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

BETTIX LIMITED

ENVIRONMENT HOUSE, 1 ST. MARKS STREET, NOTTINGHAM, NG3 1DE,
Company Registration Number
00345529
Private Limited Company
Active

Company Overview

About Bettix Ltd
BETTIX LIMITED was founded on 1938-10-24 and has its registered office in Nottingham. The organisation's status is listed as "Active". Bettix Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BETTIX LIMITED
 
Legal Registered Office
ENVIRONMENT HOUSE
1 ST. MARKS STREET
NOTTINGHAM
NG3 1DE
Other companies in NG3
 
Filing Information
Company Number 00345529
Company ID Number 00345529
Date formed 1938-10-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/12/2015
Return next due 27/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB215906568  
Last Datalog update: 2024-02-07 02:35:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BETTIX 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.
Companies with same name BETTIX LIMITED
The following companies were found which have the same name as BETTIX LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Bettix Oy Mäkilä Veikko Active Company formed on the 1981-03-08

Company Officers of BETTIX LIMITED

Current Directors
Officer Role Date Appointed
M M SECRETARIAT LIMITED
Company Secretary 1991-12-30
DAVID GEORGE BUTLER
Director 2000-03-01
NICHOLAS JAMES HOLLAND
Director 2013-03-01
JOHN MIDDLEHURST
Director 2009-09-24
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD HOLT
Director 1991-12-30 2014-06-30
ROBERT LESLIE HOLT
Director 2000-10-01 2008-04-11
ROLFE MARSH
Director 1991-12-30 2008-01-01
JAMES EDWARD PHILPOTTS
Director 1991-12-30 2000-05-16
DOUGLAS CARLTON CROOK
Director 1991-12-30 1996-07-31
JOHN PATRICK BRENDAN MCLAUGHLIN
Director 1996-02-06 1996-06-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
M M SECRETARIAT LIMITED CRICKLADE PROPERTY LIMITED Company Secretary 2017-05-08 CURRENT 2017-01-05 Active
M M SECRETARIAT LIMITED CRICKLADE HOUSE HOTEL LIMITED Company Secretary 2016-06-16 CURRENT 2016-06-16 Active
M M SECRETARIAT LIMITED CONDER ALLSLADE LIMITED Company Secretary 2010-04-20 CURRENT 2008-12-11 In Administration
M M SECRETARIAT LIMITED PEAK DISTRICT LODGES AND COTTAGES LIMITED Company Secretary 2007-06-11 CURRENT 2007-06-11 Active
M M SECRETARIAT LIMITED CONDER M & E LIMITED Company Secretary 2006-12-15 CURRENT 2006-12-11 Dissolved 2017-07-25
M M SECRETARIAT LIMITED TIFFIN AND THALI LIMITED Company Secretary 2006-07-25 CURRENT 2006-07-25 Active
M M SECRETARIAT LIMITED DEVON VALLEY LIMITED Company Secretary 2006-06-23 CURRENT 2006-06-23 Active
M M SECRETARIAT LIMITED CROMPTON PAPER LIMITED Company Secretary 2006-06-23 CURRENT 2006-06-23 Active
M M SECRETARIAT LIMITED PURICO (USA) LIMITED Company Secretary 2006-06-20 CURRENT 2006-06-20 Active
