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

BEVAN HOLDINGS LIMITED

FLEETWAY HOUSE, FLEET WAY, CARDIFF, CF11 8TY,
Company Registration Number
02667281
Private Limited Company
Active

Company Overview

About Bevan Holdings Ltd
BEVAN HOLDINGS LIMITED was founded on 1991-12-02 and has its registered office in Cardiff. The organisation's status is listed as "Active". Bevan Holdings Limited is a Private Limited Company registered in 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
BEVAN HOLDINGS LIMITED
 
Legal Registered Office
FLEETWAY HOUSE
FLEET WAY
CARDIFF
CF11 8TY
Other companies in CF23
 
Filing Information
Company Number 02667281
Company ID Number 02667281
Date formed 1991-12-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/11/2015
Return next due 16/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB542960045  GB894599836  
Last Datalog update: 2024-01-05 05:57:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEVAN HOLDINGS 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.
Companies with same name BEVAN HOLDINGS LIMITED
The following companies were found which have the same name as BEVAN HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BEVAN HOLDINGS LIMITED Ordnance House 31 Pier Road St Helier Jersey JE4 8PW Live Company formed on the 2007-11-27
BEVAN HOLDINGS PTY. LIMITED NSW 2027 Active Company formed on the 1990-08-08
BEVAN HOLDINGS L.L.C Idaho Unknown

