowhawk on 2012-01-01
dot icon13/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon07/06/2011
Annual return made up to 2011-04-20 with full list of shareholders
dot icon26/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon11/06/2010
Annual return made up to 2010-04-20 with full list of shareholders
dot icon11/06/2010
Appointment of Ian Edwin Sparrowhawk as a secretary
dot icon11/06/2010
Director's details changed for Mr Ian Edwin Sparrowhawk on 2010-02-13
dot icon11/06/2010
Termination of appointment of Anne Allen as a secretary
dot icon27/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon28/05/2009
Return made up to 10/02/09; full list of members
dot icon28/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon17/07/2008
Secretary appointed mrs anne allen
dot icon17/07/2008
Return made up to 20/04/08; full list of members
dot icon17/07/2008
Appointment terminated secretary frances sparrowhawk
dot icon29/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon19/07/2007
Total exemption small company accounts made up to 2006-07-31
dot icon16/07/2007
Return made up to 20/04/07; full list of members
dot icon05/05/2006
Total exemption small company accounts made up to 2005-07-31
dot icon24/04/2006
Return made up to 20/04/06; full list of members
dot icon27/04/2005
Return made up to 20/04/05; full list of members
dot icon19/01/2005
Total exemption small company accounts made up to 2004-07-31
dot icon24/06/2004
Return made up to 20/04/04; full list of members
dot icon11/06/2004
Accounts for a small company made up to 2003-07-31
dot icon16/01/2004
Director resigned
dot icon21/05/2003
Accounts for a small company made up to 2002-07-31
dot icon08/05/2003
Return made up to 20/04/03; full list of members
dot icon19/04/2002
Return made up to 20/04/02; full list of members
dot icon16/04/2002
Accounts for a small company made up to 2001-07-31
dot icon05/06/2001
Accounts for a small company made up to 2000-07-31
dot icon26/04/2001
Return made up to 20/04/01; full list of members
dot icon22/09/2000
Full accounts made up to 1999-07-31
dot icon20/06/2000
Return made up to 20/04/00; full list of members
dot icon20/06/2000
Director resigned
dot icon29/07/1999
Full accounts made up to 1998-07-31
dot icon13/05/1999
Return made up to 20/04/99; no change of members
dot icon05/06/1998
Full accounts made up to 1997-07-31
dot icon09/06/1997
Full accounts made up to 1996-07-31
dot icon23/04/1997
Return made up to 20/04/97; no change of members
dot icon15/08/1996
New director appointed
dot icon07/07/1996
Return made up to 20/04/96; full list of members
dot icon29/05/1996
Accounts for a small company made up to 1995-07-31
dot icon24/05/1995
Return made up to 20/04/94; no change of members
dot icon23/05/1995
Return made up to 20/04/95; no change of members
dot icon27/03/1995
Accounts for a small company made up to 1994-07-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/04/1994
Accounts for a small company made up to 1993-07-31
dot icon17/09/1993
Return made up to 12/03/93; full list of members
dot icon14/09/1993
Registered office changed on 14/09/93 from: lane end road sands high wycombe bucks HP12 4HG
dot icon11/05/1993
Full accounts made up to 1992-07-31
dot icon11/05/1992
Return made up to 20/04/92; no change of members
dot icon28/04/1992
Full accounts made up to 1991-07-31
dot icon10/07/1991
Full accounts made up to 1990-07-31
dot icon13/06/1991
Return made up to 31/03/91; no change of members
dot icon26/04/1990
Return made up to 20/04/90; full list of members
dot icon26/04/1990
Full accounts made up to 1989-07-31
dot icon22/05/1989
Return made up to 12/05/89; full list of members
dot icon22/05/1989
Full accounts made up to 1988-07-31
dot icon15/03/1989
Particulars of mortgage/charge
dot icon02/08/1988
Return made up to 05/05/88; full list of members
dot icon02/08/1988
Full accounts made up to 1987-07-31
dot icon21/04/1988
Return made up to 20/04/87; full list of members
dot icon21/04/1988
Return made up to 31/12/85; full list of members
dot icon21/04/1988
Full accounts made up to 1986-07-31
dot icon25/07/1986
Return made up to 24/03/86; full list of members
dot icon25/07/1986
Full accounts made up to 1985-07-31
dot icon13/10/1983
Certificate of change of name
dot icon19/07/1983
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

11
2023
change arrow icon-21.09 % *

* during past year

Cash in Bank

£362,385.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
113.75K
-
0.00
476.94K
-
2022
12
152.74K
-
0.00
459.25K
-
2023
11
210.13K
-
0.00
362.39K
-
2023
11
210.13K
-
0.00
362.39K
-

Employees

2023

Employees

11 Descended-8 % *

Net Assets(GBP)

210.13K £Ascended37.57 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

362.39K £Descended-21.09 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clifford, Richard
Director
15/06/2022 - Present
-

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BETA VALVE SYSTEMS LTD

BETA VALVE SYSTEMS LTD is an(a) Active company incorporated on 19/07/1983 with the registered office located at Park House Business Centre, Desborough Park Road, High Wycombe, Buckinghamshire HP12 3DJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of BETA VALVE SYSTEMS LTD?

toggle

BETA VALVE SYSTEMS LTD is currently Active. It was registered on 19/07/1983 .

Where is BETA VALVE SYSTEMS LTD located?

toggle

BETA VALVE SYSTEMS LTD is registered at Park House Business Centre, Desborough Park Road, High Wycombe, Buckinghamshire HP12 3DJ.

What does BETA VALVE SYSTEMS LTD do?

toggle

BETA VALVE SYSTEMS LTD operates in the Agents specialised in the sale of other particular products (46.18 - SIC 2007) sector.

How many employees does BETA VALVE SYSTEMS LTD have?

toggle

BETA VALVE SYSTEMS LTD had 11 employees in 2023.

What is the latest filing for BETA VALVE SYSTEMS LTD?

toggle

The latest filing was on 29/04/2026: Total exemption full accounts made up to 2025-07-31.