Bettagrade Limited LEICESTER


Founded in 1997, Bettagrade, classified under reg no. 03439038 is an active company. Currently registered at 4 Romulus Court LE19 1YG, Leicester the company has been in the business for 27 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-02-13.

At the moment there are 2 directors in the the company, namely Mitchell F. and Sean L.. In addition one secretary - Leon S. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bettagrade Limited Address / Contact

Office Address 4 Romulus Court
Office Address2 Meridian Business Park
Town Leicester
Post code LE19 1YG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03439038
Date of Incorporation Wed, 24th Sep 1997
Industry Hotels and similar accommodation
End of financial Year 31st December
Company age 27 years old
Account next due date Thu, 4th Jan 2024 (106 days after)
Account last made up date Sun, 13th Feb 2022
Next confirmation statement due date Wed, 8th May 2024 (2024-05-08)
Last confirmation statement dated Mon, 24th Apr 2023

Company staff

Leon S.

Position: Secretary

Appointed: 12 December 2022

Mitchell F.

Position: Director

Appointed: 19 July 2022

Sean L.

Position: Director

Appointed: 14 February 2022

Adrian B.

Position: Director

Appointed: 14 February 2022

Resigned: 19 July 2022

Nicola T.

Position: Director

Appointed: 01 October 2016

Resigned: 14 February 2022

Frances T.

Position: Director

Appointed: 30 August 2013

Resigned: 14 February 2022

Maurice T.

Position: Director

Appointed: 01 October 2010

Resigned: 14 February 2022

Adam A.

Position: Director

Appointed: 30 June 2008

Resigned: 30 August 2013

Adam A.

Position: Secretary

Appointed: 30 June 2008

Resigned: 14 February 2022

Nicola T.

Position: Director

Appointed: 31 March 2008

Resigned: 30 August 2013

Maurice T.

Position: Director

Appointed: 07 November 1997

Resigned: 30 June 2008

Charles P.

Position: Secretary

Appointed: 25 September 1997

Resigned: 30 June 2008

Charles L.

Position: Director

Appointed: 25 September 1997

Resigned: 30 June 2008

Charles P.

Position: Director

Appointed: 25 September 1997

Resigned: 30 June 2008

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 September 1997

Resigned: 25 September 1997

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 24 September 1997

Resigned: 25 September 1997

People with significant control

The register of PSCs that own or have control over the company includes 3 names. As BizStats researched, there is Chardon Trading Limited from Edinburgh, Scotland. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Nicola T. This PSC has significiant influence or control over the company,. The third one is Maurice T., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Chardon Trading Limited

58 Morrison Street, Edinburgh, EH3 8BP, Scotland

Legal authority Companies Act
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc075521
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nicola T.

Notified on 31 December 2020
Ceased on 31 December 2020
Nature of control: significiant influence or control

Maurice T.

Notified on 23 April 2017
Ceased on 31 December 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-04-302020-04-302021-04-302022-02-13
Balance Sheet
Cash Bank On Hand395 624607 23652 033210 051569 441
Current Assets468 236696 49099 755246 407607 853
Debtors68 56485 22145 70536 35634 741
Net Assets Liabilities5 336 4435 301 7214 741 1954 865 9785 244 343
Other Debtors9 0369 29735 42614 45913 086
Property Plant Equipment5 500 0005 478 0704 950 0004 922 8424 907 528
Total Inventories4 0484 0332 017 3 671
Other
Accumulated Depreciation Impairment Property Plant Equipment638 687724 808715 175743 214761 949
Amounts Owed To Group Undertakings131 821407 798103 669162 77593 342
Average Number Employees During Period2929281724
Creditors493 901733 615248 883245 147195 306
Increase From Depreciation Charge For Year Property Plant Equipment 86 12185 09328 03918 735
Net Current Assets Liabilities-25 665-37 125-149 1281 260412 547
Other Creditors182 626157 42276 36565 41361 787
Other Taxation Social Security Payable71 19080 92519 1933 67515 271
Property Plant Equipment Gross Cost6 138 6876 202 8785 665 1755 666 0565 669 477
Provisions For Liabilities Balance Sheet Subtotal137 892139 22459 67758 12475 732
Total Additions Including From Business Combinations Property Plant Equipment 64 19133 6228813 421
Total Assets Less Current Liabilities5 474 3355 440 9454 800 8724 924 1025 320 075
Trade Creditors Trade Payables108 26487 47049 65613 28424 906
Trade Debtors Trade Receivables59 52875 92410 27921 89721 655
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment  -94 726  
Total Increase Decrease From Revaluations Property Plant Equipment  -571 325  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Previous accounting period shortened from 2023-02-13 to 2022-12-31
filed on: 4th, October 2023
Free Download (1 page)

Company search