BETAFENCE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBETAFENCE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00277121
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BETAFENCE LIMITED?

    • Manufacture of wire products, chain and springs (25930) / Manufacturing

    Where is BETAFENCE LIMITED located?

    Registered Office Address
    3120 Park Square Birmingham Business Park
    B37 7YN Birmingham
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of BETAFENCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    BEKAERT FENCING LTDDec 31, 2002Dec 31, 2002
    TINSLEY WIRE LTDDec 31, 1996Dec 31, 1996
    TINSLEY WIRE (SHEFFIELD) LIMITEDDec 31, 1976Dec 31, 1976
    TINSLEY WIRE INDUSTRIES LIMITED Jun 22, 1933Jun 22, 1933

    What are the latest accounts for BETAFENCE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for BETAFENCE LIMITED?

    Last Confirmation Statement Made Up ToApr 19, 2025
    Next Confirmation Statement DueMay 03, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 19, 2024
    OverdueNo

    What are the latest filings for BETAFENCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2023

    34 pagesAA

    Termination of appointment of Paul Price as a director on May 17, 2024

    1 pagesTM01

    Confirmation statement made on Apr 19, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Peter Rudd as a director on Feb 09, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    30 pagesAA

    Registered office address changed from York House Pentonville Road London N1 9UZ England to 3120 Park Square Birmingham Business Park Birmingham B37 7YN on Jun 16, 2023

    1 pagesAD01

    Appointment of Mr Paul Price as a director on Jun 02, 2023

    2 pagesAP01

    Confirmation statement made on May 12, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Egbert Alexander Lever as a director on May 04, 2023

    1 pagesTM01

    Termination of appointment of Piyush Jayantilal Kanji Jutha as a director on May 04, 2023

    1 pagesTM01

    Appointment of Mr Peter Rudd as a director on May 04, 2023

    2 pagesAP01

    Appointment of Mr Kamlesh Ishwarlal Mistry as a director on May 04, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    32 pagesAA

    Confirmation statement made on May 12, 2022 with no updates

    3 pagesCS01

    Registered office address changed from First Floor, Unit B, Forge House 21 Carbrook Hall Road Sheffield S9 2EH England to York House Pentonville Road London N1 9UZ on Nov 22, 2021

    1 pagesAD01

    Full accounts made up to Dec 31, 2020

    31 pagesAA

    Confirmation statement made on May 12, 2021 with no updates

    3 pagesCS01

    Registration of charge 002771210012, created on Nov 02, 2020

    33 pagesMR01

    Full accounts made up to Dec 31, 2019

    31 pagesAA

    Confirmation statement made on May 12, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Akhil Chokra as a director on May 13, 2020

