BETH SHALOM LIMITED

Register to unlock more data on OkredoRegister

BETH SHALOM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01388313

Incorporation date

12/09/1978

Size

Full

Contacts

Registered address

Registered address

The National Holocaust Centre And Museum Acre Edge Road, Laxton, Newark, Nottinghamshire NG22 0PACopy
copy info iconCopy
See on map
Latest events (Record since 03/05/1986)
dot icon20/04/2026
Termination of appointment of Richard Howard Kleiner as a director on 2026-03-31
dot icon04/03/2026
Appointment of Mrs Louise Sara Jacobs as a director on 2026-02-17
dot icon04/03/2026
Appointment of Mr Andrew Simon Levene as a director on 2025-12-16
dot icon04/03/2026
Termination of appointment of Abigail Levitt as a director on 2026-02-17
dot icon17/01/2026
Appointment of Mr Michael Albert Bibring as a director on 2025-12-16
dot icon23/12/2025
Full accounts made up to 2025-03-31
dot icon04/12/2025
Appointment of Mr Adam David Dawson Mbe as a director on 2025-10-20
dot icon22/07/2025
Confirmation statement made on 2025-07-20 with no updates
dot icon08/07/2025
Appointment of Ms Gillian Margaret Webber as a director on 2025-06-24
dot icon30/06/2025
Termination of appointment of Henry Grunwald Obe Kc as a director on 2025-06-24
dot icon27/03/2025
Amended total exemption full accounts made up to 2024-03-31
dot icon23/01/2025
Appointment of Mrs Lydia Jane Engler as a director on 2024-11-26
dot icon18/12/2024
Full accounts made up to 2024-03-31
dot icon03/11/2024
Termination of appointment of Robert Thompson as a director on 2024-10-21
dot icon29/09/2024
Termination of appointment of Bruce David Thompson as a director on 2024-09-25
dot icon01/08/2024
Confirmation statement made on 2024-07-20 with no updates
dot icon15/05/2024
Termination of appointment of Susan Claire Raikes as a director on 2024-05-09
dot icon12/12/2023
Appointment of Mr Justin Benedict Mclaren as a director on 2023-12-05
dot icon23/11/2023
Full accounts made up to 2023-03-31
dot icon17/10/2023
Termination of appointment of Dame Helen Hyde Dbe as a director on 2023-10-16
dot icon31/08/2023
Appointment of Dr Martin Adam Stern as a director on 2023-08-31
dot icon30/08/2023
Appointment of Rev Bruce David Thompson as a director on 2023-08-02
dot icon02/08/2023
Appointment of Ms Susan Claire Raikes as a director on 2023-08-02
dot icon20/07/2023
Confirmation statement made on 2023-07-20 with updates
dot icon27/06/2023
Termination of appointment of Fiyaz Mughal as a director on 2023-06-26
dot icon04/05/2023
Registration of charge 013883130006, created on 2023-04-28
dot icon08/03/2023
Termination of appointment of John Christopher Petrie Mbe as a director on 2023-02-08
dot icon16/12/2022
Full accounts made up to 2022-03-31
dot icon21/09/2022
Director's details changed for Henry Grunwald Obe Qc on 2022-09-20
dot icon07/09/2022
Appointment of Mr Fiyaz Mughal as a director on 2022-06-09
dot icon15/08/2022
Director's details changed for Henry Grunwald Obe Qc on 2022-07-31
dot icon15/08/2022
Director's details changed for Dr James Michael Smith on 2022-07-31
dot icon12/08/2022
Confirmation statement made on 2022-07-31 with updates
dot icon12/08/2022
Director's details changed for Mr John Christopher Petrie Mbe on 2022-07-31
dot icon04/07/2022
Termination of appointment of Maiken Umbach as a director on 2021-11-23
dot icon04/07/2022
Termination of appointment of Scott Antony Saunders as a director on 2021-11-23
dot icon14/12/2021
Full accounts made up to 2021-03-31
dot icon18/08/2021
Director's details changed for Henry Grunwald on 2021-08-16
dot icon17/08/2021
Director's details changed for Mr John Christopher Petrie on 2021-08-16
dot icon17/08/2021
Director's details changed for Dr James Michael Smith on 2021-08-16
dot icon17/08/2021
Director's details changed for Dame Helen Hyde Dbe on 2021-08-16
dot icon17/08/2021
Appointment of Professor Maiken Umbach as a director on 2021-05-19
dot icon17/08/2021
Appointment of Robert Thompson as a director on 2021-02-17
dot icon16/08/2021
Confirmation statement made on 2021-07-31 with updates
dot icon18/02/2021
Current accounting period extended from 2020-12-31 to 2021-03-31
dot icon01/02/2021
