Background WavePink WaveYellow Wave

BETTAKLEEN LIMITED (03675832)

BETTAKLEEN LIMITED (03675832) is an active UK company. incorporated on 30 November 1998. with registered office in Washington. The company operates in the Administrative and Support Service Activities sector, engaged in general cleaning of buildings. BETTAKLEEN LIMITED has been registered for 27 years. Current directors include MCMORRIS, Paul.

Company Number
03675832
Status
active
Type
ltd
Incorporated
30 November 1998
Age
27 years
Address
C/O Debere Limited Swallow House, Washington, NE37 1EZ
Industry Sector
Administrative and Support Service Activities
Business Activity
General cleaning of buildings
Directors
MCMORRIS, Paul
SIC Codes
81210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BETTAKLEEN LIMITED

BETTAKLEEN LIMITED is an active company incorporated on 30 November 1998 with the registered office located in Washington. The company operates in the Administrative and Support Service Activities sector, specifically engaged in general cleaning of buildings. BETTAKLEEN LIMITED was registered 27 years ago.(SIC: 81210)

Status

active

Active since 27 years ago

Company No

03675832

LTD Company

Age

27 Years

Incorporated 30 November 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 May 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 1 December 2025 (4 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

C/O Debere Limited Swallow House Parsons Road Washington, NE37 1EZ,

Previous Addresses

Unit 14 Larch Court West Chirton North Industrial Estate North Shields NE29 8SG England
From: 28 January 2020To: 17 October 2022
Digital House 5th Avenue Team Valley Gateshead NE11 0NB United Kingdom
From: 25 September 2019To: 28 January 2020
26 Heathfield Place Low Fell Gateshead NE9 5AS England
From: 6 November 2018To: 25 September 2019
38 Heathfield Place Low Fell Gateshead NE9 5AS United Kingdom
From: 4 September 2018To: 6 November 2018
Kingfisher House Radford Way Billericay Essex CM12 0EQ United Kingdom
From: 3 August 2017To: 4 September 2018
Digital House Fifth Avenue Business Park Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NB England
From: 21 June 2016To: 3 August 2017
C/O Bettakleen 15 st. James Street Newcastle upon Tyne NE1 4NF
From: 9 December 2010To: 21 June 2016
52-54 Leazes Park Road Newcastle upon Tyne NE1 4PG
From: 30 November 1998To: 9 December 2010
Timeline

23 key events • 1998 - 2022

Funding Officers Ownership
Company Founded
Nov 98
Director Left
May 15
Loan Secured
Jul 17
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Owner Exit
Jan 18
Director Joined
Sept 18
Director Joined
Sept 18
Owner Exit
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Loan Cleared
Sept 18
Director Left
Nov 18
Loan Secured
Sept 19
Owner Exit
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Loan Cleared
May 22
0
Funding
15
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

16

1 Active
15 Resigned

MCMORRIS, Paul

Active
Swallow House, WashingtonNE37 1EZ
Born June 1964
Director
Appointed 03 Sept 2019

JACKSON, Brian

Resigned
57 Burnhopeside Avenue, LanchesterDH7 0NF
Secretary
Appointed 30 Nov 1998
Resigned 22 Oct 2007

JOHNSON, James Anthony

Resigned
Fifth Avenue Business Park, GatesheadNE11 0NB
Secretary
Appointed 24 Sept 2012
Resigned 21 Jul 2017

JOHNSON, Jennifer Elizabeth

Resigned
26 Heathfield Place, GatesheadNE9 5AS
Secretary
Appointed 22 Oct 2007
Resigned 24 Sept 2012

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 30 Nov 1998
Resigned 30 Nov 1998

BANKS, Gordon

Resigned
1 Regal Close, SeahousesNE68 7US
Born August 1942
Director
Appointed 30 Nov 1998
Resigned 22 Oct 2007

JACKSON, Brian

Resigned
57 Burnhopeside Avenue, LanchesterDH7 0NF
Born July 1942
Director
Appointed 30 Nov 1998
Resigned 22 Oct 2007

JOHNSON, James Anthony

Resigned
Heathfield Place, GatesheadNE9 5AS
Born June 1949
Director
Appointed 31 Aug 2018
Resigned 06 Nov 2018

JOHNSON, James Anthony

Resigned
38 Heathfield Place, GatesheadNE9 5AS
Born June 1949
Director
Appointed 22 Oct 2007
Resigned 21 Jul 2017

JOHNSON, Jennifer Elizabeth

Resigned
Heathfield Place, GatesheadNE9 5AS
Born January 1977
Director
Appointed 03 Sept 2018
Resigned 03 Sept 2019

JOHNSON, Richard Frederick

Resigned
Heathfield Place, GatesheadNE9 5AS
Born January 1974
Director
Appointed 03 Sept 2018
Resigned 03 Sept 2019

JOHNSON, Richard Frederick

Resigned
Heathfield Place, GatesheadNE9 5AS
Born January 1974
Director
Appointed 22 Oct 2007
Resigned 08 Apr 2015

MCMORRIS, Paul

Resigned
19 Lapwing Road, HartlepoolTS26 0ST
Born June 1964
Director
Appointed 22 Oct 2007
Resigned 31 Aug 2018

