BETTS INTERNATIONAL LIMITED
Overview
Company Name | BETTS INTERNATIONAL LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03586976 |
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 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 Address | No |
What were the previous names of BETTS INTERNATIONAL LIMITED?
Company Name | From | Until |
---|---|---|
FCB 1306 LIMITED | Jun 25, 1998 | Jun 25, 1998 |
What are the latest accounts for BETTS INTERNATIONAL LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2023 |
Next Accounts Due On | Dec 31, 2024 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for BETTS INTERNATIONAL LIMITED?
Last Confirmation Statement Made Up To | Jun 25, 2025 |
---|---|
Next Confirmation Statement Due | Jul 09, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 25, 2024 |
Overdue | No |
What are the latest filings for BETTS INTERNATIONAL LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
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 pages | AD02 | ||
Confirmation statement made on Jun 25, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Barbara Charlotte Jeanette De Saint-Aubin as a director on Jun 10, 2024 | 2 pages | AP01 | ||
Termination of appointment of Bertrand Thomas David Boccon-Gibod as a director on Jun 10, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 19 pages | AA | ||
Registration of charge 035869760012, created on Aug 24, 2023 | 36 pages | MR01 | ||
Confirmation statement made on Jun 25, 2023 with updates | 4 pages | CS01 | ||
Appointment of Mr Bertrand Thomas David Boccon-Gibod as a director on May 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Nicolas Yatzimirsky as a director on May 01, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2021 | 19 pages | AA | ||
Statement of capital following an allotment of shares on Oct 25, 2022
| 3 pages | SH01 | ||
Statement of capital following an allotment of shares on Jun 29, 2022
| 3 pages | SH01 | ||
Appointment of Mr Nicolas Yatzimirsky as a director on Jul 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Charles-Antoine Jean Marie Roucayrol as a director on Jul 12, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jun 25, 2022 with updates | 4 pages | CS01 | ||
Statement of capital following an allotment of shares on Dec 29, 2021
| 3 pages | SH01 | ||
Full accounts made up to Dec 31, 2020 | 18 pages | AA | ||
Confirmation statement made on Jun 25, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 16 pages | AA | ||
Confirmation statement made on Jun 25, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 16 pages | AA | ||
Confirmation statement made on Jun 25, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 16 pages | AA | ||
Who are the officers of BETTS INTERNATIONAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DE SAINT-AUBIN, Barbara Charlotte Jeanette | Director | Newcomen Way CO4 9AE Colchester De Novo House Essex | France | French | Vice President | 324044040001 | ||||
EATON, Derek James | Director | Newcomen Way CO4 9AE Colchester De Novo House Essex England | England | British | Group Financial Controller | 112945120001 | ||||
CHAPMAN, David Neville Siegfried | Secretary | 5 Culvert Close Coggeshall CO6 1PB Colchester Essex | British | 61611670002 | ||||||
FENN, Claire | Secretary | 505 Ipswich Road CO4 9HE Colchester Essex | British | 124900390001 | ||||||
SPEARS, Andrea Mary | Secretary | Dalkeith Road SE21 8LS London 16 United Kingdom | British | Solicitor | 134327740001 | |||||
STURGEON, Paul Stuart | Secretary | Garlands Farm House Birch CO2 0NS Colchester Essex | British | 89265100001 | ||||||
LEGIST SECRETARIES LIMITED | Nominee Secretary | Senator House 85 Queen Victoria Street EC4V 4JL London | 900006080001 | |||||||
ASHBY, Peter John | Director | 25 The Mill Dedham CO7 6DJ Colchester Essex | British | Chairman | 109766540002 | |||||
BOCCON-GIBOD, Bertrand Thomas David | Director | Newcomen Way CO4 9AE Colchester De Novo House Essex | France | French | Company Director | 309441310001 | ||||
BOURNE, Sarah | Director | 7 Burrs Close BL8 1JU Bury | England | British | Director | 116759890001 | ||||
CHAPMAN, David Neville Siegfried | Director | 5 Culvert Close Coggeshall CO6 1PB Colchester Essex | United Kingdom | British | Businessman | 61611670002 | ||||
CHAPMAN, Keith Anthony | Director | Ipswich Road CO4 9HE Colchester 505 Essex England | England | British | Director | 29941940001 | ||||
HENFREY, Neil Francis, Dr | Director | Main Street Woolsthorpe By Belvoir NG32 1LT Grantham Hartford House Lincs | United Kingdom | British | Finance Director | 132683480001 | ||||
JONAS, Thomas Sidney | Director | 8011 Innsbrook Place Cincinnati FOREIGN Ohio 45244 Usa | British | Businessman | 61460450002 | |||||
LEFEVRE, Thomas John | Director | High Garth House Nayland CO6 4NE Colchester Essex | American | Businessman | 62035450002 | |||||
MASON, Rosemary | Director | 80 The Street IP7 7HU Chelsworth The Owls Suffolk | England | British | Business Woaman | 134659320001 | ||||
MINES, Paul Robert | Director | Aspen Lodge St Michaels Chase Copford CO6 1EF Colchester | United Kingdom | British | Businessman | 61345130001 | ||||
ROUCAYROL, Charles-Antoine Jean Marie | Director | Newcomen Way CO4 9AE Colchester De Novo House Essex England | France | French | General Counsel | 168249210001 | ||||
STURGEON, Paul Stuart | Director | Garlands Farm House Birch CO2 0NS Colchester Essex | England | British | Accountant | 89265100001 | ||||
YATZIMIRSKY, Nicolas | Director | Newcomen Way CO4 9AE Colchester De Novo House Essex | France | French | Chief Executive Officer | 298005360001 | ||||
LEGIST DIRECTORS LIMITED | Nominee Director | Senator House 85 Queen Victoria Street EC4V 4JL London | 900006070001 |
Who are the persons with significant control of BETTS INTERNATIONAL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Betts Limited | Apr 06, 2016 | Newcomen Way CO4 9AE Colchester De Novo House Essex England | 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