Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BEPTON INVESTMENTS LTD
Company Information for

BEPTON INVESTMENTS LTD

COWDRAY ESTATE OFFICE, EASEBOURNE, MIDHURST, WEST SUSSEX, GU29 0AQ,
Company Registration Number
01038041
Private Limited Company
Active

Company Overview

About Bepton Investments Ltd
BEPTON INVESTMENTS LTD was founded on 1972-01-12 and has its registered office in Midhurst. The organisation's status is listed as "Active". Bepton Investments Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
BEPTON INVESTMENTS LTD
 
Legal Registered Office
COWDRAY ESTATE OFFICE
EASEBOURNE
MIDHURST
WEST SUSSEX
GU29 0AQ
Other companies in GU29
 
Filing Information
Company Number 01038041
Company ID Number 01038041
Date formed 1972-01-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 25/12/2015
Return next due 22/01/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB376817412  
Last Datalog update: 2025-01-05 11:24:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEPTON INVESTMENTS LTD
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 BEPTON INVESTMENTS LTD

Current Directors
Officer Role Date Appointed
STUART JAMES MARKLEY
Company Secretary 2015-07-01
MICHAEL ORLANDO WEETMAN COWDRAY
Director 1997-10-01
BRUCE ROBERT NEWBIGGING
Director 2018-03-09
PEREGRINE JOHN DICKINSON PEARSON
Director 2018-03-09
JONATHAN EDWARD RUSSELL
Director 2015-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY HENRY WESTROPP
Director 1992-09-09 2018-03-09
MARTYN JAMES DEARDEN
Company Secretary 2006-09-15 2015-04-01
ROBERT ANDREW WINDLE
Director 2004-04-27 2014-05-31
IAN WILLIAM WOODCOCK
Company Secretary 1992-07-21 2006-09-15
JOHN EDWARD TUCK
Director 1991-12-25 2002-12-01
OLIVER DUNCAN STANLEY
Director 1991-12-25 2000-06-26
KENNETH MARSHALL MIEBS
Company Secretary 1991-12-25 1992-07-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ORLANDO WEETMAN COWDRAY COWDRAY PARK POLO CLUB LIMITED Director 2007-09-19 CURRENT 2007-09-19 Active
MICHAEL ORLANDO WEETMAN COWDRAY OWLSNEST LIMITED Director 2004-03-23 CURRENT 1988-08-10 Active - Proposal to Strike off
MICHAEL ORLANDO WEETMAN COWDRAY CUPID PRODUCTIONS LIMITED Director 2002-12-01 CURRENT 1968-04-18 Active
MICHAEL ORLANDO WEETMAN COWDRAY BEPTON ORGANIC FARMS LIMITED Director 2000-05-19 CURRENT 1972-01-28 Dissolved 2017-07-18
MICHAEL ORLANDO WEETMAN COWDRAY THE COWDRAY HERITAGE TRUST Director 1997-11-27 CURRENT 1997-11-27 Active
MICHAEL ORLANDO WEETMAN COWDRAY DICKINSON TRUST LIMITED(THE) Director 1991-12-17 CURRENT 1926-07-03 Active
MICHAEL ORLANDO WEETMAN COWDRAY COWDRAY TRUST,LIMITED(THE) Director 1991-12-14 CURRENT 1918-12-31 Active
MICHAEL ORLANDO WEETMAN COWDRAY BROADLEAS GARDENS LIMITED Director 1991-05-29 CURRENT 1983-12-06 Dissolved 2015-05-05
BRUCE ROBERT NEWBIGGING COMPTON FAMILY TRUST CORPORATION LIMITED Director 2017-03-29 CURRENT 2016-06-22 Active
BRUCE ROBERT NEWBIGGING THE COWDRAY HERITAGE TRUST Director 2014-07-29 CURRENT 1997-11-27 Active
BRUCE ROBERT NEWBIGGING ULCOMBE MANAGING AGENTS LIMITED Director 2013-05-31 CURRENT 1989-03-02 Dissolved 2015-08-11
BRUCE ROBERT NEWBIGGING COWDRAY FARM SHOP LIMITED Director 2013-02-22 CURRENT 2008-12-03 Active
BRUCE ROBERT NEWBIGGING PINEBRIDGE PROPERTIES LIMITED Director 2012-09-28 CURRENT 1998-03-19 Dissolved 2017-10-14
BRUCE ROBERT NEWBIGGING WORLDROSE PROPERTIES LIMITED Director 2012-09-28 CURRENT 1997-07-31 Active
