BETTAGRADE LIMITED
Overview
| Company Name | BETTAGRADE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03439038 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BETTAGRADE LIMITED?
- Hotels and similar accommodation (55100) / Accommodation and food service activities
Where is BETTAGRADE LIMITED located?
| Registered Office Address | 4 Romulus Court Meridian Business Park LE19 1YG Leicester England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BETTAGRADE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BETTAGRADE LIMITED?
| Last Confirmation Statement Made Up To | Mar 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 31, 2025 |
| Overdue | No |
What are the latest filings for BETTAGRADE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2024 | 23 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2025 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 034390380012, created on Dec 05, 2024 | 18 pages | MR01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 20 pages | MA | ||||||||||
Satisfaction of charge 8 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 10 in full | 1 pages | MR04 | ||||||||||
Registration of charge 034390380011, created on Oct 31, 2024 | 105 pages | MR01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 25 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 26 pages | AA | ||||||||||
Director's details changed for Mr Mitchell James Friend on Sep 01, 2023 | 2 pages | CH01 | ||||||||||
Previous accounting period shortened from Feb 13, 2023 to Dec 31, 2022 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Apr 24, 2023 with updates | 5 pages | CS01 | ||||||||||
Appointment of Leon Shelley as a secretary on Dec 12, 2022 | 2 pages | AP03 | ||||||||||
Director's details changed for Mr Mitchell James Friend on Dec 22, 2022 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to Feb 13, 2022 | 9 pages | AA | ||||||||||
Termination of appointment of Adrian Paul Bradley as a director on Jul 19, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mitchell James Friend as a director on Jul 19, 2022 | 2 pages | AP01 | ||||||||||
Change of details for Chardon Trading Limited as a person with significant control on Feb 16, 2022 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Apr 24, 2022 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period shortened from Feb 14, 2022 to Feb 13, 2022 | 1 pages | AA01 | ||||||||||
Appointment of Mr Sean Joseph Lowe as a director on Feb 14, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Adrian Paul Bradley as a director on Feb 14, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Maurice Vincent Taylor as a director on Feb 14, 2022 | 1 pages | TM01 | ||||||||||
Who are the officers of BETTAGRADE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SHELLEY, Leon | Secretary | 55 Baker Street W1U 8EW London 8th Floor, South Block United Kingdom | 303843490001 | |||||||
| FRIEND, Mitchell James | Director | 55 Baker Street W1U 8EW London 8th Floor, South Block United Kingdom | United Kingdom | British | 298503140002 | |||||
| LOWE, Sean Joseph | Director | Romulus Court Meridian Business Park LE19 1YG Leicester 4 England | United Kingdom | British | 195752560001 | |||||
| ARMSTRONG, Adam Inglis | Secretary | West Nile Street G1 2RQ Glasgow 142 Scotland | British | 192130002 | ||||||
| PETTINGELL, Charles | Secretary | Pear Tree House Hopperton HG5 8NX Knaresborough North Yorkshire | British | 2342100001 | ||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
| ARMSTRONG, Adam Inglis | Director | 7 Dunvegan Drive Newton Mearns G77 5EB Glasgow Lanarkshire | Scotland | British | 192130002 | |||||
| BRADLEY, Adrian Paul | Director | Romulus Court Meridian Business Park LE19 1YG Leicester 4 England | United Kingdom | British | 90379240002 | |||||
| LLEWELLYN, Charles Edward John | Director | Whitmoor Farm House Whitmoor Lane GU4 7QB Guildford Surrey | British | 54861390004 | ||||||
| PETTINGELL, Charles | Director | Pear Tree House Hopperton HG5 8NX Knaresborough North Yorkshire | England | British | 2342100001 | |||||
| TAYLOR, Frances Una | Director | West Nile Street G1 2RQ Glasgow 142 Scotland | United Kingdom | United Kingdom | 34448880002 | |||||
| TAYLOR, Maurice Vincent | Director | West Nile Street G1 2RQ Glasgow 142 Scotland | Scotland | British | 63132370002 | |||||
| TAYLOR, Maurice Vincent | Director | Moorgate, 4 Albert Street G84 7SG Helensburgh | Scotland | British | 63132370002 | |||||
| TAYLOR, Nicola Joan | Director | 29 Winton Lane G12 0QD Glasgow Lanarkshire Scotland | Scotland | British | 103974840001 | |||||
| TAYLOR BEAL, Nicola Joan | Director | 142 West Nile Street G1 2RQ Glasgow Victoria Chambers Scotland | Scotland | British | 103974840002 | |||||
| HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
Who are the persons with significant control of BETTAGRADE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mrs Nicola Joan Taylor Beal | Dec 31, 2020 | 142 West Nile Street 3rd Floor G1 2RQ Glasgow Victoria Chambers Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Maurice Vincent Taylor | Apr 23, 2017 | Winton Lane G12 0QD Glasgow 29 Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Chardon Trading Limited | Apr 06, 2016 | Morrison Street EH3 8BP Edinburgh 58 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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