Termination of appointment of Matthew Robert Mellor as a director on 2019-09-11
dot icon17/12/2020
Accounts for a small company made up to 2019-12-31
dot icon06/08/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon07/07/2020
Appointment of Mrs Laura Weller as a director on 2020-05-04
dot icon14/11/2019
Termination of appointment of Marc Neill Cave as a director on 2019-10-31
dot icon01/08/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon01/08/2019
Accounts for a small company made up to 2018-12-31
dot icon21/03/2019
Appointment of Ms Abigail Sarah Levitt as a director on 2018-12-12
dot icon20/12/2018
Director's details changed for Mr Richard Howard Kliener on 2018-12-20
dot icon19/12/2018
Termination of appointment of Kay Andrews as a director on 2018-12-12
dot icon04/10/2018
Accounts for a small company made up to 2017-12-31
dot icon31/07/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon28/06/2018
Termination of appointment of David Lipman as a director on 2018-06-26
dot icon18/06/2018
Appointment of Mr Richard Howard Kliener as a director on 2018-06-06
dot icon27/03/2018
Director's details changed for Mr John Christopher Petrie on 2018-03-27
dot icon18/01/2018
Termination of appointment of John Robert Hall as a director on 2018-01-02
dot icon18/01/2018
Termination of appointment of Howard Peter Raingold as a director on 2017-12-06
dot icon18/01/2018
Termination of appointment of Hazel Dickinson as a director on 2017-12-06
dot icon05/09/2017
Accounts for a small company made up to 2016-12-31
dot icon31/07/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon14/07/2017
Second filing for the termination of Ian Jonathon Shaw as a director
dot icon14/07/2017
Second filing for the termination of Matthew Fruhman as a director
dot icon23/05/2017
Satisfaction of charge 2 in full
dot icon23/05/2017
Satisfaction of charge 3 in full
dot icon27/04/2017
Appointment of Dame Helen Hyde Dbe as a director on 2016-12-14
dot icon27/04/2017
Appointment of Mr Marc Neill Cave as a director on 2016-12-14
dot icon27/03/2017
Appointment of The Very Reverend John Robert Hall as a director on 2016-12-14
dot icon14/03/2017
Termination of appointment of Mathew Mathew Fruhman as a director on 2017-03-01
dot icon14/03/2017
Termination of appointment of Ian Jonathan Shaw as a director on 2017-03-01
dot icon14/03/2017
Director's details changed for Hazel Dickenson on 2017-03-01
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon12/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon23/05/2016
Memorandum and Articles of Association
dot icon23/05/2016
Resolutions
dot icon23/05/2016
Statement of company's objects
dot icon14/03/2016
Termination of appointment of Nimrod Jacob Schwarzmann as a director on 2015-12-07
dot icon13/02/2016
Appointment of Scott Antony Saunders as a director on 2015-03-23
dot icon13/02/2016
Appointment of Matthew Robert Mellor as a director on 2015-03-23
dot icon09/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon21/09/2015
Registered office address changed from The Holocaust Centre Laxton Newark Nottinghamshire NG22 0PA to The National Holocaust Centre and Museum Acre Edge Road Laxton Newark Nottinghamshire NG22 0PA on 2015-09-21
dot icon21/09/2015
Appointment of Mrs Janet Margaret Mills as a secretary on 2015-09-16
dot icon27/08/2015
Annual return made up to 2015-07-31 no member list
dot icon27/08/2015
Termination of appointment of Roland Charles Ellmer as a secretary on 2015-03-01
dot icon15/12/2014
Resolutions
dot icon15/12/2014
Termination of appointment of Adam Howard Winton as a director on 2014-11-17
dot icon15/12/2014
Termination of appointment of David Nicholas Winterbotham as a director on 2014-09-23
dot icon02/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon01/09/2014
Annual return made up to 2014-07-31 no member list
dot icon15/07/2014
Appointment of Hazel Dickenson as a director on 2014-06-16
dot icon29/01/2014
Termination of appointment of Ruth-Anne Lenga as a director
dot icon05/01/2014
Appointment of Matthew Fruhman as a director
dot icon03/10/2013
Group of companies' accounts made up to 2012-12-31
dot icon19/09/2013
Annual return made up to 2013-07-31 no member list
