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

BETZ LIMITED

39 HIGH STREET, BATTLE, TN33 0EE,
Company Registration Number
03523014
Private Limited Company
Active

Company Overview

About Betz Ltd
BETZ LIMITED was founded on 1998-03-06 and has its registered office in Battle. The organisation's status is listed as "Active". Betz Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BETZ LIMITED
 
Legal Registered Office
39 HIGH STREET
BATTLE
TN33 0EE
Other companies in TN31
 
Filing Information
Company Number 03523014
Company ID Number 03523014
Date formed 1998-03-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 06/03/2016
Return next due 03/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 20:09:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BETZ 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.
Companies with same name BETZ LIMITED
The following companies were found which have the same name as BETZ LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BETZ -GEO A- INC FL Inactive Company formed on the 1930-10-10
BETZ -GEO A- CO INC FL Inactive Company formed on the 1951-01-08
BETZ & ASSOCIATES LANDSCAPE DESIGN AND BUILD LLC 900 MERCHANTS CONCOURSE SUITE 303 WESTBURY NEW YORK 11590 Active Company formed on the 2013-01-23
BETZ & BETZ ASSOCIATES, INC. 109 E. MAIN ST. Suffolk SMITHTOWN NY 11787 Active Company formed on the 1972-03-29
BETZ & BETZ PROPERTIES, INC. 10 CENTURY HILL DRIVE Albany LATHAM NY 12110 Active Company formed on the 1988-08-25
BETZ & COMPANY INTERNATIONAL LIMITED 73 WOODSIDE ROAD AMERSHAM BUCKINGHAMSHIRE HP6 6AA Active Company formed on the 2002-04-18
BETZ & COMPANY 2359 CORAL WAY MIAMI FL Inactive Company formed on the 1970-08-03
BETZ & SONS, LLC 53 WINN ROAD St. Lawrence NORTH LAWRENCE NY 12967 Active Company formed on the 2014-11-12
BETZ & SONS CONSTRUCTION, INC. 3591 KLINDT DRIVE SUITE 220 THE DALLES OR 97058 Active Company formed on the 2004-01-21
BETZ & SON INC. 5022 BROOKSIDE LN. NEW PORT RICHY FL 34653 Inactive Company formed on the 2004-11-09
BETZ 2000 HOME DELIVERY INCORPORATED California Unknown
BETZ A&M CS & HOTELS, LTD. 9525 KATY FWY STE 475 HOUSTON TX 77024 ACTIVE Company formed on the 2015-02-17
BETZ A&M CS & HOTELS GP, LLC 9525 KATY FWY STE 475 HOUSTON TX 77024 ACTIVE Company formed on the 2015-02-17
Betz Accounting LLC Indiana Unknown
BETZ ADULT FOSTER HOME LLC 14362 SE BETZ CT PORTLAND OR 97233 Active Company formed on the 2019-06-05
BETZ AIRPORT INCORPORATED Michigan UNKNOWN
BETZ ALUMINIUM LTD 284 CHASE ROAD A BLOCK 2ND FLOOR (TAKE ACCOUNT) LONDON N14 6HF Active - Proposal to Strike off Company formed on the 2020-08-27
BETZ AND ASSOCIATES LLC 545 Pinewood Street Ormond Beach FL 32176 Active Company formed on the 2005-09-20
BETZ AND ASSOC., INC. 191 LAWRENCE ST NE FL 300 MARIETTA GA 30060-1661 Admin. Dissolved Company formed on the 1982-11-22
BETZ AND ASSOCIATES California Unknown

