Background WavePink WaveYellow Wave

BETTS INTERNATIONAL LIMITED (03586976)

BETTS INTERNATIONAL LIMITED (03586976) is an active UK company. incorporated on 25 June 1998. with registered office in Colchester. The company operates in the Manufacturing sector, engaged in unknown sic code (22220). BETTS INTERNATIONAL LIMITED has been registered for 27 years. Current directors include DE SAINT-AUBIN, Barbara Charlotte Jeanette, EATON, Derek James.

Company Number
03586976
Status
active
Type
ltd
Incorporated
25 June 1998
Age
27 years
Address
De Novo House, Colchester, CO4 9AE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22220)
Directors
DE SAINT-AUBIN, Barbara Charlotte Jeanette, EATON, Derek James
SIC Codes
22220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BETTS INTERNATIONAL LIMITED

BETTS INTERNATIONAL LIMITED is an active company incorporated on 25 June 1998 with the registered office located in Colchester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22220). BETTS INTERNATIONAL LIMITED was registered 27 years ago.(SIC: 22220)

Status

active

Active since 27 years ago

Company No

03586976

LTD Company

Age

27 Years

Incorporated 25 June 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (9 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026

Previous Company Names

FCB 1306 LIMITED
From: 25 June 1998To: 24 November 1998
Contact
Address

De Novo House Newcomen Way Colchester, CO4 9AE,

Previous Addresses

505 Ipswich Road Colchester Essex CO4 9HE England
From: 22 July 2010To: 11 July 2012
33 Cavendish Square London W1G 0PW United Kingdom
From: 25 June 1998To: 22 July 2010
Timeline

22 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Jun 98
Director Joined
Nov 09
Director Joined
Aug 10
Director Left
Aug 10
Director Joined
Apr 12
Director Left
Apr 12
Loan Secured
Feb 15
Loan Secured
Apr 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Funding Round
Jan 22
Director Joined
Jul 22
Director Left
Jul 22
Funding Round
Jul 22
Funding Round
Nov 22
Director Joined
May 23
Director Left
May 23
Loan Secured
Aug 23
Director Joined
Jun 24
Director Left
Jun 24
3
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

DE SAINT-AUBIN, Barbara Charlotte Jeanette

Active
Newcomen Way, ColchesterCO4 9AE
Born October 1976
Director
Appointed 10 Jun 2024

EATON, Derek James

Active
Newcomen Way, ColchesterCO4 9AE
Born September 1968
Director
Appointed 04 Nov 2009

CHAPMAN, David Neville Siegfried

Resigned
5 Culvert Close, ColchesterCO6 1PB
Secretary
Appointed 26 Nov 1998
Resigned 04 May 2006

FENN, Claire

Resigned
505 Ipswich Road, ColchesterCO4 9HE
Secretary
Appointed 26 Sept 2007
Resigned 15 Aug 2008

SPEARS, Andrea Mary

Resigned
Dalkeith Road, LondonSE21 8LS
Secretary
Appointed 30 Oct 2008
Resigned 31 Jul 2013

STURGEON, Paul Stuart

Resigned
Garlands Farm House, ColchesterCO2 0NS
Secretary
Appointed 04 May 2006
Resigned 26 Sept 2007

LEGIST SECRETARIES LIMITED

Resigned
Senator House, LondonEC4V 4JL
Corporate nominee secretary
Appointed 25 Jun 1998
Resigned 26 Nov 1998

ASHBY, Peter John

Resigned
25 The Mill, ColchesterCO7 6DJ
Born September 1947
Director
Appointed 28 Feb 2007
Resigned 04 Oct 2007

BOCCON-GIBOD, Bertrand Thomas David

Resigned
Newcomen Way, ColchesterCO4 9AE
Born March 1972
Director
Appointed 01 May 2023
Resigned 10 Jun 2024

BOURNE, Sarah

Resigned
7 Burrs Close, BuryBL8 1JU
Born March 1975
Director
Appointed 04 Oct 2007
Resigned 17 Dec 2008

CHAPMAN, David Neville Siegfried

Resigned
5 Culvert Close, ColchesterCO6 1PB
Born March 1965
Director
Appointed 16 Nov 1998
Resigned 04 May 2006

CHAPMAN, Keith Anthony

Resigned
Ipswich Road, ColchesterCO4 9HE
Born March 1955
Director
Appointed 30 Jul 2010
Resigned 31 Mar 2012

