BETTIX LIMITED

Register to unlock more data on OkredoRegister

BETTIX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00345529

Incorporation date

24/10/1938

Size

Small

Contacts

Registered address

Registered address

Environment House, 1 St. Marks Street, Nottingham NG3 1DECopy
copy info iconCopy
See on map
Latest events (Record since 24/10/1938)
dot icon09/04/2026
Director's details changed for Mrs Kinga Zaneta Drazdzewska on 2026-04-03
dot icon09/04/2026
Director's details changed for Mr Stephen Allen Young on 2026-04-03
dot icon20/01/2026
Confirmation statement made on 2025-12-30 with no updates
dot icon23/12/2025
Accounts for a small company made up to 2024-12-31
dot icon22/07/2025
Director's details changed for Mr Stephen Allen Young on 2025-06-06
dot icon23/04/2025
Appointment of Mr David Greenhalgh as a director on 2025-04-23
dot icon11/04/2025
Termination of appointment of John Middlehurst as a director on 2025-01-31
dot icon07/01/2025
Confirmation statement made on 2024-12-30 with no updates
dot icon12/12/2024
Accounts for a small company made up to 2023-12-31
dot icon15/08/2024
Appointment of Mrs Kinga Zaneta Drazdzewska as a director on 2024-08-15
dot icon07/08/2024
Termination of appointment of Holly Hazel Oakes as a director on 2024-07-31
dot icon09/01/2024
Confirmation statement made on 2023-12-30 with no updates
dot icon04/10/2023
Accounts for a small company made up to 2022-12-31
dot icon03/05/2023
Director's details changed for Holly Hazel Bamford on 2023-04-08
dot icon10/02/2023
Appointment of Holly Hazel Bamford as a director on 2023-01-17
dot icon30/01/2023
Appointment of Mr Samuel Lawrence Cropper as a director on 2023-01-17
dot icon26/01/2023
Termination of appointment of Nicholas James Holland as a director on 2023-01-17
dot icon13/01/2023
Confirmation statement made on 2022-12-30 with no updates
dot icon13/01/2023
Accounts for a small company made up to 2021-12-31
dot icon17/01/2022
Confirmation statement made on 2021-12-30 with no updates
dot icon21/10/2021
Accounts for a small company made up to 2020-12-31
dot icon17/08/2021
Appointment of Mr Stephen Allen Young as a director on 2021-08-16
dot icon12/08/2021
Registration of charge 003455290007, created on 2021-08-12
dot icon09/07/2021
Director's details changed for Mr John Middlehurst on 2021-06-30
dot icon09/07/2021
Termination of appointment of David George Butler as a director on 2021-06-30
dot icon05/01/2021
Confirmation statement made on 2020-12-30 with no updates
dot icon04/01/2021
Appointment of Mr John Joseph Hughes as a director on 2021-01-01
dot icon04/11/2020
Accounts for a small company made up to 2019-12-31
dot icon18/09/2020
Registered office address changed from Environment House 6 Union Road Nottingham NG3 1FH to Environment House 1 st. Marks Street Nottingham NG3 1DE on 2020-09-18
dot icon03/01/2020
Confirmation statement made on 2019-12-30 with no updates
dot icon05/09/2019
Accounts for a small company made up to 2018-12-31
dot icon15/03/2019
Second filing of Confirmation Statement dated 30/12/2016
dot icon03/01/2019
Confirmation statement made on 2018-12-30 with no updates
dot icon20/09/2018
Accounts for a small company made up to 2017-12-31
dot icon10/01/2018
Confirmation statement made on 2017-12-30 with updates
dot icon18/07/2017
Accounts for a small company made up to 2016-12-31
dot icon27/06/2017
Statement of capital following an allotment of shares on 2017-05-22
dot icon22/06/2017
Resolutions
dot icon14/02/2017
Director's details changed for Mr John Middlehurst on 2017-02-14
dot icon10/01/2017
Confirmation statement made on 2016-12-30 with updates
dot icon11/10/2016
Full accounts made up to 2015-12-31
dot icon08/01/2016
Annual return made up to 2015-12-30 with full list of shareholders
dot icon27/07/2015
