BETTS ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

BETTS ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04665907

Incorporation date

13/02/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Old Marsh Farm Barns, Welsh Road Sealand, Deeside, Clwyd CH5 2LYCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/2003)
dot icon16/03/2026
Confirmation statement made on 2026-03-12 with no updates
dot icon05/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon05/08/2025
Appointment of Ms Laila Claire Morris as a director on 2025-07-30
dot icon05/08/2025
Appointment of Mr Richard David Nicholas as a director on 2025-07-30
dot icon04/08/2025
Termination of appointment of Amanda Jane Jackson as a director on 2025-07-30
dot icon04/08/2025
Termination of appointment of Amanda Jane Jackson as a secretary on 2025-07-30
dot icon04/08/2025
Appointment of Ms Laila Claire Morris as a secretary on 2025-07-30
dot icon27/03/2025
Confirmation statement made on 2025-03-12 with no updates
dot icon10/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/03/2024
Confirmation statement made on 2024-03-12 with no updates
dot icon13/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/03/2023
Confirmation statement made on 2023-03-12 with no updates
dot icon07/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/03/2022
Confirmation statement made on 2022-03-12 with no updates
dot icon06/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/03/2021
Confirmation statement made on 2021-03-12 with no updates
dot icon02/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon05/11/2020
Director's details changed for Mr Robert Vaughan Ankers on 2020-11-05
dot icon13/03/2020
Confirmation statement made on 2020-03-12 with no updates
dot icon23/01/2020
Director's details changed for Robert Melvyn Frimston on 2020-01-15
dot icon21/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/04/2019
Confirmation statement made on 2019-03-12 with no updates
dot icon30/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/11/2018
Resolutions
dot icon15/03/2018
Confirmation statement made on 2018-03-12 with no updates
dot icon15/03/2018
Director's details changed for Ms Amanda Jane Jackson on 2018-03-11
dot icon15/03/2018
Secretary's details changed for Ms Amanda Jane Jackson on 2018-03-11
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/07/2017
Director's details changed for Ms Amanda Jane Jackson on 2017-05-31
dot icon24/03/2017
Confirmation statement made on 2017-03-12 with updates
dot icon04/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon06/04/2016
Annual return made up to 2016-03-12 with full list of shareholders
dot icon06/04/2016
Director's details changed for Robert Ankers on 2009-12-06
dot icon05/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon06/11/2015
Second filing of AR01 previously delivered to Companies House made up to 2013-03-12
dot icon06/11/2015
Second filing of AR01 previously delivered to Companies House made up to 2012-03-12
dot icon06/11/2015
Second filing of AR01 previously delivered to Companies House made up to 2011-03-12
dot icon06/11/2015
Second filing of AR01 previously delivered to Companies House made up to 2010-03-12
dot icon04/11/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-03-12
dot icon04/11/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-03-12
dot icon16/03/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon16/03/2015
Director's details changed for Robert Melvyn Frimston on 2015-03-02
dot icon09/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon14/03/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon14/03/2014
Director's details changed for Robert Melvyn Frimston on 2013-12-07
dot icon13/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/03/2013
Annual return made up to 2013-03-12 with full list of shareholders
dot icon05/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon15/03/2012
Annual return made up to 2012-03-12 with full list of shareholders
dot icon15/03/2012
Director's details changed for Ms Amanda Jackson on 2012-03-15
dot icon15/03/2012
Secretary's details changed for Amanda Jackson on 2012-03-15
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/06/2011
Annual return made up to 2011-03-12 with full list of shareholders
dot icon08/06/2011
Registered office address changed from , Elder House, Park West, Chester, Cheshire, CH1 4RL on 2011-06-08
