Company NameAlbea UK Limited
Company StatusActive
Company Number00061652
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Previous NameBetts UK Limited

Business Activity

Section CManufacturing
SIC 2522Manufacture of plastic packing goods
SIC 22220Manufacture of plastic packing goods

Directors

Director NameMr Derek James Eaton
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2010(108 years, 8 months after company formation)
Appointment Duration13 years, 9 months
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressDe Novo House Newcomen Way
Colchester
Essex
CO4 9AE
Director NameMr Karl Graves
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2012(110 years, 11 months after company formation)
Appointment Duration11 years, 6 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressDe Novo House Newcomen Way
Colchester
Essex
CO4 9AE
Director NameMrs Barbara Charlotte Jeanette De Saint-Aubin
Date of BirthOctober 1976 (Born 47 years ago)
NationalityFrench
StatusCurrent
Appointed01 July 2022(120 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleVice President
Country of ResidenceFrance
Correspondence AddressDe Novo House Newcomen Way
Colchester
Essex
CO4 9AE
Director NameMichele Marie Christine Quinot
Date of BirthMay 1986 (Born 38 years ago)
NationalityFrench
StatusCurrent
Appointed01 December 2023(122 years after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressDe Novo House Newcomen Way
Colchester
Essex
CO4 9AE
Director NameMr George Eryl Morris
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1992(90 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 August 1998)
RoleDeputy Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBroad Oak
Devonshire Avenue
Amersham
Buckinghamshire
HP6 5JE
Director NameRobert John Wheeler
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1992(90 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 February 1995)
RoleFinancial Director
Correspondence AddressRewlands 71 Harestock Lodge
Harestock Road
Winchester
Hampshire
SO22 6NX
Director NameDennis Arthur Smith
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1992(90 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 25 November 1998)
RoleArea Financial Controller
Correspondence Address12 Rectory Road
Burnham On Sea
Somerset
TA8 2BY
Director NameBasil Jefferies
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1992(90 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 20 February 1997)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCromwells
Watch House Green Felsted
Great Dunmow
Essex
CM6 3EF
Director NameMr Stephen Hirst
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1992(90 years, 8 months after company formation)
Appointment Duration1 month (resigned 31 August 1992)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address12 Ireton Road
Colchester
Essex
CO3 3AT
Director NameMr Paul Michael Cope
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1992(90 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 20 February 1997)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodpeckers 14 New Cut
Layer De La Haye
Colchester
Essex
CO2 0ED
Secretary NameValerie Ann Pomeroy
NationalityBritish
StatusResigned
Appointed26 July 1992(90 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 25 November 1998)
RoleCompany Director
Correspondence Address19 Kingsway
Killams
Taunton
Somerset
TA1 3YD
Director NamePatrick Shanley
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(93 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 January 1998)
RoleFinancial Director
Correspondence Address1 Witley Farm Close
Solihull
West Midlands
B91 3GX
Director NamePeter Lloyd Rogers
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1996(94 years, 11 months after company formation)
Appointment Duration2 years (resigned 25 November 1998)
RoleCompany Director
Correspondence AddressKnowle House
5 Knowle Hill
Kenilworth
Warwickshire
CV8 2DZ
Director NameMartin John Potter
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1997(95 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 November 1998)
RoleFinance Director
Correspondence Address3 Ridgeway
Highwoods
Colchester
CO4 4UW
Director NameJohn Allan Bednall
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1998(96 years, 11 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 25 November 1998)
RoleFinance Director
Correspondence Address40 Broadway
Duffield
Belper
Derbyshire
DE56 4BU
Director NameHelen Julia Slaski
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1998(97 years after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 2000)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence AddressOerchard Cottage 7 Harston Road
Newton
Cambridge
Cambridgeshire
CB2 5PA
Director NameWilliam Daniel Hodges
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1998(97 years after company formation)
Appointment Duration3 months (resigned 28 February 1999)
RoleBusinessman
Correspondence Address138 London Road
Copford
Colchester
CO6 1BQ
Director NameMrs Rosemary Mason
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1998(97 years after company formation)