Company Officers of BEVAN HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
DAVID MOSTYN BEVAN
Company Secretary 1991-12-02
DAVID MOSTYN BEVAN
Director 1991-12-02
ALUN JOHN CHAPPLE
Director 2013-04-01
JACQUELINE MARY LEWIS
Director 2015-10-01
RICHARD KERRY LOWE
Director 2001-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL ANDREW CARTER
Director 1997-12-18 2012-10-16
RAYMOND WOOLLACOTT
Director 1996-03-29 2012-10-16
MICHAEL JONATHAN BEVAN
Director 1991-11-28 1996-03-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID MOSTYN BEVAN SECURITY SITE SERVICES LIMITED Company Secretary 2007-06-18 CURRENT 2007-05-22 Active
DAVID MOSTYN BEVAN MAC SCAFFOLDING GROUP LIMITED Company Secretary 2002-03-12 CURRENT 2001-11-29 Liquidation
DAVID MOSTYN BEVAN CONTROLS AND MACHINERY SERVICES (CARDIFF) LIMITED Company Secretary 1994-02-08 CURRENT 1993-02-08 Active
DAVID MOSTYN BEVAN PLANT REPAIR AND SERVICES (SOUTH WALES) LIMITED Company Secretary 1992-04-03 CURRENT 1951-05-07 Liquidation
DAVID MOSTYN BEVAN MAC SCAFFOLDING SOUTHERN LTD. Company Secretary 1991-09-30 CURRENT 1988-04-07 Active
DAVID MOSTYN BEVAN MECHANICAL ACCESS COMPANY LIMITED Company Secretary 1991-03-31 CURRENT 1986-02-06 Liquidation
DAVID MOSTYN BEVAN 1X HIRE LIMITED Company Secretary 1991-03-31 CURRENT 1987-03-16 Active - Proposal to Strike off
DAVID MOSTYN BEVAN WESTLODGE TRADING LIMITED Director 2017-08-31 CURRENT 2015-02-06 Active - Proposal to Strike off
DAVID MOSTYN BEVAN DMB HOLDINGS LIMITED Director 2015-05-08 CURRENT 2015-05-08 Active
DAVID MOSTYN BEVAN DMB 04 LIMITED Director 2015-01-29 CURRENT 2015-01-29 Active
DAVID MOSTYN BEVAN DMB 03 LIMITED Director 2015-01-29 CURRENT 2015-01-29 Active
DAVID MOSTYN BEVAN CARDIFF STEELS LTD Director 2015-01-29 CURRENT 2015-01-29 Active
DAVID MOSTYN BEVAN RESOURCES SOUTH WALES LIMITED Director 2015-01-29 CURRENT 2015-01-29 Active
DAVID MOSTYN BEVAN DATON INTERNATIONAL LIMITED Director 2014-06-04 CURRENT 2014-04-17 Active - Proposal to Strike off
DAVID MOSTYN BEVAN LEVEN HOUSE DEVELOPMENTS LIMITED Director 2014-03-10 CURRENT 2014-03-10 Active - Proposal to Strike off
DAVID MOSTYN BEVAN GOODRIDGE EVANS LIMITED Director 2013-08-15 CURRENT 2013-08-15 Liquidation
DAVID MOSTYN BEVAN HONEYBUN CONSTRUCTION (SOUTH WEST) LIMITED Director 2013-08-15 CURRENT 2013-08-15 Liquidation
DAVID MOSTYN BEVAN SILVERGIFT LIMITED Director 2012-09-07 CURRENT 2012-09-07 Dissolved 2017-12-19
DAVID MOSTYN BEVAN GOWERBAY LIMITED Director 2012-06-01 CURRENT 2012-05-31 Dissolved 2013-11-27
DAVID MOSTYN BEVAN PHOENIX ROOFING SOLUTIONS LTD Director 2010-01-19 CURRENT 2010-01-19 Liquidation
DAVID MOSTYN BEVAN 4 ACCESS LIMITED Director 2009-11-06 CURRENT 2009-10-19 Active - Proposal to Strike off
DAVID MOSTYN BEVAN MOSTYN'S RESTAURANTS LIMITED Director 2008-07-28 CURRENT 2008-07-28 Active - Proposal to Strike off
DAVID MOSTYN BEVAN EUROLAGO E FORESTA LIMITED Director 2007-12-14 CURRENT 2001-03-06 Active - Proposal to Strike off
DAVID MOSTYN BEVAN SECURITY SITE SERVICES LIMITED Director 2007-06-18 CURRENT 2007-05-22 Active
DAVID MOSTYN BEVAN TELEHOUSE LIMITED Director 2004-01-25 CURRENT 1985-03-01 Active - Proposal to Strike off
DAVID MOSTYN BEVAN CHAPEL 1877 LTD Director 2002-09-25 CURRENT 2002-09-25 Active - Proposal to Strike off
DAVID MOSTYN BEVAN THE BRICKYARD (WALES) LIMITED Director 2002-09-25 CURRENT 2002-09-25 Active
DAVID MOSTYN BEVAN MAC SCAFFOLDING GROUP LIMITED Director 2002-03-12 CURRENT 2001-11-29 Liquidation
DAVID MOSTYN BEVAN D M BEVAN GROUP LIMITED Director 2002-03-12 CURRENT 2001-11-29 Active
DAVID MOSTYN BEVAN CARDIFF POWER AND LIGHTING LIMITED Director 2001-11-21 CURRENT 2000-02-29 Dissolved 2018-08-09
DAVID MOSTYN BEVAN ENGINEERING FABRICATION LIMITED Director 2001-08-06 CURRENT 1999-02-09 Active
DAVID MOSTYN BEVAN LONGACRE PROPERTIES (WALES) LIMITED Director 2000-06-26 CURRENT 2000-06-26 Active
DAVID MOSTYN BEVAN DAVICO PROPERTIES U.K. LIMITED Director 1997-12-10 CURRENT 1995-08-25 Active
DAVID MOSTYN BEVAN MANOR BRICK CENTRES LIMITED Director 1996-04-26 CURRENT 1996-04-04 Active
DAVID MOSTYN BEVAN CONTROLS AND MACHINERY SERVICES (CARDIFF) LIMITED Director 1994-02-08 CURRENT 1993-02-08 Active
DAVID MOSTYN BEVAN PLANT REPAIR AND SERVICES (SOUTH WALES) LIMITED Director 1992-04-03 CURRENT 1951-05-07 Liquidation
DAVID MOSTYN BEVAN MAC SCAFFOLDING SOUTHERN LTD. Director 1991-09-30 CURRENT 1988-04-07 Active
