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

BETTA BEDDING LIMITED

AVON VIEW OFFICES 90 HIGH STREET, BIDFORD-ON-AVON, ALCESTER, B50 4AF,
Company Registration Number
03686953
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Betta Bedding Ltd
BETTA BEDDING LIMITED was founded on 1998-12-22 and has its registered office in Alcester. The organisation's status is listed as "Active - Proposal to Strike off". Betta Bedding Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BETTA BEDDING LIMITED
 
Legal Registered Office
AVON VIEW OFFICES 90 HIGH STREET
BIDFORD-ON-AVON
ALCESTER
B50 4AF
Other companies in CV37
 
Telephone01386424292
 
Filing Information
Company Number 03686953
Company ID Number 03686953
Date formed 1998-12-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/12/2015
Return next due 19/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 14:38:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BETTA BEDDING 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 BETTA BEDDING LIMITED

Current Directors
Officer Role Date Appointed
JODIE SPENCER
Company Secretary 1998-12-22
NICHOLAS CLARK SPENCER
Director 1998-12-22
Previous Officers
Officer Role Date Appointed Date Resigned
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1998-12-22 1998-12-22
LONDON LAW SERVICES LIMITED
Nominated Director 1998-12-22 1998-12-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JODIE SPENCER MISSION RECYCLING SWINDON LIMITED Company Secretary 2008-05-20 CURRENT 2008-05-20 Liquidation
JODIE SPENCER MISSION RESOURCES GROUP LIMITED Company Secretary 2007-06-25 CURRENT 2007-06-22 Liquidation
JODIE SPENCER MISSION RECYCLING WORCESTER LIMITED Company Secretary 2006-12-21 CURRENT 2006-01-13 Active - Proposal to Strike off
JODIE SPENCER MORTON SPIERT FARM LIMITED Company Secretary 2006-12-21 CURRENT 2003-02-27 Liquidation
JODIE SPENCER AUTOEMOTION LIMITED Company Secretary 2006-12-21 CURRENT 2006-10-09 Active - Proposal to Strike off
JODIE SPENCER N.C. SPENCER HOLDINGS LIMITED Company Secretary 2006-12-21 CURRENT 1998-12-21 Active
NICHOLAS CLARK SPENCER SPENCER TURNBULL LIMITED Director 2016-03-16 CURRENT 2016-03-16 Liquidation
NICHOLAS CLARK SPENCER MANIK VENTURES LIMITED Director 2013-12-12 CURRENT 2013-12-12 Active
NICHOLAS CLARK SPENCER MISSION HERU LTD Director 2011-05-19 CURRENT 2011-05-19 Active
NICHOLAS CLARK SPENCER MISSION RECYCLING LIMITED Director 2011-05-19 CURRENT 2011-05-19 Liquidation
NICHOLAS CLARK SPENCER MISSION RECYCLING SWINDON LIMITED Director 2008-05-20 CURRENT 2008-05-20 Liquidation
NICHOLAS CLARK SPENCER AUTOEMOTION LIMITED Director 2006-10-09 CURRENT 2006-10-09 Active - Proposal to Strike off
NICHOLAS CLARK SPENCER MISSION RECYCLING WORCESTER LIMITED Director 2006-01-13 CURRENT 2006-01-13 Active - Proposal to Strike off
NICHOLAS CLARK SPENCER MORTON SPIERT FARM LIMITED Director 2003-02-27 CURRENT 2003-02-27 Liquidation
NICHOLAS CLARK SPENCER N.C. SPENCER HOLDINGS LIMITED Director 1998-12-21 CURRENT 1998-12-21 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
2024-01-31CONFIRMATION STATEMENT MADE ON 22/12/23, WITH NO UPDATES
2024-01-10Application to strike the company off the register
2023-12-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-01-05CONFIRMATION STATEMENT MADE ON 22/12/22, WITH NO UPDATES
2023-01-05CS01CONFIRMATION STATEMENT MADE ON 22/12/22, WITH NO UPDATES
2022-09-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-01-06CONFIRMATION STATEMENT MADE ON 22/12/21, WITH NO UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 22/12/21, WITH NO UPDATES
2021-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-01-08CS01CONFIRMATION STATEMENT MADE ON 22/12/20, WITH NO UPDATES
2020-05-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 22/12/19, WITH NO UPDATES
2019-07-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2018-12-27CS01CONFIRMATION STATEMENT MADE ON 22/12/18, WITH NO UPDATES
2018-11-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-03-13AA01Current accounting period shortened from 31/05/18 TO 31/03/18
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 22/12/17, WITH NO UPDATES
2018-01-11PSC07CESSATION OF NICHOLAS CLARK SPENCER AS A PSC
2018-01-11PSC07CESSATION OF JODIE SPENCER AS A PSC
2017-08-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/17
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 10000