Appointment Duration8 years, 10 months (resigned 04 October 2007)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence AddressThe Owls 80 The Street
Chelsworth
Suffolk
IP7 7HU
Director NameAndrew Mitchell Pearson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1998(97 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 06 September 1999)
RoleBusinessman
Correspondence AddressOrchard Cottage
Church Road, Peldon
Colchester
Essex
CO5 7PT
Director NamePaul Robert Mines
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1998(97 years after company formation)
Appointment Duration7 years, 3 months (resigned 09 March 2006)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressAspen Lodge St Michaels Chase
Copford
Colchester
CO6 1EF
Secretary NameDavid Neville Siegfried Chapman
NationalityBritish
StatusResigned
Appointed25 November 1998(97 years after company formation)
Appointment Duration7 years, 5 months (resigned 04 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Culvert Close
Coggeshall
Colchester
Essex
CO6 1PB
Secretary NameMr Paul Stuart Sturgeon
NationalityBritish
StatusResigned
Appointed04 May 2006(104 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGarlands Farm House
Birch
Colchester
Essex
CO2 0NS
Director NameMr Paul Stuart Sturgeon
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2006(104 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 September 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGarlands Farm House
Birch
Colchester
Essex
CO2 0NS
Director NamePeter John Ashby
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2007(105 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 04 October 2007)
RoleChairman
Correspondence Address25 The Mill
Dedham
Colchester
Essex
CO7 6DJ
Secretary NameClaire Fenn
NationalityBritish
StatusResigned
Appointed26 September 2007(105 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 15 August 2008)
RoleCompany Director
Correspondence Address505 Ipswich Road
Colchester
Essex
CO4 9HE
Director NameMiss Sarah Bourne
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2007(105 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Burrs Close
Bury
BL8 1JU
Director NameDr Neil Francis Henfrey
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2008(106 years, 7 months after company formation)
Appointment Duration2 years (resigned 30 July 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHartford House Main Street
Woolsthorpe By Belvoir
Grantham
Lincs
NG32 1LT
Secretary NameAndrea Mary Spears
NationalityBritish
StatusResigned
Appointed30 October 2008(106 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 July 2013)
RoleSolicitor
Correspondence Address16 Dalkeith Road
London
SE21 8LS
Director NameMr Ian Vincent McDonnell
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2008(107 years after company formation)
Appointment Duration2 years, 5 months (resigned 17 May 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address38 St. Georges Street
Ipswich
Suffolk
IP1 3LH
Director NameMr Allan Martin Lock
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2008(107 years after company formation)
Appointment Duration3 years, 10 months (resigned 26 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Colchester Road
West Mersea
Colchester
Essex
CO5 8RS
Director NameMr Keith Anthony Chapman
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2009(107 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRedbrook House
29 Bollin Hill
Wilmslow
Cheshire
SK9 4AN
Director NameMr Laurent Villemin
Date of BirthJune 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed31 March 2012(110 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 December 2017)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressDe Novo House Newcomen Way
Colchester
Essex
CO4 9AE
Director NameFrÃ?DÃ?Ric Olivier Hugues Corneille Schryve
Date of BirthApril 1969 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed01 December 2017(116 years after company formation)
Appointment Duration9 months (resigned 01 September 2018)
RoleVp & Gm Tubes Europe
Country of ResidenceFrance
Correspondence AddressDe Novo House Newcomen Way
Colchester
Essex
CO4 9AE
Director NameMr Arnaud Schuh
Date of BirthJuly 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed01 September 2018(116 years, 9 months after company formation)
Appointment Duration10 months (resigned 01 July 2019)
RoleExecutive Vp, Tubes
Country of ResidenceFrance
Correspondence AddressDe Novo House Newcomen Way
Colchester
Essex
CO4 9AE
Director NameMr Jose Valentim Filipe
Date of BirthJuly 1966 (Born 57 years ago)
NationalityPortuguese
StatusResigned
Appointed01 July 2019(117 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDe Novo House Newcomen Way
Colchester
Essex
CO4 9AE
Director NameMr Laurent Magalhaes
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed01 November 2021(119 years, 11 months after company formation)
Appointment Duration8 months (resigned 01 July 2022)
RoleIndustrial Director
Country of ResidenceFrance
Correspondence AddressDe Novo House Newcomen Way
Colchester
Essex
CO4 9AE

