About

Registered Number: 04313177
Date of Incorporation: 30/10/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: 25 High Street, Flore, Northampton, Northamptonshire, NN7 4LL,

 

Anthony John Charles Betts Ltd was registered on 30 October 2001 and has its registered office in Northampton in Northamptonshire, it's status is listed as "Active". We do not know the number of employees at the business. There are 6 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, Anthony Grant 30 October 2001 22 March 2004 1
HILL, Nicholas Paul 22 March 2004 01 July 2011 1
JAMES, Trudi 08 August 2003 22 March 2004 1
WEBB, Stuart Dennis 30 October 2001 22 March 2004 1
Secretary Name Appointed Resigned Total Appointments
BETTS, Anthony John Charles 22 March 2004 06 July 2005 1
WHITTALL, Graeme 06 July 2005 03 May 2007 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
MR01 - N/A 02 June 2020
CS01 - N/A 30 October 2019
AA - Annual Accounts 24 September 2019
AA - Annual Accounts 11 March 2019
CS01 - N/A 30 October 2018
MR04 - N/A 10 August 2018
AD01 - Change of registered office address 19 March 2018
AA - Annual Accounts 07 March 2018
CS01 - N/A 30 October 2017
RESOLUTIONS - N/A 02 May 2017
AA - Annual Accounts 22 February 2017
CS01 - N/A 31 October 2016
AA - Annual Accounts 04 April 2016
AR01 - Annual Return 31 October 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 01 November 2014
AR01 - Annual Return 30 October 2013
AA - Annual Accounts 17 October 2013
AA - Annual Accounts 03 December 2012
AR01 - Annual Return 01 November 2012
AA - Annual Accounts 09 February 2012
AR01 - Annual Return 05 January 2012
TM01 - Termination of appointment of director 05 January 2012
AR01 - Annual Return 05 November 2010
AA - Annual Accounts 07 September 2010
CH03 - Change of particulars for secretary 07 July 2010
CH01 - Change of particulars for director 07 July 2010
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH03 - Change of particulars for secretary 09 November 2009
AA - Annual Accounts 08 October 2009
AA - Annual Accounts 21 December 2008
363a - Annual Return 06 November 2008
287 - Change in situation or address of Registered Office 05 November 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 November 2008
353 - Register of members 05 November 2008
287 - Change in situation or address of Registered Office 25 September 2008
288c - Notice of change of directors or secretaries or in their particulars 25 September 2008
225 - Change of Accounting Reference Date 10 April 2008
AA - Annual Accounts 07 January 2008
363a - Annual Return 30 October 2007
169 - Return by a company purchasing its own shares 26 June 2007
288a - Notice of appointment of directors or secretaries 03 May 2007
288b - Notice of resignation of directors or secretaries 03 May 2007
AA - Annual Accounts 20 January 2007
363a - Annual Return 01 November 2006
AA - Annual Accounts 05 February 2006
363a - Annual Return 31 October 2005
RESOLUTIONS - N/A 29 September 2005
RESOLUTIONS - N/A 29 September 2005
288b - Notice of resignation of directors or secretaries 14 July 2005
288a - Notice of appointment of directors or secretaries 14 July 2005
CERTNM - Change of name certificate 13 July 2005
363s - Annual Return 05 November 2004
CERTNM - Change of name certificate 27 September 2004
AA - Annual Accounts 14 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 June 2004
288b - Notice of resignation of directors or secretaries 30 March 2004
288b - Notice of resignation of directors or secretaries 30 March 2004
288b - Notice of resignation of directors or secretaries 30 March 2004
288a - Notice of appointment of directors or secretaries 30 March 2004
288a - Notice of appointment of directors or secretaries 30 March 2004
395 - Particulars of a mortgage or charge 04 March 2004
363s - Annual Return 06 November 2003
AA - Annual Accounts 29 August 2003
288a - Notice of appointment of directors or secretaries 28 August 2003
363s - Annual Return 14 November 2002
395 - Particulars of a mortgage or charge 18 April 2002
225 - Change of Accounting Reference Date 11 March 2002
RESOLUTIONS - N/A 22 February 2002
288a - Notice of appointment of directors or secretaries 22 February 2002
287 - Change in situation or address of Registered Office 22 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 2002
123 - Notice of increase in nominal capital 22 February 2002
395 - Particulars of a mortgage or charge 18 January 2002
288a - Notice of appointment of directors or secretaries 11 December 2001
288a - Notice of appointment of directors or secretaries 11 December 2001
287 - Change in situation or address of Registered Office 10 December 2001
288b - Notice of resignation of directors or secretaries 10 December 2001
288b - Notice of resignation of directors or secretaries 10 December 2001
NEWINC - New incorporation documents 30 October 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 May 2020 Outstanding

N/A

Debenture 26 February 2004 Fully Satisfied

N/A

Mortgage debenture 11 April 2002 Fully Satisfied

N/A

Debenture 14 January 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.