BETARANGE LIMITED
PETERBOROUGH

Hellopages » Cambridgeshire » Huntingdonshire » PE7 3HP

Company number 01328321
Status Active
Incorporation Date 2 September 1977
Company Type Private Limited Company
Address 12 PARTRIDGE CLOSE, YAXLEY, PETERBOROUGH, CAMBRIDGESHIRE, PE7 3HP
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Secretary's details changed for Mr Oliver Charles Steele on 4 January 2017; Confirmation statement made on 31 August 2016 with updates. The most likely internet sites of BETARANGE LIMITED are www.betarange.co.uk, and www.betarange.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and one months. Betarange Limited is a Private Limited Company. The company registration number is 01328321. Betarange Limited has been working since 02 September 1977. The present status of the company is Active. The registered address of Betarange Limited is 12 Partridge Close Yaxley Peterborough Cambridgeshire Pe7 3hp. . STEELE, Edward Michael is a Secretary of the company. STEELE, Kathleen Mary is a Secretary of the company. STEELE, Oliver Charles is a Secretary of the company. STEELE, Kathleen Mary is a Director of the company. STEELE, Roger James is a Director of the company. Director WILLSHER, Peter James George has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary
STEELE, Edward Michael
Appointed Date: 04 December 2008


Secretary
STEELE, Oliver Charles
Appointed Date: 04 December 2008

Director

Director
STEELE, Roger James

79 years old

Resigned Directors

Director
WILLSHER, Peter James George
Resigned: 26 August 2007
Appointed Date: 28 January 2004
90 years old

Persons With Significant Control

Mr Edward Michael Steele
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mrs Kathleen Mary Steele
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Oliver Charles Steele
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Roger James Steele
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BETARANGE LIMITED Events

18 Jan 2017
Total exemption small company accounts made up to 30 April 2016
12 Jan 2017
Secretary's details changed for Mr Oliver Charles Steele on 4 January 2017
31 Aug 2016
Confirmation statement made on 31 August 2016 with updates
22 Aug 2016
Secretary's details changed for Mr Oliver Charles Steele on 22 August 2016
22 Aug 2016
Secretary's details changed for Mr Edward Michael Steele on 22 August 2016
...
... and 93 more events
29 Jul 1987
Declaration of satisfaction of mortgage/charge

22 Jun 1987
Accounts for a small company made up to 30 April 1986

22 Jun 1987
Return made up to 31/12/86; full list of members

01 Mar 1985
Particulars of mortgage/charge
19 Sep 1983
Accounts made up to 30 April 1982

BETARANGE LIMITED Charges

8 October 2009
Debenture
Delivered: 15 October 2009
Status: Satisfied on 10 August 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 December 2005
Legal charge
Delivered: 8 December 2005
Status: Satisfied on 4 November 2014
Persons entitled: The Trustees of the Betarange Directors Special Pension Scheme
Description: F/H property the retingham bell bretingham suffolk.
22 June 2001
Legal charge
Delivered: 27 June 2001
Status: Satisfied on 10 August 2016
Persons entitled: Barclays Bank PLC
Description: F/H white horse inn east barsham fakenham norfolk.
22 June 2001
Supplemental deed
Delivered: 27 June 2001
Status: Satisfied on 10 August 2016
Persons entitled: Barclays Bank PLC
Description: F/H white horse inn east barsham fakenham norfolk.
25 February 1985
Legal charge
Delivered: 1 March 1985
Status: Satisfied on 27 January 2006
Persons entitled: Barclays Bank PLC
Description: Warehouse premises, leverington road, wisbech…
21 September 1983
Legal charge
Delivered: 10 October 1983
Status: Satisfied on 29 July 1987
Persons entitled: Barclays Bank PLC
Description: F/H oak brewery spirit vaults (wisbech) 53 leverington road…