Contact

Websitewww.albea-group.com

Location

Registered AddressDe Novo House
Newcomen Way
Colchester
Essex
CO4 9AE
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester
Address Matches6 other UK companies use this postal address

Shareholders

27.5m at £1Betts LTD
100.00%
Ordinary

Financials

Year2014
Turnover£38,861,000
Gross Profit£7,663,000
Net Worth£30,631,000
Cash£1,764,000
Current Liabilities£18,224,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return25 June 2023 (10 months ago)
Next Return Due9 July 2024 (2 months, 1 week from now)

Charges

31 December 2012Delivered on: 4 January 2013
Persons entitled: Wilmington Trust (London) Limited

Classification: German law intellectual property pledge agreement
Secured details: All monies due or to become due from the issuer or any guarantor or grantor to the security agent on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All present and future german law patents, utility models, law designs, law licenses, law trademarks, inchoate rights, applications for registration of any pledged ip right and any claims pertaining thereto, see image for full details.
Outstanding
31 December 2012Delivered on: 3 January 2013
Persons entitled: Wilmington Trust (London) Limited

Classification: English law debenture
Secured details: All monies due or to become due from the issuer or any guarantor or grantor of any security due to the security agent any receiver or other secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, monetary claims, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
24 August 2012Delivered on: 25 August 2012
Persons entitled: Hsbc Asset Finance (UK) LTD and Hsbc Equipment Finance (UK) LTD

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Aisa SAESA2000S laminate tube production machine serial no D2714, aisa SAESA2000S laminate tube production machine serial no d-2600.1 And aisa SAESA2000S laminate tube production machine serial no d-2787 (for full list of chattels please see form MG01) together with the benefit of any and all obligations guarantees and warranties by any manufacturers or supplier of the equipment see image for full details.
Outstanding
20 April 2017Delivered on: 25 April 2017
Persons entitled: Bnp Paribas S.A. as Security Agent

Classification: A registered charge
Outstanding
18 February 2015Delivered on: 24 February 2015
Persons entitled: Credit Agricole Leasing & Factoring Sa

Classification: A registered charge
Outstanding
11 February 2015Delivered on: 18 February 2015
Persons entitled: Wilmington Trust (London) Limited as Security Agent

Classification: A registered charge
Outstanding
11 February 2015Delivered on: 13 February 2015
Persons entitled: Wilmington Trust (London) Limited as Security Agent

Classification: A registered charge
Outstanding
31 December 2012Delivered on: 9 January 2013
Persons entitled: Wilmington Trust (London) Limited

Classification: Mexican law stock pledge agreement executed outside the united kingdom over property situated there
Secured details: All monies due or to become due from the issuer or any guarantor or grantor of any security due to the chargee, any receiver or other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A pledge on the pledged assets meaning the pledged shares and the certificates representing the pledges shares and any and all dividends cash instruments shares and other property from time to time received receivable paid payable or otherwise distributed in respect of or in exchange for any or all of the interest in such pledged shares see image for full details.
Outstanding
2 November 2010Delivered on: 11 November 2010
Satisfied on: 14 September 2011
Persons entitled: Bank of Montreal, London Branch

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
15 May 2009Delivered on: 3 July 2009
Satisfied on: 17 August 2010
Persons entitled: Cit Bank Limited as Security Trustee for and on Behalf of the Finance Parties

Classification: Deed of pledge of shares executed outside the united kingdom over property situated there
Secured details: All monies due or to become due from the obligors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The agreement forms an integral part of the finance documents and any other agreements supplemental or ancillary thereto re: 80,000 ordinary shares each having a par value of RP43,215.00 Or $21.50 that represents 80% of the issued capital in the capital of pt. Betts indonesia see image for full details.
Fully Satisfied
15 May 2009Delivered on: 25 June 2009
Satisfied on: 17 August 2010
Persons entitled: Cit Bank Limited as Security Trustee

Classification: Stock pledge agreement executed outside the united kingdom over property situated there
Secured details: All monies due or to become due from the original borrowers, original guarantors or additional obligors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The pledged shares being 49,999 in betts international limited and 1 in betts UK limited relating to betts mexico S.a de C.v and 49,999 in betts international limited and 1 in betts UK limited relating to betts servicios S.a de C.v.
Fully Satisfied
16 April 2009Delivered on: 20 April 2009
Satisfied on: 17 August 2010
Persons entitled: Cit Bank Limited (As Security Trustee for the Secured Parties)

Classification: Group debenture
Secured details: All monies due or to become due from the group to the security trustee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery (for details of properties charged please refer to the form 395) see image for full details.
Fully Satisfied
9 October 2007Delivered on: 19 October 2007
Satisfied on: 22 May 2009
Persons entitled: Cit Bank Limited (In Its Capacity as Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All equipment investments key contracts key accounts goodwill and uncalled capital. See the mortgage charge document for full details.
Fully Satisfied
26 November 1998Delivered on: 4 December 1998
Satisfied on: 13 October 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due by any group company to the royal bank of scotland PLC (as security trustee for the security beneficiaries as defined therein) whether pursuant to the guarantee or otherwise (as defined).
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