BRUCE ROBERT NEWBIGGING PALMSHAWS LIMITED Director 2012-09-28 CURRENT 1988-11-23 Liquidation
BRUCE ROBERT NEWBIGGING PRENLAKE PROPERTIES LIMITED Director 2012-09-28 CURRENT 1995-05-19 Active
BRUCE ROBERT NEWBIGGING DE LIJSTER PROPERTIES LIMITED Director 2012-09-28 CURRENT 1996-06-27 Active
BRUCE ROBERT NEWBIGGING HERONROSE PROPERTIES LIMITED Director 2012-09-28 CURRENT 1998-05-14 Active
BRUCE ROBERT NEWBIGGING HOMEMILL PROPERTIES LIMITED Director 2012-09-28 CURRENT 1999-09-21 Active - Proposal to Strike off
BRUCE ROBERT NEWBIGGING DAVIES AND PARTNERS LIMITED Director 2010-06-11 CURRENT 1989-02-01 Dissolved 2014-06-24
BRUCE ROBERT NEWBIGGING ARTEFIN LIMITED Director 2010-06-11 CURRENT 2000-09-07 Dissolved 2015-10-27
BRUCE ROBERT NEWBIGGING QUINSHAW LIMITED Director 2010-06-11 CURRENT 2005-02-07 Dissolved 2016-01-19
BRUCE ROBERT NEWBIGGING PREMWALK HOMES LIMITED Director 2010-06-11 CURRENT 2000-06-16 Dissolved 2016-10-04
BRUCE ROBERT NEWBIGGING ROSEHURST PROPERTIES LIMITED Director 2010-06-11 CURRENT 1996-05-13 Dissolved 2017-08-22
BRUCE ROBERT NEWBIGGING OWLSNEST LIMITED Director 2010-06-11 CURRENT 1988-08-10 Active - Proposal to Strike off
BRUCE ROBERT NEWBIGGING FIELDVIEW INVESTMENTS LIMITED Director 2010-06-11 CURRENT 1997-11-20 Liquidation
BRUCE ROBERT NEWBIGGING STRONGSEAL LIMITED Director 2010-06-11 CURRENT 1997-01-06 Active
BRUCE ROBERT NEWBIGGING BRAYSPARK PROPERTIES LIMITED Director 2010-06-11 CURRENT 1995-02-21 Active
BRUCE ROBERT NEWBIGGING KELROSE PROPERTIES LIMITED Director 2010-06-11 CURRENT 1998-12-03 Liquidation
BRUCE ROBERT NEWBIGGING CHALMEG PROPERTIES LIMITED Director 2010-06-11 CURRENT 2000-06-02 Active
BRUCE ROBERT NEWBIGGING THE GEORGE STONE TRUST Director 2010-06-11 CURRENT 1990-08-20 Active
BRUCE ROBERT NEWBIGGING CRANWELL PROPERTIES LIMITED Director 2009-04-03 CURRENT 1985-12-02 Active
BRUCE ROBERT NEWBIGGING RATHBONE SECRETARIES LIMITED Director 2003-01-03 CURRENT 2003-01-03 Active
BRUCE ROBERT NEWBIGGING WIMBROOK INVESTMENTS LIMITED Director 2002-12-17 CURRENT 1997-05-27 Active - Proposal to Strike off
BRUCE ROBERT NEWBIGGING RATHBONE DIRECTORS LIMITED Director 2002-08-07 CURRENT 2002-04-05 Active
BRUCE ROBERT NEWBIGGING RATHBONES TRUST COMPANY LIMITED Director 2002-08-06 CURRENT 1982-12-22 Active
PEREGRINE JOHN DICKINSON PEARSON THE COWDRAY HERITAGE TRUST Director 2018-05-09 CURRENT 1997-11-27 Active
PEREGRINE JOHN DICKINSON PEARSON WEETMAN 3 LIMITED Director 2017-08-02 CURRENT 2017-08-02 Active
JONATHAN EDWARD RUSSELL BEPTON ORGANIC FARMS LIMITED Director 2016-09-01 CURRENT 1972-01-28 Dissolved 2017-07-18
JONATHAN EDWARD RUSSELL COWDRAY EVENTS LIMITED Director 2015-10-28 CURRENT 2015-10-28 Active
JONATHAN EDWARD RUSSELL MIDHURST WHITES LIMITED Director 2015-09-01 CURRENT 1976-07-28 Dissolved 2017-07-18
JONATHAN EDWARD RUSSELL BEPTON MANAGEMENT SERVICES LIMITED Director 2015-09-01 CURRENT 1972-01-12 Dissolved 2017-07-18
JONATHAN EDWARD RUSSELL BEPTON FARMS LIMITED Director 2015-09-01 CURRENT 1973-08-14 Active
JONATHAN EDWARD RUSSELL COWDRAY FARM SHOP LIMITED Director 2015-01-01 CURRENT 2008-12-03 Active
JONATHAN EDWARD RUSSELL COWDRAY PARK POLO CLUB LIMITED Director 2014-09-09 CURRENT 2007-09-19 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
2024-12-30CONFIRMATION STATEMENT MADE ON 25/12/24, WITH NO UPDATES
