Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LAURENCE J BETTS LIMITED
Company Information for

LAURENCE J BETTS LIMITED

BARONS PLACE, MEREWORTH, MAIDSTONE, ME18 5NF,
Company Registration Number
00247405
Private Limited Company
Active

Company Overview

About Laurence J Betts Ltd
LAURENCE J BETTS LIMITED was founded on 1930-04-14 and has its registered office in Maidstone. The organisation's status is listed as "Active". Laurence J Betts Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
LAURENCE J BETTS LIMITED
 
Legal Registered Office
BARONS PLACE
MEREWORTH
MAIDSTONE
ME18 5NF
Other companies in ME19
 
Filing Information
Company Number 00247405
Company ID Number 00247405
Date formed 1930-04-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 17/09/2015
Return next due 15/10/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB203050631  
Last Datalog update: 2023-12-06 23:30:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LAURENCE J BETTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LAURENCE J BETTS LIMITED

Current Directors
Officer Role Date Appointed
ANNE MARGARET BETTS
Company Secretary 2000-09-20
PHILIP RAYNER BETTS
Director 1991-09-24
STEPHEN JAMES BETTS
Director 2004-01-19
STEWART RAYNER BETTS
Director 1991-09-24
NICHOLAS JOHN OTTEWELL
Director 2013-10-09
ALISON RUTH TANTON
Director 2014-11-11
Previous Officers
Officer Role Date Appointed Date Resigned
IAN STEWART FREDERICK BETTS
Director 2004-01-19 2014-09-02
MARGARET AGNES BETTS
Director 1991-09-24 2012-11-08
MARGARET AGNES BETTS
Company Secretary 1991-09-24 2000-09-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JAMES BETTS UPPER MEDWAY FARMS LTD. Director 2017-11-21 CURRENT 1997-10-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-09APPOINTMENT TERMINATED, DIRECTOR ALISON RUTH WRIGHT
2023-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/23
2023-10-18CONFIRMATION STATEMENT MADE ON 04/10/23, WITH UPDATES
2023-10-18CS01CONFIRMATION STATEMENT MADE ON 04/10/23, WITH UPDATES
2023-08-04Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-08-04RES01ADOPT ARTICLES 04/08/23
2023-07-27DIRECTOR APPOINTED MRS ALISON RUTH WRIGHT
2023-07-27AP01DIRECTOR APPOINTED MRS ALISON RUTH WRIGHT
2023-07-21REGISTRATION OF A CHARGE / CHARGE CODE 002474050013
2023-07-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 002474050013
2023-07-20REGISTRATION OF A CHARGE / CHARGE CODE 002474050011
2023-07-20REGISTRATION OF A CHARGE / CHARGE CODE 002474050012
2023-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 002474050012
2023-07-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2023-07-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2023-07-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2023-07-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002474050008
2023-07-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002474050009
2023-07-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002474050010
2023-07-17REGISTERED OFFICE CHANGED ON 17/07/23 FROM Church Farm Offham West Malling Kent ME19 5NZ
2023-07-17Termination of appointment of Anne Margaret Betts on 2023-07-13
2023-07-17APPOINTMENT TERMINATED, DIRECTOR PHILIP RAYNER BETTS
2023-07-17APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES BETTS
2023-07-17DIRECTOR APPOINTED MR NICHOLAS JOHN OTTEWELL
2023-07-17DIRECTOR APPOINTED MRS MARION FRANCES REGAN
2023-07-17DIRECTOR APPOINTED MR JONATHAN PETER REGAN
2023-07-17DIRECTOR APPOINTED MRS AMELIA MCLEAN
2023-07-17Appointment of Mrs Amelia Mclean as company secretary on 2023-07-13
2023-07-17AP03Appointment of Mrs Amelia Mclean as company secretary on 2023-07-13
2023-07-17AP01DIRECTOR APPOINTED MR NICHOLAS JOHN OTTEWELL
2023-07-17TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP RAYNER BETTS
2023-07-17TM02Termination of appointment of Anne Margaret Betts on 2023-07-13
2023-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/23 FROM , Church Farm Offham, West Malling, Kent, ME19 5NZ
2023-07-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002474050010
2023-07-17REGISTERED OFFICE CHANGED ON 17/07/23 FROM , Church Farm Offham, West Malling, Kent, ME19 5NZ
2023-07-13CESSATION OF DABBS POND LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-07-13Notification of Ljb Holdco Limited as a person with significant control on 2023-07-13
2023-07-13PSC02Notification of Ljb Holdco Limited as a person with significant control on 2023-07-13
2023-07-13PSC07CESSATION OF DABBS POND LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-07-12APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN OTTEWELL
2023-07-12APPOINTMENT TERMINATED, DIRECTOR ALISON RUTH WRIGHT
2023-07-12Resolutions passed:<ul><li>Resolution Approve reconstruction agreement 12/07/2023<li>Resolution reduction in capital</ul>
2023-07-12Resolutions passed:<ul><li>Resolution Approve reconstruction agreement 12/07/2023<li>Resolution reduction in capital<li>Resolution on securities</ul>
2023-07-12Solvency Statement dated 12/07/23
2023-07-12Statement by Directors
2023-07-12Statement of capital on GBP 180
2023-07-1212/07/23 STATEMENT OF CAPITAL GBP 1180
2023-07-12CESSATION OF STEPHEN JAMES BETTS AS A PERSON OF SIGNIFICANT CONTROL
2023-07-12Notification of Dabbs Pond Limited as a person with significant control on 2023-07-12
2023-07-12PSC02Notification of Dabbs Pond Limited as a person with significant control on 2023-07-12
2023-07-12PSC07CESSATION OF STEPHEN JAMES BETTS AS A PERSON OF SIGNIFICANT CONTROL
2023-07-12SH0112/07/23 STATEMENT OF CAPITAL GBP 1180
2022-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/22
2022-10-04CONFIRMATION STATEMENT MADE ON 04/10/22, WITH UPDATES
2022-10-04CS01CONFIRMATION STATEMENT MADE ON 04/10/22, WITH UPDATES
2022-10-03CONFIRMATION STATEMENT MADE ON 17/09/22, WITH UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 17/09/22, WITH UPDATES
2022-05-05CH01Director's details changed for Alison Ruth Tanton on 2022-03-05
2021-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/21
2021-10-20CS01CONFIRMATION STATEMENT MADE ON 17/09/21, WITH NO UPDATES
2020-12-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 002474050010
2020-11-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/20
2020-09-24CS01CONFIRMATION STATEMENT MADE ON 17/09/20, WITH UPDATES
2020-07-28TM01APPOINTMENT TERMINATED, DIRECTOR STEWART RAYNER BETTS
2019-10-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/19
2019-09-19CS01CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES
2019-03-07RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Removal of authorised limit on share capital 12/02/2019