1 December 2023Appointment of Michele Marie Christine Quinot as a director on 1 December 2023 (2 pages)
6 November 2023Registration of charge 000616520016, created on 6 November 2023 (19 pages)
29 August 2023Registration of charge 000616520015, created on 24 August 2023 (36 pages)
26 June 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
4 January 2023Full accounts made up to 31 December 2021 (28 pages)
18 July 2022Appointment of Mrs Barbara Charlotte Jeanette De Saint-Aubin as a director on 1 July 2022 (2 pages)
14 July 2022Termination of appointment of Laurent Magalhaes as a director on 1 July 2022 (1 page)
27 June 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
3 November 2021Termination of appointment of Jose Valentim Filipe as a director on 1 November 2021 (1 page)
3 November 2021Appointment of Mr Laurent Magalhaes as a director on 1 November 2021 (2 pages)
4 October 2021Full accounts made up to 31 December 2020 (28 pages)
29 June 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
16 December 2020Full accounts made up to 31 December 2019 (28 pages)
26 June 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
9 October 2019Full accounts made up to 31 December 2018 (27 pages)
1 July 2019Termination of appointment of Arnaud Schuh as a director on 1 July 2019 (1 page)
1 July 2019Appointment of Mr Jose Valentim Filipe as a director on 1 July 2019 (2 pages)
25 June 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
6 October 2018Full accounts made up to 31 December 2017 (24 pages)
17 September 2018Termination of appointment of Frédéric Olivier Hugues Corneille Schryve as a director on 1 September 2018 (1 page)
17 September 2018Appointment of Mr Arnaud Schuh as a director on 1 September 2018 (2 pages)
6 July 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
6 December 2017Appointment of Frédéric Olivier Hugues Corneille Schryve as a director on 1 December 2017 (2 pages)
5 December 2017Termination of appointment of Laurent Villemin as a director on 1 December 2017 (1 page)
4 December 2017Satisfaction of charge 7 in full (2 pages)
4 October 2017Full accounts made up to 31 December 2016 (24 pages)
4 October 2017Full accounts made up to 31 December 2016 (24 pages)
27 June 2017Notification of Betts Limited as a person with significant control on 27 June 2017 (1 page)
27 June 2017Notification of Betts Limited as a person with significant control on 6 April 2016 (1 page)
27 June 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
18 May 2017Satisfaction of charge 9 in full (4 pages)
18 May 2017Satisfaction of charge 10 in full (4 pages)
18 May 2017Satisfaction of charge 8 in full (4 pages)
18 May 2017Satisfaction of charge 9 in full (4 pages)
18 May 2017Satisfaction of charge 8 in full (4 pages)
18 May 2017Satisfaction of charge 000616520012 in full (4 pages)
18 May 2017Satisfaction of charge 10 in full (4 pages)
18 May 2017Satisfaction of charge 000616520011 in full (4 pages)
18 May 2017Satisfaction of charge 000616520012 in full (4 pages)
18 May 2017Satisfaction of charge 000616520011 in full (4 pages)
25 April 2017Registration of charge 000616520014, created on 20 April 2017 (35 pages)
25 April 2017Registration of charge 000616520014, created on 20 April 2017 (35 pages)
7 October 2016Full accounts made up to 31 December 2015 (23 pages)
7 October 2016Full accounts made up to 31 December 2015 (23 pages)
29 June 2016Register inspection address has been changed from C/O Birkett Long Ref Djw Number One Legg Street Chelmsford CM1 1JS England to C/O Birkett Long Djw Faviell House 1 Coval Wells Chelmsford CM1 1WZ (1 page)
29 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 27,500,000
(4 pages)
29 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 27,500,000
(4 pages)
29 June 2016Register inspection address has been changed from C/O Birkett Long Ref Djw Number One Legg Street Chelmsford CM1 1JS England to C/O Birkett Long Djw Faviell House 1 Coval Wells Chelmsford CM1 1WZ (1 page)
14 October 2015Full accounts made up to 31 December 2014 (21 pages)
14 October 2015Full accounts made up to 31 December 2014 (21 pages)
17 July 2015Register inspection address has been changed to C/O Birkett Long Ref Djw Number One Legg Street Chelmsford CM1 1JS (1 page)
17 July 2015Register inspection address has been changed to C/O Birkett Long Ref Djw Number One Legg Street Chelmsford CM1 1JS (1 page)
17 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 27,500,000
(4 pages)
17 July 2015Register(s) moved to registered inspection location C/O Birkett Long Ref Djw Number One Legg Street Chelmsford CM1 1JS (1 page)
17 July 2015Register(s) moved to registered inspection location C/O Birkett Long Ref Djw Number One Legg Street Chelmsford CM1 1JS (1 page)
