About

Registered Number: 00264322
Date of Incorporation: 08/04/1932 (92 years and 2 months ago)
Company Status: Active
Registered Address: Dane House, Europa Park Stoneclough Road, Kearsley, Manchester, M26 1GE

 

Bethell Construction Ltd was founded on 08 April 1932 with its registered office in Kearsley, it's status at Companies House is "Active". We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIXON, Carl Robert 02 July 2018 - 1
DONNELLAN, Patrick 01 May 2010 - 1
MCCOY, Gerard Patrick 01 October 2006 - 1
O'DOWD, Vincent 01 October 2008 - 1
OLEARY, Joseph 01 October 2015 - 1
ARMSTRONG, Brian 01 October 1999 19 March 2004 1
DOOLEY, Aidan James 29 September 1997 01 January 1999 1
JENNION, Roy Frederick N/A 07 March 1994 1
MADDEN, Ian 01 September 2008 28 June 2019 1
WILKINSON, Steven Hedley 02 January 2007 30 October 2009 1
Secretary Name Appointed Resigned Total Appointments
WELTON, Philip Alan N/A 11 May 1994 1

Filing History

Document Type Date
AA - Annual Accounts 30 December 2019
CS01 - N/A 19 November 2019
TM01 - Termination of appointment of director 18 September 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 01 December 2018
AP01 - Appointment of director 02 July 2018
CH01 - Change of particulars for director 08 May 2018
PSC01 - N/A 29 January 2018
PSC07 - N/A 29 January 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 07 December 2017
AA - Annual Accounts 03 January 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 15 January 2016
AR01 - Annual Return 05 January 2016
AP01 - Appointment of director 09 October 2015
CH01 - Change of particulars for director 09 October 2015
AA - Annual Accounts 20 January 2015
AR01 - Annual Return 06 January 2015
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 30 December 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 07 January 2013
MG01 - Particulars of a mortgage or charge 14 November 2012
TM01 - Termination of appointment of director 13 November 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 20 December 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 19 January 2011
CH03 - Change of particulars for secretary 19 January 2011
CH01 - Change of particulars for director 17 January 2011
RESOLUTIONS - N/A 08 October 2010
SH01 - Return of Allotment of shares 08 October 2010
AP01 - Appointment of director 07 May 2010
AP01 - Appointment of director 07 May 2010
AP01 - Appointment of director 07 May 2010
AA - Annual Accounts 15 April 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
TM01 - Termination of appointment of director 25 November 2009
TM01 - Termination of appointment of director 09 November 2009
TM01 - Termination of appointment of director 09 November 2009
TM01 - Termination of appointment of director 27 October 2009
AA - Annual Accounts 07 April 2009
363a - Annual Return 09 January 2009
288a - Notice of appointment of directors or secretaries 04 November 2008
288a - Notice of appointment of directors or secretaries 02 October 2008
AA - Annual Accounts 28 March 2008
288a - Notice of appointment of directors or secretaries 01 February 2008
363a - Annual Return 24 January 2008
AA - Annual Accounts 20 April 2007
288b - Notice of resignation of directors or secretaries 09 March 2007
288a - Notice of appointment of directors or secretaries 20 January 2007
363s - Annual Return 18 January 2007
288a - Notice of appointment of directors or secretaries 11 October 2006
288a - Notice of appointment of directors or secretaries 11 October 2006
363s - Annual Return 27 January 2006
AA - Annual Accounts 15 December 2005
288c - Notice of change of directors or secretaries or in their particulars 10 June 2005
AA - Annual Accounts 10 January 2005
363s - Annual Return 10 January 2005
288c - Notice of change of directors or secretaries or in their particulars 18 October 2004
288b - Notice of resignation of directors or secretaries 06 April 2004
AA - Annual Accounts 07 February 2004
363s - Annual Return 14 January 2004
288c - Notice of change of directors or secretaries or in their particulars 07 November 2003
AA - Annual Accounts 18 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 June 2003
288b - Notice of resignation of directors or secretaries 03 June 2003
363s - Annual Return 09 January 2003
288a - Notice of appointment of directors or secretaries 22 November 2002
AA - Annual Accounts 19 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 March 2002