2019-02-26SH0112/02/19 STATEMENT OF CAPITAL GBP 1180
2018-10-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/18
2018-09-19CS01CONFIRMATION STATEMENT MADE ON 17/09/18, WITH NO UPDATES
2017-12-04ANNOTATIONOther
2017-11-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 002474050009
2017-11-03AAFULL ACCOUNTS MADE UP TO 31/01/17
2017-09-20CS01CONFIRMATION STATEMENT MADE ON 17/09/17, WITH NO UPDATES
2016-11-01AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-09-21LATEST SOC21/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-21CS01CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES
2015-10-09LATEST SOC09/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-09AR0117/09/15 ANNUAL RETURN FULL LIST
2015-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN OTTEWELL / 18/10/2014
2015-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON RUTH TANTON / 17/09/2015
2015-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART RAYNER BETTS / 18/10/2014
2015-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES BETTS / 18/10/2014
2015-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP RAYNER BETTS / 18/10/2014
2015-10-09CH03SECRETARY'S DETAILS CHNAGED FOR ANNE MARGARET BETTS on 2014-09-18
2015-04-07MISCSection 519
2015-03-30MISCAud res sect 519
2015-03-18AUDAUDITOR'S RESIGNATION
2014-12-22AP01DIRECTOR APPOINTED ALISON RUTH TANTON
2014-10-31AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/14 FROM Church Farm Offham West Malling Kent ME19 5NX
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-23AR0117/09/14 FULL LIST
2014-10-23TM01APPOINTMENT TERMINATED, DIRECTOR IAN BETTS
2014-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP RAYNER BETTS / 16/09/2014
2014-10-23REGISTERED OFFICE CHANGED ON 23/10/14 FROM , Church Farm, Offham, West Malling, Kent, ME19 5NX
2014-06-05ANNOTATIONOther
2014-05-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 002474050008
2014-03-27AP01DIRECTOR APPOINTED NICHOLAS JOHN OTTEWELL
2013-10-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/13
2013-09-17LATEST SOC17/09/13 STATEMENT OF CAPITAL;GBP 1000
2013-09-17AR0117/09/13 FULL LIST
2013-09-10TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET BETTS
2013-07-17AUDAUDITOR'S RESIGNATION
2013-06-27AUDAUDITOR'S RESIGNATION
2012-10-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/12
2012-09-25AR0117/09/12 FULL LIST
2011-10-07AR0117/09/11 FULL LIST
2011-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11
2010-10-20AR0117/09/10 FULL LIST
2010-09-07AA31/01/10 TOTAL EXEMPTION SMALL
2009-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09
2009-09-24363aRETURN MADE UP TO 17/09/09; FULL LIST OF MEMBERS
2009-02-10363aRETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS
2008-09-12AA31/01/08 TOTAL EXEMPTION SMALL
2008-05-16395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:7
2008-05-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2007-11-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-11-01363aRETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS
2006-12-12363aRETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS
2006-12-12288cDIRECTOR'S PARTICULARS CHANGED
2006-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-09-05395PARTICULARS OF MORTGAGE/CHARGE
2006-07-04395PARTICULARS OF MORTGAGE/CHARGE
2006-06-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-31363sRETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS
2005-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2004-10-27288cDIRECTOR'S PARTICULARS CHANGED
2004-10-12363aRETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS
2004-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2004-02-02288aNEW DIRECTOR APPOINTED
2004-02-02288aNEW DIRECTOR APPOINTED
2003-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2003-10-10363sRETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS
2002-10-09363sRETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS
2002-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02
2001-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2001-09-24363sRETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS
2000-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-10-04288bSECRETARY RESIGNED
2000-10-04363sRETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS
2000-10-04288aNEW SECRETARY APPOINTED
2000-10-04363(287)REGISTERED OFFICE CHANGED ON 04/10/00
2000-10-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-10-25363sRETURN MADE UP TO 24/09/99; NO CHANGE OF MEMBERS
1999-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1998-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-10-02363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-10-02363sRETURN MADE UP TO 24/09/98; NO CHANGE OF MEMBERS
1997-11-27363sRETURN MADE UP TO 24/09/97; FULL LIST OF MEMBERS
1997-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1996-10-23363sRETURN MADE UP TO 24/09/96; FULL LIST OF MEMBERS
1996-07-30AAFULL ACCOUNTS MADE UP TO 31/01/96
1995-11-02363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-11-02363sRETURN MADE UP TO 24/09/95; NO CHANGE OF MEMBERS
1995-08-21AAFULL ACCOUNTS MADE UP TO 31/01/95
1994-11-22363sRETURN MADE UP TO 24/09/94; FULL LIST OF MEMBERS
1994-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94
1994-10-30SMALL COMPANY ACCOUNTS MADE UP TO 31/01/94
1993-11-29Return made up to 24/09/93; full list of members
1993-11-22SMALL COMPANY ACCOUNTS MADE UP TO 31/01/93
1993-08-06Resolutions passed:<ul><li>Special resolution to adopt memorandum</ul>
1992-11-27Return made up to 24/09/92; no change of members
1992-10-08SMALL COMPANY ACCOUNTS MADE UP TO 31/01/92
1991-12-17Return made up to 24/09/91; no change of members
1991-10-25SMALL COMPANY ACCOUNTS MADE UP TO 31/01/91
1990-10-24Return made up to 24/09/90; full list of members
1989-11-29Return made up to 27/09/89; full list of members
1989-11-29SMALL COMPANY ACCOUNTS MADE UP TO 31/01/89
1988-11-14SMALL COMPANY ACCOUNTS MADE UP TO 31/01/88
1988-11-14Return made up to 22/09/88; full list of members
1987-12-07Resolutions passed:<ul><li>Ordinary resolution passed ito increase capital</ul>
1987-12-07Nc inc already adjusted
1987-11-20Return made up to 21/09/87; full list of members
1987-11-20SMALL COMPANY ACCOUNTS MADE UP TO 31/01/87
1986-08-29Return made up to 30/07/86; full list of members
1986-08-29SMALL COMPANY ACCOUNTS MADE UP TO 31/01/86
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
011 - Growing of non-perennial crops
01110 - Growing of cereals (except rice), leguminous crops and oil seeds