    1 pagesTM01

    Appointment of Mr Piyush Jutha as a director on May 13, 2020

    2 pagesAP01

    Appointment of Mr Egbert Alexander Lever as a director on May 13, 2020

    2 pagesAP01

    Termination of appointment of Eric Bazin as a director on Apr 16, 2020

    1 pagesTM01

    Appointment of Mr Akhil Chokra as a director on Jan 07, 2020

    2 pagesAP01

    Who are the officers of BETAFENCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MISTRY, Kamlesh Ishwarlal
    Birmingham Business Park
    B37 7YN Birmingham
    3120 Park Square
    United Kingdom
    Director
    Birmingham Business Park
    B37 7YN Birmingham
    3120 Park Square
    United Kingdom
    United KingdomBritishCompany Director306116100001
    BUCKINGHAM, John Alan
    PO BOX 119
    Shepcote Lane
    S9 1TY Sheffield
    Secretary
    PO BOX 119
    Shepcote Lane
    S9 1TY Sheffield
    BritishChartered Accountant36289490001
    CROMPTON, Paul
    35 Bankhouse Road
    Walkley
    S6 3TL Sheffield
    South Yorkshire
    Secretary
    35 Bankhouse Road
    Walkley
    S6 3TL Sheffield
    South Yorkshire
    BritishDirector45920920001
    FRANCE, Robin Geoffrey
    North Farm House
    Barker Hades Road Letwell
    S81 8DF Worksop
    Nottinghamshire
    Secretary
    North Farm House
    Barker Hades Road Letwell
    S81 8DF Worksop
    Nottinghamshire
    British463010002
    HAWKES, Derek Richard
    Sunnycroft
    Milton Road
    S74 9AX Hoyland
    Secretary
    Sunnycroft
    Milton Road
    S74 9AX Hoyland
    British76830320002
    SAMPSON, Christopher Vaughan
    The Farmhouse Woodside Lodge
    Storthes Hall Lane Kirkburton
    HD8 0PT Huddersfield
    Secretary
    The Farmhouse Woodside Lodge
    Storthes Hall Lane Kirkburton
    HD8 0PT Huddersfield
    BritishCompany Secretary/Director28167020001
    SAMPSON, Christopher Vaughan
    The Farmhouse Woodside Lodge
    Storthes Hall Lane Kirkburton
    HD8 0PT Huddersfield
    Secretary
    The Farmhouse Woodside Lodge
    Storthes Hall Lane Kirkburton
    HD8 0PT Huddersfield
    BritishCompany Secretary/Di28167020001
    AMELOOT, Catherine
    Deerlijkstraat
    8550 Zwevegem
    58a
    Belgium
    Belgium
    Director
    Deerlijkstraat
    8550 Zwevegem
    58a
    Belgium
    Belgium
    BelgiumBelgianGroup He Manager158644260001
    BALL, Anthony Frederick
    232 Graham Road
    Ranmoor
    S10 3GS Sheffield
    South Yorkshire
    Director
    232 Graham Road
    Ranmoor
    S10 3GS Sheffield
    South Yorkshire
    BritishDirector10404560001
    BARKAS, Paul Anthony
    PO BOX 119
    Shepcote Lane
    S9 1TY Sheffield
    Director
    PO BOX 119
    Shepcote Lane
    S9 1TY Sheffield
    EnglandBritishUk Manufacturing Manager92735640001
    BAZIN, Eric
    21 Carbrook Hall Road
    S9 2EH Sheffield
    First Floor, Unit B, Forge House
    England
    Director
    21 Carbrook Hall Road
    S9 2EH Sheffield
    First Floor, Unit B, Forge House
    England
    FranceFrenchCompany Director257280340001
    BORI, Andrea
    21 Carbrook Hall Road
    S9 2EH Sheffield
    First Floor, Unit B, Forge House
    England
    Director
    21 Carbrook Hall Road
    S9 2EH Sheffield
    First Floor, Unit B, Forge House
    England
    ItalyItalianCompany Director257279860001
    CHOKRA, Akhil
    21 Carbrook Hall Road
    S9 2EH Sheffield
    First Floor, Unit B, Forge House
    England
    Director
    21 Carbrook Hall Road
    S9 2EH Sheffield
    First Floor, Unit B, Forge House
    England
    United KingdomBritishCompany Director264751500001
    CROMPTON, Paul
    35 Bankhouse Road
    Walkley
    S6 3TL Sheffield
    South Yorkshire
    Director
    35 Bankhouse Road
    Walkley
    S6 3TL Sheffield
    South Yorkshire
    BritishDirector45920920001
    DE BACKER, Koen Marc
    Deerlijkstraat
    8550 Zwevegem
    58a
    Belgium
    Belgium
    Director
    Deerlijkstraat
    8550 Zwevegem
    58a
    Belgium
    Belgium
    BelgiumBelgianGroup Supply Chain Manager158650650001
    DE BRUYNE, Philippe Maurice Mariette
    Gaaiakker
    Laarne
    10
    9270
    Belgium
    Director
    Gaaiakker
    Laarne
    10
    9270
    Belgium
    BelgianGroup Hr Manager128973320001
    DE MUYNCK, Paul Maurice Eric
    Deerlijkseweg 56,
    8790 Waregem,
    Belgium
    Director
    Deerlijkseweg 56,
    8790 Waregem,
    Belgium
    BelgianSales And Marketing Manager98586200001
    DESCAMPS, Frankie Firmin Cyril
    Deerlijkstraat
    8550 Zwevegem
    58a
    Belgium
    Belgium
    Director
    Deerlijkstraat
    8550 Zwevegem
    58a
    Belgium
    Belgium
    BelgiumBelgianGroup Control & Risk Manager158650890001