DAVID MOSTYN BEVAN 1X HIRE LIMITED Director 1991-03-31 CURRENT 1987-03-16 Active - Proposal to Strike off
DAVID MOSTYN BEVAN MECHANICAL ACCESS COMPANY LIMITED Director 1986-02-20 CURRENT 1986-02-06 Liquidation
ALUN JOHN CHAPPLE CHAPCO LTD Director 2018-03-22 CURRENT 2018-03-22 Active
ALUN JOHN CHAPPLE MAC SCAFFOLDING (CARDIFF) LTD Director 2014-05-13 CURRENT 2011-03-24 Active
ALUN JOHN CHAPPLE SCAFFOLDING SPECIALIST SERVICES LTD Director 2014-05-13 CURRENT 2011-03-24 Active
ALUN JOHN CHAPPLE D M BEVAN GROUP LIMITED Director 2013-04-01 CURRENT 2001-11-29 Active
ALUN JOHN CHAPPLE MOSTYN'S RESTAURANTS LIMITED Director 2012-11-02 CURRENT 2008-07-28 Active - Proposal to Strike off
RICHARD KERRY LOWE SECURITY SITE SERVICES LIMITED Director 2007-06-18 CURRENT 2007-05-22 Active
RICHARD KERRY LOWE MANOR BRICK CENTRES LIMITED Director 1997-03-01 CURRENT 1996-04-04 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
2023-11-22CONFIRMATION STATEMENT MADE ON 15/11/23, WITH NO UPDATES
2023-04-11APPOINTMENT TERMINATED, DIRECTOR RHYS HUGHES
2022-12-23SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-25CS01CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES
2021-12-21SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-21SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-11-26CS01CONFIRMATION STATEMENT MADE ON 15/11/21, WITH NO UPDATES
2021-03-30AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 15/11/20, WITH NO UPDATES
2019-12-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2019-12-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026672810012
2019-11-26CS01CONFIRMATION STATEMENT MADE ON 15/11/19, WITH NO UPDATES
2019-10-29AAFULL ACCOUNTS MADE UP TO 31/03/19
2018-12-21AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-29CS01CONFIRMATION STATEMENT MADE ON 15/11/18, WITH NO UPDATES
2018-09-18AP01DIRECTOR APPOINTED MR RHYS HUGHES
2018-09-18TM01APPOINTMENT TERMINATED, DIRECTOR ALUN JOHN CHAPPLE
2017-12-20AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/17, WITH NO UPDATES
2017-11-15PSC02Notification of D M Bevan Group Ltd as a person with significant control on 2016-04-06
2017-11-15PSC07CESSATION OF DAVID MOSTYN BEVAN AS A PERSON OF SIGNIFICANT CONTROL
2017-01-08AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-16LATEST SOC16/11/16 STATEMENT OF CAPITAL;GBP 9351
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES
2016-01-07AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 9351
2015-11-18AR0118/11/15 ANNUAL RETURN FULL LIST
2015-11-06AP01DIRECTOR APPOINTED MRS JACQUELINE MARY LEWIS
2015-10-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 026672810012
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 9350
2015-04-29AR0127/04/15 ANNUAL RETURN FULL LIST
2015-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/15 FROM Manor House Ipswich Road Cardiff CF23 9AQ
2015-02-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2015-01-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-27LATEST SOC27/04/14 STATEMENT OF CAPITAL;GBP 9351
2014-04-27AR0127/04/14 ANNUAL RETURN FULL LIST
2013-12-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 026672810011
2013-12-24AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-23AR0127/04/13 ANNUAL RETURN FULL LIST
2013-05-23AP01DIRECTOR APPOINTED MR ALUN JOHN CHAPPLE
2013-01-04AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-11-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-11-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-11-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-11-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-11-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-10-25SH03RETURN OF PURCHASE OF OWN SHARES
2012-10-24TM01APPOINTMENT TERMINATED, DIRECTOR NEIL CARTER
2012-10-24TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND WOOLLACOTT
2012-10-18SH0618/10/12 STATEMENT OF CAPITAL GBP 9350
2012-10-18RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-05-11AR0127/04/12 FULL LIST
2012-03-07RES13SHARES CONVERTED 02/03/2012
2012-03-07RES01ADOPT ARTICLES 02/03/2012
2012-03-07CC04STATEMENT OF COMPANY'S OBJECTS
2012-03-07SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-03-07SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-03-07SH0102/03/12 STATEMENT OF CAPITAL GBP 10001.00
2011-12-30AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-03AR0127/04/11 FULL LIST
2011-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD KERRY LOWE / 03/05/2011
