This company is commonly known as Bevie Partners Limited. The company was founded 31 years ago and was given the registration number 02750237. 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 10890 - Manufacture of other food products n.e.c..
Name | : | BEVIE PARTNERS LIMITED |
---|---|---|
Company Number | : | 02750237 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 September 1992 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Philip Jones House, Poole Hall Industrial Estate, Ellesmere Port, CH66 1ST |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Philip Jones House, Poole Hall Industrial Estate, Ellesmere Port, CH66 1ST | Secretary | 06 August 2018 | Active |
Philip Jones House, Poole Hall Industrial Estate, Ellesmere Port, CH66 1ST | Director | 01 June 2022 | Active |
Philip Jones House, Poole Hall Industrial Estate, Ellesmere Port, CH66 1ST | Director | 09 February 2024 | Active |
Philip Jones House, Poole Hall Industrial Estate, Ellesmere Port, CH66 1ST | Director | 31 May 2018 | Active |
Philip Jones House, Poole Hall Industrial Estate, Ellesmere Port, CH66 1ST | Director | 01 June 2022 | Active |
Philip Jones House, Poole Hall Industrial Estate, Ellesmere Port, CH66 1ST | Director | 31 May 2018 | Active |
Philip Jones House, Poole Hall Industrial Estate, Ellesmere Port, CH66 1ST | Director | 03 April 2020 | Active |
Hartsholme, Gainsborough Road, Middle Rasen Market Rasen, LN8 3JS | Secretary | 14 December 1992 | Active |
14 James Street, Oxton, Birkenhead, L43 5RD | Secretary | 24 September 1992 | Active |
Second Floor, 80 Great Eastern Street, London, EC2A 3RX | Nominee Secretary | 24 September 1992 | Active |
9 Eversleigh Road, Finchley, London, N3 1HY | Nominee Director | 24 September 1992 | Active |
Spl International Limited, Philip Jones House, Poole Hall Industrial Estate, Ellesmere Port, United Kingdom, CH66 1ST | Director | 28 November 2014 | Active |
Philip Jones House, Poole Hall Industrial Estate, Ellesmere Port, United Kingdom, CH66 1ST | Director | 28 November 2014 | Active |
74 Upton Road, Moreton, CH46 0SF | Director | 20 May 1999 | Active |
Philip Jones House, Poole Hall Industrial Estate, Ellesmere Port, England, CH66 1ST | Director | 01 June 2015 | Active |
14 James Street, Oxton, Birkenhead, L43 5RD | Director | 24 September 1992 | Active |
Homebank Farm Manley Lane, Manley, Frodham, WA6 0PF | Director | 24 September 1992 | Active |
Philip Jones House, Poole Hall Industrial Estate, Ellesmere Port, United Kingdom, CH66 1ST | Director | 31 May 2016 | Active |
Philip Jones House, Poole Hall Industrial Estate, Ellesmere Port, CH66 1ST | Director | 09 April 2014 | Active |
19, Llys Nercwys, Mold, Wales, CH7 1HR | Director | 12 October 2010 | Active |
Philip Jones House, Poole Hall Industrial Estate, Ellesmere Port, CH66 1ST | Director | 31 May 2018 | Active |
Brewers Supply Group International, Inc | ||
Notified on | : | 31 May 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 800, West First Ave, Shakopee, United States, 55379 |
Nature of control | : |
|
Mr Peter Richard Eastwood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1958 |
Nationality | : | New Zealander |
Address | : | Philip Jones House, Poole Hall Industrial Estate, Ellesmere Port, CH66 1ST |
Nature of control | : |
|
Mr James Hendry Dowell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1932 |
Nationality | : | New Zealander |
Address | : | Philip Jones House, Poole Hall Industrial Estate, Ellesmere Port, CH66 1ST |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-19 | Accounts | Accounts with accounts type group. | Download |
2024-02-13 | Officers | Appoint person director company with name date. | Download |
2023-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-12 | Accounts | Accounts with accounts type group. | Download |
2022-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-05 | Auditors | Auditors resignation company. | Download |
2022-06-07 | Officers | Appoint person director company with name date. | Download |
2022-06-07 | Officers | Appoint person director company with name date. | Download |
2022-06-07 | Officers | Termination director company with name termination date. | Download |
2022-02-16 | Accounts | Accounts with accounts type group. | Download |
2021-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-22 | Accounts | Accounts with accounts type group. | Download |
2020-12-13 | Officers | Appoint person secretary company with name date. | Download |
2020-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-19 | Mortgage | Mortgage satisfy charge full. | Download |
2020-04-14 | Officers | Appoint person director company with name date. | Download |
2019-12-23 | Accounts | Accounts with accounts type group. | Download |
2019-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-31 | Officers | Termination director company with name termination date. | Download |
2019-02-20 | Accounts | Accounts with accounts type full. | Download |
2018-12-07 | Accounts | Accounts with accounts type full. | Download |
2018-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-21 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-09-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-16 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.