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

BEVISOL LIMITED

UNIT 1A ORCHARD BUSINESS PARK, BROMYARD ROAD, LEDBURY, HEREFORDSHIRE, HR8 1LG,
Company Registration Number
07411604
Private Limited Company
Active

Company Overview

About Bevisol Ltd
BEVISOL LIMITED was founded on 2010-10-19 and has its registered office in Ledbury. The organisation's status is listed as "Active". Bevisol Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BEVISOL LIMITED
 
Legal Registered Office
UNIT 1A ORCHARD BUSINESS PARK
BROMYARD ROAD
LEDBURY
HEREFORDSHIRE
HR8 1LG
Other companies in HR8
 
Filing Information
Company Number 07411604
Company ID Number 07411604
Date formed 2010-10-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/10/2015
Return next due 16/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB103474641  
Last Datalog update: 2023-11-06 15:25:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEVISOL 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 BEVISOL LIMITED

Current Directors
Officer Role Date Appointed
LISA ANNABEL NEWALL
Company Secretary 2010-12-13
SIMON RAYLAND HEWITT FLETCHER
Director 2011-02-20
FRANK KARL-HEINZ LINDENBERG
Director 2012-02-24
CHRISTOPHER JAMES HOWARD NEWALL
Director 2010-10-19
MARTIN WALSH
Director 2014-06-24
Previous Officers
Officer Role Date Appointed Date Resigned
BERND METZNER
Director 2012-02-24 2014-06-24
MICHAEL JOHN CARTHY
Director 2011-02-02 2014-03-20
LISA ANNABEL NEWALL
Director 2010-10-19 2012-02-24
STEPHEN BAILY
Company Secretary 2010-10-19 2010-12-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON RAYLAND HEWITT FLETCHER CONTINENTAL FRUIT U.K. LIMITED Director 2017-07-01 CURRENT 2000-01-24 Liquidation
SIMON RAYLAND HEWITT FLETCHER DOHLER (UK) LIMITED Director 2017-07-01 CURRENT 1995-10-16 Active
SIMON RAYLAND HEWITT FLETCHER DOEHLER I-INVEST (UK) LIMITED Director 2017-07-01 CURRENT 2014-09-11 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
2024-05-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074116040007
2024-05-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074116040006
2024-05-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074116040005
2024-05-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074116040004
2024-05-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-10-19CONFIRMATION STATEMENT MADE ON 19/10/23, WITH UPDATES
2023-09-05FULL ACCOUNTS MADE UP TO 31/12/22
2022-11-09Statement of capital on 2020-02-14 GBP80,000
2022-11-09Statement of capital on 2019-02-10 GBP300,000
2022-11-09CONFIRMATION STATEMENT MADE ON 19/10/22, WITH NO UPDATES
2022-11-09CS01CONFIRMATION STATEMENT MADE ON 19/10/22, WITH NO UPDATES
2022-11-09RP04CS01
2022-11-09SH02Statement of capital on 2020-02-14 GBP80,000
2022-11-08RP04CS01
2022-09-22AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/21, WITH NO UPDATES
2021-08-17AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/20, WITH NO UPDATES
2020-04-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074116040013
2020-03-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-10-24CS01CONFIRMATION STATEMENT MADE ON 19/10/19, WITH NO UPDATES
2019-09-12AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/18, WITH NO UPDATES
2018-09-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-24CH01Director's details changed for Mr Christopher James Howard Newall on 2018-04-23
2017-10-19LATEST SOC19/10/17 STATEMENT OF CAPITAL;GBP 800000
2017-10-19CS01
2017-10-19PSC02Notification of Dohler Group Se as a person with significant control on 2017-04-21
2017-10-19PSC07CESSATION OF LISA ANNABEL NEWALL AS A PSC
2017-10-19PSC07CESSATION OF CHRISTOPHER JAMES HOWARD NEWALL AS A PSC
2017-05-09RES13Resolutions passed:
  • Disapplication of share transfer restrictions 21/04/2017
  • ALTER ARTICLES
2017-05-09RES01ALTER ARTICLES 21/04/2017
2017-03-20AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-07LATEST SOC07/11/16 STATEMENT OF CAPITAL;GBP 800000
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES
2016-09-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 074116040014
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 800000
2015-10-26AR0119/10/15 ANNUAL RETURN FULL LIST
2015-09-25AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 074116040013
2015-01-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 074116040012
