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

ANTHONY JOHN CHARLES BETTS LIMITED

100 ST JAMES ROAD, NORTHAMPTON, NORTHAMPTONSHIRE, NN5 5LF,
Company Registration Number
04313177
Private Limited Company
Liquidation

Company Overview

About Anthony John Charles Betts Ltd
ANTHONY JOHN CHARLES BETTS LIMITED was founded on 2001-10-30 and has its registered office in Northampton. The organisation's status is listed as "Liquidation". Anthony John Charles Betts Limited is a Private Limited Company registered in 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
ANTHONY JOHN CHARLES BETTS LIMITED
 
Legal Registered Office
100 ST JAMES ROAD
NORTHAMPTON
NORTHAMPTONSHIRE
NN5 5LF
Other companies in HP3
 
Previous Names
ADAMS WEBB AUTOMOTIVE LIMITED02/05/2017
ANTHONY BETTS MOTOR GROUP LIMITED13/07/2005
Filing Information
Company Number 04313177
Company ID Number 04313177
Date formed 2001-10-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2024
Account next due 31/03/2026
Latest return 30/10/2015
Return next due 27/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB788940266  
Last Datalog update: 2024-11-05 19:40:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANTHONY JOHN CHARLES BETTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AURELIOPA LTD   BLUE CUBE BUSINESS LTD   DAVID SAUNDERS LIMITED   GRAVITY ACCOUNTING LTD   INTENSIVE MANAGEMENT SUPPORT (INVESTMENTS) LIMITED   IVENSCO LIMITED   JOHN THAME LIMITED   NOVATAX LIMITED   ROBCONSULT LIMITED   NELSON HOUSE ACCOUNTANTS 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 ANTHONY JOHN CHARLES BETTS LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY JOHN CHARLES BETTS
Company Secretary 2007-05-03
ANTHONY JOHN CHARLES BETTS
Director 2004-03-22
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS PAUL HILL
Director 2004-03-22 2011-07-01
GRAEME WHITTALL
Company Secretary 2005-07-06 2007-05-03
ANTHONY JOHN CHARLES BETTS
Company Secretary 2004-03-22 2005-07-06
TRUDI JAMES
Company Secretary 2002-02-08 2004-03-22
ANTHONY GRANT ADAMS
Director 2001-10-30 2004-03-22
TRUDI JAMES
Director 2003-08-08 2004-03-22
STUART DENNIS WEBB
Director 2001-10-30 2004-03-22
ANTHONY GRANT ADAMS
Company Secretary 2001-10-30 2002-02-08
RM REGISTRARS LIMITED
Nominated Secretary 2001-10-30 2001-10-30
RM NOMINEES LIMITED
Nominated Director 2001-10-30 2001-10-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY JOHN CHARLES BETTS ANTHONY BETTS & COMPANY LIMITED Company Secretary 2007-05-03 CURRENT 1998-08-04 Active
ANTHONY JOHN CHARLES BETTS HOUSE TO HOME PROPERTIES LIMITED Director 2016-06-25 CURRENT 2011-10-28 Active
ANTHONY JOHN CHARLES BETTS SERVICE EXPRESS LIMITED Director 2016-06-25 CURRENT 2011-10-28 Active
ANTHONY JOHN CHARLES BETTS ANTHONY BETTS & COMPANY LIMITED Director 1998-08-04 CURRENT 1998-08-04 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
2024-08-30Voluntary liquidation declaration of solvency
2024-08-30Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2024-08-30Appointment of a voluntary liquidator
2024-08-30REGISTERED OFFICE CHANGED ON 30/08/24 FROM 25 High Street Flore Northampton Northamptonshire NN7 4LL England
2024-07-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043131770006
2024-07-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043131770005
2024-07-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043131770004
2023-11-2330/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-10REGISTRATION OF A CHARGE / CHARGE CODE 043131770006
2022-11-04AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-30CS01CONFIRMATION STATEMENT MADE ON 30/10/22, WITH NO UPDATES
2021-10-30CS01CONFIRMATION STATEMENT MADE ON 30/10/21, WITH UPDATES
2021-08-19AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 043131770005
2020-10-30CS01CONFIRMATION STATEMENT MADE ON 30/10/20, WITH NO UPDATES
2020-09-17AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 043131770004
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES
2019-09-24AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-11AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-30CS01CONFIRMATION STATEMENT MADE ON 30/10/18, WITH NO UPDATES
2018-08-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/18 FROM 499 London Road Hemel Hempstead Hertfordshire HP3 9BG
2018-03-07AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES
2017-05-02RES15CHANGE OF COMPANY NAME 02/05/17
2017-05-02CERTNMCOMPANY NAME CHANGED ADAMS WEBB AUTOMOTIVE LIMITED CERTIFICATE ISSUED ON 02/05/17
2017-02-22AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES
2016-04-04AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-31LATEST SOC31/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-31AR0130/10/15 ANNUAL RETURN FULL LIST
2014-11-26AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-01LATEST SOC01/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-01AR0130/10/14 ANNUAL RETURN FULL LIST
2013-10-30LATEST SOC30/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-30AR0130/10/13 ANNUAL RETURN FULL LIST
