Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GALE & BETTS LIMITED
Company Information for

GALE & BETTS LIMITED

SALISBURY HOUSE, LONDON, EC2M 5SQ,
Company Registration Number
00260889
Private Limited Company
Active

Company Overview

About Gale & Betts Ltd
GALE & BETTS LIMITED was founded on 1931-12-07 and has its registered office in London. The organisation's status is listed as "Active". Gale & Betts Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
GALE & BETTS LIMITED
 
Legal Registered Office
SALISBURY HOUSE
LONDON
EC2M 5SQ
Other companies in EC2N
 
Filing Information
Company Number 00260889
Company ID Number 00260889
Date formed 1931-12-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 09/07/2015
Return next due 06/08/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-04-06 16:41:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GALE & BETTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GALE & BETTS LIMITED

Current Directors
Officer Role Date Appointed
NICOLA JANE PARK
Company Secretary 2007-03-09
ANN LYDIA BETTS
Director 2015-01-19
AMANDA ELIZABETH DUMONT
Director 2015-01-19
GEORGE DUNCAN MITCHELL
Director 1994-08-31
NICOLA JANE PARK
Director 2014-10-25
Previous Officers
Officer Role Date Appointed Date Resigned
TERENCE ARTHUR BETTS
Director 1991-07-09 2015-02-08
DAVID ANTHONY BETTS
Director 2003-05-28 2014-10-25
DAVID ANTHONY BETTS
Company Secretary 2004-12-15 2007-03-09
GEORGE DUNCAN MITCHELL
Company Secretary 2001-10-22 2004-12-15
TERENCE ARTHUR BETTS
Company Secretary 1991-07-09 2001-10-22
GEORGE ALEXANDER MITCHELL
Director 1991-07-09 1994-08-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-02CONFIRMATION STATEMENT MADE ON 29/03/24, WITH UPDATES
2024-04-02CS01CONFIRMATION STATEMENT MADE ON 29/03/24, WITH UPDATES
2023-07-31Director's details changed for Mrs Ann Lydia Betts on 2023-07-31
2023-07-31Director's details changed for Ms Amanda Elizabeth Dumont on 2023-07-31
2023-07-31SECRETARY'S DETAILS CHNAGED FOR NICOLA JANE PARK on 2023-07-31
2023-07-31Director's details changed for Ms Nicola Jane Park on 2023-07-31
2023-07-31REGISTERED OFFICE CHANGED ON 31/07/23 FROM 14 Austin Friars London EC2N 2HE
2023-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/23 FROM 14 Austin Friars London EC2N 2HE
2023-07-31CH01Director's details changed for Mrs Ann Lydia Betts on 2023-07-31
2023-07-31CH03SECRETARY'S DETAILS CHNAGED FOR NICOLA JANE PARK on 2023-07-31
2023-05-02CONFIRMATION STATEMENT MADE ON 29/03/23, WITH UPDATES
2023-05-02CS01CONFIRMATION STATEMENT MADE ON 29/03/23, WITH UPDATES
2023-01-3130/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-31AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 29/03/22, WITH UPDATES
2022-01-20Unaudited abridged accounts made up to 2021-04-30
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/21, WITH UPDATES
2020-07-21CS01CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES
2020-07-21CS01CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES
2019-07-11CS01CONFIRMATION STATEMENT MADE ON 09/07/19, WITH NO UPDATES
2019-01-31AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 09/07/18, WITH NO UPDATES
2017-07-17LATEST SOC17/07/17 STATEMENT OF CAPITAL;GBP 7500
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 09/07/17, WITH UPDATES
2017-01-05AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-15CS01CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES
2016-01-13AA30/04/15 TOTAL EXEMPTION SMALL
2016-01-13AA30/04/15 TOTAL EXEMPTION SMALL
2015-08-11LATEST SOC11/08/15 STATEMENT OF CAPITAL;GBP 7500
2015-08-11AR0109/07/15 ANNUAL RETURN FULL LIST
2015-02-10AP01DIRECTOR APPOINTED MRS ANN LYDIA BETTS
2015-02-10TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE ARTHUR BETTS
2015-01-29AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-19AP01DIRECTOR APPOINTED MS AMANDA ELIZABETH DUMONT
2015-01-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY BETTS
2015-01-19AP01DIRECTOR APPOINTED MS NICOLA JANE PARK
2014-07-30LATEST SOC30/07/14 STATEMENT OF CAPITAL;GBP 7500
2014-07-30AR0109/07/14 ANNUAL RETURN FULL LIST
2014-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/14 FROM 15 Bedford Square London WC1B 3JA United Kingdom
2014-01-13AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-09CH01Director's details changed for Mr George Duncan Mitchell on 2013-12-06
