BETEL OF BRITAIN

Register to unlock more data on OkredoRegister

BETEL OF BRITAIN

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03998028

Incorporation date

19/05/2000

Size

Full

Contacts

Registered address

Registered address

Betel Of Britain Anchor Point, 58 Chester Street, Aston, Birmingham B6 4BECopy
copy info iconCopy
See on map
Latest events (Record since 19/05/2000)
dot icon05/03/2026
Registration of charge 039980280025, created on 2026-03-04
dot icon09/02/2026
Termination of appointment of Rachel Nicola Hickson as a director on 2026-02-01
dot icon19/11/2025
Withdrawal of a person with significant control statement on 2025-11-19
dot icon19/11/2025
Notification of Kent Martin as a person with significant control on 2016-04-06
dot icon19/11/2025
Notification of Mary Alice Martin as a person with significant control on 2016-04-06
dot icon05/08/2025
Full accounts made up to 2024-12-31
dot icon24/07/2025
Registration of charge 039980280024, created on 2025-07-21
dot icon07/05/2025
Confirmation statement made on 2025-04-29 with no updates
dot icon24/02/2025
Satisfaction of charge 039980280018 in full
dot icon31/01/2025
Appointment of Mrs Ruth Elizabeth Cuthbert as a secretary on 2025-01-23
dot icon31/01/2025
Termination of appointment of Karen Anne Shirazi as a secretary on 2025-01-23
dot icon22/09/2024
Full accounts made up to 2023-12-31
dot icon24/07/2024
Registration of charge 039980280023, created on 2024-07-11
dot icon04/06/2024
Director's details changed for Mr Kent Martin on 2024-06-01
dot icon04/06/2024
Director's details changed for Mr Anthony John Bagg on 2024-06-01
dot icon04/06/2024
Director's details changed for Mrs Yvonne Mosquito on 2024-06-01
dot icon04/06/2024
Director's details changed for Mrs Rachel Nicola Hickson on 2024-06-01
dot icon04/06/2024
Director's details changed for Mr Kent Martin on 2024-06-01
dot icon04/06/2024
Director's details changed for Mr Anthony John Bagg on 2024-06-01
dot icon04/06/2024
Director's details changed for Mr Maurice Paul Reid on 2024-06-01
dot icon04/06/2024
Director's details changed for Mr Maurice Paul Reid on 2024-06-01
dot icon04/06/2024
Director's details changed for Mr Elliott Edward Tepper on 2024-06-01
dot icon10/05/2024
Secretary's details changed for Mrs Karen Anne Shirazi on 2024-05-02
dot icon10/05/2024
Director's details changed for Mr Anthony John Bagg on 2024-05-04
dot icon10/05/2024
Confirmation statement made on 2024-04-29 with updates
dot icon06/12/2023
Registration of charge 039980280022, created on 2023-12-04
dot icon08/11/2023
Full accounts made up to 2022-12-31
dot icon24/05/2023
Confirmation statement made on 2023-04-29 with no updates
dot icon15/11/2022
Memorandum and Articles of Association
dot icon15/11/2022
Resolutions
dot icon14/11/2022
Statement of company's objects
dot icon01/10/2022
Full accounts made up to 2021-12-31
dot icon29/04/2022
Confirmation statement made on 2022-04-29 with no updates
dot icon12/10/2021
Registered office address changed from Windmill House Weatheroak Hill, Alvechurch Birmingham West Midlands B48 7EA to Betel of Britain Anchor Point 58 Chester Street Aston Birmingham B6 4BE on 2021-10-12
dot icon16/09/2021
Full accounts made up to 2020-12-31
dot icon19/05/2021
Confirmation statement made on 2021-05-07 with no updates
dot icon09/01/2021
Full accounts made up to 2019-12-31
dot icon09/12/2020
Satisfaction of charge 5 in full
dot icon09/12/2020
Satisfaction of charge 9 in full
dot icon07/05/2020
Confirmation statement made on 2020-05-07 with no updates
dot icon05/05/2020
Appointment of Mrs Rachel Nicola Hickson as a director on 2020-05-01
dot icon27/04/2020
Appointment of Mr Maurice Paul Reid as a director on 2020-04-21
dot icon27/04/2020