17 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 27,500,000
(4 pages)
24 February 2015Registration of charge 000616520013, created on 18 February 2015 (17 pages)
24 February 2015Registration of charge 000616520013, created on 18 February 2015 (17 pages)
18 February 2015Registration of charge 000616520012, created on 11 February 2015 (47 pages)
18 February 2015Registration of charge 000616520012, created on 11 February 2015 (47 pages)
13 February 2015Registration of charge 000616520011, created on 11 February 2015 (25 pages)
13 February 2015Registration of charge 000616520011, created on 11 February 2015 (25 pages)
6 October 2014Full accounts made up to 31 December 2013 (22 pages)
6 October 2014Full accounts made up to 31 December 2013 (22 pages)
10 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 27,500,000
(4 pages)
10 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 27,500,000
(4 pages)
4 October 2013Full accounts made up to 31 December 2012 (22 pages)
4 October 2013Full accounts made up to 31 December 2012 (22 pages)
31 July 2013Termination of appointment of Andrea Spears as a secretary (1 page)
31 July 2013Termination of appointment of Andrea Spears as a secretary (1 page)
7 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (4 pages)
7 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (4 pages)
18 March 2013Memorandum and Articles of Association (30 pages)
18 March 2013Memorandum and Articles of Association (30 pages)
9 January 2013Particulars of a mortgage or charge / charge no: 10 (12 pages)
9 January 2013Particulars of a mortgage or charge / charge no: 10 (12 pages)
4 January 2013Auditor's resignation (4 pages)
4 January 2013Particulars of a mortgage or charge / charge no: 9 (13 pages)
4 January 2013Section 519 (2 pages)
4 January 2013Section 519 (2 pages)
4 January 2013Auditor's resignation (4 pages)
4 January 2013Particulars of a mortgage or charge / charge no: 9 (13 pages)
3 January 2013Particulars of a mortgage or charge / charge no: 8 (22 pages)
3 January 2013Particulars of a mortgage or charge / charge no: 8 (22 pages)
21 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Purchase agreement 12/12/2012
(6 pages)
21 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Purchase agreement 12/12/2012
(6 pages)
31 October 2012Appointment of Mr Karl Graves as a director (2 pages)
31 October 2012Termination of appointment of Allan Lock as a director (1 page)
31 October 2012Appointment of Mr Karl Graves as a director (2 pages)
31 October 2012Termination of appointment of Allan Lock as a director (1 page)
4 October 2012Full accounts made up to 31 December 2011 (21 pages)
4 October 2012Full accounts made up to 31 December 2011 (21 pages)
25 August 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
25 August 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
11 July 2012Registered office address changed from 505 Ipswich Road Colchester Essex CO4 9HE England on 11 July 2012 (1 page)
11 July 2012Registered office address changed from 505 Ipswich Road Colchester Essex CO4 9HE England on 11 July 2012 (1 page)
6 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
6 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
16 May 2012Statement of company's objects (2 pages)
16 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
16 May 2012Statement of company's objects (2 pages)
16 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
11 April 2012Termination of appointment of Keith Chapman as a director (1 page)
11 April 2012Appointment of Mr Laurent Villemin as a director (2 pages)
11 April 2012Termination of appointment of Keith Chapman as a director (1 page)
11 April 2012Appointment of Mr Laurent Villemin as a director (2 pages)
15 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (8 pages)
15 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (8 pages)
12 August 2011Annual return made up to 25 June 2011 with a full list of shareholders (6 pages)
12 August 2011Annual return made up to 25 June 2011 with a full list of shareholders (6 pages)
5 July 2011Full accounts made up to 31 December 2010 (21 pages)
5 July 2011Full accounts made up to 31 December 2010 (21 pages)
24 May 2011Termination of appointment of Ian Mcdonnell as a director (1 page)
24 May 2011Termination of appointment of Ian Mcdonnell as a director (1 page)
20 April 2011Company name changed betts uk LIMITED\certificate issued on 20/04/11
  • RES15 ‐ Change company name resolution on 2011-04-15
(2 pages)
20 April 2011Company name changed betts uk LIMITED\certificate issued on 20/04/11
  • RES15 ‐ Change company name resolution on 2011-04-15
(2 pages)
20 April 2011Change of name notice (2 pages)