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES
2016-10-17AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 10000
2016-01-06AR0122/12/15 ANNUAL RETURN FULL LIST
2015-08-11AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 10000
2015-01-09AR0122/12/14 ANNUAL RETURN FULL LIST
2014-09-09AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 10000
2014-01-14AR0122/12/13 ANNUAL RETURN FULL LIST
2013-10-08AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-10AR0122/12/12 ANNUAL RETURN FULL LIST
2012-08-03AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-16AR0122/12/11 ANNUAL RETURN FULL LIST
2011-06-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/11
2011-01-14AR0122/12/10 ANNUAL RETURN FULL LIST
2011-01-14CH03SECRETARY'S DETAILS CHNAGED FOR MRS JODIE SPENCER on 2009-10-01
2011-01-14CH01Director's details changed for Mr Nicholas Clark Spencer on 2009-10-01
2010-08-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/10
2010-02-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/09
2010-01-29AR0122/12/09 ANNUAL RETURN FULL LIST
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CLARK SPENCER / 01/01/2006
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CLARK SPENCER / 21/12/2009
2009-02-17363aRETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS
2009-02-17287REGISTERED OFFICE CHANGED ON 17/02/2009 FROM HL BARNES AND SONS BARCLAYS BANK CHAMBERS BRIDGE STREET STRATFORD UPON AVON WARWICKSHIRE CV37 6AH
2009-02-16288cDIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SPENCER / 01/01/2007
2008-08-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08
2008-01-07288cDIRECTOR'S PARTICULARS CHANGED
2008-01-07363aRETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS
2007-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07
2007-03-06363aRETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS
2006-09-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-01-04363aRETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS
2005-08-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-01-13363sRETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS
2004-08-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-01-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-01-06363sRETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS
2003-07-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-01-07363sRETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS
2002-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2001-12-21363(287)REGISTERED OFFICE CHANGED ON 21/12/01
2001-12-21363sRETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS
2001-08-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-01-02363sRETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS
2000-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-01-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-01-25363sRETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS
1999-05-2788(2)RAD 12/05/99--------- £ SI 9998@1=9998 £ IC 2/10000
1999-02-09395PARTICULARS OF MORTGAGE/CHARGE
1999-01-21225ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/05/00
1998-12-29288aNEW SECRETARY APPOINTED
1998-12-29288bDIRECTOR RESIGNED
1998-12-29288bSECRETARY RESIGNED
1998-12-29287REGISTERED OFFICE CHANGED ON 29/12/98 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1998-12-29288aNEW DIRECTOR APPOINTED
1998-12-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 BETTA BEDDING 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 BETTA BEDDING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1999-02-09 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2015-05-31
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31
Annual Accounts
2007-05-31

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 BETTA BEDDING LIMITED

Intangible Assets
Patents
We have not found any records of BETTA BEDDING LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of BETTA BEDDING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BETTA BEDDING 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 BETTA BEDDING LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where BETTA BEDDING 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 BETTA BEDDING 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 BETTA BEDDING 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.