BETHELL CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

BETHELL CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00264322

Incorporation date

08/04/1932

Size

Full

Contacts

Registered address

Registered address

Dane House, Europa Park Stoneclough Road, Kearsley, Manchester M26 1GECopy
copy info iconCopy
See on map
Latest events (Record since 08/04/1932)
dot icon25/02/2026
Termination of appointment of Jarlath Finnegan as a director on 2026-02-23
dot icon05/01/2026
Full accounts made up to 2025-09-30
dot icon28/11/2025
Appointment of Mr Jarlath Finnegan as a director on 2025-11-28
dot icon14/11/2025
Confirmation statement made on 2025-11-13 with no updates
dot icon14/01/2025
Registration of charge 002643220011, created on 2025-01-14
dot icon10/01/2025
Accounts for a medium company made up to 2024-09-30
dot icon13/11/2024
Confirmation statement made on 2024-11-13 with no updates
dot icon02/04/2024
Termination of appointment of Vincent O'dowd as a director on 2024-04-01
dot icon04/01/2024
Full accounts made up to 2023-09-30
dot icon15/11/2023
Confirmation statement made on 2023-11-15 with no updates
dot icon11/01/2023
Full accounts made up to 2022-09-30
dot icon15/11/2022
Confirmation statement made on 2022-11-15 with no updates
dot icon21/12/2021
Full accounts made up to 2021-09-30
dot icon19/11/2021
Confirmation statement made on 2021-11-19 with no updates
dot icon04/05/2021
Notification of Bethell Intermediate Ltd as a person with significant control on 2021-05-04
dot icon26/04/2021
Full accounts made up to 2020-09-30
dot icon29/01/2021
Appointment of Mr Michael Denis Holmes as a director on 2021-01-29
dot icon20/11/2020
Confirmation statement made on 2020-11-19 with no updates
dot icon24/07/2020
Notification of Simon Bourge as a person with significant control on 2018-01-29
dot icon24/07/2020
Cessation of Timothy Anthony Kilroe as a person with significant control on 2018-01-29
dot icon30/12/2019
Full accounts made up to 2019-09-30
dot icon19/11/2019
Confirmation statement made on 2019-11-19 with no updates
dot icon18/09/2019
Termination of appointment of Ian Madden as a director on 2019-06-28
dot icon19/12/2018
Full accounts made up to 2018-09-30
dot icon01/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon02/07/2018
Appointment of Mr Carl Robert Dixon as a director on 2018-07-02
dot icon08/05/2018
Director's details changed for Mr Neil Hopkins-Coman on 2018-05-08
dot icon29/01/2018
Notification of Timothy Anthony Kilroe as a person with significant control on 2018-01-29
dot icon29/01/2018
Cessation of T Kilroe Life Settlement Trust as a person with significant control on 2018-01-29
dot icon20/12/2017
Full accounts made up to 2017-09-30
dot icon07/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon03/01/2017
Full accounts made up to 2016-09-30
dot icon15/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon15/01/2016
Full accounts made up to 2015-09-30
dot icon05/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon09/10/2015
Appointment of Joseph Oleary as a director on 2015-10-01
dot icon09/10/2015
Director's details changed for Christopher Morley on 2015-10-07
dot icon20/01/2015
Full accounts made up to 2014-09-30
dot icon06/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon14/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon30/12/2013
Full accounts made up to 2013-09-30
dot icon15/01/2013
Full accounts made up to 2012-09-30
dot icon07/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon14/11/2012
Particulars of a mortgage or charge / charge no: 10
dot icon13/11/2012
Termination of appointment of Christopher Cayton as a director
dot icon05/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon20/12/2011
Full accounts made up to 2011-09-30
dot icon22/03/2011
Full accounts made up to 2010-09-30
dot icon19/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon19/01/2011
Secretary's details changed for Mr Neil Hopkins-Coman on 2011-01-01
dot icon17/01/2011
Director's details changed for Mr Neil Hopkins-Coman on 2011-01-01
dot icon08/10/2010
Statement of capital following an allotment of shares on 2010-09-30
dot icon08/10/2010
Resolutions
dot icon07/05/2010
Appointment of Christopher Morley as a director
dot icon07/05/2010
Appointment of Christopher Cayton as a director
dot icon07/05/2010
Appointment of Patrick Donnellan as a director
dot icon15/04/2010
Full accounts made up to 2009-09-30
dot icon25/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon19/01/2010
Director's details changed for Vincent O'dowd on 2009-12-31
dot icon19/01/2010
Director's details changed for Ian Madden on 2009-12-31
dot icon19/01/2010
Director's details changed for Gerard Patrick Mccoy on 2009-12-31
dot icon25/11/2009
Termination of appointment of a director
dot icon09/11/2009
Termination of appointment of Lisa Manzano as a director
dot icon09/11/2009
Termination of appointment of Steven Wilkinson as a director
dot icon27/10/2009
Termination of appointment of David Curran as a director
dot icon07/04/2009
Full accounts made up to 2008-09-30
dot icon09/01/2009
Return made up to 31/12/08; full list of members
dot icon04/11/2008
Director appointed vincent o'dowd
dot icon02/10/2008
Director appointed ian madden
dot icon28/03/2008
Full accounts made up to 2007-09-30
dot icon01/02/2008
New director appointed
dot icon24/01/2008
Return made up to 31/12/07; full list of members
dot icon20/04/2007
Full accounts made up to 2006-09-30
dot icon09/03/2007
Director resigned
dot icon20/01/2007
New director appointed
dot icon18/01/2007
Return made up to 31/12/06; full list of members
dot icon11/10/2006
New director appointed
dot icon11/10/2006
New director appointed
dot icon27/01/2006
Return made up to 31/12/05; full list of members
dot icon15/12/2005
Full accounts made up to 2005-09-30
dot icon10/06/2005
Director's particulars changed
dot icon10/01/2005
Full accounts made up to 2004-09-30
dot icon10/01/2005
Return made up to 31/12/04; full list of members
dot icon18/10/2004
Director's particulars changed
dot icon06/04/2004
Director resigned
dot icon07/02/2004
Full accounts made up to 2003-09-30
