Company NameGale & Betts Limited
Company StatusActive
Company Number00260889
CategoryPrivate Limited Company
Incorporation Date7 December 1931(92 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr George Duncan Mitchell
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1994(62 years, 9 months after company formation)
Appointment Duration29 years, 8 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address20 Churchfields
Broxbourne
Hertfordshire
EN10 7JS
Secretary NameNicola Jane Park
NationalityBritish
StatusCurrent
Appointed09 March 2007(75 years, 3 months after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Correspondence Address13 Coalport Drive
Shrewsbury
Salop
SY2 6HF
Wales
Director NameMs Nicola Jane Park
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2014(82 years, 11 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Austin Friars
London
EC2N 2HE
Director NameMrs Ann Lydia Betts
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2015(83 years, 2 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Austin Friars
London
EC2N 2HE
Director NameMs Amanda Elizabeth Dumont
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2015(83 years, 2 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Austin Friars
London
EC2N 2HE
Director NameMr George Alexander Mitchell
Date of BirthApril 1905 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(59 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 August 1994)
RoleCompany Director
Correspondence AddressLyndhurst
Frinton Road
Thorpe Le Soken
Essex
CO16 0HP
Director NameMr Terence Arthur Betts
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(59 years, 7 months after company formation)
Appointment Duration23 years, 7 months (resigned 08 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMonkhams
Trefonen
Oswestry
Salop
SY10 9DL
Wales
Secretary NameMr Terence Arthur Betts
NationalityBritish
StatusResigned
Appointed09 July 1991(59 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 22 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMonkhams
Trefonen
Oswestry
Salop
SY10 9DL
Wales
Secretary NameMr George Duncan Mitchell
NationalityBritish
StatusResigned
Appointed22 October 2001(69 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22a Stag Lane
Buckhurst Hill
Essex
IG9 5TD
Director NameMr David Anthony Betts
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2003(71 years, 6 months after company formation)
Appointment Duration11 years, 5 months (resigned 25 October 2014)
RolePublic Relations Consultant
Country of ResidenceEngland
Correspondence Address4 Allison Gardens
Purley On Thames
Reading
Berkshire
RG8 8DF
Secretary NameMr David Anthony Betts
NationalityBritish
StatusResigned
Appointed15 December 2004(73 years after company formation)
Appointment Duration2 years, 2 months (resigned 09 March 2007)
RolePR Consultant
Country of ResidenceEngland
Correspondence Address4 Allison Gardens
Purley On Thames
Reading
Berkshire
RG8 8DF

Contact

Telephone01702 277079
Telephone regionSouthend-on-Sea

Location

Registered AddressSalisbury House
London
EC2M 5SQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3.4k at £1Mr George Duncan Mitchell
45.87%
Ordinary
2.7k at £1Executors Of Terence Arthur Betts
36.13%
Ordinary
1.4k at £1Ann Lydia Betts
18.00%
Ordinary

Financials

Year2014
Net Worth£1,458,646
Cash£247,213
Current Liabilities£83,770

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return29 March 2024 (4 weeks, 1 day ago)
Next Return Due12 April 2025 (11 months, 2 weeks from now)

Charges

29 July 1964Delivered on: 6 August 1964
Persons entitled: C F Rawlings

Classification: Equitable charge
Secured details: £1650 & further advances.
Particulars: F/H land in connaught avenue loughton essex comprised in a conveyance dated 29/7/64.
Outstanding
2 June 1964Delivered on: 4 June 1964
Persons entitled: Glyns Mills & Co

Classification: Memo of deposit
Secured details: All moneys due etc.
Particulars: Land in pump hill loughton and all fixtures (incl. Trade fixtures) fixed plant & machinery present and future.
Outstanding
18 July 1961Delivered on: 8 August 1961
Persons entitled: Glyns Mills & Co

Classification: Memo of deposit
Secured details: All moneys due etc.
Particulars: 3 buckingham road woodford london E.18 & land adjoining with all trade & other fixtures present and future.
Outstanding

