BEVAN THERMOPLASTICS LIMITED

Register to unlock more data on OkredoRegister

BEVAN THERMOPLASTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03232639

Incorporation date

01/08/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Units N1 & N2, Tweedale Industrial Estate, Telford, Shropshire TF7 4JRCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/1996)
dot icon17/12/2025
Total exemption full accounts made up to 2025-08-31
dot icon30/07/2025
Confirmation statement made on 2025-07-28 with no updates
dot icon03/12/2024
Total exemption full accounts made up to 2024-08-31
dot icon01/08/2024
Confirmation statement made on 2024-07-28 with no updates
dot icon25/07/2024
Change of details for B U Industrial Components Limited as a person with significant control on 2016-04-06
dot icon22/07/2024
Memorandum and Articles of Association
dot icon22/07/2024
Resolutions
dot icon30/11/2023
Total exemption full accounts made up to 2023-08-31
dot icon01/08/2023
Confirmation statement made on 2023-07-28 with no updates
dot icon25/11/2022
Total exemption full accounts made up to 2022-08-31
dot icon09/08/2022
Confirmation statement made on 2022-07-28 with no updates
dot icon26/04/2022
Second filing for the appointment of Martyn Francis Williams as a director
dot icon26/04/2022
Second filing for the appointment of Dawn Rigby as a director
dot icon05/04/2022
Total exemption full accounts made up to 2021-08-31
dot icon26/08/2021
Registered office address changed from Units B1-B5 Tweedale Industrial Estate Telford Shropshire TF7 4JR to Units N1 & N2 Tweedale Industrial Estate Telford Shropshire TF7 4JR on 2021-08-26
dot icon10/08/2021
Confirmation statement made on 2021-07-28 with no updates
dot icon07/04/2021
Total exemption full accounts made up to 2020-08-31
dot icon07/01/2021
Appointment of Mr Martyn Francis Williams as a director on 2021-01-07
dot icon14/12/2020
Termination of appointment of Roy Lynden Bevan as a director on 2020-11-26
dot icon14/12/2020
Appointment of Ms Dawn Rigby as a director on 2020-11-26
dot icon30/09/2020
Confirmation statement made on 2020-07-28 with updates
dot icon09/03/2020
Total exemption full accounts made up to 2019-08-31
dot icon07/08/2019
Confirmation statement made on 2019-07-28 with updates
dot icon08/02/2019
Total exemption full accounts made up to 2018-08-31
dot icon14/08/2018
Confirmation statement made on 2018-07-28 with updates
dot icon23/01/2018
Total exemption full accounts made up to 2017-08-31
dot icon30/08/2017
Confirmation statement made on 2017-07-28 with updates
dot icon16/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon08/09/2016
Confirmation statement made on 2016-08-11 with updates
dot icon18/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon14/08/2015
Annual return made up to 2015-08-11 with full list of shareholders
dot icon14/04/2015
Total exemption small company accounts made up to 2014-08-31
dot icon25/11/2014
Resolutions
dot icon19/08/2014
Annual return made up to 2014-08-11 with full list of shareholders
dot icon13/05/2014
Appointment of Ms Dawn Rigby as a secretary
dot icon13/05/2014
Termination of appointment of Graham Powell as a secretary
dot icon03/01/2014
Total exemption small company accounts made up to 2013-08-31
dot icon19/08/2013
Annual return made up to 2013-08-11 with full list of shareholders
dot icon14/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon16/08/2012
Annual return made up to 2012-08-11 with full list of shareholders
dot icon09/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon11/08/2011
Annual return made up to 2011-08-11 with full list of shareholders
dot icon12/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon12/08/2010
Annual return made up to 2010-08-11 with full list of shareholders
dot icon21/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon18/08/2009
Return made up to 11/08/09; full list of members
dot icon08/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon19/08/2008
Return made up to 11/08/08; full list of members
dot icon24/04/2008
Total exemption small company accounts made up to 2007-08-31
dot icon20/08/2007
Return made up to 11/08/07; full list of members
dot icon06/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon07/09/2006
Return made up to 11/08/06; full list of members
dot icon25/05/2006
Total exemption small company accounts made up to 2005-08-31
dot icon22/08/2005
Return made up to 11/08/05; full list of members
dot icon27/06/2005
Total exemption small company accounts made up to 2004-08-31
dot icon25/08/2004
Return made up to 11/08/04; full list of members
dot icon01/06/2004
Total exemption small company accounts made up to 2003-08-31
dot icon28/08/2003
Return made up to 11/08/03; full list of members
dot icon22/04/2003
Accounts for a small company made up to 2002-08-31
dot icon19/08/2002
Return made up to 11/08/02; full list of members
dot icon28/06/2002
Accounts for a small company made up to 2001-08-31
dot icon24/08/2001
Return made up to 11/08/01; full list of members
dot icon14/05/2001
Accounts for a small company made up to 2000-08-31
dot icon29/08/2000
Return made up to 11/08/00; full list of members
dot icon30/06/2000
Accounts for a small company made up to 1999-08-31
dot icon11/08/1999
Return made up to 01/08/99; full list of members
dot icon30/06/1999
Accounts for a small company made up to 1998-08-31
dot icon04/08/1998
Return made up to 01/08/98; full list of members
dot icon27/05/1998
Accounts for a small company made up to 1997-08-31
dot icon05/08/1997
Return made up to 01/08/97; full list of members
dot icon13/09/1996
Ad 09/08/96--------- £ si 998@1=998 £ ic 2/1000
dot icon09/08/1996
Secretary resigned
dot icon01/08/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

30
2022
change arrow icon-0.05 % *

* during past year

Cash in Bank

£1,074,182.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
28/07/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
31
466.23K
-
0.00
1.07M
-
2022
30
481.76K
-
0.00
1.07M
-
2022
30
481.76K
-
0.00
1.07M
-

Employees

2022

Employees

30 Descended-3 % *

Net Assets(GBP)

481.76K £Ascended3.33 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.07M £Descended-0.05 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
31/07/1996 - 31/07/1996
99600
Bevan, Roy Lynden
Director
31/07/1996 - 25/11/2020
7
Rigby, Dawn
Director
04/04/2022 - Present
3
Williams, Martyn Francis
Director
04/04/2021 - Present
3
Powell, Graham Stephen
Secretary
31/07/1996 - 11/08/2013
1

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 THERMOPLASTICS LIMITED

BEVAN THERMOPLASTICS LIMITED is an(a) Active company incorporated on 01/08/1996 with the registered office located at Units N1 & N2, Tweedale Industrial Estate, Telford, Shropshire TF7 4JR. There are currently 3 active directors according to the latest confirmation statement. Number of employees 30 according to last financial statements.

Frequently Asked Questions

What is the current status of BEVAN THERMOPLASTICS LIMITED?

toggle

BEVAN THERMOPLASTICS LIMITED is currently Active. It was registered on 01/08/1996 .

Where is BEVAN THERMOPLASTICS LIMITED located?

toggle

BEVAN THERMOPLASTICS LIMITED is registered at Units N1 & N2, Tweedale Industrial Estate, Telford, Shropshire TF7 4JR.

What does BEVAN THERMOPLASTICS LIMITED do?

toggle

BEVAN THERMOPLASTICS LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

How many employees does BEVAN THERMOPLASTICS LIMITED have?

toggle

BEVAN THERMOPLASTICS LIMITED had 30 employees in 2022.

What is the latest filing for BEVAN THERMOPLASTICS LIMITED?

toggle

The latest filing was on 17/12/2025: Total exemption full accounts made up to 2025-08-31.