BETHEL ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

BETHEL ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04316423

Incorporation date

05/11/2001

Size

Dormant

Contacts

Registered address

Registered address

Highfield House, 90 West Drive, Highfields Caldecote, Cambridge, Cambridgeshire CB23 7NYCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/2001)
dot icon10/03/2026
Previous accounting period shortened from 2025-09-30 to 2025-03-31
dot icon10/03/2026
Accounts for a dormant company made up to 2025-03-31
dot icon08/12/2025
Confirmation statement made on 2025-11-05 with no updates
dot icon16/07/2025
Accounts for a dormant company made up to 2024-09-30
dot icon15/04/2025
Compulsory strike-off action has been discontinued
dot icon14/04/2025
Confirmation statement made on 2024-11-05 with no updates
dot icon28/01/2025
First Gazette notice for compulsory strike-off
dot icon10/05/2024
Accounts for a dormant company made up to 2023-09-30
dot icon02/01/2024
Confirmation statement made on 2023-11-05 with no updates
dot icon31/12/2022
Accounts for a dormant company made up to 2022-09-30
dot icon09/12/2022
Confirmation statement made on 2022-11-05 with no updates
dot icon31/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon09/12/2021
Confirmation statement made on 2021-11-05 with no updates
dot icon22/04/2021
Current accounting period extended from 2022-03-31 to 2022-09-30
dot icon22/04/2021
Micro company accounts made up to 2020-03-31
dot icon09/11/2020
Confirmation statement made on 2020-11-05 with no updates
dot icon20/12/2019
Micro company accounts made up to 2019-03-31
dot icon25/11/2019
Confirmation statement made on 2019-11-05 with updates
dot icon29/03/2019
Micro company accounts made up to 2018-03-31
dot icon20/11/2018
Confirmation statement made on 2018-11-05 with no updates
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon27/11/2017
Confirmation statement made on 2017-11-05 with no updates
dot icon23/12/2016
Micro company accounts made up to 2016-03-31
dot icon10/11/2016
Confirmation statement made on 2016-11-05 with updates
dot icon26/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon24/11/2015
Annual return made up to 2015-11-05 with full list of shareholders
dot icon12/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon25/11/2014
Annual return made up to 2014-11-05 with full list of shareholders
dot icon05/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon02/12/2013
Annual return made up to 2013-11-05 with full list of shareholders
dot icon08/08/2013
Satisfaction of charge 9 in full
dot icon08/08/2013
Satisfaction of charge 8 in full
dot icon08/08/2013
Satisfaction of charge 7 in full
dot icon08/08/2013
Satisfaction of charge 6 in full
dot icon08/08/2013
Satisfaction of charge 5 in full
dot icon08/08/2013
Satisfaction of charge 4 in full
dot icon07/08/2013
Satisfaction of charge 1 in full
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/11/2012
Annual return made up to 2012-11-05 with full list of shareholders
dot icon05/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon09/11/2011
Annual return made up to 2011-11-05 with full list of shareholders
dot icon21/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon03/12/2010
Annual return made up to 2010-11-05 with full list of shareholders
dot icon08/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon13/11/2009
Annual return made up to 2009-11-05 with full list of shareholders
dot icon13/11/2009
Director's details changed for Dr. Olutumininu Olufolabomi Hawkins on 2009-11-05
dot icon13/11/2009
Director's details changed for Neville Duncan Hawkins on 2009-11-05
dot icon22/12/2008
Return made up to 05/11/08; full list of members
dot icon22/12/2008
Director and secretary's change of particulars / neville hawkins / 05/11/2008
dot icon22/12/2008
Director's change of particulars / olutumininu hawkins / 05/11/2008
dot icon15/02/2008
Particulars of mortgage/charge
dot icon11/02/2008
Accounting reference date extended from 30/11/08 to 31/03/09
dot icon06/02/2008
Total exemption small company accounts made up to 2007-11-30
dot icon02/02/2008
Particulars of mortgage/charge
dot icon29/12/2007
Declaration of satisfaction of mortgage/charge
dot icon20/11/2007
Return made up to 05/11/07; full list of members
dot icon20/11/2007
Director's particulars changed
dot icon20/11/2007
Secretary's particulars changed;director's particulars changed
dot icon28/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon22/08/2007
Particulars of mortgage/charge
dot icon30/11/2006
Return made up to 05/11/06; full list of members
dot icon30/11/2006
Director's particulars changed
dot icon30/11/2006
Secretary's particulars changed;director's particulars changed
dot icon30/11/2006
Registered office changed on 30/11/06 from: highfield house 90 west drive highfields caldecote cambridge cambridgeshire CB3 7NY
dot icon05/10/2006
Total exemption small company accounts made up to 2005-11-30
dot icon24/03/2006
Particulars of mortgage/charge
dot icon10/11/2005
Return made up to 05/11/05; full list of members
dot icon06/10/2005
Total exemption small company accounts made up to 2004-11-30
dot icon07/12/2004
Return made up to 05/11/04; full list of members
dot icon29/09/2004
Total exemption small company accounts made up to 2003-11-30
dot icon13/08/2004
Particulars of mortgage/charge
dot icon27/07/2004
Declaration of satisfaction of mortgage/charge
dot icon14/11/2003
Return made up to 05/11/03; full list of members
dot icon12/09/2003
Total exemption small company accounts made up to 2002-11-30
dot icon10/12/2002
Return made up to 05/11/02; full list of members
dot icon15/08/2002
Particulars of mortgage/charge
dot icon15/08/2002
Particulars of mortgage/charge
dot icon05/07/2002
Particulars of mortgage/charge
dot icon08/06/2002
Particulars of mortgage/charge
dot icon05/11/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
0
541.94K
-
0.00
-
-
2023
0
541.94K
-
0.00
-
-
2023
0
541.94K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

541.94K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hawkins, Olutumininu Olufolabomi, Dr
Director
05/11/2001 - Present
5
Hawkins, Neville Duncan
Director
05/11/2001 - Present
4
Hawkins, Neville Duncan
Secretary
05/11/2001 - Present
-

Persons with Significant Control

2
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 BETHEL ENTERPRISES LIMITED

BETHEL ENTERPRISES LIMITED is an(a) Active company incorporated on 05/11/2001 with the registered office located at Highfield House, 90 West Drive, Highfields Caldecote, Cambridge, Cambridgeshire CB23 7NY. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BETHEL ENTERPRISES LIMITED?

toggle

BETHEL ENTERPRISES LIMITED is currently Active. It was registered on 05/11/2001 .

Where is BETHEL ENTERPRISES LIMITED located?

toggle

BETHEL ENTERPRISES LIMITED is registered at Highfield House, 90 West Drive, Highfields Caldecote, Cambridge, Cambridgeshire CB23 7NY.

What does BETHEL ENTERPRISES LIMITED do?

toggle

BETHEL ENTERPRISES LIMITED operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

What is the latest filing for BETHEL ENTERPRISES LIMITED?

toggle

The latest filing was on 10/03/2026: Previous accounting period shortened from 2025-09-30 to 2025-03-31.