BETTISCOMBE CHOICE LTD

Register to unlock more data on OkredoRegister

BETTISCOMBE CHOICE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09315010

Incorporation date

17/11/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1c, 55 Forest Road, Leicester LE5 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/2014)
dot icon19/03/2026
Micro company accounts made up to 2025-11-30
dot icon27/01/2026
Confirmation statement made on 2025-12-04 with no updates
dot icon13/05/2025
Micro company accounts made up to 2024-11-30
dot icon17/01/2025
Confirmation statement made on 2024-12-04 with no updates
dot icon15/05/2024
Micro company accounts made up to 2023-11-30
dot icon05/12/2023
Confirmation statement made on 2023-12-04 with updates
dot icon07/08/2023
Micro company accounts made up to 2022-11-30
dot icon17/05/2023
Appointment of Mr Mohammed Ayyaz as a director on 2022-11-07
dot icon17/05/2023
Notification of Mohammed Ayyaz as a person with significant control on 2022-11-07
dot icon09/12/2022
Confirmation statement made on 2022-12-04 with updates
dot icon02/12/2022
Change of details for a person with significant control
dot icon02/12/2022
Change of details for a person with significant control
dot icon01/12/2022
Cessation of Damien Yelland as a person with significant control on 2022-11-07
dot icon10/11/2022
Registered office address changed from The Annexe 21 Pulchrass Street Barnstaple EX32 8JS United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-11-10
dot icon10/11/2022
Termination of appointment of Damien Yelland as a director on 2022-11-07
dot icon16/06/2022
Micro company accounts made up to 2021-11-30
dot icon17/12/2021
Confirmation statement made on 2021-12-04 with updates
dot icon05/08/2021
Micro company accounts made up to 2020-11-30
dot icon19/01/2021
Registered office address changed from 10 Sprinfield Road Barnstaple EX31 2JD United Kingdom to The Annexe 21 Pulchrass Street Barnstaple EX32 8JS on 2021-01-19
dot icon06/01/2021
Confirmation statement made on 2020-12-04 with updates
dot icon18/11/2020
Registered office address changed from 14 Naseby Gardens Leeds LS9 7SX England to 10 Sprinfield Road Barnstaple EX31 2JD on 2020-11-18
dot icon18/11/2020
Notification of Damien Yelland as a person with significant control on 2020-10-28
dot icon18/11/2020
Cessation of Bernard Ahao as a person with significant control on 2020-10-28
dot icon18/11/2020
Appointment of Mr Damien Yelland as a director on 2020-10-28
dot icon18/11/2020
Termination of appointment of Bernard Ahao as a director on 2020-10-28
dot icon01/09/2020
Registered office address changed from 4 Old Forge Drive West Haddon Northampton NN6 7ET United Kingdom to 14 Naseby Gardens Leeds LS9 7SX on 2020-09-01
dot icon01/09/2020
Notification of Bernard Ahao as a person with significant control on 2020-08-12
dot icon01/09/2020
Cessation of Joseph Whitfield as a person with significant control on 2020-08-12
dot icon01/09/2020
Appointment of Mr Bernard Ahao as a director on 2020-08-12
dot icon01/09/2020
Termination of appointment of Joseph Whitfield as a director on 2020-08-12
dot icon10/06/2020
Micro company accounts made up to 2019-11-30
dot icon13/12/2019
Registered office address changed from 36 Wilford Crescent East Nottingham NG2 2EA United Kingdom to 4 Old Forge Drive West Haddon Northampton NN6 7ET on 2019-12-13
dot icon13/12/2019
Notification of Joseph Whitfield as a person with significant control on 2019-11-29
dot icon13/12/2019
Appointment of Mr Joseph Whitfield as a director on 2019-11-29
dot icon13/12/2019
Cessation of Stuart Panton as a person with significant control on 2019-11-29
dot icon13/12/2019
Termination of appointment of Stuart Panton as a director on 2019-11-29
dot icon09/12/2019
Confirmation statement made on 2019-12-04 with updates
dot icon10/09/2019
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 36 Wilford Crescent East Nottingham NG2 2EA on 2019-09-10
dot icon10/09/2019
Notification of Stuart Panton as a person with significant control on 2019-08-19
dot icon10/09/2019
Cessation of Terry Dunne as a person with significant control on 2019-08-19
dot icon10/09/2019
Appointment of Mr Stuart Panton as a director on 2019-08-19
dot icon10/09/2019
Termination of appointment of Terry Dunne as a director on 2019-08-19
dot icon23/08/2019
Micro company accounts made up to 2018-11-30
dot icon04/12/2018
Confirmation statement made on 2018-12-04 with updates
dot icon17/07/2018
Micro company accounts made up to 2017-11-30
dot icon02/07/2018
Registered office address changed from 15 st Peters Avenue Aylesbury HP19 9LY United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2018-07-02
dot icon02/07/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon02/07/2018
Termination of appointment of Molly Oliver as a director on 2018-04-05
dot icon02/07/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon02/07/2018
Cessation of Molly Oliver as a person with significant control on 2018-04-05
dot icon13/12/2017
Confirmation statement made on 2017-11-17 with updates
dot icon13/12/2017
Notification of Molly Oliver as a person with significant control on 2016-12-12
dot icon13/12/2017
Cessation of Jamie Spencer as a person with significant control on 2016-12-12
dot icon30/08/2017
Micro company accounts made up to 2016-11-30
dot icon29/12/2016
Termination of appointment of Jamie Spencer as a director on 2016-12-12
dot icon29/12/2016
Registered office address changed from 13 Round Hey Mossley Ashton-Under-Lyne OL5 0AW United Kingdom to 15 st Peters Avenue Aylesbury HP19 9LY on 2016-12-29
dot icon29/12/2016
Appointment of Molly Oliver as a director on 2016-12-12
dot icon28/11/2016
Confirmation statement made on 2016-11-17 with updates
dot icon02/09/2016
Director's details changed for Jamie Spencer on 2016-08-24
dot icon01/09/2016
Termination of appointment of Stuart Stevenson as a director on 2016-08-24
dot icon01/09/2016
Appointment of Jamie Spencer as a director on 2016-08-24
dot icon01/09/2016
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA to 13 Round Hey Mossley Ashton-Under-Lyne OL5 0AW on 2016-09-01
dot icon08/06/2016
Micro company accounts made up to 2015-11-30
dot icon02/02/2016
Director's details changed for Stuart Stevenson on 2016-01-19
dot icon12/01/2016
Director's details changed for Stuart Stevenson on 2016-01-05
dot icon07/12/2015
Annual return made up to 2015-11-17 with full list of shareholders
dot icon04/08/2015
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2015-08-04
dot icon04/08/2015
Director's details changed for Stuart Stevenson on 2015-07-28
dot icon13/07/2015
Director's details changed for Stuart Stevenson on 2015-07-02
dot icon02/06/2015
Director's details changed for Stuart Stevenson on 2015-05-27
dot icon16/01/2015
Appointment of Stuart Stevenson as a director on 2015-01-12
dot icon16/01/2015
Termination of appointment of Terence Dunne as a director on 2015-01-12
dot icon16/01/2015
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2015-01-16
dot icon17/11/2014
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

