About

Registered Number: 00277121
Date of Incorporation: 22/06/1933 (91 years ago)
Company Status: Active
Registered Address: First Floor, Unit B, Forge House, 21 Carbrook Hall Road, Sheffield, S9 2EH,

 

Established in 1933, Betafence Ltd has its registered office in Sheffield, it's status at Companies House is "Active". Betafence Ltd has 45 directors listed at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEVER, Egbert Alexander 13 May 2020 - 1
AMELOOT, Catherine 11 March 2011 28 June 2013 1
BALL, Anthony Frederick 01 February 1993 01 January 1997 1
BARKAS, Paul Anthony 19 March 2012 27 June 2014 1
BAZIN, Eric 08 April 2019 16 April 2020 1
BORI, Andrea 08 April 2019 02 January 2020 1
BVBA GHEOPS 22 June 2005 28 February 2007 1
CROMPTON, Paul 01 January 1996 01 January 1997 1
DE BACKER, Koen Marc 11 March 2011 28 February 2013 1
DE BRUYNE, Philippe Maurice Mariette 17 March 2008 29 August 2008 1
DE MUYNCK, Paul Maurice Eric 21 June 2004 22 June 2005 1
DESCAMPS, Frankie Firmin Cyril 11 March 2011 08 April 2019 1
DRAKE, Stephen Ohn N/A 01 January 1997 1
FROST, Michael Thomas 01 February 1993 01 January 1997 1
GLOSSOP, Sandy 31 March 2000 03 December 2002 1
GOETZ, Martin 31 January 2014 16 June 2016 1
HOUTTEMAN, Franky Eddy 29 April 2013 23 September 2016 1
KOBEWKA, Stefan 31 March 2017 28 April 2017 1
LECLUYSE, Patrick Eugene Marie 20 December 2002 22 June 2005 1
LOCKYER, David Frederick N/A 01 January 1997 1
LONCKE, Carlos Rene Alberik 20 December 2002 21 June 2004 1
MANSELL, Kevin 15 November 2002 01 May 2008 1
MORRIS, Michael John 01 January 1996 16 October 1998 1
NAESENS, Willy Marie Joseph 17 March 2008 31 March 2017 1
PIL, Gedeon Magdalena Hendrik Jeroom Cor 14 November 2003 18 February 2005 1
PYLE, Charles Anthony 01 May 1993 31 August 1999 1
RAMAUT, Peter Henriette Paul 14 November 2003 22 June 2005 1
RICHTER, Nicolas John 19 January 2015 14 November 2016 1
RIDDELL, Colin Robert 01 May 1993 01 January 1997 1
ROBINSON, Christopher William 01 February 1993 01 January 1997 1
SAMPSON, Christopher Vaughan N/A 01 January 1996 1
SCHROYEN, Jurgen Hendrik Paul 17 March 2008 31 January 2014 1
STEERS, Kevin 16 March 2009 31 October 2011 1
THURMAN, Joost Kristiaan Dirk 17 March 2008 19 March 2012 1
TIMLIN, Michael James 28 June 2013 19 January 2015 1
VELGE, Henri Jean Dieudonne 20 December 2002 01 March 2005 1
VERBAUWHEDE, Germain 16 February 2007 30 April 2009 1
VOLPI, Michele 19 March 2012 19 October 2018 1
WATSON, Graham Vincent 16 June 2016 31 March 2017 1
BVBA CREAFIM 26 October 2011 01 January 2016 1
OBERON MANAGEMENT BVBA 28 February 2013 09 October 2017 1
PATRICK LECLUYSE BVBA 22 June 2005 26 October 2011 1
PAUL DE MUYNCK BVBA 22 June 2005 31 October 2008 1
PETER RAMAUT BVBA 22 June 2005 27 June 2014 1
Secretary Name Appointed Resigned Total Appointments
HAWKES, Derek Richard 01 July 2001 31 December 2006 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 15 June 2020
TM01 - Termination of appointment of director 13 May 2020
AP01 - Appointment of director 13 May 2020
AP01 - Appointment of director 13 May 2020
TM01 - Termination of appointment of director 11 May 2020
AP01 - Appointment of director 07 January 2020
TM01 - Termination of appointment of director 07 January 2020
RESOLUTIONS - N/A 10 October 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 10 October 2019
SH19 - Statement of capital 10 October 2019
CAP-SS - N/A 10 October 2019
AA - Annual Accounts 18 September 2019
TM01 - Termination of appointment of director 06 September 2019
CS01 - N/A 14 June 2019
TM01 - Termination of appointment of director 08 April 2019
AP01 - Appointment of director 08 April 2019
AP01 - Appointment of director 08 April 2019
AD01 - Change of registered office address 08 April 2019
TM01 - Termination of appointment of director 31 October 2018
AA - Annual Accounts 04 October 2018
CS01 - N/A 15 June 2018
AP01 - Appointment of director 25 October 2017
TM01 - Termination of appointment of director 25 October 2017
MR04 - N/A 20 October 2017
MR04 - N/A 20 October 2017
PSC02 - N/A 15 October 2017
PSC07 - N/A 15 October 2017
AA - Annual Accounts 05 October 2017