MORRISH, Simon Hobart Charles

Resigned
Radford Way, BillericayCM12 0EQ
Born October 1974
Director
Appointed 21 Jul 2017
Resigned 31 Aug 2018

SYMES, Dereka Anne

Resigned
Radford Way, BillericayCM12 0EQ
Born December 1972
Director
Appointed 21 Jul 2017
Resigned 31 Aug 2018

TUCKER, Nicola Louise

Resigned
84 Foster Drive, GatesheadNE8 3JG
Born July 1970
Director
Appointed 22 Oct 2007
Resigned 31 Aug 2018

Persons with significant control

4

1 Active
3 Ceased
5th Avenue Business Park, GatesheadNE11 0NB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Sept 2019
Heathfield Place, GatesheadNE9 5AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Aug 2018
Ceased 03 Sept 2019
Woodbrook Crescent, BillericayCM12 0EQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Jul 2017
Ceased 31 Aug 2018

Mr James Anthony Johnson

Ceased
Radford Way, BillericayCM12 0EQ
Born June 1949

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 21 Jul 2017
Fundings
Financials
Latest Activities

Filing History

139

Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 October 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
19 May 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
21 December 2020
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
17 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 January 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 September 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
20 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 September 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
12 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2019
MR01Registration of a Charge
Auditors Resignation Company
21 January 2019
AUDAUD
Confirmation Statement With Updates
5 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 November 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Statement Of Companys Objects
13 September 2018
CC04CC04
Resolution
13 September 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
4 September 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
3 September 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
3 September 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
30 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 January 2018
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 August 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 August 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 August 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
8 June 2017
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
2 December 2016
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Accounts With Accounts Type Full
22 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Change Person Director Company With Change Date
1 December 2014
CH01Change of Director Details
Accounts With Accounts Type Full
13 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Accounts With Accounts Type Full
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Appoint Person Secretary Company With Name
3 October 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
2 October 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
4 September 2012
AAAnnual Accounts
Legacy
13 June 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Accounts With Accounts Type Full
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
9 December 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Move Registers To Sail Company
10 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
10 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
17 September 2009
AAAnnual Accounts
Accounts With Accounts Type Full
3 December 2008
AAAnnual Accounts
Legacy
3 December 2008
363aAnnual Return
Legacy
3 December 2008
287Change of Registered Office
Legacy
13 December 2007
288bResignation of Director or Secretary
Legacy
13 December 2007
288bResignation of Director or Secretary
Legacy
13 December 2007
288aAppointment of Director or Secretary
Legacy
13 December 2007
288aAppointment of Director or Secretary
Legacy
13 December 2007
288aAppointment of Director or Secretary
Legacy
13 December 2007
288aAppointment of Director or Secretary
Legacy
13 December 2007
288aAppointment of Director or Secretary
Legacy
11 December 2007
363aAnnual Return
Legacy
11 December 2007
288aAppointment of Director or Secretary
Legacy
11 December 2007
288aAppointment of Director or Secretary
Legacy
11 December 2007
288aAppointment of Director or Secretary
Legacy
11 December 2007
288aAppointment of Director or Secretary
Legacy
11 December 2007
288aAppointment of Director or Secretary
Legacy
11 December 2007
288bResignation of Director or Secretary
Legacy
11 December 2007
288bResignation of Director or Secretary
Legacy
11 December 2007
288bResignation of Director or Secretary
Legacy
31 October 2007
225Change of Accounting Reference Date
Legacy
31 October 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
3 May 2007
AAAnnual Accounts
Legacy
19 December 2006
363sAnnual Return (shuttle)
Resolution
9 August 2006
RESOLUTIONSResolutions
Resolution
9 August 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
24 May 2006
AAAnnual Accounts
Legacy
10 April 2006
287Change of Registered Office
Legacy
22 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 October 2005
AAAnnual Accounts
Legacy
22 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 2004
AAAnnual Accounts
Legacy
7 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 October 2003
AAAnnual Accounts
Legacy
29 July 2003
287Change of Registered Office
Legacy
31 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 October 2002
AAAnnual Accounts
Resolution
28 August 2002
RESOLUTIONSResolutions
Legacy
20 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 August 2001
AAAnnual Accounts
Resolution
21 August 2001
RESOLUTIONSResolutions
Resolution
21 August 2001
RESOLUTIONSResolutions
Resolution
21 August 2001
RESOLUTIONSResolutions
Legacy
11 May 2001
403aParticulars of Charge Subject to s859A
Legacy
21 April 2001
395Particulars of Mortgage or Charge
Legacy
12 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 September 2000
AAAnnual Accounts
Legacy
1 September 2000
287Change of Registered Office
Legacy
5 December 1999
363sAnnual Return (shuttle)
Resolution
10 March 1999
RESOLUTIONSResolutions
Legacy
10 March 1999
88(2)R88(2)R
Legacy
10 March 1999
123Notice of Increase in Nominal Capital
Legacy
15 January 1999
395Particulars of Mortgage or Charge
Legacy
23 December 1998
88(2)R88(2)R
Legacy
23 December 1998
225Change of Accounting Reference Date
Legacy
30 November 1998
288bResignation of Director or Secretary
Incorporation Company
30 November 1998
NEWINCIncorporation