CENTRICA BETA HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CENTRICA BETA HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04710850

Incorporation date

25/03/2003

Size

Full

Contacts

Registered address

Registered address

Millstream, Maidenhead Road, Windsor, Berkshire SL4 5GDCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/2003)
dot icon15/06/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon09/06/2025
Full accounts made up to 2024-12-31
dot icon21/08/2024
Full accounts made up to 2023-12-31
dot icon16/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon07/02/2024
Termination of appointment of Alon Zeen Fink as a director on 2024-01-08
dot icon06/11/2023
Resolutions
dot icon06/11/2023
Solvency Statement dated 02/11/23
dot icon06/11/2023
Statement by Directors
dot icon06/11/2023
Statement of capital on 2023-11-06
dot icon24/08/2023
Full accounts made up to 2022-12-31
dot icon21/08/2023
All of the property or undertaking has been released from charge 047108500002
dot icon21/08/2023
All of the property or undertaking has been released from charge 047108500003
dot icon03/07/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon10/01/2023
Appointment of Mr Alon Zeen Fink as a director on 2022-12-28
dot icon10/01/2023
Termination of appointment of Gaylene Jennefer Kendall as a director on 2022-12-28
dot icon16/09/2022
Full accounts made up to 2021-12-31
dot icon07/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon06/09/2021
Full accounts made up to 2020-12-31
dot icon05/08/2021
Appointment of Mr Matthew Blake as a director on 2021-07-26
dot icon05/08/2021
Termination of appointment of Katherine Beresford Ringrose as a director on 2021-07-26
dot icon04/06/2021
Confirmation statement made on 2021-06-01 with updates
dot icon01/02/2021
Satisfaction of charge 047108500001 in full
dot icon29/01/2021
Statement of capital following an allotment of shares on 2020-12-30
dot icon05/01/2021
Registration of charge 047108500002, created on 2021-01-05
dot icon05/01/2021
Registration of charge 047108500003, created on 2021-01-05
dot icon18/12/2020
Full accounts made up to 2019-12-31
dot icon01/10/2020
Appointment of Dr Rajarshi Roy as a director on 2020-09-30
dot icon01/10/2020
Termination of appointment of Justine Michelle Campbell as a director on 2020-09-30
dot icon24/09/2020
Director's details changed for Mrs Justine Michelle Campbell on 2019-08-01
dot icon09/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon04/05/2020
Appointment of Mrs Gaylene Jennefer Kendall as a director on 2020-04-17
dot icon01/05/2020
Termination of appointment of Charlotte Redcliffe as a director on 2020-04-17
dot icon06/12/2019
Appointment of Katherine Beresford Ringrose as a director on 2019-11-18
dot icon06/12/2019
Termination of appointment of Alistair Mark Todd as a director on 2019-11-18
dot icon04/07/2019
Full accounts made up to 2018-12-31
dot icon03/06/2019
Confirmation statement made on 2019-06-01 with updates
dot icon02/04/2019
Appointment of Mrs Justine Michelle Campbell as a director on 2019-03-31
dot icon02/04/2019
Termination of appointment of Ian Grant Dawson as a director on 2019-03-31
dot icon24/09/2018
Full accounts made up to 2017-12-31
dot icon14/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon18/01/2018
Termination of appointment of Andrew Slaney Page as a director on 2017-12-31
dot icon18/01/2018
Appointment of Mr Alistair Mark Todd as a director on 2018-01-01
dot icon29/06/2017
Full accounts made up to 2016-12-31
dot icon05/06/2017
Confirmation statement made on 2017-06-05 with updates
dot icon12/12/2016
Registration of charge 047108500001, created on 2016-12-07
dot icon19/09/2016
Full accounts made up to 2015-12-31
dot icon15/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon25/04/2016
Termination of appointment of Jeffrey Allan Bell as a director on 2016-04-15
dot icon25/04/2016
Appointment of Mr Andrew Slaney Page as a director on 2016-04-15
dot icon20/08/2015
Full accounts made up to 2014-12-31
dot icon19/08/2015
Director's details changed for Jeffrey Allan Bell on 2015-08-01
dot icon23/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon25/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon22/04/2014
Director's details changed for Jeffrey Bell on 2014-03-17
dot icon08/07/2013
Full accounts made up to 2012-12-31
dot icon19/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon27/03/2013
