UKBizDB.co.uk

BETCHTON LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Lea House, Middlewich Road, Sandbach, Cheshire, CW11 1DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Long Barn, Love Lane, Betchton, Sandbach, England, CW11 2TS

Director01 May 2012Active
The Long Barn, Love Lane, Betchton, Sandbach, England, CW11 2TS

Director14 April 2020Active
2, Oakfield Davey Lane, Alderley Edge, United Kingdom, SK9 7NZ

Secretary18 November 1996Active
The Mews The Cedars, Woodbrook Road, Alderley Edge, SK9 7DB

Secretary-Active
Spindrift 65 Pipers Lane, Heswall, Wirral, CH60 9HY

Secretary01 September 1992Active
4 Coed Terfyn, Penymynydd, Chester, CH4 0XB

Secretary05 May 1995Active
2, Oakfield Davey Lane, Alderley Edge, United Kingdom, SK9 7NZ

Director18 November 1996Active
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

Director01 September 1992Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent as trust
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:
  • Ownership of shares 75 to 100 percent as trust
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:
  • Ownership of shares 75 to 100 percent as trust
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:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Officers

Termination secretary company with name termination date.

Download
2024-03-26Officers

Termination director company with name termination date.

Download
2023-12-24Accounts

Accounts with accounts type total exemption full.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2023-05-17Mortgage

Mortgage satisfy charge full.

Download
2023-01-23Accounts

Accounts with accounts type total exemption full.

Download
2022-06-13Confirmation statement

Confirmation statement with updates.

Download
2022-01-08Accounts

Accounts with accounts type total exemption full.

Download
2021-11-11Officers

Change person director company with change date.

Download
2021-11-11Address

Change registered office address company with date old address new address.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-04-17Accounts

Accounts with accounts type total exemption full.

Download
2021-03-24Mortgage

Mortgage satisfy charge full.

Download
2021-03-24Mortgage

Mortgage satisfy charge full.

Download
2021-03-24Mortgage

Mortgage satisfy charge full.

Download
2021-03-24Mortgage

Mortgage satisfy charge full.

Download
2021-03-24Mortgage

Mortgage satisfy charge full.

Download
2021-03-24Mortgage

Mortgage satisfy charge full.

Download
2021-03-24Mortgage

Mortgage satisfy charge full.

Download
2021-03-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.