About

Registered Number: 06131576
Date of Incorporation: 28/02/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: Top Club, Manor Road, Washington, NE37 3BD,

 

Bethshan (North East) was setup in 2007, it's status at Companies House is "Active". We don't know the number of employees at the organisation. Anderson, Nathan, Burton, Stephen James, Spelman, Daniel Joseph, Todd, Warren Cormick, Blanshard, John, Davies, Sandra Ruth, Kuwas, Guido, Mcroy, Brian, Potla, Sudheera, Stocks, Daniel Anthony, Dr are listed as the directors of Bethshan (North East).

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURTON, Stephen James 01 August 2014 - 1
SPELMAN, Daniel Joseph 01 August 2014 - 1
TODD, Warren Cormick 28 March 2012 - 1
BLANSHARD, John 19 March 2007 20 December 2007 1
DAVIES, Sandra Ruth 19 March 2007 31 March 2017 1
KUWAS, Guido 19 March 2007 22 January 2009 1
MCROY, Brian 19 March 2007 21 February 2009 1
POTLA, Sudheera 28 March 2012 01 December 2014 1
STOCKS, Daniel Anthony, Dr 15 January 2009 01 April 2014 1
Secretary Name Appointed Resigned Total Appointments
ANDERSON, Nathan 01 September 2017 - 1

Filing History

Document Type Date
CS01 - N/A 02 March 2020
AA - Annual Accounts 29 November 2019
CH01 - Change of particulars for director 21 November 2019
CH01 - Change of particulars for director 21 November 2019
AD01 - Change of registered office address 21 November 2019
CS01 - N/A 05 March 2019
TM01 - Termination of appointment of director 05 March 2019
AA - Annual Accounts 13 December 2018
AD01 - Change of registered office address 23 July 2018
MR01 - N/A 01 June 2018
MR01 - N/A 01 June 2018
CS01 - N/A 18 March 2018
AA - Annual Accounts 24 October 2017
TM02 - Termination of appointment of secretary 27 September 2017
AP03 - Appointment of secretary 27 September 2017
CS01 - N/A 10 March 2017
AA - Annual Accounts 03 February 2017
RESOLUTIONS - N/A 11 November 2016
CERTNM - Change of name certificate 15 June 2016
CONNOT - N/A 15 June 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 04 January 2016
TM01 - Termination of appointment of director 08 May 2015
AR01 - Annual Return 03 March 2015
CH01 - Change of particulars for director 26 February 2015
CH03 - Change of particulars for secretary 26 February 2015
CH01 - Change of particulars for director 26 February 2015
CH01 - Change of particulars for director 26 February 2015
CH01 - Change of particulars for director 26 February 2015
CH01 - Change of particulars for director 26 February 2015
AA - Annual Accounts 27 January 2015
AP01 - Appointment of director 11 August 2014
AP01 - Appointment of director 11 August 2014
TM01 - Termination of appointment of director 11 August 2014
AUD - Auditor's letter of resignation 13 June 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 24 December 2012
AP01 - Appointment of director 26 September 2012
AP01 - Appointment of director 14 August 2012
CH01 - Change of particulars for director 16 March 2012
AR01 - Annual Return 13 March 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 March 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 04 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
AA - Annual Accounts 06 February 2010
288c - Notice of change of directors or secretaries or in their particulars 11 August 2009
287 - Change in situation or address of Registered Office 15 July 2009
363a - Annual Return 06 March 2009
288b - Notice of resignation of directors or secretaries 06 March 2009
288b - Notice of resignation of directors or secretaries 28 January 2009
AA - Annual Accounts 20 January 2009
288a - Notice of appointment of directors or secretaries 16 January 2009
287 - Change in situation or address of Registered Office 15 January 2009
MEM/ARTS - N/A 13 March 2008
288b - Notice of resignation of directors or secretaries 10 March 2008
288a - Notice of appointment of directors or secretaries 07 March 2008
CERTNM - Change of name certificate 07 March 2008
363a - Annual Return 04 March 2008
288b - Notice of resignation of directors or secretaries 04 March 2008
225 - Change of Accounting Reference Date 13 April 2007
RESOLUTIONS - N/A 27 March 2007
MEM/ARTS - N/A 27 March 2007
288b - Notice of resignation of directors or secretaries 27 March 2007
288b - Notice of resignation of directors or secretaries 27 March 2007
288b - Notice of resignation of directors or secretaries 27 March 2007
288a - Notice of appointment of directors or secretaries 27 March 2007
288a - Notice of appointment of directors or secretaries 27 March 2007
288a - Notice of appointment of directors or secretaries 27 March 2007
288a - Notice of appointment of directors or secretaries 27 March 2007
NEWINC - New incorporation documents 28 February 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 June 2018 Outstanding

N/A

A registered charge 01 June 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.