BETCHTON LIMITED

Register to unlock more data on OkredoRegister

BETCHTON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02506664

Incorporation date

30/05/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Long Barn Love Lane, Betchton, Sandbach, Cheshire CW11 2TSCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/1990)
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon30/05/2025
Director's details changed for Mr Huw Lawrence Wheeler on 2025-05-30
dot icon30/05/2025
Director's details changed for Mr Henry Vaughan Wheeler on 2025-05-30
dot icon30/05/2025
Change of details for Mr Clive Derek Beer as a person with significant control on 2025-05-30
dot icon30/05/2025
Confirmation statement made on 2025-05-20 with updates
dot icon24/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/10/2024
Change of details for Mr Henry Vaughan Wheeler as a person with significant control on 2024-07-26
dot icon01/10/2024
Cessation of Nicholas Charlton Penrhys Bird as a person with significant control on 2024-07-26
dot icon01/10/2024
Cessation of Richard John Williams as a person with significant control on 2024-07-26
dot icon01/10/2024
Notification of Clive Derek Beer as a person with significant control on 2024-07-26
dot icon06/06/2024
Confirmation statement made on 2024-05-20 with no updates
dot icon26/03/2024
Termination of appointment of Nicholas Charlton Penrhys Bird as a secretary on 2024-03-25
dot icon26/03/2024
Termination of appointment of Nicholas Charlton Penrhys Bird as a director on 2024-03-25
dot icon24/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/05/2023
Confirmation statement made on 2023-05-20 with no updates
dot icon17/05/2023
Satisfaction of charge 025066640022 in full
dot icon22/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon13/06/2022
Confirmation statement made on 2022-05-20 with updates
dot icon08/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon11/11/2021
Director's details changed for Mr Huw Lawrence Wheeler on 2021-11-11
dot icon11/11/2021
Registered office address changed from Lea House Middlewich Road Sandbach Cheshire CW11 1DH to The Long Barn Love Lane Betchton Sandbach Cheshire CW11 2TS on 2021-11-11
dot icon20/05/2021
Confirmation statement made on 2021-05-20 with no updates
dot icon17/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon24/03/2021
Satisfaction of charge 4 in full
dot icon24/03/2021
Satisfaction of charge 16 in full
dot icon24/03/2021
Satisfaction of charge 5 in full
dot icon24/03/2021
Satisfaction of charge 20 in full
dot icon24/03/2021
Satisfaction of charge 3 in full
dot icon24/03/2021
Satisfaction of charge 18 in full
dot icon24/03/2021
Satisfaction of charge 19 in full
dot icon12/03/2021
Registration of charge 025066640022, created on 2021-02-26
dot icon12/03/2021
Registration of charge 025066640023, created on 2021-02-26
dot icon12/03/2021
Registration of charge 025066640024, created on 2021-02-26
dot icon12/03/2021
Registration of charge 025066640025, created on 2021-02-26
dot icon12/03/2021
Registration of charge 025066640026, created on 2021-02-26
dot icon15/06/2020
Confirmation statement made on 2020-05-20 with no updates
dot icon20/04/2020
Appointment of Mr Huw Lawrence Wheeler as a director on 2020-04-14
dot icon18/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon30/05/2019
Confirmation statement made on 2019-05-20 with updates
dot icon30/05/2019
Notification of Nicholas Charlton Penrhys Bird as a person with significant control on 2019-05-02
dot icon30/05/2019
Notification of Henry Vaughan Wheeler as a person with significant control on 2019-05-02
dot icon30/05/2019
Notification of Richard John Williams as a person with significant control on 2019-05-02
dot icon30/05/2019
Cessation of Sidney Vaughan Gaskell as a person with significant control on 2019-05-02
dot icon14/05/2019
Termination of appointment of Sidney Vaughan Gaskell as a director on 2019-05-02
dot icon14/12/2018
Accounts for a small company made up to 2018-03-31
dot icon21/05/2018