Company Officers of BETZ LIMITED

Current Directors
Officer Role Date Appointed
GAIL LISA TICKNER
Company Secretary 1998-03-11
JEREMY LEONARD SIVYER
Director 1998-03-11
GAIL LISA TICKNER
Director 2013-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
BRIGHTON SECRETARY LIMITED
Nominated Secretary 1998-03-06 1998-03-11
BRIGHTON DIRECTOR LIMITED
Nominated Director 1998-03-06 1998-03-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GAIL LISA TICKNER CAVESWOOD LIMITED Company Secretary 1996-04-12 CURRENT 1996-04-09 Active
JEREMY LEONARD SIVYER JERAND DEVELOPMENTS LTD Director 2003-05-01 CURRENT 2003-04-16 Active
JEREMY LEONARD SIVYER CAVESWOOD LIMITED Director 1996-04-12 CURRENT 1996-04-09 Active
GAIL LISA TICKNER CAVESWOOD LIMITED Director 2013-06-14 CURRENT 1996-04-09 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
2024-03-27MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2024-03-26CONFIRMATION STATEMENT MADE ON 26/03/24, WITH NO UPDATES
2023-03-31MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-03-06CONFIRMATION STATEMENT MADE ON 06/03/23, WITH UPDATES
2023-01-06Change of details for Mr Jeremy Leonard Sivyer as a person with significant control on 2022-12-10
2023-01-06Change of details for Ms Gail Lisa Tickner as a person with significant control on 2022-12-10
2023-01-06REGISTERED OFFICE CHANGED ON 06/01/23 FROM Great Haven, Quickbourne Lane Northiam Rye East Sussex TN31 6QY
2023-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/23 FROM Great Haven, Quickbourne Lane Northiam Rye East Sussex TN31 6QY
2023-01-06PSC04Change of details for Mr Jeremy Leonard Sivyer as a person with significant control on 2022-12-10
2022-10-13Amended account full exemption
2022-10-13AAMDAmended account full exemption
2022-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-03-12CS01CONFIRMATION STATEMENT MADE ON 06/03/22, WITH NO UPDATES
2021-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 06/03/21, WITH NO UPDATES
2020-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 06/03/20, WITH NO UPDATES
2019-04-15AAMDAmended account full exemption
2019-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 06/03/19, WITH NO UPDATES
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 06/03/18, WITH NO UPDATES
2018-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-10-23AAMDAmended account full exemption
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES
2017-03-31AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-02LATEST SOC02/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-02AR0106/03/16 ANNUAL RETURN FULL LIST
2016-03-31AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-30AAMDAmended account full exemption
2015-06-01AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-27AR0106/03/15 ANNUAL RETURN FULL LIST
2014-04-14AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-08LATEST SOC08/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-08AR0106/03/14 ANNUAL RETURN FULL LIST
2013-04-09AR0106/03/13 ANNUAL RETURN FULL LIST
2013-04-09AP01DIRECTOR APPOINTED MS GAIL LISA TICKNER
2013-03-30AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-31AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-29AR0106/03/12 ANNUAL RETURN FULL LIST
2011-07-19AAMDAmended accounts made up to 2010-06-30
2011-05-18AR0106/03/11 ANNUAL RETURN FULL LIST
2011-03-31AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-31AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-30AR0106/03/10 ANNUAL RETURN FULL LIST
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY LEONARD SIVYER / 06/03/2010
2009-04-29AA30/06/08 TOTAL EXEMPTION SMALL
2009-03-26363aRETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS
2008-05-12363aRETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS
2008-05-12288cSECRETARY'S CHANGE OF PARTICULARS / GAIL TICKNER / 01/05/2007
2008-05-12288cDIRECTOR'S CHANGE OF PARTICULARS / JEREMY SIVYER / 01/05/2007
2008-04-28AA30/06/07 TOTAL EXEMPTION SMALL
2007-04-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-04-03363aRETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS
2006-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-03-28363aRETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS
2005-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-03-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-03-10363sRETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS
2004-05-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-03-19363sRETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS
2003-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2003-04-09363sRETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS
2002-11-06395PARTICULARS OF MORTGAGE/CHARGE
2002-05-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2002-03-13363sRETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS
2001-11-13395PARTICULARS OF MORTGAGE/CHARGE
2001-11-13395PARTICULARS OF MORTGAGE/CHARGE
2001-09-05395PARTICULARS OF MORTGAGE/CHARGE
2001-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-04-05363sRETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS
2000-04-06363sRETURN MADE UP TO 06/03/00; FULL LIST OF MEMBERS
2000-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-04-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-04-27363sRETURN MADE UP TO 06/03/99; FULL LIST OF MEMBERS
1998-12-10225ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/06/99
1998-03-25288bDIRECTOR RESIGNED
1998-03-25287REGISTERED OFFICE CHANGED ON 25/03/98 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD
1998-03-25288aNEW DIRECTOR APPOINTED
1998-03-25288bSECRETARY RESIGNED
1998-03-25288aNEW SECRETARY APPOINTED
1998-03-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to BETZ LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 BETZ LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2002-11-06 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-11-13 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-11-13 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2001-09-05 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-07-01 £ 270,743
Creditors Due After One Year 2011-07-01 £ 275,463
Creditors Due Within One Year 2012-07-01 £ 35,755
Creditors Due Within One Year 2011-07-01 £ 32,815

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 BETZ LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 2
Called Up Share Capital 2011-07-01 £ 2
Cash Bank In Hand 2012-07-01 £ 254,830
Cash Bank In Hand 2011-07-01 £ 31,190
Current Assets 2012-07-01 £ 436,854
Current Assets 2011-07-01 £ 223,938
Debtors 2012-07-01 £ 123,127
Debtors 2011-07-01 £ 122,727
Fixed Assets 2012-07-01 £ 339,072
Fixed Assets 2011-07-01 £ 339,712
Shareholder Funds 2012-07-01 £ 469,428
Shareholder Funds 2011-07-01 £ 255,372
Tangible Fixed Assets 2012-07-01 £ 339,072
Tangible Fixed Assets 2011-07-01 £ 339,712

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BETZ LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BETZ LIMITED
Trademarks
We have not found any records of BETZ LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BETZ LIMITED

Government Department Income DateTransaction(s) Value Services/Products
East Sussex County Council 2013-06-30 GBP £211,500

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 BETZ 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 BETZ 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 BETZ 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.