BEVAN MOTOR BODIES LIMITED

Register to unlock more data on OkredoRegister

BEVAN MOTOR BODIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01982336

Incorporation date

24/01/1986

Size

Full

Contacts

Registered address

Registered address

Bevan Motor Bodies Limited, Amber Way, Halesowen, West Midlands B62 8AYCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/1986)
dot icon02/02/2026
Termination of appointment of Lee Francis Dimmock as a director on 2026-02-02
dot icon21/01/2026
Registered office address changed from Wednesbury One Black Country New Road Wednesbury West Midlands WS10 7NZ United Kingdom to Bevan Motor Bodies Limited Amber Way Halesowen West Midlands B62 8AY on 2026-01-21
dot icon14/07/2025
Full accounts made up to 2024-12-31
dot icon20/06/2025
Confirmation statement made on 2025-06-20 with no updates
dot icon05/06/2025
Director's details changed for Anthony Stuart Bevan on 2025-06-05
dot icon20/06/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon12/06/2024
Full accounts made up to 2023-12-31
dot icon26/09/2023
Full accounts made up to 2022-12-31
dot icon10/07/2023
Confirmation statement made on 2023-06-23 with updates
dot icon12/08/2022
Full accounts made up to 2021-12-31
dot icon19/07/2022
Director's details changed for Anthony Stuart Bevan on 2022-07-19
dot icon19/07/2022
Director's details changed for Mr Peter John Bevan on 2022-07-19
dot icon29/06/2022
Confirmation statement made on 2022-06-23 with updates
dot icon29/06/2022
Director's details changed for Mr Peter John Bevan on 2022-06-29
dot icon08/09/2021
Full accounts made up to 2020-12-31
dot icon05/07/2021
Confirmation statement made on 2021-06-23 with updates
dot icon25/09/2020
Full accounts made up to 2019-12-31
dot icon24/06/2020
Confirmation statement made on 2020-06-23 with updates
dot icon24/06/2020
Director's details changed for Anthony Stuart Bevan on 2020-06-01
dot icon23/08/2019
Full accounts made up to 2018-12-31
dot icon24/06/2019
Confirmation statement made on 2019-06-23 with updates
dot icon31/08/2018
Full accounts made up to 2017-12-31
dot icon06/07/2018
Termination of appointment of Simon Dryburgh as a director on 2018-06-27
dot icon26/06/2018
Confirmation statement made on 2018-06-23 with updates
dot icon17/05/2018
Termination of appointment of Ian James Roberts as a director on 2018-04-13
dot icon19/10/2017
Termination of appointment of John Naden as a director on 2017-10-16
dot icon11/08/2017
Full accounts made up to 2016-12-31
dot icon25/06/2017
Confirmation statement made on 2017-06-23 with updates
dot icon22/05/2017
Appointment of Mr Roy Shelton as a director on 2017-04-01
dot icon22/05/2017
Appointment of Mr Ian James Roberts as a director on 2017-04-01
dot icon22/05/2017
Appointment of Mr Simon Dryburgh as a director on 2017-04-01
dot icon22/05/2017
Registered office address changed from Blakeley Hall Road Oldbury West Midlands B69 4ET to Wednesbury One Black Country New Road Wednesbury West Midlands WS10 7NZ on 2017-05-22
dot icon27/09/2016
Full accounts made up to 2015-12-31
dot icon27/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon23/07/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon17/07/2015
Accounts for a medium company made up to 2014-12-31
dot icon23/09/2014
Accounts for a medium company made up to 2013-12-31
dot icon08/07/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon26/07/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon12/07/2013
Accounts for a medium company made up to 2012-12-31
dot icon31/07/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon25/06/2012
Accounts for a medium company made up to 2011-12-31
dot icon17/08/2011
Accounts for a medium company made up to 2010-12-31
dot icon18/07/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon25/09/2010
Accounts for a medium company made up to 2009-12-31
dot icon03/08/2010
Annual return made up to 2010-06-29 with full list of shareholders
dot icon03/08/2010
Appointment of Lee Francis Dimmock as a director
dot icon02/08/2010
Director's details changed for John Naden on 2010-01-01
dot icon02/08/2010
Secretary's details changed for Mr Peter John Bevan on 2010-01-01
dot icon02/08/2010
Director's details changed for Anthony Stuart Bevan on 2010-01-01
dot icon02/08/2010
Director's details changed for Mr Peter John Bevan on 2010-01-01
dot icon02/09/2009
Accounts for a medium company made up to 2008-12-31
dot icon28/07/2009
Return made up to 29/06/09; full list of members
dot icon06/10/2008
Accounts for a medium company made up to 2007-12-31
dot icon24/07/2008
Return made up to 29/06/08; full list of members
