BETAORANGE LIMITED

Register to unlock more data on OkredoRegister

BETAORANGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00933238

Incorporation date

04/06/1968

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Drill Hall Lane, Shepton Mallet BA4 5ARCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/1968)
dot icon13/01/2026
Register inspection address has been changed from Shatwell Studios Shatwell Lane Yarlington Wincanton Somerset BA9 8DL England to 3 Drill Hall Lane Shepton Mallet BA4 5AR
dot icon13/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon16/12/2025
Total exemption full accounts made up to 2025-04-05
dot icon30/04/2025
Registered office address changed from Shatwell Studios Shatwell Lane Yarlington Wincanton Somerset BA9 8DL to 3 Drill Hall Lane Shepton Mallet BA4 5AR on 2025-04-30
dot icon14/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon02/01/2025
Total exemption full accounts made up to 2024-04-05
dot icon03/12/2024
Resolutions
dot icon03/12/2024
Memorandum and Articles of Association
dot icon18/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon20/11/2023
Total exemption full accounts made up to 2023-04-05
dot icon06/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-04-05
dot icon12/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon20/10/2021
Total exemption full accounts made up to 2021-04-05
dot icon25/05/2021
Notification of F.C.M. Limited as a person with significant control on 2021-05-24
dot icon25/05/2021
Notification of Alanna Properties Limited as a person with significant control on 2021-05-24
dot icon24/05/2021
Cessation of Niall Alexander Hobhouse as a person with significant control on 2021-05-24
dot icon24/05/2021
Change of details for Mr Niall Alexander Hobhouse as a person with significant control on 2021-05-24
dot icon24/05/2021
Director's details changed for Mr Niall Alexander Hobhouse on 2021-05-24
dot icon13/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon24/09/2020
Total exemption full accounts made up to 2020-04-05
dot icon14/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon17/07/2019
Total exemption full accounts made up to 2019-04-05
dot icon11/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon02/11/2018
Total exemption full accounts made up to 2018-04-05
dot icon11/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon10/10/2017
Total exemption full accounts made up to 2017-04-05
dot icon04/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon12/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon17/12/2016
Current accounting period shortened from 2017-06-30 to 2017-04-05
dot icon27/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon27/01/2016
Total exemption small company accounts made up to 2015-06-30
dot icon23/06/2015
Satisfaction of charge 12 in full
dot icon23/06/2015
Satisfaction of charge 9 in full
dot icon23/06/2015
Satisfaction of charge 10 in full
dot icon23/06/2015
Satisfaction of charge 11 in full
dot icon14/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon27/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon27/01/2015
Register inspection address has been changed from C/O Accounts for Business Limited Office 2, Unit 21, the Old Yarn Mills Westbury Sherborne Dorset DT9 3RQ England to Shatwell Studios Shatwell Lane Yarlington Wincanton Somerset BA9 8DL
dot icon05/08/2014
Register(s) moved to registered inspection location Office 2, Unit 21, the Old Yarn Mills Westbury Sherborne Dorset DT9 3RQ
dot icon04/08/2014
Register inspection address has been changed to Office 2, Unit 21, the Old Yarn Mills Westbury Sherborne Dorset DT9 3RQ
dot icon12/05/2014
Registered office address changed from York House 6 Coldharbour Business Park Sherborne Dorset DT9 4JW on 2014-05-12
dot icon28/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon23/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon31/10/2013
Certificate of change of name
dot icon31/10/2013
Change of name notice
dot icon03/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon01/07/2013
Previous accounting period shortened from 2013-10-31 to 2013-06-30
dot icon02/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon04/10/2012
Current accounting period extended from 2012-04-30 to 2012-10-31
