BETAFENCE LIMITED
SHEFFIELD BEKAERT FENCING LTD TINSLEY WIRE LTD

Hellopages » South Yorkshire » Sheffield » S9 1TY

Company number 00277121
Status Active
Incorporation Date 22 June 1933
Company Type Private Limited Company
Address PO BOX 119, SHEPCOTE LANE, SHEFFIELD, S9 1TY
Home Country United Kingdom
Nature of Business 25930 - Manufacture of wire products, chain and springs
Phone, email, etc

Since the company registration two hundred and forty-two events have happened. The last three records are Confirmation statement made on 12 May 2017 with updates; Termination of appointment of Stefan Kobewka as a director on 28 April 2017; Appointment of Mr Stefan Kobewka as a director on 31 March 2017. The most likely internet sites of BETAFENCE LIMITED are www.betafence.co.uk, and www.betafence.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-two years and four months. The distance to to Darnall Rail Station is 2.1 miles; to Rotherham Central Rail Station is 5.5 miles; to Dronfield Rail Station is 5.5 miles; to Elsecar Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Betafence Limited is a Private Limited Company. The company registration number is 00277121. Betafence Limited has been working since 22 June 1933. The present status of the company is Active. The registered address of Betafence Limited is Po Box 119 Shepcote Lane Sheffield S9 1ty. . DESCAMPS, Frankie Firmin Cyril is a Director of the company. VOLPI, Michele is a Director of the company. OBERON MANAGEMENT BVBA is a Director of the company. Secretary BUCKINGHAM, John Alan has been resigned. Secretary CROMPTON, Paul has been resigned. Secretary FRANCE, Robin Geoffrey has been resigned. Secretary HAWKES, Derek Richard has been resigned. Secretary SAMPSON, Christopher Vaughan has been resigned. Secretary SAMPSON, Christopher Vaughan has been resigned. Director AMELOOT, Catherine has been resigned. Director BALL, Anthony Frederick has been resigned. Director BARKAS, Paul Anthony has been resigned. Director BVBA GHEOPS has been resigned. Director CROMPTON, Paul has been resigned. Director DE BACKER, Koen Marc has been resigned. Director DE BRUYNE, Philippe Maurice Mariette has been resigned. Director DE MUYNCK, Paul Maurice Eric has been resigned. Director DRAKE, Stephen Ohn has been resigned. Director FRANCE, Robin Geoffrey has been resigned. Director FROST, Michael Thomas has been resigned. Director GLOSSOP, Sandy has been resigned. Director GOETZ, Martin has been resigned. Director HOUTTEMAN, Franky Eddy has been resigned. Director KOBEWKA, Stefan has been resigned. Director LECLUYSE, Patrick Eugene Marie has been resigned. Director LOCKYER, David Frederick has been resigned. Director LONCKE, Carlos Rene Alberik has been resigned. Director MANSELL, Kevin has been resigned. Director MORRIS, Christopher John has been resigned. Director MORRIS, Michael John has been resigned. Director NAESENS, Willy Marie Joseph has been resigned. Director PIL, Gedeon Magdalena Hendrik Jeroom Cor has been resigned. Director PURSHOUSE, Neil Derwent has been resigned. Director PYLE, Charles Anthony has been resigned. Director RAMAUT, Peter Henriette Paul has been resigned. Director RICHTER, Nicolas John has been resigned. Director RIDDELL, Colin Robert has been resigned. Director RIPLEY, Ian David has been resigned. Director ROBINSON, Christopher William has been resigned. Director ROBINSON, Christopher William has been resigned. Director SAMPSON, Christopher Vaughan has been resigned. Director SAMPSON, Christopher Vaughan has been resigned. Director SCHROYEN, Jurgen Hendrik Paul has been resigned. Director SCRIVENS, Dilwyn has been resigned. Director STEERS, Kevin has been resigned. Director SWAIN, John Barron has been resigned. Director SZOKALO, Krystof has been resigned. Director THURMAN, Joost Kristiaan Dirk has been resigned. Director TIMLIN, Michael James has been resigned. Director VELGE, Henri Jean Dieudonne has been resigned. Director VERBAUWHEDE, Germain has been resigned. Director WATSON, Graham Vincent has been resigned. Director YOUNG, David has been resigned. Director BVBA CREAFIM has been resigned. Director PATRICK LECLUYSE BVBA has been resigned. Director PAUL DE MUYNCK BVBA has been resigned. Director PETER RAMAUT BVBA has been resigned. The company operates in "Manufacture of wire products, chain and springs".


