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

BETAPAK LIMITED

ROOKLEY INDUSTRIAL PARK, PRITCHETTS WAY ROOKLEY, VENTNOR, ISLE OF WIGHT, PO38 3LT,
Company Registration Number
06059891
Private Limited Company
Active

Company Overview

About Betapak Ltd
BETAPAK LIMITED was founded on 2007-01-22 and has its registered office in Ventnor. The organisation's status is listed as "Active". Betapak 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
BETAPAK LIMITED
 
Legal Registered Office
ROOKLEY INDUSTRIAL PARK
PRITCHETTS WAY ROOKLEY
VENTNOR
ISLE OF WIGHT
PO38 3LT
Other companies in PO38
 
Filing Information
Company Number 06059891
Company ID Number 06059891
Date formed 2007-01-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 22/01/2016
Return next due 19/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB900588727  
Last Datalog update: 2025-01-05 11:24:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BETAPAK 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 BETAPAK LIMITED

Current Directors
Officer Role Date Appointed
PETER GUY TOMLINSON
Company Secretary 2007-01-22
JONATHAN CHRISTOPHER CARTER
Director 2015-03-09
CATHERINE TOMLINSON
Director 2015-03-12
PETER GUY TOMLINSON
Director 2007-01-22
Previous Officers
Officer Role Date Appointed Date Resigned
CATHERINE TOMLINSON
Director 2007-01-22 2015-03-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER GUY TOMLINSON ROOKLEY PROPERTIES LIMITED Company Secretary 2007-02-07 CURRENT 2007-02-07 Active
PETER GUY TOMLINSON AVALON HOUSE INTERNATIONAL LIMITED Company Secretary 1995-05-17 CURRENT 1995-05-16 Active
JONATHAN CHRISTOPHER CARTER VECTIS TRADING LIMITED Director 2015-03-09 CURRENT 2010-09-28 Active
JONATHAN CHRISTOPHER CARTER EDUCATION DESTINATION LIMITED Director 2015-03-09 CURRENT 2014-05-07 Active
CATHERINE TOMLINSON EDUCATION DESTINATION LIMITED Director 2015-03-12 CURRENT 2014-05-07 Active
CATHERINE TOMLINSON ROOKLEY PROPERTIES LIMITED Director 2007-02-07 CURRENT 2007-02-07 Active
CATHERINE TOMLINSON AVALON HOUSE INTERNATIONAL LIMITED Director 1995-05-17 CURRENT 1995-05-16 Active
PETER GUY TOMLINSON HAMPSHIRE & ISLE OF WIGHT OPPORTUNITY SOCIETY LIMITED Director 2018-03-29 CURRENT 2000-11-02 Active
PETER GUY TOMLINSON EDUCATION DESTINATION LIMITED Director 2014-05-07 CURRENT 2014-05-07 Active
PETER GUY TOMLINSON RYDE BUSINESS PARK MANAGEMENT COMPANY LIMITED Director 2011-07-18 CURRENT 1994-06-30 Active
PETER GUY TOMLINSON ISLE OF WIGHT CHAMBER OF COMMERCE Director 2010-10-08 CURRENT 1973-12-11 Active
PETER GUY TOMLINSON ROOKLEY PROPERTIES LIMITED Director 2007-02-07 CURRENT 2007-02-07 Active
PETER GUY TOMLINSON AVALON HOUSE INTERNATIONAL LIMITED Director 1995-05-17 CURRENT 1995-05-16 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
2023-08-22CONFIRMATION STATEMENT MADE ON 20/07/23, WITH NO UPDATES
2022-09-2831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/22, WITH UPDATES
2021-11-14CS01CONFIRMATION STATEMENT MADE ON 17/10/21, WITH UPDATES
2021-10-18AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-01CH01Director's details changed for Mr Jonathan Christopher Carter on 2021-08-22
2021-09-01PSC04Change of details for Mr Jonathan Christopher Carter as a person with significant control on 2021-08-22
2020-12-08PSC02Notification of Rookley Properties Ltd as a person with significant control on 2020-12-08
2020-12-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN CHRISTOPHER CARTER
2020-12-08PSC07CESSATION OF PETER GUY TOMLINSON AS A PERSON OF SIGNIFICANT CONTROL
2020-12-08AP01DIRECTOR APPOINTED MISS JADE OLIVIA ILETT
2020-12-08TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE TOMLINSON
2020-10-20CS01CONFIRMATION STATEMENT MADE ON 17/10/20, WITH NO UPDATES
2020-07-14CH01Director's details changed for Mr Jonathan Christopher Carter on 2020-07-01
2020-07-10AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-10AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-12PSC05Change of details for Avalon House International Ltd as a person with significant control on 2019-11-12
2019-10-17CS01CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES
2019-10-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER GUY TOMLINSON
2019-10-07TM02Termination of appointment of Peter Guy Tomlinson on 2019-10-07
2019-08-06AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES
2018-02-02CS01CONFIRMATION STATEMENT MADE ON 22/01/18, WITH NO UPDATES
2017-11-15AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-23CH01Director's details changed for Mr Jonathan Christopher Carter on 2017-10-14
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES
2016-08-17AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-22LATEST SOC22/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-22AR0122/01/16 ANNUAL RETURN FULL LIST
2015-09-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-23AP01DIRECTOR APPOINTED MRS CATHERINE TOMLINSON
2015-03-09CH01Director's details changed for Mr Peter Guy Tomlinson on 2015-03-09
2015-03-09TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE TOMLINSON
2015-03-09AP01DIRECTOR APPOINTED MR JONATHAN CHRISTOPHER CARTER
2015-01-22LATEST SOC22/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-22AR0122/01/15 ANNUAL RETURN FULL LIST
2014-11-14AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-10AR0122/01/14 ANNUAL RETURN FULL LIST
2013-10-16AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-24AR0122/01/13 ANNUAL RETURN FULL LIST
2012-08-16AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-03AR0122/01/12 ANNUAL RETURN FULL LIST
2011-09-14AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-10AR0122/01/11 ANNUAL RETURN FULL LIST
2010-12-03AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-27AR0122/01/10 ANNUAL RETURN FULL LIST
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER GUY TOMLINSON / 22/01/2010
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE TOMLINSON / 22/01/2010
2010-01-22CH03SECRETARY'S CHANGE OF PARTICULARS / PETER GUY TOMLINSON / 22/01/2010
2009-12-30AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-01-27363aRETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS
2008-10-16AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-24363aRETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS
2007-06-06225ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08
2007-04-12287REGISTERED OFFICE CHANGED ON 12/04/07 FROM: ROOKLEY IND PARK, PRITCHETTS WAY ROOKLEY VENTNOR ISLE OF WIGHT PO38 3LT
2007-04-10287REGISTERED OFFICE CHANGED ON 10/04/07 FROM: AVALON HOUSE 114 BARING ROAD COWES ISLE OF WIGHT PO31 8DW
2007-01-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to BETAPAK 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 BETAPAK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-04-01 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
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
Annual Accounts
2008-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2022-03-31

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 BETAPAK LIMITED

Intangible Assets
Patents
We have not found any records of BETAPAK LIMITED registering or being granted any patents
Domain Names

BETAPAK LIMITED owns 1 domain names.

baileypackaging.co.uk  

Trademarks
We have not found any records of BETAPAK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BETAPAK 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 (46900 - Non-specialised wholesale trade) as BETAPAK LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where BETAPAK 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 BETAPAK 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 BETAPAK 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.