Betarange Limited PETERBOROUGH


Betarange started in year 1977 as Private Limited Company with registration number 01328321. The Betarange company has been functioning successfully for 47 years now and its status is active. The firm's office is based in Peterborough at 12 Partridge Close. Postal code: PE7 3HP.

Currently there are 2 directors in the the firm, namely Kathleen S. and Roger S.. In addition 2 active secretaries, Kathleen S., Edward S. and Oliver S. were appointed. As of 6 May 2024, there was 1 ex director - Peter W.. There were no ex secretaries.

Betarange Limited Address / Contact

Office Address 12 Partridge Close
Office Address2 Yaxley
Town Peterborough
Post code PE7 3HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01328321
Date of Incorporation Fri, 2nd Sep 1977
Industry Public houses and bars
End of financial Year 30th April
Company age 47 years old
Account next due date Wed, 31st Jan 2024 (96 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Kathleen S.

Position: Secretary

Resigned:

Edward S.

Position: Secretary

Appointed: 04 December 2008

Oliver S.

Position: Secretary

Appointed: 04 December 2008

Kathleen S.

Position: Director

Appointed: 31 August 1991

Roger S.

Position: Director

Appointed: 31 August 1991

Peter W.

Position: Director

Appointed: 28 January 2004

Resigned: 26 August 2007

People with significant control

The register of persons with significant control who own or have control over the company is made up of 9 names. As we discovered, there is Oliver S. This PSC and has 25-50% shares. The second entity in the PSC register is Roger S. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Moore East Midlands Trustees Limited, who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Oliver S.

Notified on 20 April 2019
Nature of control: 25-50% shares

Roger S.

Notified on 1 October 2022
Nature of control: 25-50% voting rights
25-50% shares

Moore East Midlands Trustees Limited

Oakley House Headway Business Park, 3 Saxon Way West, Corby, NN18 9EZ, United Kingdom

Legal authority Companies Act
Legal form Private Limited Company
Country registered England
Place registered England
Registration number 05070292
Notified on 1 October 2022
Nature of control: 25-50% voting rights
25-50% shares

Edward S.

Notified on 20 April 2019
Nature of control: 25-50% shares

Kathleen S.

Notified on 1 October 2022
Nature of control: 25-50% voting rights
25-50% shares

Roger S.

Notified on 6 April 2016
Ceased on 4 August 2021
Nature of control: 25-50% voting rights

Kathleen S.

Notified on 6 April 2016
Ceased on 20 April 2019
Nature of control: 25-50% shares

Edward S.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights

Oliver S.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-30
Net Worth1 784 1171 762 7591 639 3121 336 0211 200 312     
Balance Sheet
Cash Bank On Hand    298 9581 131 597970 694850 53520 6648 410
Current Assets137 877169 57181 14853 442378 6281 206 685997 389895 76938 86831 424
Debtors89 952103 86765 08428 30179 67075 08826 69545 23418 20423 014
Other Debtors    24 49717 49710 4973 49717 30410 825
Property Plant Equipment    879 861222 826220 826219 3812 2811 732
Cash Bank In Hand47 92565 70416 06425 141298 958     
Net Assets Liabilities Including Pension Asset Liability1 784 1171 762 7591 639 3121 336 0211 200 312     
Tangible Fixed Assets2 054 4331 796 7971 783 9661 387 007879 861     
Reserves/Capital
Called Up Share Capital200200200200200     
Profit Loss Account Reserve1 783 9171 762 5591 639 1121 335 8211 200 112     
Shareholder Funds1 784 1171 762 7591 639 3121 336 0211 200 312     
Other
Accrued Liabilities Deferred Income    5 2655 411    
Accumulated Depreciation Impairment Property Plant Equipment    140 10772 76674 76670 23833 90834 457
Average Number Employees During Period       222
Corporation Tax Payable    2 98271 081    
Creditors    58 177102 49946 99216 59016 86222 825
Dividend Declared Payable    333333    
Fixed Assets2 054 4331 813 1821 783 9661 387 007879 861  219 3811 233 8781 201 732
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment        -254 212 
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model        157 371-31 597
Increase From Depreciation Charge For Year Property Plant Equipment     2 0742 0002 289335549
Investment Property        1 231 5971 200 000
Investment Property Fair Value Model        1 231 5971 200 000
Net Current Assets Liabilities114 37596 3967 30350 986320 4511 104 186950 397879 17922 0068 599
Number Shares Issued Fully Paid     200200   
Other Creditors    46 65025 65944 78914 41716 51722 179
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     69 415 6 81782 
Other Disposals Property Plant Equipment     724 376 6 839245 
Other Taxation Social Security Payable     71 081450341280638
Par Value Share     5050   
Prepayments Accrued Income    6 3741 823    
Property Plant Equipment Gross Cost    1 019 968295 592295 592289 61936 189 
Total Additions Including From Business Combinations Property Plant Equipment       8661 027 
Total Assets Less Current Liabilities1 940 0581 909 5781 791 2691 336 0211 200 3121 327 0121 171 2231 098 5601 255 8841 210 331
Trade Creditors Trade Payables    2 947151 7531 832658
Trade Debtors Trade Receivables    23 2054 6067 9475 77390012 189
Transfers Into Or Out Property Plant Equipment Increase Decrease In Depreciation Impairment        -36 583 
Creditors Due After One Year155 941146 819151 957       
Creditors Due Within One Year252 25273 17573 845104 42858 177     
Investments Fixed Assets 16 385        
Share Capital Allotted Called Up Paid100100100100100     
Tangible Fixed Assets Cost Or Valuation2 329 2542 057 3322 036 1971 605 3981 019 968     
Tangible Fixed Assets Depreciation274 821260 535252 231218 391140 107     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 31st, January 2024
Free Download (10 pages)

Company search

Advertisements