BETA GROUP LIMITED
BACUP BETA INDUSTRIAL LIMITED

Hellopages » Lancashire » Rossendale » OL13 8AQ

Company number 02124027
Status Active
Incorporation Date 16 April 1987
Company Type Private Limited Company
Address UNDERBANK MILL, BURNLEY ROAD, BACUP, LANCASHIRE, OL13 8AQ
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 2 May 2017 with updates; Total exemption small company accounts made up to 31 July 2016; Annual return made up to 2 May 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 11,765 . The most likely internet sites of BETA GROUP LIMITED are www.betagroup.co.uk, and www.beta-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and six months. The distance to to Littleborough Rail Station is 6.1 miles; to Burnley Central Rail Station is 6.4 miles; to Burnley Barracks Rail Station is 6.4 miles; to Milnrow Rail Station (closed) is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Beta Group Limited is a Private Limited Company. The company registration number is 02124027. Beta Group Limited has been working since 16 April 1987. The present status of the company is Active. The registered address of Beta Group Limited is Underbank Mill Burnley Road Bacup Lancashire Ol13 8aq. . LEWIS, Angela Dawn is a Secretary of the company. LEWIS, Angela Dawn is a Director of the company. LEWIS, Ralph Martin is a Director of the company. Secretary LEWIS, Ralph Martin has been resigned. Director LEWIS, Diane has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
LEWIS, Angela Dawn
Appointed Date: 01 May 2005

Director
LEWIS, Angela Dawn
Appointed Date: 01 August 1993
55 years old

Director
LEWIS, Ralph Martin

70 years old

Resigned Directors

Secretary
LEWIS, Ralph Martin
Resigned: 30 April 2005

Director
LEWIS, Diane
Resigned: 01 August 1993
68 years old

Persons With Significant Control

Beta Group Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BETA GROUP LIMITED Events

10 May 2017
Confirmation statement made on 2 May 2017 with updates
15 Dec 2016
Total exemption small company accounts made up to 31 July 2016
18 May 2016
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 11,765

10 Dec 2015
Total exemption small company accounts made up to 31 July 2015
19 Nov 2015
Director's details changed for Mr Ralph Martin Lewis on 19 November 2015
...
... and 87 more events
14 May 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

14 May 1987
Director resigned;new director appointed

14 May 1987
Registered office changed on 14/05/87 from: tanfield house 22/24 tanfield road croydon surrey CR9 3UL

14 May 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

16 Apr 1987
Certificate of Incorporation

BETA GROUP LIMITED Charges

19 February 2003
Fixed and floating charge
Delivered: 21 February 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
19 April 2000
Legal charge
Delivered: 6 May 2000
Status: Satisfied on 2 November 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Underbank mill burnley road bacup lancashire. By way of…
18 May 1999
Debenture
Delivered: 21 May 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: .. fixed and floating charges over the undertaking and all…
20 November 1991
Debenture
Delivered: 27 November 1991
Status: Satisfied on 13 October 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
10 September 1987
Fixed and floating charge
Delivered: 16 September 1987
Status: Satisfied on 7 May 1992
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over:- undertaking and all…