BETTAGRADE LIMITED

Register to unlock more data on OkredoRegister

BETTAGRADE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03439038

Incorporation date

24/09/1997

Size

Small

Contacts

Registered address

Registered address

4 Romulus Court, Meridian Business Park, Leicester LE19 1YGCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/1997)
dot icon08/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon23/09/2025
Accounts for a small company made up to 2024-12-31
dot icon10/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon11/12/2024
Registration of charge 034390380012, created on 2024-12-05
dot icon18/11/2024
Resolutions
dot icon18/11/2024
Memorandum and Articles of Association
dot icon11/11/2024
Satisfaction of charge 8 in full
dot icon11/11/2024
Satisfaction of charge 10 in full
dot icon05/11/2024
Registration of charge 034390380011, created on 2024-10-31
dot icon04/10/2024
Accounts for a small company made up to 2023-12-31
dot icon19/06/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon09/04/2024
Accounts for a small company made up to 2022-12-31
dot icon21/02/2024
Director's details changed for Mr Mitchell James Friend on 2023-09-01
dot icon04/10/2023
Previous accounting period shortened from 2023-02-13 to 2022-12-31
dot icon26/04/2023
Confirmation statement made on 2023-04-24 with updates
dot icon04/01/2023
Appointment of Leon Shelley as a secretary on 2022-12-12
dot icon22/12/2022
Director's details changed for Mr Mitchell James Friend on 2022-12-22
dot icon27/10/2022
Accounts for a small company made up to 2022-02-13
dot icon16/08/2022
Termination of appointment of Adrian Paul Bradley as a director on 2022-07-19
dot icon29/07/2022
Appointment of Mr Mitchell James Friend as a director on 2022-07-19
dot icon14/07/2022
Change of details for Chardon Trading Limited as a person with significant control on 2022-02-16
dot icon30/05/2022
Confirmation statement made on 2022-04-24 with no updates
dot icon24/02/2022
Previous accounting period shortened from 2022-02-14 to 2022-02-13
dot icon16/02/2022
Appointment of Mr Sean Joseph Lowe as a director on 2022-02-14
dot icon16/02/2022
Appointment of Adrian Paul Bradley as a director on 2022-02-14
dot icon16/02/2022
Termination of appointment of Maurice Vincent Taylor as a director on 2022-02-14
dot icon16/02/2022
Termination of appointment of Frances Una Taylor as a director on 2022-02-14
dot icon16/02/2022
Termination of appointment of Nicola Joan Taylor Beal as a director on 2022-02-14
dot icon16/02/2022
Termination of appointment of Adam Inglis Armstrong as a secretary on 2022-02-14
dot icon16/02/2022
Previous accounting period shortened from 2022-04-30 to 2022-02-14
dot icon16/02/2022
Registered office address changed from 53 Schubert Road Flat H London SW15 2QT England to 4 Romulus Court Meridian Business Park Leicester LE19 1YG on 2022-02-16
dot icon18/01/2022
Accounts for a small company made up to 2021-04-30
dot icon14/12/2021
Change of share class name or designation
dot icon14/12/2021
Statement of capital on 2021-09-30
dot icon14/12/2021
Sub-division of shares on 2010-09-03
dot icon06/12/2021
Notification of Chardon Trading Limited as a person with significant control on 2016-04-06
dot icon06/12/2021
Cessation of Nicola Joan Taylor Beal as a person with significant control on 2020-12-31
dot icon17/11/2021
Cessation of Maurice Vincent Taylor as a person with significant control on 2020-12-31
dot icon17/11/2021
Notification of Nicola Joan Taylor Beal as a person with significant control on 2020-12-31
dot icon27/04/2021
Confirmation statement made on 2021-04-24 with no updates
dot icon09/02/2021
Director's details changed for Miss Nicola Joan Taylor on 2020-10-10
dot icon29/01/2021
Accounts for a small company made up to 2020-04-30
dot icon24/04/2020
Confirmation statement made on 2020-04-24 with no updates
dot icon08/01/2020
Accounts for a small company made up to 2019-04-30
dot icon29/04/2019
Confirmation statement made on 2019-04-26 with no updates
dot icon29/01/2019
Accounts for a small company made up to 2018-04-30
dot icon27/04/2018
Confirmation statement made on 2018-04-26 with no updates
dot icon17/01/2018
Accounts for a small company made up to 2017-04-30
dot icon26/07/2017
Registered office address changed from Pear Tree House Hopperton Knaresborough N Yorkshire HG5 8NX to 53 Schubert Road Flat H London SW15 2QT on 2017-07-26
dot icon27/04/2017
Confirmation statement made on 2017-04-26 with updates
dot icon18/01/2017
Unaudited abridged accounts made up to 2016-04-30
dot icon05/10/2016
Appointment of Miss Nicola Joan Taylor as a director on 2016-10-01
dot icon28/04/2016
Annual return made up to 2016-04-26 with full list of shareholders
dot icon08/02/2016
Accounts for a small company made up to 2015-04-30
dot icon06/05/2015
Annual return made up to 2015-04-26 with full list of shareholders
dot icon06/05/2015
Secretary's details changed for Mr Adam Inglis Armstrong on 2014-06-30
dot icon06/05/2015
Director's details changed for Maurice Vincent Taylor on 2014-06-30
dot icon06/05/2015
Director's details changed for Mrs Frances Una Taylor on 2014-06-30
dot icon07/01/2015
Accounts for a small company made up to 2014-04-30
dot icon30/05/2014
Memorandum and Articles of Association
dot icon30/05/2014
Resolutions
dot icon20/05/2014
Annual return made up to 2014-04-26 with full list of shareholders
