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

BETTIS UK LIMITED

ACCURIST HOUSE C/O EMERSON, 44 BAKER STREET, LONDON, W1U 7AL,
Company Registration Number
00815290
Private Limited Company
Active

Company Overview

About Bettis Uk Ltd
BETTIS UK LIMITED was founded on 1964-08-11 and has its registered office in London. The organisation's status is listed as "Active". Bettis Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BETTIS UK LIMITED
 
Legal Registered Office
ACCURIST HOUSE C/O EMERSON
44 BAKER STREET
LONDON
W1U 7AL
Other companies in W1U
 
Filing Information
Company Number 00815290
Company ID Number 00815290
Date formed 1964-08-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 18/03/2016
Return next due 15/04/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 20:39:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BETTIS UK 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 BETTIS UK LIMITED

Current Directors
Officer Role Date Appointed
VICTORIA JANE SMITH
Company Secretary 2010-02-08
JEREMY ROWLEY
Director 2014-02-11
Previous Officers
Officer Role Date Appointed Date Resigned
TERESA FIELD
Company Secretary 2010-02-08 2016-09-30
CHRISTOPHER DAVID BURLEY
Director 2000-11-01 2015-09-30
RYAN LEE SCHRICK
Director 2012-06-20 2015-09-30
DANIEL BUTTON
Director 2001-12-10 2013-05-13
BRIAN PAUL MCGINNIS
Director 2009-09-01 2012-06-20
JOSEPH KEVIN CHRISTOPHER KELLY
Director 2001-06-12 2010-02-09
CHRISTOPHER DAVID BURLEY
Company Secretary 2001-08-08 2010-02-08
ANTHONY CHURCH
Director 2000-11-01 2004-06-04
WILFRED MICHAEL KRENEK
Director 1994-03-16 2001-12-10
WESTWOOD SECRETARIES LIMITED
Company Secretary 1992-03-18 2001-08-08
NORMAN DUANE QUAM
Director 1997-03-11 2001-08-08
PHILIP REED VAUGHAN
Director 1999-01-22 2000-11-01
MARILYN DOROTHY RIX
Director 1997-03-11 1999-11-17
MICHAEL ARNOLD CALVERT
Director 1997-03-11 1999-06-10
WILLIAM TODD BRATTON
Director 1992-03-18 1997-03-11
GEORGE CHANDLER
Director 1996-01-29 1997-03-11
WILLIAM BRUCE
Director 1992-03-18 1996-12-31
GEOFFREY GUY TRENCHARD BLANFORD
Director 1992-03-18 1996-01-29
MARK NATHAN AVERY
Director 1992-03-18 1994-03-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY ROWLEY FISHER CONTROLS LIMITED Director 2017-11-21 CURRENT 1992-08-05 Active - Proposal to Strike off
JEREMY ROWLEY K CONTROLS LIMITED Director 2016-01-29 CURRENT 1969-05-02 Active - Proposal to Strike off
JEREMY ROWLEY MDC TECHNOLOGY LIMITED Director 2016-01-01 CURRENT 1981-11-12 Active - Proposal to Strike off
JEREMY ROWLEY MDC TECHNOLOGY TRUSTEES LIMITED Director 2016-01-01 CURRENT 1998-07-01 Active - Proposal to Strike off
JEREMY ROWLEY METCO SERVICES LIMITED Director 2014-02-20 CURRENT 1993-01-25 Active
JEREMY ROWLEY PRIME ACTUATOR CONTROL SYSTEMS UK LIMITED Director 2014-02-11 CURRENT 1996-07-25 Dissolved 2015-10-13
JEREMY ROWLEY PRIME ACTUATOR CONTROL SYSTEMS LIMITED Director 2014-02-11 CURRENT 1985-10-29 Dissolved 2015-10-20
JEREMY ROWLEY HYTORK CONTROLS LIMITED Director 2014-02-11 CURRENT 1992-04-16 Active - Proposal to Strike off
JEREMY ROWLEY HYTORK SERVICES LIMITED Director 2014-02-11 CURRENT 1997-05-02 Dissolved 2017-07-04
JEREMY ROWLEY EL-O-MATIC LIMITED Director 2014-02-11 CURRENT 1985-11-14 Active - Proposal to Strike off
JEREMY ROWLEY BETTIS HOLDINGS LIMITED Director 2014-02-11 CURRENT 1996-07-12 Active
JEREMY ROWLEY HYTORK INTERNATIONAL LTD Director 2014-02-11 CURRENT 1973-11-02 Active - Proposal to Strike off
JEREMY ROWLEY EMERSON AUTOMATION SOLUTIONS ACTUATION TECHNOLOGIES LIMITED Director 2013-06-25 CURRENT 1991-01-31 Active
JEREMY ROWLEY DMCO HOLDING LIMITED Director 2013-06-01 CURRENT 1970-02-03 Active
JEREMY ROWLEY GREENFIELD (UK) LIMITED Director 2013-06-01 CURRENT 1990-02-09 Active - Proposal to Strike off
JEREMY ROWLEY SPECTRA-TEK UK LIMITED Director 2013-06-01 CURRENT 1984-07-06 Active
JEREMY ROWLEY EMERSON PROCESS MANAGEMENT SERVICES LIMITED Director 2011-09-01 CURRENT 1999-12-29 Dissolved 2014-07-15
JEREMY ROWLEY F-R PROPERTIES (UK) LIMITED Director 2011-09-01 CURRENT 2000-06-20 Dissolved 2014-07-15
JEREMY ROWLEY FISHER GOVERNOR COMPANY LIMITED Director 2011-09-01 CURRENT 1949-09-23 Active - Proposal to Strike off
