BETTONEY LIMITED

Register to unlock more data on OkredoRegister

BETTONEY LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02256170

Incorporation date

11/05/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Frost Group Limited Cowa House, The Old Police Station, South Street, Ashby-De-La-Zouch, Leicestershire LE65 1BSCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/1988)
dot icon07/02/2025
Final Gazette dissolved following liquidation
dot icon07/11/2024
Return of final meeting in a members' voluntary winding up
dot icon09/11/2023
Declaration of solvency
dot icon09/11/2023
Resolutions
dot icon09/11/2023
Appointment of a voluntary liquidator
dot icon09/11/2023
Registered office address changed from Warren House Norwich Road, Besthorpe Attleborough Norfolk NR17 2LB to C/O Frost Group Limited Cowa House, the Old Police Station South Street Ashby-De-La-Zouch Leicestershire LE651BS on 2023-11-09
dot icon02/08/2023
Satisfaction of charge 1 in full
dot icon02/08/2023
Satisfaction of charge 2 in full
dot icon02/08/2023
Satisfaction of charge 4 in full
dot icon02/08/2023
Satisfaction of charge 3 in full
dot icon14/07/2023
Confirmation statement made on 2023-07-14 with no updates
dot icon26/04/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/02/2023
Amended total exemption full accounts made up to 2022-03-31
dot icon23/12/2022
Confirmation statement made on 2022-12-23 with updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/08/2022
Confirmation statement made on 2022-07-04 with updates
dot icon01/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon21/03/2022
Termination of appointment of Nicholas James Daykin as a director on 2022-03-21
dot icon14/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/08/2021
Confirmation statement made on 2021-08-02 with no updates
dot icon29/07/2021
Confirmation statement made on 2021-07-04 with no updates
dot icon14/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon28/07/2020
Confirmation statement made on 2020-07-18 with no updates
dot icon03/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/07/2019
Confirmation statement made on 2019-07-18 with no updates
dot icon07/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/07/2018
Confirmation statement made on 2018-07-04 with no updates
dot icon14/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/07/2017
Confirmation statement made on 2017-07-04 with no updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/07/2016
Confirmation statement made on 2016-07-04 with updates
dot icon31/05/2016
All of the property or undertaking has been released from charge 4
dot icon24/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/08/2015
Annual return made up to 2015-07-04 with full list of shareholders
dot icon04/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/07/2014
Annual return made up to 2014-07-04 with full list of shareholders
dot icon17/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/08/2013
Annual return made up to 2013-07-04 with full list of shareholders
dot icon18/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/07/2012
Annual return made up to 2012-07-04 with full list of shareholders
dot icon08/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/07/2011
Annual return made up to 2011-07-04 with full list of shareholders
dot icon06/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon20/09/2010
Annual return made up to 2010-07-04 with full list of shareholders
dot icon20/09/2010
Director's details changed for Mr Nicholas James Daykin on 2010-07-04
dot icon16/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon09/09/2009
Gbp ic 140004/139861.06\26/08/09\gbp sr [email protected]=142.94\
dot icon06/07/2009
Return made up to 04/07/09; full list of members
dot icon22/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon24/06/2008
Return made up to 10/06/08; full list of members
dot icon26/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon13/02/2008
Return made up to 10/06/07; full list of members
dot icon12/02/2008
Return made up to 10/06/06; full list of members
dot icon30/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon29/11/2006
Particulars of mortgage/charge
dot icon15/06/2006
Director resigned
dot icon13/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon23/06/2005
Return made up to 10/06/05; full list of members
dot icon23/06/2005
Secretary resigned
dot icon23/06/2005
New secretary appointed
dot icon19/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon30/07/2004
Return made up to 10/06/04; full list of members
dot icon20/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon29/06/2003
Return made up to 10/06/03; full list of members
dot icon24/06/2003
Director resigned
dot icon03/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon09/07/2002
Return made up to 10/06/02; full list of members
dot icon02/05/2002
Registered office changed on 02/05/02 from: c/o nicholas daykin & co connaught lodge connaught road attleborough norfolk NR17 2BN
dot icon10/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon07/01/2002
Director resigned
dot icon21/09/2001
Return made up to 10/06/01; full list of members
dot icon25/01/2001
Full accounts made up to 2000-03-31
dot icon28/07/2000
Return made up to 12/04/00; full list of members
dot icon17/07/2000
Return made up to 10/06/00; full list of members
dot icon30/06/2000
New director appointed
dot icon08/05/2000
New director appointed
dot icon08/05/2000
Director resigned
dot icon08/05/2000
New director appointed
dot icon03/02/2000
Full accounts made up to 1999-03-31
dot icon08/04/1999
Full accounts made up to 1998-03-31
dot icon23/07/1998
Return made up to 10/06/98; no change of members
dot icon30/01/1998
Full accounts made up to 1997-03-31
dot icon23/06/1997
Return made up to 10/06/97; no change of members
dot icon04/02/1997
Full accounts made up to 1996-03-31
dot icon02/09/1996
Return made up to 10/06/96; full list of members
dot icon08/02/1996
Full accounts made up to 1995-03-31
dot icon16/06/1995
Return made up to 10/06/95; no change of members
dot icon30/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon07/06/1994
Return made up to 10/06/94; no change of members
dot icon08/02/1994
Full accounts made up to 1993-03-31
dot icon07/09/1993
Full accounts made up to 1992-03-31
dot icon17/06/1993
Return made up to 10/06/93; full list of members
dot icon30/11/1992
£ nc 150000/240000 21/10/92
dot icon12/11/1992
Resolutions
dot icon06/11/1992
Registered office changed on 06/11/92 from: exchange house exchange street attleborough norfolk NR17 2AB
dot icon06/11/1992
Director resigned;new director appointed
dot icon06/11/1992
Secretary resigned;new secretary appointed
dot icon08/01/1992
Return made up to 31/12/91; no change of members
dot icon08/01/1992
Registered office changed on 08/01/92
dot icon06/12/1991
Full accounts made up to 1991-03-31
dot icon22/01/1991
Return made up to 31/12/90; full list of members
dot icon17/01/1991
Director resigned
dot icon17/01/1991
Director resigned
dot icon17/01/1991
Director resigned
dot icon17/01/1991
Director resigned
dot icon17/01/1991
Director resigned
dot icon11/01/1991
Secretary resigned;new secretary appointed
dot icon08/08/1990
Return made up to 31/12/89; full list of members
dot icon08/08/1990
Return made up to 31/12/88; full list of members
dot icon20/07/1990
Ad 03/10/88-27/02/89 £ si 140002@1=140002 £ ic 2/140004
dot icon18/07/1990
Resolutions
dot icon18/07/1990
Resolutions
dot icon18/07/1990
£ nc 100000/150000 26/06/90
dot icon18/07/1990
New director appointed
dot icon18/07/1990
New director appointed
dot icon18/07/1990
Full accounts made up to 1990-03-31
dot icon18/07/1990
Full accounts made up to 1989-03-31
dot icon21/11/1988
Particulars of mortgage/charge
dot icon25/10/1988
Particulars of mortgage/charge
dot icon25/10/1988
Particulars of mortgage/charge
dot icon05/09/1988
Nc inc already adjusted
dot icon05/09/1988
Resolutions
dot icon05/09/1988
Resolutions
dot icon22/08/1988
Memorandum and Articles of Association
dot icon01/08/1988
Certificate of change of name
dot icon25/07/1988
Director resigned;new director appointed
dot icon25/07/1988
Secretary resigned;new secretary appointed
dot icon25/07/1988
Registered office changed on 25/07/88 from: 2 baches st london N1 6UB
dot icon11/05/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-10.62 % *