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 800000
2014-10-27AR0119/10/14 ANNUAL RETURN FULL LIST
2014-10-06CH01CHANGE PERSON AS DIRECTOR
2014-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RAYLAND HEWITT FLETCHER / 06/10/2014
2014-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN WALSH / 06/10/2014
2014-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK KARL-HEINZ LINDENBERG / 06/10/2014
2014-10-06CH03SECRETARY'S DETAILS CHNAGED FOR LISA ANNABEL NEWALL on 2014-07-03
2014-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES HOWARD NEWALL / 03/07/2014
2014-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/14 FROM 60 Kings Walk Gloucester GL1 1LA
2014-06-25AP01DIRECTOR APPOINTED MARTIN WALSH
2014-06-25TM01APPOINTMENT TERMINATED, DIRECTOR BERND METZNER
2014-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 074116040011
2014-06-18ANNOTATIONOther
2014-06-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 074116040010
2014-06-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 074116040009
2014-06-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-06-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-05-23ANNOTATIONOther
2014-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 074116040008
2014-05-14ANNOTATIONOther
2014-05-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 074116040007
2014-05-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 074116040006
2014-05-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 074116040005
2014-04-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 074116040004
2014-04-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CARTHY
2014-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2013-10-28AR0119/10/13 FULL LIST
2013-08-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-31AR0119/10/12 FULL LIST
2012-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES HOWARD NEWALL / 07/08/2012
2012-07-17AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-20AP01DIRECTOR APPOINTED DR BERND METZNER
2012-03-27AP01DIRECTOR APPOINTED MR FRANK KARL-HEINZ LINDENBERG
2012-03-27TM01APPOINTMENT TERMINATED, DIRECTOR LISA ANNABEL NEWALL
2012-03-05RES01ADOPT ARTICLES 24/02/2012
2011-10-21AR0119/10/11 FULL LIST
2011-09-27AP01DIRECTOR APPOINTED MR SIMON RAYLAND HEWITT FLETCHER
2011-04-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-03-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-02-14AA01CURREXT FROM 31/10/2011 TO 31/12/2011
2011-02-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-02-08RES01ADOPT ARTICLES 02/02/2011
2011-02-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-02-08AP01DIRECTOR APPOINTED MICHAEL CARTHY
2011-02-08SH0102/02/11 STATEMENT OF CAPITAL GBP 800000
2011-01-18RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2011-01-18CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2011-01-18MARREREGISTRATION MEMORANDUM AND ARTICLES
2011-01-18RES02REREG PLC TO PRI; RES02 PASS DATE:15/01/2011
2011-01-05TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN BAILY
2011-01-05AP03SECRETARY APPOINTED LISA ANNABEL NEWALL
2010-12-23SH0125/10/10 STATEMENT OF CAPITAL GBP 50000
2010-10-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
11 - Manufacture of beverages
110 - Manufacture of beverages
11030 - Manufacture of cider and other fruit wines




Licences & Regulatory approval
We could not find any licences issued to BEVISOL 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 BEVISOL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-02-17 Outstanding HSBC ASSET FINANCE (UK) LTD
2015-04-24 Outstanding HSBC ASSET FINANCE (UK) LTD
2015-01-27 Outstanding HSBC ASSET FINANCE (UK) LTD
2014-06-25 Outstanding HSBC ASSET FINANCE (UK) LTD
2014-06-18 Outstanding HSBC ASSET FINANCE (UK) LTD
2014-06-17 Outstanding HSBC ASSET FINANCE (UK) LTD
2014-05-23 Outstanding HSBC ASSET FINANCE (UK) LTD
2014-05-13 Outstanding HSBC INVOICE FINANCE (UK) LTD
2014-05-13 Outstanding HSBC INVOICE FINANCE (UK) LTD
2014-05-07 Outstanding HSBC BANK PLC
2014-04-16 Outstanding HSBC BANK PLC
DEBENTURE 2011-04-14 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2011-03-14 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
CHATTEL MORTGAGE 2011-02-10 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 BEVISOL LIMITED

