BETARANGE LIMITED

Register to unlock more data on OkredoRegister

BETARANGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01328321

Incorporation date

02/09/1977

Size

Total Exemption Full

Contacts

Registered address

Registered address

12 Partridge Close, Yaxley, Peterborough, Cambridgeshire PE7 3HPCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/1983)
dot icon12/02/2026
Confirmation statement made on 2026-02-05 with no updates
dot icon30/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon30/04/2025
Total exemption full accounts made up to 2024-04-30
dot icon12/02/2025
Cessation of Kathleen Mary Steele as a person with significant control on 2025-02-05
dot icon12/02/2025
Cessation of Roger James Steele as a person with significant control on 2025-02-05
dot icon12/02/2025
Cessation of Moore East Midlands Trustees Limited as a person with significant control on 2025-02-05
dot icon12/02/2025
Cessation of Oliver Charles Steele as a person with significant control on 2025-02-05
dot icon12/02/2025
Notification of Betarange Holdings Limited as a person with significant control on 2025-02-05
dot icon12/02/2025
Cessation of Edward Michael Steele as a person with significant control on 2025-02-05
dot icon12/02/2025
Confirmation statement made on 2025-02-05 with updates
dot icon01/10/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon31/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon02/10/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon30/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon02/11/2022
Confirmation statement made on 2022-10-01 with updates
dot icon02/11/2022
Notification of Moore East Midlands Trustees Limited as a person with significant control on 2022-10-01
dot icon02/11/2022
Notification of Roger James Steele as a person with significant control on 2022-10-01
dot icon02/11/2022
Notification of Kathleen Mary Steele as a person with significant control on 2022-10-01
dot icon31/08/2022
Confirmation statement made on 2022-08-31 with no updates
dot icon08/07/2022
Director's details changed for Mrs Kathleen Mary Steele on 2022-06-23
dot icon08/07/2022
Director's details changed for Roger James Steele on 2022-06-23
dot icon05/04/2022
Total exemption full accounts made up to 2021-04-30
dot icon21/09/2021
Confirmation statement made on 2021-08-31 with updates
dot icon21/09/2021
Cessation of Roger James Steele as a person with significant control on 2021-08-04
dot icon30/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon01/09/2020
Confirmation statement made on 2020-08-31 with no updates
dot icon03/03/2020
Notification of Oliver Charles Steele as a person with significant control on 2019-04-20
dot icon02/03/2020
Cessation of Kathleen Mary Steele as a person with significant control on 2019-04-20
dot icon02/03/2020
Change of details for Mr Roger James Steele as a person with significant control on 2019-04-20
dot icon02/03/2020
Notification of Edward Michael Steele as a person with significant control on 2019-04-20
dot icon13/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon02/09/2019
Confirmation statement made on 2019-08-31 with updates
dot icon10/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon03/09/2018
Confirmation statement made on 2018-08-31 with updates
dot icon05/10/2017
Total exemption full accounts made up to 2017-04-30
dot icon31/08/2017
Confirmation statement made on 2017-08-31 with updates
dot icon22/08/2017
Cessation of Edward Michael Steele as a person with significant control on 2016-04-06
dot icon22/08/2017
Cessation of Oliver Charles Steele as a person with significant control on 2016-04-06
dot icon18/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon12/01/2017
Secretary's details changed for Mr Oliver Charles Steele on 2017-01-04
dot icon31/08/2016
Confirmation statement made on 2016-08-31 with updates
dot icon22/08/2016
Secretary's details changed for Mr Oliver Charles Steele on 2016-08-22
dot icon22/08/2016
Secretary's details changed for Mr Edward Michael Steele on 2016-08-22
dot icon10/08/2016
Satisfaction of charge 3 in full
dot icon10/08/2016
Satisfaction of charge 6 in full
dot icon10/08/2016
Satisfaction of charge 4 in full
dot icon14/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon01/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon24/08/2015
Secretary's details changed for Mr Edward Michael Steele on 2015-08-20
dot icon17/06/2015
Secretary's details changed for Mr Oliver Charles Steele on 2015-06-09
dot icon04/11/2014
Satisfaction of charge 5 in full
dot icon10/09/2014
Total exemption small company accounts made up to 2014-04-30
dot icon31/08/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon30/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon02/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon14/06/2013
Particulars of variation of rights attached to shares
dot icon14/06/2013
Resolutions
dot icon10/06/2013
Resolutions
dot icon10/06/2013
Particulars of variation of rights attached to shares
dot icon15/11/2012
Total exemption small company accounts made up to 2012-04-30
dot icon04/09/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon23/08/2012
Secretary's details changed for Mr Oliver Charles Steele on 2012-08-23
dot icon25/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon01/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon31/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon26/10/2010
Registered office address changed from C/O London Town Pubs 31 Haverscroft Industrial Estate New Road Attleborough Norfolk NR17 1YE on 2010-10-26
dot icon01/09/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon04/12/2009
Registered office address changed from 12 Partridge Close Yaxley Peterborough Cambridgeshire PE7 3HP on 2009-12-04
dot icon15/10/2009
Particulars of a mortgage or charge / charge no: 6
dot icon07/09/2009
Return made up to 31/08/09; full list of members
