BETU HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BETU HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI058465

Incorporation date

15/03/2006

Size

Full

Contacts

Registered address

Registered address

Unit 5 Carryduff Business Park, Comber Road Carryduff, Belfast, County Down BT8 8ANCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/2006)
dot icon13/04/2026
Termination of appointment of Adam David Phillips as a director on 2026-03-31
dot icon13/04/2026
Appointment of Mr Richard Crispin Jones as a director on 2026-03-31
dot icon28/10/2025
Termination of appointment of Christopher Richard Payne as a director on 2025-10-13
dot icon04/10/2025
Full accounts made up to 2024-12-31
dot icon16/09/2025
Confirmation statement made on 2025-09-05 with no updates
dot icon15/09/2025
Change of details for Hfd Limited as a person with significant control on 2024-03-01
dot icon25/09/2024
Full accounts made up to 2023-12-31
dot icon19/09/2024
Confirmation statement made on 2024-09-05 with no updates
dot icon16/10/2023
Full accounts made up to 2022-12-31
dot icon08/09/2023
Confirmation statement made on 2023-09-05 with no updates
dot icon23/08/2023
Change of details for Hfd Limited as a person with significant control on 2023-08-23
dot icon03/08/2023
Termination of appointment of Philip Andrew Gormley as a director on 2023-08-01
dot icon03/08/2023
Appointment of Mr Adam David Phillips as a director on 2023-08-01
dot icon05/10/2022
Accounts for a small company made up to 2021-12-31
dot icon05/09/2022
Confirmation statement made on 2022-09-05 with no updates
dot icon07/04/2022
Termination of appointment of Karen Lorraine Atterbury as a director on 2022-04-04
dot icon07/04/2022
Appointment of Mr Philip Andrew Gormley as a director on 2022-04-04
dot icon06/04/2022
Director's details changed for Mr Christopher Richard Payne on 2022-04-01
dot icon13/10/2021
Appointment of Miss Karen Lorraine Atterbury as a director on 2021-10-06
dot icon13/10/2021
Termination of appointment of Stephen Graham Wilson as a director on 2021-10-06
dot icon28/09/2021
Accounts for a small company made up to 2020-12-31
dot icon06/09/2021
Confirmation statement made on 2021-09-05 with no updates
dot icon17/03/2021
Confirmation statement made on 2021-03-15 with no updates
dot icon17/12/2020
Accounts for a small company made up to 2019-12-31
dot icon18/03/2020
Change of details for Hfd Limited as a person with significant control on 2020-03-18
dot icon18/03/2020
Confirmation statement made on 2020-03-15 with no updates
dot icon26/09/2019
Accounts for a small company made up to 2018-12-31
dot icon17/09/2019
Director's details changed for Mr Stephen Graham Wilson on 2019-09-16
dot icon17/09/2019
Director's details changed for Mr Stephen Graham Wilson on 2019-09-16
dot icon25/03/2019
Confirmation statement made on 2019-03-15 with updates
dot icon29/01/2019
Termination of appointment of Tony Judge as a director on 2018-09-14
dot icon01/05/2018
Current accounting period extended from 2018-06-30 to 2018-12-31
dot icon10/04/2018
Satisfaction of charge 2 in full
dot icon10/04/2018
Satisfaction of charge 1 in full
dot icon05/04/2018
Notification of Hfd Limited as a person with significant control on 2018-03-30
dot icon05/04/2018
Cessation of Christopher Michael Turney as a person with significant control on 2018-03-30
dot icon05/04/2018
Cessation of David Bell as a person with significant control on 2018-03-30
dot icon05/04/2018
Cessation of Gregory Bell as a person with significant control on 2018-03-30
dot icon05/04/2018
Termination of appointment of Christopher Michael Turney as a director on 2018-03-30
dot icon05/04/2018
Termination of appointment of Sarah Bell as a director on 2018-03-30
dot icon05/04/2018
Termination of appointment of Gregory C Bell as a director on 2018-03-30
dot icon05/04/2018
Termination of appointment of Victoria Bell as a director on 2018-03-30
dot icon05/04/2018
Termination of appointment of David Bell as a director on 2018-03-30
dot icon05/04/2018
Appointment of Mr Stephen Graham Wilson as a director on 2018-03-30
dot icon05/04/2018
Termination of appointment of David Bell as a director on 2018-03-30
dot icon05/04/2018
Appointment of Mr Christopher Richard Payne as a director on 2018-03-30
dot icon05/04/2018
Appointment of Mr Tony Judge as a director on 2018-03-30
dot icon03/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon22/03/2018
Confirmation statement made on 2018-03-15 with no updates
dot icon20/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon20/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon20/03/2017
Director's details changed for Sarah Bell on 2016-09-15
dot icon20/03/2017
Director's details changed for Mr David Bell on 2016-09-15
dot icon19/05/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon16/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon06/05/2015
