Company NameBethermole Limited
DirectorsMichelle Heighton and Christopher Heighton
Company StatusActive
Company Number01282692
CategoryPrivate Limited Company
Incorporation Date21 October 1976(47 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMrs Michelle Heighton
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2005(28 years, 2 months after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Lake Road
Hoylake
Wirral
Merseyside
CH47 2BX
Wales
Director NameChristopher Heighton
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2005(28 years, 6 months after company formation)
Appointment Duration18 years, 11 months
RoleMechanic
Country of ResidenceUnited Kingdom
Correspondence Address5 Lake Road
Hoylake
Merseyside
CH47 2BX
Wales
Secretary NameMichelle Heighton
NationalityBritish
StatusCurrent
Appointed28 April 2005(28 years, 6 months after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Correspondence Address5 Lake Road
Heylake
Wirral
Merseyside
CH47 2BX
Wales
Director NameMr Albert Harold Brookes
Date of BirthMay 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(15 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 February 1992)
RoleMotor Engineers
Correspondence Address14 Derwent Road
Hoylake
Wirral
Merseyside
L47 8XZ
Director NameMr Barry Melville Brookes
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(15 years after company formation)
Appointment Duration13 years, 5 months (resigned 03 May 2005)
RoleMotor Engineer
Correspondence AddressLinacre Meadow
Bertram Drive North
Meols
Merseyside
CH47 0LP
Wales
Director NameMr Alan Francis Brown
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(15 years after company formation)
Appointment Duration1 year (resigned 14 November 1992)
RoleCompany Director
Correspondence Address33 Milton Road
Swanscombe
Kent
DA10 0LZ
Director NamePeter John Bunker
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(15 years after company formation)
Appointment Duration1 year (resigned 14 November 1992)
RoleSolicitor
Correspondence Address38 Shirley Drive
Hove
East Sussex
BN3 6UD
Secretary NameLynne Brookes
NationalityBritish
StatusResigned
Appointed14 November 1991(15 years after company formation)
Appointment Duration13 years, 5 months (resigned 03 May 2005)
RoleCompany Director
Correspondence AddressLinacre Meadow
Bertram Drive North
Meols
Merseyside
CH47 0LP
Wales

Location

Registered AddressChester House Lloyd Drive
Cheshire Oaks Business Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardWhitby
Built Up AreaBirkenhead
Address MatchesOver 300 other UK companies use this postal address

Shareholders

500 at £1Mr Christopher John Heighton
50.00%
Ordinary
500 at £1Mrs Michelle Heighton
50.00%
Ordinary

Financials

Year2014
Net Worth£79,025
Cash£65
Current Liabilities£42,612

Accounts

Latest Accounts28 March 2023 (1 year ago)
Next Accounts Due28 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 March

Returns

Latest Return1 November 2023 (4 months, 4 weeks ago)
Next Return Due15 November 2024 (7 months, 2 weeks from now)

Charges

17 June 1998Delivered on: 19 June 1998
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
13 May 1998Delivered on: 23 May 1998
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The north west side of charles road hoylake wirral merseyside. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
25 November 1983Delivered on: 7 December 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 12 carr lane industrial estate, hoylake, wirral, merseyside.
Outstanding
14 January 1983Delivered on: 28 January 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H the garage premises at the junction of alderley road south and charles road, hoylake wirral merseyside.
Outstanding

