Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > W. BEVAN & SONS LIMITED,
Company Information for

W. BEVAN & SONS LIMITED,

14-16 BRIDGE STREET, NESTON, CH64 9UJ,
Company Registration Number
00523269
Private Limited Company
Active

Company Overview

About W. Bevan & Sons Limited,
W. BEVAN & SONS LIMITED, was founded on 1953-09-02 and has its registered office in Neston. The organisation's status is listed as "Active". W. Bevan & Sons Limited, is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
W. BEVAN & SONS LIMITED,
 
Legal Registered Office
14-16 BRIDGE STREET
NESTON
CH64 9UJ
Other companies in CH64
 
Filing Information
Company Number 00523269
Company ID Number 00523269
Date formed 1953-09-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 03/01/2016
Return next due 31/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-05 06:52:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for W. BEVAN & SONS LIMITED,
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of W. BEVAN & SONS LIMITED,

Current Directors
Officer Role Date Appointed
HEATHER CLARKE
Company Secretary 2008-10-31
DAVID ALEXANDER CLARKE
Director 2008-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID CLARKE BEVAN
Company Secretary 1991-01-03 2008-10-31
DAVID CLARKE BEVAN
Director 1991-01-03 2008-10-31
ROBERT PETER BEVAN
Director 1991-01-03 2008-10-31
RICHARD WYN BEVAN
Director 1991-01-03 2005-10-03
LESLIE ALLAN YATES
Director 1996-05-21 1997-11-17
ROGER SARGEANT ROWLAND
Director 1993-10-08 1997-10-26
GEORGE LESTER BEVAN
Director 1991-01-03 1996-02-01
JOHN DEREK BEVAN
Director 1991-01-03 1995-11-28
RALPH BEVAN
Director 1991-01-03 1995-11-28
WILLIAM DENNIS BEVAN
Director 1991-01-03 1995-11-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HEATHER CLARKE RIGHTWAY LIMITED Company Secretary 2002-08-27 CURRENT 2002-08-27 Active
HEATHER CLARKE GOODINGS COOKSHOPS LIMITED Company Secretary 1999-10-27 CURRENT 1993-10-08 Active
DAVID ALEXANDER CLARKE RIGHTWAY LIMITED Director 2002-08-27 CURRENT 2002-08-27 Active
DAVID ALEXANDER CLARKE GOODINGS COOKSHOPS LIMITED Director 1999-10-27 CURRENT 1993-10-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-18APPOINTMENT TERMINATED, DIRECTOR IAN PAUL FELINE
2024-03-18APPOINTMENT TERMINATED, DIRECTOR SANDRA JEAN JACKSON
2024-03-18APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERT NICHOLLS
2024-02-28DIRECTOR APPOINTED MR DAVID ALEXANDER CLARKE
2024-02-26APPOINTMENT TERMINATED, DIRECTOR FRASER JOHN HAMILTON
2024-01-17CS01CONFIRMATION STATEMENT MADE ON 03/01/24, WITH NO UPDATES
2023-12-01Termination of appointment of Heather Clarke on 2023-12-01
2023-12-01APPOINTMENT TERMINATED, DIRECTOR DAVID ALEXANDER CLARKE
2023-12-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALEXANDER CLARKE
2023-12-01TM02Termination of appointment of Heather Clarke on 2023-12-01
2023-11-29DIRECTOR APPOINTED MR ANDREW ROBERT NICHOLLS
2023-11-29DIRECTOR APPOINTED MR IAN PAUL FELINE
2023-11-29DIRECTOR APPOINTED MRS SANDRA JEAN JACKSON
2023-11-29AP01DIRECTOR APPOINTED MR ANDREW ROBERT NICHOLLS
2023-11-24DIRECTOR APPOINTED MR FRASER JOHN HAMILTON
2023-11-24AP01DIRECTOR APPOINTED MR FRASER JOHN HAMILTON
2023-08-1431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-14AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-05CONFIRMATION STATEMENT MADE ON 03/01/23, WITH NO UPDATES
2023-01-05CS01CONFIRMATION STATEMENT MADE ON 03/01/23, WITH NO UPDATES
2023-01-03APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERT NICHOLLS
2023-01-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERT NICHOLLS
2022-10-0531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-05AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-25APPOINTMENT TERMINATED, DIRECTOR PETER WAYNE POWELL
2022-08-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER WAYNE POWELL
2022-01-05CONFIRMATION STATEMENT MADE ON 03/01/22, WITH NO UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 03/01/22, WITH NO UPDATES
2021-12-07MEM/ARTSARTICLES OF ASSOCIATION
2021-12-06RES13Resolutions passed:
  • Company business 26/11/2021
  • ADOPT ARTICLES
2021-11-29AP01DIRECTOR APPOINTED MR ANDREW ROBERT NICHOLLS
2021-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/21 FROM 1-3 Chester Road Neston South Wirral CH64 9PA
2021-11-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 005232690020
2021-11-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-07-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-08CS01CONFIRMATION STATEMENT MADE ON 03/01/21, WITH NO UPDATES
2020-11-05AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 03/01/20, WITH NO UPDATES
2020-01-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 005232690014
2020-01-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 005232690012
2019-07-16AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 03/01/19, WITH NO UPDATES
2019-01-02CH01Director's details changed for Mr David Alexander Clarke on 2019-01-02
2018-11-05AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 03/01/18, WITH NO UPDATES
2017-09-28AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 93283
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES
2016-09-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-22AA01Current accounting period extended from 28/02/16 TO 31/03/16
2016-01-28AR0103/01/16 ANNUAL RETURN FULL LIST
2015-07-15AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 93283
2015-01-28AR0103/01/15 ANNUAL RETURN FULL LIST
2014-09-06AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-21LATEST SOC21/02/14 STATEMENT OF CAPITAL;GBP 93283
2014-02-21AR0103/01/14 ANNUAL RETURN FULL LIST
2013-07-19AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-22AR0103/01/13 ANNUAL RETURN FULL LIST
2012-10-05AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-16AR0103/01/12 ANNUAL RETURN FULL LIST
2012-02-16CH01Director's details changed for Mr David Alexander Clarke on 2012-01-03
2012-02-16CH03SECRETARY'S DETAILS CHNAGED FOR MRS HEATHER CLARKE on 2012-01-03
2011-07-26AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-24AR0103/01/11 FULL LIST
2010-08-19AA28/02/10 TOTAL EXEMPTION SMALL
2010-01-22AR0103/01/10 FULL LIST
2009-09-02225CURREXT FROM 31/10/2009 TO 28/02/2010 ALIGNMENT WITH PARENT OR SUBSIDIARY
2009-07-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/08
2009-01-15363aRETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS
2008-11-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-11-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-11-14287REGISTERED OFFICE CHANGED ON 14/11/2008 FROM 62 CHESTER STREET FLINT CH6 5DH
2008-11-14225PREVEXT FROM 30/09/2008 TO 31/10/2008
2008-11-14288aSECRETARY APPOINTED HEATHER CLARKE
2008-11-14288aDIRECTOR APPOINTED DAVID ALEXANDER CLARKE
2008-11-14288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY DAVID BEVAN
2008-11-14288bAPPOINTMENT TERMINATED DIRECTOR ROBERT BEVAN
2008-11-14RES01ALTER ARTICLES 31/10/2008
2008-11-14MEM/ARTSARTICLES OF ASSOCIATION
2008-11-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2008-11-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-03-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07
2008-03-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-03-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-01-15363aRETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS
2007-01-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06
2007-01-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-08363aRETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS
2006-11-10287REGISTERED OFFICE CHANGED ON 10/11/06 FROM: 42 CHESTER STREET FLINT FLINTSHIRE CH6 5DH
2006-07-06288cDIRECTOR'S PARTICULARS CHANGED
2006-03-21AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-01-03363aRETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS
2005-10-17288bDIRECTOR RESIGNED
2005-03-08AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-01-13363sRETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS
2004-04-06AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-02-04363sRETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS
2003-03-28AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-01-25363sRETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS
2002-05-28AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-04-05363sRETURN MADE UP TO 03/01/02; FULL LIST OF MEMBERS
2001-03-29AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-01-10363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-10363sRETURN MADE UP TO 03/01/01; FULL LIST OF MEMBERS
2000-08-23363aRETURN MADE UP TO 03/01/00; FULL LIST OF MEMBERS; AMEND
2000-03-13AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-01-13363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-13363sRETURN MADE UP TO 03/01/00; FULL LIST OF MEMBERS
1999-06-21AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-01-12363sRETURN MADE UP TO 03/01/99; NO CHANGE OF MEMBERS
1998-06-23AAFULL ACCOUNTS MADE UP TO 30/09/97
1997-12-29363(288)DIRECTOR RESIGNED
1997-12-29363sRETURN MADE UP TO 03/01/98; NO CHANGE OF MEMBERS
1997-07-14AAFULL ACCOUNTS MADE UP TO 30/09/96
1997-02-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1997-02-24363sRETURN MADE UP TO 03/01/97; FULL LIST OF MEMBERS
1996-07-05288NEW DIRECTOR APPOINTED
1996-02-02363(288)DIRECTOR RESIGNED
1996-02-02363sRETURN MADE UP TO 03/01/96; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
475 - Retail sale of other household equipment in specialised stores
47520 - Retail sale of hardware, paints and glass in specialised stores