20 April 2011Change of name notice (2 pages)
22 March 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
22 March 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
21 December 2010Full accounts made up to 31 March 2010 (21 pages)
21 December 2010Full accounts made up to 31 March 2010 (21 pages)
11 November 2010Particulars of a mortgage or charge / charge no: 6 (10 pages)
11 November 2010Particulars of a mortgage or charge / charge no: 6 (10 pages)
25 August 2010Annual return made up to 25 June 2010 with a full list of shareholders (7 pages)
25 August 2010Annual return made up to 25 June 2010 with a full list of shareholders (7 pages)
24 August 2010Director's details changed for Mr Ian Vincent Mcdonnell on 25 June 2010 (2 pages)
24 August 2010Director's details changed for Mr Allan Martin Lock on 25 June 2010 (2 pages)
24 August 2010Director's details changed for Mr Ian Vincent Mcdonnell on 25 June 2010 (2 pages)
24 August 2010Director's details changed for Mr Allan Martin Lock on 25 June 2010 (2 pages)
20 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages)
20 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
20 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
20 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages)
20 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
13 August 2010Termination of appointment of Neil Henfrey as a director (1 page)
13 August 2010Appointment of Mr Derek James Eaton as a director (2 pages)
13 August 2010Appointment of Mr Derek James Eaton as a director (2 pages)
13 August 2010Termination of appointment of Neil Henfrey as a director (1 page)
22 July 2010Registered office address changed from 33 Cavendish Square London W1G 0PW United Kingdom on 22 July 2010 (1 page)
22 July 2010Registered office address changed from 33 Cavendish Square London W1G 0PW United Kingdom on 22 July 2010 (1 page)
26 January 2010Full accounts made up to 31 March 2009 (22 pages)
26 January 2010Full accounts made up to 31 March 2009 (22 pages)
22 July 2009Return made up to 25/06/09; full list of members (4 pages)
22 July 2009Return made up to 25/06/09; full list of members (4 pages)
3 July 2009Particulars of a mortgage or charge / charge no: 5 (8 pages)
3 July 2009Particulars of a mortgage or charge / charge no: 5 (8 pages)
25 June 2009Particulars of a mortgage or charge / charge no: 4 (7 pages)
25 June 2009Particulars of a mortgage or charge / charge no: 4 (7 pages)
22 June 2009Director appointed mr keith anthony chapman (1 page)
22 June 2009Director appointed mr keith anthony chapman (1 page)
11 June 2009Registered office changed on 11/06/2009 from 505 ipswich road colchester essex C04 9HE (1 page)
11 June 2009Registered office changed on 11/06/2009 from 505 ipswich road colchester essex C04 9HE (1 page)
27 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
27 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
20 April 2009Particulars of a mortgage or charge / charge no: 3 (26 pages)
20 April 2009Particulars of a mortgage or charge / charge no: 3 (26 pages)
12 December 2008Full accounts made up to 31 March 2008 (22 pages)
12 December 2008Full accounts made up to 31 March 2008 (22 pages)
3 December 2008Director appointed mr allan martin lock (1 page)
3 December 2008Director appointed mr allan martin lock (1 page)
3 December 2008Director appointed mr ian vincent mcdonnell (1 page)
3 December 2008Director appointed mr ian vincent mcdonnell (1 page)
3 December 2008Appointment terminated director sarah bourne (1 page)
3 December 2008Appointment terminated director sarah bourne (1 page)
3 November 2008Secretary appointed andrea mary spears (1 page)
3 November 2008Secretary appointed andrea mary spears (1 page)
1 October 2008Appointment terminated director paul sturgeon (1 page)
1 October 2008Appointment terminated director paul sturgeon (1 page)
19 August 2008Director appointed neil francis henfrey (3 pages)
19 August 2008Director appointed neil francis henfrey (3 pages)
15 August 2008Appointment terminated secretary claire fenn (1 page)
15 August 2008Appointment terminated secretary claire fenn (1 page)
10 July 2008Location of debenture register (1 page)
10 July 2008Location of debenture register (1 page)
8 July 2008Return made up to 25/06/08; full list of members (3 pages)
8 July 2008Return made up to 25/06/08; full list of members (3 pages)
21 December 2007Total exemption full accounts made up to 31 March 2007 (20 pages)
21 December 2007Total exemption full accounts made up to 31 March 2007 (20 pages)
22 November 2007Auditor's resignation (2 pages)
22 November 2007Auditor's resignation (2 pages)
19 October 2007Particulars of mortgage/charge (7 pages)
