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

BETHANY GUILD LIMITED

17 SHERBOURNE ROAD, ACOCKS GREEN, BIRMINGHAM, WEST MIDLANDS, B27 6AD,
Company Registration Number
01181753
Private Limited Company
Active

Company Overview

About Bethany Guild Ltd
BETHANY GUILD LIMITED was founded on 1974-08-23 and has its registered office in Birmingham. The organisation's status is listed as "Active". Bethany Guild Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BETHANY GUILD LIMITED
 
Legal Registered Office
17 SHERBOURNE ROAD
ACOCKS GREEN
BIRMINGHAM
WEST MIDLANDS
B27 6AD
Other companies in B27
 
Filing Information
Company Number 01181753
Company ID Number 01181753
Date formed 1974-08-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB551207964  
Last Datalog update: 2023-09-05 18:51:36
Primary Source:Companies House
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 BETHANY GUILD LIMITED

Current Directors
Officer Role Date Appointed
ROBIN BEESON
Director 2004-10-25
JOHN MARK BUCKLER
Director 2003-08-04
ANDREW NEVILLE PEARSON
Director 2006-11-14
ALAN DAVID SUTTON
Director 2017-11-21
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW NEVILLE PEARSON
Company Secretary 2006-11-14 2017-11-21
PETER RONALD EDWARDS
Director 2003-08-04 2009-11-10
MICHAEL THOMAS WARD
Company Secretary 1998-03-31 2006-11-14
MICHAEL THOMAS WARD
Director 1991-08-17 2006-11-14
DAVID GRIFFIN
Director 2000-11-20 2005-06-30
DENNIS JOHN APPLETON
Director 2000-11-20 2003-08-04
ROBIN BEESON
Director 2000-11-20 2003-08-04
WILLIAM JAMES BLAGBURN
Director 1996-12-01 2003-08-04
COLIN BROWN
Director 2000-11-20 2003-08-04
WALTER HERBERT HAYES
Director 1991-08-17 2003-08-04
ROBERT DESMOND HEARE
Director 1992-03-30 2003-08-04
IAIN AULAY MC LENNAN
Director 1994-07-25 2003-08-04
TREVOR ALFRED PRITCHARD
Director 2000-11-20 2003-08-04
WALTER ASTON ROBERTS
Director 1991-08-17 2003-08-04
KENNETH HOWARD AVERY SMITH
Director 1991-08-17 2003-08-04
KENNETH BEESON
Director 1991-08-17 2000-07-11
GERALD LESLIE BROWN
Company Secretary 1991-08-17 1998-03-31
GERALD LESLIE BROWN
Director 1991-08-17 1998-03-31
PETER RONALD EDWARDS
Director 1991-08-17 1997-05-31
ROBIN WILLIAM GILLINGHAM
Director 1994-07-25 1996-02-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBIN BEESON SOCIAL CARE ASSOCIATION LIMITED Director 2007-03-12 CURRENT 1981-08-26 Dissolved 2014-10-07
JOHN MARK BUCKLER ASHBY MANOR CLOSE MANAGEMENT COMPANY LTD Director 2013-12-04 CURRENT 2013-12-04 Active
JOHN MARK BUCKLER SCHOOL-NET LIMITED Director 2013-04-04 CURRENT 2013-04-04 Active - Proposal to Strike off
JOHN MARK BUCKLER BUCKLER SPENCER LIMITED Director 2008-02-18 CURRENT 2008-02-18 Active
JOHN MARK BUCKLER CONSTRUCTION INDUSTRY CONFERENCE CENTRE LIMITED Director 1997-01-01 CURRENT 1971-01-06 Active
JOHN MARK BUCKLER CHRISTADELPHIAN NURSING & RESIDENTIAL CARE Director 1991-11-01 CURRENT 1951-02-10 Dissolved 2017-05-23
JOHN MARK BUCKLER CONFERENCE SECRETARIATS LIMITED Director 1991-04-30 CURRENT 1975-09-04 Active
JOHN MARK BUCKLER FORSYTE INVESTMENTS LIMITED Director 1991-04-24 CURRENT 1949-08-23 Active
ALAN DAVID SUTTON ALAN SUTTON & CO. LTD. Director 2003-01-10 CURRENT 2002-12-30 Active - Proposal to Strike off