Licences & Regulatory approval
We could not find any licences issued to W. BEVAN & SONS LIMITED, or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against W. BEVAN & SONS LIMITED,
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-11-04 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-11-04 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1992-05-28 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-02-19 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-01-26 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1987-11-04 Satisfied WHITEAWAY LAIDLAW & CO LIMITED.
MORTGAGE 1987-11-04 Satisfied WHITEAWAY LAIDLAW & CO LIMITED
LEGAL CHARGE 1968-11-22 Outstanding NATIONAL PROVINICIAL BANK PLC
LEGAL CHARGE 1966-06-14 Satisfied NATIONAL PROVINCIAL BANK PLC
LEGAL CHARGE 1966-01-18 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1959-06-26 Outstanding NATIONAL PROVINCIAL BANK PLC
Intangible Assets
Patents
We have not found any records of W. BEVAN & SONS LIMITED, registering or being granted any patents
Domain Names
We do not have the domain name information for W. BEVAN & SONS LIMITED,
Trademarks
We have not found any records of W. BEVAN & SONS LIMITED, registering or being granted any trademarks
Income
Government Income
We have not found government income sources for W. BEVAN & SONS LIMITED,. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47520 - Retail sale of hardware, paints and glass in specialised stores) as W. BEVAN & SONS LIMITED, are:

Outgoings
Business Rates/Property Tax
No properties were found where W. BEVAN & SONS LIMITED, is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded W. BEVAN & SONS LIMITED, any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded W. BEVAN & SONS LIMITED, any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.