CS01 - N/A 12 May 2017
TM01 - Termination of appointment of director 08 May 2017
AP01 - Appointment of director 11 April 2017
TM01 - Termination of appointment of director 31 March 2017
TM01 - Termination of appointment of director 31 March 2017
TM01 - Termination of appointment of director 30 March 2017
TM01 - Termination of appointment of director 21 November 2016
MR01 - N/A 04 November 2016
AA - Annual Accounts 08 October 2016
TM01 - Termination of appointment of director 29 September 2016
AP01 - Appointment of director 22 June 2016
TM01 - Termination of appointment of director 22 June 2016
AR01 - Annual Return 18 May 2016
MR01 - N/A 26 February 2016
TM01 - Termination of appointment of director 05 January 2016
MR04 - N/A 03 December 2015
MR04 - N/A 03 December 2015
MR04 - N/A 03 December 2015
MR04 - N/A 27 November 2015
AA - Annual Accounts 14 October 2015
MR04 - N/A 14 September 2015
MR04 - N/A 14 September 2015
AR01 - Annual Return 11 June 2015
AP01 - Appointment of director 16 February 2015
TM01 - Termination of appointment of director 16 February 2015
MA - Memorandum and Articles 22 January 2015
RESOLUTIONS - N/A 16 December 2014
RESOLUTIONS - N/A 16 December 2014
AA - Annual Accounts 07 October 2014
MR01 - N/A 28 July 2014
RESOLUTIONS - N/A 22 July 2014
TM01 - Termination of appointment of director 02 July 2014
TM01 - Termination of appointment of director 27 June 2014
AP01 - Appointment of director 27 June 2014
AR01 - Annual Return 04 June 2014
AP01 - Appointment of director 18 February 2014
TM01 - Termination of appointment of director 17 February 2014
AA - Annual Accounts 04 October 2013
AP01 - Appointment of director 19 July 2013
TM01 - Termination of appointment of director 04 July 2013
AR01 - Annual Return 13 June 2013
AP01 - Appointment of director 29 April 2013
AP02 - Appointment of corporate director 01 March 2013
TM01 - Termination of appointment of director 01 March 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 23 May 2012
TM01 - Termination of appointment of director 23 May 2012
TM01 - Termination of appointment of director 22 May 2012
AP01 - Appointment of director 22 May 2012
AP01 - Appointment of director 22 May 2012
AP02 - Appointment of corporate director 06 March 2012
TM01 - Termination of appointment of director 05 March 2012
TM01 - Termination of appointment of director 05 March 2012
MG01 - Particulars of a mortgage or charge 10 November 2011
MG01 - Particulars of a mortgage or charge 18 October 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 15 August 2011
AP01 - Appointment of director 18 March 2011
AP01 - Appointment of director 18 March 2011
AP01 - Appointment of director 18 March 2011
TM02 - Termination of appointment of secretary 18 October 2010
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH02 - Change of particulars for corporate director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH02 - Change of particulars for corporate director 10 June 2010
CH03 - Change of particulars for secretary 10 June 2010
AA - Annual Accounts 12 April 2010
AA01 - Change of accounting reference date 06 January 2010
363a - Annual Return 12 June 2009
288c - Notice of change of directors or secretaries or in their particulars 12 June 2009
288b - Notice of resignation of directors or secretaries 07 May 2009
AA - Annual Accounts 02 April 2009
225 - Change of Accounting Reference Date 26 March 2009
288a - Notice of appointment of directors or secretaries 17 March 2009
395 - Particulars of a mortgage or charge 16 February 2009
288b - Notice of resignation of directors or secretaries 10 November 2008
288b - Notice of resignation of directors or secretaries 10 October 2008
363a - Annual Return 18 June 2008
353 - Register of members 18 June 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 June 2008
288b - Notice of resignation of directors or secretaries 17 June 2008
AA - Annual Accounts 31 March 2008
288a - Notice of appointment of directors or secretaries 26 March 2008
288a - Notice of appointment of directors or secretaries 26 March 2008
288a - Notice of appointment of directors or secretaries 26 March 2008