Intangible Assets
Patents
We have not found any records of BEVISOL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BEVISOL LIMITED
Trademarks
We have not found any records of BEVISOL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEVISOL 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 (11030 - Manufacture of cider and other fruit wines) as BEVISOL LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for BEVISOL LIMITED for 3 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
BEVISOL LTD ORCHARD BUSINESS PARK BROMYARD ROAD LEDBURY HEREFORDSHIRE HR8 1LG 40,500
UNIT 7 ORCHARD BUSINESS PARK BROMYARD ROAD LEDBURY HEREFORDSHIRE HR8 1LG 14,500
Q HOLDINGS AT 1ST FLR OFFICES ORCHARD BUSINESS PARK BROMYARD ROAD LEDBURY HEREFORDSHIRE HR8 1LG 12,250

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by BEVISOL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-12-0120097919Apple juice, unfermented, Brix value > 67 at 20°C, value of > 22 € per 100 kg, whether or not containing added sugar or other sweetening matter (excl. containing spirit)
2014-11-0120097919Apple juice, unfermented, Brix value > 67 at 20°C, value of > 22 € per 100 kg, whether or not containing added sugar or other sweetening matter (excl. containing spirit)
2014-10-0120097919Apple juice, unfermented, Brix value > 67 at 20°C, value of > 22 € per 100 kg, whether or not containing added sugar or other sweetening matter (excl. containing spirit)
2014-09-0120097919Apple juice, unfermented, Brix value > 67 at 20°C, value of > 22 € per 100 kg, whether or not containing added sugar or other sweetening matter (excl. containing spirit)
2014-08-0120097919Apple juice, unfermented, Brix value > 67 at 20°C, value of > 22 € per 100 kg, whether or not containing added sugar or other sweetening matter (excl. containing spirit)
2014-06-0120097919Apple juice, unfermented, Brix value > 67 at 20°C, value of > 22 € per 100 kg, whether or not containing added sugar or other sweetening matter (excl. containing spirit)
2013-09-0121012020Extracts, essences and concentrates, of tea or maté
2013-04-0109024000Black fermented tea and partly fermented tea, whether or not flavoured, in immediate packings of > 3 kg
2012-05-0121012020Extracts, essences and concentrates, of tea or maté
2012-04-0133021040Mixtures of odoriferous substances and mixtures, incl. alcoholic solutions, with a basis of one or more of these substances, of a kind used as raw materials in the drink industries, and preparations based on odoriferous substances of a kind used in the drink industries (excl. those containing all flavouring agents characterizing a beverage)
2011-10-0120097919Apple juice, unfermented, Brix value > 67 at 20°C, value of > 22 € per 100 kg, whether or not containing added sugar or other sweetening matter (excl. containing spirit)
2011-08-0120097919Apple juice, unfermented, Brix value > 67 at 20°C, value of > 22 € per 100 kg, whether or not containing added sugar or other sweetening matter (excl. containing spirit)
2011-07-0120097919Apple juice, unfermented, Brix value > 67 at 20°C, value of > 22 € per 100 kg, whether or not containing added sugar or other sweetening matter (excl. containing spirit)
2011-06-0120097919Apple juice, unfermented, Brix value > 67 at 20°C, value of > 22 € per 100 kg, whether or not containing added sugar or other sweetening matter (excl. containing spirit)
2011-04-0120097919Apple juice, unfermented, Brix value > 67 at 20°C, value of > 22 € per 100 kg, whether or not containing added sugar or other sweetening matter (excl. containing spirit)
2011-03-0120097919Apple juice, unfermented, Brix value > 67 at 20°C, value of > 22 € per 100 kg, whether or not containing added sugar or other sweetening matter (excl. containing spirit)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BEVISOL 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 BEVISOL 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.