363s - Annual Return 05 February 2002
288b - Notice of resignation of directors or secretaries 15 October 2001
288a - Notice of appointment of directors or secretaries 05 October 2001
288a - Notice of appointment of directors or secretaries 24 September 2001
363s - Annual Return 27 February 2001
288a - Notice of appointment of directors or secretaries 27 February 2001
AA - Annual Accounts 23 February 2001
395 - Particulars of a mortgage or charge 19 December 2000
395 - Particulars of a mortgage or charge 27 January 2000
AA - Annual Accounts 21 December 1999
363s - Annual Return 01 April 1999
AA - Annual Accounts 02 December 1998
CERTNM - Change of name certificate 15 July 1998
288b - Notice of resignation of directors or secretaries 03 June 1998
288a - Notice of appointment of directors or secretaries 03 June 1998
395 - Particulars of a mortgage or charge 15 April 1998
363a - Annual Return 06 February 1998
AA - Annual Accounts 12 January 1998
288a - Notice of appointment of directors or secretaries 05 November 1997
AA - Annual Accounts 12 June 1997
288a - Notice of appointment of directors or secretaries 16 April 1997
287 - Change in situation or address of Registered Office 16 April 1997
363a - Annual Return 17 February 1997
363(353) - N/A 17 February 1997
288c - Notice of change of directors or secretaries or in their particulars 17 February 1997
287 - Change in situation or address of Registered Office 19 September 1996
395 - Particulars of a mortgage or charge 28 August 1996
363s - Annual Return 09 February 1996
AA - Annual Accounts 11 December 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 1995
395 - Particulars of a mortgage or charge 09 June 1995
363s - Annual Return 22 February 1995
AA - Annual Accounts 09 January 1995
287 - Change in situation or address of Registered Office 03 October 1994
288 - N/A 29 September 1994
AA - Annual Accounts 02 September 1994
CERTNM - Change of name certificate 10 June 1994
288 - N/A 16 March 1994
363s - Annual Return 02 March 1994
AA - Annual Accounts 11 June 1993
363s - Annual Return 25 February 1993
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 21 September 1992
363b - Annual Return 25 February 1992
AA - Annual Accounts 20 February 1992
RESOLUTIONS - N/A 05 December 1991
RESOLUTIONS - N/A 05 December 1991
MEM/ARTS - N/A 05 December 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 1991
123 - Notice of increase in nominal capital 05 December 1991
MEM/ARTS - N/A 03 December 1991
288 - N/A 23 September 1991
363a - Annual Return 17 September 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 June 1991
287 - Change in situation or address of Registered Office 28 March 1991
288 - N/A 28 March 1991
288 - N/A 28 March 1991
288 - N/A 28 March 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 March 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 March 1991
363 - Annual Return 20 December 1990
AA - Annual Accounts 14 November 1990
AA - Annual Accounts 05 March 1990
363 - Annual Return 05 March 1990
363 - Annual Return 21 November 1989
288 - N/A 21 April 1989
AA - Annual Accounts 12 April 1989
287 - Change in situation or address of Registered Office 21 March 1989
AA - Annual Accounts 22 July 1988
363 - Annual Return 22 July 1988
363 - Annual Return 23 January 1988
395 - Particulars of a mortgage or charge 19 October 1987
AA - Annual Accounts 22 September 1987
AA - Annual Accounts 22 September 1987
363 - Annual Return 25 February 1987
363 - Annual Return 25 February 1987
395 - Particulars of a mortgage or charge 18 December 1986
287 - Change in situation or address of Registered Office 05 September 1986
AA - Annual Accounts 08 August 1986
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 June 1986
MISC - Miscellaneous document 08 April 1932

Mortgages & Charges

Description Date Status Charge by
An omnibus guarantee and set-off agreement 13 November 2012 Outstanding

N/A

Debenture 18 December 2000 Outstanding

N/A

Debenture 24 January 2000 Fully Satisfied

N/A

Fixed charge on book debts and other debts 03 April 1998 Fully Satisfied

N/A

Legal charge 19 August 1996 Fully Satisfied

N/A

Debenture 07 June 1995 Fully Satisfied

N/A

Debenture 12 October 1987 Fully Satisfied

N/A

Legal charge 03 December 1986 Fully Satisfied

N/A

Charge 13 June 1983 Fully Satisfied

N/A

Mortgage debenture 02 November 1970 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.