This company is commonly known as Betchton Limited. The company was founded 33 years ago and was given the registration number 02506664. The firm's registered office is in SANDBACH. You can find them at Lea House, Middlewich Road, Sandbach, Cheshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | BETCHTON LIMITED |
---|---|---|
Company Number | : | 02506664 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 May 1990 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lea House, Middlewich Road, Sandbach, Cheshire, CW11 1DH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Long Barn, Love Lane, Betchton, Sandbach, England, CW11 2TS | Director | 01 May 2012 | Active |
The Long Barn, Love Lane, Betchton, Sandbach, England, CW11 2TS | Director | 14 April 2020 | Active |
2, Oakfield Davey Lane, Alderley Edge, United Kingdom, SK9 7NZ | Secretary | 18 November 1996 | Active |
The Mews The Cedars, Woodbrook Road, Alderley Edge, SK9 7DB | Secretary | - | Active |
Spindrift 65 Pipers Lane, Heswall, Wirral, CH60 9HY | Secretary | 01 September 1992 | Active |
4 Coed Terfyn, Penymynydd, Chester, CH4 0XB | Secretary | 05 May 1995 | Active |
2, Oakfield Davey Lane, Alderley Edge, United Kingdom, SK9 7NZ | Director | 18 November 1996 | Active |
The Mews The Cedars, Woodbrook Road, Alderley Edge, SK9 7DB | Director | - | Active |
Betchton Hall, Love Lane, Sandbach, England, CW11 2TS | Director | - | Active |
Spindrift 65 Pipers Lane, Heswall, Wirral, CH60 9HY | Director | 01 September 1992 | Active |
Mr Richard John Williams | ||
Notified on | : | 02 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Long Barn, Love Lane, Sandbach, England, CW11 2TS |
Nature of control | : |
|
Mr Henry Vaughan Wheeler | ||
Notified on | : | 02 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Long Barn, Love Lane, Sandbach, England, CW11 2TS |
Nature of control | : |
|
Mr Nicholas Charlton Penrhys Bird | ||
Notified on | : | 02 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Long Barn, Love Lane, Sandbach, England, CW11 2TS |
Nature of control | : |
|
Mr Sidney Vaughan Gaskell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1938 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Betchton Hall, Love Lane, Sandbach, England, CW11 2TS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Officers | Termination secretary company with name termination date. | Download |
2024-03-26 | Officers | Termination director company with name termination date. | Download |
2023-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-17 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-11 | Officers | Change person director company with change date. | Download |
2021-11-11 | Address | Change registered office address company with date old address new address. | Download |
2021-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-24 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-24 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-24 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-24 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-24 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-24 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-24 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.