BEVAN HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BEVAN HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02667281

Incorporation date

02/12/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

Fleetway House, Fleet Way, Cardiff CF11 8TYCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/1991)
dot icon02/03/2026
Termination of appointment of Richard Kerry Lowe as a director on 2026-02-17
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon07/11/2025
Confirmation statement made on 2025-11-07 with no updates
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/11/2024
Confirmation statement made on 2024-11-15 with no updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/11/2023
Confirmation statement made on 2023-11-15 with no updates
dot icon11/04/2023
Termination of appointment of Rhys Hughes as a director on 2023-03-31
dot icon23/12/2022
Accounts for a small company made up to 2022-03-31
dot icon25/11/2022
Confirmation statement made on 2022-11-15 with no updates
dot icon21/12/2021
Accounts for a small company made up to 2021-03-31
dot icon26/11/2021
Confirmation statement made on 2021-11-15 with no updates
dot icon30/03/2021
Full accounts made up to 2020-03-31
dot icon16/11/2020
Confirmation statement made on 2020-11-15 with no updates
dot icon06/12/2019
Satisfaction of charge 10 in full
dot icon05/12/2019
Satisfaction of charge 6 in full
dot icon05/12/2019
Satisfaction of charge 026672810012 in full
dot icon26/11/2019
Confirmation statement made on 2019-11-15 with no updates
dot icon29/10/2019
Full accounts made up to 2019-03-31
dot icon21/12/2018
Full accounts made up to 2018-03-31
dot icon29/11/2018
Confirmation statement made on 2018-11-15 with no updates
dot icon18/09/2018
Appointment of Mr Rhys Hughes as a director on 2018-06-25
dot icon18/09/2018
Termination of appointment of Alun John Chapple as a director on 2018-05-31
dot icon20/12/2017
Full accounts made up to 2017-03-31
dot icon15/11/2017
Confirmation statement made on 2017-11-15 with no updates
dot icon15/11/2017
Notification of D M Bevan Group Ltd as a person with significant control on 2016-04-06
dot icon15/11/2017
Cessation of David Mostyn Bevan as a person with significant control on 2017-11-01
dot icon08/01/2017
Full accounts made up to 2016-03-31
dot icon16/11/2016
Confirmation statement made on 2016-11-16 with updates
dot icon07/01/2016
Full accounts made up to 2015-03-31
dot icon18/11/2015
Annual return made up to 2015-11-18 with full list of shareholders
dot icon06/11/2015
Appointment of Mrs Jacqueline Mary Lewis as a director on 2015-10-01
dot icon30/10/2015
Registration of charge 026672810012, created on 2015-10-30
dot icon29/04/2015
Annual return made up to 2015-04-27 with full list of shareholders
dot icon29/04/2015
Registered office address changed from Manor House Ipswich Road Cardiff CF23 9AQ to Fleetway House Fleet Way Cardiff CF11 8TY on 2015-04-29
dot icon26/02/2015
Satisfaction of charge 5 in full
dot icon09/01/2015
Full accounts made up to 2014-03-31
dot icon27/04/2014
Annual return made up to 2014-04-27 with full list of shareholders
dot icon27/12/2013
Registration of charge 026672810011
dot icon24/12/2013
Full accounts made up to 2013-03-31
dot icon23/05/2013
Annual return made up to 2013-04-27 with full list of shareholders
dot icon23/05/2013
Appointment of Mr Alun John Chapple as a director
dot icon04/01/2013
Full accounts made up to 2012-03-31
dot icon15/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon15/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon15/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon15/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon15/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon15/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon25/10/2012
Purchase of own shares.
dot icon24/10/2012
Termination of appointment of Neil Carter as a director
dot icon24/10/2012
Termination of appointment of Raymond Woollacott as a director
dot icon18/10/2012
Cancellation of shares. Statement of capital on 2012-10-18
dot icon18/10/2012
Resolutions
dot icon11/05/2012
Annual return made up to 2012-04-27 with full list of shareholders
dot icon07/03/2012
Resolutions
dot icon07/03/2012
Particulars of variation of rights attached to shares
dot icon07/03/2012
Change of share class name or designation
dot icon07/03/2012
Statement of company's objects
dot icon07/03/2012
Statement of capital following an allotment of shares on 2012-03-02
dot icon30/12/2011
Full accounts made up to 2011-03-31
dot icon03/05/2011
Annual return made up to 2011-04-27 with full list of shareholders
dot icon03/05/2011
Director's details changed for Mr Richard Kerry Lowe on 2011-05-03
dot icon04/01/2011
Full accounts made up to 2010-03-31
dot icon11/05/2010
Annual return made up to 2010-04-27 with full list of shareholders
dot icon11/05/2010
Secretary's details changed for Mr David Mostyn Bevan on 2010-04-27
dot icon11/05/2010
Director's details changed for Raymond Woollacott on 2010-04-27
dot icon11/05/2010
Director's details changed for Mr David Mostyn Bevan on 2010-04-27
dot icon11/05/2010
Director's details changed for Neil Andrew Carter on 2010-04-27
dot icon02/02/2010
Accounts for a medium company made up to 2009-03-31
dot icon01/05/2009
Return made up to 27/04/09; full list of members
dot icon29/01/2009
Accounts for a medium company made up to 2008-03-31
dot icon13/01/2009
Duplicate mortgage certificatecharge no:10
dot icon03/01/2009
Particulars of a mortgage or charge / charge no: 10
dot icon01/05/2008
Return made up to 27/04/08; full list of members
dot icon02/02/2008
Accounts for a medium company made up to 2007-03-31
dot icon09/05/2007
Return made up to 27/04/07; full list of members
dot icon06/02/2007
Accounts for a medium company made up to 2006-03-31
dot icon28/04/2006
Return made up to 27/04/06; full list of members
dot icon15/02/2006
Accounts for a medium company made up to 2005-03-31
dot icon24/05/2005
Return made up to 30/04/05; full list of members
dot icon04/02/2005
Accounts for a medium company made up to 2004-03-31
dot icon10/08/2004
Particulars of mortgage/charge
dot icon09/06/2004
Return made up to 30/04/04; full list of members
dot icon21/05/2004
Registered office changed on 21/05/04 from: 113 penarth road cardiff south glamorgan CF11 6JT
dot icon04/02/2004
Accounts for a medium company made up to 2003-03-31
dot icon23/05/2003
Return made up to 30/04/03; full list of members
dot icon18/03/2003
Particulars of mortgage/charge
dot icon06/02/2003
Accounts for a medium company made up to 2002-03-31
dot icon17/05/2002
Return made up to 30/04/02; full list of members
dot icon08/02/2002
Accounts for a medium company made up to 2001-03-31
dot icon10/11/2001
Particulars of mortgage/charge
dot icon30/07/2001
New director appointed
dot icon09/05/2001
Return made up to 30/04/01; full list of members
dot icon10/01/2001
Full accounts made up to 2000-03-31
dot icon11/05/2000
Return made up to 30/04/00; full list of members
dot icon10/11/1999
Full accounts made up to 1999-03-31
dot icon11/08/1999
Particulars of mortgage/charge
dot icon11/08/1999
Particulars of mortgage/charge
dot icon29/04/1999
Return made up to 30/04/99; no change of members
dot icon05/01/1999
Particulars of mortgage/charge
dot icon18/12/1998
Full accounts made up to 1998-03-31
dot icon28/05/1998
Return made up to 30/04/98; full list of members
dot icon28/01/1998
Accounts for a small company made up to 1997-03-31
dot icon02/01/1998
New director appointed
dot icon12/05/1997
Return made up to 30/04/97; no change of members
dot icon13/03/1997
Particulars of mortgage/charge
dot icon02/02/1997
Accounts for a small company made up to 1996-03-31
dot icon26/07/1996
Particulars of mortgage/charge
dot icon22/05/1996
Return made up to 30/04/96; change of members
dot icon21/05/1996
Particulars of contract relating to shares
dot icon21/05/1996
Ad 29/03/96--------- £ si 9000@1=9000 £ ic 1000/10000
dot icon21/05/1996
Resolutions
dot icon19/05/1996
Director resigned
dot icon19/05/1996
New director appointed
dot icon28/02/1996
Accounts for a small company made up to 1995-03-31
dot icon25/05/1995
Return made up to 30/04/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/12/1994
Return made up to 02/12/94; no change of members
dot icon17/11/1994
Particulars of mortgage/charge
dot icon23/09/1994
Full accounts made up to 1994-03-31
dot icon03/02/1994
Full accounts made up to 1993-03-31
dot icon16/01/1994
Return made up to 02/12/93; no change of members
dot icon04/03/1993
Return made up to 02/12/92; full list of members
dot icon29/07/1992
Accounting reference date notified as 31/03
dot icon01/06/1992
Particulars of contract relating to shares
dot icon01/06/1992
Ad 28/02/92--------- £ si 998@1
dot icon07/05/1992
Ad 28/02/92--------- £ si 998@1=998 £ ic 2/1000
dot icon06/12/1991
Secretary resigned
dot icon02/12/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

