BETTS AND FAULKNER LIMITED

Register to unlock more data on OkredoRegister

BETTS AND FAULKNER LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07308461

Incorporation date

08/07/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Frp Advisory Trading Limited 2nd Floor Churchill House, 26-30 Upper Marlborough Road, St Albans AL1 3UUCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/2010)
dot icon16/03/2026
Resolutions
dot icon16/03/2026
Declaration of solvency
dot icon16/03/2026
Appointment of a voluntary liquidator
dot icon16/03/2026
Registered office address changed from Units 19-24, Clarence Road Depot Clarence Road Berkhamsted HP4 3BQ England to Frp Advisory Trading Limited 2nd Floor Churchill House 26-30 Upper Marlborough Road St Albans AL1 3UU on 2026-03-16
dot icon13/01/2026
Previous accounting period shortened from 2025-12-31 to 2025-11-30
dot icon13/01/2026
Total exemption full accounts made up to 2025-11-30
dot icon23/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon05/08/2025
Confirmation statement made on 2025-08-05 with no updates
dot icon28/02/2025
Second filing of Confirmation Statement dated 2023-08-01
dot icon28/02/2025
Second filing of Confirmation Statement dated 2024-08-01
dot icon20/02/2025
Satisfaction of charge 073084610001 in full
dot icon18/02/2025
Confirmation statement made on 2025-02-18 with updates
dot icon19/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon07/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon18/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon08/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon09/03/2023
Appointment of Mrs Jane Rogers as a director on 2023-02-28
dot icon09/03/2023
Notification of Jane Rogers as a person with significant control on 2023-02-28
dot icon09/03/2023
Cessation of Rodney John Rogers as a person with significant control on 2023-02-28
dot icon03/11/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon04/05/2022
Registered office address changed from 4 Cromwell Court New Street Aylesbury Buckinghamshire HP20 2PB England to Units 19-24, Clarence Road Depot Clarence Road Berkhamsted HP4 3BQ on 2022-05-04
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/08/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon20/05/2021
Registered office address changed from 4 Cromwell Court 4 Cromwell Court New Street Aylesbury Buckinghamshire HP20 2PB United Kingdom to 4 Cromwell Court New Street Aylesbury Buckinghamshire HP20 2PB on 2021-05-20
dot icon24/02/2021
Registered office address changed from 3C Buildings Mark Road Hemel Hempstead Hertfordshire HP2 7DN England to 4 Cromwell Court 4 Cromwell Court New Street Aylesbury Buckinghamshire HP20 2PB on 2021-02-24
dot icon16/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/09/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon14/07/2020
Previous accounting period extended from 2019-07-31 to 2019-12-31
dot icon23/10/2019
Compulsory strike-off action has been discontinued
dot icon22/10/2019
First Gazette notice for compulsory strike-off
dot icon21/10/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon30/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon20/09/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon24/11/2017
Registered office address changed from 24 Ripon Street Aylesbury Bucks HP20 2JP to 3C Buildings Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 2017-11-24
dot icon23/11/2017
Total exemption full accounts made up to 2017-07-31
dot icon03/08/2017
Confirmation statement made on 2017-08-01 with no updates
dot icon25/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon30/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon20/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon03/12/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon05/11/2015
Director's details changed for Mr Rodney John Rogers on 2015-11-01
dot icon29/10/2015
Annual return made up to 2015-07-08 with full list of shareholders
dot icon29/10/2015
Termination of appointment of Nicholas Fuller as a director on 2015-07-24
dot icon22/10/2015
Registered office address changed from Moreton House 31 High Street Buckingham Buckinghamshire MK18 1NU to 24 Ripon Street Aylesbury Bucks HP20 2JP on 2015-10-22
dot icon09/10/2015
Termination of appointment of Nicholas Fuller as a director on 2015-07-24
dot icon30/09/2015
Registration of charge 073084610001, created on 2015-09-23
dot icon29/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon06/08/2014
Compulsory strike-off action has been discontinued
dot icon05/08/2014
Annual return made up to 2014-07-08 with full list of shareholders
dot icon05/08/2014
First Gazette notice for compulsory strike-off
dot icon31/07/2014
Total exemption small company accounts made up to 2013-07-31
dot icon27/08/2013
Total exemption small company accounts made up to 2012-07-31
dot icon16/08/2013
Annual return made up to 2013-07-08 with full list of shareholders
dot icon30/05/2013
Registered office address changed from 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF United Kingdom on 2013-05-30
dot icon14/07/2012
Compulsory strike-off action has been discontinued
dot icon11/07/2012
Annual return made up to 2012-07-08 with full list of shareholders
dot icon11/07/2012
Total exemption small company accounts made up to 2011-07-31
dot icon10/07/2012
First Gazette notice for compulsory strike-off
dot icon22/08/2011
Annual return made up to 2011-07-08 with full list of shareholders
dot icon22/08/2011
Statement of capital following an allotment of shares on 2010-07-23
dot icon18/08/2010
Appointment of Mr Rodney John Rogers as a director
dot icon08/07/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+323.49 % *

* during past year

Cash in Bank

£341,353.00

Confirmation

dot iconLast made up date
30/11/2025
dot iconNext confirmation date
05/08/2026
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
854.39K
-
0.00
80.61K
-
2022
1
940.13K
-
0.00
341.35K
-
2022
1
940.13K
-
0.00
341.35K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

940.13K £Ascended10.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

341.35K £Ascended323.49 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fuller, Nicholas
Director
08/07/2010 - 24/07/2015
-
Rogers, Rodney John
Director
17/08/2010 - Present
21
Mrs Jane Rogers
Director
28/02/2023 - Present
-

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

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 BETTS AND FAULKNER LIMITED

BETTS AND FAULKNER LIMITED is an(a) Liquidation company incorporated on 08/07/2010 with the registered office located at Frp Advisory Trading Limited 2nd Floor Churchill House, 26-30 Upper Marlborough Road, St Albans AL1 3UU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BETTS AND FAULKNER LIMITED?

toggle

BETTS AND FAULKNER LIMITED is currently Liquidation. It was registered on 08/07/2010 .

Where is BETTS AND FAULKNER LIMITED located?

toggle

BETTS AND FAULKNER LIMITED is registered at Frp Advisory Trading Limited 2nd Floor Churchill House, 26-30 Upper Marlborough Road, St Albans AL1 3UU.

What does BETTS AND FAULKNER LIMITED do?

toggle

BETTS AND FAULKNER LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

How many employees does BETTS AND FAULKNER LIMITED have?

toggle

BETTS AND FAULKNER LIMITED had 1 employees in 2022.

What is the latest filing for BETTS AND FAULKNER LIMITED?

toggle

The latest filing was on 16/03/2026: Resolutions.