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

BETAGOLD LIMITED

339 Two Mile Hill Road, Bristol, BS15 1AN,
Company Registration Number
03985822
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Betagold Ltd
BETAGOLD LIMITED was founded on 2000-05-04 and has its registered office in Bristol. The organisation's status is listed as "Active - Proposal to Strike off". Betagold 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
BETAGOLD LIMITED
 
Legal Registered Office
339 Two Mile Hill Road
Bristol
BS15 1AN
Other companies in BH1
 
Filing Information
Company Number 03985822
Company ID Number 03985822
Date formed 2000-05-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-07-31
Account next due 30/04/2023
Latest return 25/04/2016
Return next due 23/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2022-09-21 10:52:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BETAGOLD 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 BETAGOLD LIMITED

Current Directors
Officer Role Date Appointed
ANGELIKA CLARIDGE
Company Secretary 2018-08-01
MARTIN NEATE
Director 2018-01-16
Previous Officers
Officer Role Date Appointed Date Resigned
SAMANTHA JENNESS
Company Secretary 2009-09-30 2018-08-01
ROBERT THOMAS NEATE
Director 2006-03-24 2018-01-16
JONATHAN CHARLES HERAPATH RICHARDS
Company Secretary 2000-06-12 2009-09-30
VANDA MARIE MANKOWSKA
Director 2000-06-12 2009-09-30
JONATHAN CHARLES HERAPATH RICHARDS
Director 2000-06-12 2009-09-30
ANTHONY JOHN NEATE
Director 2000-06-12 2008-08-21
LESLEY ANNE CHICK
Nominated Secretary 2000-05-04 2000-06-12
DIANA ELIZABETH REDDING
Nominated Director 2000-05-04 2000-06-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN NEATE PRINFORD LIMITED Director 2018-01-16 CURRENT 2003-04-01 Active - Proposal to Strike off
MARTIN NEATE FIREBROOK LIMITED Director 2018-01-16 CURRENT 1994-02-02 Active - Proposal to Strike off
MARTIN NEATE CORLEIGH LIMITED Director 2017-12-20 CURRENT 2001-12-14 Active - Proposal to Strike off

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
2022-07-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-03-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2021-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2021-04-29CS01CONFIRMATION STATEMENT MADE ON 25/04/21, WITH NO UPDATES
2020-05-29CS01CONFIRMATION STATEMENT MADE ON 25/04/20, WITH NO UPDATES
2020-04-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 25/04/19, WITH NO UPDATES
2019-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/19 FROM 483 Christchurch Road Bournemouth Dorset BH1 4AD
2019-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2018-08-06AP03Appointment of Mrs Angelika Claridge as company secretary on 2018-08-01
2018-08-06TM02Termination of appointment of Samantha Jenness on 2018-08-01
2018-05-08PSC07CESSATION OF ROBERT THOMAS NEATE AS A PERSON OF SIGNIFICANT CONTROL
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES
2018-03-29AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN NEATE
2018-01-16AP01DIRECTOR APPOINTED MR MARTIN NEATE
2018-01-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT THOMAS NEATE
2017-05-22AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-15LATEST SOC15/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-15CS01CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES
2016-05-05AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-25AR0125/04/16 ANNUAL RETURN FULL LIST
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-18AR0104/05/15 ANNUAL RETURN FULL LIST
2015-05-01AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 039858220013
2014-09-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 039858220012
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-06AR0104/05/14 ANNUAL RETURN FULL LIST
2014-04-25AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-28AR0104/05/13 ANNUAL RETURN FULL LIST
2013-04-30AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-04AR0104/05/12 ANNUAL RETURN FULL LIST
2012-04-16AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2011-12-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2011-12-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-12-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-12-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-12-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-12-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-05-18AR0104/05/11 FULL LIST
2011-04-19AA31/07/10 TOTAL EXEMPTION SMALL
2010-08-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-07-24AR0104/05/10 FULL LIST
2010-04-21AA31/07/09 TOTAL EXEMPTION SMALL
2009-10-12TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN RICHARDS
2009-10-12TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN RICHARDS
2009-10-12TM01APPOINTMENT TERMINATED, DIRECTOR VANDA MANKOWSKA
2009-10-10SH0130/09/09 STATEMENT OF CAPITAL GBP 5
2009-10-10AP03SECRETARY APPOINTED SAMANTHA JENNESS
2009-07-29363aRETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS
2009-06-04AA31/07/08 TOTAL EXEMPTION FULL
2008-09-03288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY NEATE
2008-07-25AA31/07/07 TOTAL EXEMPTION FULL
2008-07-02363aRETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS
2008-03-14AA31/07/06 TOTAL EXEMPTION FULL
2007-07-06363(287)REGISTERED OFFICE CHANGED ON 06/07/07
2007-07-06363sRETURN MADE UP TO 04/05/07; NO CHANGE OF MEMBERS
2006-08-02395PARTICULARS OF MORTGAGE/CHARGE
2006-08-02395PARTICULARS OF MORTGAGE/CHARGE
2006-07-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2006-05-18363sRETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS
2006-04-10288aNEW DIRECTOR APPOINTED
2005-10-27395PARTICULARS OF MORTGAGE/CHARGE
2005-09-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2005-08-31363sRETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS
2005-08-17395PARTICULARS OF MORTGAGE/CHARGE
2004-12-30395PARTICULARS OF MORTGAGE/CHARGE
2004-12-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03
2004-05-18363sRETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS
2003-12-04395PARTICULARS OF MORTGAGE/CHARGE
2003-05-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02
2003-05-10363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-10363sRETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS
2002-07-30395PARTICULARS OF MORTGAGE/CHARGE
2002-06-18395PARTICULARS OF MORTGAGE/CHARGE
2002-06-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01
2002-05-30363sRETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS
2001-05-25363sRETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS
2001-03-23395PARTICULARS OF MORTGAGE/CHARGE
2001-03-22395PARTICULARS OF MORTGAGE/CHARGE
2001-02-19225ACC. REF. DATE EXTENDED FROM 31/05/01 TO 31/07/01
2000-07-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-07-11288aNEW DIRECTOR APPOINTED
2000-07-11288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to BETAGOLD 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 BETAGOLD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-16 Outstanding ALDERMORE BANK PLC
2014-09-16 Outstanding ALDERMORE BANK PLC
LEGAL CHARGE 2010-07-26 Satisfied SOUTH WEST BAPTIST TRUST CORPORATION
LEGAL MORTGAGE 2006-07-31 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2006-07-26 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2005-10-26 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2005-08-15 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2004-12-22 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2003-11-28 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2002-07-30 Outstanding HSBC BANK PLC
DEBENTURE 2002-06-18 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2001-03-20 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2001-03-14 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 BETAGOLD LIMITED

Intangible Assets
Patents
We have not found any records of BETAGOLD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BETAGOLD LIMITED
Trademarks
We have not found any records of BETAGOLD LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE COUNTRY ESTATES (GB) LIMITED 2007-03-14 Outstanding

We have found 1 mortgage charges which are owed to BETAGOLD LIMITED

Income
Government Income
We have not found government income sources for BETAGOLD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as BETAGOLD LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where BETAGOLD 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 BETAGOLD 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 BETAGOLD 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.