Bettys & Taylors Group Ltd


Bettys & Taylors Group started in year 1951 as Private Limited Company with registration number 00500829. The Bettys & Taylors Group company has been functioning successfully for 73 years now and its status is active. The firm's office is based in Harrogate at 1 Parliament St.. Postal code: HG1 2QU.

At the moment there are 7 directors in the the company, namely Andrew B., Rimla A. and Fiona G. and others. In addition one secretary - Paul C. - 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.

Bettys & Taylors Group Ltd Address / Contact

Office Address 1 Parliament St.
Office Address2 Harrogate.
Town Harrogate
Post code HG1 2QU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00500829
Date of Incorporation Tue, 30th Oct 1951
Industry Licensed restaurants
Industry Manufacture of bread; manufacture of fresh pastry goods and cakes
End of financial Year 31st October
Company age 73 years old
Account next due date Wed, 31st Jul 2024 (86 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 18th Apr 2024 (2024-04-18)
Last confirmation statement dated Tue, 4th Apr 2023

Company staff

Andrew B.

Position: Director

Appointed: 08 June 2023

Rimla A.

Position: Director

Appointed: 01 March 2021

Fiona G.

Position: Director

Appointed: 03 April 2019

Andrew W.

Position: Director

Appointed: 25 January 2018

Philip H.

Position: Director

Appointed: 18 March 2016

Clare M.

Position: Director

Appointed: 01 January 2014

Paul C.

Position: Director

Appointed: 23 April 2012

Paul C.

Position: Secretary

Appointed: 23 April 2012

Lesley W.

Position: Director

Resigned: 06 March 2020

Timothy C.

Position: Secretary

Resigned: 05 April 2001

Rachel F.

Position: Director

Appointed: 01 November 2016

Resigned: 08 June 2023

Mary G.

Position: Director

Appointed: 01 February 2013

Resigned: 31 October 2016

Andrew B.

Position: Director

Appointed: 03 May 2011

Resigned: 09 September 2011

Berenice S.

Position: Director

Appointed: 01 April 2011

Resigned: 28 April 2022

Brian F.

Position: Director

Appointed: 01 April 2011

Resigned: 13 December 2016

Martin B.

Position: Secretary

Appointed: 01 August 2010

Resigned: 01 July 2011

Stephen R.

Position: Director

Appointed: 01 March 2010

Resigned: 01 March 2010

Victoria K.

Position: Director

Appointed: 01 June 2006

Resigned: 18 March 2016

Andrew B.

Position: Secretary

Appointed: 05 April 2001

Resigned: 19 April 2010

Andrew B.

Position: Director

Appointed: 17 January 2001

Resigned: 19 April 2010

Sally G.

Position: Director

Appointed: 16 July 1998

Resigned: 24 April 2009

Christine W.

Position: Director

Appointed: 24 June 1997

Resigned: 24 June 2010

Carl W.

Position: Director

Appointed: 04 April 1992

Resigned: 30 October 1996

Jonathan W.

Position: Director

Appointed: 04 April 1992

Resigned: 01 April 2011

Kay W.

Position: Director

Appointed: 04 April 1992

Resigned: 30 October 1996

Timothy C.

Position: Director

Appointed: 04 April 1992

Resigned: 31 October 2001

Elizabeth B.

Position: Director

Appointed: 04 April 1992

Resigned: 30 October 1996

Antony W.

Position: Director

Appointed: 04 April 1992

Resigned: 22 June 1992

Gordon W.

Position: Director

Appointed: 04 April 1992

Resigned: 24 March 1998

Stephen R.

Position: Director

Appointed: 04 April 1992

Resigned: 20 April 2007

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we found, there is Jonathan W. This PSC and has 25-50% shares.

Jonathan W.

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

Company filings

Filing category
Accounts Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Group of companies' accounts made up to 2022-10-31
filed on: 22nd, May 2023
Free Download (44 pages)

Company search

Advertisements