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

BETTAKLEEN LIMITED

C/O DEBERE LIMITED SWALLOW HOUSE, PARSONS ROAD, WASHINGTON, TYNE AND WEAR, NE37 1EZ,
Company Registration Number
03675832
Private Limited Company
Active

Company Overview

About Bettakleen Ltd
BETTAKLEEN LIMITED was founded on 1998-11-30 and has its registered office in Washington. The organisation's status is listed as "Active". Bettakleen Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BETTAKLEEN LIMITED
 
Legal Registered Office
C/O DEBERE LIMITED SWALLOW HOUSE
PARSONS ROAD
WASHINGTON
TYNE AND WEAR
NE37 1EZ
Other companies in NE1
 
Telephone01912573647
 
Filing Information
Company Number 03675832
Company ID Number 03675832
Date formed 1998-11-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB178869683  
Last Datalog update: 2023-12-07 03:02:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BETTAKLEEN 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 BETTAKLEEN LIMITED

Current Directors
Officer Role Date Appointed
JAMES ANTHONY JOHNSON
Director 2018-08-31
JENNIFER ELIZABETH JOHNSON
Director 2018-09-03
RICHARD FREDERICK JOHNSON
Director 2018-09-03
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL MCMORRIS
Director 2007-10-22 2018-08-31
SIMON HOBART CHARLES MORRISH
Director 2017-07-21 2018-08-31
DEREKA ANNE SYMES
Director 2017-07-21 2018-08-31
NICOLA LOUISE TUCKER
Director 2007-10-22 2018-08-31
JAMES ANTHONY JOHNSON
Company Secretary 2012-09-24 2017-07-21
JAMES ANTHONY JOHNSON
Director 2007-10-22 2017-07-21
RICHARD FREDERICK JOHNSON
Director 2007-10-22 2015-04-08
JENNIFER ELIZABETH JOHNSON
Company Secretary 2007-10-22 2012-09-24
BRIAN JACKSON
Company Secretary 1998-11-30 2007-10-22
GORDON BANKS
Director 1998-11-30 2007-10-22
BRIAN JACKSON
Director 1998-11-30 2007-10-22
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-11-30 1998-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ANTHONY JOHNSON ESLINGTON VILLA LIMITED Director 2018-01-10 CURRENT 2018-01-10 Active
JAMES ANTHONY JOHNSON SOHECH LTD Director 2016-09-12 CURRENT 2016-09-12 Active
JAMES ANTHONY JOHNSON DERWENT MANOR VENTURES LIMITED Director 2014-06-24 CURRENT 2013-02-18 Active
RICHARD FREDERICK JOHNSON SOHECH LTD Director 2016-09-12 CURRENT 2016-09-12 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
2023-12-06CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES
2023-05-3031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES
2022-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/22 FROM Unit 14 Larch Court West Chirton North Industrial Estate North Shields NE29 8SG England
2022-05-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036758320004
2022-04-2931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-29AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-07-03AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH UPDATES
2020-12-21AD02Register inspection address changed from C/O Litterboss Digital House Fifth Avenue Business Park Team Valley Trading Estate Gateshead NE11 0NB England to 5 the Grange Love Lane Wynyard Billingham TS22 5SD
2020-06-17AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/20 FROM Digital House 5th Avenue Team Valley Gateshead NE11 0NB United Kingdom
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2019-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/19 FROM 26 Heathfield Place Low Fell Gateshead NE9 5AS England
2019-09-24TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER ELIZABETH JOHNSON
2019-09-24AP01DIRECTOR APPOINTED MR PAUL MCMORRIS
2019-09-20PSC07CESSATION OF RIJECA LTD AS A PERSON OF SIGNIFICANT CONTROL
2019-09-20PSC02Notification of Schrenic Limited as a person with significant control on 2019-09-03
2019-09-12AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 036758320004
2019-01-21AUDAUDITOR'S RESIGNATION
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES
2018-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/18 FROM 38 Heathfield Place Low Fell Gateshead NE9 5AS United Kingdom
2018-11-06TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ANTHONY JOHNSON
2018-09-13CC04Statement of company's objects
2018-09-13RES01ADOPT ARTICLES 13/09/18
2018-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/18 FROM Kingfisher House Radford Way Billericay Essex CM12 0EQ United Kingdom
2018-09-03AP01DIRECTOR APPOINTED MR RICHARD FREDERICK JOHNSON
2018-09-03AP01DIRECTOR APPOINTED MS JENNIFER ELIZABETH JOHNSON
2018-09-03PSC02Notification of Rijeca Ltd as a person with significant control on 2018-08-31
2018-09-03PSC07CESSATION OF GROUND CONTROL HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL
2018-09-03TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA TUCKER
2018-09-03TM01APPOINTMENT TERMINATED, DIRECTOR DEREKA SYMES
2018-09-03TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MORRISH
2018-09-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MCMORRIS
2018-09-03AP01DIRECTOR APPOINTED MR JAMES ANTHONY JOHNSON
