Background WavePink WaveYellow Wave

CHRISTOPHER BETTS ENVIRONMENTAL BIOLOGY LIMITED (04353460)

CHRISTOPHER BETTS ENVIRONMENTAL BIOLOGY LIMITED (04353460) is an active UK company. incorporated on 15 January 2002. with registered office in Martley. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CHRISTOPHER BETTS ENVIRONMENTAL BIOLOGY LIMITED has been registered for 24 years. Current directors include BETTS, Cecilia Patricia Anne, BETTS, Christopher John, Dr, LOBEN, Natalie Louise.

Company Number
04353460
Status
active
Type
ltd
Incorporated
15 January 2002
Age
24 years
Address
Bank House, Martley, WR6 6PB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BETTS, Cecilia Patricia Anne, BETTS, Christopher John, Dr, LOBEN, Natalie Louise
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHRISTOPHER BETTS ENVIRONMENTAL BIOLOGY LIMITED

CHRISTOPHER BETTS ENVIRONMENTAL BIOLOGY LIMITED is an active company incorporated on 15 January 2002 with the registered office located in Martley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CHRISTOPHER BETTS ENVIRONMENTAL BIOLOGY LIMITED was registered 24 years ago.(SIC: 82990)

Status

active

Active since 24 years ago

Company No

04353460

LTD Company

Age

24 Years

Incorporated 15 January 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 March 2026 (1 month 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

9 months left

Last Filed

Made up to 15 January 2026 (3 months ago)
Submitted on 25 January 2026 (3 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027

Previous Company Names

BETTS ECOLOGY LIMITED
From: 23 October 2013To: 29 October 2013
CHRISTOPHER BETTS ENVIRONMENTAL BIOLOGY LIMITED
From: 15 January 2002To: 23 October 2013
Contact
Address

Bank House Great Witley Road Martley, WR6 6PB,

Timeline

4 key events • 2002 - 2022

Funding Officers Ownership
Company Founded
Jan 02
Director Joined
Nov 10
Owner Exit
Aug 22
Owner Exit
Aug 22
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BETTS, Cecilia Patricia Anne

Active
The Woodlands, WorcesterWR2 6NX
Secretary
Appointed 15 Jan 2002

BETTS, Cecilia Patricia Anne

Active
The Woodlands, WorcesterWR2 6NX
Born March 1952
Director
Appointed 15 Jan 2002

BETTS, Christopher John, Dr

Active
The Woodlands, WorcesterWR2 6NX
Born November 1946
Director
Appointed 15 Jan 2002

LOBEN, Natalie Louise

Active
Great Witley Road, WorcesterWR6 6PB
Born December 1976
Director
Appointed 09 Nov 2010

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 15 Jan 2002
Resigned 15 Jan 2002

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 15 Jan 2002
Resigned 15 Jan 2002

Persons with significant control

3

1 Active
2 Ceased

Mrs Cecilia Patricia Anne Betts

Ceased
Witley Road, WorcesterWR6 6PB
Born March 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Dr Christopher John Betts

Ceased
Witley Road, WorcesterWR6 6PB
Born November 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Witley Road, WorcesterWR6 6PB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
23 August 2022
RP04CS01RP04CS01
Notification Of A Person With Significant Control
22 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
20 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 January 2017
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
6 June 2016
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Certificate Change Of Name Company
29 October 2013
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
23 October 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2012
AAAnnual Accounts
Legacy
27 December 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2011
AR01AR01
Appoint Person Director Company With Name
19 November 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 November 2009
AAAnnual Accounts
Legacy
16 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 July 2008
AAAnnual Accounts
Legacy
31 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 October 2007
AAAnnual Accounts
Legacy
7 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 November 2006
AAAnnual Accounts
Legacy
21 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 November 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 January 2005
AAAnnual Accounts
Legacy
10 January 2005
363sAnnual Return (shuttle)
Legacy
6 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 November 2003
AAAnnual Accounts
Legacy
17 February 2003
287Change of Registered Office
Legacy
17 February 2003
363sAnnual Return (shuttle)
Legacy
17 February 2003
225Change of Accounting Reference Date
Legacy
27 February 2002
88(2)R88(2)R
Legacy
22 January 2002
288bResignation of Director or Secretary
Legacy
22 January 2002
288bResignation of Director or Secretary
Legacy
22 January 2002
288aAppointment of Director or Secretary
Legacy
22 January 2002
288aAppointment of Director or Secretary
Legacy
22 January 2002
288aAppointment of Director or Secretary
Legacy
22 January 2002
287Change of Registered Office
Incorporation Company
15 January 2002
NEWINCIncorporation