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

BETTAGRADE LIMITED

4 Romulus Court, Meridian Business Park, Leicester, LE19 1YG,
Company Registration Number
03439038
Private Limited Company
Active

Company Overview

About Bettagrade Ltd
BETTAGRADE LIMITED was founded on 1997-09-24 and has its registered office in Leicester. The organisation's status is listed as "Active". Bettagrade Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BETTAGRADE LIMITED
 
Legal Registered Office
4 Romulus Court
Meridian Business Park
Leicester
LE19 1YG
Other companies in HG5
 
Filing Information
Company Number 03439038
Company ID Number 03439038
Date formed 1997-09-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2023-04-24
Return next due 2024-05-08
Type of accounts SMALL
VAT Number /Sales tax ID GB698289749  
Last Datalog update: 2024-04-09 16:46:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BETTAGRADE 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 BETTAGRADE LIMITED

Current Directors
Officer Role Date Appointed
ADAM INGLIS ARMSTRONG
Company Secretary 2008-06-30
FRANCES UNA TAYLOR
Director 2013-08-30
MAURICE VINCENT TAYLOR
Director 2010-10-01
NICOLA JOAN TAYLOR
Director 2016-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
ADAM INGLIS ARMSTRONG
Director 2008-06-30 2013-08-30
NICOLA JOAN TAYLOR
Director 2008-03-31 2013-08-30
CHARLES PETTINGELL
Company Secretary 1997-09-25 2008-06-30
CHARLES EDWARD JOHN LLEWELLYN
Director 1997-09-25 2008-06-30
CHARLES PETTINGELL
Director 1997-09-25 2008-06-30
MAURICE VINCENT TAYLOR
Director 1997-11-07 2008-06-30
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1997-09-24 1997-09-25
HALLMARK REGISTRARS LIMITED
Nominated Director 1997-09-24 1997-09-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM INGLIS ARMSTRONG CONTRACT BUILDING SERVICES (SCOTLAND) LTD Company Secretary 2009-05-13 CURRENT 2008-06-03 Active
ADAM INGLIS ARMSTRONG J.D.M. PROPERTY INVESTMENTS LTD. Company Secretary 2008-10-06 CURRENT 2005-01-13 Dissolved 2014-06-06
ADAM INGLIS ARMSTRONG BMD SYSTEMS LTD. Company Secretary 2008-07-11 CURRENT 2008-07-11 Liquidation
ADAM INGLIS ARMSTRONG EDINBURGH ARENA LTD. Company Secretary 2008-02-13 CURRENT 2008-02-13 Active
ADAM INGLIS ARMSTRONG MICHIMICH LTD. Company Secretary 2007-07-02 CURRENT 2007-07-02 Active
ADAM INGLIS ARMSTRONG CHARDON EDINBURGH (RM) LIMITED Company Secretary 2007-02-06 CURRENT 2007-02-06 Active
ADAM INGLIS ARMSTRONG CHARDON TRADING LIMITED Company Secretary 2005-03-31 CURRENT 1981-07-14 Active
ADAM INGLIS ARMSTRONG CHARDON INVERNESS LIMITED Company Secretary 2005-01-10 CURRENT 2005-01-10 Active
ADAM INGLIS ARMSTRONG ROBERTSON FRAME LIMITED Company Secretary 2004-05-31 CURRENT 2000-10-09 Active
ADAM INGLIS ARMSTRONG R.F. CHATTELLE (DEVELOPMENTS) LIMITED Company Secretary 2003-06-09 CURRENT 2003-06-09 Dissolved 2017-07-03
ADAM INGLIS ARMSTRONG BELLWOOD LIMITED Company Secretary 2003-03-25 CURRENT 2003-03-14 Active - Proposal to Strike off
ADAM INGLIS ARMSTRONG INGLISTON HOTELS LIMITED Company Secretary 1999-02-24 CURRENT 1997-02-10 Active
ADAM INGLIS ARMSTRONG CHARDON PROPERTIES LIMITED Company Secretary 1994-11-18 CURRENT 1994-06-07 Active
ADAM INGLIS ARMSTRONG CHARDON LEISURE LIMITED Company Secretary 1994-06-30 CURRENT 1993-04-30 Active
ADAM INGLIS ARMSTRONG TURNKEY COMPUTER TECHNOLOGY LIMITED Company Secretary 1988-12-28 CURRENT 1980-08-25 Active
FRANCES UNA TAYLOR CHARDON TRADING LIMITED Director 1988-12-28 CURRENT 1981-07-14 Active
MAURICE VINCENT TAYLOR MACKINTOSH AT THE WILLOW LIMITED Director 2017-10-12 CURRENT 2017-10-12 Active
MAURICE VINCENT TAYLOR DUNFERMLINE EXPRESS HOTEL LIMITED Director 2014-05-08 CURRENT 2005-01-10 Active
MAURICE VINCENT TAYLOR CHARDON EDINBURGH (RM) LIMITED Director 2014-02-14 CURRENT 2007-02-06 Active