2013-10-17AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-03AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-01AR0130/10/12 ANNUAL RETURN FULL LIST
2012-02-09AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-05AR0130/10/11 ANNUAL RETURN FULL LIST
2012-01-05TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HILL
2010-11-05AR0130/10/10 ANNUAL RETURN FULL LIST
2010-09-07AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-07CH03SECRETARY'S DETAILS CHNAGED FOR MR ANTHONY JOHN CHARLES BETTS on 2010-03-31
2010-07-07CH01Director's details changed for Anthony John Charles Betts on 2010-03-31
2009-11-09AR0130/10/09 ANNUAL RETURN FULL LIST
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN CHARLES BETTS / 01/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PAUL HILL / 01/10/2009
2009-11-09CH03SECRETARY'S CHANGE OF PARTICULARS / ANTHONY JOHN CHARLES BETTS / 01/10/2009
2009-10-08AA30/06/09 TOTAL EXEMPTION SMALL
2008-12-21AA30/06/08 TOTAL EXEMPTION SMALL
2008-11-06363aRETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS
2008-11-05190LOCATION OF DEBENTURE REGISTER
2008-11-05353LOCATION OF REGISTER OF MEMBERS
2008-11-05287REGISTERED OFFICE CHANGED ON 05/11/2008 FROM 499 LONDON ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9BG UNITED KINGDOM
2008-09-25288cDIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HILL / 25/09/2008
2008-09-25287REGISTERED OFFICE CHANGED ON 25/09/2008 FROM 5 GREENHILL CRESCENT WATFORD HERTFORDSHIRE WD18 8TF
2008-04-10225CURREXT FROM 31/03/2008 TO 30/06/2008
2008-01-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-10-30363aRETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS
2007-06-26169£ IC 90000/2 21/05/07 £ SR 89998@1=89998
2007-05-03288bSECRETARY RESIGNED
2007-05-03288aNEW SECRETARY APPOINTED
2007-01-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-11-01363aRETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS
2006-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-10-31363aRETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS
2005-09-29ELRESS252 DISP LAYING ACC 21/09/05
2005-09-29ELRESS366A DISP HOLDING AGM 21/09/05
2005-07-14288aNEW SECRETARY APPOINTED
2005-07-14288bSECRETARY RESIGNED
2005-07-13CERTNMCOMPANY NAME CHANGED ANTHONY BETTS MOTOR GROUP LIMITE D CERTIFICATE ISSUED ON 13/07/05
2004-11-05363sRETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS
2004-09-27CERTNMCOMPANY NAME CHANGED ADAMS WEBB AUTOMOTIVE LIMITED CERTIFICATE ISSUED ON 27/09/04
2004-07-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-30288bDIRECTOR RESIGNED
2004-03-30288bDIRECTOR RESIGNED
2004-03-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-03-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-03-30288aNEW DIRECTOR APPOINTED
2004-03-04395PARTICULARS OF MORTGAGE/CHARGE
2003-11-06363sRETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS
2003-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-08-28288aNEW DIRECTOR APPOINTED
2002-11-14363(288)SECRETARY RESIGNED
2002-11-14363sRETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS
2002-04-18395PARTICULARS OF MORTGAGE/CHARGE
2002-03-11225ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/03/03
2002-02-22287REGISTERED OFFICE CHANGED ON 22/02/02 FROM: 71 TOWNSEND LANE HARPENDEN HERTFORDSHIRE AL5 2RE
2002-02-22288aNEW SECRETARY APPOINTED
2002-02-22RES04£ NC 1000/150000 01/02
2002-02-22123NC INC ALREADY ADJUSTED 01/02/02
2002-02-2288(2)RAD 01/02/02--------- £ SI 89998@1=89998 £ IC 2/90000
2002-01-18395PARTICULARS OF MORTGAGE/CHARGE
2001-12-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45112 - Sale of used cars and light motor vehicles

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

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management


Licences & Regulatory approval
We could not find any licences issued to ANTHONY JOHN CHARLES BETTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2024-08-23
Appointment of Liquidators2024-08-23
Fines / Sanctions
No fines or sanctions have been issued against ANTHONY JOHN CHARLES BETTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-03-04 Outstanding CAPITAL BANK PLC
MORTGAGE DEBENTURE 2002-04-11 Satisfied FIRST NATIONAL BANK PLC
DEBENTURE 2002-01-14 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
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 ANTHONY JOHN CHARLES BETTS LIMITED

Intangible Assets
Patents
We have not found any records of ANTHONY JOHN CHARLES BETTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANTHONY JOHN CHARLES BETTS LIMITED
Trademarks
We have not found any records of ANTHONY JOHN CHARLES BETTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANTHONY JOHN CHARLES BETTS 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 (45112 - Sale of used cars and light motor vehicles) as ANTHONY JOHN CHARLES BETTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ANTHONY JOHN CHARLES 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 ANTHONY JOHN CHARLES 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 ANTHONY JOHN CHARLES 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.