Filing History

31 July 2023Director's details changed for Ms Nicola Jane Park on 31 July 2023 (2 pages)
31 July 2023Registered office address changed from 14 Austin Friars London EC2N 2HE to Salisbury House London EC2M 5SQ on 31 July 2023 (1 page)
31 July 2023Director's details changed for Mrs Ann Lydia Betts on 31 July 2023 (2 pages)
31 July 2023Director's details changed for Ms Amanda Elizabeth Dumont on 31 July 2023 (2 pages)
31 July 2023Secretary's details changed for Nicola Jane Park on 31 July 2023 (1 page)
2 May 2023Confirmation statement made on 29 March 2023 with updates (5 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (10 pages)
6 April 2022Confirmation statement made on 29 March 2022 with updates (5 pages)
20 January 2022Unaudited abridged accounts made up to 30 April 2021 (9 pages)
29 March 2021Confirmation statement made on 29 March 2021 with updates (5 pages)
17 March 2021Unaudited abridged accounts made up to 30 April 2020 (9 pages)
21 July 2020Confirmation statement made on 9 July 2020 with updates (5 pages)
9 January 2020Unaudited abridged accounts made up to 30 April 2019 (9 pages)
11 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
12 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
17 January 2018Unaudited abridged accounts made up to 30 April 2017 (9 pages)
17 July 2017Confirmation statement made on 9 July 2017 with updates (4 pages)
17 July 2017Confirmation statement made on 9 July 2017 with updates (4 pages)
5 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
5 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
15 July 2016Confirmation statement made on 9 July 2016 with updates (4 pages)
15 July 2016Confirmation statement made on 9 July 2016 with updates (4 pages)
13 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
13 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
11 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 7,500
(6 pages)
11 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 7,500
(6 pages)
11 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 7,500
(6 pages)
10 February 2015Appointment of Mrs Ann Lydia Betts as a director on 19 January 2015 (2 pages)
10 February 2015Appointment of Mrs Ann Lydia Betts as a director on 19 January 2015 (2 pages)
10 February 2015Termination of appointment of Terence Arthur Betts as a director on 8 February 2015 (1 page)
10 February 2015Termination of appointment of Terence Arthur Betts as a director on 8 February 2015 (1 page)
10 February 2015Termination of appointment of Terence Arthur Betts as a director on 8 February 2015 (1 page)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
19 January 2015Appointment of Ms Nicola Jane Park as a director on 25 October 2014 (2 pages)
19 January 2015Appointment of Ms Amanda Elizabeth Dumont as a director on 19 January 2015 (2 pages)
19 January 2015Termination of appointment of David Anthony Betts as a director on 25 October 2014 (1 page)
19 January 2015Appointment of Ms Amanda Elizabeth Dumont as a director on 19 January 2015 (2 pages)
19 January 2015Termination of appointment of David Anthony Betts as a director on 25 October 2014 (1 page)
19 January 2015Appointment of Ms Nicola Jane Park as a director on 25 October 2014 (2 pages)
30 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 7,500
(6 pages)
30 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 7,500
(6 pages)
30 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 7,500
(6 pages)
4 March 2014Registered office address changed from 15 Bedford Square London WC1B 3JA United Kingdom on 4 March 2014 (1 page)
4 March 2014Registered office address changed from 15 Bedford Square London WC1B 3JA United Kingdom on 4 March 2014 (1 page)
4 March 2014Registered office address changed from 15 Bedford Square London WC1B 3JA United Kingdom on 4 March 2014 (1 page)
13 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
13 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
9 December 2013Director's details changed for Mr George Duncan Mitchell on 6 December 2013 (2 pages)
9 December 2013Director's details changed for Mr George Duncan Mitchell on 6 December 2013 (2 pages)
9 December 2013Director's details changed for Mr George Duncan Mitchell on 6 December 2013 (2 pages)
13 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(6 pages)
13 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(6 pages)
13 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(6 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
7 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (6 pages)
7 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (6 pages)
7 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (6 pages)
10 August 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
10 August 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
3 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
3 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
3 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
26 January 2011Registered office address changed from 15 Bedford Square London WC1B 3JA on 26 January 2011 (1 page)
26 January 2011Registered office address changed from 15 Bedford Square London WC1B 3JA on 26 January 2011 (1 page)
13 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
13 July 2010Director's details changed for Mr George Duncan Mitchell on 9 July 2010 (2 pages)
13 July 2010Director's details changed for David Anthony Betts on 9 July 2010 (2 pages)
13 July 2010Director's details changed for Mr Terence Arthur Betts on 9 July 2010 (2 pages)
13 July 2010Director's details changed for David Anthony Betts on 9 July 2010 (2 pages)
