BETTIS UK LIMITED

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

    Company NameBETTIS UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00815290
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BETTIS UK LIMITED?

    • Manufacture of other general-purpose machinery n.e.c. (28290) / Manufacturing

    Where is BETTIS UK LIMITED located?

    Registered Office Address
    Fosse House, 6 Smith Way
    Enderby
    LE19 1SX Leicester
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BETTIS UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    BETTIS (UK) LIMITEDMay 01, 1994May 01, 1994
    G H BETTIS (UK) LIMITEDFeb 17, 1993Feb 17, 1993
    BETTIS ACTUATORS AND CONTROLS LIMITEDAug 11, 1964Aug 11, 1964

    What are the latest accounts for BETTIS UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2022

    What is the status of the latest confirmation statement for BETTIS UK LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 18, 2024

    What are the latest filings for BETTIS UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Registered office address changed from Accurist House C/O Emerson 44 Baker Street London W1U 7AL to Fosse House, 6 Smith Way Enderby Leicester LE19 1SX on Jun 06, 2024

    1 pagesAD01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Confirmation statement made on Mar 18, 2024 with updates

    4 pagesCS01

    Statement of capital on Feb 12, 2024

    • Capital: GBP 1
    3 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Feb 09, 2024

    • Capital: GBP 1,370,000
    3 pagesSH01

    Full accounts made up to Sep 30, 2022

    18 pagesAA

    Director's details changed for Mr Neil Campbell Mackenzie on May 29, 2023

    2 pagesCH01

    Appointment of Mr Neil Campbell Mackenzie as a director on May 11, 2023

    2 pagesAP01

    Termination of appointment of Alastair James Prain as a director on Apr 13, 2023

    1 pagesTM01

    Confirmation statement made on Mar 18, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2021

    17 pagesAA

    Confirmation statement made on Mar 18, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2020

    16 pagesAA

    Confirmation statement made on Mar 18, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Alastair James Prain as a director on Jan 27, 2021

    2 pagesAP01

    Full accounts made up to Sep 30, 2019

    16 pagesAA

    Confirmation statement made on Mar 18, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2018