Current Directors

Director
DESCAMPS, Frankie Firmin Cyril
Appointed Date: 11 March 2011
63 years old

Director
VOLPI, Michele
Appointed Date: 19 March 2012
61 years old

Director
OBERON MANAGEMENT BVBA
Appointed Date: 28 February 2013

Resigned Directors

Secretary
BUCKINGHAM, John Alan
Resigned: 30 September 2010
Appointed Date: 31 December 2006

Secretary
CROMPTON, Paul
Resigned: 01 January 1997
Appointed Date: 01 January 1996

Secretary
FRANCE, Robin Geoffrey
Resigned: 31 August 1999
Appointed Date: 01 January 1997

Secretary
HAWKES, Derek Richard
Resigned: 31 December 2006
Appointed Date: 01 July 2001

Secretary
SAMPSON, Christopher Vaughan
Resigned: 01 July 2001
Appointed Date: 31 August 1999

Secretary
SAMPSON, Christopher Vaughan
Resigned: 01 January 1996

Director
AMELOOT, Catherine
Resigned: 28 June 2013
Appointed Date: 11 March 2011
49 years old

Director
BALL, Anthony Frederick
Resigned: 01 January 1997
Appointed Date: 01 February 1993
82 years old

Director
BARKAS, Paul Anthony
Resigned: 27 June 2014
Appointed Date: 19 March 2012
58 years old

Director
BVBA GHEOPS
Resigned: 28 February 2007
Appointed Date: 22 June 2005
20 years old

Director
CROMPTON, Paul
Resigned: 01 January 1997
Appointed Date: 01 January 1996
60 years old

Director
DE BACKER, Koen Marc
Resigned: 28 February 2013
Appointed Date: 11 March 2011
53 years old

Director
DE BRUYNE, Philippe Maurice Mariette
Resigned: 29 August 2008
Appointed Date: 17 March 2008
69 years old

Director
DE MUYNCK, Paul Maurice Eric
Resigned: 22 June 2005
Appointed Date: 21 June 2004
77 years old

Director
DRAKE, Stephen Ohn
Resigned: 01 January 1997
81 years old

Director
FRANCE, Robin Geoffrey
Resigned: 31 August 1999
Appointed Date: 01 January 1997
82 years old

Director
FROST, Michael Thomas
Resigned: 01 January 1997
Appointed Date: 01 February 1993
81 years old

Director
GLOSSOP, Sandy
Resigned: 03 December 2002
Appointed Date: 31 March 2000
78 years old

Director
GOETZ, Martin
Resigned: 16 June 2016
Appointed Date: 31 January 2014
61 years old

Director
HOUTTEMAN, Franky Eddy
Resigned: 23 September 2016
Appointed Date: 29 April 2013
50 years old

Director
KOBEWKA, Stefan
Resigned: 28 April 2017
Appointed Date: 31 March 2017
61 years old

Director
LECLUYSE, Patrick Eugene Marie
Resigned: 22 June 2005
Appointed Date: 20 December 2002
65 years old

Director
LOCKYER, David Frederick
Resigned: 01 January 1997
82 years old

Director
LONCKE, Carlos Rene Alberik
Resigned: 21 June 2004
Appointed Date: 20 December 2002
74 years old