2018-09-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036758320003
2018-08-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-01-17CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2018-01-12PSC07CESSATION OF JAMES ANTHONY JOHNSON AS A PERSON OF SIGNIFICANT CONTROL
2018-01-11PSC02Notification of Ground Control Holdings Ltd as a person with significant control on 2017-07-21
2017-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/17 FROM Digital House Fifth Avenue Business Park Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NB England
2017-08-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ANTHONY JOHNSON
2017-08-03TM02Termination of appointment of James Anthony Johnson on 2017-07-21
2017-08-03AP01DIRECTOR APPOINTED MS DEREKA ANNE SYMES
2017-08-03AP01DIRECTOR APPOINTED MR SIMON HOBART CHARLES MORRISH
2017-07-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 036758320003
2017-06-08AAFULL ACCOUNTS MADE UP TO 31/03/17
2016-12-02AD02SAIL ADDRESS CHANGED FROM: C/O LITTERBOSS 15 ST. JAMES STREET NEWCASTLE UPON TYNE NE1 4NF ENGLAND
2016-12-01LATEST SOC01/12/16 STATEMENT OF CAPITAL;GBP 50100
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-09-14AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/2016 FROM C/O BETTAKLEEN 15 ST. JAMES STREET NEWCASTLE UPON TYNE NE1 4NF
2015-12-04LATEST SOC04/12/15 STATEMENT OF CAPITAL;GBP 50100
2015-12-04AR0130/11/15 FULL LIST
2015-06-22AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHNSON
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 50100
2014-12-01AR0130/11/14 FULL LIST
2014-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD FREDERICK JOHNSON / 30/11/2014
2014-06-13AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 50100
2013-12-02AR0130/11/13 FULL LIST
2013-09-16AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-12-04AR0130/11/12 FULL LIST
2012-10-03AP03SECRETARY APPOINTED MR JAMES ANTHONY JOHNSON
2012-10-02TM02APPOINTMENT TERMINATED, SECRETARY JENNIFER JOHNSON
2012-09-04AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-12-07AR0130/11/11 FULL LIST
2011-09-13AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-12-09AR0130/11/10 FULL LIST
2010-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2010 FROM 52-54 LEAZES PARK ROAD NEWCASTLE UPON TYNE NE1 4PG
2010-09-20AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-12-10AR0130/11/09 FULL LIST
2009-12-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2009-12-10AD02SAIL ADDRESS CREATED
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA LOUISE TUCKER / 09/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MCMORRIS / 09/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FREDERICK JOHNSON / 09/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANTHONY JOHNSON / 09/12/2009
2009-09-17AAFULL ACCOUNTS MADE UP TO 31/03/09
2008-12-03AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-03363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-12-03287REGISTERED OFFICE CHANGED ON 03/12/2008 FROM 52-54 LEAZES PARK ROAD NEWCASTLE UPON TYNE NE7 7AA
2007-12-13288bDIRECTOR RESIGNED
2007-12-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-12-13288aNEW DIRECTOR APPOINTED
2007-12-13288aNEW DIRECTOR APPOINTED
2007-12-13288aNEW DIRECTOR APPOINTED
2007-12-13288aNEW DIRECTOR APPOINTED
2007-12-13288aNEW SECRETARY APPOINTED
2007-12-11288aNEW DIRECTOR APPOINTED
2007-12-11288aNEW DIRECTOR APPOINTED
2007-12-11288aNEW DIRECTOR APPOINTED
2007-12-11288aNEW SECRETARY APPOINTED
2007-12-11288bDIRECTOR RESIGNED
2007-12-11288bDIRECTOR RESIGNED
2007-12-11288bSECRETARY RESIGNED
2007-12-11363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-12-11288aNEW DIRECTOR APPOINTED
2007-10-31287REGISTERED OFFICE CHANGED ON 31/10/07 FROM: UNIT 2 WATERVILLE ROAD NORTH SHIELDS TYNE & WEAR NE29 6UA
2007-10-31225ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08
2007-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-19363(288)DIRECTOR'S PARTICULARS CHANGED
2006-12-19363sRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-08-09RES12VARYING SHARE RIGHTS AND NAMES
2006-08-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-05-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-04-10287REGISTERED OFFICE CHANGED ON 10/04/06 FROM: GROUND FLOOR CITYGATE SAINT JAMES BOULEVARD NEWCASTLE UPON TYNE TYNE & WEAR NE1 4JE
2005-12-22363sRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-12-22363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-01-07363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-07-29287REGISTERED OFFICE CHANGED ON 29/07/03 FROM: HENSHELWOOD HOUSE 18 TANKERVILLE TERRACE NEWCASTLE UPON TYNE TYNE AND WEAR NE2 3AJ
2002-12-31363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-08-28RES12VARYING SHARE RIGHTS AND NAMES
2001-12-20363sRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2001-08-21ELRESS366A DISP HOLDING AGM 15/06/01
2001-08-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
812 - Cleaning activities
81210 - General cleaning of buildings