Full accounts made up to 2014-12-31
dot icon06/01/2015
Annual return made up to 2014-12-30 with full list of shareholders
dot icon25/09/2014
Full accounts made up to 2013-12-31
dot icon07/07/2014
Termination of appointment of Edward Holt as a director
dot icon02/01/2014
Annual return made up to 2013-12-30 with full list of shareholders
dot icon26/04/2013
Accounts for a small company made up to 2012-12-31
dot icon01/03/2013
Appointment of Mr Nicholas James Holland as a director
dot icon02/01/2013
Annual return made up to 2012-12-30 with full list of shareholders
dot icon05/11/2012
Miscellaneous
dot icon23/08/2012
Accounts for a small company made up to 2011-12-31
dot icon03/01/2012
Annual return made up to 2011-12-30 with full list of shareholders
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon04/01/2011
Annual return made up to 2010-12-30 with full list of shareholders
dot icon07/09/2010
Full accounts made up to 2009-12-31
dot icon11/01/2010
Annual return made up to 2009-12-30 with full list of shareholders
dot icon11/01/2010
Secretary's details changed for M M Secretariat Limited on 2010-01-11
dot icon11/01/2010
Director's details changed for Mr John Middlehurst on 2010-01-11
dot icon11/01/2010
Director's details changed for David George Butler on 2010-01-11
dot icon05/11/2009
Appointment of Mr John Middlehurst as a director
dot icon30/07/2009
Full accounts made up to 2008-12-31
dot icon12/01/2009
Return made up to 30/12/08; full list of members
dot icon22/07/2008
Appointment terminated director robert holt
dot icon17/04/2008
Accounts for a small company made up to 2007-12-31
dot icon05/04/2008
Particulars of a mortgage or charge / charge no: 6
dot icon28/01/2008
Director resigned
dot icon26/01/2008
Declaration of satisfaction of mortgage/charge
dot icon04/01/2008
Return made up to 30/12/07; full list of members
dot icon01/11/2007
Accounts for a small company made up to 2006-12-31
dot icon30/05/2007
Director's particulars changed
dot icon09/01/2007
Return made up to 30/12/06; full list of members
dot icon29/09/2006
Accounts for a medium company made up to 2005-12-31
dot icon08/07/2006
Particulars of mortgage/charge
dot icon04/01/2006
Return made up to 30/12/05; full list of members
dot icon24/10/2005
Accounts for a medium company made up to 2004-12-31
dot icon25/01/2005
Return made up to 30/12/04; full list of members
dot icon25/10/2004
Accounts for a medium company made up to 2003-12-31
dot icon28/01/2004
Return made up to 30/12/03; full list of members
dot icon10/07/2003
Accounts for a medium company made up to 2002-12-31
dot icon03/03/2003
Return made up to 30/12/02; full list of members
dot icon05/11/2002
Accounts for a medium company made up to 2001-12-31
dot icon02/06/2002
Director's particulars changed
dot icon10/04/2002
Declaration of satisfaction of mortgage/charge
dot icon05/03/2002
Particulars of mortgage/charge
dot icon20/02/2002
Return made up to 30/12/01; full list of members
dot icon31/01/2002
Full accounts made up to 2000-12-31
dot icon27/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon21/02/2001
Return made up to 30/12/00; full list of members
dot icon15/11/2000
Amended accounts made up to 1999-12-31
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon19/10/2000
New director appointed
dot icon12/07/2000
Director resigned
dot icon16/03/2000
New director appointed
dot icon17/02/2000
Return made up to 30/12/99; full list of members
dot icon27/10/1999
Full accounts made up to 1998-12-31
dot icon22/02/1999
Return made up to 30/12/98; full list of members
dot icon07/08/1998
Accounts for a medium company made up to 1997-12-31
dot icon20/02/1998
Return made up to 30/12/97; no change of members
dot icon09/09/1997
Accounts for a medium company made up to 1996-12-31
dot icon26/03/1997