dot icon24/07/2008
Director and secretary's change of particulars / peter bevan / 01/01/2008
dot icon26/10/2007
Accounts for a medium company made up to 2006-12-31
dot icon25/07/2007
Return made up to 29/06/07; full list of members
dot icon25/07/2007
Director resigned
dot icon25/10/2006
Accounts for a medium company made up to 2005-12-31
dot icon25/07/2006
Return made up to 29/06/06; full list of members
dot icon30/09/2005
Accounts for a medium company made up to 2004-12-31
dot icon06/09/2005
Return made up to 29/06/05; full list of members
dot icon24/02/2005
New director appointed
dot icon23/08/2004
Accounts for a medium company made up to 2003-12-31
dot icon19/07/2004
Return made up to 29/06/04; full list of members
dot icon07/10/2003
Accounts for a medium company made up to 2002-12-31
dot icon05/08/2003
Return made up to 29/06/03; full list of members
dot icon01/08/2002
Return made up to 29/06/02; full list of members
dot icon25/07/2002
Accounts for a medium company made up to 2001-12-31
dot icon27/09/2001
Accounts for a medium company made up to 2000-12-31
dot icon28/06/2001
Return made up to 29/06/01; full list of members
dot icon06/02/2001
Director resigned
dot icon25/08/2000
Full accounts made up to 1999-12-31
dot icon10/08/2000
Return made up to 29/06/00; full list of members
dot icon25/08/1999
Return made up to 29/06/99; no change of members
dot icon28/06/1999
Full accounts made up to 1998-12-31
dot icon12/08/1998
Return made up to 29/06/98; full list of members
dot icon29/05/1998
Full accounts made up to 1997-12-31
dot icon12/08/1997
Full accounts made up to 1996-12-31
dot icon05/08/1997
Return made up to 29/06/97; no change of members
dot icon22/08/1996
Full accounts made up to 1995-12-31
dot icon04/08/1996
Return made up to 29/06/96; full list of members
dot icon11/09/1995
Full accounts made up to 1994-12-31
dot icon24/07/1995
Return made up to 29/06/95; full list of members
dot icon22/08/1994
Full accounts made up to 1993-12-31
dot icon27/07/1994
Return made up to 29/06/94; full list of members
dot icon09/12/1993
Return made up to 29/06/93; full list of members
dot icon18/05/1993
Full accounts made up to 1992-12-31
dot icon01/07/1992
Full accounts made up to 1991-12-31
dot icon25/06/1992
Return made up to 29/06/92; no change of members
dot icon07/09/1991
Full accounts made up to 1990-12-31
dot icon04/09/1991
Return made up to 29/06/91; no change of members
dot icon13/11/1990
Particulars of mortgage/charge
dot icon16/08/1990
Full accounts made up to 1989-12-31
dot icon16/08/1990
Return made up to 29/06/90; full list of members
dot icon06/12/1989
Return made up to 09/10/89; full list of members
dot icon24/10/1989
Full accounts made up to 1988-12-31
dot icon26/05/1989
Full accounts made up to 1987-12-31
dot icon28/04/1989
Return made up to 31/12/88; full list of members
dot icon10/04/1989
New director appointed
dot icon27/01/1989
Registered office changed on 27/01/89 from: manchester street oldbury warley west midlands
dot icon19/10/1988
Full accounts made up to 1986-12-31
dot icon19/07/1988
Return made up to 31/07/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon03/11/1986
Accounting reference date notified as 31/12
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
110
4.57M
-
0.00
1.20M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Roberts, Ian James
Director
31/03/2017 - 12/04/2018
6
Dimmock, Lee Francis
Director
01/10/2009 - 02/02/2026
4
Shelton, Roy Michael
Director
01/04/2017 - Present
3
Dryburgh, Simon
Director
31/03/2017 - 26/06/2018
-
Newton, Lee
Director
01/01/2005 - 30/12/2006
-

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEVAN MOTOR BODIES LIMITED

BEVAN MOTOR BODIES LIMITED is an(a) Active company incorporated on 24/01/1986 with the registered office located at Bevan Motor Bodies Limited, Amber Way, Halesowen, West Midlands B62 8AY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEVAN MOTOR BODIES LIMITED?

toggle

BEVAN MOTOR BODIES LIMITED is currently Active. It was registered on 24/01/1986 .

Where is BEVAN MOTOR BODIES LIMITED located?

toggle

BEVAN MOTOR BODIES LIMITED is registered at Bevan Motor Bodies Limited, Amber Way, Halesowen, West Midlands B62 8AY.

What does BEVAN MOTOR BODIES LIMITED do?

toggle

BEVAN MOTOR BODIES LIMITED operates in the Manufacture of bodies (coachwork) for motor vehicles (except caravans) (29.20/1 - SIC 2007) sector.

What is the latest filing for BEVAN MOTOR BODIES LIMITED?

toggle

The latest filing was on 02/02/2026: Termination of appointment of Lee Francis Dimmock as a director on 2026-02-02.