13 July 2010Director's details changed for Mr Terence Arthur Betts on 9 July 2010 (2 pages)
13 July 2010Director's details changed for Mr Terence Arthur Betts on 9 July 2010 (2 pages)
13 July 2010Director's details changed for David Anthony Betts on 9 July 2010 (2 pages)
13 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
13 July 2010Director's details changed for Mr George Duncan Mitchell on 9 July 2010 (2 pages)
13 July 2010Director's details changed for Mr George Duncan Mitchell on 9 July 2010 (2 pages)
2 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
2 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
15 July 2009Return made up to 09/07/09; full list of members (5 pages)
15 July 2009Return made up to 09/07/09; full list of members (5 pages)
9 February 2009Registered office changed on 09/02/2009 from 52 queen ann street london W1G 9LA (1 page)
9 February 2009Registered office changed on 09/02/2009 from 52 queen ann street london W1G 9LA (1 page)
2 October 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
2 October 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
11 September 2008Return made up to 09/07/08; change of members (7 pages)
11 September 2008Return made up to 09/07/08; change of members (7 pages)
18 August 2007Return made up to 09/07/07; no change of members (5 pages)
18 August 2007Return made up to 09/07/07; no change of members (5 pages)
30 July 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
30 July 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
13 June 2007Secretary resigned (1 page)
13 June 2007New secretary appointed (1 page)
13 June 2007New secretary appointed (1 page)
13 June 2007Secretary resigned (1 page)
24 November 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
24 November 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
16 August 2006Return made up to 09/07/06; full list of members (8 pages)
16 August 2006Return made up to 09/07/06; full list of members (8 pages)
13 June 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
13 June 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
9 August 2005Return made up to 09/07/05; full list of members (8 pages)
9 August 2005Return made up to 09/07/05; full list of members (8 pages)
10 February 2005Secretary resigned (1 page)
10 February 2005Secretary resigned (1 page)
2 February 2005New secretary appointed (1 page)
2 February 2005New secretary appointed (1 page)
1 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
1 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
15 July 2004Return made up to 09/07/04; full list of members (8 pages)
15 July 2004Return made up to 09/07/04; full list of members (8 pages)
17 December 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
17 December 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
10 September 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
10 September 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
14 August 2003Return made up to 09/07/03; full list of members
  • 363(287) ‐ Registered office changed on 14/08/03
(7 pages)
14 August 2003Return made up to 09/07/03; full list of members
  • 363(287) ‐ Registered office changed on 14/08/03
(7 pages)
12 August 2003New director appointed (1 page)
12 August 2003New director appointed (1 page)
7 November 2002Return made up to 09/07/02; full list of members (7 pages)
7 November 2002Return made up to 09/07/02; full list of members (7 pages)
6 February 2002Secretary resigned (1 page)
6 February 2002New secretary appointed (2 pages)
6 February 2002New secretary appointed (2 pages)
6 February 2002Secretary resigned (1 page)
11 January 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
11 January 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
20 July 2001Return made up to 09/07/01; full list of members (6 pages)
20 July 2001Return made up to 09/07/01; full list of members (6 pages)
27 October 2000Accounts for a small company made up to 30 April 2000 (5 pages)
27 October 2000Accounts for a small company made up to 30 April 2000 (5 pages)
24 July 2000Return made up to 09/07/00; full list of members (6 pages)
24 July 2000Return made up to 09/07/00; full list of members (6 pages)
7 October 1999Accounts for a small company made up to 30 April 1999 (5 pages)
7 October 1999Accounts for a small company made up to 30 April 1999 (5 pages)
26 August 1999Return made up to 09/07/99; full list of members (6 pages)
26 August 1999Return made up to 09/07/99; full list of members (6 pages)
31 January 1999Accounts for a small company made up to 30 April 1998 (5 pages)
31 January 1999Accounts for a small company made up to 30 April 1998 (5 pages)
7 August 1998Return made up to 09/07/98; no change of members (4 pages)
7 August 1998Return made up to 09/07/98; no change of members (4 pages)
7 October 1997Accounts for a small company made up to 30 April 1997 (5 pages)
7 October 1997Accounts for a small company made up to 30 April 1997 (5 pages)
31 July 1997Return made up to 09/07/97; no change of members
  • 363(287) ‐ Registered office changed on 31/07/97
(4 pages)
31 July 1997Return made up to 09/07/97; no change of members
  • 363(287) ‐ Registered office changed on 31/07/97
(4 pages)
23 October 1996Accounts for a small company made up to 30 April 1996 (7 pages)
23 October 1996Accounts for a small company made up to 30 April 1996 (7 pages)
4 September 1996Return made up to 09/07/96; full list of members (6 pages)
4 September 1996Return made up to 09/07/96; full list of members (6 pages)
17 July 1995Return made up to 09/07/95; no change of members (4 pages)
17 July 1995Return made up to 09/07/95; no change of members (4 pages)