BETACOVE LIMITED

Register to unlock more data on OkredoRegister

BETACOVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02687617

Incorporation date

14/02/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit J2 Knights Park Knight Road, Strood, Rochester, Kent ME2 2LSCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/1992)
dot icon16/02/2026
Confirmation statement made on 2026-02-14 with updates
dot icon14/10/2025
Total exemption full accounts made up to 2025-06-30
dot icon04/04/2025
Termination of appointment of Gary Thomas Lester as a director on 2025-04-04
dot icon14/02/2025
Confirmation statement made on 2025-02-14 with no updates
dot icon25/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon19/02/2024
Confirmation statement made on 2024-02-14 with no updates
dot icon02/01/2024
Director's details changed for Mr Nicolas Andrew Brown on 2024-01-02
dot icon02/01/2024
Director's details changed for Mr Ricky Watson Olsen on 2024-01-02
dot icon02/01/2024
Director's details changed for Mrs Emma Elizabeth Pope on 2024-01-02
dot icon02/01/2024
Registered office address changed from Unit L5 Knights Park Knight Road Strood Rochester Kent ME2 2LT United Kingdom to Unit J2 Knights Park Knight Road Strood Rochester Kent ME2 2LS on 2024-01-02
dot icon02/01/2024
Director's details changed for Mr Gary Thomas Lester on 2024-01-02
dot icon02/01/2024
Change of details for Betacove Group Limited as a person with significant control on 2024-01-02
dot icon07/03/2023
Confirmation statement made on 2023-02-14 with updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-06-30
dot icon15/02/2022
Confirmation statement made on 2022-02-14 with updates
dot icon08/02/2022
Total exemption full accounts made up to 2021-06-30
dot icon08/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon15/02/2021
Confirmation statement made on 2021-02-14 with updates
dot icon31/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon14/02/2020
Confirmation statement made on 2020-02-14 with updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon15/02/2019
Confirmation statement made on 2019-02-14 with updates
dot icon05/02/2019
Director's details changed for Mrs Emma Elizabeth Pope on 2019-02-04
dot icon05/02/2019
Director's details changed for Mr Ricky Watson Olsen on 2019-02-04
dot icon05/02/2019
Director's details changed for Mr Nicolas Andrew Brown on 2019-02-04
dot icon10/04/2018
Notification of Betacove Group Limited as a person with significant control on 2018-03-27
dot icon09/04/2018
Termination of appointment of Mark Williams as a secretary on 2018-03-27
dot icon06/04/2018
Cessation of Mark Anthony Williams as a person with significant control on 2018-03-27
dot icon06/04/2018
Termination of appointment of Mark Anthony Williams as a director on 2018-03-27
dot icon27/03/2018
Appointment of Mr Gary Thomas Lester as a director on 2018-03-26
dot icon27/03/2018
Appointment of Mrs Emma Elizabeth Pope as a director on 2018-03-26
dot icon27/03/2018
Registered office address changed from Unit L5 Knights Park Knights Road Strood Rochester Kent ME2 2LT to Unit L5 Knights Park Knight Road Strood Rochester Kent ME2 2LT on 2018-03-27
dot icon14/02/2018
Confirmation statement made on 2018-02-14 with updates
dot icon19/09/2017
Total exemption full accounts made up to 2017-06-30
dot icon31/07/2017
Notification of Mark Anthony Williams as a person with significant control on 2017-07-19
dot icon31/07/2017
Termination of appointment of Anthony David Williams as a director on 2017-03-12
dot icon31/07/2017
Cessation of Anthony David Williams as a person with significant control on 2017-03-12
dot icon22/02/2017
Confirmation statement made on 2017-02-14 with updates
dot icon09/09/2016
Total exemption small company accounts made up to 2016-06-30
dot icon15/02/2016
Annual return made up to 2016-02-14 with full list of shareholders
dot icon24/09/2015
Total exemption small company accounts made up to 2015-06-30
dot icon23/09/2015
Satisfaction of charge 1 in full
dot icon12/08/2015
Termination of appointment of Jennifer Sandra Williams as a director on 2015-07-25
dot icon23/02/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon08/09/2014
Total exemption small company accounts made up to 2014-06-30
dot icon19/02/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon22/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon21/02/2013
Annual return made up to 2013-02-14 with full list of shareholders
dot icon15/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon07/06/2012
Registered office address changed from Cuxton House 1 Cuxton Road Strood Rochester Kent ME2 2BT on 2012-06-07
dot icon29/02/2012
Annual return made up to 2012-02-14 with full list of shareholders
dot icon21/09/2011
Total exemption small company accounts made up to 2011-06-30
dot icon23/02/2011
Annual return made up to 2011-02-14 with full list of shareholders
dot icon10/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon26/10/2010
Previous accounting period extended from 2010-02-28 to 2010-06-30
dot icon14/06/2010
Appointment of Mr Ricky Watson Olsen as a director
dot icon14/06/2010
Appointment of Mr Nicolas Andrew Brown as a director
dot icon24/02/2010
Annual return made up to 2010-02-14 with full list of shareholders
dot icon23/02/2010
Director's details changed for Mr Mark Williams on 2009-08-14
dot icon23/02/2010
Secretary's details changed for Mr Mark Williams on 2009-08-14
dot icon23/09/2009
Registered office changed on 23/09/2009 from kings lodge london road west kingsdown sevenoaks kent TN15 6AR
dot icon09/09/2009
Total exemption small company accounts made up to 2009-02-28
dot icon24/02/2009
Return made up to 14/02/09; full list of members
dot icon23/02/2009
Secretary's change of particulars / mark williams / 01/08/2008
dot icon18/12/2008
Total exemption small company accounts made up to 2008-02-28
dot icon27/11/2008
Director appointed mark williams
dot icon27/03/2008
Return made up to 14/02/08; full list of members
dot icon04/11/2007
Total exemption small company accounts made up to 2007-02-28
dot icon02/03/2007
Return made up to 27/01/07; full list of members
dot icon13/02/2007
Amended accounts made up to 2006-02-28
dot icon23/11/2006
Total exemption small company accounts made up to 2006-02-28
dot icon31/03/2006
Return made up to 27/01/06; full list of members
dot icon05/01/2006
Accounts for a small company made up to 2005-02-28
dot icon30/03/2005
Return made up to 14/02/05; full list of members
dot icon04/01/2005
Accounts for a small company made up to 2004-02-29
dot icon16/04/2004
Return made up to 14/02/04; full list of members
dot icon30/12/2003
Accounts for a small company made up to 2003-02-28
dot icon21/02/2003
Return made up to 14/02/03; full list of members
dot icon19/12/2002
Accounts for a small company made up to 2002-02-28
dot icon19/04/2002
Return made up to 14/02/02; full list of members
dot icon24/08/2001
Accounts for a small company made up to 2001-02-28
dot icon15/02/2001
Return made up to 14/02/01; full list of members
dot icon19/09/2000
Accounts for a small company made up to 2000-02-29
dot icon08/03/2000
Return made up to 14/02/00; full list of members
dot icon18/10/1999
Accounts for a small company made up to 1999-02-28
dot icon05/10/1999
Registered office changed on 05/10/99 from: 37 station road longfield kent DA3 7QD
dot icon15/04/1999
Return made up to 14/02/99; no change of members
dot icon28/09/1998
Accounts for a small company made up to 1998-02-28
dot icon24/02/1998
Return made up to 14/02/98; no change of members
dot icon05/01/1998
Accounts for a small company made up to 1997-02-28
dot icon30/10/1997
Registered office changed on 30/10/97 from: 48 prince charles ave chatham kent ME5 8EY
dot icon12/05/1997
Particulars of mortgage/charge
dot icon17/02/1997
Return made up to 14/02/97; full list of members
dot icon19/10/1996
Accounts for a small company made up to 1996-02-28
dot icon05/03/1996
Return made up to 14/02/96; no change of members
dot icon31/07/1995
Accounts for a small company made up to 1995-02-28
dot icon09/04/1995
Return made up to 14/02/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/10/1994
Accounts for a small company made up to 1994-02-28
dot icon05/04/1994
Return made up to 14/02/94; no change of members
dot icon06/09/1993
Particulars of mortgage/charge
dot icon24/06/1993
Accounts for a small company made up to 1993-02-28
dot icon28/02/1993
New director appointed
dot icon14/02/1993
Return made up to 14/02/93; full list of members
dot icon11/03/1992
Registered office changed on 11/03/92 from: 61 fairview ave wigmore gillingham kent ME8 0QP
dot icon11/03/1992
Secretary resigned;new secretary appointed
dot icon11/03/1992
Director resigned;new director appointed
dot icon14/02/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon15 *

