Background WavePink WaveYellow Wave

BETHELL GROUP HOLDINGS LTD (07143062)

BETHELL GROUP HOLDINGS LTD (07143062) is an active UK company. incorporated on 2 February 2010. with registered office in Manchester. The company operates in the Construction sector, engaged in unknown sic code (42990). BETHELL GROUP HOLDINGS LTD has been registered for 16 years. Current directors include HOPKINS-COMAN, Neil, KILROE, Cassie Marie, KILROE, Timothy Anthony and 1 others.

Company Number
07143062
Status
active
Type
ltd
Incorporated
2 February 2010
Age
16 years
Address
Dane House Europa Trading Estate, Stoneclough Road, Manchester, M26 1GE
Industry Sector
Construction
Business Activity
Unknown SIC code (42990)
Directors
HOPKINS-COMAN, Neil, KILROE, Cassie Marie, KILROE, Timothy Anthony, MORLEY, Christopher Martin
SIC Codes
42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BETHELL GROUP HOLDINGS LTD

BETHELL GROUP HOLDINGS LTD is an active company incorporated on 2 February 2010 with the registered office located in Manchester. The company operates in the Construction sector, specifically engaged in unknown sic code (42990). BETHELL GROUP HOLDINGS LTD was registered 16 years ago.(SIC: 42990)

Status

active

Active since 16 years ago

Company No

07143062

LTD Company

Age

16 Years

Incorporated 2 February 2010

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 6 January 2026 (3 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 February 2026 (2 months ago)
Submitted on 21 February 2026 (2 months ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027

Previous Company Names

CONSTRUCTION (2010) LTD
From: 2 February 2010To: 18 November 2010
Contact
Address

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

Previous Addresses

Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB United Kingdom
From: 2 February 2010To: 20 January 2011
Timeline

13 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
Feb 10
Funding Round
Mar 10
Funding Round
Oct 10
Capital Update
Oct 10
Capital Reduction
Oct 14
Share Buyback
Oct 14
Owner Exit
Jan 18
New Owner
Jan 18
New Owner
Jul 20
Owner Exit
Jul 20
Funding Round
Mar 21
Loan Secured
Aug 21
Director Joined
Feb 22
6
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

HOPKINS-COMAN, Neil

Active
Stoneclough Road, KearsleyM26 1GE
Born July 1962
Director
Appointed 02 Feb 2010

KILROE, Cassie Marie

Active
17 Rappax Road, AltrinchamWA15 0NT
Born August 1967
Director
Appointed 02 Feb 2010

KILROE, Timothy Anthony

Active
17 Rappax Road, AltrinchamWA15 0NT
Born May 1964
Director
Appointed 02 Feb 2010

MORLEY, Christopher Martin

Active
Europa Trading Estate, Stoneclough Road, ManchesterM26 1GE
Born September 1974
Director
Appointed 15 Feb 2022

Persons with significant control

3

1 Active
2 Ceased

Mr Timothy Anthony Kilroe

Ceased
Europa Trading Estate, Stoneclough Road, 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

60

Confirmation Statement With No Updates
21 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
6 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
10 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
10 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2022
AP01Appointment of Director
Accounts With Accounts Type Group
21 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
27 April 2021
AAAnnual Accounts
Resolution
16 March 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 March 2021
CS01Confirmation Statement
Capital Allotment Shares
8 March 2021
SH01Allotment of Shares
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 Group
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
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
Cessation Of A Person With Significant Control
29 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 January 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
15 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Accounts With Accounts Type Group
20 January 2015
AAAnnual Accounts
Capital Cancellation Shares
7 October 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 October 2014
SH03Return of Purchase of Own Shares
Resolution
8 May 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Accounts With Accounts Type Group
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Accounts With Accounts Type Group
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Accounts With Accounts Type Group
20 December 2011
AAAnnual Accounts
Accounts With Accounts Type Group
22 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
20 January 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 January 2011
CH01Change of Director Details
Certificate Change Of Name Company
18 November 2010
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 October 2010
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
27 October 2010
SH19Statement of Capital
Resolution
27 October 2010
RESOLUTIONSResolutions
Resolution
27 October 2010
RESOLUTIONSResolutions
Change Of Name Notice
27 October 2010
CONNOTConfirmation Statement Notification
Capital Allotment Shares
8 October 2010
SH01Allotment of Shares
Resolution
8 October 2010
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
1 October 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
23 April 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 April 2010
AA01Change of Accounting Reference Date
Capital Allotment Shares
2 March 2010
SH01Allotment of Shares
Incorporation Company
2 February 2010
NEWINCIncorporation