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/07/2010
Termination of appointment of Marc Fawcett as a director
dot icon12/04/2010
Termination of appointment of David Wiseman as a director
dot icon08/04/2010
Annual return made up to 2010-03-12 with full list of shareholders
dot icon08/04/2010
Director's details changed for David Wiseman on 2010-04-08
dot icon08/04/2010
Director's details changed for Amanda Jackson on 2010-04-08
dot icon08/04/2010
Director's details changed for Robert Ankers on 2010-04-08
dot icon08/04/2010
Director's details changed for Robert Melvyn Frimston on 2010-04-08
dot icon08/04/2010
Director's details changed for Marc John Fawcett on 2010-04-08
dot icon15/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon12/03/2009
Return made up to 12/03/09; full list of members
dot icon26/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon01/11/2008
Appointment terminated secretary david wiseman
dot icon02/10/2008
Return made up to 12/03/08; full list of members
dot icon02/10/2008
Location of debenture register
dot icon02/10/2008
Location of register of members
dot icon21/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon24/11/2007
Particulars of mortgage/charge
dot icon31/07/2007
New secretary appointed;new director appointed
dot icon31/07/2007
New director appointed
dot icon31/07/2007
Resolutions
dot icon31/07/2007
Resolutions
dot icon31/07/2007
Ad 17/07/07--------- £ si 10@1=10 £ ic 180/190
dot icon03/05/2007
Return made up to 12/03/07; full list of members
dot icon29/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon28/03/2006
Return made up to 12/03/06; full list of members
dot icon25/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon02/12/2005
New director appointed
dot icon16/05/2005
Return made up to 13/02/05; full list of members
dot icon11/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon09/11/2004
Director resigned
dot icon30/10/2004
Resolutions
dot icon17/03/2004
Return made up to 13/02/04; full list of members
dot icon19/02/2004
Registered office changed on 19/02/04 from: 4 springfield road, altrincham, cheshire, WA14 1HE
dot icon08/05/2003
Ad 10/04/03--------- £ si 89@1=89 £ ic 91/180
dot icon08/05/2003
Ad 10/04/03--------- £ si 90@1=90 £ ic 1/91
dot icon08/05/2003
Location of register of members (non legible)
dot icon08/05/2003
Location - directors interests register: non legible
dot icon17/04/2003
Memorandum and Articles of Association
dot icon17/04/2003
Resolutions
dot icon17/04/2003
Resolutions
dot icon09/04/2003
Accounting reference date extended from 29/02/04 to 31/03/04
dot icon01/04/2003
Resolutions
dot icon01/04/2003
Resolutions
dot icon01/04/2003
Resolutions
dot icon01/04/2003
Resolutions
dot icon01/04/2003
Resolutions
dot icon01/04/2003
Registered office changed on 01/04/03 from: 14 bold street, warrington, WA1 1DL
dot icon01/04/2003
New secretary appointed;new director appointed
dot icon01/04/2003
New director appointed
dot icon01/04/2003
New director appointed
dot icon01/04/2003
Secretary resigned
dot icon01/04/2003
Director resigned
dot icon13/02/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/03/2026
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
29
409.61K
-
0.00
349.50K
-
2022
28
488.00K
-
0.00
302.19K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Frimston, Robert Melvyn
Director
10/03/2003 - Present
7
Jackson, Amanda Jane
Director
12/06/2007 - 30/07/2025
2
Jackson, Amanda Jane
Secretary
12/06/2007 - 30/07/2025
-
Morris, Laila Claire
Secretary
30/07/2025 - Present
-
Nicholas, Richard David
Director
30/07/2025 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BETTS ASSOCIATES LIMITED

BETTS ASSOCIATES LIMITED is an(a) Active company incorporated on 13/02/2003 with the registered office located at 6 Old Marsh Farm Barns, Welsh Road Sealand, Deeside, Clwyd CH5 2LY. 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 BETTS ASSOCIATES LIMITED?

toggle

BETTS ASSOCIATES LIMITED is currently Active. It was registered on 13/02/2003 .

Where is BETTS ASSOCIATES LIMITED located?

toggle

BETTS ASSOCIATES LIMITED is registered at 6 Old Marsh Farm Barns, Welsh Road Sealand, Deeside, Clwyd CH5 2LY.

What does BETTS ASSOCIATES LIMITED do?

toggle

BETTS ASSOCIATES LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

What is the latest filing for BETTS ASSOCIATES LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-03-12 with no updates.