* during past year

Cash in Bank

£214,436.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
14/07/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
125.87K
-
0.00
5.57K
-
2022
2
214.67K
-
0.00
239.92K
-
2023
2
214.44K
-
0.00
214.44K
-
2023
2
214.44K
-
0.00
214.44K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

214.44K £Descended-0.11 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

214.44K £Descended-10.62 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Richard Godfrey Bunn
Director
01/03/2000 - Present
5
Clarke, Mervyn Granville
Director
21/10/1992 - 01/03/2000
-
Daykin, Nicholas James
Director
01/03/2000 - 21/03/2022
-
Townsend, Laurence Edward
Director
01/03/2000 - 02/01/2002
-
Bunn, Richard Godfrey
Secretary
23/06/2005 - Present
-

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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

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

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About BETTONEY LIMITED

BETTONEY LIMITED is an(a) Liquidation company incorporated on 11/05/1988 with the registered office located at C/O Frost Group Limited Cowa House, The Old Police Station, South Street, Ashby-De-La-Zouch, Leicestershire LE65 1BS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BETTONEY LIMITED?

toggle

BETTONEY LIMITED is currently Liquidation. It was registered on 11/05/1988 .

Where is BETTONEY LIMITED located?

toggle

BETTONEY LIMITED is registered at C/O Frost Group Limited Cowa House, The Old Police Station, South Street, Ashby-De-La-Zouch, Leicestershire LE65 1BS.

What does BETTONEY LIMITED do?

toggle

BETTONEY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BETTONEY LIMITED have?

toggle

BETTONEY LIMITED had 2 employees in 2023.

What is the latest filing for BETTONEY LIMITED?

toggle

The latest filing was on 07/02/2025: Final Gazette dissolved following liquidation.