dot icon14/01/2004
Return made up to 31/12/03; full list of members
dot icon07/11/2003
Director's particulars changed
dot icon18/08/2003
Full accounts made up to 2002-09-30
dot icon11/06/2003
Declaration of satisfaction of mortgage/charge
dot icon11/06/2003
Declaration of satisfaction of mortgage/charge
dot icon03/06/2003
Director resigned
dot icon09/01/2003
Return made up to 31/12/02; full list of members
dot icon22/11/2002
New director appointed
dot icon19/04/2002
Full accounts made up to 2001-09-30
dot icon03/04/2002
Declaration of satisfaction of mortgage/charge
dot icon22/03/2002
Declaration of satisfaction of mortgage/charge
dot icon05/02/2002
Return made up to 10/01/02; full list of members
dot icon15/10/2001
Secretary resigned
dot icon05/10/2001
New secretary appointed
dot icon24/09/2001
New director appointed
dot icon27/02/2001
Return made up to 10/01/01; full list of members
dot icon27/02/2001
New director appointed
dot icon23/02/2001
Full accounts made up to 2000-09-30
dot icon19/12/2000
Particulars of mortgage/charge
dot icon27/01/2000
Particulars of mortgage/charge
dot icon21/12/1999
Full accounts made up to 1999-09-30
dot icon01/04/1999
Return made up to 10/01/99; no change of members
dot icon02/12/1998
Full accounts made up to 1998-09-30
dot icon15/07/1998
Certificate of change of name
dot icon03/06/1998
Secretary resigned
dot icon03/06/1998
New secretary appointed
dot icon15/04/1998
Particulars of mortgage/charge
dot icon06/02/1998
Return made up to 10/01/98; full list of members
dot icon12/01/1998
Full accounts made up to 1997-09-30
dot icon05/11/1997
New director appointed
dot icon12/06/1997
Full accounts made up to 1996-09-30
dot icon16/04/1997
New director appointed
dot icon16/04/1997
Registered office changed on 16/04/97 from: bethell civil engineering LTD ayres road old trafford manchester M16 0JY
dot icon17/02/1997
Return made up to 10/01/97; full list of members
dot icon17/02/1997
Location of register of members address changed
dot icon17/02/1997
Director's particulars changed
dot icon19/09/1996
Registered office changed on 19/09/96 from: douglas bank house wigan lane wigan WN1 2TB
dot icon28/08/1996
Particulars of mortgage/charge
dot icon09/02/1996
Return made up to 10/01/96; no change of members
dot icon11/12/1995
Full accounts made up to 1995-09-30
dot icon15/08/1995
Declaration of satisfaction of mortgage/charge
dot icon15/08/1995
Declaration of satisfaction of mortgage/charge
dot icon09/06/1995
Particulars of mortgage/charge
dot icon22/02/1995
Return made up to 31/01/95; full list of members
dot icon09/01/1995
Full accounts made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/10/1994
Registered office changed on 03/10/94 from: shorecliffe house, radcliffe new road, manchester. M26 9LS
dot icon29/09/1994
Secretary resigned;new secretary appointed
dot icon02/09/1994
Full accounts made up to 1993-09-30
dot icon10/06/1994
Certificate of change of name
dot icon16/03/1994
Director resigned;new director appointed
dot icon02/03/1994
Return made up to 21/02/94; no change of members
dot icon11/06/1993
Full accounts made up to 1992-09-30
dot icon25/02/1993
Return made up to 21/02/93; no change of members
dot icon21/09/1992
Accounting reference date extended from 30/04 to 30/09
dot icon25/02/1992
Return made up to 21/02/92; full list of members
dot icon20/02/1992
Full accounts made up to 1991-04-30
dot icon05/12/1991
Memorandum and Articles of Association
dot icon05/12/1991
Resolutions
dot icon05/12/1991
Resolutions
dot icon05/12/1991
Ad 26/04/91--------- £ si 108000@1=108000 £ ic 42000/150000
dot icon05/12/1991
£ nc 42000/150000 26/04/91
dot icon03/12/1991
Memorandum and Articles of Association
dot icon23/09/1991
Secretary resigned;new secretary appointed
dot icon17/09/1991
Return made up to 20/02/91; full list of members
dot icon18/06/1991
Accounting reference date shortened from 30/06 to 30/04
dot icon28/03/1991
Registered office changed on 28/03/91 from: unit J.europa trading estate, off stoneclough road, radcliffe, manchester. M26 9HE
dot icon28/03/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon28/03/1991
Director resigned;new director appointed
dot icon28/03/1991
Director resigned
dot icon20/03/1991
Declaration of satisfaction of mortgage/charge
dot icon20/03/1991
Declaration of satisfaction of mortgage/charge
dot icon20/12/1990
Return made up to 22/11/89; full list of members
dot icon14/11/1990
Accounts for a small company made up to 1990-06-30
dot icon05/03/1990
Accounts for a small company made up to 1989-06-30
dot icon05/03/1990
Return made up to 21/02/90; full list of members
dot icon21/11/1989
Return made up to 02/11/88; full list of members
dot icon21/04/1989
Secretary resigned;new secretary appointed
dot icon12/04/1989
Accounts for a small company made up to 1988-06-30
dot icon21/03/1989
Registered office changed on 21/03/89 from: trafalgar house trafalgar road sale manchester M33 1BQ
dot icon22/07/1988
Accounts for a small company made up to 1987-06-30
dot icon22/07/1988
Return made up to 12/04/88; no change of members
dot icon23/01/1988
Return made up to 24/11/87; no change of members
dot icon19/10/1987
Particulars of mortgage/charge
dot icon22/09/1987
Accounts for a small company made up to 1986-06-30
dot icon22/09/1987
Accounts made up to 1985-12-31
dot icon25/02/1987
Return made up to 31/12/86; full list of members
dot icon25/02/1987
Return made up to 31/12/85; full list of members
dot icon18/12/1986
Particulars of mortgage/charge
dot icon05/09/1986
Registered office changed on 05/09/86 from: dane road sale cheshire
dot icon08/08/1986
Full accounts made up to 1984-12-31
dot icon27/06/1986
Accounting reference date shortened from 31/12 to 30/06
dot icon08/04/1932
Miscellaneous
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
30/09/2025
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dixon, Carl Robert
Director
02/07/2018 - Present
2
Hopkins-Coman, Neil
Director
19/09/2001 - Present
23
Morley, Christopher Martin
Director
01/05/2010 - Present
6
Finnegan, Jarlath
Director
28/11/2025 - 23/02/2026
1
O'dowd, Vincent
Director
01/10/2008 - 01/04/2024
-