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
2023-08-15MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-08-15CONFIRMATION STATEMENT MADE ON 03/08/23, WITH UPDATES
2022-08-24CONFIRMATION STATEMENT MADE ON 03/08/22, WITH NO UPDATES
2022-08-24MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-08-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-08-24CS01CONFIRMATION STATEMENT MADE ON 03/08/22, WITH NO UPDATES
2021-09-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-08-16CS01CONFIRMATION STATEMENT MADE ON 03/08/21, WITH NO UPDATES
2020-10-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-10-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN BEESON
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 03/08/20, WITH NO UPDATES
2018-10-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-08-03TM02Termination of appointment of Andrew Neville Pearson on 2017-11-21
2018-08-03CS01CONFIRMATION STATEMENT MADE ON 03/08/18, WITH NO UPDATES
2017-12-07AP01DIRECTOR APPOINTED MR ALAN DAVID SUTTON
2017-10-06CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-08-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2016-11-04LATEST SOC04/11/16 STATEMENT OF CAPITAL;GBP 25
2016-11-04CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-09-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-01-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011817530006
2016-01-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011817530005
2016-01-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011817530004
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 25
2015-09-30AR0130/09/15 ANNUAL RETURN FULL LIST
2015-09-03AAFULL ACCOUNTS MADE UP TO 31/03/15
2014-12-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 25
2014-10-01AR0130/09/14 ANNUAL RETURN FULL LIST
2014-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 011817530006
2014-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 011817530005
2014-05-22ANNOTATIONOther
2014-05-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 011817530004
2014-05-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-05-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-05-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-12-04AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-09-02LATEST SOC02/09/13 STATEMENT OF CAPITAL;GBP 25
2013-09-02AR0102/09/13 ANNUAL RETURN FULL LIST
2013-09-02MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 3
2013-09-02MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2
2013-09-02MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2012-12-21AA31/03/12 TOTAL EXEMPTION SMALL
2012-09-06AR0105/09/12 FULL LIST
2011-12-13AA31/03/11 TOTAL EXEMPTION FULL
2011-08-30AR0114/08/11 FULL LIST
2011-03-29AA31/03/10 TOTAL EXEMPTION FULL
2010-09-29AR0114/08/10 FULL LIST
2010-09-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER EDWARDS
2010-02-05AA31/03/09 TOTAL EXEMPTION FULL
2009-08-14363aRETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS
2009-01-14AA31/03/08 TOTAL EXEMPTION FULL
2008-09-22363aRETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS
2007-08-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-08-16288bSECRETARY RESIGNED
2007-08-16363aRETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS
2007-08-16288aNEW SECRETARY APPOINTED
2007-08-16288bDIRECTOR RESIGNED
2007-08-16288aNEW DIRECTOR APPOINTED
2007-02-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-08-22363aRETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS
2005-11-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-08-26363aRETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS
2005-07-28288bDIRECTOR RESIGNED
2004-11-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-11-15288aNEW DIRECTOR APPOINTED
2004-09-06363sRETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS
2003-11-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-09-18363sRETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS
2003-08-13288bDIRECTOR RESIGNED
2003-08-13288bDIRECTOR RESIGNED
2003-08-13288aNEW DIRECTOR APPOINTED
2003-08-13288bDIRECTOR RESIGNED
2003-08-13288bDIRECTOR RESIGNED
2003-08-13288bDIRECTOR RESIGNED
2003-08-13288bDIRECTOR RESIGNED
2003-08-13288bDIRECTOR RESIGNED
2003-08-13288bDIRECTOR RESIGNED
2003-08-13288bDIRECTOR RESIGNED
2003-08-13288bDIRECTOR RESIGNED
2003-08-13288aNEW DIRECTOR APPOINTED
2002-12-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-09-05363sRETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS
2001-11-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-09-06288aNEW DIRECTOR APPOINTED
2001-08-23363sRETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS
2000-12-27288aNEW DIRECTOR APPOINTED
2000-12-27288aNEW DIRECTOR APPOINTED
2000-12-27288aNEW DIRECTOR APPOINTED
2000-12-27288aNEW DIRECTOR APPOINTED
2000-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to BETHANY GUILD 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 BETHANY GUILD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-03 Satisfied NATIONAL WESTMINSTER BANK PLC
2014-06-03 Satisfied NATIONAL WESTMINSTER BANK PLC
2014-05-21 Satisfied NATIONAL WESTMINSTER BANK PLC
FURTHER CHARGE 1976-08-14 Satisfied RUGBY AND WARWICK BUILDING SOCIETY
LEGAL CHARGE 1970-02-16 Satisfied SMETHWICK BUILDING SOCIETY 364 HIGH STREET SMETHWICK WERLEY WORCS
LEGAL CHARGE 1969-03-17 Satisfied RUGBY AND WARWICK BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 BETHANY GUILD LIMITED

Intangible Assets
Patents
We have not found any records of BETHANY GUILD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BETHANY GUILD LIMITED
Trademarks
We have not found any records of BETHANY GUILD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BETHANY GUILD 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 (99999 - Dormant Company) as BETHANY GUILD LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BETHANY GUILD 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 BETHANY GUILD 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 BETHANY GUILD 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.