Director
MANSELL, Kevin
Resigned: 01 May 2008
Appointed Date: 15 November 2002
65 years old

Director
MORRIS, Christopher John
Resigned: 16 March 2017
Appointed Date: 27 June 2014
57 years old

Director
MORRIS, Michael John
Resigned: 16 October 1998
Appointed Date: 01 January 1996
80 years old

Director
NAESENS, Willy Marie Joseph
Resigned: 31 March 2017
Appointed Date: 17 March 2008
70 years old

Director
PIL, Gedeon Magdalena Hendrik Jeroom Cor
Resigned: 18 February 2005
Appointed Date: 14 November 2003
89 years old

Director
PURSHOUSE, Neil Derwent
Resigned: 05 April 2002
Appointed Date: 01 April 1996
74 years old

Director
PYLE, Charles Anthony
Resigned: 31 August 1999
Appointed Date: 01 May 1993
84 years old

Director
RAMAUT, Peter Henriette Paul
Resigned: 22 June 2005
Appointed Date: 14 November 2003
66 years old

Director
RICHTER, Nicolas John
Resigned: 14 November 2016
Appointed Date: 19 January 2015
61 years old

Director
RIDDELL, Colin Robert
Resigned: 01 January 1997
Appointed Date: 01 May 1993
78 years old

Director
RIPLEY, Ian David
Resigned: 01 February 1993
75 years old

Director
ROBINSON, Christopher William
Resigned: 31 December 2002
Appointed Date: 15 April 1998
73 years old

Director
ROBINSON, Christopher William
Resigned: 01 January 1997
Appointed Date: 01 February 1993
73 years old

Director
SAMPSON, Christopher Vaughan
Resigned: 31 May 2002
Appointed Date: 31 August 1999
73 years old

Director
SAMPSON, Christopher Vaughan
Resigned: 01 January 1996
73 years old

Director
SCHROYEN, Jurgen Hendrik Paul
Resigned: 31 January 2014
Appointed Date: 17 March 2008
55 years old

Director
SCRIVENS, Dilwyn
Resigned: 31 December 1997
87 years old

Director
STEERS, Kevin
Resigned: 31 October 2011
Appointed Date: 16 March 2009
69 years old

Director
SWAIN, John Barron
Resigned: 31 March 2000
82 years old

Director
SZOKALO, Krystof
Resigned: 31 January 1999
73 years old

Director
THURMAN, Joost Kristiaan Dirk
Resigned: 19 March 2012
Appointed Date: 17 March 2008
58 years old

Director
TIMLIN, Michael James
Resigned: 19 January 2015
Appointed Date: 28 June 2013
50 years old

Director
VELGE, Henri Jean Dieudonne
Resigned: 01 March 2005
Appointed Date: 20 December 2002
68 years old

Director
VERBAUWHEDE, Germain
Resigned: 30 April 2009
Appointed Date: 16 February 2007
79 years old

Director
WATSON, Graham Vincent
Resigned: 31 March 2017
Appointed Date: 16 June 2016
56 years old

Director
YOUNG, David
Resigned: 31 January 1997
84 years old

Director
BVBA CREAFIM
Resigned: 01 January 2016
Appointed Date: 26 October 2011

Director
PATRICK LECLUYSE BVBA
Resigned: 26 October 2011
Appointed Date: 22 June 2005

Director
PAUL DE MUYNCK BVBA
Resigned: 31 October 2008
Appointed Date: 22 June 2005

Director
PETER RAMAUT BVBA
Resigned: 27 June 2014
Appointed Date: 22 June 2005

Persons With Significant Control

Betafence N.V.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BETAFENCE LIMITED Events

