Company number 01390064
Status Active
Incorporation Date 20 September 1978
Company Type Private Limited Company
Address 49-63 SPENCER STREET, HOCKLEY, BIRMINGHAM, WEST MIDLANDS, B18 6DE
Home Country United Kingdom
Nature of Business 38320 - Recovery of sorted materials
Phone, email, etc
Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
GBP 108
. The most likely internet sites of STEPHEN BETTS AND SONS LIMITED are www.stephenbettsandsons.co.uk, and www.stephen-betts-and-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and five months. Stephen Betts and Sons Limited is a Private Limited Company.
The company registration number is 01390064. Stephen Betts and Sons Limited has been working since 20 September 1978.
The present status of the company is Active. The registered address of Stephen Betts and Sons Limited is 49 63 Spencer Street Hockley Birmingham West Midlands B18 6de. . BETTS, Caroline Susan is a Secretary of the company. BETTS, Caroline Susan is a Director of the company. BETTS, Charles Oliver John is a Director of the company. BETTS, Daniel Edward is a Director of the company. BETTS, Stephen Alexander is a Director of the company. Director DARBY, Richard John has been resigned. Director PERKINS, Irvin William has been resigned. The company operates in "Recovery of sorted materials".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Stephen Alexander Betts
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
STEPHEN BETTS AND SONS LIMITED Events
16 Jan 2017
Confirmation statement made on 31 December 2016 with updates
11 Oct 2016
Full accounts made up to 31 December 2015
28 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
02 Sep 2015
Change of share class name or designation
24 Aug 2015
Group of companies' accounts made up to 31 December 2014
...
... and 77 more events
14 May 1987
Accounts for a small company made up to 31 December 1986
11 May 1987
Return made up to 31/12/86; full list of members
20 Sep 1978
Certificate of incorporation
20 Sep 1978
Incorporation
6 December 2007
Guarantee & debenture
Delivered: 15 December 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 October 2004
Debenture
Delivered: 11 November 2004
Status: Outstanding
Persons entitled: Stephen Alexander Betts, Caroline Susan Betts and Hazell Carr (Ad) Services Limited
Description: Fixed and floating charges over the undertaking and all…
4 October 1991
Memorandum of deposit
Delivered: 15 October 1991
Status: Satisfied
on 20 November 1991
Persons entitled: The Bank of Nova Scotia
Description: Which are now or which may from time to time be standing to…
27 June 1988
Guarantee & debenture
Delivered: 8 July 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 March 1981
Debenture
Delivered: 9 March 1981
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: Fixed & floating charge undertaking and all property and…