Confirmation statement made on 2018-05-20 with no updates
dot icon11/12/2017
Accounts for a small company made up to 2017-03-31
dot icon26/06/2017
Confirmation statement made on 2017-05-20 with updates
dot icon26/06/2017
Notification of Sidney Vaughan Gaskell as a person with significant control on 2016-04-06
dot icon22/12/2016
Full accounts made up to 2016-03-31
dot icon02/09/2016
Satisfaction of charge 6 in full
dot icon02/09/2016
Satisfaction of charge 12 in full
dot icon09/08/2016
Satisfaction of charge 11 in full
dot icon09/08/2016
Satisfaction of charge 8 in full
dot icon09/08/2016
Satisfaction of charge 15 in full
dot icon09/08/2016
Satisfaction of charge 10 in full
dot icon09/08/2016
Satisfaction of charge 13 in full
dot icon09/08/2016
Satisfaction of charge 9 in full
dot icon09/08/2016
Satisfaction of charge 7 in full
dot icon09/08/2016
Satisfaction of charge 14 in full
dot icon24/05/2016
Annual return made up to 2016-05-20 with full list of shareholders
dot icon01/12/2015
Full accounts made up to 2015-03-31
dot icon27/05/2015
Annual return made up to 2015-05-20 with full list of shareholders
dot icon21/11/2014
Full accounts made up to 2014-03-31
dot icon27/05/2014
Annual return made up to 2014-05-20 with full list of shareholders
dot icon09/10/2013
Full accounts made up to 2013-03-31
dot icon23/05/2013
Annual return made up to 2013-05-20 with full list of shareholders
dot icon23/05/2013
Director's details changed for Sidney Vaughan Gaskell on 2013-05-20
dot icon23/05/2013
Registered office address changed from Lea House Sandbach Cheshire CW11 9DH on 2013-05-23
dot icon13/11/2012
Full accounts made up to 2012-03-31
dot icon10/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon09/07/2012
Annual return made up to 2012-05-20 with full list of shareholders
dot icon03/05/2012
Appointment of Mr Henry Vaughan Wheeler as a director
dot icon13/10/2011
Full accounts made up to 2011-03-31
dot icon25/05/2011
Annual return made up to 2011-05-20 with full list of shareholders
dot icon26/10/2010
Full accounts made up to 2010-03-31
dot icon17/06/2010
Annual return made up to 2010-05-20 with full list of shareholders
dot icon17/06/2010
Director's details changed for Sidney Vaughan Gaskell on 2010-05-20
dot icon13/10/2009
Full accounts made up to 2009-03-31
dot icon05/09/2009
Particulars of a mortgage or charge / charge no: 21
dot icon21/05/2009
Return made up to 20/05/09; full list of members
dot icon19/11/2008
Full accounts made up to 2008-03-31
dot icon18/07/2008
Director and secretary's change of particulars / nicholas bird / 14/07/2008
dot icon22/05/2008
Return made up to 20/05/08; full list of members
dot icon16/11/2007
Declaration of satisfaction of mortgage/charge
dot icon09/10/2007
Particulars of mortgage/charge
dot icon28/09/2007
Full accounts made up to 2007-03-31
dot icon25/05/2007
Return made up to 20/05/07; full list of members
dot icon02/02/2007
Full accounts made up to 2006-03-31
dot icon21/10/2006
Declaration of satisfaction of mortgage/charge
dot icon10/10/2006
Particulars of mortgage/charge
dot icon31/05/2006
Return made up to 20/05/06; full list of members
dot icon04/01/2006
Full accounts made up to 2005-03-31
dot icon02/06/2005
Return made up to 20/05/05; full list of members
dot icon22/12/2004
Full accounts made up to 2004-03-31
dot icon04/06/2004
Return made up to 20/05/04; full list of members
dot icon26/01/2004
Full accounts made up to 2003-03-31
dot icon22/05/2003
Return made up to 20/05/03; full list of members
dot icon30/01/2003
Full accounts made up to 2002-03-31
dot icon27/05/2002
Return made up to 20/05/02; full list of members
dot icon15/01/2002
Full accounts made up to 2001-03-31
dot icon24/05/2001
Return made up to 20/05/01; full list of members
dot icon03/10/2000
Particulars of mortgage/charge
dot icon04/09/2000
Accounting reference date extended from 30/09/00 to 31/03/01
dot icon06/06/2000
Return made up to 20/05/00; full list of members
dot icon13/04/2000
Full accounts made up to 1999-09-30
dot icon28/07/1999
