BETTS INTERNATIONAL LIMITED

BETTS INTERNATIONAL LIMITED

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

    Company NameBETTS INTERNATIONAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03586976
    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 BETTS INTERNATIONAL LIMITED?

    • Manufacture of plastic packing goods (22220) / Manufacturing

    Where is BETTS INTERNATIONAL LIMITED located?

    Registered Office Address
    De Novo House
    Newcomen Way
    CO4 9AE Colchester
    Essex
    Undeliverable Registered Office AddressNo

    What were the previous names of BETTS INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    FCB 1306 LIMITEDJun 25, 1998Jun 25, 1998

    What are the latest accounts for BETTS INTERNATIONAL LIMITED?

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

    What is the status of the latest confirmation statement for BETTS INTERNATIONAL LIMITED?

    Last Confirmation Statement Made Up ToJun 25, 2025
    Next Confirmation Statement DueJul 09, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 25, 2024
    OverdueNo

    What are the latest filings for BETTS INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Register inspection address has been changed from C/O Birkett Long Djw Faviell House 1 Coval Wells Chelmsford CM1 1WZ England to Hyatt Place 50-60 Broomfield Road Chelmsford Essex CM1 1SW

    1 pagesAD02

    Confirmation statement made on Jun 25, 2024 with no updates

    3 pagesCS01

    Appointment of Barbara Charlotte Jeanette De Saint-Aubin as a director on Jun 10, 2024

    2 pagesAP01

    Termination of appointment of Bertrand Thomas David Boccon-Gibod as a director on Jun 10, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    19 pagesAA

    Registration of charge 035869760012, created on Aug 24, 2023

    36 pagesMR01

    Confirmation statement made on Jun 25, 2023 with updates

    4 pagesCS01

    Appointment of Mr Bertrand Thomas David Boccon-Gibod as a director on May 01, 2023

    2 pagesAP01

    Termination of appointment of Nicolas Yatzimirsky as a director on May 01, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    19 pagesAA

    Statement of capital following an allotment of shares on Oct 25, 2022

    • Capital: GBP 38,359,301
    3 pagesSH01

    Statement of capital following an allotment of shares on Jun 29, 2022

    • Capital: GBP 34,220,009
    3 pagesSH01

    Appointment of Mr Nicolas Yatzimirsky as a director on Jul 01, 2022

    2 pagesAP01

    Termination of appointment of Charles-Antoine Jean Marie Roucayrol as a director on Jul 12, 2022

    1 pagesTM01

    Confirmation statement made on Jun 25, 2022 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Dec 29, 2021

    • Capital: GBP 31,820,009
    3 pagesSH01

    Full accounts made up to Dec 31, 2020

    18 pagesAA

    Confirmation statement made on Jun 25, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    16 pagesAA

    Confirmation statement made on Jun 25, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    16 pagesAA

    Confirmation statement made on Jun 25, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    16 pagesAA