dot icon09/01/2014
Accounts for a small company made up to 2013-04-30
dot icon15/10/2013
Appointment of Mrs Frances Una Taylor as a director
dot icon20/09/2013
Statement of capital following an allotment of shares on 2013-08-29
dot icon20/09/2013
Termination of appointment of Adam Armstrong as a director
dot icon20/09/2013
Termination of appointment of Nicola Taylor as a director
dot icon05/09/2013
Resolutions
dot icon02/07/2013
Satisfaction of charge 5 in full
dot icon29/04/2013
Annual return made up to 2013-04-26 with full list of shareholders
dot icon15/01/2013
Accounts for a small company made up to 2012-04-30
dot icon26/04/2012
Annual return made up to 2012-04-26 with full list of shareholders
dot icon03/01/2012
Accounts for a small company made up to 2011-04-30
dot icon05/10/2011
Annual return made up to 2011-09-24 with full list of shareholders
dot icon23/05/2011
Accounts for a small company made up to 2010-09-30
dot icon09/02/2011
Current accounting period shortened from 2011-09-30 to 2011-04-30
dot icon10/11/2010
Appointment of Maurice Vincent Taylor as a director
dot icon21/10/2010
Annual return made up to 2010-09-24 with full list of shareholders
dot icon20/10/2010
Particulars of a mortgage or charge/MG09 / charge no: 10
dot icon15/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon14/10/2010
Particulars of a mortgage or charge / charge no: 8
dot icon09/04/2010
Accounts for a small company made up to 2009-09-30
dot icon05/11/2009
Annual return made up to 2009-09-24 with full list of shareholders
dot icon01/07/2009
Accounts for a small company made up to 2008-09-30
dot icon30/10/2008
Amending 88(2)
dot icon22/10/2008
Return made up to 24/09/08; full list of members
dot icon14/07/2008
Appointment terminated director and secretary charles pettingell
dot icon14/07/2008
Appointment terminated director maurice taylor
dot icon14/07/2008
Appointment terminated director charles llewellyn
dot icon14/07/2008
Director and secretary appointed adam armstrong
dot icon11/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon16/04/2008
Director appointed nicola taylor
dot icon09/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon09/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon05/04/2008
Full accounts made up to 2007-09-30
dot icon27/02/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 3
dot icon18/12/2007
Declaration of satisfaction of mortgage/charge
dot icon18/12/2007
Declaration of satisfaction of mortgage/charge
dot icon28/09/2007
Return made up to 24/09/07; no change of members
dot icon20/09/2007
Registered office changed on 20/09/07 from: 90 babbacombe road bromley kent BR1 3LS
dot icon02/04/2007
Full accounts made up to 2006-09-30
dot icon23/10/2006
Return made up to 24/09/06; full list of members
dot icon04/07/2006
Particulars of mortgage/charge
dot icon11/05/2006
Particulars of mortgage/charge
dot icon18/04/2006
Full accounts made up to 2005-09-25
dot icon14/03/2006
Registered office changed on 14/03/06 from: paramount house 77 mutley plain lane plymouth PL4 7DS
dot icon10/11/2005
Return made up to 24/09/05; full list of members
dot icon29/03/2005
Full accounts made up to 2004-09-26
dot icon29/09/2004
Return made up to 24/09/04; full list of members
dot icon10/08/2004
Registered office changed on 10/08/04 from: 19 cavendish square london W1A 2AW
dot icon27/03/2004
Full accounts made up to 2003-09-28
dot icon07/01/2004
Return made up to 24/09/03; full list of members
dot icon17/02/2003
Full accounts made up to 2002-09-29
dot icon20/12/2002
Return made up to 24/09/02; full list of members
dot icon02/04/2002
Ad 07/03/02--------- £ si 500000@1=500000 £ ic 250000/750000
dot icon18/03/2002
Full accounts made up to 2001-09-30
dot icon20/12/2001
Return made up to 24/09/01; full list of members
dot icon03/05/2001
Accounting reference date extended from 30/05/01 to 30/09/01
dot icon12/02/2001
Full accounts made up to 2000-05-28
dot icon27/09/2000
Return made up to 24/09/00; full list of members
dot icon24/01/2000
Accounts for a small company made up to 1999-05-31
dot icon12/10/1999
Return made up to 24/09/99; no change of members
dot icon04/08/1999
Director's particulars changed
dot icon14/04/1999
Particulars of mortgage/charge
dot icon09/04/1999
Particulars of mortgage/charge
dot icon03/03/1999
Particulars of mortgage/charge
dot icon03/03/1999
Particulars of mortgage/charge
dot icon26/02/1999
Particulars of mortgage/charge
dot icon30/12/1998
Accounts for a small company made up to 1998-05-31
dot icon15/10/1998
Return made up to 24/09/98; full list of members
dot icon05/01/1998
Ad 07/11/97--------- £ si 250000@1=250000 £ ic 2/250002
dot icon05/01/1998
Accounting reference date shortened from 30/09/98 to 30/05/98
dot icon23/12/1997
New director appointed
dot icon05/12/1997
Nc inc already adjusted 07/11/97
dot icon21/11/1997
Resolutions
dot icon21/11/1997
Resolutions
dot icon19/11/1997
Memorandum and Articles of Association
dot icon20/10/1997
New director appointed
dot icon10/10/1997
New secretary appointed;new director appointed
dot icon10/10/1997
New director appointed
dot icon10/10/1997
Secretary resigned
dot icon10/10/1997
Director resigned
dot icon29/09/1997
Registered office changed on 29/09/97 from: 120 east road london N1 6AA
dot icon29/09/1997
Resolutions
dot icon24/09/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon7 *

