About

Registered Number: 01840055
Date of Incorporation: 13/08/1984 (39 years and 8 months ago)
Company Status: Active
Registered Address: Barclay Court, Doncaster Carr, Doncaster, South Yorkshire, DN4 5HZ

 

Beta Technology Ltd was setup in 1984, it's status is listed as "Active". The current directors of Beta Technology Ltd are Wrigley, Richard Ian, Bolton, Kevin Richard, Davies, Antony, Fletcher, Rachel Sarah, Keown, Valerie Leonora, May, Peter Edward. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WRIGLEY, Richard Ian 01 September 2003 - 1
BOLTON, Kevin Richard 01 September 2003 29 June 2007 1
DAVIES, Antony 01 September 2003 12 December 2015 1
FLETCHER, Rachel Sarah 01 December 1999 22 July 2004 1
KEOWN, Valerie Leonora N/A 07 March 2006 1
MAY, Peter Edward 01 April 2020 07 August 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 14 August 2020
AP01 - Appointment of director 09 April 2020
TM01 - Termination of appointment of director 07 April 2020
CS01 - N/A 07 February 2020
AA - Annual Accounts 05 February 2020
CS01 - N/A 07 January 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 04 January 2018
CH01 - Change of particulars for director 02 January 2018
PSC04 - N/A 02 January 2018
MR04 - N/A 11 November 2017
MR04 - N/A 02 November 2017
MR01 - N/A 19 September 2017
TM01 - Termination of appointment of director 04 August 2017
AA - Annual Accounts 02 March 2017
CS01 - N/A 20 January 2017
AA - Annual Accounts 01 February 2016
AR01 - Annual Return 12 January 2016
TM01 - Termination of appointment of director 12 January 2016
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 03 December 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 22 March 2013
SH03 - Return of purchase of own shares 19 November 2012
SH06 - Notice of cancellation of shares 07 November 2012
AR01 - Annual Return 14 February 2012
AP01 - Appointment of director 14 February 2012
AA - Annual Accounts 20 January 2012
AR01 - Annual Return 18 February 2011
CH01 - Change of particulars for director 18 February 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
AA - Annual Accounts 04 December 2009
AA - Annual Accounts 25 March 2009
363a - Annual Return 16 February 2009
363s - Annual Return 19 February 2008
288c - Notice of change of directors or secretaries or in their particulars 19 February 2008
AA - Annual Accounts 10 December 2007
288b - Notice of resignation of directors or secretaries 27 July 2007
AA - Annual Accounts 03 May 2007
363a - Annual Return 05 February 2007
288b - Notice of resignation of directors or secretaries 02 February 2007
288b - Notice of resignation of directors or secretaries 05 January 2007
395 - Particulars of a mortgage or charge 16 November 2006
395 - Particulars of a mortgage or charge 16 November 2006
AA - Annual Accounts 05 May 2006
288a - Notice of appointment of directors or secretaries 04 May 2006
RESOLUTIONS - N/A 10 April 2006
RESOLUTIONS - N/A 10 April 2006
RESOLUTIONS - N/A 10 April 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 April 2006
288a - Notice of appointment of directors or secretaries 01 March 2006
288b - Notice of resignation of directors or secretaries 01 March 2006
363a - Annual Return 27 February 2006
288c - Notice of change of directors or secretaries or in their particulars 27 February 2006
288c - Notice of change of directors or secretaries or in their particulars 27 February 2006
288c - Notice of change of directors or secretaries or in their particulars 27 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 2005
AA - Annual Accounts 08 March 2005
363s - Annual Return 04 March 2005
MISC - Miscellaneous document 01 October 2004
169 - Return by a company purchasing its own shares 31 August 2004
288b - Notice of resignation of directors or secretaries 03 August 2004
AA - Annual Accounts 18 June 2004
363s - Annual Return 11 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 2003
288a - Notice of appointment of directors or secretaries 10 September 2003
288a - Notice of appointment of directors or secretaries 10 September 2003
288a - Notice of appointment of directors or secretaries 10 September 2003
288a - Notice of appointment of directors or secretaries 10 September 2003
RESOLUTIONS - N/A 17 March 2003
RESOLUTIONS - N/A 17 March 2003
RESOLUTIONS - N/A 17 March 2003
RESOLUTIONS - N/A 17 March 2003
RESOLUTIONS - N/A 17 March 2003
RESOLUTIONS - N/A 17 March 2003
123 - Notice of increase in nominal capital 17 March 2003
AA - Annual Accounts 10 February 2003
363s - Annual Return 14 January 2003
AA - Annual Accounts 21 January 2002
363s - Annual Return 08 January 2002
AA - Annual Accounts 17 May 2001
363s - Annual Return 05 March 2001
AA - Annual Accounts 28 April 2000
363s - Annual Return 10 January 2000
287 - Change in situation or address of Registered Office 21 November 1999
288a - Notice of appointment of directors or secretaries 19 November 1999
363s - Annual Return 22 January 1999
AA - Annual Accounts 08 January 1999
363s - Annual Return 13 February 1998
AA - Annual Accounts 09 December 1997
363s - Annual Return 21 January 1997
AA - Annual Accounts 21 November 1996
AA - Annual Accounts 11 June 1996
363s - Annual Return 05 February 1996
363s - Annual Return 19 January 1995
AA - Annual Accounts 11 November 1994
363s - Annual Return 15 April 1994
AA - Annual Accounts 29 March 1994
363s - Annual Return 28 February 1993
AA - Annual Accounts 22 February 1993
AA - Annual Accounts 05 July 1992
RESOLUTIONS - N/A 26 May 1992
363s - Annual Return 11 March 1992
AA - Annual Accounts 09 April 1991
288 - N/A 09 April 1991
363a - Annual Return 09 April 1991
288 - N/A 11 October 1990
AA - Annual Accounts 31 January 1990
363 - Annual Return 31 January 1990
RESOLUTIONS - N/A 15 August 1989
AA - Annual Accounts 17 May 1989
363 - Annual Return 17 May 1989
363 - Annual Return 13 September 1988
AA - Annual Accounts 22 August 1988
AA - Annual Accounts 21 March 1987
363 - Annual Return 21 March 1987
288 - N/A 31 December 1986
AA - Annual Accounts 19 September 1986
363 - Annual Return 19 September 1986
CERTNM - Change of name certificate 05 October 1984
MISC - Miscellaneous document 13 August 1984
NEWINC - New incorporation documents 13 August 1984
MISC - Miscellaneous document 08 August 1969

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 September 2017 Outstanding

N/A

Charge over cash deposits 14 November 2006 Fully Satisfied

N/A

Floating charge 14 November 2006 Fully Satisfied

N/A

Debenture 04 December 1985 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.