M M SECRETARIAT LIMITED PURICO GROUP LIMITED Company Secretary 2006-06-20 CURRENT 2006-06-20 Active
M M SECRETARIAT LIMITED PURICO (UK) LIMITED Company Secretary 2006-06-20 CURRENT 2006-06-20 Active
M M SECRETARIAT LIMITED UNION PAPERTECH LIMITED Company Secretary 2006-06-06 CURRENT 2006-06-06 Liquidation
M M SECRETARIAT LIMITED MELHAM INVESTMENTS LIMITED Company Secretary 2005-02-24 CURRENT 2005-02-24 Active
M M SECRETARIAT LIMITED MELHAM HOLDINGS LIMITED Company Secretary 2005-02-24 CURRENT 2005-02-24 Active
M M SECRETARIAT LIMITED MELTON MEDES LIMITED Company Secretary 2005-01-15 CURRENT 1998-01-16 Active
M M SECRETARIAT LIMITED PURICO LIMITED Company Secretary 2003-01-21 CURRENT 1998-07-30 Active
M M SECRETARIAT LIMITED PURICO PAPER COMPANY LIMITED Company Secretary 2001-11-07 CURRENT 2001-11-07 Active
M M SECRETARIAT LIMITED DOORLOCK LIMITED Company Secretary 2001-08-02 CURRENT 2001-07-19 Active
M M SECRETARIAT LIMITED MICROSYS CLARETDENE TECHNOLOGIES LIMITED Company Secretary 2000-11-02 CURRENT 2000-11-02 Active - Proposal to Strike off
M M SECRETARIAT LIMITED E M LALS LIMITED Company Secretary 2000-10-27 CURRENT 2000-10-27 Active - Proposal to Strike off
M M SECRETARIAT LIMITED CREDITOFFER LIMITED Company Secretary 1998-06-26 CURRENT 1998-04-14 Active
M M SECRETARIAT LIMITED F.G.SKERRITT LIMITED Company Secretary 1998-06-01 CURRENT 1962-04-02 Active - Proposal to Strike off
M M SECRETARIAT LIMITED WHITE CAPSTAN LIMITED Company Secretary 1996-10-10 CURRENT 1996-09-03 Liquidation
M M SECRETARIAT LIMITED DOVESTONE HOLIDAY PARK LIMITED Company Secretary 1996-04-04 CURRENT 1996-04-04 Active
M M SECRETARIAT LIMITED GEORGIAN GOODACRE HOLDINGS LIMITED Company Secretary 1995-12-29 CURRENT 1995-12-19 Dissolved 2017-05-02
M M SECRETARIAT LIMITED M.M. TRUSTEES LIMITED Company Secretary 1995-12-12 CURRENT 1995-11-28 Active
M M SECRETARIAT LIMITED WILLIAM FREEMAN LIMITED Company Secretary 1995-01-31 CURRENT 1962-12-27 Active - Proposal to Strike off
M M SECRETARIAT LIMITED BLUGILT HOLDINGS LIMITED Company Secretary 1995-01-31 CURRENT 1936-12-02 Active
M M SECRETARIAT LIMITED PEAK DISTRICT DOVESTONE LODGES & PODS LIMITED Company Secretary 1993-11-04 CURRENT 1992-11-04 Active
M M SECRETARIAT LIMITED COOPER & JONES LTD. Company Secretary 1993-03-04 CURRENT 1993-01-25 Active
M M SECRETARIAT LIMITED ROBERT FLETCHER (STONECLOUGH) LIMITED Company Secretary 1992-12-31 CURRENT 1928-08-04 Liquidation
M M SECRETARIAT LIMITED CONDER STRUCTURES LIMITED Company Secretary 1992-09-30 CURRENT 1992-09-18 Active - Proposal to Strike off
M M SECRETARIAT LIMITED M M NOMINEES LIMITED Company Secretary 1991-12-31 CURRENT 1987-09-03 Active
