BETTERIDGE & MILSOM LIMITED

Register to unlock more data on OkredoRegister

BETTERIDGE & MILSOM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05487591

Incorporation date

22/06/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Camburgh House, 27 New Dover Road, Canterbury, Kent CT1 3DNCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/2005)
dot icon26/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon08/07/2025
Confirmation statement made on 2025-06-22 with no updates
dot icon13/12/2024
Director's details changed for Mr Paul Andrew Gannaway on 2024-12-12
dot icon13/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon24/06/2024
Confirmation statement made on 2024-06-22 with no updates
dot icon19/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/08/2023
Memorandum and Articles of Association
dot icon07/07/2023
Resolutions
dot icon07/07/2023
Resolutions
dot icon07/07/2023
Change of share class name or designation
dot icon03/07/2023
Confirmation statement made on 2023-06-22 with updates
dot icon20/04/2023
Resolutions
dot icon13/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/06/2022
Confirmation statement made on 2022-06-22 with no updates
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/08/2021
Change of share class name or designation
dot icon06/08/2021
Resolutions
dot icon06/08/2021
Memorandum and Articles of Association
dot icon05/08/2021
Confirmation statement made on 2021-06-22 with updates
dot icon30/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon22/07/2020
Confirmation statement made on 2020-06-22 with no updates
dot icon15/04/2020
Director's details changed for Mr Paul Andrew Gannaway on 2020-04-03
dot icon11/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/07/2019
Confirmation statement made on 2019-06-22 with updates
dot icon02/07/2019
Termination of appointment of Sue Milsom as a secretary on 2019-04-30
dot icon02/07/2019
Termination of appointment of Raymond John Milsom as a director on 2019-04-30
dot icon06/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/10/2018
Change of details for Gannaway Walker Limited as a person with significant control on 2018-05-14
dot icon17/10/2018
Compulsory strike-off action has been discontinued
dot icon16/10/2018
First Gazette notice for compulsory strike-off
dot icon12/10/2018
Confirmation statement made on 2018-06-22 with updates
dot icon18/09/2018
Second filing of Confirmation Statement dated 22/06/2017
dot icon30/08/2018
Change of details for Gannaway Walker Limited as a person with significant control on 2017-05-10
dot icon14/05/2018
Director's details changed for Mr Andrew Philip Walker on 2017-04-05
dot icon14/05/2018
Registered office address changed from 37 st. Margarets Street Canterbury Kent CT1 2TU to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN on 2018-05-14
dot icon10/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/06/2017
Confirmation statement made on 2017-06-22 with no updates
dot icon29/06/2017
Notification of Gannaway Walker Limited as a person with significant control on 2016-04-06
dot icon04/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/07/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon01/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/07/2015
Annual return made up to 2015-06-22 with full list of shareholders
dot icon23/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/06/2014
Annual return made up to 2014-06-22 with full list of shareholders
dot icon08/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/06/2013
Annual return made up to 2013-06-22 with full list of shareholders
dot icon07/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/07/2012
Annual return made up to 2012-06-22 with full list of shareholders
dot icon20/07/2012
Appointment of Mrs Sue Milsom as a secretary
dot icon20/07/2012
Termination of appointment of George Betteridge as a secretary
dot icon05/03/2012
Appointment of Mr Andrew Philip Walker as a director
dot icon20/12/2011
Termination of appointment of George Betteridge as a director
dot icon16/12/2011
Purchase of own shares.
dot icon08/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/11/2011
Resolutions
dot icon02/11/2011
Sub-division of shares on 2011-10-11
dot icon19/07/2011
Registered office address changed from Westgate House 87 St Dunstans Street Canterbury Kent CT2 8AE on 2011-07-19
dot icon19/07/2011
Annual return made up to 2011-06-22 with full list of shareholders
dot icon26/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon01/07/2010
Annual return made up to 2010-06-22 with full list of shareholders
dot icon01/07/2010
Director's details changed for George Betteridge on 2010-06-22
dot icon01/07/2010
Director's details changed for Paul Andrew Gannaway on 2010-06-22
dot icon01/07/2010
Director's details changed for Raymond John Milsom on 2010-06-22
dot icon01/07/2010
Secretary's details changed for George Betteridge on 2010-06-22
dot icon26/08/2009
Total exemption full accounts made up to 2009-03-31
dot icon27/07/2009
Return made up to 22/06/09; full list of members
dot icon27/07/2009
Director's change of particulars / paul gannaway / 20/06/2009
dot icon15/07/2009
Ad 20/06/09\gbp si 96@1=96\gbp ic 4/100\
dot icon16/12/2008
Appointment terminated director andrew cruttenden
dot icon15/08/2008
Total exemption full accounts made up to 2008-03-31
dot icon01/07/2008
Return made up to 22/06/08; full list of members
dot icon26/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon10/07/2007
Return made up to 22/06/07; full list of members
dot icon17/04/2007
New director appointed
dot icon17/04/2007
New director appointed
dot icon02/04/2007
Certificate of change of name
dot icon03/03/2007
Total exemption full accounts made up to 2006-03-31
dot icon30/11/2006
Accounting reference date shortened from 30/04/06 to 31/03/06
dot icon17/07/2006
Return made up to 22/06/06; full list of members
dot icon08/10/2005
Particulars of mortgage/charge
dot icon13/07/2005
Ad 24/06/05--------- £ si 2@1=2 £ ic 2/4
dot icon13/07/2005
Accounting reference date shortened from 30/06/06 to 30/04/06
dot icon22/06/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

16
2023
change arrow icon-33.34 % *

* during past year

Cash in Bank

£40,931.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption 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
17
335.98K
-
0.00
256.74K
-
2022
18
333.17K
-
0.00
61.40K
-
2023
16
269.54K
-
0.00
40.93K
-
2023
16
269.54K
-
0.00
40.93K
-

Employees

2023

Employees

16 Descended-11 % *

Net Assets(GBP)

269.54K £Descended-19.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

40.93K £Descended-33.34 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gannaway, Paul Andrew
Director
02/04/2007 - Present
7
Walker, Andrew Philip
Director
01/12/2011 - Present
9

Persons with Significant Control

0

No PSC data available.

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 BETTERIDGE & MILSOM LIMITED

BETTERIDGE & MILSOM LIMITED is an(a) Active company incorporated on 22/06/2005 with the registered office located at Camburgh House, 27 New Dover Road, Canterbury, Kent CT1 3DN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of BETTERIDGE & MILSOM LIMITED?

toggle

BETTERIDGE & MILSOM LIMITED is currently Active. It was registered on 22/06/2005 .

Where is BETTERIDGE & MILSOM LIMITED located?

toggle

BETTERIDGE & MILSOM LIMITED is registered at Camburgh House, 27 New Dover Road, Canterbury, Kent CT1 3DN.

What does BETTERIDGE & MILSOM LIMITED do?

toggle

BETTERIDGE & MILSOM LIMITED operates in the Quantity surveying activities (74.90/2 - SIC 2007) sector.

How many employees does BETTERIDGE & MILSOM LIMITED have?

toggle

BETTERIDGE & MILSOM LIMITED had 16 employees in 2023.

What is the latest filing for BETTERIDGE & MILSOM LIMITED?

toggle

The latest filing was on 26/01/2026: Total exemption full accounts made up to 2025-03-31.