2013-08-13AR0109/07/13 ANNUAL RETURN FULL LIST
2013-01-22AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-07AR0109/07/12 ANNUAL RETURN FULL LIST
2011-08-10AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-03AR0109/07/11 ANNUAL RETURN FULL LIST
2011-01-28AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/11 FROM 15 Bedford Square London WC1B 3JA
2010-07-13AR0109/07/10 FULL LIST
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE DUNCAN MITCHELL / 09/07/2010
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE ARTHUR BETTS / 09/07/2010
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY BETTS / 09/07/2010
2009-12-02AA30/04/09 TOTAL EXEMPTION SMALL
2009-07-15363aRETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS
2009-02-09287REGISTERED OFFICE CHANGED ON 09/02/2009 FROM 52 QUEEN ANN STREET LONDON W1G 9LA
2008-10-02AA30/04/08 TOTAL EXEMPTION SMALL
2008-09-11363sRETURN MADE UP TO 09/07/08; CHANGE OF MEMBERS
2007-08-18363sRETURN MADE UP TO 09/07/07; NO CHANGE OF MEMBERS
2007-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-06-13288bSECRETARY RESIGNED
2007-06-13288aNEW SECRETARY APPOINTED
2006-11-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-08-16363sRETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS
2006-06-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-08-09363sRETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS
2005-02-10288bSECRETARY RESIGNED
2005-02-02288aNEW SECRETARY APPOINTED
2005-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-07-15363sRETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS
2003-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-09-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2003-08-14363(287)REGISTERED OFFICE CHANGED ON 14/08/03
2003-08-14363sRETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS
2003-08-12288aNEW DIRECTOR APPOINTED
2002-11-07363sRETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS
2002-02-06288aNEW SECRETARY APPOINTED
2002-02-06288bSECRETARY RESIGNED
2002-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-07-20363sRETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS
2000-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-07-24363sRETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS
1999-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-08-26363sRETURN MADE UP TO 09/07/99; FULL LIST OF MEMBERS
1999-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-08-07363sRETURN MADE UP TO 09/07/98; NO CHANGE OF MEMBERS
1997-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-07-31363(287)REGISTERED OFFICE CHANGED ON 31/07/97
1997-07-31363sRETURN MADE UP TO 09/07/97; NO CHANGE OF MEMBERS
1996-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-09-04363sRETURN MADE UP TO 09/07/96; FULL LIST OF MEMBERS
1995-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-07-17363sRETURN MADE UP TO 09/07/95; NO CHANGE OF MEMBERS
1994-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-10-18288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-07-07363sRETURN MADE UP TO 09/07/94; NO CHANGE OF MEMBERS
1993-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1993-08-04363sRETURN MADE UP TO 09/07/93; FULL LIST OF MEMBERS
1992-09-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-09-03363sRETURN MADE UP TO 09/07/92; NO CHANGE OF MEMBERS
1992-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to GALE & BETTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GALE & BETTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
EQUITABLE CHARGE 1964-08-06 Outstanding C F RAWLINGS
MEMO OF DEPOSIT 1964-06-04 Outstanding GLYNS MILLS & CO
MEMO OF DEPOSIT 1961-08-08 Outstanding GLYNS MILLS & CO
Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GALE & BETTS LIMITED

Intangible Assets
Patents
We have not found any records of GALE & BETTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GALE & BETTS LIMITED
Trademarks
We have not found any records of GALE & BETTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GALE & BETTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as GALE & BETTS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where GALE & BETTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GALE & BETTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GALE & BETTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1