Background WavePink WaveYellow Wave

BETHELL CIVIL ENGINEERING LIMITED (03509650)

BETHELL CIVIL ENGINEERING LIMITED (03509650) is an active UK company. incorporated on 13 February 1998. with registered office in Manchester. The company operates in the Construction sector, engaged in unknown sic code (42990). BETHELL CIVIL ENGINEERING LIMITED has been registered for 28 years. Current directors include HOPKINS-COMAN, Neil, KILROE, Timothy Anthony.

Company Number
03509650
Status
active
Type
ltd
Incorporated
13 February 1998
Age
28 years
Address
Dane House Europa Trading Estate, Manchester, M26 1GE
Industry Sector
Construction
Business Activity
Unknown SIC code (42990)
Directors
HOPKINS-COMAN, Neil, KILROE, Timothy Anthony
SIC Codes
42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BETHELL CIVIL ENGINEERING LIMITED

BETHELL CIVIL ENGINEERING LIMITED is an active company incorporated on 13 February 1998 with the registered office located in Manchester. The company operates in the Construction sector, specifically engaged in unknown sic code (42990). BETHELL CIVIL ENGINEERING LIMITED was registered 28 years ago.(SIC: 42990)

Status

active

Active since 28 years ago

Company No

03509650

LTD Company

Age

28 Years

Incorporated 13 February 1998

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 3 January 2026 (3 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026

Previous Company Names

BETHELL CONSTRUCTION LIMITED
From: 13 February 1998To: 16 July 1998
Contact
Address

Dane House Europa Trading Estate Stoneclough Road Radcliffe Manchester, M26 1GE,

Timeline

5 key events • 1998 - 2020

Funding Officers Ownership
Company Founded
Feb 98
New Owner
Jan 18
Owner Exit
Jan 18
New Owner
Jul 20
Owner Exit
Jul 20
0
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

HOPKINS-COMAN, Neil

Active
Dane House Europa Trading Estate, ManchesterM26 1GE
Secretary
Appointed 30 Sept 2001

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 13 Feb 1998

KILROE, Timothy Anthony

Resigned
5 Kings Acre, AltrinchamWA14 3SE
Secretary
Appointed 13 Feb 1998
Resigned 01 Oct 1999

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 13 Feb 1998
Resigned 13 Feb 1998

WHITE, Terence Gerald

Resigned
12 Kings Close, StockportSK7 3BN
Secretary
Appointed 01 Oct 1999
Resigned 30 Sept 2001

ARMSTRONG, Brian

Resigned
89 Kingsway, ManchesterM24 1HW
Born December 1969
Director
Appointed 01 Oct 1999
Resigned 19 Mar 2004

DOOLEY, Aidan James

Resigned
9 Outwood Drive, CheadleSK8 3QG
Born April 1957
Director
Appointed 13 Feb 1998
Resigned 01 Jan 1999

FITZGIBBON, Joseph Patrick

Resigned
80 Ashton Lane, SaleM33 6WS
Born May 1956
Director
Appointed 13 Feb 1998
Resigned 21 May 2003

LANE, Michael William

Resigned
24 Holly Road, SwintonM27 0DY
Born October 1965
Director
Appointed 27 Nov 2000
Resigned 30 Jun 2003

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 13 Feb 1998
Resigned 13 Feb 1998

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 Europa Trading Estate, ManchesterM26 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

93

Accounts With Accounts Type Dormant
3 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
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 Dormant
26 April 2021
AAAnnual Accounts
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 Dormant
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2018
CS01Confirmation Statement
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 Dormant
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Dormant
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 Dormant
30 December 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Accounts With Accounts Type Dormant
20 December 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
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
Accounts With Accounts Type Dormant
15 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Accounts With Accounts Type Dormant
7 April 2009
AAAnnual Accounts
Legacy
9 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
28 March 2008
AAAnnual Accounts
Legacy
24 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
20 April 2007
AAAnnual Accounts
Legacy
18 January 2007
363sAnnual Return (shuttle)
Legacy
27 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 December 2005
AAAnnual Accounts
Legacy
10 June 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
10 January 2005
AAAnnual Accounts
Legacy
10 January 2005
363sAnnual Return (shuttle)
Legacy
27 August 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
7 July 2003
288bResignation of Director or Secretary
Legacy
3 June 2003
288bResignation of Director or Secretary
Legacy
9 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 April 2002
AAAnnual Accounts
Legacy
3 April 2002
403aParticulars of Charge Subject to s859A
Legacy
3 April 2002
403aParticulars of Charge Subject to s859A
Legacy
18 February 2002
288cChange of Particulars
Legacy
18 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
Accounts With Accounts Type Full
26 March 2001
AAAnnual Accounts
Legacy
1 March 2001
225Change of Accounting Reference Date
Legacy
27 February 2001
363sAnnual Return (shuttle)
Legacy
27 February 2001
288aAppointment of Director or Secretary
Legacy
19 December 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
22 August 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 August 2000
AAAnnual Accounts
Legacy
11 April 2000
363sAnnual Return (shuttle)
Legacy
27 March 2000
288bResignation of Director or Secretary
Legacy
27 March 2000
288aAppointment of Director or Secretary
Legacy
27 January 2000
395Particulars of Mortgage or Charge
Resolution
30 December 1999
RESOLUTIONSResolutions
Legacy
4 October 1999
288aAppointment of Director or Secretary
Legacy
1 April 1999
363sAnnual Return (shuttle)
Resolution
21 July 1998
RESOLUTIONSResolutions
Certificate Change Of Name Company
15 July 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 July 1998
395Particulars of Mortgage or Charge
Legacy
4 March 1998
288aAppointment of Director or Secretary
Legacy
4 March 1998
288aAppointment of Director or Secretary
Legacy
4 March 1998
288aAppointment of Director or Secretary
Legacy
4 March 1998
287Change of Registered Office
Legacy
4 March 1998
288bResignation of Director or Secretary
Legacy
4 March 1998
288bResignation of Director or Secretary
Incorporation Company
13 February 1998
NEWINCIncorporation