dot icon24/08/2009
Total exemption small company accounts made up to 2009-04-30
dot icon28/01/2009
Secretary appointed mr edward michael steele
dot icon26/01/2009
Secretary appointed mr oliver charles steele
dot icon02/09/2008
Return made up to 31/08/08; full list of members
dot icon06/08/2008
Total exemption small company accounts made up to 2008-04-30
dot icon05/02/2008
Resolutions
dot icon05/02/2008
Resolutions
dot icon05/02/2008
Resolutions
dot icon06/11/2007
Total exemption small company accounts made up to 2007-04-30
dot icon17/09/2007
Return made up to 31/08/07; full list of members
dot icon13/09/2007
Director resigned
dot icon08/09/2006
Total exemption small company accounts made up to 2006-04-30
dot icon31/08/2006
Return made up to 31/08/06; full list of members
dot icon24/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon15/02/2006
Registered office changed on 15/02/06 from: leverington road wisbech cambs PE13 1PJ
dot icon27/01/2006
Declaration of satisfaction of mortgage/charge
dot icon08/12/2005
Particulars of mortgage/charge
dot icon10/11/2005
Return made up to 31/08/05; full list of members
dot icon30/12/2004
Return made up to 31/08/04; full list of members
dot icon30/10/2004
Accounts for a small company made up to 2004-04-30
dot icon30/07/2004
New director appointed
dot icon11/02/2004
Full accounts made up to 2003-04-30
dot icon28/10/2003
Return made up to 31/08/03; full list of members
dot icon03/10/2003
Memorandum and Articles of Association
dot icon03/10/2003
Ad 05/06/03--------- £ si 100@1=100 £ ic 100/200
dot icon03/10/2003
Resolutions
dot icon03/10/2003
£ nc 100/200 05/06/03
dot icon17/01/2003
Full accounts made up to 2002-04-30
dot icon13/09/2002
Location of register of members
dot icon13/09/2002
Return made up to 31/08/02; full list of members
dot icon13/09/2002
Location of register of members address changed
dot icon24/09/2001
Return made up to 31/08/01; full list of members
dot icon17/08/2001
Full accounts made up to 2001-04-30
dot icon27/06/2001
Particulars of mortgage/charge
dot icon27/06/2001
Particulars of mortgage/charge
dot icon22/09/2000
Return made up to 31/08/00; full list of members
dot icon24/08/2000
Accounts for a small company made up to 2000-04-30
dot icon23/09/1999
Return made up to 31/08/99; full list of members
dot icon21/09/1999
Accounts for a small company made up to 1999-04-30
dot icon20/10/1998
Accounts for a small company made up to 1998-04-30
dot icon15/09/1998
Return made up to 31/08/98; full list of members
dot icon28/11/1997
Accounts for a small company made up to 1997-04-30
dot icon27/10/1997
Return made up to 31/08/97; no change of members
dot icon03/09/1996
Accounts for a small company made up to 1996-04-30
dot icon02/09/1996
Return made up to 31/08/96; no change of members
dot icon23/02/1996
Accounts for a small company made up to 1995-04-30
dot icon21/08/1995
Return made up to 31/08/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/09/1994
Return made up to 31/08/94; no change of members
dot icon01/09/1994
Accounts for a small company made up to 1994-04-30
dot icon01/03/1994
Accounts for a small company made up to 1993-04-30
dot icon16/02/1994
Return made up to 31/08/93; full list of members
dot icon25/01/1993
Accounts for a small company made up to 1992-04-30
dot icon29/10/1992
Return made up to 31/08/92; change of members
dot icon13/09/1991
Accounts for a small company made up to 1991-04-30
dot icon13/09/1991
Return made up to 31/08/91; no change of members
dot icon26/11/1990
Accounts for a small company made up to 1990-04-30
dot icon26/11/1990
Return made up to 31/10/90; full list of members
dot icon12/10/1989
Accounts for a small company made up to 1989-04-30
dot icon12/10/1989
Return made up to 03/10/89; full list of members
dot icon21/10/1988
Accounts for a small company made up to 1988-04-30
dot icon21/10/1988
Return made up to 29/09/88; full list of members
dot icon03/03/1988
Return made up to 31/12/87; full list of members
dot icon23/01/1988
Registered office changed on 23/01/88 from: 53 leverington road wisbech cambridge
dot icon23/01/1988
Accounts for a small company made up to 1987-04-30
dot icon14/10/1987
Director resigned;new director appointed
dot icon29/07/1987
Declaration of satisfaction of mortgage/charge
dot icon29/07/1987
Declaration of satisfaction of mortgage/charge
dot icon22/06/1987
Accounts for a small company made up to 1986-04-30
dot icon22/06/1987
Return made up to 31/12/86; full list of members
dot icon01/03/1985
Particulars of mortgage/charge
dot icon19/09/1983
Accounts made up to 1982-04-30
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£8,410.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
05/02/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
8.60K
-
0.00
8.41K
-
2021
2
8.60K
-
0.00
8.41K
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

8.60K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.41K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

14
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 BETARANGE LIMITED

BETARANGE LIMITED is an(a) Active company incorporated on 02/09/1977 with the registered office located at 12 Partridge Close, Yaxley, Peterborough, Cambridgeshire PE7 3HP. There is currently no active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BETARANGE LIMITED?

toggle

BETARANGE LIMITED is currently Active. It was registered on 02/09/1977 .

Where is BETARANGE LIMITED located?

toggle

BETARANGE LIMITED is registered at 12 Partridge Close, Yaxley, Peterborough, Cambridgeshire PE7 3HP.

What does BETARANGE LIMITED do?

toggle

BETARANGE LIMITED operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

How many employees does BETARANGE LIMITED have?

toggle

BETARANGE LIMITED had 2 employees in 2021.

What is the latest filing for BETARANGE LIMITED?

toggle

The latest filing was on 12/02/2026: Confirmation statement made on 2026-02-05 with no updates.