Appointment of Mrs Yvonne Mosquito as a director on 2020-04-21
dot icon10/03/2020
Appointment of Mr Anthony John Bagg as a director on 2020-03-09
dot icon05/12/2019
Satisfaction of charge 1 in full
dot icon05/12/2019
Satisfaction of charge 4 in full
dot icon30/10/2019
Registration of charge 039980280021, created on 2019-10-17
dot icon25/10/2019
Satisfaction of charge 039980280012 in full
dot icon25/10/2019
Satisfaction of charge 039980280013 in full
dot icon22/10/2019
Registration of charge 039980280020, created on 2019-10-17
dot icon18/09/2019
Full accounts made up to 2018-12-31
dot icon27/06/2019
Amended full accounts made up to 2017-12-31
dot icon23/05/2019
Confirmation statement made on 2019-05-17 with no updates
dot icon23/01/2019
Registration of charge 039980280019, created on 2019-01-18
dot icon16/01/2019
Registration of charge 039980280018, created on 2019-01-14
dot icon28/11/2018
Registration of charge 039980280017, created on 2018-11-22
dot icon11/09/2018
Resolutions
dot icon05/09/2018
Resolutions
dot icon08/08/2018
Full accounts made up to 2017-12-31
dot icon20/06/2018
Termination of appointment of Ross William Glover as a director on 2018-02-01
dot icon17/05/2018
Confirmation statement made on 2018-05-17 with no updates
dot icon29/11/2017
Termination of appointment of Francis James Blackmore as a secretary on 2017-11-28
dot icon29/11/2017
Appointment of Mrs Karen Anne Shirazi as a secretary on 2017-11-27
dot icon29/11/2017
Termination of appointment of Francis James Blackmore as a director on 2017-11-28
dot icon11/10/2017
Registration of charge 039980280016, created on 2017-10-05
dot icon06/09/2017
Accounts for a small company made up to 2016-12-31
dot icon15/08/2017
Registration of charge 039980280015, created on 2017-08-11
dot icon09/08/2017
Satisfaction of charge 039980280011 in full
dot icon03/08/2017
Registration of charge 039980280014, created on 2017-07-28
dot icon03/08/2017
Registration of charge 039980280013, created on 2017-07-28
dot icon01/06/2017
Confirmation statement made on 2017-05-19 with updates
dot icon01/10/2016
Full accounts made up to 2015-12-31
dot icon01/06/2016
Annual return made up to 2016-05-19 no member list
dot icon10/11/2015
Full accounts made up to 2014-12-31
dot icon15/07/2015
Registration of charge 039980280012, created on 2015-07-13
dot icon19/06/2015
Resolutions
dot icon22/05/2015
Annual return made up to 2015-05-19 no member list
dot icon19/05/2015
Resolutions
dot icon23/09/2014
Full accounts made up to 2013-12-31
dot icon23/05/2014
Annual return made up to 2014-05-19 no member list
dot icon28/08/2013
Full accounts made up to 2012-12-31
dot icon19/08/2013
Termination of appointment of Jonathan Tepper as a director
dot icon04/06/2013
Miscellaneous
dot icon31/05/2013
Annual return made up to 2013-05-19 no member list
dot icon30/05/2013
Director's details changed for Mr Elliott Edward Tepper on 2012-01-01
dot icon03/05/2013
Registration of charge 039980280011
dot icon05/01/2013
Particulars of a mortgage or charge / charge no: 10
dot icon16/08/2012
Full accounts made up to 2011-12-31
dot icon22/05/2012
Annual return made up to 2012-05-19 no member list
dot icon13/09/2011
Full accounts made up to 2010-12-31
dot icon10/08/2011
Appointment of Mrs Mary-Alice Martin as a director
dot icon27/05/2011
Annual return made up to 2011-05-19 no member list
dot icon29/09/2010
Full accounts made up to 2009-12-31
dot icon27/05/2010
Annual return made up to 2010-05-19 no member list
dot icon26/05/2010
Director's details changed for Jonathan I Tepper on 2010-05-19
dot icon26/05/2010
Director's details changed for Elliott Tepper on 2010-05-19
dot icon26/05/2010
Director's details changed for Mr Francis James Blackmore on 2010-05-19