JEREMY ROWLEY FARRIS ENGINEERING LIMITED Director 2011-09-01 CURRENT 1958-11-04 Active - Proposal to Strike off
JEREMY ROWLEY FISHER-ROSEMOUNT PROPERTIES LIMITED Director 2011-09-01 CURRENT 1993-10-27 Active - Proposal to Strike off
JEREMY ROWLEY EMERSON PROCESS MANAGEMENT LIMITED Director 2011-09-01 CURRENT 1960-10-05 Active
JEREMY ROWLEY DANIEL INDUSTRIES LIMITED Director 2011-09-01 CURRENT 1997-02-05 Active - Proposal to Strike off
JEREMY ROWLEY TOPWORX UK LIMITED Director 2011-09-01 CURRENT 2006-12-06 Active - Proposal to Strike off
JEREMY ROWLEY DMCO UK HOLDING LIMITED Director 2011-09-01 CURRENT 1996-05-09 Active
JEREMY ROWLEY SPECTRA-TEK INTERNATIONAL LIMITED Director 2011-09-01 CURRENT 1990-04-26 Active
JEREMY ROWLEY SPECTRA-TEK HOLDINGS LIMITED Director 2011-09-01 CURRENT 1971-04-15 Active - Proposal to Strike off
JEREMY ROWLEY EMERSON PROCESS MANAGEMENT DISTRIBUTION LIMITED Director 2011-08-09 CURRENT 1999-05-20 Active
JEREMY ROWLEY EMERSON PROCESS MANAGEMENT SHARED SERVICES LIMITED Director 2011-08-09 CURRENT 1993-10-27 Active
JEREMY ROWLEY ROSEMOUNT TOPCO LIMITED Director 2006-02-24 CURRENT 2001-03-30 Active
JEREMY ROWLEY MOBREY OVERSEAS SALES LIMITED Director 2005-07-15 CURRENT 1993-09-15 Dissolved 2014-12-30
JEREMY ROWLEY ROSEMOUNT MEASUREMENT LIMITED Director 2005-07-15 CURRENT 1934-11-05 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
2024-05-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2024-03-27CONFIRMATION STATEMENT MADE ON 18/03/24, WITH UPDATES
2024-02-12Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2024-02-12Solvency Statement dated 09/02/24
2024-02-12Statement by Directors
2024-02-12Statement of capital on GBP 1
2024-02-0909/02/24 STATEMENT OF CAPITAL GBP 1370000
2023-05-29Director's details changed for Mr Neil Campbell Mackenzie on 2023-05-29
2023-05-29Director's details changed for Mr Neil Campbell Mackenzie on 2023-05-29
2023-05-19DIRECTOR APPOINTED MR NEIL CAMPBELL MACKENZIE
2023-04-26APPOINTMENT TERMINATED, DIRECTOR ALASTAIR JAMES PRAIN
2023-04-10CONFIRMATION STATEMENT MADE ON 18/03/23, WITH NO UPDATES
2022-09-24FULL ACCOUNTS MADE UP TO 30/09/21
2022-09-24AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-03-18CS01CONFIRMATION STATEMENT MADE ON 18/03/22, WITH NO UPDATES
2021-10-07AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 18/03/21, WITH NO UPDATES
2021-02-02AP01DIRECTOR APPOINTED MR ALASTAIR JAMES PRAIN
2020-10-05AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-03-20CS01CONFIRMATION STATEMENT MADE ON 18/03/20, WITH NO UPDATES
2019-07-08AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 18/03/19, WITH NO UPDATES
2018-07-06AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 18/03/18, WITH NO UPDATES
2017-03-28LATEST SOC28/03/17 STATEMENT OF CAPITAL;GBP 1350000
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES
2017-03-10AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-10-19TM02Termination of appointment of Teresa Field on 2016-09-30
2016-04-26AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 1350000
2016-03-31AR0118/03/16 ANNUAL RETURN FULL LIST
2015-09-30TM01APPOINTMENT TERMINATED, DIRECTOR RYAN SCHRICK
2015-09-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BURLEY
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 1350000
2015-03-31AR0118/03/15 ANNUAL RETURN FULL LIST
2015-02-18AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-04-10LATEST SOC10/04/14 STATEMENT OF CAPITAL;GBP 1350000
2014-04-10AR0118/03/14 ANNUAL RETURN FULL LIST
2014-02-11AP01DIRECTOR APPOINTED MR JEREMY ROWLEY
2014-02-06TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL BUTTON
2014-01-21AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-04-03AR0118/03/13 ANNUAL RETURN FULL LIST
2013-02-07AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-08-16AP01DIRECTOR APPOINTED MR RYAN LEE SCHRICK
2012-07-18TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MCGINNIS
2012-04-05AR0118/03/12 ANNUAL RETURN FULL LIST
2012-02-07AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-04-15AR0118/03/11 ANNUAL RETURN FULL LIST
2011-02-09AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-04-29AR0118/03/10 ANNUAL RETURN FULL LIST
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN PAUL MCGINNIS / 01/10/2009