Full accounts made up to 1998-09-30
dot icon07/06/1999
Return made up to 20/05/99; no change of members
dot icon27/07/1998
Full accounts made up to 1997-09-30
dot icon18/06/1998
Return made up to 20/05/98; full list of members
dot icon10/10/1997
Particulars of mortgage/charge
dot icon03/10/1997
Particulars of mortgage/charge
dot icon02/10/1997
Particulars of mortgage/charge
dot icon02/10/1997
Particulars of mortgage/charge
dot icon02/10/1997
Particulars of mortgage/charge
dot icon02/10/1997
Particulars of mortgage/charge
dot icon02/10/1997
Particulars of mortgage/charge
dot icon02/10/1997
Particulars of mortgage/charge
dot icon02/10/1997
Particulars of mortgage/charge
dot icon02/10/1997
Particulars of mortgage/charge
dot icon02/10/1997
Particulars of mortgage/charge
dot icon02/10/1997
Particulars of mortgage/charge
dot icon02/10/1997
Particulars of mortgage/charge
dot icon02/10/1997
Particulars of mortgage/charge
dot icon29/07/1997
Full accounts made up to 1996-09-30
dot icon16/06/1997
Return made up to 20/05/97; no change of members
dot icon03/06/1997
Secretary resigned
dot icon21/11/1996
New secretary appointed;new director appointed
dot icon09/09/1996
Full accounts made up to 1995-09-30
dot icon30/08/1996
Particulars of mortgage/charge
dot icon17/06/1996
Return made up to 20/05/96; no change of members
dot icon19/07/1995
Full accounts made up to 1994-09-30
dot icon30/06/1995
Declaration of satisfaction of mortgage/charge
dot icon15/06/1995
Return made up to 20/05/95; full list of members
dot icon15/06/1995
Secretary resigned;new secretary appointed;director resigned
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 icon19/12/1994
Particulars of mortgage/charge
dot icon26/07/1994
Full accounts made up to 1993-09-30
dot icon07/07/1994
Return made up to 20/05/94; full list of members
dot icon20/04/1994
Director resigned
dot icon29/08/1993
Return made up to 20/05/93; no change of members
dot icon27/07/1993
Full accounts made up to 1992-09-30
dot icon29/09/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon17/06/1992
Full accounts made up to 1991-09-30
dot icon04/06/1992
Return made up to 20/05/92; no change of members
dot icon24/07/1991
Certificate of change of name
dot icon24/07/1991
Certificate of change of name
dot icon01/06/1991
Return made up to 20/05/91; full list of members
dot icon04/02/1991
Particulars of contract relating to shares
dot icon04/02/1991
Ad 31/10/90--------- £ si 9220@1
dot icon24/01/1991
Ad 31/10/90--------- £ si 9220@1=9220 £ ic 2/9222
dot icon15/11/1990
Resolutions
dot icon15/11/1990
£ nc 1000/10000 30/10/90
dot icon14/11/1990
Particulars of mortgage/charge
dot icon16/07/1990
Accounting reference date notified as 30/09
dot icon06/07/1990
Registered office changed on 06/07/90 from: 2 baches street london N1 6UB
dot icon06/07/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/06/1990
Memorandum and Articles of Association
dot icon20/06/1990
Resolutions
dot icon30/05/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bird, Nicholas Charlton Penrhys
Director
18/11/1996 - 25/03/2024
6
Wheeler, Henry Vaughan
Director
01/05/2012 - Present
3
Bird, Nicholas Charlton Penrhys
Secretary
18/11/1996 - 25/03/2024
8
Wheeler, Huw Lawrence
Director
14/04/2020 - Present
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BETCHTON LIMITED

BETCHTON LIMITED is an(a) Active company incorporated on 30/05/1990 with the registered office located at The Long Barn Love Lane, Betchton, Sandbach, Cheshire CW11 2TS. 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 BETCHTON LIMITED?

toggle

BETCHTON LIMITED is currently Active. It was registered on 30/05/1990 .

Where is BETCHTON LIMITED located?

toggle

BETCHTON LIMITED is registered at The Long Barn Love Lane, Betchton, Sandbach, Cheshire CW11 2TS.

What does BETCHTON LIMITED do?

toggle

BETCHTON LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BETCHTON LIMITED?

toggle

The latest filing was on 23/12/2025: Total exemption full accounts made up to 2025-03-31.