9
2023
change arrow icon-72.06 % *

* during past year

Cash in Bank

£4,656.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
1.66M
-
0.00
11.73K
-
2022
10
1.26M
-
0.00
16.67K
-
2023
9
1.59M
-
0.00
4.66K
-
2023
9
1.59M
-
0.00
4.66K
-

Employees

2023

Employees

9 Descended-10 % *

Net Assets(GBP)

1.59M £Ascended25.48 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.66K £Descended-72.06 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bevan, David Mostyn
Director
02/12/1991 - Present
66
Lowe, Richard Kerry
Director
01/07/2001 - 17/02/2026
8
Bevan, David Mostyn
Secretary
02/12/1991 - Present
5
Mr Rhys Hughes
Director
25/06/2018 - 31/03/2023
1
Lewis, Jacqueline Mary
Director
01/10/2015 - Present
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BEVAN HOLDINGS LIMITED

BEVAN HOLDINGS LIMITED is an(a) Active company incorporated on 02/12/1991 with the registered office located at Fleetway House, Fleet Way, Cardiff CF11 8TY. There are currently 3 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of BEVAN HOLDINGS LIMITED?

toggle

BEVAN HOLDINGS LIMITED is currently Active. It was registered on 02/12/1991 .

Where is BEVAN HOLDINGS LIMITED located?

toggle

BEVAN HOLDINGS LIMITED is registered at Fleetway House, Fleet Way, Cardiff CF11 8TY.

What does BEVAN HOLDINGS LIMITED do?

toggle

BEVAN HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

How many employees does BEVAN HOLDINGS LIMITED have?

toggle

BEVAN HOLDINGS LIMITED had 9 employees in 2023.

What is the latest filing for BEVAN HOLDINGS LIMITED?

toggle

The latest filing was on 02/03/2026: Termination of appointment of Richard Kerry Lowe as a director on 2026-02-17.