MAURICE VINCENT TAYLOR WESTFIELD INDUSTRIAL SOLUTIONS LTD Director 2012-11-23 CURRENT 2012-10-23 Active
MAURICE VINCENT TAYLOR PITLOCHRY FESTIVAL THEATRE Director 2011-06-16 CURRENT 1953-01-20 Active
MAURICE VINCENT TAYLOR CHARDON INVERNESS LIMITED Director 2005-01-10 CURRENT 2005-01-10 Active
MAURICE VINCENT TAYLOR INGLISTON HOTELS LIMITED Director 1997-02-11 CURRENT 1997-02-10 Active
MAURICE VINCENT TAYLOR CHARDON PROPERTIES LIMITED Director 1994-11-18 CURRENT 1994-06-07 Active
MAURICE VINCENT TAYLOR CHARDON LEISURE LIMITED Director 1993-04-30 CURRENT 1993-04-30 Active
MAURICE VINCENT TAYLOR CHARDON TRADING LIMITED Director 1988-12-28 CURRENT 1981-07-14 Active
NICOLA JOAN TAYLOR THISTLE (EDINBURGH) LIMITED Director 2015-02-03 CURRENT 2015-02-03 Active - Proposal to Strike off
NICOLA JOAN TAYLOR DUNFERMLINE EXPRESS HOTEL LIMITED Director 2014-05-08 CURRENT 2005-01-10 Active
NICOLA JOAN TAYLOR CHARDON HOTEL (GLASGOW) LIMITED Director 2014-01-01 CURRENT 2013-11-11 Active - Proposal to Strike off
NICOLA JOAN TAYLOR WESTFIELD INDUSTRIAL SOLUTIONS LTD Director 2013-10-02 CURRENT 2012-10-23 Active
NICOLA JOAN TAYLOR CHARDON PROPERTIES LIMITED Director 2013-01-04 CURRENT 1994-06-07 Active
NICOLA JOAN TAYLOR CHARDON TRADING LIMITED Director 2009-12-31 CURRENT 1981-07-14 Active
NICOLA JOAN TAYLOR CHARDON EDINBURGH (RM) LIMITED Director 2007-02-06 CURRENT 2007-02-06 Active
NICOLA JOAN TAYLOR CHARDON INVERNESS LIMITED Director 2005-04-30 CURRENT 2005-01-10 Active
NICOLA JOAN TAYLOR CHARDON LEISURE LIMITED Director 2005-03-31 CURRENT 1993-04-30 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
2024-04-09SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-10-04Previous accounting period shortened from 13/02/23 TO 31/12/22
2023-04-26CONFIRMATION STATEMENT MADE ON 24/04/23, WITH UPDATES
2023-01-04Appointment of Leon Shelley as company secretary on 2022-12-12
2023-01-04AP03Appointment of Leon Shelley as company secretary on 2022-12-12
2022-12-22Director's details changed for Mr Mitchell James Friend on 2022-12-22
2022-12-22CH01Director's details changed for Mr Mitchell James Friend on 2022-12-22
2022-10-27AASMALL COMPANY ACCOUNTS MADE UP TO 13/02/22
2022-08-16TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN PAUL BRADLEY
2022-07-29AP01DIRECTOR APPOINTED MR MITCHELL JAMES FRIEND
2022-07-14PSC05Change of details for Chardon Trading Limited as a person with significant control on 2022-02-16
2022-05-30CS01CONFIRMATION STATEMENT MADE ON 24/04/22, WITH NO UPDATES
2022-02-24AA01Previous accounting period shortened from 14/02/22 TO 13/02/22
2022-02-16Previous accounting period shortened from 30/04/22 TO 14/02/22
2022-02-16REGISTERED OFFICE CHANGED ON 16/02/22 FROM 53 Schubert Road Flat H London SW15 2QT England
2022-02-16Termination of appointment of Adam Inglis Armstrong on 2022-02-14
2022-02-16APPOINTMENT TERMINATED, DIRECTOR NICOLA JOAN TAYLOR BEAL
2022-02-16APPOINTMENT TERMINATED, DIRECTOR FRANCES UNA TAYLOR
2022-02-16APPOINTMENT TERMINATED, DIRECTOR MAURICE VINCENT TAYLOR
2022-02-16DIRECTOR APPOINTED ADRIAN PAUL BRADLEY
2022-02-16DIRECTOR APPOINTED MR SEAN JOSEPH LOWE
2022-02-16AP01DIRECTOR APPOINTED ADRIAN PAUL BRADLEY
2022-02-16TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA JOAN TAYLOR BEAL
2022-02-16TM02Termination of appointment of Adam Inglis Armstrong on 2022-02-14
2022-02-16AA01Previous accounting period shortened from 30/04/22 TO 14/02/22
2022-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/22 FROM 53 Schubert Road Flat H London SW15 2QT England
2022-01-18SMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2022-01-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-12-14Sub-division of shares on 2010-09-03
