Bethnon Limited LONDON


Bethnon started in year 1969 as Private Limited Company with registration number 00953645. The Bethnon company has been functioning successfully for fifty five years now and its status is active. The firm's office is based in London at 12 Helmet Row. Postal code: EC1V 3QJ.

The firm has 2 directors, namely Marc N., Sandra N.. Of them, Sandra N. has been with the company the longest, being appointed on 19 October 2012 and Marc N. has been with the company for the least time - from 1 November 2015. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Joseph N. who worked with the the firm until 2 January 2002.

Bethnon Limited Address / Contact

Office Address 12 Helmet Row
Town London
Post code EC1V 3QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00953645
Date of Incorporation Wed, 7th May 1969
Industry Development of building projects
End of financial Year 30th June
Company age 55 years old
Account next due date Mon, 31st Mar 2025 (334 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Marc N.

Position: Director

Appointed: 01 November 2015

Cavendish Secretarial Limited

Position: Corporate Secretary

Appointed: 01 November 2013

Sandra N.

Position: Director

Appointed: 19 October 2012

Joseph N.

Position: Secretary

Resigned: 02 January 2002

Patricia P.

Position: Secretary

Appointed: 02 January 2002

Resigned: 01 November 2013

Joseph N.

Position: Director

Appointed: 21 March 1992

Resigned: 31 January 2006

David N.

Position: Director

Appointed: 21 March 1992

Resigned: 18 October 2012

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we researched, there is Sandra N. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Sandra N.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth6 865 8587 090 3634 922 377       
Balance Sheet
Cash Bank On Hand  515 051325 081298 499188 201298 908292 663363 476294 501
Current Assets9 292 62312 021 2879 843 8899 902 9379 574 3879 626 7709 618 0859 608 6089 296 4699 768 240
Debtors142 3352 331 079212 774341 723355 702312 643316 965234 859278 441348 394
Net Assets Liabilities  4 922 3775 476 9075 566 3515 361 8305 279 0585 278 5005 669 6435 638 450
Other Debtors  201 157313 276306 164259 154266 193176 803222 278252 091
Property Plant Equipment  164 115125 815127 27337 04935 29329 44222 64324 699
Total Inventories  9 116 0649 236 1338 920 1869 125 9269 002 2129 081 0868 654 5529 125 345
Cash Bank In Hand254 467406 167515 051       
Stocks Inventory8 895 8219 284 0419 116 064       
Tangible Fixed Assets126 64698 236164 115       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve6 852 5347 077 0394 909 053       
Shareholder Funds6 865 8587 090 3634 922 377       
Other
Accumulated Depreciation Impairment Property Plant Equipment  100 611120 098106 81595 36063 98569 83675 63584 282
Additions Other Than Through Business Combinations Property Plant Equipment   2 487100 050 20 491  11 583
Average Number Employees During Period     66666
Bank Borrowings Overdrafts  3 611 7473 361 7473 420 0003 850 0003 925 0003 925 0003 125 0003 575 000
Corporation Tax Payable  107 855217 07464 16519 20538 56247 677106 103 
Corporation Tax Recoverable  885 47013 55917 16425 00731 49440 025
Creditors  3 895 5753 576 0983 616 6633 918 6183 925 0003 925 0003 125 0003 575 000
Deferred Tax Asset Debtors   10 99213 92513 9257 7977 95110 7528 952
Dividends Paid  2 580 000300 000135 000245 000230 000165 00060 000 
Future Minimum Lease Payments Under Non-cancellable Operating Leases     53 84866 49444 48215 75554 364
Increase From Depreciation Charge For Year Property Plant Equipment   37 94532 6277 3042 9255 8515 7998 647
Net Current Assets Liabilities7 014 71710 353 8748 653 8378 927 1909 055 7419 243 3999 168 7659 174 0588 772 0009 188 751
Number Shares Issued Fully Paid   100100     
Other Creditors  283 828214 351196 66368 618322 098316 620313 008497 845
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   18 45845 90918 75934 300   
Other Disposals Property Plant Equipment   21 300111 874101 68053 623 1 000880
Other Taxation Social Security Payable  25 68016 93525 56127 74529 73817 80921 95522 812
Par Value Share 1111     
Profit Loss  412 014854 530224 44440 479147 228164 442451 143-31 193
Property Plant Equipment Gross Cost  264 726245 913234 089132 40999 27899 27898 278108 981
Total Assets Less Current Liabilities7 141 36310 452 1108 817 9529 053 0059 183 0149 280 4489 204 0589 203 5008 794 6439 213 450
Trade Creditors Trade Payables  64 68555 12334 77142 91158 92252 44483 40358 832
Trade Debtors Trade Receivables  11 60917 44730 14326 00525 81125 09813 91747 326
Transfers To From Retained Earnings Increase Decrease In Equity       9 559  
Creditors Due After One Year275 5053 361 7473 895 575       
Creditors Due Within One Year2 277 9061 667 4131 190 052       
Number Shares Allotted 100100       
Revaluation Reserve13 22413 22413 224       
Share Capital Allotted Called Up Paid100100100       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 30th June 2023
filed on: 30th, October 2023
Free Download (12 pages)

Company search

Advertisements