BETHROSE DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

BETHROSE DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05140881

Incorporation date

28/05/2004

Size

Dormant

Contacts

Registered address

Registered address

Cedar + Co. The Greenhouse, 106 - 108 Ashbourne Road, Derby DE22 3AGCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/2004)
dot icon08/04/2026
Accounts for a dormant company made up to 2026-03-31
dot icon28/07/2025
Accounts for a dormant company made up to 2025-03-31
dot icon11/06/2025
Confirmation statement made on 2025-05-28 with no updates
dot icon17/06/2024
Confirmation statement made on 2024-05-28 with no updates
dot icon17/06/2024
Accounts for a dormant company made up to 2024-03-31
dot icon06/09/2023
Accounts for a dormant company made up to 2023-03-31
dot icon31/05/2023
Director's details changed for Mr Alan John Smith on 2022-10-11
dot icon31/05/2023
Change of details for Mr Alan Smith as a person with significant control on 2022-10-10
dot icon31/05/2023
Director's details changed for Mr Alan John Smith on 2023-05-31
dot icon31/05/2023
Confirmation statement made on 2023-05-28 with no updates
dot icon02/09/2022
Accounts for a dormant company made up to 2022-03-31
dot icon17/08/2022
Compulsory strike-off action has been discontinued
dot icon16/08/2022
Confirmation statement made on 2022-05-28 with updates
dot icon16/08/2022
First Gazette notice for compulsory strike-off
dot icon13/12/2021
Termination of appointment of Matthew Philip James Camp as a director on 2021-04-01
dot icon09/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/06/2021
Confirmation statement made on 2021-05-28 with no updates
dot icon14/12/2020
Micro company accounts made up to 2020-03-31
dot icon17/06/2020
Confirmation statement made on 2020-05-28 with updates
dot icon23/03/2020
Termination of appointment of Karen Louise Smith as a secretary on 2020-03-16
dot icon16/03/2020
Appointment of Mr Matthew Philip James Camp as a director on 2020-03-10
dot icon16/03/2020
Change of share class name or designation
dot icon16/03/2020
Statement of capital following an allotment of shares on 2020-03-10
dot icon07/11/2019
Micro company accounts made up to 2019-03-31
dot icon04/06/2019
Confirmation statement made on 2019-05-28 with no updates
dot icon30/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/08/2018
Compulsory strike-off action has been discontinued
dot icon20/08/2018
Confirmation statement made on 2018-05-28 with no updates
dot icon14/08/2018
First Gazette notice for compulsory strike-off
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon31/10/2017
Compulsory strike-off action has been discontinued
dot icon30/10/2017
Notification of Alan Smith as a person with significant control on 2016-04-06
dot icon30/10/2017
Confirmation statement made on 2017-05-28 with updates
dot icon22/08/2017
First Gazette notice for compulsory strike-off
dot icon07/08/2017
Satisfaction of charge 2 in full
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/06/2016
Annual return made up to 2016-05-28 with full list of shareholders
dot icon01/06/2016
Director's details changed for Mr Alan John Smith on 2016-06-01
dot icon01/06/2016
Secretary's details changed for Mrs Karen Louise Smith on 2016-06-01
dot icon01/06/2016
Registered office address changed from C/O Aaron Contracting Limited Lady Lea Industrial Estate Lady Lea Road Horsley Woodhouse, Ilkeston Derbyshire DE7 6AZ to Cedar + Co. the Greenhouse 106 - 108 Ashbourne Road Derby DE22 3AG on 2016-06-01
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/06/2015
Annual return made up to 2015-05-28 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/08/2014
Annual return made up to 2014-05-28 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/08/2013
Annual return made up to 2013-05-28 with full list of shareholders
dot icon23/08/2013
Registered office address changed from C/O Aaron Plant Services Ltd Lady Lea Industrial Estate Lady Lea Road Horsley Woodhouse, Ilkeston Derbyshire DE7 6AZ United Kingdom on 2013-08-23
dot icon31/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon08/06/2012
Annual return made up to 2012-05-28 with full list of shareholders
dot icon02/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon03/06/2011
Annual return made up to 2011-05-28 with full list of shareholders
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/06/2010
Annual return made up to 2010-05-28 with full list of shareholders
dot icon18/03/2010
Current accounting period shortened from 2010-05-31 to 2010-03-31
dot icon02/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon09/07/2009
Return made up to 28/05/09; full list of members
dot icon09/07/2009
Registered office changed on 09/07/2009 from c/o aaron plant services ladylea industrial estate ladyl horsley woodhouse derbyshire DE76AZ
dot icon08/07/2009
Director's change of particulars / alan smith / 08/07/2009
dot icon08/07/2009
Secretary's change of particulars / karen smith / 08/07/2009
dot icon23/12/2008
Total exemption small company accounts made up to 2008-05-31
dot icon30/05/2008
Return made up to 28/05/08; full list of members
dot icon12/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon04/07/2007
Return made up to 28/05/07; no change of members
dot icon16/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon11/07/2006
Return made up to 28/05/06; full list of members
dot icon08/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon15/06/2005
Return made up to 28/05/05; full list of members
dot icon20/08/2004
Particulars of mortgage/charge
dot icon17/08/2004
Particulars of mortgage/charge
dot icon09/06/2004
Secretary resigned
dot icon09/06/2004
Director resigned
dot icon09/06/2004
Registered office changed on 09/06/04 from: 12 york place leeds west yorkshire LS1 2DS
dot icon09/06/2004
New secretary appointed
dot icon09/06/2004
New director appointed
dot icon28/05/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£99.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/05/2026
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
2
164.20K
-
0.00
99.00
-
2022
1
164.20K
-
0.00
99.00
-
2023
1
164.20K
-
0.00
99.00
-
2023
1
164.20K
-
0.00
99.00
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

164.20K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

99.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Alan John
Director
28/05/2004 - Present
5

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BETHROSE DEVELOPMENTS LIMITED

BETHROSE DEVELOPMENTS LIMITED is an(a) Active company incorporated on 28/05/2004 with the registered office located at Cedar + Co. The Greenhouse, 106 - 108 Ashbourne Road, Derby DE22 3AG. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BETHROSE DEVELOPMENTS LIMITED?

toggle

BETHROSE DEVELOPMENTS LIMITED is currently Active. It was registered on 28/05/2004 .

Where is BETHROSE DEVELOPMENTS LIMITED located?

toggle

BETHROSE DEVELOPMENTS LIMITED is registered at Cedar + Co. The Greenhouse, 106 - 108 Ashbourne Road, Derby DE22 3AG.

What does BETHROSE DEVELOPMENTS LIMITED do?

toggle

BETHROSE DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does BETHROSE DEVELOPMENTS LIMITED have?

toggle

BETHROSE DEVELOPMENTS LIMITED had 1 employees in 2023.

What is the latest filing for BETHROSE DEVELOPMENTS LIMITED?

toggle

The latest filing was on 08/04/2026: Accounts for a dormant company made up to 2026-03-31.