19 October 2007Particulars of mortgage/charge (7 pages)
18 October 2007Director resigned (1 page)
18 October 2007Director resigned (1 page)
18 October 2007Declaration of assistance for shares acquisition (19 pages)
18 October 2007Director resigned (1 page)
18 October 2007Director resigned (1 page)
18 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
18 October 2007Declaration of assistance for shares acquisition (19 pages)
18 October 2007Declaration of assistance for shares acquisition (19 pages)
18 October 2007Declaration of assistance for shares acquisition (19 pages)
18 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
16 October 2007New director appointed (2 pages)
16 October 2007New director appointed (2 pages)
13 October 2007Declaration of satisfaction of mortgage/charge (1 page)
13 October 2007Declaration of satisfaction of mortgage/charge (1 page)
2 October 2007New secretary appointed (2 pages)
2 October 2007Secretary resigned (1 page)
2 October 2007New secretary appointed (2 pages)
2 October 2007Secretary resigned (1 page)
26 July 2007Return made up to 25/06/07; full list of members (2 pages)
26 July 2007Return made up to 25/06/07; full list of members (2 pages)
22 May 2007Full accounts made up to 31 March 2006 (19 pages)
22 May 2007Full accounts made up to 31 March 2006 (19 pages)
12 March 2007New director appointed (2 pages)
12 March 2007New director appointed (2 pages)
27 November 2006New director appointed (2 pages)
27 November 2006New director appointed (2 pages)
4 August 2006Return made up to 25/06/06; full list of members (2 pages)
4 August 2006Director resigned (1 page)
4 August 2006Return made up to 25/06/06; full list of members (2 pages)
4 August 2006Director resigned (1 page)
23 June 2006New secretary appointed (2 pages)
23 June 2006New secretary appointed (2 pages)
23 June 2006Secretary resigned (1 page)
23 June 2006Secretary resigned (1 page)
1 February 2006Full accounts made up to 31 March 2005 (18 pages)
1 February 2006Full accounts made up to 31 March 2005 (18 pages)
4 July 2005Return made up to 25/06/05; full list of members (2 pages)
4 July 2005Return made up to 25/06/05; full list of members (2 pages)
11 January 2005Full accounts made up to 31 March 2004 (18 pages)
11 January 2005Full accounts made up to 31 March 2004 (18 pages)
10 August 2004Return made up to 25/06/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
10 August 2004Return made up to 25/06/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
21 July 2004Declaration of assistance for shares acquisition (8 pages)
21 July 2004Declaration of assistance for shares acquisition (8 pages)
3 February 2004Full accounts made up to 31 March 2003 (18 pages)
3 February 2004Full accounts made up to 31 March 2003 (18 pages)
4 August 2003Return made up to 25/06/03; full list of members (7 pages)
4 August 2003Return made up to 25/06/03; full list of members (7 pages)
26 September 2002Full accounts made up to 31 March 2002 (18 pages)
26 September 2002Full accounts made up to 31 March 2002 (18 pages)
3 July 2002Return made up to 25/06/02; full list of members
  • 363(287) ‐ Registered office changed on 03/07/02
(6 pages)
3 July 2002Return made up to 25/06/02; full list of members
  • 363(287) ‐ Registered office changed on 03/07/02
(6 pages)
12 April 2002Full accounts made up to 31 March 2001 (17 pages)
12 April 2002Full accounts made up to 31 March 2001 (17 pages)
31 July 2001Return made up to 26/07/01; full list of members (6 pages)
31 July 2001Return made up to 26/07/01; full list of members (6 pages)
15 January 2001Full accounts made up to 31 March 2000 (18 pages)
15 January 2001Full accounts made up to 31 March 2000 (18 pages)
16 November 2000Director resigned (1 page)
16 November 2000Director resigned (1 page)
6 September 2000Director resigned (1 page)
6 September 2000Director resigned (1 page)
26 July 2000Return made up to 26/07/00; full list of members (7 pages)
26 July 2000Return made up to 26/07/00; full list of members (7 pages)
29 February 2000Secretary's particulars changed (1 page)
29 February 2000Secretary's particulars changed (1 page)
20 January 2000Full accounts made up to 31 March 1999 (19 pages)
20 January 2000Full accounts made up to 31 March 1999 (19 pages)
5 December 1999Director resigned (1 page)
5 December 1999Director resigned (1 page)
12 August 1999Return made up to 26/07/99; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 August 1999Return made up to 26/07/99; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 July 1999Return made up to 26/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 July 1999Return made up to 26/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 May 1999Director resigned (1 page)