    17 pagesAA

    Confirmation statement made on Mar 18, 2019 with no updates

    3 pagesCS01

    Who are the officers of BETTIS UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Victoria Jane
    Smith Way
    Enderby
    LE19 1SX Leicester
    Fosse House, 6
    England
    Secretary
    Smith Way
    Enderby
    LE19 1SX Leicester
    Fosse House, 6
    England
    148911410001
    MACKENZIE, Neil Campbell
    D2 Business Park
    Dyce
    AB21 0BQ Aberdeen
    1 Harvest Avenue
    Scotland
    Director
    D2 Business Park
    Dyce
    AB21 0BQ Aberdeen
    1 Harvest Avenue
    Scotland
    ScotlandBritishAssociate General Counsel309206210002
    ROWLEY, Jeremy
    Smith Way
    Enderby
    LE19 1SX Leicester
    Fosse House, 6
    England
    Director
    Smith Way
    Enderby
    LE19 1SX Leicester
    Fosse House, 6
    England
    EnglandBritishAccountant83374470001
    BURLEY, Christopher David
    5 The Spinney
    The Camp
    GL6 7HP Stroud
    Gloucestershire
    Secretary
    5 The Spinney
    The Camp
    GL6 7HP Stroud
    Gloucestershire
    British27439320002
    FIELD, Teresa
    C/O Emerson
    44 Baker Street
    W1U 7AL London
    Accurist House
    Uk
    Secretary
    C/O Emerson
    44 Baker Street
    W1U 7AL London
    Accurist House
    Uk
    148882360001
    WESTWOOD SECRETARIES LIMITED
    Numerica Secretaries Limited
    66 Wigmore Street
    W1U 2HQ London
    Secretary
    Numerica Secretaries Limited
    66 Wigmore Street
    W1U 2HQ London
    72462860002
    AVERY, Mark Nathan
    PO BOX 2207
    FOREIGN Houston
    Texas
    United States Of America
    Director
    PO BOX 2207
    FOREIGN Houston
    Texas
    United States Of America
    AmericanCorporate Executive26924140001
    BLANFORD, Geoffrey Guy Trenchard
    High Ridge 12 Oak Drive
    Highworth
    SN6 7BP Swindon
    Wiltshire
    Director
    High Ridge 12 Oak Drive
    Highworth
    SN6 7BP Swindon
    Wiltshire
    BritishDirector26924150001
    BRATTON, William Todd
    3407 Tern Lake
    77339 Kingwood
    Texas
    Usa
    Director
    3407 Tern Lake
    77339 Kingwood
    Texas
    Usa
    AmericanCorporate Executive49128670001
    BRUCE, William
    Berclair Passage Lane
    Warsash
    SO31 9FW Southampton
    Hampshire
    Director
    Berclair Passage Lane
    Warsash
    SO31 9FW Southampton
    Hampshire
    BritishRetired Engineer21445540001
    BURLEY, Christopher David
    5 The Spinney
    The Camp
    GL6 7HP Stroud
    Gloucestershire
    Director
    5 The Spinney
    The Camp
    GL6 7HP Stroud
    Gloucestershire
    United KingdomBritishManager27439320002
    BUTTON, Daniel
    Building K-Annex 8100
    West Florissant Ave PO BOX 36911
    St Louis 63136
    Missouri
    Usa
    Director
    Building K-Annex 8100
    West Florissant Ave PO BOX 36911
    St Louis 63136
    Missouri
    Usa
    UsaAmericanBusiness Executive80217230001
    CALVERT, Michael Arnold
    16 Jenkyns Close
    Botley
    SO30 2UQ Southampton
    Hampshire
    Director
    16 Jenkyns Close
    Botley
    SO30 2UQ Southampton
    Hampshire
    BritishEngineer52045880001
    CHANDLER, George
    159 Pumpmeadow Place S.W.
    Calgary Alberta T2v 5h4
    FOREIGN Canada
    Director
    159 Pumpmeadow Place S.W.
    Calgary Alberta T2v 5h4
    FOREIGN Canada
    CanadianManaging Director48783410001
    CHURCH, Anthony
    381 Painswick Road
    Matson
    GL4 4DD Gloucester
    Gloucestershire
    Director
    381 Painswick Road
    Matson
    GL4 4DD Gloucester
    Gloucestershire
    BritishDirector69258420001
    KELLY, Joseph Kevin Christopher
    17 Grovebury
    SO31 6PL Locks Heath
    Hampshire
    Director
    17 Grovebury
    SO31 6PL Locks Heath
    Hampshire
    EnglandBritishBusiness Executive164085470002
    KRENEK, Wilfred Michael
    4900 Woodway Suite 1200
    Houston
    Texas 77056
    Usa
    Director
    4900 Woodway Suite 1200
    Houston
    Texas 77056
    Usa
    AmericanAccountant69382720001
    MCGINNIS, Brian Paul
    418 Scottfield Terrace
    St Louis
    Missouri 63011
    United States
    Director
    418 Scottfield Terrace
    St Louis
    Missouri 63011
    United States
    UsaUnited StatesVice President Finance141136680001
    PRAIN, Alastair James
    C/O Emerson
    44 Baker Street
    W1U 7AL London
    Accurist House
    Director
    C/O Emerson
    44 Baker Street
    W1U 7AL London
    Accurist House
    United KingdomBritishSolicitor215867880001
    QUAM, Norman Duane
    2814 Hampton
    77459 Missouri City
    Texas
    Usa
    Director
    2814 Hampton
    77459 Missouri City
    Texas
    Usa
    AmericanSales And Marketing52001140001
    RIX, Marilyn Dorothy
    Patterdale Roe Downs Road
    Medstead
    GU34 5LG Alton
    Hampshire
    Director
    Patterdale Roe Downs Road
    Medstead
    GU34 5LG Alton
    Hampshire
    BritishFinancial Controller52001200001
    SCHRICK, Ryan Lee
    C/O Emerson
    44 Baker Street
    W1U 7AL London
    Accurist House
    Uk
    Director
    C/O Emerson
    44 Baker Street
    W1U 7AL London
    Accurist House
    Uk
    UsaAmericanVp Of Finance171439980001
    VAUGHAN, Philip Reed
    54 Seymour Road
    PO13 9EQ Lee On The Solent
    Hampshire
    Director
    54 Seymour Road
    PO13 9EQ Lee On The Solent
    Hampshire
    AmericanCompany Director62568120003

    Who are the persons with significant control of BETTIS UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Baker Street 44
    W1U 7AL London
    Accurist House
    England
    Apr 06, 2016
    Baker Street 44
    W1U 7AL London
    Accurist House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number03223762
    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.

    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