BET (NO. 68) LIMITED

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

    Company NameBET (NO. 68) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00903144
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BET (NO. 68) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is BET (NO. 68) LIMITED located?

    Registered Office Address
    Compass House
    Manor Royal
    RH10 9PY Crawley
    West Sussex
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of BET (NO. 68) LIMITED?

    Previous Company Names
    Company NameFromUntil
    DEBORAH SERVICES LIMITEDMar 15, 1994Mar 15, 1994
    DEBORAH GRAYSTON SCAFFOLDING LIMITEDApr 05, 1988Apr 05, 1988
    DEBORAH SCAFFOLDING LIMITEDFeb 17, 1988Feb 17, 1988
    DEBORAH SERVICES PUBLIC LIMITED COMPANYFeb 24, 1982Feb 24, 1982
    DEBORAH SERVICES LIMITEDApr 10, 1967Apr 10, 1967

    What are the latest accounts for BET (NO. 68) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2023
    Next Accounts Due OnSep 30, 2024
    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for BET (NO. 68) LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJul 03, 2024
    Next Confirmation Statement DueJul 17, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 03, 2023
    OverdueYes

    What are the latest filings for BET (NO. 68) LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Catherine Jane Stead as a director on Dec 12, 2024

    1 pagesTM01

    Appointment of Mr Michael Ellis as a director on Dec 12, 2024

    2 pagesAP01

    Appointment of Rachel Eleanor Canham as a director on Dec 12, 2024

    2 pagesAP01

    Termination of appointment of Catherine Stead as a secretary on Dec 12, 2024

    1 pagesTM02

    Termination of appointment of Jeffreys Kristen Hampson as a director on Dec 12, 2024

    1 pagesTM01

    Restoration by order of the court

    2 pagesAC92

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Accounts for a dormant company made up to Dec 31, 2022

    4 pagesAA

    Confirmation statement made on Jul 03, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    4 pagesAA

    Confirmation statement made on Aug 19, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Daragh Patrick Feltrim Fagan as a director on Mar 30, 2022

    1 pagesTM01

    Appointment of Mr Jeffreys Kristen Hampson as a director on Mar 30, 2022

    2 pagesAP01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Confirmation statement made on Aug 19, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    4 pagesAA

    Change of details for Rentokil Initial (1993) Limited as a person with significant control on Apr 01, 2021

    2 pagesPSC05

    Registered office address changed from , Riverbank Meadows Business Park, Blackwater, Camberley, Surrey, GU17 9AB, England to Compass House Manor Royal Crawley West Sussex RH10 9PY on Apr 01, 2021

