About

Registered Number: 01390064
Date of Incorporation: 20/09/1978 (46 years and 7 months ago)
Company Status: Active
Registered Address: 49-63 Spencer Street, Hockley, Birmingham, West Midlands, B18 6DE

 

Based in West Midlands, Stephen Betts & Sons Ltd was setup in 1978, it has a status of "Active". We do not know the number of employees at the company. Betts, Charles Oliver John, Perkins, Irvin William are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BETTS, Charles Oliver John 15 November 2012 - 1
PERKINS, Irvin William 30 September 1994 30 April 2006 1

Filing History

Document Type Date
CS01 - N/A 13 April 2020
MR04 - N/A 03 October 2019
MR01 - N/A 06 September 2019
AA - Annual Accounts 03 June 2019
CS01 - N/A 11 January 2019
AA - Annual Accounts 07 October 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 28 January 2016
SH08 - Notice of name or other designation of class of shares 02 September 2015
AA - Annual Accounts 24 August 2015
AUD - Auditor's letter of resignation 11 August 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 13 February 2014
CH01 - Change of particulars for director 13 February 2014
CH01 - Change of particulars for director 13 February 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 12 February 2013
AUD - Auditor's letter of resignation 30 January 2013
AP01 - Appointment of director 15 November 2012
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 04 January 2011
AR01 - Annual Return 21 July 2010
AA - Annual Accounts 15 June 2010
CH01 - Change of particulars for director 05 February 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 05 February 2010
AA - Annual Accounts 24 October 2009
363a - Annual Return 22 January 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 27 February 2008
395 - Particulars of a mortgage or charge 15 December 2007
AA - Annual Accounts 25 September 2007
363a - Annual Return 09 January 2007
AA - Annual Accounts 14 July 2006
288b - Notice of resignation of directors or secretaries 31 May 2006
363a - Annual Return 12 January 2006
288c - Notice of change of directors or secretaries or in their particulars 12 January 2006
288a - Notice of appointment of directors or secretaries 31 October 2005
AA - Annual Accounts 11 August 2005
363s - Annual Return 10 January 2005
395 - Particulars of a mortgage or charge 11 November 2004
AA - Annual Accounts 04 August 2004
363s - Annual Return 08 March 2004
AA - Annual Accounts 24 September 2003
363s - Annual Return 11 February 2003
AA - Annual Accounts 06 September 2002
363s - Annual Return 30 January 2002
AA - Annual Accounts 20 June 2001
RESOLUTIONS - N/A 20 March 2001
123 - Notice of increase in nominal capital 20 March 2001
363s - Annual Return 21 February 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 01 June 2000
AA - Annual Accounts 10 June 1999
363s - Annual Return 06 April 1999
288b - Notice of resignation of directors or secretaries 23 November 1998
AA - Annual Accounts 27 July 1998
363s - Annual Return 29 December 1997
287 - Change in situation or address of Registered Office 15 September 1997
AA - Annual Accounts 15 July 1997
363s - Annual Return 28 January 1997
AA - Annual Accounts 10 July 1996
363s - Annual Return 27 February 1996
AA - Annual Accounts 01 June 1995
288 - N/A 21 April 1995
363s - Annual Return 21 April 1995
AA - Annual Accounts 14 October 1994
363s - Annual Return 07 January 1994
AA - Annual Accounts 28 September 1993
363s - Annual Return 03 June 1993
AA - Annual Accounts 27 October 1992
AA - Annual Accounts 24 December 1991
363a - Annual Return 24 December 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 November 1991
395 - Particulars of a mortgage or charge 15 October 1991
287 - Change in situation or address of Registered Office 16 August 1991
AA - Annual Accounts 08 May 1990
363 - Annual Return 09 April 1990
AAMD - Amended Accounts 22 November 1989
AA - Annual Accounts 18 September 1989
363 - Annual Return 23 February 1989
395 - Particulars of a mortgage or charge 08 July 1988
AA - Annual Accounts 20 April 1988
363 - Annual Return 20 April 1988
288 - N/A 07 February 1988
AA - Annual Accounts 14 May 1987
363 - Annual Return 11 May 1987
CERTNM - Change of name certificate 20 August 1979
MISC - Miscellaneous document 20 September 1978
NEWINC - New incorporation documents 20 September 1978

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 August 2019 Outstanding

N/A

Guarantee & debenture 06 December 2007 Outstanding

N/A

Debenture 28 October 2004 Fully Satisfied

N/A

Memorandum of deposit 04 October 1991 Fully Satisfied

N/A

Guarantee & debenture 27 June 1988 Outstanding

N/A

Debenture 02 March 1981 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.