Background WavePink WaveYellow Wave

BETHELL CONSTRUCTION LIMITED (00264322)

BETHELL CONSTRUCTION LIMITED (00264322) is an active UK company. incorporated on 8 April 1932. with registered office in Kearsley. The company operates in the Construction sector, engaged in unknown sic code (42990). BETHELL CONSTRUCTION LIMITED has been registered for 93 years. Current directors include DIXON, Carl Robert, DONNELLAN, Patrick, HOLMES, Michael Denis and 5 others.

Company Number
00264322
Status
active
Type
ltd
Incorporated
8 April 1932
Age
93 years
Address
Dane House, Kearsley, M26 1GE
Industry Sector
Construction
Business Activity
Unknown SIC code (42990)
Directors
DIXON, Carl Robert, DONNELLAN, Patrick, HOLMES, Michael Denis, HOPKINS-COMAN, Neil, KILROE, Timothy Anthony, MCCOY, Gerard Patrick, MORLEY, Christopher Martin, OLEARY, Joseph
SIC Codes
42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BETHELL CONSTRUCTION LIMITED

BETHELL CONSTRUCTION LIMITED is an active company incorporated on 8 April 1932 with the registered office located in Kearsley. The company operates in the Construction sector, specifically engaged in unknown sic code (42990). BETHELL CONSTRUCTION LIMITED was registered 93 years ago.(SIC: 42990)

Status

active

Active since 93 years ago

Company No

00264322

LTD Company

Age

93 Years

Incorporated 8 April 1932

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 5 January 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026

Previous Company Names

BETHELL CIVIL ENGINEERING LIMITED
From: 13 June 1994To: 16 July 1998
BETHELL AND SONS,LIMITED
From: 8 April 1932To: 13 June 1994
Contact
Address

Dane House Europa Park Stoneclough Road Kearsley, M26 1GE,

Timeline

21 key events • 2009 - 2026

Funding Officers Ownership
Director Left
Oct 09
Director Left
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Funding Round
Oct 10
Director Left
Nov 12
Director Joined
Oct 15
New Owner
Jan 18
Owner Exit
Jan 18
Director Joined
Jul 18
Director Left
Sept 19
New Owner
Jul 20
Owner Exit
Jul 20
Director Joined
Jan 21
Director Left
Apr 24
Loan Secured
Jan 25
Director Joined
Nov 25
Director Left
Feb 26
1
Funding
15
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

25

9 Active
16 Resigned

HOPKINS-COMAN, Neil

Active
Dane House, KearsleyM26 1GE
Secretary
Appointed 30 Sept 2001

DIXON, Carl Robert

Active
Dane House, KearsleyM26 1GE
Born March 1971
Director
Appointed 02 Jul 2018

DONNELLAN, Patrick

Active
Dane House, KearsleyM26 1GE
Born February 1972
Director
Appointed 01 May 2010

HOLMES, Michael Denis

Active
Dane House, KearsleyM26 1GE
Born February 1984
Director
Appointed 29 Jan 2021

HOPKINS-COMAN, Neil

Active
Stoneclough Road, KearsleyM26 1GE
Born July 1962
Director
Appointed 19 Sept 2001

KILROE, Timothy Anthony

Active
Brackenhurst, AltrinchamWA15 0NT
Born May 1964
Director
Appointed N/A

MCCOY, Gerard Patrick

Active
2a Hollins Grove, SaleM33 6RE
Born June 1971
Director
Appointed 01 Oct 2006

MORLEY, Christopher Martin

Active
Dane House, KearsleyM26 1GE
Born September 1974
Director
Appointed 01 May 2010

OLEARY, Joseph

Active
Dane House, KearsleyM26 1GE
Born March 1970
Director
Appointed 01 Oct 2015

KILROE, Timothy Anthony

Resigned
5 Kings Acre, AltrinchamWA14 3SE
Secretary
Appointed 11 May 1994
Resigned 15 May 1998

WELTON, Philip Alan

Resigned
7 Sunningdale Road, CheadleSK8 6PB
Secretary
Appointed N/A
Resigned 11 May 1994

WHITE, Terence Gerald

Resigned
120 Woodsmoor Lane, StockportSK3 8TJ
Secretary
Appointed 15 May 1998
Resigned 30 Sept 2001

ARMSTRONG, Brian

Resigned
9 Chalfont Crescent, WestonCW2 5QT
Born November 1969
Director
Appointed 01 Oct 1999
Resigned 19 Mar 2004

CAYTON, Christopher Paul

Resigned
Dane House, KearsleyM26 1GE
Born October 1974
Director
Appointed 01 May 2010
Resigned 31 Aug 2012

CURRAN, David Jason

Resigned
30 Penny Lodge Lane, RossendaleBB4 8PD
Born May 1970
Director
Appointed 01 Oct 2006
Resigned 16 Oct 2009

DOOLEY, Aidan James

Resigned
9 Outwood Drive, CheadleSK8 3QG
Born April 1957
Director
Appointed 29 Sept 1997
Resigned 01 Jan 1999

