Active
Company Information for BETHELL INTERMEDIATE LIMITED
BETHELL GROUP PLC, Dane House Europa Park Stoneclough Road, Kearsley, Manchester, M26 1GE,
|
Company Registration Number
07458277
Private Limited Company
Active |
Company Name | ||
---|---|---|
BETHELL INTERMEDIATE LIMITED | ||
Legal Registered Office | ||
BETHELL GROUP PLC Dane House Europa Park Stoneclough Road Kearsley Manchester M26 1GE Other companies in M26 | ||
Previous Names | ||
|
Company Number | 07458277 | |
---|---|---|
Company ID Number | 07458277 | |
Date formed | 2010-12-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2024-09-30 | |
Account next due | 2026-06-30 | |
Latest return | 2024-03-14 | |
Return next due | 2025-03-28 | |
Type of accounts | FULL |
Last Datalog update: | 2025-01-10 12:37:07 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
NEIL HOPKINS-COMAN |
||
TIMOTHY ANTHONY KILROE |
||
CHRISTOPHER MORLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MD SECRETARIES LIMITED |
Company Secretary | ||
ROGER GORDON CONNON |
Director | ||
JOHN ARTHUR THOMAS RUTHERFORD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THORNSETT VALE LIMITED | Director | 2012-12-06 | CURRENT | 1995-01-11 | Active | |
RED HALL (BURY) LIMITED | Director | 2012-12-06 | CURRENT | 2010-08-25 | Active | |
CATFORD & LONGFORD LIMITED | Director | 2012-12-06 | CURRENT | 1985-11-19 | Active | |
ABBEY HOUSE (CUMBRIA) LIMITED | Director | 2012-12-06 | CURRENT | 2010-08-25 | Active | |
ABBEY HOUSE HOTEL (CUMBRIA) LIMITED | Director | 2012-12-06 | CURRENT | 2010-09-17 | Active | |
BETHELL GROUP HOLDINGS LTD | Director | 2010-02-02 | CURRENT | 2010-02-02 | Active | |
BETHELL PROPERTY SERVICES LIMITED | Director | 2008-09-24 | CURRENT | 2002-09-24 | Active | |
BETHELL CIVIL ENGINEERING LIMITED | Director | 2001-09-19 | CURRENT | 1998-02-13 | Active | |
BETHELL GROUP PLC | Director | 2001-09-19 | CURRENT | 1988-07-28 | Active | |
BETHELL CONSTRUCTION LIMITED | Director | 2001-09-19 | CURRENT | 1932-04-08 | Active | |
BETHELL PLANT SERVICES LIMITED | Director | 2001-09-19 | CURRENT | 1998-02-13 | Active | |
BETHELL LIGHTING SERVICES LIMITED | Director | 2001-09-19 | CURRENT | 1998-05-29 | Active | |
BETHELL UTILITY SERVICES LIMITED | Director | 2001-09-19 | CURRENT | 1998-07-08 | Active | |
BETHELL PROPERTIES LIMITED | Director | 2001-09-19 | CURRENT | 1999-03-05 | Active | |
ABBEY HOUSE HOTEL (CUMBRIA) LIMITED | Director | 2010-09-17 | CURRENT | 2010-09-17 | Active | |
RED HALL HOTEL (BURY) LIMITED | Director | 2010-08-27 | CURRENT | 2010-08-27 | Active | |
RED HALL (BURY) LIMITED | Director | 2010-08-25 | CURRENT | 2010-08-25 | Active | |
ABBEY HOUSE (CUMBRIA) LIMITED | Director | 2010-08-25 | CURRENT | 2010-08-25 | Active | |
BETHELL GROUP HOLDINGS LTD | Director | 2010-02-02 | CURRENT | 2010-02-02 | Active | |
ROOMS LANE LIMITED | Director | 2009-01-07 | CURRENT | 1994-03-28 | Active - Proposal to Strike off | |
RAINFORD LANDFILL LIMITED | Director | 2008-12-05 | CURRENT | 1993-12-06 | Active - Proposal to Strike off | |
N.N.Q. LTD. | Director | 2008-12-05 | CURRENT | 1994-10-06 | Active - Proposal to Strike off | |
THORNSETT VALE LIMITED | Director | 2008-09-05 | CURRENT | 1995-01-11 | Active | |
CATFORD & LONGFORD LIMITED | Director | 2008-09-05 | CURRENT | 1985-11-19 | Active | |
BETHELL PROPERTY SERVICES LIMITED | Director | 2002-10-23 | CURRENT | 2002-09-24 | Active | |
BETHELL UTILITY SERVICES LIMITED | Director | 1999-07-08 | CURRENT | 1998-07-08 | Active | |
BETHELL PROPERTIES LIMITED | Director | 1999-07-08 | CURRENT | 1999-03-05 | Active | |
BETHELL LIGHTING SERVICES LIMITED | Director | 1998-08-14 | CURRENT | 1998-05-29 | Active | |
BETHELL CIVIL ENGINEERING LIMITED | Director | 1998-02-13 | CURRENT | 1998-02-13 | Active | |