dot icon17/09/2013
Appointment of Doctor David Nicholas Winterbotham as a director
dot icon15/07/2013
Appointment of Kay Andrews as a director
dot icon17/09/2012
Resolutions
dot icon06/08/2012
Annual return made up to 2012-07-31 no member list
dot icon06/08/2012
Group of companies' accounts made up to 2011-12-31
dot icon12/07/2012
Appointment of Ruth-Anne Lenga as a director
dot icon05/01/2012
Appointment of Mr Howard Peter Raingold as a director
dot icon30/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon26/08/2011
Annual return made up to 2011-07-31 no member list
dot icon04/01/2011
Appointment of Nimrod Schwarzmann as a director
dot icon02/11/2010
Appointment of Mr John Christopher Petrie as a director
dot icon02/11/2010
Appointment of Adam Howard Winton as a director
dot icon02/11/2010
Appointment of David Lipman as a director
dot icon01/11/2010
Appointment of Henry Grunwald as a director
dot icon03/10/2010
Group of companies' accounts made up to 2009-12-31
dot icon24/09/2010
Registered office address changed from Beth-Shalom Laxton Newark Notts NG22 0PA on 2010-09-24
dot icon02/09/2010
Annual return made up to 2010-07-31 no member list
dot icon11/08/2010
Resolutions
dot icon21/07/2010
Termination of appointment of Glenn Ford as a director
dot icon08/06/2010
Resolutions
dot icon12/03/2010
Appointment of Mr Ian Jonathan Shaw as a director
dot icon14/01/2010
Director's details changed for Glenn Alexander Ford on 2009-10-01
dot icon16/12/2009
Termination of appointment of Michael Ho as a director
dot icon16/12/2009
Appointment of Dr James Michael Smith as a director
dot icon11/12/2009
Termination of appointment of Michael Caro as a secretary
dot icon11/12/2009
Appointment of Mr Roland Charles Ellmer as a secretary
dot icon03/11/2009
Group of companies' accounts made up to 2008-12-31
dot icon16/09/2009
Annual return made up to 31/07/09
dot icon25/11/2008
Secretary appointed mr michael jon caro
dot icon25/11/2008
Appointment terminated secretary stuart bower
dot icon24/09/2008
Annual return made up to 31/07/08
dot icon12/08/2008
Group of companies' accounts made up to 2007-12-31
dot icon03/07/2008
Accounting reference date extended from 30/09/2007 to 31/12/2007
dot icon30/04/2008
Group of companies' accounts made up to 2006-09-30
dot icon10/08/2007
Annual return made up to 31/07/07
dot icon09/08/2007
Secretary's particulars changed
dot icon08/06/2007
Group of companies' accounts made up to 2005-09-30
dot icon04/08/2006
Annual return made up to 31/07/06
dot icon07/07/2006
Delivery ext'd 3 mth 30/09/06
dot icon29/06/2006
Annual return made up to 31/07/05
dot icon29/06/2006
Director's particulars changed
dot icon29/06/2006
Director's particulars changed
dot icon06/02/2006
Director's particulars changed
dot icon06/02/2006
Director resigned
dot icon06/02/2006
Director resigned
dot icon06/02/2006
Director resigned
dot icon04/08/2005
Group of companies' accounts made up to 2004-09-30
dot icon27/11/2004
Particulars of mortgage/charge
dot icon25/11/2004
Particulars of mortgage/charge
dot icon02/11/2004
New director appointed
dot icon26/10/2004
Annual return made up to 31/07/04
dot icon15/10/2004
New director appointed
dot icon15/10/2004
New secretary appointed
dot icon15/10/2004
Director resigned
dot icon15/10/2004
Secretary resigned
dot icon15/10/2004
Secretary resigned
dot icon05/08/2004
Group of companies' accounts made up to 2003-09-30
dot icon08/10/2003
Group of companies' accounts made up to 2002-09-30
dot icon25/09/2003
Annual return made up to 31/07/03
dot icon01/08/2003
Delivery ext'd 3 mth 30/09/02
dot icon02/08/2002
Group of companies' accounts made up to 2001-09-30
dot icon02/08/2002
Annual return made up to 31/07/02
dot icon02/11/2001
Group of companies' accounts made up to 2000-09-30
dot icon21/08/2001
Annual return made up to 31/07/01
dot icon31/01/2001
Accounting reference date extended from 05/04/00 to 30/09/00
dot icon14/12/2000
Secretary's particulars changed
dot icon14/12/2000
New secretary appointed
dot icon14/12/2000
New director appointed
dot icon14/12/2000
Secretary resigned
dot icon27/11/2000
Director's particulars changed
dot icon08/11/2000
Annual return made up to 31/07/00
