Betts Geo Environmental Limited DEESIDE


Founded in 2006, Betts Geo Environmental, classified under reg no. 05927295 is an active company. Currently registered at Old Marsh Farm Barns CH5 2LY, Deeside the company has been in the business for 18 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

The company has 3 directors, namely Beverley L., Robert F. and Marc F.. Of them, Robert F., Marc F. have been with the company the longest, being appointed on 6 September 2006 and Beverley L. has been with the company for the least time - from 5 December 2016. At present 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.

Betts Geo Environmental Limited Address / Contact

Office Address Old Marsh Farm Barns
Office Address2 Welsh Road Sealand
Town Deeside
Post code CH5 2LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05927295
Date of Incorporation Wed, 6th Sep 2006
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 30th Mar 2024 (2024-03-30)
Last confirmation statement dated Thu, 16th Mar 2023

Company staff

Beverley L.

Position: Director

Appointed: 05 December 2016

Robert F.

Position: Director

Appointed: 06 September 2006

Marc F.

Position: Director

Appointed: 06 September 2006

Robert A.

Position: Director

Appointed: 12 June 2007

Resigned: 01 April 2010

Amanda J.

Position: Director

Appointed: 12 June 2007

Resigned: 01 April 2010

Amanda J.

Position: Secretary

Appointed: 12 June 2007

Resigned: 01 April 2010

David W.

Position: Secretary

Appointed: 06 September 2006

Resigned: 23 October 2008

David W.

Position: Director

Appointed: 06 September 2006

Resigned: 31 March 2010

People with significant control

The register of PSCs that own or control the company consists of 2 names. As BizStats identified, there is Robert F. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Marc F. This PSC owns 25-50% shares and has 25-50% voting rights.

Robert F.

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

Marc F.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 15 057114 518121 728100 24976 53391 28044 265
Current Assets321 740372 490408 443665 997456 535453 548489 650354 809
Debtors295 403322 253266 796536 944347 389346 265380 599287 572
Net Assets Liabilities199 898256 830318 350437 149284 608176 045120 15554 885
Other Debtors21 19342 81960 134169 737153 17659 74168 05142 230
Property Plant Equipment10 7986 4213 5775 5366 5184 4683 20616 273
Total Inventories26 33735 18027 1297 3258 89730 75017 771 
Other
Accrued Liabilities Deferred Income5 2815 032      
Accumulated Depreciation Impairment Property Plant Equipment15 54820 07124 34828 54331 28332 32534 82233 788
Additions Other Than Through Business Combinations Property Plant Equipment 1451 4336 1543 7234621 23520 351
Amounts Owed By Group Undertakings  82 51341 70113 028 681 190
Amounts Owed To Group Undertakings    12018 634 29 910
Average Number Employees During Period   1010101110
Bank Borrowings Overdrafts14 294    41 66731 66721 567
Corporation Tax Payable16 96625 364      
Creditors4 5132 15393 062233 443177 20741 66731 66736 151
Finance Lease Liabilities Present Value Total4 5132 153     14 584
Future Minimum Lease Payments Under Non-cancellable Operating Leases   10 08015 12015 69941 35651 938
Increase From Depreciation Charge For Year Property Plant Equipment 4 5234 2774 1952 7422 5122 4977 284
Net Current Assets Liabilities195 773253 718315 381432 554279 328214 093149 46575 612
Number Shares Issued Fully Paid 100100     
Other Creditors21 48834 51115 94947 32356 21712 23619 26522 483
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     1 470 8 318
Other Disposals Property Plant Equipment     1 470 8 318
Other Taxation Social Security Payable17 35654 00344 861100 96459 92054 01184 26075 533
Par Value Share 11     
Prepayments Accrued Income  851     
Property Plant Equipment Gross Cost26 34726 49227 92534 07837 80136 79338 02850 061
Provisions For Liabilities Balance Sheet Subtotal2 1601 1566089411 238849849849
Total Assets Less Current Liabilities206 571260 139318 958438 090285 846218 561152 67191 885
Trade Creditors Trade Payables48 46630 25832 25285 15660 950146 241226 660141 271
Trade Debtors Trade Receivables113 103136 643123 298325 506181 185286 524312 480244 152

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 12th, December 2023
Free Download (10 pages)

Company search

Advertisements