M M SECRETARIAT LIMITED ROBERT FLETCHER (GREENFIELD) LIMITED Company Secretary 1991-12-31 CURRENT 1956-05-01 Liquidation
M M SECRETARIAT LIMITED MELTON MEDES PENSION TRUSTEES LIMITED Company Secretary 1991-12-31 CURRENT 1983-12-23 Active
M M SECRETARIAT LIMITED MELHAM GROUP LIMITED Company Secretary 1991-12-30 CURRENT 1949-05-24 Active
M M SECRETARIAT LIMITED GREATWICH LIMITED Company Secretary 1991-12-30 CURRENT 1901-08-13 Active - Proposal to Strike off
M M SECRETARIAT LIMITED SKERRITT PROPERTIES LIMITED Company Secretary 1991-12-30 CURRENT 1984-01-31 Active
M M SECRETARIAT LIMITED LORIVAL PLASTICS LIMITED Company Secretary 1991-10-26 CURRENT 1934-10-11 Liquidation
M M SECRETARIAT LIMITED TOURNEX LIMITED Company Secretary 1991-10-17 CURRENT 1991-01-31 Active
M M SECRETARIAT LIMITED AUTOFORGE LIMITED Company Secretary 1991-09-12 CURRENT 1988-10-06 Active
M M SECRETARIAT LIMITED TOTAL ACCEPTANCE LIMITED Company Secretary 1991-08-23 CURRENT 1990-08-23 Active
M M SECRETARIAT LIMITED FIELDBONDS LIMITED Company Secretary 1991-06-08 CURRENT 1990-06-08 Active
M M SECRETARIAT LIMITED MMS HOLDINGS LIMITED Company Secretary 1991-05-24 CURRENT 1982-11-11 Active - Proposal to Strike off
M M SECRETARIAT LIMITED ANCEFIN LIMITED Company Secretary 1990-12-31 CURRENT 1929-12-28 Active
M M SECRETARIAT LIMITED SKERRITTS OF NOTTINGHAM LIMITED Company Secretary 1990-12-31 CURRENT 1984-01-31 Active
M M SECRETARIAT LIMITED NETHERTON BUILDING AND CONSTRUCTION COMPANY LIMITED Company Secretary 1990-12-31 CURRENT 1934-03-05 Active
M M SECRETARIAT LIMITED MELLHAM LIMITED Company Secretary 1990-12-31 CURRENT 1984-03-14 Active
M M SECRETARIAT LIMITED CORDLINE LIMITED Company Secretary 1990-12-31 CURRENT 1981-08-12 Active
M M SECRETARIAT LIMITED BLUGILT PETERLEE LIMITED Company Secretary 1990-12-30 CURRENT 1978-07-20 Liquidation
M M SECRETARIAT LIMITED BOLTON PLASTIC COMPONENTS LIMITED Company Secretary 1990-12-30 CURRENT 1983-11-16 Active
M M SECRETARIAT LIMITED RYBURNDALE PAPER MILLS COMPANY LIMITED.(THE) Company Secretary 1990-12-30 CURRENT 1896-04-16 Active
M M SECRETARIAT LIMITED ROBERT FLETCHER AND SON LIMITED Company Secretary 1990-12-30 CURRENT 1958-11-17 Active
M M SECRETARIAT LIMITED GEORGIAN GOODACRE LIMITED Company Secretary 1990-12-30 CURRENT 1896-03-26 Liquidation
M M SECRETARIAT LIMITED HCML (HOLDINGS) LIMITED Company Secretary 1990-12-30 CURRENT 1969-09-01 Active
M M SECRETARIAT LIMITED DISPOSAL COMPANY (RICHBOROUGH) LIMITED Company Secretary 1990-12-30 CURRENT 1951-02-05 Active
DAVID GEORGE BUTLER BOLTON PLASTIC COMPONENTS LIMITED Director 1996-10-01 CURRENT 1983-11-16 Active
NICHOLAS JAMES HOLLAND BOLTON PLASTIC COMPONENTS LIMITED Director 2013-03-01 CURRENT 1983-11-16 Active
JOHN MIDDLEHURST BOLTON PLASTIC COMPONENTS LIMITED Director 2000-10-01 CURRENT 1983-11-16 Active

