UKBizDB.co.uk

BEVIE HANDCRAFT UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bevie Handcraft Uk Limited. The company was founded 40 years ago and was given the registration number 01805952. The firm's registered office is in ELLESMERE PORT. You can find them at Philip Jones House, Poole Hall Industrial Estate, Ellesmere Port, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:BEVIE HANDCRAFT UK LIMITED
Company Number:01805952
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 1984
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Philip Jones House, Poole Hall Industrial Estate, Ellesmere Port, England, CH66 1ST
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Philip Jones House, Poole Hall Industrial Estate, Ellesmere Port, England, CH66 1ST

Secretary29 July 2020Active
Philip Jones House, Poole Hall Industrial Estate, Ellesmere Port, England, CH66 1ST

Director03 March 2020Active
Philip Jones House, Poole Hall Industrial Estate, Ellesmere Port, England, CH66 1ST

Director03 March 2020Active
Philip Jones House, Poole Hall Industrial Estate, Ellesmere Port, England, CH66 1ST

Director18 March 2020Active
33 Holborn View, Codnor, Ripley, DE5 9RB

Secretary-Active
Michaels Chambers, The Haugh, Dolly Lane, Buxworth, SK23 7QG

Director-Active
64 Cookridge Avenue, Cookridge, Leeds, LS16 7LZ

Director01 February 2004Active
Philip Jones House, Poole Hall Industrial Estate, Ellesmere Port, England, CH66 1ST

Director03 March 2020Active
100-105, Victoria Crescent, Burton-On-Trent, United Kingdom, DE14 2QF

Director27 July 2009Active
Unit 3, Ryknild Industrial Estate, Derby Road, Burton-On-Trent, England, DE14 1RZ

Director-Active
Unit 3, Ryknild Industrial Estate, Derby Road, Burton-On-Trent, England, DE14 1RZ

Director01 May 1996Active

People with Significant Control

Bevie Partners Limited
Notified on:03 March 2020
Status:Active
Country of residence:England
Address:Philip Jones House, Poole Hall Industrial Estate, Ellesmere Port, England, CH66 1ST
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Colin Shelton
Notified on:06 April 2016
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:England
Address:Philip Jones House, Poole Hall Industrial Estate, Ellesmere Port, England, CH66 1ST
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Malcolm Ritchie
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:England
Address:Philip Jones House, Poole Hall Industrial Estate, Ellesmere Port, England, CH66 1ST
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-11-10Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Auditors

Auditors resignation company.

Download
2022-02-16Accounts

Accounts with accounts type small.

Download
2021-11-05Confirmation statement

Confirmation statement with no updates.

Download
2021-08-22Accounts

Accounts with accounts type small.

Download
2021-03-18Officers

Change person director company with change date.

Download
2021-03-10Mortgage

Mortgage satisfy charge full.

Download
2021-03-10Mortgage

Mortgage satisfy charge full.

Download
2020-12-13Officers

Appoint person secretary company with name date.

Download
2020-10-20Confirmation statement

Confirmation statement with updates.

Download
2020-07-09Change of name

Certificate change of name company.

Download
2020-06-17Resolution

Resolution.

Download
2020-04-16Accounts

Change account reference date company current extended.

Download
2020-03-18Officers

Appoint person director company with name date.

Download
2020-03-18Officers

Termination director company with name termination date.

Download
2020-03-17Persons with significant control

Notification of a person with significant control.

Download
2020-03-17Persons with significant control

Cessation of a person with significant control.

Download
2020-03-17Persons with significant control

Cessation of a person with significant control.

Download
2020-03-17Officers

Appoint person director company with name date.

Download
2020-03-05Address

Change registered office address company with date old address new address.

Download
2020-03-05Officers

Appoint person director company with name date.

Download
2020-03-05Officers

Appoint person director company with name date.

Download
2020-03-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.