HENFREY, Neil Francis, Dr

Resigned
Main Street, GranthamNG32 1LT
Born June 1961
Director
Appointed 08 Jul 2008
Resigned 30 Jul 2010

JONAS, Thomas Sidney

Resigned
8011 Innsbrook Place, Ohio 45244FOREIGN
Born April 1947
Director
Appointed 24 Nov 1998
Resigned 07 Jul 2004

LEFEVRE, Thomas John

Resigned
High Garth House, ColchesterCO6 4NE
Born July 1963
Director
Appointed 16 Nov 1998
Resigned 20 Feb 2007

MASON, Rosemary

Resigned
80 The Street, ChelsworthIP7 7HU
Born August 1956
Director
Appointed 04 May 2006
Resigned 04 Oct 2007

MINES, Paul Robert

Resigned
Aspen Lodge St Michaels Chase, ColchesterCO6 1EF
Born September 1963
Director
Appointed 16 Nov 1998
Resigned 09 Mar 2006

ROUCAYROL, Charles-Antoine Jean Marie

Resigned
Newcomen Way, ColchesterCO4 9AE
Born October 1971
Director
Appointed 31 Mar 2012
Resigned 12 Jul 2022

STURGEON, Paul Stuart

Resigned
Garlands Farm House, ColchesterCO2 0NS
Born October 1966
Director
Appointed 13 Nov 2006
Resigned 08 Sept 2008

YATZIMIRSKY, Nicolas

Resigned
Newcomen Way, ColchesterCO4 9AE
Born March 1966
Director
Appointed 01 Jul 2022
Resigned 01 May 2023

LEGIST DIRECTORS LIMITED

Resigned
Senator House, LondonEC4V 4JL
Corporate nominee director
Appointed 25 Jun 1998
Resigned 16 Nov 1998

Persons with significant control

1

Newcomen Way, ColchesterCO4 9AE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