2024-09-11Unaudited abridged accounts made up to 2023-12-31
2024-01-02CONFIRMATION STATEMENT MADE ON 25/12/23, WITH NO UPDATES
2023-08-23Unaudited abridged accounts made up to 2022-12-31
2023-01-25Termination of appointment of Stuart James Markley on 2023-01-16
2023-01-25Appointment of Miss Caroline Humphries as company secretary on 2023-01-16
2023-01-12CONFIRMATION STATEMENT MADE ON 25/12/22, WITH NO UPDATES
2022-12-2131/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-10CONFIRMATION STATEMENT MADE ON 25/12/21, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 25/12/21, WITH NO UPDATES
2021-03-25AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 25/12/20, WITH NO UPDATES
2020-07-28AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-27CS01CONFIRMATION STATEMENT MADE ON 25/12/19, WITH NO UPDATES
2019-04-04AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-28CS01CONFIRMATION STATEMENT MADE ON 25/12/18, WITH NO UPDATES
2018-07-11AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-12AP01DIRECTOR APPOINTED MR BRUCE ROBERT NEWBIGGING
2018-03-12AP01DIRECTOR APPOINTED THE HONOURABLE PEREGRINE JOHN DICKINSON PEARSON
2018-03-12TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HENRY WESTROPP
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 25/12/17, WITH NO UPDATES
2017-08-31AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-29LATEST SOC29/12/16 STATEMENT OF CAPITAL;GBP 1870000
2016-12-29CS01CONFIRMATION STATEMENT MADE ON 25/12/16, WITH UPDATES
2016-10-02AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 1870000
2016-01-04AR0125/12/15 ANNUAL RETURN FULL LIST
2015-10-09AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-28AP01DIRECTOR APPOINTED MR JONATHAN EDWARD RUSSELL
2015-07-10AP03Appointment of Mr Stuart James Markley as company secretary on 2015-07-01
2015-07-10TM02Termination of appointment of Martyn James Dearden on 2015-04-01
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 1870000
2015-01-05AR0125/12/14 ANNUAL RETURN FULL LIST
2014-10-06AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-06-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WINDLE
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 1870000
2014-01-03AR0125/12/13 ANNUAL RETURN FULL LIST
2014-01-03CH01Director's details changed for The Viscount Michael Orlando Weetman Cowdray on 2014-01-03
2013-09-16AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-04AR0125/12/12 ANNUAL RETURN FULL LIST
2012-07-30AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-01-10AR0125/12/11 ANNUAL RETURN FULL LIST
2012-01-10CH01Director's details changed for The Viscount Michael Orlando Weetman Cowdray on 2012-01-09
2011-08-25AA31/12/10 TOTAL EXEMPTION FULL
2011-01-06AR0125/12/10 FULL LIST
2010-09-13AA31/12/09 TOTAL EXEMPTION FULL
2010-01-05AR0125/12/09 FULL LIST
2009-09-17AA31/12/08 TOTAL EXEMPTION FULL
2009-01-14363aRETURN MADE UP TO 25/12/08; FULL LIST OF MEMBERS
2008-10-17AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-01-07363aRETURN MADE UP TO 25/12/07; FULL LIST OF MEMBERS
2007-10-27AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-25363aRETURN MADE UP TO 25/12/06; FULL LIST OF MEMBERS
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-26288bSECRETARY RESIGNED
2006-09-26288aNEW SECRETARY APPOINTED
2006-01-10363aRETURN MADE UP TO 25/12/05; FULL LIST OF MEMBERS
