UKBizDB.co.uk

BETARANGE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Betarange Limited. The company was founded 46 years ago and was given the registration number 01328321. The firm's registered office is in PETERBOROUGH. You can find them at 12 Partridge Close, Yaxley, Peterborough, Cambridgeshire. This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:BETARANGE LIMITED
Company Number:01328321
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 1977
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:12 Partridge Close, Yaxley, Peterborough, Cambridgeshire, PE7 3HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 5, 7 Linden Park Road, Tunbridge Wells, United Kingdom, TN2 5QL

Secretary04 December 2008Active
Lakeland House, Avenue Farm The Avenue Exton, Rutland, LE15 8AH

Secretary-Active
2 Ox Lane, Harpenden, United Kingdom, AL5 4HB

Secretary04 December 2008Active
12, Partridge Close, Yaxley, Peterborough, PE7 3HP

Director-Active
12, Partridge Close, Yaxley, Peterborough, PE7 3HP

Director-Active
Clint Foot Barn, Heath Road Sapiston, Bury St. Edmunds, IP31 1PY

Director28 January 2004Active

People with Significant Control

Moore East Midlands Trustees Limited
Notified on:01 October 2022
Status:Active
Country of residence:United Kingdom
Address:Oakley House, Headway Business Park, Corby, United Kingdom, NN18 9EZ
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr Roger James Steele
Notified on:01 October 2022
Status:Active
Date of birth:January 1946
Nationality:British
Address:12, Partridge Close, Peterborough, PE7 3HP
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mrs Kathleen Mary Steele
Notified on:01 October 2022
Status:Active
Date of birth:May 1948
Nationality:British
Address:12, Partridge Close, Peterborough, PE7 3HP
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr Edward Michael Steele
Notified on:20 April 2019
Status:Active
Date of birth:September 1982
Nationality:British
Address:12, Partridge Close, Peterborough, PE7 3HP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Oliver Charles Steele
Notified on:20 April 2019
Status:Active
Date of birth:June 1978
Nationality:British
Address:12, Partridge Close, Peterborough, PE7 3HP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Roger James Steele
Notified on:06 April 2016
Status:Active
Date of birth:January 1946
Nationality:British
Country of residence:United Kingdom
Address:Lakeland House, Avenue Farm, The Avenue, Exton, United Kingdom, LE15 8AH
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Kathleen Mary Steele
Notified on:06 April 2016
Status:Active
Date of birth:May 1948
Nationality:British
Country of residence:United Kingdom
Address:Lakeland House, Avenue Farm, The Avenue, Exton, United Kingdom, LE15 8AH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Edward Michael Steele
Notified on:06 April 2016
Status:Active
Date of birth:September 1982
Nationality:British
Country of residence:United Kingdom
Address:Flat 5, 7 Linden Park Road, Tunbridge Wells, United Kingdom, TN2 5QL
Nature of control:
  • Voting rights 25 to 50 percent
Mr Oliver Charles Steele
Notified on:06 April 2016
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:United Kingdom
Address:111 Overstone Rd, Harpenden, United Kingdom, AL5 5PL
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-11-02Persons with significant control

Notification of a person with significant control.

Download
2022-11-02Persons with significant control

Notification of a person with significant control.

Download
2022-11-02Persons with significant control

Notification of a person with significant control.

Download
2022-11-02Confirmation statement

Confirmation statement with updates.

Download
2022-08-31Confirmation statement

Confirmation statement with no updates.

Download
2022-07-08Officers

Change person director company with change date.

Download
2022-07-08Officers

Change person director company with change date.

Download
2022-04-05Accounts

Accounts with accounts type total exemption full.

Download
2021-09-21Confirmation statement

Confirmation statement with updates.

Download
2021-09-21Persons with significant control

Cessation of a person with significant control.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-01Confirmation statement

Confirmation statement with no updates.

Download
2020-03-03Persons with significant control

Notification of a person with significant control.

Download
2020-03-02Persons with significant control

Cessation of a person with significant control.

Download
2020-03-02Persons with significant control

Change to a person with significant control.

Download
2020-03-02Persons with significant control

Notification of a person with significant control.

Download
2020-01-13Accounts

Accounts with accounts type total exemption full.

Download
2019-09-02Confirmation statement

Confirmation statement with updates.

Download
2019-01-10Accounts

Accounts with accounts type total exemption full.

Download
2018-09-03Confirmation statement

Confirmation statement with updates.

Download
2017-10-05Accounts

Accounts with accounts type total exemption full.

Download
2017-08-31Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.