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

BEWLEY'S CAFES LIMITED

ONE ELEVEN, EDMUND STREET, BIRMINGHAM, B3 2HJ,
Company Registration Number
02820142
Private Limited Company
Active

Company Overview

About Bewley's Cafes Ltd
BEWLEY'S CAFES LIMITED was founded on 1993-05-21 and has its registered office in Birmingham. The organisation's status is listed as "Active". Bewley's Cafes Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BEWLEY'S CAFES LIMITED
 
Legal Registered Office
ONE ELEVEN
EDMUND STREET
BIRMINGHAM
B3 2HJ
Other companies in EC2N
 
Filing Information
Company Number 02820142
Company ID Number 02820142
Date formed 1993-05-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts DORMANT
Last Datalog update: 2023-11-06 15:25:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEWLEY'S CAFES LIMITED
The accountancy firm based at this address is GATELEY CAPITUS 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 BEWLEY'S CAFES LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL O'SULLIVAN
Company Secretary 2006-02-01
PATRICK ERNEST BEWLEY
Director 2006-02-13
JOHN CAHILL
Director 2000-06-20
MICHAEL O'SULLIVAN
Director 2007-11-23
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES CORBETT
Director 2006-02-01 2007-11-23
PATRICK CAMPBELL
Director 2003-01-01 2006-02-13
JOHN CAHILL
Company Secretary 2004-03-01 2006-02-01
COL CAMPBELL
Director 2003-10-29 2006-02-01
VERONICA CAMPBELL
Director 2003-01-01 2004-09-13
MICHAEL O'SULLIVAN
Company Secretary 2000-06-20 2004-03-01
DAVID BUNWORTH
Director 2003-01-01 2003-10-29
GARY JOYCE
Director 2003-01-01 2003-10-29
PATRICK ERNEST BEWLEY
Director 1998-12-02 2003-01-01
DAN CRONIN
Director 1997-07-22 2003-01-01
PAT CRONIN
Director 1999-06-30 2003-01-01
GERALD MICHAEL MURPHY
Company Secretary 1993-06-08 2000-06-20
IAIN DOUGLAS HEATLIE
Director 1998-08-04 2000-06-20
MICHAEL CUMMINS
Director 1998-08-04 1999-08-26
PATRICK ERNEST BEWLEY
Director 1993-06-23 1998-08-04
NOALA DILLON
Director 1993-06-08 1994-08-02
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1993-05-21 1993-06-08
WATERLOW NOMINEES LIMITED
Nominated Director 1993-05-21 1993-06-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL O'SULLIVAN CAMPBELL BEWLEY HOLDINGS (UK) LIMITED Company Secretary 2001-01-03 CURRENT 2000-08-29 Active
MICHAEL O'SULLIVAN BEWLEY'S ORIENTAL CAFES (EDINBURGH) LIMITED Company Secretary 2000-06-20 CURRENT 1994-02-23 Active
PATRICK ERNEST BEWLEY CAMPBELL BEWLEY HOLDINGS (UK) LIMITED Director 2000-10-03 CURRENT 2000-08-29 Active
PATRICK ERNEST BEWLEY BEWLEY'S ORIENTAL CAFES (EDINBURGH) LIMITED Director 1998-12-02 CURRENT 1994-02-23 Active
JOHN CAHILL CAFEDIRECT ROASTERY LIMITED Director 2015-03-31 CURRENT 2000-06-27 Active
JOHN CAHILL NERO & BIANCO LIMITED Director 2015-03-31 CURRENT 2010-03-11 Active
JOHN CAHILL BEWLEY'S TEA AND COFFEE UK (ROASTERY) LIMITED Director 2013-03-28 CURRENT 1972-09-27 Active
JOHN CAHILL AZIONE LIMITED Director 2013-02-26 CURRENT 2013-02-26 Active
JOHN CAHILL DARLINGTON'S LIMITED Director 2011-09-30 CURRENT 1995-10-10 Active
JOHN CAHILL CAMPBELL BEWLEY HOLDINGS (UK) LIMITED Director 2000-10-03 CURRENT 2000-08-29 Active
JOHN CAHILL BEWLEY'S ORIENTAL CAFES (EDINBURGH) LIMITED Director 2000-06-20 CURRENT 1994-02-23 Active
JOHN CAHILL BEWLEY'S ORIENTAL CAFES LIMITED Director 2000-03-15 CURRENT 1991-06-18 Active
MICHAEL O'SULLIVAN BEWLEY'S TEA AND COFFEE UK (ROASTERY) LIMITED Director 2013-03-28 CURRENT 1972-09-27 Active
MICHAEL O'SULLIVAN AZIONE LIMITED Director 2013-03-20 CURRENT 2013-02-26 Active
MICHAEL O'SULLIVAN BEWLEY'S ORIENTAL CAFES LIMITED Director 2007-11-23 CURRENT 1991-06-18 Active
MICHAEL O'SULLIVAN BEWLEY'S ORIENTAL CAFES (EDINBURGH) LIMITED Director 2007-11-23 CURRENT 1994-02-23 Active
MICHAEL O'SULLIVAN CAMPBELL BEWLEY HOLDINGS (UK) LIMITED Director 2007-11-23 CURRENT 2000-08-29 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
2023-10-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-10-02CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-06-07REGISTERED OFFICE CHANGED ON 07/06/23 FROM The Roastery Bent Ley Industrial Estate Meltham Holmfirth HD9 4EP England
2022-09-30FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-30CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-09-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-12-31FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-31AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-11-16TM01APPOINTMENT TERMINATED, DIRECTOR VERONICA CAMPBELL
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-03-04AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-06CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2019-12-12PSC02Notification of Campbell Bewley Holdings (Uk) Limited as a person with significant control on 2019-12-12