12 May 2017
Confirmation statement made on 12 May 2017 with updates
08 May 2017
Termination of appointment of Stefan Kobewka as a director on 28 April 2017
11 Apr 2017
Appointment of Mr Stefan Kobewka as a director on 31 March 2017
31 Mar 2017
Termination of appointment of Graham Vincent Watson as a director on 31 March 2017
31 Mar 2017
Termination of appointment of Willy Marie Joseph Naesens as a director on 31 March 2017
...
... and 232 more events
31 Jul 1976
Company name changed\certificate issued on 31/07/76
16 Apr 1973
Particulars of mortgage/charge
10 Aug 1964
Particulars of mortgage/charge
22 Jun 1933
Certificate of incorporation
22 Jun 1933
Incorporation

BETAFENCE LIMITED Charges

23 February 2016
Charge code 0027 7121 0010
Delivered: 26 February 2016
Status: Outstanding
Persons entitled: Cooperatieve Rabobank U.A.
Description: Contains fixed charge…
16 July 2014
Charge code 0027 7121 0011
Delivered: 4 November 2016
Status: Outstanding
Persons entitled: Robin Geoffrey France (As Trustee of the Twil Group Pension Fund) Andrew J. Fields (As Trustee of the Twil Group Pension Fund) Jonathan Young (As Trustee of the Twil Group Pension Fund) Neil Derwent Purshouse (As Trustee of the Twil Group Pension Fund)
Description: Contains fixed charge…
16 July 2014
Charge code 0027 7121 0009
Delivered: 28 July 2014
Status: Outstanding
Persons entitled: Cooperative Centrale Raiffeisen-Boerenleenbank B.A. (Trading as Rabobank International London Branch)
Description: Contains fixed charge…
11 October 2011
Security deed
Delivered: 18 October 2011
Status: Satisfied on 27 November 2015
Persons entitled: Brian Richard Wiggins Robin Geoffrey France Kevin Steers Jonathan Young and Franky Eddy Houttemann
Description: First fixed charge all of its rights in respect of any…
10 February 2009
Amendment and restatement agreement
Delivered: 16 February 2009
Status: Satisfied on 3 December 2015
Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A. (Trading as Rabobank International, London Branch) as Security Trustee for the Secured Parties
Description: Fixed and floating charge over the undertaking and all…
21 February 2008
Security deed
Delivered: 28 February 2008
Status: Satisfied on 14 September 2015
Persons entitled: The Pension Trustees Being John Keith Carnell Kevin Mansell Roeland Van Den Dungen Brian Richard Wiggins Robin Geoffrey France and Their Successors in Title as Trustees of the Pension Scheme
Description: All right in the assigned agreements, see image for full…
21 February 2008
Security deed
Delivered: 28 February 2008
Status: Satisfied on 14 September 2015
Persons entitled: John Keith Carnell Kevin Mansell Roeland Van Den Dungen Brian Richard Wiggins Robin Geoffrey France and Their Successors in Title as Trustees of the Pension Scheme
Description: The assigned agreement, the f/h and l/h property known as…
1 March 2005
Debenture
Delivered: 4 March 2005
Status: Satisfied on 3 December 2015
Persons entitled: Coperatieve Centrale Raiffeisen-Boerenleenbank B.A. (Trading as Rabobank International Londonbranch)
Description: Fixed and floating charges over the undertaking and all…
1 March 2005
Mortgage
Delivered: 4 March 2005
Status: Satisfied on 3 December 2015
Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A. (Trading as Rabobank International Londonbranch) as Security Trustee
Description: The property being woodhouse lane wigan t/n GM676229, canal…
30 March 1973
Guarantee and debenture
Delivered: 16 April 1973
Status: Satisfied on 23 August 2002
Persons entitled: National Westminster Bank PLC
Description: A floating charge on pls see doc 99 for details…
31 July 1964
Series of debentures
Delivered: 10 August 1964
Status: Satisfied on 28 October 1993
Persons entitled: The Commercial Union Assurance Co. LTD.

Similar Companies

BETA-ELECTRICAL LTD BETAELECTRONINCS LTD BETAFEST LTD BETAFIN BETAFINANCE LTD BETAFIT PPE LTD BETAG CARE LIMITED