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
2024-01-09CONFIRMATION STATEMENT MADE ON 30/12/23, WITH NO UPDATES
2024-01-09CS01CONFIRMATION STATEMENT MADE ON 30/12/23, WITH NO UPDATES
2023-10-04SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-05-03Director's details changed for Holly Hazel Bamford on 2023-04-08
2023-05-03CH01Director's details changed for Holly Hazel Bamford on 2023-04-08
2023-02-10DIRECTOR APPOINTED HOLLY HAZEL BAMFORD
2023-02-10AP01DIRECTOR APPOINTED HOLLY HAZEL BAMFORD
2023-01-30DIRECTOR APPOINTED MR SAMUEL LAWRENCE CROPPER
2023-01-30AP01DIRECTOR APPOINTED MR SAMUEL LAWRENCE CROPPER
2023-01-26APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JAMES HOLLAND
2023-01-26TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JAMES HOLLAND
2023-01-13CONFIRMATION STATEMENT MADE ON 30/12/22, WITH NO UPDATES
2023-01-13SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2023-01-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2023-01-13CS01CONFIRMATION STATEMENT MADE ON 30/12/22, WITH NO UPDATES
2022-01-17CONFIRMATION STATEMENT MADE ON 30/12/21, WITH NO UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 30/12/21, WITH NO UPDATES
2021-10-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-08-17AP01DIRECTOR APPOINTED MR STEPHEN ALLEN YOUNG
2021-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 003455290007
2021-07-09CH01Director's details changed for Mr John Middlehurst on 2021-06-30
2021-07-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GEORGE BUTLER
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 30/12/20, WITH NO UPDATES
2021-01-04AP01DIRECTOR APPOINTED MR JOHN JOSEPH HUGHES
2020-11-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/20 FROM Environment House 6 Union Road Nottingham NG3 1FH
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 30/12/19, WITH NO UPDATES
2019-09-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-03-15RP04CS01Second filing of Confirmation Statement dated 30/12/2016
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 30/12/18, WITH NO UPDATES
2018-09-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 30/12/17, WITH UPDATES
2017-07-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-27LATEST SOC27/06/17 STATEMENT OF CAPITAL;GBP 300001
2017-06-27SH0122/05/17 STATEMENT OF CAPITAL GBP 300001
2017-06-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-06-22RES01ADOPT ARTICLES 11/05/2017
2017-06-22RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2017-02-14CH01Director's details changed for Mr John Middlehurst on 2017-02-14
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 300000
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 300000
2016-01-08AR0130/12/15 ANNUAL RETURN FULL LIST
2015-07-27AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 300000
2015-01-06AR0130/12/14 ANNUAL RETURN FULL LIST
2014-09-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-07TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD HOLT
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 300000
2014-01-02AR0130/12/13 ANNUAL RETURN FULL LIST
2013-04-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-03-01AP01DIRECTOR APPOINTED MR NICHOLAS JAMES HOLLAND
2013-01-02AR0130/12/12 ANNUAL RETURN FULL LIST
2012-11-05MISCAuditors resignation
2012-08-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-01-03AR0130/12/11 ANNUAL RETURN FULL LIST
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-04AR0130/12/10 ANNUAL RETURN FULL LIST
2010-09-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-11AR0130/12/09 FULL LIST
2010-01-11CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / M M SECRETARIAT LIMITED / 11/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MIDDLEHURST / 11/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE BUTLER / 11/01/2010
2009-11-05AP01DIRECTOR APPOINTED MR JOHN MIDDLEHURST
2009-07-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-12363aRETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS
2008-07-22288bAPPOINTMENT TERMINATED DIRECTOR ROBERT HOLT
2008-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-04-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-01-28288bDIRECTOR RESIGNED
2008-01-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-04363aRETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS
2007-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-05-30288cDIRECTOR'S PARTICULARS CHANGED
2007-01-09363aRETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS
2006-09-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-07-08395PARTICULARS OF MORTGAGE/CHARGE
2006-01-04363aRETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS
2005-10-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2005-01-25363sRETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS
2004-10-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-01-28363sRETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS
2003-07-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2003-03-03363sRETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS
2002-11-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
2002-06-02288cDIRECTOR'S PARTICULARS CHANGED
2002-04-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-03-05395PARTICULARS OF MORTGAGE/CHARGE
2002-02-20363sRETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS
2002-01-31AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-10-27244DELIVERY EXT'D 3 MTH 31/12/00
2001-02-21363sRETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS
2000-11-15AAMDAMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99
2000-11-01AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-10-19288aNEW DIRECTOR APPOINTED
2000-07-12288bDIRECTOR RESIGNED
2000-03-16288aNEW DIRECTOR APPOINTED
2000-02-17363sRETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS
1999-10-27AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-02-22363aRETURN MADE UP TO 30/12/98; FULL LIST OF MEMBERS
1998-08-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97
1998-02-20363aRETURN MADE UP TO 30/12/97; NO CHANGE OF MEMBERS
1997-09-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96
1997-03-26363aRETURN MADE UP TO 30/12/96; CHANGE OF MEMBERS
1996-10-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95
1996-08-28288DIRECTOR RESIGNED
1996-07-31MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1996-07-31SRES01ALTER MEM AND ARTS 11/07/96
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22290 - Manufacture of other plastic products