01 - Crop and animal production, hunting and related service activities
011 - Growing of non-perennial crops
01130 - Growing of vegetables and melons, roots and tubers



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK0228322 Active Licenced property: OFFHAM CHURCH FARM WEST MALLING GB ME19 5NZ.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LAURENCE J BETTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-21 Outstanding THE AGRICULTURAL MORTGAGE CORPORATION PLC
2014-05-31 Outstanding THE AGRICULTURAL MORTGAGE CORPORATION PLC
LEGAL CHARGE 2008-05-09 Outstanding THE AGRICULTURAL MORTGAGE CORPORATION PLC
LEGAL CHARGE 2006-09-05 Outstanding LAURENCE J BETTS LTD
DEED OF LEGAL CHARGE 2006-07-04 Outstanding THE AGRICULTURAL MORTGAGE CORPORATION PLC
LEGAL CHARGE 1967-10-10 Satisfied NATIONAL PROVINCIAL BANK LTD
LEGAL CHARGE 1967-10-10 Satisfied NATIONAL PROVINCIAL BANK LTD
LEGAL CHARGE 1966-04-12 Satisfied NATIONAL PROVINCIAL BANK LTD.
LEGAL CHARGE 1966-04-12 Satisfied NATIONAL PROVINCIAL BANK LTD
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2009-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LAURENCE J BETTS LIMITED

Intangible Assets
Patents
We have not found any records of LAURENCE J BETTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LAURENCE J BETTS LIMITED
Trademarks
We have not found any records of LAURENCE J BETTS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE LAURENCE J BETTS LIMITED 2006-09-05 Outstanding

We have found 1 mortgage charges which are owed to LAURENCE J BETTS LIMITED

Income
Government Income

Government spend with LAURENCE J BETTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2013-10-24 GBP £1,700 Suspense

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where LAURENCE J BETTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LAURENCE J BETTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LAURENCE J BETTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.