FINNEGAN, Jarlath

Resigned
Dane House, KearsleyM26 1GE
Born August 1978
Director
Appointed 28 Nov 2025
Resigned 23 Feb 2026

FITZGIBBON, Joseph Patrick

Resigned
80 Ashton Lane, SaleM33 6WS
Born May 1956
Director
Appointed 07 Mar 1994
Resigned 21 May 2003

JENNION, Roy Frederick

Resigned
4 Pochard Avenue, WinsfordCW7 1LF
Born November 1940
Director
Appointed N/A
Resigned 07 Mar 1994

MADDEN, Ian

Resigned
Bealey Close, RadcliffeM26 2GT
Born October 1960
Director
Appointed 01 Sept 2008
Resigned 28 Jun 2019

MANZANO, Lisa Angela

Resigned
152 Radcliffe New Road, ManchesterM45 7RW
Born August 1966
Director
Appointed 02 Jan 2008
Resigned 06 Nov 2009

MOONEY, Sean Michael

Resigned
6 Felltop Court, OldhamOL4 4JX
Born June 1969
Director
Appointed 01 Sept 2002
Resigned 28 Feb 2007

O'DOWD, Vincent

Resigned
Finney Lane, CheadleSK8 3PU
Born August 1962
Director
Appointed 01 Oct 2008
Resigned 01 Apr 2024

WILKINSON, Steven Hedley

Resigned
42 Newstead Drive, BoltonBL3 3RE
Born February 1952
Director
Appointed 02 Jan 2007
Resigned 30 Oct 2009

WILKINSON, Steven Hedley

Resigned
6 Queen Anne Drive, WorsleyM28 1ZF
Born February 1952
Director
Appointed 01 Apr 1997
Resigned 01 Jan 1999

Persons with significant control

4

2 Active
2 Ceased
Stoneclough Road, ManchesterM26 1GE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 May 2021

Mr Timothy Anthony Kilroe

Ceased
Dane House, KearsleyM26 1GE
Born May 1964

Nature of Control

Significant influence or control
Notified 29 Jan 2018
Ceased 29 Jan 2018

Mr Simon Charles Bourge

Active
181 South Esplanade, St Peter PortGY1 3JS
Born January 1961

Nature of Control

Significant influence or control as trust
Notified 29 Jan 2018

T Kilroe Life Settlement Trust

Ceased
181 South Esplanade, GuernseyGY1 3JS

Nature of Control

Significant influence or control
Notified 01 Dec 2016
Ceased 29 Jan 2018
Fundings
Financials
Latest Activities