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-26363sRETURN MADE UP TO 25/12/04; FULL LIST OF MEMBERS
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-08287REGISTERED OFFICE CHANGED ON 08/06/04 FROM: APSLEY HOUSE CHURCH HILL MIDHURST WEST SUSSEX GU29 9NX
2004-05-21288aNEW DIRECTOR APPOINTED
2004-01-23363sRETURN MADE UP TO 25/12/03; FULL LIST OF MEMBERS
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-24363sRETURN MADE UP TO 25/12/02; FULL LIST OF MEMBERS
2003-01-24288bDIRECTOR RESIGNED
2003-01-24363(288)DIRECTOR RESIGNED
2002-11-07AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-23363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-23363sRETURN MADE UP TO 25/12/01; FULL LIST OF MEMBERS
2001-10-30AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-10363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-10363sRETURN MADE UP TO 25/12/00; FULL LIST OF MEMBERS
2000-10-26AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
2000-07-04288bDIRECTOR RESIGNED
2000-01-23363sRETURN MADE UP TO 25/12/99; FULL LIST OF MEMBERS
1999-10-20AAFULL GROUP ACCOUNTS MADE UP TO 31/12/98
1999-01-21363sRETURN MADE UP TO 25/12/98; FULL LIST OF MEMBERS
1998-10-27AAFULL GROUP ACCOUNTS MADE UP TO 31/12/97
1998-01-23363(288)DIRECTOR'S PARTICULARS CHANGED
1998-01-23363sRETURN MADE UP TO 25/12/97; NO CHANGE OF MEMBERS
1997-10-26AAFULL GROUP ACCOUNTS MADE UP TO 31/12/96
1997-10-20288aNEW DIRECTOR APPOINTED
1997-01-10363sRETURN MADE UP TO 25/12/96; FULL LIST OF MEMBERS
1996-10-28AAFULL GROUP ACCOUNTS MADE UP TO 31/12/95
1996-01-24363sRETURN MADE UP TO 25/12/95; NO CHANGE OF MEMBERS
1995-08-31AAFULL GROUP ACCOUNTS MADE UP TO 31/12/94
1995-02-07363sRETURN MADE UP TO 25/12/94; NO CHANGE OF MEMBERS
1995-02-07363sRETURN MADE UP TO 25/12/94; NO CHANGE OF MEMBERS
1994-10-03AAFULL GROUP ACCOUNTS MADE UP TO 31/12/93
1994-02-04363sRETURN MADE UP TO 25/12/93; FULL LIST OF MEMBERS
1994-02-04363sRETURN MADE UP TO 25/12/93; FULL LIST OF MEMBERS
1993-11-04AAFULL GROUP ACCOUNTS MADE UP TO 31/12/92
1993-10-05395PARTICULARS OF MORTGAGE/CHARGE
1993-02-10363sRETURN MADE UP TO 25/12/92; NO CHANGE OF MEMBERS
1992-11-08AAFULL GROUP ACCOUNTS MADE UP TO 31/12/91
1992-10-09288NEW DIRECTOR APPOINTED
1992-09-30288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-01-17363bRETURN MADE UP TO 25/12/91; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to BEPTON INVESTMENTS LTD 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 BEPTON INVESTMENTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1993-09-15 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BEPTON INVESTMENTS LTD

Intangible Assets
Patents
We have not found any records of BEPTON INVESTMENTS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BEPTON INVESTMENTS LTD
Trademarks
We have not found any records of BEPTON INVESTMENTS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEPTON INVESTMENTS LTD. 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 (70100 - Activities of head offices) as BEPTON INVESTMENTS LTD are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where BEPTON INVESTMENTS LTD 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 BEPTON INVESTMENTS LTD 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 BEPTON INVESTMENTS LTD 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.