* during past year

Number of employees

46
2023
change arrow icon+166.61 % *

* during past year

Cash in Bank

£1,666,350.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
14/02/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
28
2.22M
-
0.00
1.80M
-
2022
31
1.93M
-
0.00
625.01K
-
2023
46
2.59M
-
0.00
1.67M
-
2023
46
2.59M
-
0.00
1.67M
-

Employees

2023

Employees

46 Ascended48 % *

Net Assets(GBP)

2.59M £Ascended33.92 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.67M £Ascended166.61 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lester, Gary Thomas
Director
26/03/2018 - 04/04/2025
17
Olsen, Ricky Watson
Director
14/06/2010 - Present
2
Brown, Nicolas Andrew
Director
14/06/2010 - Present
2
Pope, Emma Elizabeth
Director
26/03/2018 - Present
1

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

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

62
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About BETACOVE LIMITED

BETACOVE LIMITED is an(a) Active company incorporated on 14/02/1992 with the registered office located at Unit J2 Knights Park Knight Road, Strood, Rochester, Kent ME2 2LS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 46 according to last financial statements.

Frequently Asked Questions

What is the current status of BETACOVE LIMITED?

toggle

BETACOVE LIMITED is currently Active. It was registered on 14/02/1992 .

Where is BETACOVE LIMITED located?

toggle

BETACOVE LIMITED is registered at Unit J2 Knights Park Knight Road, Strood, Rochester, Kent ME2 2LS.

What does BETACOVE LIMITED do?

toggle

BETACOVE LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

How many employees does BETACOVE LIMITED have?

toggle

BETACOVE LIMITED had 46 employees in 2023.

What is the latest filing for BETACOVE LIMITED?

toggle

The latest filing was on 16/02/2026: Confirmation statement made on 2026-02-14 with updates.