2019-12-12PSC07CESSATION OF PATRICK CAMPBELL AS A PERSON OF SIGNIFICANT CONTROL
2019-11-05AP03Appointment of Ms Ann Doherty as company secretary on 2019-11-01
2019-11-04TM02Termination of appointment of John Williamson on 2019-11-01
2019-11-04AP01DIRECTOR APPOINTED MS VERONICA CAMPBELL
2019-11-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILLLIAMSON
2019-10-02CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-09-26AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-19TM02Termination of appointment of Michael O'sullivan on 2019-03-08
2019-03-19AP03Appointment of Mr John Williamson as company secretary on 2019-03-08
2019-03-19TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK ERNEST BEWLEY
2019-03-19AP01DIRECTOR APPOINTED MR COL CAMPBELL
2019-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/19 FROM C/O a&L Goodbody Solicitors Augustine House 6a Austin Friars London EC2N 2HA
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-09-18AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-09-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-13AR0130/09/15 ANNUAL RETURN FULL LIST
2015-09-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-24AR0121/05/15 ANNUAL RETURN FULL LIST
2014-09-19AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-23AR0121/05/14 ANNUAL RETURN FULL LIST
2014-05-30AR0130/09/13 ANNUAL RETURN FULL LIST
2014-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/14 FROM a&L Goodbody Augustine House 6a Austin Friars London EC2N 2HA
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-30AR0121/05/13 ANNUAL RETURN FULL LIST
2012-09-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-29AR0121/05/12 ANNUAL RETURN FULL LIST
2011-06-01AR0121/05/11 ANNUAL RETURN FULL LIST
2011-04-01AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-28AR0121/05/10 ANNUAL RETURN FULL LIST
2010-03-29MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
2009-10-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-26287Registered office changed on 26/09/2009 from augustine house 6A austin friars london EC2N 2HA
2009-09-08363aRETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS
2008-10-21AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-29363aRETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS
2008-01-14288aNEW DIRECTOR APPOINTED
2008-01-14288bDIRECTOR RESIGNED
2007-10-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-19363sRETURN MADE UP TO 21/05/07; NO CHANGE OF MEMBERS
2007-05-24288bDIRECTOR RESIGNED
2006-11-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-03363(288)DIRECTOR'S PARTICULARS CHANGED
2006-07-03363sRETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS
2006-02-23288aNEW DIRECTOR APPOINTED
2006-02-23288aNEW DIRECTOR APPOINTED
2006-02-23288aNEW SECRETARY APPOINTED
2006-02-07288bSECRETARY RESIGNED
2006-02-07288bDIRECTOR RESIGNED
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-24363sRETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS
2005-05-05AAFULL ACCOUNTS MADE UP TO 31/12/03
2005-02-25287REGISTERED OFFICE CHANGED ON 25/02/05 FROM: ARABICA HOUSE THE PINES BROAD STREET GUILDFORD SURREY GU3 3BH
2004-10-06288bDIRECTOR RESIGNED
2004-06-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-06-21363sRETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS
2004-06-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2004-03-22288bSECRETARY RESIGNED
2004-03-22288aNEW SECRETARY APPOINTED
2003-11-28288aNEW DIRECTOR APPOINTED
2003-11-05288bDIRECTOR RESIGNED
2003-11-05288bDIRECTOR RESIGNED
2003-06-06363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-06363sRETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS
2003-03-07288aNEW DIRECTOR APPOINTED
2003-03-07288aNEW DIRECTOR APPOINTED
2003-03-07288aNEW DIRECTOR APPOINTED
2003-03-07288aNEW DIRECTOR APPOINTED
2003-02-11288bDIRECTOR RESIGNED
2003-01-27288bDIRECTOR RESIGNED
2003-01-27288bDIRECTOR RESIGNED
2002-09-27AUDAUDITOR'S RESIGNATION
2002-09-19AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-05363(288)DIRECTOR'S PARTICULARS CHANGED
2002-06-05363sRETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS
2001-09-05AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-29363sRETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS
2001-01-17287REGISTERED OFFICE CHANGED ON 17/01/01 FROM: 3 FAIRVIEW COURT FAIRVIEW ROAD CHELTENHAM GLOUCESTERSHIRE GL52 2EX
2000-12-04395PARTICULARS OF MORTGAGE/CHARGE
2000-10-12AAFULL ACCOUNTS MADE UP TO 31/12/99
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56102 - Unlicensed restaurants and cafes




