ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Betts Limited

Betts Limited is an active company incorporated on 25 June 1998 with the registered office located in Colchester, Essex. Betts Limited was registered 27 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 7 months ago
Company No
03586975
Private limited company
Age
27 years
Incorporated 25 June 1998
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 25 June 2025 (4 months ago)
Next confirmation dated 25 June 2026
Due by 9 July 2026 (8 months remaining)
Last change occurred 2 years 4 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 31 December 2025 (2 months remaining)
Address
De Novo House
Newcomen Way
Colchester
Essex
CO4 9AE
Address changed on 9 Dec 2024 (10 months ago)
Previous address was C/O Birkett Long Djw Faviell House 1 Coval Wells Chelmsford CM1 1WZ England
Telephone
01206753400
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Vice President • French • Lives in France • Born in Oct 1976
Director • French • Lives in France • Born in Mar 1972
Director • Group Financial Controller • British • Lives in England • Born in Sep 1968
Twist Beauty Packaging UK Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Albea UK Limited
Mr Derek James Eaton is a mutual person.
Active
Betts International Limited
Mr Derek James Eaton is a mutual person.
Active
Boddington Ip Limited
Mr Derek James Eaton is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£7K
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 2 (-100%)
Total Assets
£59.99M
Decreased by £6K (-0%)
Total Liabilities
-£26.57M
Increased by £2K (0%)
Net Assets
£33.43M
Decreased by £8K (-0%)
Debt Ratio (%)
44%
Increased by 0.01% (0%)
Latest Activity
Confirmation Submitted
4 Months Ago on 26 Jun 2025
Full Accounts Submitted
6 Months Ago on 25 Apr 2025
Compulsory Strike-Off Discontinued
7 Months Ago on 8 Mar 2025
Compulsory Gazette Notice
8 Months Ago on 4 Mar 2025
Inspection Address Changed
10 Months Ago on 9 Dec 2024
Confirmation Submitted
1 Year 2 Months Ago on 20 Aug 2024
Bertrand Thomas David Boccon-Gibod Resigned
1 Year 4 Months Ago on 10 Jun 2024
Barbara Charlotte Jeanette De Saint-Aubin Appointed
1 Year 4 Months Ago on 10 Jun 2024
Full Accounts Submitted
1 Year 7 Months Ago on 8 Mar 2024
New Charge Registered
2 Years 2 Months Ago on 24 Aug 2023
Get Credit Report
Discover Betts Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 25 June 2025 with no updates
Submitted on 26 Jun 2025
Full accounts made up to 31 December 2023
Submitted on 25 Apr 2025
Compulsory strike-off action has been discontinued
Submitted on 8 Mar 2025
First Gazette notice for compulsory strike-off
Submitted on 4 Mar 2025
Register inspection address has been changed from C/O Birkett Long Djw Faviell House 1 Coval Wells Chelmsford CM1 1WZ England to Hyatt Place 50-60 Broomfield Road Chelmsford Essex CM1 1SW
Submitted on 9 Dec 2024
Confirmation statement made on 25 June 2024 with no updates
Submitted on 20 Aug 2024
Appointment of Barbara Charlotte Jeanette De Saint-Aubin as a director on 10 June 2024
Submitted on 13 Jun 2024
Termination of appointment of Bertrand Thomas David Boccon-Gibod as a director on 10 June 2024
Submitted on 13 Jun 2024
Full accounts made up to 31 December 2022
Submitted on 8 Mar 2024
Registration of charge 035869750010, created on 24 August 2023
Submitted on 25 Aug 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year