Bettavend Limited HAMPSHIRE


Bettavend started in year 1987 as Private Limited Company with registration number 02169453. The Bettavend company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Hampshire at 71 The Hundred. Postal code: SO51 8BZ.

The company has 2 directors, namely Vicki A., Benjamin W.. Of them, Vicki A., Benjamin W. have been with the company the longest, being appointed on 22 September 2021. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Geoffrey R. who worked with the the company until 22 September 2021.

Bettavend Limited Address / Contact

Office Address 71 The Hundred
Office Address2 Romsey
Town Hampshire
Post code SO51 8BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02169453
Date of Incorporation Fri, 25th Sep 1987
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Vicki A.

Position: Director

Appointed: 22 September 2021

Benjamin W.

Position: Director

Appointed: 22 September 2021

Geoffrey R.

Position: Secretary

Appointed: 02 February 2000

Resigned: 22 September 2021

Geoffrey R.

Position: Director

Appointed: 02 February 2000

Resigned: 22 September 2021

John F.

Position: Director

Appointed: 30 November 1991

Resigned: 09 October 2015

Sharman F.

Position: Director

Appointed: 30 November 1991

Resigned: 02 February 2000

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As we researched, there is Geoff Rouse Limited from Romsey, England. This PSC is categorised as "a private company 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 PSC register is Geoffrey R. This PSC owns 25-50% shares.

Geoff Rouse Limited

71 The Hundred, Romsey, SO51 8BZ, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 09691270
Notified on 26 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Geoffrey R.

Notified on 30 November 2016
Ceased on 26 August 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth542 907581 978571 865323 856       
Balance Sheet
Cash Bank On Hand   139 684123 417211 501127 80797 937150 322299 717196 201
Current Assets471 086568 447561 660342 135357 905489 185361 121351 994327 006527 105418 026
Debtors266 678307 804262 707154 106194 371235 732175 833195 436129 520169 236168 765
Net Assets Liabilities   323 856327 907320 539370 797360 911431 740426 295374 169
Property Plant Equipment   445 275439 941515 594558 448574 598516 562503 914525 994
Total Inventories   48 34540 11741 95257 48158 62147 16458 15253 060
Cash Bank In Hand163 878205 714246 351139 684       
Intangible Fixed Assets847          
Net Assets Liabilities Including Pension Asset Liability542 907581 978571 865323 856       
Stocks Inventory40 53054 92952 60248 345       
Tangible Fixed Assets483 702492 828488 693445 275       
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve542 807581 878571 765323 756       
Shareholder Funds542 907581 978571 865323 856       
Other
Accumulated Depreciation Impairment Property Plant Equipment   949 747890 816904 659957 545999 4491 050 1851 143 3711 194 906
Average Number Employees During Period   2929303631302935
Creditors   387 672377 336542 257408 434428 278273 753484 736424 340
Disposals Decrease In Depreciation Impairment Property Plant Equipment    152 72380 15157 14769 72357 0987 98450 699
Disposals Property Plant Equipment    158 769132 35186 64454 23174 40315 00556 156
Fixed Assets484 549492 828488 693445 275439 941515 594558 448574 598516 562503 914525 994
Increase From Depreciation Charge For Year Property Plant Equipment    93 79293 994110 033111 627107 834101 170102 234
Net Current Assets Liabilities146 967186 680173 006-45 537-19 431-53 072-47 313-76 28453 25342 369-6 314
Property Plant Equipment Gross Cost   1 395 0221 330 7571 420 2531 515 9931 574 0471 566 7471 647 2851 720 900
Provisions For Liabilities Balance Sheet Subtotal   57 50066 00082 80094 52992 20298 09087 88999 939
Total Additions Including From Business Combinations Property Plant Equipment    94 504221 847182 384112 28567 10395 543129 771
Total Assets Less Current Liabilities631 516679 508661 699399 738420 510462 522511 135498 314569 815546 283519 680
Accruals Deferred Income54 92055 36250 00057 500       
Creditors Due After One Year33 68942 16839 83418 382       
Creditors Due Within One Year324 119381 767388 654387 672       
Intangible Fixed Assets Aggregate Amortisation Impairment38 09638 943         
Intangible Fixed Assets Amortisation Charged In Period 847         
Intangible Fixed Assets Cost Or Valuation38 94338 943         
Secured Debts66 41386 78784 01940 552       
Tangible Fixed Assets Additions 133 018113 91598 610       
Tangible Fixed Assets Cost Or Valuation1 322 7041 362 3061 378 0831 395 022       
Tangible Fixed Assets Depreciation839 002869 478889 390949 747       
Tangible Fixed Assets Depreciation Charged In Period 98 22490 49398 108       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 67 74870 58137 751       
Tangible Fixed Assets Disposals 93 41698 13881 671       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 9th, December 2016
Free Download (3 pages)

Company search

Advertisements