Company NameBeardog Enterprises Ltd
DirectorRichard Ineson
Company StatusActive - Proposal to Strike off
Company Number02959976
CategoryPrivate Limited Company
Incorporation Date18 August 1994(29 years, 8 months ago)
Previous NamesBetech Systems Limited and Betech 2000 Ltd.

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Richard Ineson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2021(27 years, 4 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPremier House Bradford Road
Cleckheaton
West Yorkshire
BD19 3TT
Director NameMichael Butterworth
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1994(same day as company formation)
RoleElectrical Engineer
Correspondence Address35 Milldale
Gomersal
West Yorkshire
BD19 4NA
Director NameMr Christopher Phillip Benson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1994(same day as company formation)
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence AddressFour Square Buildings Thomas Street
Heckmondwike
West Yorkshire
WF16 0LS
Secretary NameMichael Butterworth
NationalityBritish
StatusResigned
Appointed18 August 1994(same day as company formation)
RoleElectrical Engineer
Correspondence Address35 Milldale
Gomersal
West Yorkshire
BD19 4NA
Director NameJonathan Michael Lyng
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(1 month, 1 week after company formation)
Appointment DurationResigned same day (resigned 30 September 1994)
RoleCompany Services
Correspondence Address115 Holloway Head
Birmingham
West Midlands
B1 1QP
Secretary NameMrs Amanda Jane Benson
NationalityBritish
StatusResigned
Appointed02 November 1998(4 years, 2 months after company formation)
Appointment Duration23 years, 2 months (resigned 31 December 2021)
RoleCompany Director
Correspondence AddressFour Square Buildings Thomas Street
Heckmondwike
West Yorkshire
WF16 0LS
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed18 August 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed18 August 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameC C S (Midlands) Limited (Corporation)
StatusResigned
Appointed30 September 1994(1 month, 1 week after company formation)
Appointment DurationResigned same day (resigned 30 September 1994)
Correspondence AddressHolloway House
113-115 Holloway Head
Birmingham
West Midlands
B1 1QP

Contact

Websitebetech.co.uk

Location

Registered AddressPremier House
Bradford Road
Cleckheaton
West Yorkshire
BD19 3TT
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Christopher Phillip Benson
100.00%
Ordinary

Financials

Year2014
Net Worth£2,596
Cash£100
Current Liabilities£162,504

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 August 2023 (8 months, 1 week ago)
Next Return Due1 September 2024 (4 months, 1 week from now)

