BETTS GROUP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BETTS GROUP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03586972

Incorporation date

24/06/1998

Size

Full

Contacts

Registered address

Registered address

90 St Faiths Lane, Norwich, Norfolk NR1 1NECopy
copy info iconCopy
See on map
Latest events (Record since 24/06/1998)
dot icon11/05/2015
Final Gazette dissolved following liquidation
dot icon11/02/2015
Return of final meeting in a members' voluntary winding up
dot icon07/01/2014
Appointment of a voluntary liquidator
dot icon16/12/2013
Statement of capital on 2013-12-17
dot icon16/12/2013
Statement by directors
dot icon16/12/2013
Solvency statement dated 26/11/13
dot icon16/12/2013
Resolutions
dot icon15/12/2013
Registered office address changed from De Novo House Newcomen Way Colchester Essex CO4 9AE England on 2013-12-16
dot icon09/12/2013
Declaration of solvency
dot icon09/12/2013
Resolutions
dot icon30/07/2013
Termination of appointment of Andrea Mary Spears as a secretary on 2013-07-31
dot icon06/07/2013
Annual return made up to 2013-06-25 with full list of shareholders
dot icon17/03/2013
Memorandum and Articles of Association
dot icon03/01/2013
Miscellaneous
dot icon03/01/2013
Auditor's resignation
dot icon02/01/2013
Particulars of a mortgage or charge / charge no: 6
dot icon20/12/2012
Resolutions
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon10/07/2012
Registered office address changed from 505 Ipswich Road Colchester Essex CO4 9HE England on 2012-07-11
dot icon05/07/2012
Annual return made up to 2012-06-25 with full list of shareholders
dot icon15/05/2012
Change of share class name or designation
dot icon15/05/2012
Statement of company's objects
dot icon15/05/2012
Resolutions
dot icon10/04/2012
Appointment of Mr Charles-Antoine Roucayrol as a director on 2012-03-31
dot icon10/04/2012
Termination of appointment of Keith Anthony Chapman as a director on 2012-03-31
dot icon14/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon11/08/2011
Annual return made up to 2011-06-25 with full list of shareholders
dot icon04/07/2011
Full accounts made up to 2010-12-31
dot icon21/03/2011
Previous accounting period shortened from 2011-03-31 to 2010-12-31
dot icon20/12/2010
Full accounts made up to 2010-03-31
dot icon10/11/2010
Particulars of a mortgage or charge / charge no: 5
dot icon24/08/2010
Annual return made up to 2010-06-25 with full list of shareholders
dot icon19/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon19/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon12/08/2010
Appointment of Mr Keith Anthony Chapman as a director
dot icon12/08/2010
Termination of appointment of Neil Henfrey as a director
dot icon21/07/2010
Registered office address changed from 33 Cavendish Square London W1G 0PW United Kingdom on 2010-07-22
dot icon26/03/2010
Particulars of a mortgage or charge / charge no: 4
dot icon25/01/2010
Full accounts made up to 2009-03-31
dot icon03/11/2009
Appointment of Derek James Eaton as a director
dot icon21/07/2009
Return made up to 25/06/09; full list of members
dot icon10/06/2009
Registered office changed on 11/06/2009 from 505 ipswich road colchester essex CO4 9HE
dot icon26/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon19/04/2009
Particulars of a mortgage or charge / charge no: 3
dot icon18/12/2008
Appointment terminated director sarah bourne
dot icon11/12/2008
Full accounts made up to 2008-03-31
dot icon02/11/2008
Appointment terminated secretary paul sturgeon
dot icon02/11/2008
Secretary appointed andrea mary spears
dot icon30/09/2008
Appointment terminated director paul sturgeon
dot icon18/08/2008
Director appointed neil francis henfrey
dot icon27/07/2008
Return made up to 25/06/08; full list of members
dot icon13/07/2008
Director appointed sarah louise bourne
dot icon09/07/2008
Location of debenture register
dot icon20/12/2007
Group of companies' accounts made up to 2007-03-31
dot icon21/11/2007
Auditor's resignation
dot icon20/10/2007
Declaration of assistance for shares acquisition
dot icon20/10/2007
Resolutions
dot icon18/10/2007
Particulars of mortgage/charge
dot icon17/10/2007
Director resigned
dot icon17/10/2007
Director resigned
dot icon17/10/2007
Director resigned
dot icon17/10/2007
Resolutions
dot icon17/10/2007
Resolutions
dot icon17/10/2007
Resolutions
dot icon12/10/2007
Declaration of satisfaction of mortgage/charge
dot icon25/07/2007
Return made up to 25/06/07; full list of members
dot icon11/06/2007
Group of companies' accounts made up to 2006-03-31
dot icon20/03/2007
Resolutions
dot icon14/03/2007
Director resigned
dot icon26/11/2006
New director appointed
dot icon03/08/2006
Return made up to 25/06/06; full list of members
dot icon03/08/2006
