Background WavePink WaveYellow Wave

BETTS ESTATES (SAIGHTON) LIMITED (09449497)

BETTS ESTATES (SAIGHTON) LIMITED (09449497) is an active UK company. incorporated on 19 February 2015. with registered office in Worcester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BETTS ESTATES (SAIGHTON) LIMITED has been registered for 11 years. Current directors include BETTS, Cecilia Patricia Anne, BETTS, Christopher John, Dr, LOBEN, Natalie Louise.

Company Number
09449497
Status
active
Type
ltd
Incorporated
19 February 2015
Age
11 years
Address
Bank House Witley Road, Worcester, WR6 6PB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BETTS, Cecilia Patricia Anne, BETTS, Christopher John, Dr, LOBEN, Natalie Louise
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BETTS ESTATES (SAIGHTON) LIMITED

BETTS ESTATES (SAIGHTON) LIMITED is an active company incorporated on 19 February 2015 with the registered office located in Worcester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BETTS ESTATES (SAIGHTON) LIMITED was registered 11 years ago.(SIC: 74990)

Status

active

Active since 11 years ago

Company No

09449497

LTD Company

Age

11 Years

Incorporated 19 February 2015

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 9 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (2 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027
Contact
Address

Bank House Witley Road Martley Worcester, WR6 6PB,

Timeline

8 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Feb 15
Director Left
Mar 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Funding Round
Apr 15
Owner Exit
Aug 22
Owner Exit
Aug 22
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BETTS, Cecilia Patricia Anne

Active
Monkwood Green, WorchesterWR2 6NX
Born March 1952
Director
Appointed 19 Feb 2015

BETTS, Christopher John, Dr

Active
Monkwood Green, WorchesterWR2 6NX
Born November 1946
Director
Appointed 19 Feb 2015

LOBEN, Natalie Louise

Active
Witley Road, WorcesterWR6 6PB
Born December 1976
Director
Appointed 19 Feb 2015

SABAN, Joanna

Resigned
Mead Lane, HertfordSG13 7BJ
Born February 1973
Director
Appointed 19 Feb 2015
Resigned 19 Feb 2015

Persons with significant control

3

1 Active
2 Ceased

Mrs Cecilia Patricia Anne Betts

Ceased
Monkwood Green, WorcesterWR2 6NX
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
Monkwood Green, WorcesterWR2 6NX
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

32

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2022
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
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Change Account Reference Date Company Current Extended
24 April 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2015
AP01Appointment of Director
Capital Allotment Shares
12 April 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 March 2015
TM01Termination of Director
Incorporation Company
19 February 2015
NEWINCIncorporation