dot icon04/05/2012
Director's details changed for Mr Niall Alexander Hobhouse on 2012-05-04
dot icon04/05/2012
Registered office address changed from Flat 5 59-60 Jermyn Street London SW1Y 6LX on 2012-05-04
dot icon03/02/2012
Accounts for a small company made up to 2011-04-30
dot icon05/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon27/01/2011
Accounts for a small company made up to 2010-04-30
dot icon04/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon04/11/2010
Particulars of a mortgage or charge / charge no: 12
dot icon12/10/2010
Termination of appointment of Afb Company Secretarial Services Limited as a secretary
dot icon23/04/2010
Accounts for a small company made up to 2009-04-30
dot icon04/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon04/01/2010
Secretary's details changed for Afb Company Secretarial Services Limited on 2009-10-01
dot icon27/02/2009
Accounts for a small company made up to 2008-04-30
dot icon19/01/2009
Return made up to 31/12/08; full list of members
dot icon04/03/2008
Accounts for a small company made up to 2007-04-30
dot icon02/01/2008
Return made up to 31/12/07; full list of members
dot icon02/01/2008
Secretary's particulars changed
dot icon09/03/2007
Accounts for a small company made up to 2006-04-30
dot icon03/01/2007
Return made up to 31/12/06; full list of members
dot icon19/05/2006
Accounts for a small company made up to 2005-04-30
dot icon23/01/2006
Return made up to 31/12/05; full list of members
dot icon15/09/2005
Full accounts made up to 2004-04-30
dot icon03/02/2005
Return made up to 31/12/04; full list of members
dot icon17/05/2004
Full accounts made up to 2003-04-30
dot icon10/04/2004
Particulars of mortgage/charge
dot icon26/02/2004
New secretary appointed
dot icon14/02/2004
Secretary resigned
dot icon31/01/2004
Return made up to 31/12/03; full list of members
dot icon05/03/2003
Full accounts made up to 2002-04-30
dot icon16/01/2003
Return made up to 31/12/02; full list of members
dot icon12/03/2002
Return made up to 31/12/01; full list of members
dot icon11/12/2001
Full accounts made up to 2001-04-30
dot icon27/02/2001
Full accounts made up to 2000-04-30
dot icon16/01/2001
Return made up to 31/12/00; full list of members
dot icon09/05/2000
Full accounts made up to 1999-04-30
dot icon09/03/2000
New secretary appointed
dot icon20/01/2000
Return made up to 31/12/99; full list of members
dot icon09/04/1999
Registered office changed on 09/04/99 from: ground floor 67-68 jermyn street london SW1Y 6NY
dot icon26/02/1999
Full accounts made up to 1998-04-30
dot icon12/02/1999
Return made up to 31/12/98; no change of members
dot icon01/04/1998
Declaration of satisfaction of mortgage/charge
dot icon19/03/1998
Declaration of satisfaction of mortgage/charge
dot icon02/03/1998
Full accounts made up to 1997-04-30
dot icon20/01/1998
Return made up to 31/12/97; no change of members
dot icon11/10/1997
Declaration of satisfaction of mortgage/charge
dot icon11/10/1997
Declaration of satisfaction of mortgage/charge
dot icon11/10/1997
Declaration of satisfaction of mortgage/charge
dot icon25/07/1997
Particulars of mortgage/charge
dot icon25/07/1997
Particulars of mortgage/charge
dot icon06/03/1997
Particulars of mortgage/charge
dot icon07/02/1997
Accounting reference date extended from 31/01/97 to 30/04/97
dot icon25/01/1997
Return made up to 31/12/96; full list of members
dot icon24/01/1997
Particulars of mortgage/charge
dot icon04/12/1996
Full accounts made up to 1996-01-31
dot icon17/04/1996
Particulars of mortgage/charge
dot icon30/01/1996
Registered office changed on 30/01/96 from: 38 bury street st james london SW1Y 6BB
dot icon29/01/1996
Return made up to 31/12/95; change of members
dot icon18/09/1995
Accounts for a small company made up to 1995-01-31
dot icon07/02/1995
Return made up to 31/12/94; no change of members
dot icon07/02/1995
Ad 04/01/95--------- £ si 9450@1=9450 £ ic 21000/30450
dot icon30/01/1995
Resolutions
dot icon30/01/1995
Resolutions
dot icon30/01/1995
Resolutions
dot icon30/01/1995
Resolutions
dot icon30/01/1995
Resolutions
dot icon30/01/1995
Resolutions
dot icon30/01/1995
Resolutions
dot icon30/01/1995
Div conve 03/01/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/11/1994
Accounts for a small company made up to 1994-01-31