Director's details changed for Sarah Bell on 2015-04-27
dot icon06/05/2015
Director's details changed for Mr David Bell on 2015-04-27
dot icon23/04/2015
Appointment of Sarah Bell as a director on 2015-04-21
dot icon02/04/2015
Accounts for a small company made up to 2014-06-30
dot icon31/03/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon23/10/2014
Cancellation of shares. Statement of capital on 2014-09-29
dot icon23/10/2014
Purchase of own shares.
dot icon01/10/2014
Termination of appointment of Norman James Bell as a director on 2014-09-05
dot icon26/03/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon26/03/2014
Termination of appointment of Sarcon Compliance Limited as a secretary
dot icon27/02/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-03-15
dot icon27/02/2014
Second filing of AR01 previously delivered to Companies House made up to 2012-03-15
dot icon27/02/2014
Second filing of AR01 previously delivered to Companies House made up to 2011-03-15
dot icon27/02/2014
Annual return made up to 2010-03-15 with full list of shareholders
dot icon24/12/2013
Accounts for a small company made up to 2013-06-30
dot icon28/03/2013
Appointment of Mr. Christopher Michael Turney as a director
dot icon28/03/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon21/12/2012
Accounts for a small company made up to 2012-06-30
dot icon24/04/2012
Registered office address changed from Carryduff Business Pk Comber Road Carryduff Belfast BT8 8AN on 2012-04-24
dot icon18/04/2012
Appointment of Mrs Victoria Bell as a director
dot icon15/03/2012
Annual return made up to 2012-03-15 with full list of shareholders
dot icon29/11/2011
Accounts for a small company made up to 2011-06-30
dot icon01/04/2011
Annual return made up to 2011-03-15 with full list of shareholders
dot icon13/01/2011
Accounts for a small company made up to 2010-06-30
dot icon16/03/2010
Annual return made up to 2010-03-15 with full list of shareholders
dot icon16/03/2010
Secretary's details changed for Limited Sarcon Compliance on 2010-03-15
dot icon16/03/2010
Director's details changed for Christopher Turney on 2010-03-15
dot icon16/03/2010
Director's details changed for Norman Bell on 2009-11-01
dot icon16/03/2010
Director's details changed for David Bell on 2010-03-15
dot icon09/01/2010
Accounts for a small company made up to 2009-06-30
dot icon03/04/2009
30/06/08 annual accts
dot icon26/03/2009
15/03/09 annual return shuttle
dot icon25/06/2008
30/06/07 annual accts
dot icon06/06/2008
15/03/08
dot icon23/04/2008
Return of allot of shares
dot icon09/11/2007
Resolutions
dot icon09/11/2007
Resolutions
dot icon09/11/2007
Resolutions
dot icon09/11/2007
Ret by co purch own shars
dot icon09/11/2007
Resolutions
dot icon21/03/2007
15/03/07 annual return shuttle
dot icon22/11/2006
Resolutions
dot icon22/11/2006
Change in sit reg add
dot icon22/11/2006
Return of allot of shares
dot icon22/11/2006
Updated mem and arts
dot icon22/11/2006
Change of dirs/sec
dot icon22/11/2006
Change of ARD
dot icon22/11/2006
Change of dirs/sec
dot icon22/11/2006
Decl re assist acqn shs
dot icon22/11/2006
Resolutions
dot icon22/11/2006
Change of dirs/sec
dot icon10/11/2006
Particulars of a mortgage charge
dot icon10/11/2006
Particulars of a mortgage charge
dot icon26/06/2006
Change of dirs/sec
dot icon09/06/2006
Resolution to change name
dot icon08/06/2006
Resolution to change name
dot icon08/06/2006
Cert change
dot icon07/06/2006
Updated mem and arts
dot icon25/04/2006
Change of dirs/sec
dot icon25/04/2006
Change of dirs/sec
dot icon15/03/2006
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
05/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Phillips, Adam David
Director
01/08/2023 - 31/03/2026
57
Atterbury, Karen Lorraine
Director
06/10/2021 - 04/04/2022
168
Payne, Christopher Richard
Director
30/03/2018 - 13/10/2025
38
Gormley, Philip Andrew
Director
04/04/2022 - 01/08/2023
12

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 BETU HOLDINGS LIMITED

BETU HOLDINGS LIMITED is an(a) Active company incorporated on 15/03/2006 with the registered office located at Unit 5 Carryduff Business Park, Comber Road Carryduff, Belfast, County Down BT8 8AN. There is currently no 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 BETU HOLDINGS LIMITED?

toggle

BETU HOLDINGS LIMITED is currently Active. It was registered on 15/03/2006 .

Where is BETU HOLDINGS LIMITED located?

toggle

BETU HOLDINGS LIMITED is registered at Unit 5 Carryduff Business Park, Comber Road Carryduff, Belfast, County Down BT8 8AN.

What does BETU HOLDINGS LIMITED do?

toggle

BETU HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BETU HOLDINGS LIMITED?

toggle

The latest filing was on 13/04/2026: Termination of appointment of Adam David Phillips as a director on 2026-03-31.