Director's particulars changed
dot icon22/06/2006
Secretary resigned
dot icon22/06/2006
Director resigned
dot icon22/06/2006
New secretary appointed
dot icon22/06/2006
New director appointed
dot icon18/05/2006
Director resigned
dot icon16/05/2006
Director resigned
dot icon14/03/2006
New director appointed
dot icon14/03/2006
New director appointed
dot icon31/01/2006
Group of companies' accounts made up to 2005-03-31
dot icon19/01/2006
Director resigned
dot icon28/12/2005
New director appointed
dot icon03/07/2005
Return made up to 25/06/05; full list of members
dot icon06/02/2005
Group of companies' accounts made up to 2004-03-31
dot icon23/08/2004
New director appointed
dot icon23/08/2004
Director resigned
dot icon09/08/2004
Return made up to 25/06/04; full list of members
dot icon02/02/2004
Group of companies' accounts made up to 2003-03-31
dot icon03/08/2003
Return made up to 25/06/03; no change of members
dot icon29/04/2003
New director appointed
dot icon29/04/2003
Director resigned
dot icon25/09/2002
Group of companies' accounts made up to 2002-03-31
dot icon11/07/2002
Return made up to 25/06/02; no change of members
dot icon01/06/2002
Group of companies' accounts made up to 2000-03-31
dot icon31/05/2002
Group of companies' accounts made up to 2001-03-31
dot icon19/12/2001
Memorandum and Articles of Association
dot icon19/12/2001
Resolutions
dot icon15/07/2001
Return made up to 25/06/01; full list of members
dot icon04/12/2000
Director's particulars changed
dot icon05/09/2000
Director's particulars changed
dot icon25/07/2000
Return made up to 25/06/00; change of members
dot icon27/06/2000
Ad 22/06/00--------- £ si 35472@1=35472 £ ic 1624429/1659901
dot icon15/05/2000
Ad 02/05/00--------- £ si 6822@1=6822 £ ic 1617607/1624429
dot icon15/05/2000
Resolutions
dot icon15/05/2000
Resolutions
dot icon07/03/2000
Ad 16/12/99--------- £ si [email protected]=2134 £ ic 1615473/1617607
dot icon28/02/2000
Secretary's particulars changed
dot icon19/01/2000
Full group accounts made up to 1999-03-31
dot icon19/12/1999
Resolutions
dot icon19/12/1999
Resolutions
dot icon19/12/1999
Resolutions
dot icon19/12/1999
Resolutions
dot icon21/10/1999
New director appointed
dot icon12/08/1999
Memorandum and Articles of Association
dot icon12/08/1999
Resolutions
dot icon26/07/1999
Return made up to 25/06/99; full list of members
dot icon12/07/1999
Director resigned
dot icon19/04/1999
Accounting reference date shortened from 30/06/99 to 31/03/99
dot icon16/03/1999
New director appointed
dot icon07/12/1998
New secretary appointed
dot icon07/12/1998
New director appointed
dot icon07/12/1998
Secretary resigned
dot icon07/12/1998
Ad 26/11/98--------- £ si [email protected]=11149 £ ic 287100/298249
dot icon07/12/1998
Ad 26/11/98--------- £ si 286600@1=286600 £ ic 500/287100
dot icon07/12/1998
Resolutions
dot icon07/12/1998
Resolutions
dot icon07/12/1998
Resolutions
dot icon03/12/1998
Particulars of mortgage/charge
dot icon03/12/1998
New director appointed
dot icon29/11/1998
Memorandum and Articles of Association
dot icon29/11/1998
Resolutions
dot icon29/11/1998
Resolutions
dot icon29/11/1998
Resolutions
dot icon29/11/1998
£ nc 100/100000000 12/11/98
dot icon23/11/1998
Certificate of change of name
dot icon19/11/1998
New director appointed
dot icon19/11/1998
Ad 16/11/98--------- £ si 498@1=498 £ ic 2/500
dot icon19/11/1998
£ nc 100/1000000000 12/11/98
dot icon19/11/1998
Registered office changed on 20/11/98 from: 4 john carpenter street london EC4Y 0NH
dot icon19/11/1998
Director resigned
dot icon24/06/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mines, Paul Robert
Director
16/11/1998 - 09/03/2006
11
Bourne, Sarah
Director
04/10/2007 - 17/12/2008
3
Chapman, Keith Anthony
Director
30/07/2010 - 31/03/2012
39
Backhouse, Christopher Mark
Director
06/09/1999 - 16/04/2003
28
Sturgeon, Paul Stuart
Director
16/04/2003 - 16/08/2004
13

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BETTS GROUP HOLDINGS LIMITED

BETTS GROUP HOLDINGS LIMITED is an(a) Dissolved company incorporated on 24/06/1998 with the registered office located at 90 St Faiths Lane, Norwich, Norfolk NR1 1NE. There are currently 2 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 GROUP HOLDINGS LIMITED?

toggle

BETTS GROUP HOLDINGS LIMITED is currently Dissolved. It was registered on 24/06/1998 and dissolved on 11/05/2015.

Where is BETTS GROUP HOLDINGS LIMITED located?

toggle

BETTS GROUP HOLDINGS LIMITED is registered at 90 St Faiths Lane, Norwich, Norfolk NR1 1NE.

What does BETTS GROUP HOLDINGS LIMITED do?

toggle

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

What is the latest filing for BETTS GROUP HOLDINGS LIMITED?

toggle

The latest filing was on 11/05/2015: Final Gazette dissolved following liquidation.