Filing History

8 November 2023Total exemption full accounts made up to 31 March 2023 (5 pages)
27 August 2023Confirmation statement made on 18 August 2023 with updates (4 pages)
10 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
18 August 2022Confirmation statement made on 18 August 2022 with updates (5 pages)
15 April 2022Termination of appointment of Christopher Phillip Benson as a director on 31 December 2021 (1 page)
14 April 2022Termination of appointment of Amanda Jane Benson as a secretary on 31 December 2021 (1 page)
14 April 2022Termination of appointment of a director (1 page)
14 April 2022Change of details for Mr Richard Ineson as a person with significant control on 31 December 2021 (2 pages)
12 April 2022Notification of Richard Ineson as a person with significant control on 31 December 2021 (2 pages)
12 April 2022Appointment of Mr Richard Ineson as a director on 31 December 2021 (2 pages)
12 April 2022Registered office address changed from Four Square Buildings Thomas Street Heckmondwike West Yorkshire WF16 0LS United Kingdom to Premier House Bradford Road Cleckheaton West Yorkshire BD19 3TT on 12 April 2022 (1 page)
12 April 2022Cessation of Christopher Phillip Benson as a person with significant control on 31 December 2021 (1 page)
12 March 2022Voluntary strike-off action has been suspended (1 page)
8 February 2022First Gazette notice for voluntary strike-off (1 page)
26 January 2022Application to strike the company off the register (3 pages)
6 September 2021Confirmation statement made on 18 August 2021 with updates (4 pages)
17 May 2021Previous accounting period extended from 31 December 2020 to 31 March 2021 (1 page)
17 May 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
16 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
21 September 2020Confirmation statement made on 18 August 2020 with updates (4 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
20 August 2019Confirmation statement made on 18 August 2019 with updates (4 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
18 August 2018Confirmation statement made on 18 August 2018 with updates (4 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
4 September 2017Change of details for Mr Christopher Phillip Benson as a person with significant control on 30 March 2017 (2 pages)
4 September 2017Change of details for Mr Christopher Phillip Benson as a person with significant control on 30 March 2017 (2 pages)
1 September 2017Confirmation statement made on 18 August 2017 with updates (4 pages)
1 September 2017Director's details changed for Mr Christopher Phillip Benson on 18 August 2017 (2 pages)
1 September 2017Director's details changed for Mr Christopher Phillip Benson on 18 August 2017 (2 pages)
1 September 2017Director's details changed for Mr Christopher Phillip Benson on 18 August 2017 (2 pages)
1 September 2017Confirmation statement made on 18 August 2017 with updates (4 pages)
1 September 2017Secretary's details changed for Mrs Amanda Jane Benson on 18 August 2017 (1 page)
1 September 2017Change of details for Mr Christopher Phillip Benson as a person with significant control on 18 August 2017 (2 pages)
1 September 2017Change of details for Mr Christopher Phillip Benson as a person with significant control on 18 August 2017 (2 pages)
1 September 2017Secretary's details changed for Mrs Amanda Jane Benson on 18 August 2017 (1 page)
1 September 2017Director's details changed for Mr Christopher Phillip Benson on 18 August 2017 (2 pages)
30 March 2017Director's details changed for Mr Christopher Phillip Benson on 30 March 2017 (2 pages)
30 March 2017Registered office address changed from Four Square Buildings, Thomas Street, Heckmondwike West Yorkshire WF16 0LS to Four Square Buildings Thomas Street Heckmondwike West Yorkshire WF16 0LS on 30 March 2017 (1 page)
30 March 2017Director's details changed for Mr Christopher Phillip Benson on 30 March 2017 (2 pages)
30 March 2017Director's details changed for Mr Christopher Phillip Benson on 30 March 2017 (2 pages)
30 March 2017Director's details changed for Mr Christopher Phillip Benson on 30 March 2017 (2 pages)
30 March 2017Registered office address changed from Four Square Buildings, Thomas Street, Heckmondwike West Yorkshire WF16 0LS to Four Square Buildings Thomas Street Heckmondwike West Yorkshire WF16 0LS on 30 March 2017 (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
31 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
29 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(4 pages)
29 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 January 2015Company name changed betech 2000 LTD.\certificate issued on 28/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-27
(3 pages)
28 January 2015Company name changed betech 2000 LTD.\certificate issued on 28/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-27
(3 pages)
29 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 2
(4 pages)
29 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 2
(4 pages)
3 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
3 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
27 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(4 pages)
27 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(4 pages)
4 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
4 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
3 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
3 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
20 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (4 pages)
5 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
5 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
19 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
19 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
23 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
23 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
23 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (4 pages)
23 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (4 pages)
2 September 2009Return made up to 18/08/09; full list of members (3 pages)
2 September 2009Return made up to 18/08/09; full list of members (3 pages)
21 August 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
21 August 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
3 November 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
3 November 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
19 August 2008Return made up to 18/08/08; full list of members (3 pages)
19 August 2008Return made up to 18/08/08; full list of members (3 pages)
23 August 2007Accounting reference date extended from 30/08/07 to 31/12/07 (1 page)
23 August 2007Accounting reference date extended from 30/08/07 to 31/12/07 (1 page)
22 August 2007Return made up to 18/08/07; full list of members (2 pages)
22 August 2007Return made up to 18/08/07; full list of members (2 pages)
28 June 2007Accounts for a dormant company made up to 30 August 2006 (2 pages)
28 June 2007Accounts for a dormant company made up to 30 August 2006 (2 pages)
6 September 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
6 September 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
21 August 2006Return made up to 18/08/06; full list of members (2 pages)
21 August 2006Return made up to 18/08/06; full list of members (2 pages)
5 June 2006Company name changed betech systems LIMITED\certificate issued on 05/06/06 (2 pages)
5 June 2006Company name changed betech systems LIMITED\certificate issued on 05/06/06 (2 pages)
19 August 2005Registered office changed on 19/08/05 from: four square buildings thomas street hecknondwike west yorkshire WF16 0KS (1 page)
19 August 2005Registered office changed on 19/08/05 from: four square buildings thomas street hecknondwike west yorkshire WF16 0KS (1 page)
19 August 2005Return made up to 18/08/05; full list of members (2 pages)
19 August 2005Return made up to 18/08/05; full list of members (2 pages)
1 April 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
1 April 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
27 September 2004Return made up to 18/08/04; full list of members (6 pages)
27 September 2004Return made up to 18/08/04; full list of members (6 pages)
22 March 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
22 March 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
28 August 2003Return made up to 18/08/03; full list of members (6 pages)
28 August 2003Return made up to 18/08/03; full list of members (6 pages)
10 August 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
10 August 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
28 August 2002Return made up to 18/08/02; full list of members (6 pages)
28 August 2002Return made up to 18/08/02; full list of members (6 pages)
8 May 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
8 May 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
11 October 2001Return made up to 18/08/01; full list of members (6 pages)
11 October 2001Return made up to 18/08/01; full list of members (6 pages)
15 August 2001Accounts for a dormant company made up to 31 August 2000 (7 pages)
15 August 2001Accounts for a dormant company made up to 31 August 2000 (7 pages)
23 August 2000Return made up to 18/08/00; full list of members (6 pages)
23 August 2000Return made up to 18/08/00; full list of members (6 pages)
26 May 2000Full accounts made up to 31 August 1999 (10 pages)
26 May 2000Full accounts made up to 31 August 1999 (10 pages)
26 October 1999Return made up to 18/08/99; full list of members (7 pages)
26 October 1999Return made up to 18/08/99; full list of members (7 pages)
28 June 1999Full accounts made up to 31 August 1998 (7 pages)
28 June 1999Full accounts made up to 31 August 1998 (7 pages)
9 November 1998Secretary resigned;director resigned (1 page)
9 November 1998New secretary appointed (2 pages)
9 November 1998New secretary appointed (2 pages)
9 November 1998Secretary resigned;director resigned (1 page)
27 August 1998Return made up to 18/08/98; full list of members (6 pages)
27 August 1998Return made up to 18/08/98; full list of members (6 pages)
2 March 1998Full accounts made up to 31 August 1997 (8 pages)
2 March 1998Full accounts made up to 31 August 1997 (8 pages)
4 September 1997Return made up to 18/08/97; no change of members (4 pages)
4 September 1997Return made up to 18/08/97; no change of members (4 pages)
30 June 1997Full accounts made up to 31 August 1996 (8 pages)
30 June 1997Full accounts made up to 31 August 1996 (8 pages)
14 October 1996Return made up to 18/08/96; no change of members (4 pages)
14 October 1996Return made up to 18/08/96; no change of members (4 pages)
11 September 1995Return made up to 18/08/95; full list of members
  • 363(287) ‐ Registered office changed on 11/09/95
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 September 1995Return made up to 18/08/95; full list of members
  • 363(287) ‐ Registered office changed on 11/09/95
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
18 August 1994Incorporation (13 pages)
18 August 1994Incorporation (13 pages)