Background WavePink WaveYellow Wave

BETHELL INTERMEDIATE LIMITED (07458277)

BETHELL INTERMEDIATE LIMITED (07458277) is an active UK company. incorporated on 2 December 2010. with registered office in Manchester. The company operates in the Construction sector, engaged in unknown sic code (42990). BETHELL INTERMEDIATE LIMITED has been registered for 15 years. Current directors include HOPKINS-COMAN, Neil, KILROE, Timothy Anthony, MORLEY, Christopher.

Company Number
07458277
Status
active
Type
ltd
Incorporated
2 December 2010
Age
15 years
Address
Dane House Europa Park Stoneclough Road, Manchester, M26 1GE
Industry Sector
Construction
Business Activity
Unknown SIC code (42990)
Directors
HOPKINS-COMAN, Neil, KILROE, Timothy Anthony, MORLEY, Christopher
SIC Codes
42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BETHELL INTERMEDIATE LIMITED

BETHELL INTERMEDIATE LIMITED is an active company incorporated on 2 December 2010 with the registered office located in Manchester. The company operates in the Construction sector, specifically engaged in unknown sic code (42990). BETHELL INTERMEDIATE LIMITED was registered 15 years ago.(SIC: 42990)

Status

active

Active since 15 years ago

Company No

07458277

LTD Company

Age

15 Years

Incorporated 2 December 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 5 January 2026 (3 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

11 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

CONTINENTAL SHELF 526 LIMITED
From: 2 December 2010To: 17 January 2011
Contact
Address

Dane House Europa Park Stoneclough Road Kearsley Manchester, M26 1GE,

Previous Addresses

C/O Mcgrigors Llp 5 Old Bailey London EC4M 7BA
From: 2 December 2010To: 26 January 2011
Timeline

13 key events • 2010 - 2021

Funding Officers Ownership
Company Founded
Dec 10
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Funding Round
Feb 11
Share Issue
Feb 11
Director Joined
Feb 11
Owner Exit
Jan 18
New Owner
Jan 18
New Owner
Jul 20
Owner Exit
Jul 20
Loan Secured
Aug 21
2
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

HOPKINS-COMAN, Neil

Active
Stoneclough Road, ManchesterM26 1GE
Born July 1962
Director
Appointed 11 Jan 2011

KILROE, Timothy Anthony

Active
Stoneclough Road, ManchesterM26 1GE
Born May 1964
Director
Appointed 11 Jan 2011

MORLEY, Christopher

Active
Stoneclough Road, ManchesterM26 1GE
Born September 1974
Director
Appointed 31 Jan 2011

MD SECRETARIES LIMITED

Resigned
Bothwell Street, GlasgowG2 7EQ
Corporate secretary
Appointed 02 Dec 2010
Resigned 11 Jan 2011

CONNON, Roger Gordon

Resigned
52-54 Rose Street, AberdeenAB10 1UD
Born November 1959
Director
Appointed 02 Dec 2010
Resigned 11 Jan 2011

RUTHERFORD, John Arthur Thomas

Resigned
52-54 Rose Street, AberdeenAB10 1UD
Born August 1958
Director
Appointed 02 Dec 2010
Resigned 11 Jan 2011

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
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
Europa Trading Estate, Stoneclough Road, ManchesterM26 1GE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Sept 2016
Ceased 29 Jan 2018
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
21 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Medium
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
10 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2023
AAAnnual Accounts
Capital Name Of Class Of Shares
3 October 2022
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2021
MR01Registration of a Charge
Memorandum Articles
13 May 2021
MAMA
Capital Variation Of Rights Attached To Shares
13 May 2021
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control
4 May 2021
PSC02Notification of Relevant Legal Entity PSC
Resolution
29 April 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
29 April 2021
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Full
26 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2021
CS01Confirmation Statement
Memorandum Articles
12 February 2021
MAMA
Resolution
12 February 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 August 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 Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 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 Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
15 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Accounts With Accounts Type Full
20 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Accounts With Accounts Type Full
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Accounts With Accounts Type Full
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Accounts With Accounts Type Full
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Resolution
15 February 2011
RESOLUTIONSResolutions
Capital Allotment Shares
15 February 2011
SH01Allotment of Shares
Capital Alter Shares Subdivision
15 February 2011
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
15 February 2011
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
15 February 2011
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
15 February 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
26 January 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
26 January 2011
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
26 January 2011
TM02Termination of Secretary
Termination Director Company With Name
26 January 2011
TM01Termination of Director
Termination Director Company With Name
26 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
26 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 January 2011
AP01Appointment of Director
Certificate Change Of Name Company
17 January 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 January 2011
CONNOTConfirmation Statement Notification
Incorporation Company
2 December 2010
NEWINCIncorporation