2021-12-14Statement of capital on 2021-09-30 GBP2,050,000
2021-12-14Change of share class name or designation
2021-12-14SH08Change of share class name or designation
2021-12-14SH02Sub-division of shares on 2010-09-03
2021-12-06PSC02Notification of Chardon Trading Limited as a person with significant control on 2016-04-06
2021-12-06PSC07CESSATION OF NICOLA JOAN TAYLOR BEAL AS A PERSON OF SIGNIFICANT CONTROL
2021-11-17PSC07CESSATION OF MAURICE VINCENT TAYLOR AS A PERSON OF SIGNIFICANT CONTROL
2021-11-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA JOAN TAYLOR BEAL
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 24/04/21, WITH NO UPDATES
2021-02-09CH01Director's details changed for Miss Nicola Joan Taylor on 2020-10-10
2021-01-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-04-24CS01CONFIRMATION STATEMENT MADE ON 24/04/20, WITH NO UPDATES
2020-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 26/04/19, WITH NO UPDATES
2019-01-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-04-27CS01CONFIRMATION STATEMENT MADE ON 26/04/18, WITH NO UPDATES
2018-01-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/17 FROM Pear Tree House Hopperton Knaresborough N Yorkshire HG5 8NX
2017-04-27LATEST SOC27/04/17 STATEMENT OF CAPITAL;GBP 2000000
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES
2016-10-05AP01DIRECTOR APPOINTED MISS NICOLA JOAN TAYLOR
2016-04-28LATEST SOC28/04/16 STATEMENT OF CAPITAL;GBP 2000000
2016-04-28AR0126/04/16 ANNUAL RETURN FULL LIST
2016-02-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/15
2015-05-06LATEST SOC06/05/15 STATEMENT OF CAPITAL;GBP 2000000
2015-05-06AR0126/04/15 ANNUAL RETURN FULL LIST
2015-05-06CH03SECRETARY'S DETAILS CHNAGED FOR MR ADAM INGLIS ARMSTRONG on 2014-06-30
2015-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MAURICE VINCENT TAYLOR / 30/06/2014
2015-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS FRANCES UNA TAYLOR / 30/06/2014
2015-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/14
2014-05-30RES01ADOPT ARTICLES 30/05/14
2014-05-30MEM/ARTSARTICLES OF ASSOCIATION
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 2000000
2014-05-20AR0126/04/14 ANNUAL RETURN FULL LIST
2014-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/13
2013-10-15AP01DIRECTOR APPOINTED MRS FRANCES UNA TAYLOR
2013-09-20TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA TAYLOR
2013-09-20TM01APPOINTMENT TERMINATED, DIRECTOR ADAM ARMSTRONG
2013-09-20SH0129/08/13 STATEMENT OF CAPITAL GBP 2000000
2013-09-05RES10Resolutions passed:
  • Resolution of allotment of securities
2013-07-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2013-04-29AR0126/04/13 ANNUAL RETURN FULL LIST
2013-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2012-04-26AR0126/04/12 FULL LIST
2012-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-10-05AR0124/09/11 FULL LIST
2011-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2011-02-09AA01CURRSHO FROM 30/09/2011 TO 30/04/2011
2010-11-10AP01DIRECTOR APPOINTED MAURICE VINCENT TAYLOR
2010-10-21AR0124/09/10 FULL LIST
2010-10-20MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 10
2010-10-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-10-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-04-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2009-11-05AR0124/09/09 FULL LIST
2009-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2008-10-3088(2)AMENDING 88(2)
2008-10-22363aRETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS
2008-07-14288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY CHARLES PETTINGELL
2008-07-14288bAPPOINTMENT TERMINATED DIRECTOR MAURICE TAYLOR
2008-07-14288bAPPOINTMENT TERMINATED DIRECTOR CHARLES LLEWELLYN
2008-07-14288aDIRECTOR AND SECRETARY APPOINTED ADAM ARMSTRONG