dot icon12/10/1994
Resolutions
dot icon06/10/1994
Particulars of mortgage/charge
dot icon27/09/1994
Auditor's resignation
dot icon06/05/1994
Certificate of change of name
dot icon01/02/1994
Accounts for a small company made up to 1993-01-31
dot icon17/01/1994
Return made up to 31/12/93; full list of members
dot icon15/12/1993
Particulars of mortgage/charge
dot icon27/10/1993
Declaration of satisfaction of mortgage/charge
dot icon27/10/1993
Declaration of satisfaction of mortgage/charge
dot icon23/04/1993
Full accounts made up to 1992-01-31
dot icon02/04/1993
Return made up to 31/12/92; no change of members
dot icon27/02/1992
Full accounts made up to 1991-01-31
dot icon08/01/1992
Return made up to 31/12/91; no change of members
dot icon13/08/1991
Registered office changed on 13/08/91 from: 12 wilton street london SW1X 7AF
dot icon24/04/1991
Return made up to 31/12/90; full list of members
dot icon25/02/1991
£ ic 30000/10000 28/02/90 £ sr 20000@1=20000
dot icon18/02/1991
Full accounts made up to 1990-01-31
dot icon19/07/1990
Certificate of change of name
dot icon28/06/1990
Secretary resigned;new secretary appointed
dot icon05/06/1990
Registered office changed on 05/06/90 from: epworth house 25 city rd london EC1Y 1BY
dot icon05/06/1990
Full accounts made up to 1989-07-31
dot icon05/06/1990
Return made up to 31/12/89; full list of members
dot icon30/05/1990
Secretary resigned;new secretary appointed
dot icon04/05/1990
Resolutions
dot icon20/03/1990
Director resigned;new director appointed
dot icon21/02/1990
Registered office changed on 21/02/90 from: 39 duke street london W1M 5DG
dot icon21/02/1990
Accounting reference date shortened from 30/09 to 31/01
dot icon25/09/1989
Accounting reference date extended from 31/07 to 30/09
dot icon02/08/1989
Full accounts made up to 1988-07-31
dot icon02/06/1989
Return made up to 30/12/88; full list of members
dot icon06/07/1988
Particulars of mortgage/charge
dot icon06/07/1988
Particulars of mortgage/charge
dot icon22/06/1988
Declaration of satisfaction of mortgage/charge
dot icon22/06/1988
Declaration of satisfaction of mortgage/charge
dot icon13/05/1988
Director resigned
dot icon07/03/1988
Certificate of change of name
dot icon23/02/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/02/1988
Return made up to 23/12/87; full list of members; amend
dot icon23/02/1988
Return made up to 28/02/82; full list of members
dot icon23/02/1988
Return made up to 28/02/83; full list of members
dot icon09/02/1988
Full accounts made up to 1987-07-31
dot icon09/02/1988
Full accounts made up to 1986-07-31
dot icon09/02/1988
Full accounts made up to 1985-07-31
dot icon04/02/1988
Return made up to 23/12/87; full list of members
dot icon04/02/1988
Return made up to 01/02/86; full list of members
dot icon04/02/1988
Return made up to 01/02/85; full list of members
dot icon04/02/1988
Return made up to 01/02/84; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon04/06/1968
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.23M
-
0.00
1.36K
-
2022
1
1.23M
-
0.00
1.29K
-
2023
1
-
-
0.00
-
-
2023
1
-
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hague, Joanne
Secretary
01/03/2000 - 26/01/2004
1
AFB COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
26/01/2004 - 06/08/2010
5

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BETAORANGE LIMITED

BETAORANGE LIMITED is an(a) Active company incorporated on 04/06/1968 with the registered office located at 3 Drill Hall Lane, Shepton Mallet BA4 5AR. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BETAORANGE LIMITED?

toggle

BETAORANGE LIMITED is currently Active. It was registered on 04/06/1968 .

Where is BETAORANGE LIMITED located?

toggle

BETAORANGE LIMITED is registered at 3 Drill Hall Lane, Shepton Mallet BA4 5AR.

What does BETAORANGE LIMITED do?

toggle

BETAORANGE LIMITED operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

How many employees does BETAORANGE LIMITED have?

toggle

BETAORANGE LIMITED had 1 employees in 2023.

What is the latest filing for BETAORANGE LIMITED?

toggle

The latest filing was on 13/01/2026: Register inspection address has been changed from Shatwell Studios Shatwell Lane Yarlington Wincanton Somerset BA9 8DL England to 3 Drill Hall Lane Shepton Mallet BA4 5AR.