Company NameA.R. Betteridge Limited
DirectorDenise Ann Newlyn
Company StatusActive
Company Number01138937
CategoryPrivate Limited Company
Incorporation Date11 October 1973(50 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Secretary NameMrs Marisa Jane Betteridge
NationalityBritish
StatusCurrent
Appointed12 February 1991(17 years, 4 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Correspondence AddressChestnuts
Ashford Road
Hollingbourne
Kent
ME17 1XG
Director NameMrs Denise Ann Newlyn
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2023(49 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks
RoleRetired
Country of ResidenceEngland
Correspondence AddressNexus House 2 Cray Road
Sidcup
Kent
DA14 5DA
Director NameMr Anthony Richard Betteridge
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1991(17 years, 4 months after company formation)
Appointment Duration32 years, 10 months (resigned 01 December 2023)
RoleManager
Country of ResidenceEngland
Correspondence AddressChestnuts Ashford Road
Hollingbourne
Maidstone
Kent
ME17 1XG

Contact

Telephone07 538130625
Telephone regionMobile

Location

Registered AddressNexus House
2 Cray Road
Sidcup
Kent
DA14 5DA
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

905 at £1Marisa Jane Fawcett
30.17%
Ordinary
895 at £1A R Betteridge LTD A/c Furbs
29.83%
Ordinary
600 at £1A R Betteridge LTD A/c Furbs No 2
20.00%
Ordinary
545 at £1A R Betteridge LTD A/c Furbs No 3
18.17%
Ordinary
55 at £1Anthony Richard Betteridge
1.83%
Ordinary

Financials

Year2014
Net Worth£2,928,759
Cash£988
Current Liabilities£3,669,279

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 June 2023 (10 months, 3 weeks ago)
Next Return Due24 June 2024 (1 month, 3 weeks from now)

Charges

9 May 2018Delivered on: 16 May 2018
Persons entitled:
Anthony Richard Betteridge
Marisa Jane Betteridge

Classification: A registered charge
Particulars: Land at garden cottage 43 pilgrims way kemsing sevenoaks kent registered at hm land registry with title number K555960. And land at the south side of pilgrims way kemsing sevenoaks kent registered at hm land registry with title number K823839.
Outstanding
1 December 2016Delivered on: 6 December 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
29 April 2008Delivered on: 8 May 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the west of woodbury close croydon otherwise k/a 72-74 addiscombe road croydon t/n SGL685146 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
6 December 2007Delivered on: 11 December 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
8 February 2001Delivered on: 13 February 2001
Satisfied on: 18 September 2003
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
27 November 1978Delivered on: 1 December 1978
Satisfied on: 16 October 2014
Persons entitled: National Westminster Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The bothy lower road, west farleigh. Kent. Title no:- k 377703.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