2010-04-29CH03SECRETARY'S CHANGE OF PARTICULARS / MS TERESA FIELD / 18/03/2010
2010-02-11AP03SECRETARY APPOINTED MRS VICTORIA JANE SMITH
2010-02-10AP03SECRETARY APPOINTED MS TERESA FIELD
2010-02-10TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BURLEY
2010-02-10TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH KELLY
2010-02-04AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-09-30288aDIRECTOR APPOINTED BRIAN PAUL MCGINNIS
2009-04-14363aRETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS
2009-02-05AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-05-27363aRETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS
2008-05-27190LOCATION OF DEBENTURE REGISTER
2008-05-27287REGISTERED OFFICE CHANGED ON 27/05/2008 FROM 6 BRACKEN HILL SOUTH WEST INDUSTRIAL ESTATE PETERLEE COUNTY DURHAM SR8 2LS
2008-05-27353LOCATION OF REGISTER OF MEMBERS
2008-04-08AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-04-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-04-24363sRETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS
2007-02-13AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-06-30363sRETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS
2006-01-11AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-04-06363sRETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS
2005-01-13AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-07-07288bDIRECTOR RESIGNED
2004-06-15363aRETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS
2004-06-14353LOCATION OF REGISTER OF MEMBERS
2004-03-15AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-03-25363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-03-25363sRETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS
2003-02-18AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-10-06287REGISTERED OFFICE CHANGED ON 06/10/02 FROM: 28-29 IMPERIAL SQUARE CHELTENHAM GLOUCESTERSHIRE GL50 1RH
2002-07-14RES13RE-APP OF AUDITORS 28/06/02
2002-07-02MISCRE SEC 394
2002-03-22363sRETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS
2002-03-11AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-02-08288aNEW DIRECTOR APPOINTED
2002-02-01AAFULL ACCOUNTS MADE UP TO 30/09/00
2002-01-04288bDIRECTOR RESIGNED
2001-10-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-10-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-10-08225ACC. REF. DATE SHORTENED FROM 31/12/00 TO 30/09/00
2001-10-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-10-05ELRESS366A DISP HOLDING AGM 03/10/01
2001-10-05395PARTICULARS OF MORTGAGE/CHARGE
2001-10-05ELRESS252 DISP LAYING ACC 03/10/01
2001-10-05ELRESS386 DISP APP AUDS 03/10/01
2001-09-13288bDIRECTOR RESIGNED
2001-08-29288bSECRETARY RESIGNED
2001-08-29288aNEW SECRETARY APPOINTED
2001-07-23287REGISTERED OFFICE CHANGED ON 23/07/01 FROM: CHARTER COURT THIRD AVENUE SOUTHAMPTON SO15 0AP
2001-06-20288aNEW DIRECTOR APPOINTED
2001-04-17363aRETURN MADE UP TO 18/03/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
282 - Manufacture of other general-purpose machinery
28290 - Manufacture of other general-purpose machinery n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BETTIS UK 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 BETTIS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2001-10-05 Outstanding VEGA TECHNOLOGY LIMITED
CHARGE 1992-02-10 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1986-03-27 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30

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 BETTIS UK LIMITED

Intangible Assets
Patents
We have not found any records of BETTIS UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BETTIS UK LIMITED
Trademarks
We have not found any records of BETTIS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BETTIS UK 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 (28290 - Manufacture of other general-purpose machinery n.e.c.) as BETTIS UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BETTIS UK 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 BETTIS UK 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 BETTIS UK LIMITED any grants or awards.
Ownership
    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.