288a - Notice of appointment of directors or secretaries 25 March 2008
395 - Particulars of a mortgage or charge 28 February 2008
395 - Particulars of a mortgage or charge 28 February 2008
AA - Annual Accounts 07 December 2007
363a - Annual Return 14 June 2007
288c - Notice of change of directors or secretaries or in their particulars 14 June 2007
288b - Notice of resignation of directors or secretaries 29 March 2007
288a - Notice of appointment of directors or secretaries 29 March 2007
288a - Notice of appointment of directors or secretaries 11 January 2007
288b - Notice of resignation of directors or secretaries 10 January 2007
AA - Annual Accounts 02 November 2006
363s - Annual Return 15 June 2006
RESOLUTIONS - N/A 07 April 2006
RESOLUTIONS - N/A 07 April 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 April 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 April 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 April 2006
MEM/ARTS - N/A 07 April 2006
288a - Notice of appointment of directors or secretaries 21 October 2005
288a - Notice of appointment of directors or secretaries 21 October 2005
288a - Notice of appointment of directors or secretaries 21 October 2005
288a - Notice of appointment of directors or secretaries 21 October 2005
288b - Notice of resignation of directors or secretaries 21 October 2005
288b - Notice of resignation of directors or secretaries 21 October 2005
288b - Notice of resignation of directors or secretaries 21 October 2005
AA - Annual Accounts 30 September 2005
363s - Annual Return 10 July 2005
CERTNM - Change of name certificate 12 April 2005
288b - Notice of resignation of directors or secretaries 12 April 2005
288b - Notice of resignation of directors or secretaries 12 April 2005
395 - Particulars of a mortgage or charge 04 March 2005
395 - Particulars of a mortgage or charge 04 March 2005
AA - Annual Accounts 20 October 2004
288a - Notice of appointment of directors or secretaries 28 June 2004
288b - Notice of resignation of directors or secretaries 28 June 2004
363s - Annual Return 16 June 2004
288a - Notice of appointment of directors or secretaries 31 December 2003
288a - Notice of appointment of directors or secretaries 31 December 2003
AA - Annual Accounts 30 October 2003
RESOLUTIONS - N/A 11 July 2003
RESOLUTIONS - N/A 11 July 2003
RESOLUTIONS - N/A 11 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2003
123 - Notice of increase in nominal capital 11 July 2003
363s - Annual Return 17 June 2003
288b - Notice of resignation of directors or secretaries 10 February 2003
288a - Notice of appointment of directors or secretaries 10 February 2003
288a - Notice of appointment of directors or secretaries 10 February 2003
288a - Notice of appointment of directors or secretaries 10 February 2003
288b - Notice of resignation of directors or secretaries 10 February 2003
CERTNM - Change of name certificate 31 December 2002
288a - Notice of appointment of directors or secretaries 25 November 2002
AA - Annual Accounts 17 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 August 2002
AUD - Auditor's letter of resignation 17 August 2002
288b - Notice of resignation of directors or secretaries 27 June 2002
363s - Annual Return 16 June 2002
288b - Notice of resignation of directors or secretaries 07 June 2002
AA - Annual Accounts 19 October 2001
288a - Notice of appointment of directors or secretaries 09 July 2001
288b - Notice of resignation of directors or secretaries 09 July 2001
363s - Annual Return 15 June 2001
AA - Annual Accounts 06 October 2000
363s - Annual Return 13 June 2000
288b - Notice of resignation of directors or secretaries 13 June 2000
288b - Notice of resignation of directors or secretaries 19 April 2000
288b - Notice of resignation of directors or secretaries 11 April 2000
288a - Notice of appointment of directors or secretaries 11 April 2000
AA - Annual Accounts 08 October 1999
288b - Notice of resignation of directors or secretaries 17 September 1999
288b - Notice of resignation of directors or secretaries 17 September 1999
288a - Notice of appointment of directors or secretaries 17 September 1999