2011-01-04AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-11AR0127/04/10 FULL LIST
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND WOOLLACOTT / 27/04/2010
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANDREW CARTER / 27/04/2010
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MOSTYN BEVAN / 27/04/2010
2010-05-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID MOSTYN BEVAN / 27/04/2010
2010-02-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-05-01363aRETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS
2009-01-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2009-01-13395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:10
2009-01-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-05-01363aRETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS
2008-02-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2007-05-09363aRETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS
2007-02-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06
2006-04-28363aRETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS
2006-02-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05
2005-05-24363sRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2005-02-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04
2004-08-10395PARTICULARS OF MORTGAGE/CHARGE
2004-06-09363(287)REGISTERED OFFICE CHANGED ON 09/06/04
2004-06-09363sRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2004-05-21287REGISTERED OFFICE CHANGED ON 21/05/04 FROM: 113 PENARTH ROAD CARDIFF SOUTH GLAMORGAN CF11 6JT
2004-02-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2003-05-23363sRETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2003-03-18395PARTICULARS OF MORTGAGE/CHARGE
2003-02-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02
2002-05-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-05-17363sRETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS
2002-02-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01
2001-11-10395PARTICULARS OF MORTGAGE/CHARGE
2001-07-30288aNEW DIRECTOR APPOINTED
2001-05-09363sRETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS
2001-01-10AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-05-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-05-11363sRETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS
1999-11-10AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-08-11395PARTICULARS OF MORTGAGE/CHARGE
1999-08-11395PARTICULARS OF MORTGAGE/CHARGE
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 BEVAN HOLDINGS 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 BEVAN HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-30 Outstanding DAVID MOSTYN BEVAN
2013-12-27 Outstanding TECHNICAL & GENERAL GUARANTEE COMPANY SA
DEED OF CHARGE OVER CREDIT BALANCES 2009-01-03 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2004-08-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-03-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2001-11-06 Satisfied BARCLAYS BANK PLC
DEBENTURE 1999-08-11 Satisfied CARTER LAUREN CONSTRUCTION LIMITED
DEBENTURE 1999-08-11 Outstanding CONTROLS AND MACHINERY SERVICES (CARDIFF) LIMITED
LEGAL CHARGE 1998-12-22 Satisfied BARCLAYS BANK PLC
DEBENTURE 1997-03-13 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1996-07-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-11-11 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31

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 BEVAN HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of BEVAN HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BEVAN HOLDINGS LIMITED
Trademarks
We have not found any records of BEVAN HOLDINGS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE 1X HIRE LIMITED 1999-08-11 Outstanding
DEBENTURE ENGINEERING FABRICATION LIMITED 2001-05-11 Outstanding
DEBENTURE MANOR BRICK CENTRES LIMITED 1999-08-11 Outstanding

We have found 3 mortgage charges which are owed to BEVAN HOLDINGS LIMITED

Income
Government Income
We have not found government income sources for BEVAN HOLDINGS 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 (70100 - Activities of head offices) as BEVAN HOLDINGS LIMITED 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 BEVAN HOLDINGS 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 BEVAN HOLDINGS 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 BEVAN HOLDINGS 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.