    Who are the officers of BETTS INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DE SAINT-AUBIN, Barbara Charlotte Jeanette
    Newcomen Way
    CO4 9AE Colchester
    De Novo House
    Essex
    Director
    Newcomen Way
    CO4 9AE Colchester
    De Novo House
    Essex
    FranceFrenchVice President324044040001
    EATON, Derek James
    Newcomen Way
    CO4 9AE Colchester
    De Novo House
    Essex
    England
    Director
    Newcomen Way
    CO4 9AE Colchester
    De Novo House
    Essex
    England
    EnglandBritishGroup Financial Controller112945120001
    CHAPMAN, David Neville Siegfried
    5 Culvert Close
    Coggeshall
    CO6 1PB Colchester
    Essex
    Secretary
    5 Culvert Close
    Coggeshall
    CO6 1PB Colchester
    Essex
    British61611670002
    FENN, Claire
    505 Ipswich Road
    CO4 9HE Colchester
    Essex
    Secretary
    505 Ipswich Road
    CO4 9HE Colchester
    Essex
    British124900390001
    SPEARS, Andrea Mary
    Dalkeith Road
    SE21 8LS London
    16
    United Kingdom
    Secretary
    Dalkeith Road
    SE21 8LS London
    16
    United Kingdom
    BritishSolicitor134327740001
    STURGEON, Paul Stuart
    Garlands Farm House
    Birch
    CO2 0NS Colchester
    Essex
    Secretary
    Garlands Farm House
    Birch
    CO2 0NS Colchester
    Essex
    British89265100001
    LEGIST SECRETARIES LIMITED
    Senator House
    85 Queen Victoria Street
    EC4V 4JL London
    Nominee Secretary
    Senator House
    85 Queen Victoria Street
    EC4V 4JL London
    900006080001
    ASHBY, Peter John
    25 The Mill
    Dedham
    CO7 6DJ Colchester
    Essex
    Director
    25 The Mill
    Dedham
    CO7 6DJ Colchester
    Essex
    BritishChairman109766540002
    BOCCON-GIBOD, Bertrand Thomas David
    Newcomen Way
    CO4 9AE Colchester
    De Novo House
    Essex
    Director
    Newcomen Way
    CO4 9AE Colchester
    De Novo House
    Essex
    FranceFrenchCompany Director309441310001
    BOURNE, Sarah
    7 Burrs Close
    BL8 1JU Bury
    Director
    7 Burrs Close
    BL8 1JU Bury
    EnglandBritishDirector116759890001
    CHAPMAN, David Neville Siegfried
    5 Culvert Close
    Coggeshall
    CO6 1PB Colchester
    Essex
    Director
    5 Culvert Close
    Coggeshall
    CO6 1PB Colchester
    Essex
    United KingdomBritishBusinessman61611670002
    CHAPMAN, Keith Anthony
    Ipswich Road
    CO4 9HE Colchester
    505
    Essex
    England
    Director
    Ipswich Road
    CO4 9HE Colchester
    505
    Essex
    England
    EnglandBritishDirector29941940001
    HENFREY, Neil Francis, Dr
    Main Street
    Woolsthorpe By Belvoir
    NG32 1LT Grantham
    Hartford House
    Lincs
    Director
    Main Street
    Woolsthorpe By Belvoir
    NG32 1LT Grantham
    Hartford House
    Lincs
    United KingdomBritishFinance Director132683480001
    JONAS, Thomas Sidney
    8011 Innsbrook Place
    Cincinnati
    FOREIGN Ohio 45244
    Usa
    Director
    8011 Innsbrook Place
    Cincinnati
    FOREIGN Ohio 45244
    Usa
    BritishBusinessman61460450002
    LEFEVRE, Thomas John
    High Garth House
    Nayland
    CO6 4NE Colchester
    Essex
    Director
    High Garth House
    Nayland
    CO6 4NE Colchester
    Essex
    AmericanBusinessman62035450002
    MASON, Rosemary
    80 The Street
    IP7 7HU Chelsworth
    The Owls
    Suffolk
    Director
    80 The Street
    IP7 7HU Chelsworth
    The Owls
    Suffolk
    EnglandBritishBusiness Woaman134659320001
    MINES, Paul Robert
    Aspen Lodge St Michaels Chase
    Copford
    CO6 1EF Colchester
    Director
    Aspen Lodge St Michaels Chase
    Copford
    CO6 1EF Colchester
    United KingdomBritishBusinessman61345130001
    ROUCAYROL, Charles-Antoine Jean Marie
    Newcomen Way
    CO4 9AE Colchester
    De Novo House
    Essex
    England
    Director
    Newcomen Way
    CO4 9AE Colchester
    De Novo House
    Essex
    England
    FranceFrenchGeneral Counsel168249210001
    STURGEON, Paul Stuart
    Garlands Farm House
    Birch
    CO2 0NS Colchester
    Essex
    Director
    Garlands Farm House
    Birch
    CO2 0NS Colchester
    Essex
    EnglandBritishAccountant89265100001
    YATZIMIRSKY, Nicolas
    Newcomen Way
    CO4 9AE Colchester
    De Novo House
    Essex
    Director
    Newcomen Way
    CO4 9AE Colchester
    De Novo House
    Essex
    FranceFrenchChief Executive Officer298005360001
    LEGIST DIRECTORS LIMITED
    Senator House
    85 Queen Victoria Street
    EC4V 4JL London
    Nominee Director
    Senator House
    85 Queen Victoria Street
    EC4V 4JL London
    900006070001

    Who are the persons with significant control of BETTS INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Betts Limited
    Newcomen Way
    CO4 9AE Colchester
    De Novo House
    Essex
    England
    Apr 06, 2016
    Newcomen Way
    CO4 9AE Colchester
    De Novo House
    Essex
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number03586975
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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