Filing History

11 November 2020Confirmation statement made on 1 November 2020 with updates (5 pages)
11 November 2020Total exemption full accounts made up to 28 March 2020 (13 pages)
1 November 2019Confirmation statement made on 1 November 2019 with updates (5 pages)
3 September 2019Total exemption full accounts made up to 28 March 2019 (13 pages)
12 December 2018Total exemption full accounts made up to 28 March 2018 (13 pages)
21 November 2018Confirmation statement made on 1 November 2018 with updates (5 pages)
12 June 2018Total exemption full accounts made up to 28 March 2017 (15 pages)
15 March 2018Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page)
19 December 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
5 December 2017Confirmation statement made on 6 November 2017 with updates (5 pages)
5 December 2017Confirmation statement made on 6 November 2017 with updates (5 pages)
13 March 2017Total exemption small company accounts made up to 30 March 2016 (9 pages)
13 March 2017Total exemption small company accounts made up to 30 March 2016 (9 pages)
13 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
13 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
15 November 2016Confirmation statement made on 6 November 2016 with updates (7 pages)
15 November 2016Confirmation statement made on 6 November 2016 with updates (7 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
30 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1,000
(5 pages)
30 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1,000
(5 pages)
24 November 2014Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
24 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1,000
(5 pages)
24 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1,000
(5 pages)
24 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1,000
(5 pages)
24 November 2014Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
14 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1,000
(5 pages)
14 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1,000
(5 pages)
14 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1,000
(5 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
3 January 2013Annual return made up to 6 November 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 6 November 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 6 November 2012 with a full list of shareholders (5 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
11 January 2012Annual return made up to 6 November 2011 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 6 November 2011 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 6 November 2011 with a full list of shareholders (5 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
31 January 2011Annual return made up to 6 November 2010 with a full list of shareholders (5 pages)
31 January 2011Annual return made up to 6 November 2010 with a full list of shareholders (5 pages)
31 January 2011Annual return made up to 6 November 2010 with a full list of shareholders (5 pages)
21 September 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
21 September 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
21 July 2010Registered office address changed from Ashton House Chadwick Street Moreton Wirral Merseyside CH46 7TE on 21 July 2010 (1 page)
21 July 2010Registered office address changed from Ashton House Chadwick Street Moreton Wirral Merseyside CH46 7TE on 21 July 2010 (1 page)
13 January 2010Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
14 December 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
14 December 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
4 November 2009Appointment of Mrs Michelle Heighton as a director (1 page)
4 November 2009Appointment of Mrs Michelle Heighton as a director (1 page)
27 January 2009Return made up to 06/11/08; full list of members (3 pages)
27 January 2009Return made up to 06/11/08; full list of members (3 pages)
27 October 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
27 October 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
22 December 2007Return made up to 06/11/07; full list of members (6 pages)
22 December 2007Return made up to 06/11/07; full list of members (6 pages)
10 July 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
10 July 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
29 November 2006Return made up to 06/11/06; full list of members (6 pages)
29 November 2006Return made up to 06/11/06; full list of members (6 pages)
14 September 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
14 September 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
9 December 2005Return made up to 06/11/05; full list of members (6 pages)
9 December 2005Return made up to 06/11/05; full list of members (6 pages)
19 October 2005£ ic 4000/500 03/05/05 £ sr 3500@1=3500 (1 page)
19 October 2005£ ic 4000/500 03/05/05 £ sr 3500@1=3500 (1 page)
24 June 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
24 June 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
18 May 2005New director appointed (2 pages)
18 May 2005New director appointed (2 pages)
10 May 2005Director resigned (1 page)
10 May 2005Secretary resigned (1 page)
10 May 2005Secretary resigned (1 page)
10 May 2005Director resigned (1 page)
10 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 May 2005New secretary appointed (2 pages)
10 May 2005New secretary appointed (2 pages)
15 November 2004Return made up to 06/11/04; full list of members (6 pages)
15 November 2004Return made up to 06/11/04; full list of members (6 pages)
12 August 2004Total exemption small company accounts made up to 31 January 2004 (8 pages)
12 August 2004Total exemption small company accounts made up to 31 January 2004 (8 pages)
14 November 2003Return made up to 06/11/03; full list of members (6 pages)
14 November 2003Return made up to 06/11/03; full list of members (6 pages)
25 September 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
25 September 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
28 November 2002Return made up to 14/11/02; full list of members (6 pages)
28 November 2002Return made up to 14/11/02; full list of members (6 pages)
24 July 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
24 July 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
8 January 2002Total exemption small company accounts made up to 31 January 2001 (6 pages)
8 January 2002Total exemption small company accounts made up to 31 January 2001 (6 pages)
19 November 2001Return made up to 14/11/01; full list of members (6 pages)
19 November 2001Return made up to 14/11/01; full list of members (6 pages)
23 November 2000Return made up to 14/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 November 2000Return made up to 14/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 August 2000Full accounts made up to 31 January 2000 (10 pages)
23 August 2000Full accounts made up to 31 January 2000 (10 pages)
21 November 1999Return made up to 14/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 21/11/99
(6 pages)
21 November 1999Return made up to 14/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 21/11/99
(6 pages)
8 August 1999Accounts for a small company made up to 31 January 1999 (7 pages)
8 August 1999Accounts for a small company made up to 31 January 1999 (7 pages)
12 November 1998Return made up to 14/11/98; full list of members (6 pages)
12 November 1998Return made up to 14/11/98; full list of members (6 pages)
24 August 1998Full accounts made up to 31 January 1998 (9 pages)
24 August 1998Full accounts made up to 31 January 1998 (9 pages)
19 June 1998Particulars of mortgage/charge (3 pages)
19 June 1998Particulars of mortgage/charge (3 pages)
11 November 1997Return made up to 14/11/97; no change of members (4 pages)
11 November 1997Return made up to 14/11/97; no change of members (4 pages)
29 May 1997Full accounts made up to 31 January 1997 (12 pages)
29 May 1997Full accounts made up to 31 January 1997 (12 pages)
4 December 1996Return made up to 14/11/96; full list of members (6 pages)
4 December 1996Return made up to 14/11/96; full list of members (6 pages)
5 July 1996Full accounts made up to 31 January 1996 (12 pages)
5 July 1996Full accounts made up to 31 January 1996 (12 pages)
21 August 1995Accounts for a small company made up to 31 January 1995 (11 pages)
21 August 1995Accounts for a small company made up to 31 January 1995 (11 pages)
30 July 1982Accounts made up to 31 January 1982 (10 pages)
30 July 1982Accounts made up to 31 January 1982 (10 pages)