dot icon26/05/2010
Director's details changed for Ross William Glover on 2010-05-19
dot icon26/05/2010
Director's details changed for Kent Martin on 2010-05-19
dot icon22/12/2009
Director's details changed for Mr Francis James Blackmore on 2009-12-22
dot icon22/12/2009
Secretary's details changed for Francis James Blackmore on 2009-12-22
dot icon24/10/2009
Full accounts made up to 2008-12-31
dot icon22/10/2009
Termination of appointment of Simon Ponsonby as a director
dot icon29/05/2009
Annual return made up to 19/05/09
dot icon07/02/2009
Particulars of a mortgage or charge / charge no: 9
dot icon07/08/2008
Full accounts made up to 2007-12-31
dot icon02/07/2008
Annual return made up to 19/05/08
dot icon02/05/2008
Particulars of a mortgage or charge / charge no: 8
dot icon10/12/2007
Auditor's resignation
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon24/10/2007
Particulars of mortgage/charge
dot icon24/10/2007
Particulars of mortgage/charge
dot icon14/07/2007
Declaration of satisfaction of mortgage/charge
dot icon14/06/2007
Annual return made up to 19/05/07
dot icon09/01/2007
Particulars of mortgage/charge
dot icon18/12/2006
New director appointed
dot icon18/12/2006
New director appointed
dot icon28/09/2006
Full accounts made up to 2005-12-31
dot icon06/07/2006
Director resigned
dot icon21/06/2006
Annual return made up to 19/05/06
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon04/08/2005
Particulars of mortgage/charge
dot icon22/07/2005
Annual return made up to 19/05/05
dot icon24/11/2004
Full accounts made up to 2003-12-31
dot icon25/05/2004
Annual return made up to 19/05/04
dot icon23/10/2003
Full accounts made up to 2002-12-31
dot icon08/06/2003
Annual return made up to 19/05/03
dot icon25/04/2003
Particulars of mortgage/charge
dot icon25/04/2003
Particulars of mortgage/charge
dot icon27/08/2002
Total exemption small company accounts made up to 2001-12-31
dot icon01/08/2002
Director resigned
dot icon31/05/2002
Director's particulars changed
dot icon28/05/2002
Annual return made up to 19/05/02
dot icon25/01/2002
Memorandum and Articles of Association
dot icon25/01/2002
Resolutions
dot icon31/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon02/10/2001
Accounting reference date shortened from 31/05/01 to 31/12/00
dot icon20/09/2001
Particulars of mortgage/charge
dot icon10/09/2001
Resolutions
dot icon18/06/2001
Annual return made up to 19/05/01
dot icon19/05/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bagg, Anthony John
Director
09/03/2020 - Present
4
Reid, Maurice Paul
Director
21/04/2020 - Present
2
Mosquito, Yvonne
Director
21/04/2020 - Present
2
Mr Kent Martin
Director
19/05/2000 - Present
2
Shirazi, Karen Anne
Secretary
27/11/2017 - 23/01/2025
-

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+
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 BETEL OF BRITAIN

BETEL OF BRITAIN is an(a) Active company incorporated on 19/05/2000 with the registered office located at Betel Of Britain Anchor Point, 58 Chester Street, Aston, Birmingham B6 4BE. There are currently 7 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 BETEL OF BRITAIN?

toggle

BETEL OF BRITAIN is currently Active. It was registered on 19/05/2000 .

Where is BETEL OF BRITAIN located?

toggle

BETEL OF BRITAIN is registered at Betel Of Britain Anchor Point, 58 Chester Street, Aston, Birmingham B6 4BE.

What does BETEL OF BRITAIN do?

toggle

BETEL OF BRITAIN operates in the Retail sale of other second-hand goods in stores (not incl. antiques) (47.79/9 - SIC 2007) sector.

What is the latest filing for BETEL OF BRITAIN?

toggle

The latest filing was on 05/03/2026: Registration of charge 039980280025, created on 2026-03-04.