Filing History

180

Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2025
MR01Registration of a Charge
Accounts With Accounts Type Medium
10 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 May 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
26 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 July 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 September 2019
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Change Person Director Company With Change Date
8 May 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
29 January 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
15 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Appoint Person Director Company With Name Date
9 October 2015
AP01Appointment of Director
Change Person Director Company With Change Date
9 October 2015
CH01Change of Director Details
Accounts With Accounts Type Full
20 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Accounts With Accounts Type Full
30 December 2013
AAAnnual Accounts
Accounts With Accounts Type Full
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Legacy
14 November 2012
MG01MG01
Termination Director Company With Name
13 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Accounts With Accounts Type Full
20 December 2011
AAAnnual Accounts
Accounts With Accounts Type Full
22 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Change Person Secretary Company With Change Date
19 January 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 January 2011
CH01Change of Director Details
Capital Allotment Shares
8 October 2010
SH01Allotment of Shares
Resolution
8 October 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
7 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 May 2010
AP01Appointment of Director
Accounts With Accounts Type Full
15 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Termination Director Company
25 November 2009
TM01Termination of Director
Termination Director Company With Name
9 November 2009
TM01Termination of Director
Termination Director Company With Name
9 November 2009
TM01Termination of Director
Termination Director Company With Name
27 October 2009
TM01Termination of Director
Accounts With Accounts Type Full
7 April 2009
AAAnnual Accounts
Legacy
9 January 2009
363aAnnual Return
Legacy
4 November 2008
288aAppointment of Director or Secretary
Legacy
2 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 March 2008
AAAnnual Accounts
Legacy
1 February 2008
288aAppointment of Director or Secretary
Legacy
24 January 2008
363aAnnual Return
Accounts With Accounts Type Full
20 April 2007
AAAnnual Accounts
Legacy
9 March 2007
288bResignation of Director or Secretary
Legacy
20 January 2007
288aAppointment of Director or Secretary
Legacy
18 January 2007
363sAnnual Return (shuttle)
Legacy
11 October 2006
288aAppointment of Director or Secretary
Legacy
11 October 2006
288aAppointment of Director or Secretary
Legacy
27 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 2005
AAAnnual Accounts
Legacy
10 June 2005
288cChange of Particulars
Accounts With Accounts Type Full
10 January 2005
AAAnnual Accounts
Legacy
10 January 2005
363sAnnual Return (shuttle)
Legacy
18 October 2004
288cChange of Particulars
Legacy
6 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 February 2004
AAAnnual Accounts
Legacy
14 January 2004
363sAnnual Return (shuttle)
Legacy
7 November 2003
288cChange of Particulars
Accounts With Accounts Type Full
18 August 2003
AAAnnual Accounts
Legacy
11 June 2003
403aParticulars of Charge Subject to s859A
Legacy
11 June 2003
403aParticulars of Charge Subject to s859A
Legacy
3 June 2003
288bResignation of Director or Secretary
Legacy
9 January 2003
363sAnnual Return (shuttle)
Legacy
22 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 April 2002
AAAnnual Accounts
Legacy
3 April 2002
403aParticulars of Charge Subject to s859A
Legacy
22 March 2002
403aParticulars of Charge Subject to s859A
Legacy
5 February 2002
363sAnnual Return (shuttle)
Legacy
15 October 2001
288bResignation of Director or Secretary
Legacy
5 October 2001
288aAppointment of Director or Secretary
Legacy
24 September 2001
288aAppointment of Director or Secretary
Legacy
27 February 2001
363sAnnual Return (shuttle)
Legacy
27 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 February 2001
AAAnnual Accounts
Legacy
19 December 2000
395Particulars of Mortgage or Charge
Legacy
27 January 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 December 1999
AAAnnual Accounts
Legacy
1 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 1998
AAAnnual Accounts
Certificate Change Of Name Company
15 July 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 June 1998
288bResignation of Director or Secretary
Legacy
3 June 1998
288aAppointment of Director or Secretary
Legacy
15 April 1998
395Particulars of Mortgage or Charge
Legacy
6 February 1998
363aAnnual Return
Accounts With Accounts Type Full
12 January 1998
AAAnnual Accounts
Legacy
5 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 June 1997
AAAnnual Accounts
Legacy
16 April 1997
288aAppointment of Director or Secretary
Legacy
16 April 1997
287Change of Registered Office
Legacy
17 February 1997
363aAnnual Return
Legacy
17 February 1997
363(353)363(353)
Legacy
17 February 1997
288cChange of Particulars
Legacy
19 September 1996
287Change of Registered Office
Legacy
28 August 1996
395Particulars of Mortgage or Charge
Legacy
9 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 1995
AAAnnual Accounts
Legacy
15 August 1995
403aParticulars of Charge Subject to s859A
Legacy
15 August 1995
403aParticulars of Charge Subject to s859A
Legacy
9 June 1995
395Particulars of Mortgage or Charge
Legacy
22 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 October 1994
287Change of Registered Office
Legacy
29 September 1994
288288
Accounts With Accounts Type Full
2 September 1994
AAAnnual Accounts
Certificate Change Of Name Company
10 June 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 March 1994
288288
Legacy
2 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 June 1993
AAAnnual Accounts
Legacy
25 February 1993
363sAnnual Return (shuttle)
Legacy
21 September 1992
225(2)225(2)
Legacy
25 February 1992
363b363b
Accounts With Accounts Type Full
20 February 1992
AAAnnual Accounts
Memorandum Articles
5 December 1991
MEM/ARTSMEM/ARTS
Resolution
5 December 1991
RESOLUTIONSResolutions
Resolution
5 December 1991
RESOLUTIONSResolutions
Legacy
5 December 1991
88(2)R88(2)R
Legacy
5 December 1991
123Notice of Increase in Nominal Capital
Memorandum Articles
3 December 1991
MEM/ARTSMEM/ARTS
Legacy
23 September 1991
288288
Legacy
17 September 1991
363aAnnual Return
Legacy
18 June 1991
225(1)225(1)
Legacy
28 March 1991
287Change of Registered Office
Legacy
28 March 1991
288288
Legacy
28 March 1991
288288
Legacy
28 March 1991
288288
Legacy
20 March 1991
403aParticulars of Charge Subject to s859A
Legacy
20 March 1991
403aParticulars of Charge Subject to s859A
Legacy
20 December 1990
363363
Accounts With Accounts Type Small
14 November 1990
AAAnnual Accounts
Accounts With Accounts Type Small
5 March 1990
AAAnnual Accounts
Legacy
5 March 1990
363363
Legacy
21 November 1989
363363
Legacy
21 April 1989
288288
Accounts With Accounts Type Small
12 April 1989
AAAnnual Accounts
Legacy
21 March 1989
287Change of Registered Office
Accounts With Accounts Type Small
22 July 1988
AAAnnual Accounts
Legacy
22 July 1988
363363
Legacy
23 January 1988
363363
Legacy
19 October 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
22 September 1987
AAAnnual Accounts
Accounts With Made Up Date
22 September 1987
AAAnnual Accounts
Legacy
25 February 1987
363363
Legacy
25 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 December 1986
395Particulars of Mortgage or Charge
Legacy
5 September 1986
287Change of Registered Office
Accounts With Accounts Type Full
8 August 1986
AAAnnual Accounts
Legacy
27 June 1986
225(1)225(1)
Miscellaneous
8 April 1932
MISCMISC