    1 pagesAD01

    Director's details changed for Mr Daragh Patrick Feltrim Fagan on Dec 17, 2020

    2 pagesCH01

    Secretary's details changed for Ms Catherine Stead on Dec 17, 2020

    1 pagesCH03

    Director's details changed for Mrs Catherine Jane Stead on Dec 17, 2020

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2012

    3 pagesAA

    Accounts for a dormant company made up to Dec 31, 2017

    3 pagesAA

    Accounts for a dormant company made up to Dec 31, 2014

    3 pagesAA

    Who are the officers of BET (NO. 68) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CANHAM, Rachel Eleanor
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    Director
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    United KingdomBritishLawyer294382690002
    ELLIS, Michael
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    Director
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    United KingdomBritishChartered Accountant326346850001
    FARRANT, Stephen Ben
    26 Moorside
    S10 4LN Sheffield
    South Yorkshire
    Secretary
    26 Moorside
    S10 4LN Sheffield
    South Yorkshire
    BritishCompany Secretary74798610001
    STEAD, Catherine
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    Secretary
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    260150130001
    WOOD, Malcolm Victor
    Harptree 2 Watery Lane
    Merton Park
    SW20 9AA London
    Secretary
    Harptree 2 Watery Lane
    Merton Park
    SW20 9AA London
    British5994910001
    PLANT NOMINEES LIMITED
    Meadows Business Park
    Blackwater
    GU17 9AB Camberley
    Riverbank
    Surrey
    England
    Secretary
    Meadows Business Park
    Blackwater
    GU17 9AB Camberley
    Riverbank
    Surrey
    England
    28712520033
    BEVAN, Raymond Philip
    Walnut Cottage
    GL19 3PG Pendock Cross
    Worcestershire
    Director
    Walnut Cottage
    GL19 3PG Pendock Cross
    Worcestershire
    BritishCompany Executive109234800001
    BOULTON, William
    7c St Martins Avenue
    KT18 5HT Epsom
    Surrey
    Director
    7c St Martins Avenue
    KT18 5HT Epsom
    Surrey
    BritishCompany Executive5994880001
    CLARKIN, Peter
    Upstream 55 Coverhill Road
    Grotton
    OL4 5RE Oldham
    Lancashire
    Director
    Upstream 55 Coverhill Road
    Grotton
    OL4 5RE Oldham
    Lancashire
    BritishCompany Executive1335250001
    DUCKETT, Frederick Charles
    12 Uppingham Drive
    211 Hurricane Way,Woodley
    RG5 4UX Reading
    Berkshire
    Director
    12 Uppingham Drive
    211 Hurricane Way,Woodley
    RG5 4UX Reading
    Berkshire
    BritishCompany Executive69769170001
    FAGAN, Daragh Patrick Feltrim
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    Director
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    EnglandBritishSolicitor189709530001
    FAGAN, Daragh Patrick Feltrim
    Meadows Business Park
    Blackwater
    GU17 9AB Camberley
    Riverbank
    Surrey
    England
    Director
    Meadows Business Park
    Blackwater
    GU17 9AB Camberley
    Riverbank
    Surrey
    England
    EnglandBritishSolicitor189709530001
    FARRANT, Stephen Ben
    26 Moorside
    S10 4LN Sheffield
    South Yorkshire
    Director
    26 Moorside
    S10 4LN Sheffield
    South Yorkshire
    BritishCompany Executive74798610001
    HAMPSON, Jeffreys Kristen
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    Director
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    United KingdomBritishFinance Director178768280001
    HART, Raymond John
    Hazel Court
    The Drive
    SM2 7DH Belmont
    Surrey
    Director
    Hazel Court
    The Drive
    SM2 7DH Belmont
    Surrey
    BritishDirector63042500001
    LAAN, Alexandra Jane
    Meadows Business Park
    Blackwater
    GU17 9AB Camberley
    Riverbank
    Surrey
    England
    Director
    Meadows Business Park
    Blackwater
    GU17 9AB Camberley
    Riverbank
    Surrey
    England
    United KingdomBritishCorporate Secretary89963780002
    ROSS JONES, Allan, Dr
    5 Denmans Close
    RH16 2JX Lindfield
    West Sussex
    Director
    5 Denmans Close
    RH16 2JX Lindfield
    West Sussex
    BritishDivisional Managing Director562030002
    SPENCER, Christopher
    Red Gables
    Town Street
    YO4 3PE Skiptonthorpe
    York
    England
    Director
    Red Gables
    Town Street
    YO4 3PE Skiptonthorpe
    York
    England
    BritishCompany Executive50253460001
    STEAD, Catherine Jane
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    Director
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    United KingdomBritishCompany Secretary98202980003
    WELSH, Christopher Kentigern
    All Saint's Manor House Church Lane
    Aston
    S26 2AX Sheffield
    Director
    All Saint's Manor House Church Lane
    Aston
    S26 2AX Sheffield
    United KingdomBritishCompany Director54900850001
    WILDE, James Christie Falconer
    38 Box Ridge Avenue
    CR8 3AQ Purley
    Surrey
    Director
    38 Box Ridge Avenue
    CR8 3AQ Purley
    Surrey
    EnglandBritishDivisional Managing Director36882290001
    YOUNG, John Malcolm
    Wedgewood Hambledon Road
    GU7 1PJ Godalming
    Surrey
    Director
    Wedgewood Hambledon Road
    GU7 1PJ Godalming
    Surrey
    BritishChartered Accountant11829040001
    GRAYSTON CENTRAL SERVICES LIMITED
    Meadows Business Park
    Blackwater
    GU17 9AB Camberley
    Riverbank
    Surrey
    England
    Director
    Meadows Business Park
    Blackwater
    GU17 9AB Camberley
    Riverbank
    Surrey
    England
    61988020006
    PLANT NOMINEES LIMITED
    Meadows Business Park
    Blackwater
    GU17 9AB Camberley
    Riverbank
    Surrey
    England
    Director
    Meadows Business Park
    Blackwater
    GU17 9AB Camberley
    Riverbank
    Surrey
    England
    28712520033

    Who are the persons with significant control of BET (NO. 68) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    Apr 06, 2016
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number2864290
    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.

    Does BET (NO. 68) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed
    Created On Nov 28, 1984
    Delivered On Dec 11, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge supplemental to a debenture dated 8TH october 1973
    Short particulars
    All the property comprised in the debenture by the charging company to yorkshire bank PLC dated 8TH october 1973 which was varied to credit & specific charge on all the book ebts & otehr debts. (For full details see doc M52).
    Persons Entitled
    • Yorkhsire Bank Public Limited Company
    Transactions
    • Dec 11, 1984Registration of a charge

    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