2008-06-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-04-16288aDIRECTOR APPOINTED NICOLA TAYLOR
2008-04-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-04-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-04-05AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-02-27403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 3
2007-12-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-28363sRETURN MADE UP TO 24/09/07; NO CHANGE OF MEMBERS
2007-09-20287REGISTERED OFFICE CHANGED ON 20/09/07 FROM: 90 BABBACOMBE ROAD BROMLEY KENT BR1 3LS
2007-04-02AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-10-23363(288)DIRECTOR'S PARTICULARS CHANGED
2006-10-23363sRETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS
2006-07-04395PARTICULARS OF MORTGAGE/CHARGE
2006-05-11395PARTICULARS OF MORTGAGE/CHARGE
2006-04-18AAFULL ACCOUNTS MADE UP TO 25/09/05
2006-03-14287REGISTERED OFFICE CHANGED ON 14/03/06 FROM: PARAMOUNT HOUSE 77 MUTLEY PLAIN LANE PLYMOUTH PL4 7DS
2005-11-10363sRETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS
2005-03-29AAFULL ACCOUNTS MADE UP TO 26/09/04
2004-09-29363sRETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS
2004-08-10287REGISTERED OFFICE CHANGED ON 10/08/04 FROM: 19 CAVENDISH SQUARE LONDON W1A 2AW
2004-03-27AAFULL ACCOUNTS MADE UP TO 28/09/03
2004-01-07363sRETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS
2003-02-17AAFULL ACCOUNTS MADE UP TO 29/09/02
2002-12-20363sRETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS
2002-03-18AAFULL ACCOUNTS MADE UP TO 30/09/01
2001-12-20363sRETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS
2001-05-03225ACC. REF. DATE EXTENDED FROM 30/05/01 TO 30/09/01
2001-02-12AAFULL ACCOUNTS MADE UP TO 28/05/00
2000-09-27363sRETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS
2000-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-10-12363sRETURN MADE UP TO 24/09/99; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to BETTAGRADE 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 BETTAGRADE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY EXECUTED ON 30 SEPTEMBER 2010 2010-10-20 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2010-10-14 Outstanding THE ROYAL BANK OF SCOTLAND PLC (THE BANK)
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 26/06/06 AND 2006-06-14 Satisfied LLOYDS TSB BANK PLC
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2006-05-06 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 1999-02-24 Satisfied CLYDESDALE BANK EQUITY LIMITED
DEBENTURE CONTAINING FIXED AND FLOATING CHARGES 1999-02-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNMENT OF KEYMAN LIFE POLICY 1999-02-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY PRESENTED FOR REGISTRATION IN SCOTLAND 1ST APRIL 1999 1999-02-24 Satisfied CLYDESDALE BANK EQUITY LIMITED
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 1ST APRIL 1999 1999-02-06 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-09-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-02-13

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 BETTAGRADE LIMITED

Intangible Assets
Patents
We have not found any records of BETTAGRADE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BETTAGRADE LIMITED
Trademarks
We have not found any records of BETTAGRADE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BETTAGRADE 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 (55100 - Hotels and similar accommodation) as BETTAGRADE LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where BETTAGRADE 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 BETTAGRADE 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 BETTAGRADE 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.