* during past year

Number of employees

24
2022
change arrow icon+171.10 % *

* during past year

Cash in Bank

£569,441.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
4.87M
-
0.00
210.05K
-
2022
24
5.24M
-
0.00
569.44K
-
2022
24
5.24M
-
0.00
569.44K
-

Employees

2022

Employees

24 Ascended41 % *

Net Assets(GBP)

5.24M £Ascended7.78 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

569.44K £Ascended171.10 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Friend, Mitchell James
Director
19/07/2022 - Present
84
Mr Adam Inglis Armstrong
Director
29/06/2008 - 29/08/2013
38
HALLMARK SECRETARIES LIMITED
Nominee Secretary
23/09/1997 - 24/09/1997
9278
Hallmark Registrars Limited
Nominee Director
23/09/1997 - 24/09/1997
8288
Taylor, Maurice Vincent
Director
06/11/1997 - 29/06/2008
28

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BETTAGRADE LIMITED

BETTAGRADE LIMITED is an(a) Active company incorporated on 24/09/1997 with the registered office located at 4 Romulus Court, Meridian Business Park, Leicester LE19 1YG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 24 according to last financial statements.

Frequently Asked Questions

What is the current status of BETTAGRADE LIMITED?

toggle

BETTAGRADE LIMITED is currently Active. It was registered on 24/09/1997 .

Where is BETTAGRADE LIMITED located?

toggle

BETTAGRADE LIMITED is registered at 4 Romulus Court, Meridian Business Park, Leicester LE19 1YG.

What does BETTAGRADE LIMITED do?

toggle

BETTAGRADE LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

How many employees does BETTAGRADE LIMITED have?

toggle

BETTAGRADE LIMITED had 24 employees in 2022.

What is the latest filing for BETTAGRADE LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-03-31 with no updates.