Licences & Regulatory approval
We could not find any licences issued to BETTIX 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 BETTIX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-04-05 Outstanding BARCLAYS BANK PLC
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST AND ON OTHER DEBTS AND FLOATING CHARGE ON PROCEEDS OF OTHER DEBTS 2006-07-08 Outstanding BARCLAYS BANK PLC
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2002-02-13 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 1996-07-30 Satisfied LLOYDS BANK PLC
FIXED AND FLOATING CHARGE 1988-11-01 Satisfied MIDLAND BANK PLC
MORTGAGE DEBENTURE 1984-10-15 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

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 BETTIX LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by BETTIX LIMITED

BETTIX LIMITED has registered 1 patents

GB2369609 ,

Domain Names
We do not have the domain name information for BETTIX LIMITED
Trademarks
We have not found any records of BETTIX LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BETTIX 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 (22290 - Manufacture of other plastic products) as BETTIX LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BETTIX 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.
Import/Export of Goods
Goods imported/exported by BETTIX LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0031059080Mineral or chemical fertilisers containing the two fertilising elements nitrogen and potassium, or one main fertilising element, incl. mixtures of animal or vegetable fertilisers with chemical or mineral fertilisers, not containing nitrogen or with a nitrogen content, by weight, of <= 10% (excl. in tablets or similar forms or in packages of a gross weight of <= 10 kg)
2018-12-0039233090Carboys, bottles, flasks and similar articles for the conveyance or packaging of goods, of plastics, with a capacity of > 2 l
2018-12-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2018-11-0039233090Carboys, bottles, flasks and similar articles for the conveyance or packaging of goods, of plastics, with a capacity of > 2 l
2018-11-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2018-10-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2018-09-0039233090Carboys, bottles, flasks and similar articles for the conveyance or packaging of goods, of plastics, with a capacity of > 2 l
2018-09-0039235090Stoppers, lids, caps and other closures, of plastics (excl. caps and capsules for bottles)
2018-08-0039233010Carboys, bottles, flasks and similar articles for the conveyance or packaging of goods, of plastics, with a capacity of <= 2 l
2018-08-0039233090Carboys, bottles, flasks and similar articles for the conveyance or packaging of goods, of plastics, with a capacity of > 2 l
2018-08-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2018-07-0039233010Carboys, bottles, flasks and similar articles for the conveyance or packaging of goods, of plastics, with a capacity of <= 2 l
2018-07-0039233090Carboys, bottles, flasks and similar articles for the conveyance or packaging of goods, of plastics, with a capacity of > 2 l
2018-07-0039239000Articles for the conveyance or packaging of goods, of plastics (excl. boxes, cases, crates and similar articles; sacks and bags, incl. cones; carboys, bottles, flasks and similar articles; spools, spindles, bobbins and similar supports; stoppers, lids, caps and other closures)
2018-07-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2018-06-0039233010Carboys, bottles, flasks and similar articles for the conveyance or packaging of goods, of plastics, with a capacity of <= 2 l
2018-06-0039233090Carboys, bottles, flasks and similar articles for the conveyance or packaging of goods, of plastics, with a capacity of > 2 l
2018-06-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2018-05-0039233010Carboys, bottles, flasks and similar articles for the conveyance or packaging of goods, of plastics, with a capacity of <= 2 l
2018-05-0039233090Carboys, bottles, flasks and similar articles for the conveyance or packaging of goods, of plastics, with a capacity of > 2 l
2018-05-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2018-04-0039233010Carboys, bottles, flasks and similar articles for the conveyance or packaging of goods, of plastics, with a capacity of <= 2 l
2018-04-0039233090Carboys, bottles, flasks and similar articles for the conveyance or packaging of goods, of plastics, with a capacity of > 2 l
2018-03-0039233090Carboys, bottles, flasks and similar articles for the conveyance or packaging of goods, of plastics, with a capacity of > 2 l
2018-03-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2018-02-0039233090Carboys, bottles, flasks and similar articles for the conveyance or packaging of goods, of plastics, with a capacity of > 2 l
2018-01-0039233010Carboys, bottles, flasks and similar articles for the conveyance or packaging of goods, of plastics, with a capacity of <= 2 l
2018-01-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2017-04-0039233090Carboys, bottles, flasks and similar articles for the conveyance or packaging of goods, of plastics, with a capacity of > 2 l
2017-04-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2017-03-0039233010Carboys, bottles, flasks and similar articles for the conveyance or packaging of goods, of plastics, with a capacity of <= 2 l
2017-03-0039233090Carboys, bottles, flasks and similar articles for the conveyance or packaging of goods, of plastics, with a capacity of > 2 l
2017-02-0039233010Carboys, bottles, flasks and similar articles for the conveyance or packaging of goods, of plastics, with a capacity of <= 2 l
2017-02-0039233090Carboys, bottles, flasks and similar articles for the conveyance or packaging of goods, of plastics, with a capacity of > 2 l
2017-02-0039235090Stoppers, lids, caps and other closures, of plastics (excl. caps and capsules for bottles)
2017-02-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2017-01-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2016-11-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2016-10-0039233090Carboys, bottles, flasks and similar articles for the conveyance or packaging of goods, of plastics, with a capacity of > 2 l
2016-09-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2016-08-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2016-07-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2016-06-0039233090Carboys, bottles, flasks and similar articles for the conveyance or packaging of goods, of plastics, with a capacity of > 2 l
2016-06-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2016-06-0095066990Balls (excl. inflatable, golf, table-tennis, tennis, cricket and polo balls)
2016-05-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2016-04-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2016-03-0039235090Stoppers, lids, caps and other closures, of plastics (excl. caps and capsules for bottles)
2016-03-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2016-02-0039233090Carboys, bottles, flasks and similar articles for the conveyance or packaging of goods, of plastics, with a capacity of > 2 l
2016-02-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2016-01-0039233090Carboys, bottles, flasks and similar articles for the conveyance or packaging of goods, of plastics, with a capacity of > 2 l
2016-01-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2014-12-0185451900Electrodes of graphite or other carbon, for electrical purposes (excl. those used for furnaces)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BETTIX 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 BETTIX 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.