Annual return made up to 2013-03-25 with full list of shareholders
dot icon01/10/2012
Full accounts made up to 2011-12-31
dot icon26/03/2012
Annual return made up to 2012-03-25 with full list of shareholders
dot icon08/02/2012
Director's details changed for Charlotte Redcliffe on 2012-02-07
dot icon29/06/2011
Full accounts made up to 2010-12-31
dot icon31/03/2011
Annual return made up to 2011-03-25 with full list of shareholders
dot icon03/11/2010
Director's details changed for Jeffrey Bell on 2010-11-03
dot icon05/10/2010
Full accounts made up to 2009-12-31
dot icon02/09/2010
Appointment of Jeffrey Bell as a director
dot icon01/09/2010
Termination of appointment of Moira Turner as a director
dot icon26/03/2010
Annual return made up to 2010-03-25 with full list of shareholders
dot icon25/02/2010
Director's details changed for Charlotte Redcliffe on 2010-02-24
dot icon22/01/2010
Particulars of variation of rights attached to shares
dot icon22/01/2010
Statement of company's objects
dot icon22/01/2010
Resolutions
dot icon12/01/2010
Director's details changed for Ms Moira Lynne Turner on 2010-01-12
dot icon24/11/2009
Director's details changed for Mr Ian Grant Dawson on 2009-11-19
dot icon23/07/2009
Director appointed moira lynne turner
dot icon23/07/2009
Appointment terminated director paul hedley
dot icon02/06/2009
Full accounts made up to 2008-12-31
dot icon21/04/2009
Return made up to 25/03/09; full list of members
dot icon10/02/2009
Appointment terminated director john clark
dot icon30/12/2008
Full accounts made up to 2007-12-31
dot icon29/09/2008
Director appointed paul ian hedley
dot icon21/04/2008
Full accounts made up to 2006-12-31
dot icon29/03/2008
Return made up to 25/03/08; full list of members
dot icon20/03/2008
Appointment terminated director phillip bentley
dot icon26/03/2007
Return made up to 25/03/07; full list of members
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon29/03/2006
Return made up to 25/03/06; full list of members
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon30/03/2005
Return made up to 25/03/05; full list of members
dot icon28/01/2005
Full accounts made up to 2004-03-31
dot icon16/12/2004
Accounting reference date shortened from 31/03/05 to 31/12/04
dot icon14/09/2004
Particulars of contract relating to shares
dot icon14/09/2004
Ad 31/03/04--------- £ si 433000000@1=433000000 £ ic 2/433000002
dot icon12/05/2004
Accounting reference date extended from 31/12/03 to 31/03/04
dot icon25/03/2004
Return made up to 25/03/04; full list of members
dot icon18/04/2003
Secretary resigned
dot icon18/04/2003
Director resigned
dot icon07/04/2003
Resolutions
dot icon07/04/2003
Resolutions
dot icon07/04/2003
Resolutions
dot icon06/04/2003
New director appointed
dot icon06/04/2003
New director appointed
dot icon06/04/2003
Director resigned
dot icon06/04/2003
Secretary resigned
dot icon06/04/2003
New secretary appointed
dot icon06/04/2003
Registered office changed on 06/04/03 from: 80 great eastern street london EC2A 3RX
dot icon06/04/2003
Accounting reference date shortened from 31/03/04 to 31/12/03
dot icon06/04/2003
New director appointed
dot icon06/04/2003
New director appointed
dot icon25/03/2003
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
01/06/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blake, Matthew
Director
26/07/2021 - Present
21
Kendall, Gaylene Jennefer
Director
17/04/2020 - 28/12/2022
38
Page, Andrew Slaney
Director
15/04/2016 - 31/12/2017
48
Redcliffe, Charlotte
Director
24/03/2003 - 16/04/2020
25
Clark, John Arthur Kevin
Director
25/03/2003 - 30/01/2009
17

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 CENTRICA BETA HOLDINGS LIMITED

CENTRICA BETA HOLDINGS LIMITED is an(a) Active company incorporated on 25/03/2003 with the registered office located at Millstream, Maidenhead Road, Windsor, Berkshire SL4 5GD. 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 CENTRICA BETA HOLDINGS LIMITED?

toggle

CENTRICA BETA HOLDINGS LIMITED is currently Active. It was registered on 25/03/2003 .

Where is CENTRICA BETA HOLDINGS LIMITED located?

toggle

CENTRICA BETA HOLDINGS LIMITED is registered at Millstream, Maidenhead Road, Windsor, Berkshire SL4 5GD.

What does CENTRICA BETA HOLDINGS LIMITED do?

toggle

CENTRICA BETA HOLDINGS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CENTRICA BETA HOLDINGS LIMITED?

toggle

The latest filing was on 15/06/2025: Confirmation statement made on 2025-06-01 with no updates.