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
04/12/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-
2023
1
1.00
-
0.00
-
-
2023
1
1.00
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunne, Terry
Director
05/04/2018 - 19/08/2019
3645
Mr Damien Yelland
Director
28/10/2020 - 07/11/2022
-
Mr Bernard Ahao
Director
12/08/2020 - 28/10/2020
5
Mr Joseph Whitfield
Director
29/11/2019 - 12/08/2020
2
Jamie Spencer
Director
24/08/2016 - 12/12/2016
1

Persons with Significant Control

8
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 BETTISCOMBE CHOICE LTD

BETTISCOMBE CHOICE LTD is an(a) Active company incorporated on 17/11/2014 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. 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 BETTISCOMBE CHOICE LTD?

toggle

BETTISCOMBE CHOICE LTD is currently Active. It was registered on 17/11/2014 .

Where is BETTISCOMBE CHOICE LTD located?

toggle

BETTISCOMBE CHOICE LTD is registered at Unit 1c, 55 Forest Road, Leicester LE5 0BT.

What does BETTISCOMBE CHOICE LTD do?

toggle

BETTISCOMBE CHOICE LTD operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

How many employees does BETTISCOMBE CHOICE LTD have?

toggle

BETTISCOMBE CHOICE LTD had 1 employees in 2023.

What is the latest filing for BETTISCOMBE CHOICE LTD?

toggle

The latest filing was on 19/03/2026: Micro company accounts made up to 2025-11-30.