Licences & Regulatory approval
We could not find any licences issued to BETTAKLEEN 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 BETTAKLEEN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-04-11 Satisfied VENTURE FINANCE PLC
DEBENTURE 1999-01-12 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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 BETTAKLEEN LIMITED

Intangible Assets
Patents
We have not found any records of BETTAKLEEN LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of BETTAKLEEN LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BETTAKLEEN LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Durham County Council 2017-3 GBP £2,653 Cleaning and Domestic Supplies
Durham County Council 2017-1 GBP £2,653 Cleaning and Domestic Supplies
Durham County Council 2016-12 GBP £2,653 Cleaning and Domestic Supplies
Durham County Council 2016-11 GBP £2,653 Cleaning and Domestic Supplies
Durham County Council 2016-10 GBP £2,653 Cleaning and Domestic Supplies
Durham County Council 2016-9 GBP £2,653 Cleaning and Domestic Supplies
Durham County Council 2016-7 GBP £2,653 Cleaning and Domestic Supplies
Durham County Council 2016-6 GBP £2,653 Cleaning and Domestic Supplies
Durham County Council 2016-5 GBP £5,502 Cleaning and Domestic Supplies
Durham County Council 2016-4 GBP £2,653 Cleaning and Domestic Supplies
Durham County Council 2016-1 GBP £3,652 Cleaning and Domestic Supplies
Durham County Council 2015-12 GBP £2,685 Cleaning and Domestic Supplies
Durham County Council 2015-10 GBP £2,685 Cleaning and Domestic Supplies
Durham County Council 2015-9 GBP £2,607 Cleaning and Domestic Supplies
Newcastle City Council 2015-9 GBP £800 Premises
Durham County Council 2015-8 GBP £2,607 Cleaning and Domestic Supplies
Durham County Council 2015-7 GBP £2,607 Cleaning and Domestic Supplies
Durham County Council 2015-6 GBP £2,607 Cleaning and Domestic Supplies
Newcastle City Council 2015-6 GBP £1,600 Premises
Durham County Council 2015-5 GBP £2,607 Cleaning and Domestic Supplies
Newcastle City Council 2015-5 GBP £665 Premises
Durham County Council 2015-4 GBP £2,607 Cleaning and Domestic Supplies
Durham County Council 2015-3 GBP £2,607 Cleaning and Domestic Supplies
Durham County Council 2015-2 GBP £4,667 Cleaning and Domestic Supplies
Durham County Council 2015-1 GBP £2,607 Cleaning and Domestic Supplies
Durham County Council 2014-12 GBP £4,512 Cleaning and Domestic Supplies
Durham County Council 2014-10 GBP £2,607 Cleaning and Domestic Supplies
Durham County Council 2014-9 GBP £2,519 Cleaning and Domestic Supplies
Durham County Council 2014-8 GBP £1,840
Durham County Council 2014-7 GBP £1,840
Durham County Council 2014-6 GBP £1,840
Durham County Council 2014-5 GBP £1,840
Durham County Council 2014-4 GBP £1,840
Durham County Council 2014-3 GBP £1,840
Durham County Council 2014-2 GBP £1,840
Durham County Council 2014-1 GBP £3,680
Durham County Council 2013-11 GBP £1,840
Durham County Council 2013-10 GBP £1,840
Durham County Council 2013-9 GBP £1,840
Durham County Council 2013-8 GBP £1,840
Durham County Council 2013-7 GBP £2,659
Durham County Council 2013-5 GBP £1,637
Newcastle City Council 2013-1 GBP £340

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 BETTAKLEEN 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 BETTAKLEEN 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 BETTAKLEEN 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.