BETHELL PLANT SERVICES LIMITED | Director | 1998-02-13 | CURRENT | 1998-02-13 | Active | |
BETHELL GROUP PLC | Director | 1994-05-11 | CURRENT | 1988-07-28 | Active | |
BETHELL CONSTRUCTION LIMITED | Director | 1992-02-21 | CURRENT | 1932-04-08 | Active |
Date | Document Type | Document Description |
---|---|---|
Full accounts made up to 2024-09-30 | ||
CONFIRMATION STATEMENT MADE ON 14/03/24, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 30/09/23 | ||
CONFIRMATION STATEMENT MADE ON 14/03/23, WITH UPDATES | ||
FULL ACCOUNTS MADE UP TO 30/09/22 | ||
Change of share class name or designation | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/22, WITH UPDATES | |
FULL ACCOUNTS MADE UP TO 30/09/21 | ||
AA | FULL ACCOUNTS MADE UP TO 30/09/21 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 074582770001 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH10 | Particulars of variation of rights attached to shares | |
PSC02 | Notification of Bethell Property Services Ltd as a person with significant control on 2021-05-04 | |
RES12 | Resolution of varying share rights or name | |
SH08 | Change of share class name or designation | |
AA | FULL ACCOUNTS MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/21, WITH UPDATES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 12/02/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/20, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON BOURGE | |
PSC07 | CESSATION OF TIMOTHY ANTHONY KILROE AS A PERSON OF SIGNIFICANT CONTROL | |
AA | FULL ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/18, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Neil Hopkins-Coman on 2018-05-08 | |
PSC07 | CESSATION OF BETHELL GROUP HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY ANTHONY KILROE | |
AA | FULL ACCOUNTS MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/09/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/16 | |
LATEST SOC | 27/09/16 STATEMENT OF CAPITAL;GBP 1404 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/15 | |
LATEST SOC | 07/10/15 STATEMENT OF CAPITAL;GBP 1404 | |
AR01 | 24/09/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/14 | |
LATEST SOC | 25/09/14 STATEMENT OF CAPITAL;GBP 1404 | |
AR01 | 24/09/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/13 | |
AR01 | 02/12/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/12 | |
AR01 | 02/12/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/11 | |
AR01 | 02/12/11 ANNUAL RETURN FULL LIST | |
RES01 | ADOPT ARTICLES 31/01/2011 | |
RES10 | Resolutions passed:
| |
SH01 | 31/01/11 STATEMENT OF CAPITAL GBP 1404.00 | |
SH02 | Sub-division of shares on 2011-01-31 | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER MORLEY | |
AD01 | REGISTERED OFFICE CHANGED ON 26/01/2011 FROM C/O MCGRIGORS LLP 5 OLD BAILEY LONDON EC4M 7BA | |
AA01 | CURRSHO FROM 31/12/2011 TO 30/09/2011 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MD SECRETARIES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN RUTHERFORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER CONNON | |
AP01 | DIRECTOR APPOINTED MR NEIL HOPKINS-COMAN | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY ANTHONY KILROE | |
RES15 | CHANGE OF NAME 11/01/2011 | |
CERTNM | COMPANY NAME CHANGED CONTINENTAL SHELF 526 LIMITED CERTIFICATE ISSUED ON 17/01/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
|
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 BETHELL INTERMEDIATE LIMITED
The top companies supplying to UK government with the same SIC code (42990 - Construction of other civil engineering projects n.e.c.) as BETHELL INTERMEDIATE LIMITED are:
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. |