Licences & Regulatory approval
We could not find any licences issued to BEWLEY'S CAFES 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 BEWLEY'S CAFES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE DEBENTURE 2000-11-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (THE "SECURITY TRUSTEE") AS SECURITY TRUSTEE FOR ITSELF AND BANK OF SCOTLAND (IRELAND) LIMITED (COLLECTIVELY THE "SECURED PARTIES")
SUPPLEMENTAL DEED 1999-08-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND(AS SECURITY TRUSTEE FOR THE SECURED PARTIES (AS DEFINED))
COMPOSITE DEBENTURE 1999-04-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY TRUSTEE FOR THE SECURED PARTIES(AS DEFINED)
COMPOSITE DEBENTURE 1999-01-29 Satisfied ALLIED IRISH BANKS PLC (AS TRUSTEE FOR THE SECURED PARTIES (AS DEFINED))
COMPOSITE DEBENTURE 1999-01-29 Satisfied EQUITY BANK LIMITED
CHARGE OVER SHARES 1998-01-06 Satisfied ALLIED IRISH BANKS 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

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 BEWLEY'S CAFES LIMITED

Intangible Assets
Patents
We have not found any records of BEWLEY'S CAFES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BEWLEY'S CAFES LIMITED
Trademarks
We have not found any records of BEWLEY'S CAFES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEWLEY'S CAFES 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 (56102 - Unlicensed restaurants and cafes) as BEWLEY'S CAFES LIMITED are:

HARVEY ROBERTS LTD. £ 181,296
BRIGHTHELM CHURCH AND COMMUNITY CENTRE TRUST LIMITED £ 26,949
FRIENDS HOUSE (LONDON) HOSPITALITY LIMITED £ 20,164
L SMITH LIMITED £ 11,525
FRIZZANTE LIMITED £ 6,451
GREEN BRITAIN CENTRE LIMITED £ 5,805
CATER1 LIMITED £ 1,668
TOTALLY DELICIOUS LIMITED £ 1,477
MOLLY'S CATERING SERVICES LTD £ 816
ABU ZAAD LIMITED £ 811
ISS FACILITY SERVICES LIMITED £ 46,764,727
SIV ENTERPRISES LIMITED £ 2,361,901
KEYSTONE DEVELOPMENT TRUST £ 396,365
CATERSERVICE LIMITED £ 273,262
COOMBS CATERING PARTNERSHIP LIMITED £ 208,336
THE WHITEHAWK INN £ 192,271
HARVEY ROBERTS LTD. £ 181,296
CROSSOVER ENTERPRISES LTD £ 178,484
VOICES 4 CHOICES £ 131,012
CRB LIMITED £ 106,347
ISS FACILITY SERVICES LIMITED £ 46,764,727
SIV ENTERPRISES LIMITED £ 2,361,901
KEYSTONE DEVELOPMENT TRUST £ 396,365
CATERSERVICE LIMITED £ 273,262
COOMBS CATERING PARTNERSHIP LIMITED £ 208,336
THE WHITEHAWK INN £ 192,271
HARVEY ROBERTS LTD. £ 181,296
CROSSOVER ENTERPRISES LTD £ 178,484
VOICES 4 CHOICES £ 131,012
CRB LIMITED £ 106,347
ISS FACILITY SERVICES LIMITED £ 46,764,727
SIV ENTERPRISES LIMITED £ 2,361,901
KEYSTONE DEVELOPMENT TRUST £ 396,365
CATERSERVICE LIMITED £ 273,262
COOMBS CATERING PARTNERSHIP LIMITED £ 208,336
THE WHITEHAWK INN £ 192,271
HARVEY ROBERTS LTD. £ 181,296
CROSSOVER ENTERPRISES LTD £ 178,484
VOICES 4 CHOICES £ 131,012
CRB LIMITED £ 106,347
Outgoings
Business Rates/Property Tax
No properties were found where BEWLEY'S CAFES 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 BEWLEY'S CAFES 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 BEWLEY'S CAFES 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.