UKBizDB.co.uk

BEVINGTONS & SONS LIMITED

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

This company is commonly known as Bevingtons & Sons Limited. The company was founded 74 years ago and was given the registration number 00475007. The firm's registered office is in LEICESTER. You can find them at West Walk Building, 110 Regent Road, Leicester, Leicestershire. This company's SIC code is 64991 - Security dealing on own account.

Company Information

Name:BEVINGTONS & SONS LIMITED
Company Number:00475007
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 1949
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64991 - Security dealing on own account
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:West Walk Building, 110 Regent Road, Leicester, Leicestershire, LE1 7LT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Carlton Gardens, Great Glen, Leicester, England, LE8 9HA

Secretary27 November 2019Active
2, Carlton Gardens, Great Glen, Leicester, England, LE8 9HA

Director27 November 2019Active
7 Leicester Road, Leicester Road, Uppingham, Oakham, England, LE15 9SB

Director15 December 1997Active
The Old Barn, Albert Street Kibworth, Harcourt, LE8 0NA

Secretary-Active
The Old Barn, Albert Street, Kibworth Harcourt, Leicester, England, LE8 0NA

Director10 September 2018Active
The Old Barn, Albert Street Kibworth, Harcourt, LE8 0NA

Director-Active
1 Alwyne Close, Oakham, LE15 6HR

Director-Active
1 Alwyne Close, Oakham, LE15 6HR

Director15 December 1997Active
High View Penwartha, Coverack, Helston, TR12 6RS

Director-Active

People with Significant Control

Mrs Susan Barbara Howard
Notified on:30 June 2016
Status:Active
Date of birth:July 1947
Nationality:British
Address:The Old Barn, Albert Street, Leicester, LE8 0NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher John Rowsell
Notified on:30 June 2016
Status:Active
Date of birth:December 1941
Nationality:British
Country of residence:England
Address:1, Alwyne Close, Oakham, England, LE15 6HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Bevingtons Holdings Ltd
Notified on:30 June 2016
Status:Active
Address:West Walk Building, Regent Road, Leicester, LE1 7LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2023-09-12Accounts

Accounts with accounts type total exemption full.

Download
2022-09-29Officers

Change person director company with change date.

Download
2022-09-29Officers

Change person secretary company with change date.

Download
2022-09-29Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type total exemption full.

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-10-13Address

Change sail address company with old address new address.

Download
2021-09-03Accounts

Accounts with accounts type total exemption full.

Download
2021-07-14Officers

Change person director company with change date.

Download
2020-09-25Accounts

Accounts with accounts type micro entity.

Download
2020-09-16Confirmation statement

Confirmation statement with updates.

Download
2019-11-27Officers

Appoint person director company with name date.

Download
2019-11-27Officers

Termination secretary company with name termination date.

Download
2019-11-27Officers

Appoint person secretary company with name date.

Download
2019-11-27Officers

Termination director company with name termination date.

Download
2019-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-04-02Accounts

Accounts with accounts type micro entity.

Download
2018-09-11Persons with significant control

Cessation of a person with significant control.

Download
2018-09-11Persons with significant control

Cessation of a person with significant control.

Download
2018-09-10Officers

Appoint person director company with name date.

Download
2018-09-10Officers

Termination director company with name termination date.

Download
2018-09-10Confirmation statement

Confirmation statement with no updates.

Download
2018-09-10Persons with significant control

Cessation of a person with significant control.

Download
2018-09-10Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.