13 July 2020Satisfaction of charge 011389370006 in full (1 page)
10 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
27 May 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
10 July 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
18 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
12 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
16 May 2018Registration of charge 011389370006, created on 9 May 2018 (31 pages)
25 April 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
29 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
29 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
24 July 2017Satisfaction of charge 011389370005 in full (1 page)
24 July 2017Satisfaction of charge 3 in full (1 page)
24 July 2017Satisfaction of charge 3 in full (1 page)
24 July 2017Satisfaction of charge 011389370005 in full (1 page)
26 June 2017Notification of Anthony Richard Betteridge as a person with significant control on 10 June 2017 (2 pages)
26 June 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
26 June 2017Notification of Anthony Richard Betteridge as a person with significant control on 10 June 2017 (2 pages)
20 March 2017Satisfaction of charge 4 in full (2 pages)
20 March 2017Satisfaction of charge 4 in full (2 pages)
6 December 2016Registration of charge 011389370005, created on 1 December 2016 (4 pages)
6 December 2016Registration of charge 011389370005, created on 1 December 2016 (4 pages)
15 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 3,000
(5 pages)
20 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 3,000
(5 pages)
25 May 2016Memorandum and Articles of Association (10 pages)
25 May 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
25 May 2016Memorandum and Articles of Association (10 pages)
25 May 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
14 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
14 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
22 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 3,000
(5 pages)
22 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 3,000
(5 pages)
16 October 2014Satisfaction of charge 1 in full (1 page)
16 October 2014All of the property or undertaking has been released from charge 1 (2 pages)
16 October 2014All of the property or undertaking has been released from charge 1 (2 pages)
16 October 2014Satisfaction of charge 1 in full (1 page)
23 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
23 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
23 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 3,000
(5 pages)
23 June 2014Secretary's details changed for Mrs Marisa Jane Betteridge on 28 June 2013 (1 page)
23 June 2014Secretary's details changed for Marisa Jane Fawcett on 28 June 2013 (1 page)
23 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 3,000
(5 pages)
23 June 2014Secretary's details changed for Mrs Marisa Jane Betteridge on 28 June 2013 (1 page)
23 June 2014Secretary's details changed for Marisa Jane Fawcett on 28 June 2013 (1 page)
14 October 2013Registered office address changed from the Homelands Ashford Road Kingsnorth Ashford Kent TN26 1NJ England on 14 October 2013 (1 page)
14 October 2013Registered office address changed from the Homelands Ashford Road Kingsnorth Ashford Kent TN26 1NJ England on 14 October 2013 (1 page)
21 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
21 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
10 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (5 pages)
28 March 2013Auditor's resignation (1 page)
28 March 2013Auditor's resignation (1 page)
19 September 2012Accounts for a small company made up to 31 December 2011 (8 pages)
19 September 2012Accounts for a small company made up to 31 December 2011 (8 pages)
9 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
21 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
21 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
12 September 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
10 January 2011Registered office address changed from Moons Farm Gallants Lane East Farleigh Maidstone Kent ME15 0LG on 10 January 2011 (1 page)
10 January 2011Registered office address changed from Moons Farm Gallants Lane East Farleigh Maidstone Kent ME15 0LG on 10 January 2011 (1 page)
13 August 2010Auditor's resignation (1 page)
13 August 2010Auditor's resignation (1 page)
21 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
4 May 2010Accounts for a small company made up to 31 December 2009 (7 pages)
4 May 2010Accounts for a small company made up to 31 December 2009 (7 pages)
3 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
3 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
30 July 2009Return made up to 10/06/09; full list of members (4 pages)
30 July 2009Return made up to 10/06/09; full list of members (4 pages)
6 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
6 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
8 July 2008Return made up to 10/06/08; full list of members (4 pages)
8 July 2008Return made up to 10/06/08; full list of members (4 pages)
8 May 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
8 May 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
11 December 2007Particulars of mortgage/charge (3 pages)
11 December 2007Particulars of mortgage/charge (3 pages)
20 August 2007Return made up to 10/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 August 2007Return made up to 10/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 August 2007Accounts for a small company made up to 31 December 2006 (7 pages)
10 August 2007Accounts for a small company made up to 31 December 2006 (7 pages)
15 February 2007Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
15 February 2007Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
18 January 2007Resolutions
  • RES13 ‐ Auth agreement 21/12/06
(1 page)
18 January 2007Resolutions
  • RES13 ‐ Auth agreement 21/12/06
(1 page)
9 October 2006Auditor's resignation (1 page)
9 October 2006Auditor's resignation (1 page)
9 October 2006Auditor's resignation (1 page)
9 October 2006Auditor's resignation (1 page)
12 September 2006Auditor's resignation (1 page)
12 September 2006Auditor's resignation (1 page)
14 June 2006Return made up to 10/06/06; full list of members (2 pages)
14 June 2006Return made up to 10/06/06; full list of members (2 pages)
3 May 2006Full accounts made up to 30 June 2005 (13 pages)
3 May 2006Full accounts made up to 30 June 2005 (13 pages)
11 July 2005Return made up to 10/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
11 July 2005Return made up to 10/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
25 January 2005Full accounts made up to 30 June 2004 (16 pages)
25 January 2005Full accounts made up to 30 June 2004 (16 pages)
17 June 2004Return made up to 10/06/04; full list of members (6 pages)
17 June 2004Return made up to 10/06/04; full list of members (6 pages)
30 January 2004Full accounts made up to 30 June 2003 (16 pages)
30 January 2004Full accounts made up to 30 June 2003 (16 pages)
18 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
12 July 2003Return made up to 10/06/03; full list of members (6 pages)
12 July 2003Return made up to 10/06/03; full list of members (6 pages)
22 October 2002Full accounts made up to 30 June 2002 (18 pages)
22 October 2002Full accounts made up to 30 June 2002 (18 pages)
24 June 2002Return made up to 10/06/02; full list of members (6 pages)
24 June 2002Return made up to 10/06/02; full list of members (6 pages)
11 March 2002Company name changed\certificate issued on 11/03/02 (3 pages)
21 September 2001Full accounts made up to 30 June 2001 (15 pages)
21 September 2001Full accounts made up to 30 June 2001 (15 pages)
17 April 2001Full accounts made up to 30 June 2000 (10 pages)
17 April 2001Full accounts made up to 30 June 2000 (10 pages)
10 April 2001Return made up to 12/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 April 2001Return made up to 12/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 February 2001Particulars of mortgage/charge (3 pages)
13 February 2001Particulars of mortgage/charge (3 pages)
22 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
22 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
22 March 2000Return made up to 12/02/00; full list of members (6 pages)
22 March 2000Return made up to 12/02/00; full list of members (6 pages)
23 January 2000Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
23 January 2000Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
4 March 1999Accounts for a small company made up to 31 March 1998 (6 pages)
4 March 1999Accounts for a small company made up to 31 March 1998 (6 pages)
3 March 1999Return made up to 12/02/99; no change of members (4 pages)
3 March 1999Return made up to 12/02/99; no change of members (4 pages)
16 March 1998Return made up to 12/02/98; full list of members (6 pages)
16 March 1998Return made up to 12/02/98; full list of members (6 pages)
28 January 1998Full accounts made up to 31 March 1997 (14 pages)
28 January 1998Full accounts made up to 31 March 1997 (14 pages)
15 May 1997Return made up to 12/02/97; no change of members (4 pages)
15 May 1997Return made up to 12/02/97; no change of members (4 pages)
3 February 1997Full accounts made up to 31 March 1996 (14 pages)
3 February 1997Full accounts made up to 31 March 1996 (14 pages)
13 February 1996Return made up to 12/02/96; no change of members (4 pages)
13 February 1996Return made up to 12/02/96; no change of members (4 pages)
5 December 1995Full accounts made up to 31 March 1995 (14 pages)
5 December 1995Full accounts made up to 31 March 1995 (14 pages)
22 September 1995Return made up to 12/02/95; full list of members (6 pages)
22 September 1995Return made up to 12/02/95; full list of members (6 pages)
13 July 1994Registered office changed on 13/07/94 from: moons farm gallants lane east farleigh maidstone kent. ME15 0LG (1 page)
13 July 1994Registered office changed on 13/07/94 from: moons farm gallants lane east farleigh maidstone kent. ME15 0LG (1 page)
11 October 1973Incorporation (13 pages)
11 October 1973Incorporation (13 pages)