dot icon08/11/2000
Annual return made up to 31/07/99
dot icon21/02/2000
Full group accounts made up to 1999-03-31
dot icon28/06/1999
Particulars of mortgage/charge
dot icon02/02/1999
Full accounts made up to 1998-04-05
dot icon27/08/1998
Annual return made up to 31/07/98
dot icon03/04/1998
Full accounts made up to 1997-04-05
dot icon10/11/1997
Annual return made up to 31/07/97
dot icon27/10/1997
Secretary resigned
dot icon27/10/1997
New secretary appointed
dot icon12/06/1997
Full accounts made up to 1996-04-05
dot icon06/02/1997
New secretary appointed
dot icon26/09/1996
New secretary appointed
dot icon26/09/1996
Annual return made up to 31/07/96
dot icon30/07/1996
Secretary resigned
dot icon07/02/1996
Full accounts made up to 1995-04-05
dot icon24/01/1996
Declaration of satisfaction of mortgage/charge
dot icon01/12/1995
Particulars of mortgage/charge
dot icon10/08/1995
Annual return made up to 31/07/95
dot icon13/01/1995
Full accounts made up to 1994-03-31
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 icon23/11/1994
Director resigned
dot icon12/08/1994
Accounting reference date extended from 31/03 to 05/04
dot icon19/07/1994
Annual return made up to 31/07/94
dot icon13/07/1994
Secretary's particulars changed
dot icon07/07/1994
New director appointed
dot icon14/04/1994
Director resigned
dot icon14/04/1994
Director resigned
dot icon14/04/1994
Director resigned
dot icon14/04/1994
Director resigned
dot icon15/02/1994
Memorandum and Articles of Association
dot icon01/11/1993
Certificate of change of name
dot icon26/08/1993
Annual return made up to 31/07/93
dot icon02/08/1993
Director resigned;new director appointed
dot icon15/07/1993
Full accounts made up to 1993-03-31
dot icon12/08/1992
Annual return made up to 31/07/92
dot icon20/07/1992
Full accounts made up to 1992-03-31
dot icon05/01/1992
New director appointed
dot icon05/01/1992
New director appointed
dot icon23/09/1991
Full accounts made up to 1991-03-31
dot icon13/09/1991
Annual return made up to 16/08/91
dot icon31/08/1990
Full accounts made up to 1990-03-31
dot icon31/08/1990
Annual return made up to 16/08/90
dot icon15/08/1989
Annual return made up to 22/07/89
dot icon15/08/1989
Full accounts made up to 1989-03-31
dot icon06/10/1988
New secretary appointed
dot icon02/09/1988
Full accounts made up to 1988-03-31
dot icon02/09/1988
Annual return made up to 12/08/88
dot icon08/03/1988
Annual return made up to 30/12/87
dot icon07/01/1988
Full accounts made up to 1987-03-31
dot icon07/01/1988
Director resigned;new director appointed
dot icon27/09/1986
Director resigned
dot icon21/08/1986
Full accounts made up to 1986-03-31
dot icon21/08/1986
Annual return made up to 19/08/86
dot icon10/06/1986
Annual return made up to 31/12/85
dot icon03/05/1986
Annual return made up to 31/12/84
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
33
-
-
0.00
-
-
2022
35
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Richard Howard Kleiner
Director
06/06/2018 - 31/03/2026
48
Petrie Mbe, John Christopher
Director
11/10/2010 - 08/02/2023
-
Mughal, Fiyaz
Director
09/06/2022 - 26/06/2023
-
Levitt, Abigail
Director
12/12/2018 - 17/02/2026
1
Bibring, Michael Albert
Director
16/12/2025 - Present
275

Persons with Significant Control

1
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 BETH SHALOM LIMITED

BETH SHALOM LIMITED is an(a) Active company incorporated on 12/09/1978 with the registered office located at The National Holocaust Centre And Museum Acre Edge Road, Laxton, Newark, Nottinghamshire NG22 0PA. There are currently 10 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 BETH SHALOM LIMITED?

toggle

BETH SHALOM LIMITED is currently Active. It was registered on 12/09/1978 .

Where is BETH SHALOM LIMITED located?

toggle

BETH SHALOM LIMITED is registered at The National Holocaust Centre And Museum Acre Edge Road, Laxton, Newark, Nottinghamshire NG22 0PA.

What does BETH SHALOM LIMITED do?

toggle

BETH SHALOM LIMITED operates in the Museums activities (91.02 - SIC 2007) sector.

What is the latest filing for BETH SHALOM LIMITED?

toggle

The latest filing was on 20/04/2026: Termination of appointment of Richard Howard Kleiner as a director on 2026-03-31.