161

Accounts With Accounts Type Full
7 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 April 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Sail Address Company With Old Address New Address
9 December 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2024
TM01Termination of Director
Accounts With Accounts Type Full
8 March 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2023
MR01Registration of a Charge
Confirmation Statement With Updates
26 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2023
TM01Termination of Director
Accounts With Accounts Type Full
23 January 2023
AAAnnual Accounts
Capital Allotment Shares
22 November 2022
SH01Allotment of Shares
Capital Allotment Shares
22 July 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2022
TM01Termination of Director
Confirmation Statement With Updates
27 June 2022
CS01Confirmation Statement
Capital Allotment Shares
14 January 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
15 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2017
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
18 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Change Sail Address Company With Old Address New Address
29 June 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Move Registers To Sail Company With New Address
17 July 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
17 July 2015
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Termination Secretary Company With Name
31 July 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 July 2013
AR01AR01
Memorandum Articles
18 March 2013
MEM/ARTSMEM/ARTS
Legacy
9 January 2013
MG01MG01
Miscellaneous
4 January 2013
MISCMISC
Auditors Resignation Company
4 January 2013
AUDAUD
Legacy
3 January 2013
MG01MG01
Legacy
3 January 2013
MG01MG01
Resolution
13 December 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 July 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Resolution
16 May 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
16 May 2012
CC04CC04
Appoint Person Director Company With Name
11 April 2012
AP01Appointment of Director
Termination Director Company With Name
11 April 2012
TM01Termination of Director
Legacy
15 September 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
12 August 2011
AR01AR01
Accounts With Accounts Type Full
5 July 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 March 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
21 December 2010
AAAnnual Accounts
Legacy
11 November 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Legacy
23 August 2010
MG02MG02
Legacy
23 August 2010
MG02MG02
Legacy
20 August 2010
MG02MG02
Appoint Person Director Company With Name
13 August 2010
AP01Appointment of Director
Termination Director Company With Name
13 August 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
22 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
4 November 2009
AP01Appointment of Director
Legacy
22 July 2009
363aAnnual Return
Legacy
3 July 2009
395Particulars of Mortgage or Charge
Legacy
25 June 2009
395Particulars of Mortgage or Charge
Legacy
11 June 2009
287Change of Registered Office
Legacy
27 May 2009
403aParticulars of Charge Subject to s859A
Legacy
20 April 2009
395Particulars of Mortgage or Charge
Legacy
18 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 December 2008
AAAnnual Accounts
Legacy
3 November 2008
288aAppointment of Director or Secretary
Legacy
1 October 2008
288bResignation of Director or Secretary
Legacy
19 August 2008
288aAppointment of Director or Secretary
Legacy
15 August 2008
288bResignation of Director or Secretary
Legacy
10 July 2008
190190
Legacy
8 July 2008
363aAnnual Return
Accounts With Accounts Type Full
21 December 2007
AAAnnual Accounts
Auditors Resignation Company
22 November 2007
AUDAUD
Resolution
27 October 2007
RESOLUTIONSResolutions
Resolution
27 October 2007
RESOLUTIONSResolutions
Legacy
19 October 2007
395Particulars of Mortgage or Charge
Legacy
18 October 2007
288bResignation of Director or Secretary
Legacy
18 October 2007
288bResignation of Director or Secretary
Legacy
18 October 2007
155(6)b155(6)b
Legacy
18 October 2007
155(6)a155(6)a
Legacy
18 October 2007
155(6)b155(6)b
Legacy
18 October 2007
155(6)a155(6)a
Legacy
16 October 2007
288aAppointment of Director or Secretary
Legacy
13 October 2007
403aParticulars of Charge Subject to s859A
Legacy
2 October 2007
288aAppointment of Director or Secretary
Legacy
2 October 2007
288bResignation of Director or Secretary
Legacy
26 July 2007
363aAnnual Return
Accounts With Accounts Type Full
22 May 2007
AAAnnual Accounts
Legacy
12 March 2007
288aAppointment of Director or Secretary
Legacy
7 March 2007
288bResignation of Director or Secretary
Legacy
27 November 2006
288aAppointment of Director or Secretary
Legacy
4 August 2006
363aAnnual Return
Legacy
23 June 2006
288bResignation of Director or Secretary
Legacy
23 June 2006
288bResignation of Director or Secretary
Legacy
23 June 2006
288bResignation of Director or Secretary
Legacy
23 June 2006
288aAppointment of Director or Secretary
Legacy
23 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 February 2006
AAAnnual Accounts
Legacy
4 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 2005
AAAnnual Accounts
Legacy
10 August 2004
363sAnnual Return (shuttle)
Legacy
21 July 2004
155(6)b155(6)b
Legacy
21 July 2004
155(6)a155(6)a
Legacy
14 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 February 2004
AAAnnual Accounts
Legacy
4 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 2002
AAAnnual Accounts
Legacy
3 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2002
AAAnnual Accounts
Legacy
16 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 2001
AAAnnual Accounts
Legacy
26 July 2000
363sAnnual Return (shuttle)
Legacy
29 February 2000
288cChange of Particulars
Accounts With Accounts Type Full
20 January 2000
AAAnnual Accounts
Legacy
24 November 1999
288cChange of Particulars
Resolution
19 October 1999
RESOLUTIONSResolutions
Resolution
19 October 1999
RESOLUTIONSResolutions
Resolution
19 October 1999
RESOLUTIONSResolutions
Resolution
19 October 1999
RESOLUTIONSResolutions
Legacy
27 July 1999
363sAnnual Return (shuttle)
Legacy
20 April 1999
225Change of Accounting Reference Date
Legacy
11 December 1998
155(6)b155(6)b
Legacy
11 December 1998
155(6)a155(6)a
Legacy
8 December 1998
288aAppointment of Director or Secretary
Legacy
8 December 1998
288bResignation of Director or Secretary
Legacy
8 December 1998
88(2)R88(2)R
Legacy
4 December 1998
395Particulars of Mortgage or Charge
Memorandum Articles
27 November 1998
MEM/ARTSMEM/ARTS
Resolution
27 November 1998
RESOLUTIONSResolutions
Legacy
27 November 1998
288aAppointment of Director or Secretary
Legacy
26 November 1998
123Notice of Increase in Nominal Capital
Legacy
26 November 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
24 November 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 November 1998
123Notice of Increase in Nominal Capital
Legacy
20 November 1998
288aAppointment of Director or Secretary
Legacy
20 November 1998
287Change of Registered Office
Legacy
20 November 1998
288bResignation of Director or Secretary
Legacy
20 November 1998
288aAppointment of Director or Secretary
Incorporation Company
25 June 1998
NEWINCIncorporation