363s - Annual Return 24 May 1999
288b - Notice of resignation of directors or secretaries 24 February 1999
288b - Notice of resignation of directors or secretaries 29 December 1998
AA - Annual Accounts 09 October 1998
363a - Annual Return 12 June 1998
288a - Notice of appointment of directors or secretaries 11 May 1998
288b - Notice of resignation of directors or secretaries 06 February 1998
AA - Annual Accounts 06 October 1997
363a - Annual Return 10 June 1997
288c - Notice of change of directors or secretaries or in their particulars 10 June 1997
288b - Notice of resignation of directors or secretaries 19 February 1997
MEM/ARTS - N/A 24 January 1997
288a - Notice of appointment of directors or secretaries 14 January 1997
288a - Notice of appointment of directors or secretaries 14 January 1997
288a - Notice of appointment of directors or secretaries 14 January 1997
288b - Notice of resignation of directors or secretaries 14 January 1997
288b - Notice of resignation of directors or secretaries 14 January 1997
288b - Notice of resignation of directors or secretaries 14 January 1997
288b - Notice of resignation of directors or secretaries 14 January 1997
288b - Notice of resignation of directors or secretaries 14 January 1997
288b - Notice of resignation of directors or secretaries 14 January 1997
288b - Notice of resignation of directors or secretaries 14 January 1997
288b - Notice of resignation of directors or secretaries 14 January 1997
CERTNM - Change of name certificate 30 December 1996
AA - Annual Accounts 15 October 1996
288 - N/A 12 July 1996
363a - Annual Return 10 June 1996
288 - N/A 28 April 1996
288 - N/A 11 January 1996
AA - Annual Accounts 23 October 1995
363x - Annual Return 08 June 1995
AA - Annual Accounts 11 October 1994
363x - Annual Return 08 June 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 1993
AA - Annual Accounts 15 October 1993
363x - Annual Return 27 May 1993
288 - N/A 19 May 1993
288 - N/A 19 May 1993
288 - N/A 18 February 1993
288 - N/A 18 February 1993
288 - N/A 18 February 1993
288 - N/A 18 February 1993
AA - Annual Accounts 20 October 1992
363x - Annual Return 09 June 1992
RESOLUTIONS - N/A 01 April 1992
RESOLUTIONS - N/A 01 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 April 1992
123 - Notice of increase in nominal capital 01 April 1992
AA - Annual Accounts 28 October 1991
288 - N/A 17 October 1991
288 - N/A 17 October 1991
288 - N/A 17 October 1991
363x - Annual Return 10 June 1991
288 - N/A 28 February 1991
288 - N/A 10 October 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 July 1990
AUD - Auditor's letter of resignation 20 July 1990
288 - N/A 12 July 1990
363 - Annual Return 31 May 1990
AA - Annual Accounts 17 May 1990
AA - Annual Accounts 02 June 1989
363 - Annual Return 02 June 1989
363 - Annual Return 14 June 1988
AA - Annual Accounts 16 May 1988
288 - N/A 10 March 1988
288 - N/A 30 November 1987
288 - N/A 18 September 1987
288 - N/A 10 September 1987
AA - Annual Accounts 30 June 1987
363 - Annual Return 30 June 1987
AA - Annual Accounts 09 June 1986
363 - Annual Return 09 June 1986
288 - N/A 01 May 1986
AA - Annual Accounts 09 May 1983
AA - Annual Accounts 06 March 1982
AA - Annual Accounts 25 February 1981
CERTNM - Change of name certificate 31 July 1976
395 - Particulars of a mortgage or charge 16 April 1973
395 - Particulars of a mortgage or charge 10 August 1964
MISC - Miscellaneous document 22 June 1933
NEWINC - New incorporation documents 22 June 1933

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 February 2016 Fully Satisfied

N/A

A registered charge 16 July 2014 Outstanding

N/A

A registered charge 16 July 2014 Fully Satisfied

N/A

Security deed 11 October 2011 Fully Satisfied

N/A

Amendment and restatement agreement 10 February 2009 Fully Satisfied

N/A

Security deed 21 February 2008 Fully Satisfied

N/A

Security deed 21 February 2008 Fully Satisfied

N/A

Debenture 01 March 2005 Fully Satisfied

N/A

Mortgage 01 March 2005 Fully Satisfied

N/A

Guarantee and debenture 30 March 1973 Fully Satisfied

N/A

Series of debentures 31 July 1964 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.