Return made up to 30/12/96; change of members
dot icon26/10/1996
Accounts for a medium company made up to 1995-12-31
dot icon28/08/1996
Director resigned
dot icon31/07/1996
Resolutions
dot icon31/07/1996
Memorandum and Articles of Association
dot icon30/07/1996
Particulars of mortgage/charge
dot icon25/06/1996
Director resigned
dot icon01/03/1996
New director appointed
dot icon25/02/1996
Return made up to 30/12/95; full list of members
dot icon06/10/1995
Accounts for a medium company made up to 1994-12-31
dot icon13/02/1995
Return made up to 30/12/94; no change of members
dot icon06/01/1995
Resolutions
dot icon06/01/1995
Resolutions
dot icon06/01/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/09/1994
Accounts for a small company made up to 1993-12-31
dot icon10/03/1994
Return made up to 30/12/93; no change of members
dot icon13/12/1993
Auditor's resignation
dot icon09/11/1993
Accounts for a medium company made up to 1992-12-31
dot icon12/03/1993
Return made up to 30/12/92; full list of members
dot icon01/11/1992
Accounts for a medium company made up to 1991-12-31
dot icon14/04/1992
Return made up to 30/12/91; no change of members
dot icon24/10/1991
Accounts for a medium company made up to 1990-12-31
dot icon10/09/1991
Declaration of satisfaction of mortgage/charge
dot icon10/04/1991
Return made up to 30/12/90; no change of members
dot icon21/05/1990
Accounting reference date extended from 30/06 to 31/12
dot icon18/05/1990
Registered office changed on 18/05/90 from: 1 st marks street nottingham NG3 1DE
dot icon26/04/1990
Accounts for a medium company made up to 1989-07-01
dot icon14/02/1990
Return made up to 30/12/89; full list of members
dot icon20/07/1989
New director appointed
dot icon22/05/1989
Accounts for a medium company made up to 1988-07-02
dot icon15/02/1989
Declaration of satisfaction of mortgage/charge
dot icon08/02/1989
Return made up to 27/11/88; full list of members
dot icon01/02/1989
Director resigned
dot icon15/11/1988
Particulars of mortgage/charge
dot icon15/03/1988
Full accounts made up to 1987-06-27
dot icon26/01/1988
Return made up to 27/11/87; full list of members
dot icon04/03/1987
New director appointed
dot icon22/01/1987
Return made up to 25/11/86; full list of members
dot icon08/01/1987
Director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon18/12/1986
Full accounts made up to 1986-06-29
dot icon13/12/1986
Secretary resigned;new secretary appointed
dot icon24/04/1974
Annual return made up to 12/04/74
dot icon24/10/1938
Miscellaneous
dot icon24/10/1938
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/12/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Young, Stephen Allen
Director
16/08/2021 - Present
60
Drazdzewska, Kinga Zaneta
Director
15/08/2024 - Present
59
Holland, Nicholas James
Director
28/02/2013 - 16/01/2023
1
Hughes, John Joseph
Director
01/01/2021 - Present
1
Middlehurst, John
Director
24/09/2009 - 31/01/2025
1

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

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About BETTIX LIMITED

BETTIX LIMITED is an(a) Active company incorporated on 24/10/1938 with the registered office located at Environment House, 1 St. Marks Street, Nottingham NG3 1DE. There are currently 5 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 BETTIX LIMITED?

toggle

BETTIX LIMITED is currently Active. It was registered on 24/10/1938 .

Where is BETTIX LIMITED located?

toggle

BETTIX LIMITED is registered at Environment House, 1 St. Marks Street, Nottingham NG3 1DE.

What does BETTIX LIMITED do?

toggle

BETTIX LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

What is the latest filing for BETTIX LIMITED?

toggle

The latest filing was on 09/04/2026: Director's details changed for Mrs Kinga Zaneta Drazdzewska on 2026-04-03.