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

1,050
LOUGH ERNE INVESTMENTS LIMITEDManor Waterhouse Farm, 116 Crom Road, Lisnaskea, Fermanagh BT92 0BN
Active

Category:

Raising of other animals

Comp. code:

NI613347

Reg. date:

26/06/2012

Turnover:

-

No. of employees:

309
ANDY SMITH AGRICULTURAL CONTRACTOR LIMITEDUnit 2 Greenways Business Park, Bellinger Close, Chippenham SN15 1BN
Active

Category:

Support activities for crop production

Comp. code:

07112162

Reg. date:

23/12/2009

Turnover:

-

No. of employees:

300
HEATHPATCH LIMITEDDairy Farm Office, Semer, Ipswich, Suffolk IP7 6RA
Active

Category:

Mixed farming

Comp. code:

03381606

Reg. date:

05/06/1997

Turnover:

-

No. of employees:

483
THE BARTON GRANGE GROUP LIMITEDGarstang Road, Brock, Preston, Lancashire PR3 0BT
Active

Category:

Plant propagation

Comp. code:

00598953

Reg. date:

17/02/1958

Turnover:

-

No. of employees:

477
ORCHARD MUSHROOMS LTD72 Summerisland Road, Loughgall, Co Armagh BT61 8QL
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI061673

Reg. date:

02/11/2006

Turnover:

-

No. of employees:

312

Description

copy info iconCopy

About BETHELL CONSTRUCTION LIMITED

BETHELL CONSTRUCTION LIMITED is an(a) Active company incorporated on 08/04/1932 with the registered office located at Dane House, Europa Park Stoneclough Road, Kearsley, Manchester M26 1GE. 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 BETHELL CONSTRUCTION LIMITED?

toggle

BETHELL CONSTRUCTION LIMITED is currently Active. It was registered on 08/04/1932 .

Where is BETHELL CONSTRUCTION LIMITED located?

toggle

BETHELL CONSTRUCTION LIMITED is registered at Dane House, Europa Park Stoneclough Road, Kearsley, Manchester M26 1GE.

What does BETHELL CONSTRUCTION LIMITED do?

toggle

BETHELL CONSTRUCTION LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

What is the latest filing for BETHELL CONSTRUCTION LIMITED?

toggle

The latest filing was on 25/02/2026: Termination of appointment of Jarlath Finnegan as a director on 2026-02-23.