    DRAKE, Stephen Ohn
    12 Peterborough Close
    S10 4JA Sheffield
    South Yorkshire
    Director
    12 Peterborough Close
    S10 4JA Sheffield
    South Yorkshire
    BritishCompany Director28167030001
    FRANCE, Robin Geoffrey
    North Farm House
    Barker Hades Road Letwell
    S81 8DF Worksop
    Nottinghamshire
    Director
    North Farm House
    Barker Hades Road Letwell
    S81 8DF Worksop
    Nottinghamshire
    EnglandBritishDirector463010002
    FROST, Michael Thomas
    The Gables 6 Pinchfield Holt
    Wickersley
    S66 0FF Rotherham
    South Yorkshire
    Director
    The Gables 6 Pinchfield Holt
    Wickersley
    S66 0FF Rotherham
    South Yorkshire
    BritishCompany Director28168430002
    GLOSSOP, Sandy
    14 Hawksley Rise
    Oughtibridge
    S35 0JB Sheffield
    South Yorkshire
    Director
    14 Hawksley Rise
    Oughtibridge
    S35 0JB Sheffield
    South Yorkshire
    BritishIt Manager69377920001
    GOETZ, Martin
    Helmboldstrasse 23
    97346 Iphofen-Hellmitzheim
    Martin Goetz
    Bavaria
    Germany
    Director
    Helmboldstrasse 23
    97346 Iphofen-Hellmitzheim
    Martin Goetz
    Bavaria
    Germany
    GermanyGermanGeneral Manager & Sales Manager185206310001
    HOUTTEMAN, Franky Eddy
    Deerlijkstraat 58a
    Zwevegem
    Betafence Nv
    8550
    Belgium
    Director
    Deerlijkstraat 58a
    Zwevegem
    Betafence Nv
    8550
    Belgium
    BelgiumBelgianFinancial Controller177868000001
    JUTHA, Piyush Jayantilal Kanji
    Pentonville Road
    N1 9UZ London
    York House
    England
    Director
    Pentonville Road
    N1 9UZ London
    York House
    England
    EnglandBritishCompany Director269654270001
    KOBEWKA, Stefan
    Shepcote Lane
    S9 1TY Sheffield
    PO BOX 119
    South Yorkshire
    United Kingdom
    Director
    Shepcote Lane
    S9 1TY Sheffield
    PO BOX 119
    South Yorkshire
    United Kingdom
    EnglandBritishDirector229103520001
    LECLUYSE, Patrick Eugene Marie
    Oude Molenstraat 19
    8550zwevegem
    Belgium
    Director
    Oude Molenstraat 19
    8550zwevegem
    Belgium
    BelgianDirector87332690001
    LEVER, Egbert Alexander
    Pentonville Road
    N1 9UZ London
    York House
    England
    Director
    Pentonville Road
    N1 9UZ London
    York House
    England
    NetherlandsDutchCompany Director269654130001
    LOCKYER, David Frederick
    6 Sanderling Road
    WA12 9RR Newton Le Willows
    Merseyside
    Director
    6 Sanderling Road
    WA12 9RR Newton Le Willows
    Merseyside
    BritishCompany Director28167040002
    LONCKE, Carlos Rene Alberik
    Molenstraat 1 C
    8540 Deerlijk
    Belgium
    Director
    Molenstraat 1 C
    8540 Deerlijk
    Belgium
    BelgianDirector106206900001
    MANSELL, Kevin
    15 Ash Way
    Seabridge
    ST5 3UB Newcastle Under Lyme
    Stafforshire
    Director
    15 Ash Way
    Seabridge
    ST5 3UB Newcastle Under Lyme
    Stafforshire
    BritishDirector83462480004
    MORRIS, Christopher John
    PO BOX 119
    Shepcote Lane
    S9 1TY Sheffield
    Betafence Limited
    South Yorkshire
    England
    Director
    PO BOX 119
    Shepcote Lane
    S9 1TY Sheffield
    Betafence Limited
    South Yorkshire
    England
    EnglandBritishGeneral Manager188902680001
    MORRIS, Michael John
    18 Foxhills Close
    Appleton
    WA4 5DH Warrington
    Cheshire
    Director
    18 Foxhills Close
    Appleton
    WA4 5DH Warrington
    Cheshire
    BritishCompany Director33180130002
    NAESENS, Willy Marie Joseph
    PO BOX 119
    Shepcote Lane
    S9 1TY Sheffield
    Director
    PO BOX 119
    Shepcote Lane
    S9 1TY Sheffield
    BelgiumBelgianGroup Manufacturing Manager128950660001
    PIL, Gedeon Magdalena Hendrik Jeroom Cor
    Guldenbergplantsoen 7-11
    8500 Kortrijk
    FOREIGN Belgium
    Director
    Guldenbergplantsoen 7-11
    8500 Kortrijk
    FOREIGN Belgium
    BelgianCompany Director94811620001

    Who are the persons with significant control of BETAFENCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lansdowne House
    Berkeley Square
    W1J 6ER London
    57
    England
    Oct 04, 2017
    Lansdowne House
    Berkeley Square
    W1J 6ER London
    57
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number10847428
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Betafence N.V.
    Blokkestraat 34b
    8550
    Zwevegem
    34b
    Belgium
    Apr 06, 2016
    Blokkestraat 34b
    8550
    Zwevegem
    34b
    Belgium
    Yes
    Legal FormLimited Company
    Legal AuthorityThe Belgian Royal Decree 2008
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0