19 May 1999Director resigned (1 page)
11 January 1999New director appointed (2 pages)
11 January 1999New director appointed (2 pages)
11 January 1999New director appointed (2 pages)
11 January 1999New director appointed (2 pages)
11 January 1999New director appointed (2 pages)
11 January 1999New director appointed (2 pages)
22 December 1998Director resigned (1 page)
22 December 1998Registered office changed on 22/12/98 from: 50 george street london W1A 2BB (1 page)
22 December 1998New director appointed (2 pages)
22 December 1998Director resigned (1 page)
22 December 1998New director appointed (2 pages)
22 December 1998Director resigned (1 page)
22 December 1998Director resigned (1 page)
22 December 1998Director resigned (1 page)
22 December 1998Registered office changed on 22/12/98 from: 50 george street london W1A 2BB (1 page)
22 December 1998Secretary resigned (1 page)
22 December 1998New secretary appointed (2 pages)
22 December 1998New secretary appointed (2 pages)
22 December 1998Director resigned (1 page)
22 December 1998Secretary resigned (1 page)
22 December 1998New director appointed (2 pages)
22 December 1998New director appointed (2 pages)
11 December 1998Declaration of assistance for shares acquisition (7 pages)
11 December 1998Declaration of assistance for shares acquisition (7 pages)
4 December 1998Particulars of mortgage/charge (19 pages)
4 December 1998Particulars of mortgage/charge (19 pages)
2 December 1998Auditor's resignation (2 pages)
2 December 1998Auditor's resignation (2 pages)
26 November 1998Company name changed courtaulds packaging LIMITED\certificate issued on 26/11/98 (2 pages)
26 November 1998Company name changed courtaulds packaging LIMITED\certificate issued on 26/11/98 (2 pages)
23 November 1998Director resigned (1 page)
23 November 1998Director resigned (1 page)
17 November 1998New director appointed (2 pages)
17 November 1998New director appointed (2 pages)
19 October 1998Full accounts made up to 31 March 1998 (20 pages)
19 October 1998Full accounts made up to 31 March 1998 (20 pages)
4 September 1998Director resigned (1 page)
4 September 1998Director resigned (1 page)
17 August 1998Return made up to 26/07/98; no change of members (8 pages)
17 August 1998Return made up to 26/07/98; no change of members (8 pages)
19 January 1998Director resigned (1 page)
19 January 1998Director resigned (1 page)
13 November 1997Full accounts made up to 31 March 1997 (19 pages)
13 November 1997Full accounts made up to 31 March 1997 (19 pages)
13 August 1997Return made up to 26/07/97; full list of members (9 pages)
13 August 1997Return made up to 26/07/97; full list of members (9 pages)
2 July 1997Registered office changed on 02/07/97 from: mulberry house stephenson road severalls business park colchester essex CO4 4QR (1 page)
2 July 1997Registered office changed on 02/07/97 from: mulberry house stephenson road severalls business park colchester essex CO4 4QR (1 page)
23 June 1997New director appointed (2 pages)
23 June 1997New director appointed (2 pages)
28 February 1997Director resigned (1 page)
28 February 1997Director resigned (1 page)
26 February 1997Director resigned (1 page)
26 February 1997Director resigned (1 page)
17 December 1996New director appointed (2 pages)
17 December 1996New director appointed (2 pages)
13 October 1996Full accounts made up to 31 March 1996 (22 pages)
13 October 1996Full accounts made up to 31 March 1996 (22 pages)
16 August 1996Return made up to 26/07/96; no change of members (7 pages)
16 August 1996Return made up to 26/07/96; no change of members (7 pages)
6 December 1995Full accounts made up to 31 March 1995 (23 pages)
6 December 1995Full accounts made up to 31 March 1995 (23 pages)
16 March 1995Director resigned;new director appointed (2 pages)
16 March 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (105 pages)
10 March 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(31 pages)
10 March 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(31 pages)
7 December 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
7 December 1990Memorandum and Articles of Association (18 pages)
7 December 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
7 December 1990Memorandum and Articles of Association (18 pages)
6 August 1990Company name changed courtaulds (belmont) LIMITED\certificate issued on 07/08/90 (2 pages)
6 August 1990Company name changed courtaulds (belmont) LIMITED\certificate issued on 07/08/90 (2 pages)
27 June 1978Company name changed\certificate issued on 27/06/78 (4 pages)
27 June 1978Company name changed\certificate issued on 27/06/78 (4 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Certificate of incorporation (1 page)