Bethmar Limited LONDON


Founded in 2013, Bethmar, classified under reg no. 08821651 is an active company. Currently registered at 17 Pennine Parade NW2 1NT, London the company has been in the business for eleven years. Its financial year was closed on September 30 and its latest financial statement was filed on Fri, 30th Sep 2022.

The firm has 4 directors, namely James C., Andrew T. and Alan B. and others. Of them, Alan B., Sean B. have been with the company the longest, being appointed on 23 April 2019 and James C. and Andrew T. have been with the company for the least time - from 21 July 2020. As of 1 May 2024, there were 3 ex directors - John B., Sharon W. and others listed below. There were no ex secretaries.

This company operates within the AL4 0RZ postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1131246 . It is located at Unit 2 Ryders Avenue, Colney Heath, St. Albans with a total of 10 cars.

Bethmar Limited Address / Contact

Office Address 17 Pennine Parade
Office Address2 Pennine Drive
Town London
Post code NW2 1NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 08821651
Date of Incorporation Thu, 19th Dec 2013
Industry Other specialised construction activities not elsewhere classified
End of financial Year 30th September
Company age 11 years old
Account next due date Sun, 30th Jun 2024 (60 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 2nd Jan 2024 (2024-01-02)
Last confirmation statement dated Mon, 19th Dec 2022

Company staff

James C.

Position: Director

Appointed: 21 July 2020

Andrew T.

Position: Director

Appointed: 21 July 2020

Alan B.

Position: Director

Appointed: 23 April 2019

Sean B.

Position: Director

Appointed: 23 April 2019

John B.

Position: Director

Appointed: 08 January 2015

Resigned: 23 April 2019

Sharon W.

Position: Director

Appointed: 19 December 2013

Resigned: 23 April 2019

Noreen B.

Position: Director

Appointed: 19 December 2013

Resigned: 19 December 2013

People with significant control

The list of PSCs who own or control the company consists of 5 names. As BizStats established, there is J Coffey Group Limited from Harrow, United Kingdom. This PSC is categorised as "a limited by shares", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Sean B. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Sharon W., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

J Coffey Group Limited

93-95 Greenford Road, Harrow, HA1 3QF, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 12472226
Notified on 21 July 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights

Sean B.

Notified on 23 April 2019
Ceased on 21 July 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Sharon W.

Notified on 19 December 2016
Ceased on 21 July 2020
Nature of control: 25-50% voting rights
25-50% shares

Alan B.

Notified on 23 April 2019
Ceased on 21 July 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

John B.

Notified on 19 December 2016
Ceased on 23 April 2019
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-09-302021-09-302022-09-30
Net Worth21 59837 473       
Balance Sheet
Cash Bank On Hand 24 858 10 99848 973129 227489 307387 7871 595 912
Current Assets677 489709 692742 090615 437714 9281 025 9732 852 3414 365 2845 803 690
Debtors611 142572 728488 490522 602571 141835 8692 309 9063 605 7213 842 628
Net Assets Liabilities   66 340155 061195 398692 2371 351 0532 127 334
Other Debtors 527 781292 860341 091364 553330 1601 160 0341 143 1911 691 483
Property Plant Equipment 9 6905 0461 172151 062126 010107 145182 33187 704
Total Inventories 112 106253 60081 83794 81460 87753 128371 776365 150
Cash Bank In Hand3 86524 858       
Stocks Inventory62 482112 106       
Tangible Fixed Assets14 3359 690       
Reserves/Capital
Called Up Share Capital11       
Profit Loss Account Reserve21 59737 472       
Shareholder Funds21 59837 473       
Other
Accumulated Depreciation Impairment Property Plant Equipment 5 80510 44914 32464 43489 486108 351198 791268 824
Amounts Owed To Group Undertakings      225 000309 884285 904
Amounts Recoverable On Contracts     330 1601 160 034  
Average Number Employees During Period    2222223648
Bank Borrowings Overdrafts  12      
Corporation Tax Payable 6 94511 026      
Creditors 681 909703 658550 269110 89444 3582 246 89177 65626 892
Increase From Depreciation Charge For Year Property Plant Equipment  4 6453 87550 11025 05218 86590 44079 668
Net Current Assets Liabilities7 26327 78338 43265 168143 594137 688605 4501 281 0212 083 187
Number Shares Issued Fully Paid  111    
Other Creditors 18 8517 511138 799110 89444 358612 53377 65626 892
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        9 635
Other Disposals Property Plant Equipment        46 250
Other Taxation Social Security Payable 382 145269 15154 419129 617197 382640 727848 3661 002 161
Par Value Share11111    
Property Plant Equipment Gross Cost 15 49615 49615 496215 496215 496215 496381 122356 528
Provisions For Liabilities Balance Sheet Subtotal    28 70123 94220 35834 64316 665
Total Additions Including From Business Combinations Property Plant Equipment    200 000  165 62621 656
Total Assets Less Current Liabilities21 59837 47343 47866 340294 656263 698712 5951 463 3522 170 891
Trade Creditors Trade Payables 273 968415 958357 051312 620410 161768 6311 294 5401 291 982
Trade Debtors Trade Receivables 44 947195 630181 511206 588505 7091 149 8722 462 5302 151 145
Creditors Due Within One Year670 226681 909       
Number Shares Allotted11       
Share Capital Allotted Called Up Paid11       

Transport Operator Data

Unit 2 Ryders Avenue
Address Colney Heath
City St. Albans
Post code AL4 0RZ
Vehicles 10

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Gazette Incorporation Officers Other Persons with significant control
Confirmation statement with no updates Tue, 19th Dec 2023
filed on: 22nd, January 2024
Free Download (3 pages)

Company search

Advertisements