UKBizDB.co.uk

BEWLEY GROUP LIMITED

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

This company is commonly known as Bewley Group Limited. The company was founded 21 years ago and was given the registration number 04601560. The firm's registered office is in BAUGHURST. You can find them at Inhurst House, Brimpton Road, Baughurst, Hampshire. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:BEWLEY GROUP LIMITED
Company Number:04601560
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 2002
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Inhurst House, Brimpton Road, Baughurst, Hampshire, RG26 5JJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Inhurst House, Brimpton Road, Baughurst, RG26 5JJ

Secretary01 April 2010Active
1, London Street, Reading, England, RG1 4PN

Corporate Secretary03 May 2016Active
Inhurst House, Brimpton Road, Baughurst, RG26 5JJ

Director01 April 2010Active
Wildmoor Farmhouse, Wildmoor Sherfield On Loddon, Hook, RG27 0HE

Director10 December 2002Active
The Garden House, Hollington, Woolton Hill, Newbury, United Kingdom, RG20 9XT

Director01 July 2010Active
Inhurst House, Brimpton Road, Baughurst, RG26 5JJ

Director01 January 2017Active
Inhurst House, Brimpton Road, Baughurst, RG26 5JJ

Secretary01 April 2010Active
Paices, Church Road Mortimer West End, Reading, RG7 2HY

Secretary06 December 2002Active
1, London Street, Reading, United Kingdom, RG1 4QW

Secretary14 October 2010Active
16 Charlotte Square, Edinburgh, EH2 4DF

Corporate Nominee Secretary26 November 2002Active
Applegarth, Reading Road Riseley, Reading, RG7 1QD

Director06 December 2002Active
Christmas Cottage, Haughurst Hill, Baughurst, Tadley, RG26 5JR

Director06 December 2002Active
Fognam Down, Upper Lambourn, RG17 8RB

Director06 December 2002Active
39 Queens Avenue, Edinburgh, EH4 2DG

Director09 December 2002Active
Hallam, Ashmansworth, Newbury, RG20 9SP

Director06 December 2002Active
9a Parkside Road, Reading, RG30 2DA

Director06 December 2002Active
51 Oldfield Road, Hampton, TW12 2AJ

Director10 December 2002Active
Paices, Church Road Mortimer West End, Reading, RG7 2HY

Director06 December 2002Active
Three Bears Cottage, Aylesbury Road, Great Missenden, HP16 9LS

Director09 December 2002Active
Inhurst House, Brimpton Road, Baughurst, RG26 5JJ

Director28 October 2010Active
Royal London House, 22-25 Finsbury Square, London, EC2A 1DX

Corporate Director26 November 2002Active
16 Charlotte Square, Edinburgh, EH2 4DF

Corporate Nominee Director26 November 2002Active

People with Significant Control

Mr Peter William Hallett
Notified on:06 April 2016
Status:Active
Date of birth:March 1940
Nationality:British
Country of residence:Jersey
Address:Pre De Becasse, Longueville Road, St. Saviour, Jersey, JE2 7WG
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Accounts

Accounts with accounts type group.

Download
2023-12-08Confirmation statement

Confirmation statement with no updates.

Download
2023-12-08Persons with significant control

Change to a person with significant control.

Download
2023-01-13Accounts

Accounts with accounts type group.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type group.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-19Mortgage

Mortgage satisfy charge full.

Download
2021-10-19Mortgage

Mortgage satisfy charge full.

Download
2021-10-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-05Accounts

Accounts with accounts type group.

Download
2020-12-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type group.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-01-09Accounts

Accounts with accounts type group.

Download
2018-11-08Confirmation statement

Confirmation statement with no updates.

Download
2018-01-23Accounts

Accounts with accounts type group.

Download
2017-10-31Mortgage

Mortgage satisfy charge full.

Download
2017-10-30Confirmation statement

Confirmation statement with updates.

Download
2017-10-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-05-17Officers

Appoint person director company with name date.

Download
2017-04-10Accounts

Accounts with accounts type group.

Download
2017-02-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.