BEVIE HANDCRAFT UK LIMITED

Register to unlock more data on OkredoRegister

BEVIE HANDCRAFT UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01805952

Incorporation date

04/04/1984

Size

Small

Contacts

Registered address

Registered address

Philip Jones House, Poole Hall Industrial Estate, Ellesmere Port CH66 1STCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/1984)
dot icon24/10/2025
Confirmation statement made on 2025-10-02 with no updates
dot icon07/10/2025
Termination of appointment of Elizabeth Christina Leach Sheehan as a secretary on 2025-09-30
dot icon06/05/2025
Accounts for a small company made up to 2024-08-31
dot icon02/02/2025
Appointment of Miss Elizabeth Christina Leach Sheehan as a secretary on 2025-01-28
dot icon07/01/2025
Termination of appointment of Warren John Kilham as a secretary on 2025-01-07
dot icon05/11/2024
Termination of appointment of Warren John Kilham as a director on 2024-10-21
dot icon05/11/2024
Appointment of Loren Anne Astridge as a director on 2024-10-21
dot icon02/10/2024
Confirmation statement made on 2024-10-02 with no updates
dot icon20/04/2024
Accounts for a small company made up to 2023-08-31
dot icon06/11/2023
Confirmation statement made on 2023-10-05 with no updates
dot icon28/04/2023
Total exemption full accounts made up to 2022-08-31
dot icon10/11/2022
Confirmation statement made on 2022-10-05 with no updates
dot icon05/07/2022
Auditor's resignation
dot icon16/02/2022
Accounts for a small company made up to 2021-08-31
dot icon05/11/2021
Confirmation statement made on 2021-10-05 with no updates
dot icon22/08/2021
Accounts for a small company made up to 2020-08-31
dot icon18/03/2021
Director's details changed for Mr Warren John Kilham on 2021-03-18
dot icon10/03/2021
Satisfaction of charge 5 in full
dot icon10/03/2021
Satisfaction of charge 6 in full
dot icon13/12/2020
Appointment of Mr Warren John Kilham as a secretary on 2020-07-29
dot icon20/10/2020
Confirmation statement made on 2020-10-05 with updates
dot icon09/07/2020
Certificate of change of name
dot icon17/06/2020
Resolutions
dot icon16/04/2020
Current accounting period extended from 2020-04-30 to 2020-08-31
dot icon18/03/2020
Appointment of Mr Warren John Kilham as a director on 2020-03-18
dot icon18/03/2020
Termination of appointment of Warren John Kilham as a director on 2020-03-17
dot icon17/03/2020
Notification of Bevie Partners Limited as a person with significant control on 2020-03-03
dot icon17/03/2020
Cessation of Colin Shelton as a person with significant control on 2020-03-03
dot icon17/03/2020
Cessation of John Malcolm Ritchie as a person with significant control on 2020-03-03
dot icon17/03/2020
Appointment of Mr David Andrew Ditcham as a director on 2020-03-03
dot icon05/03/2020
Registered office address changed from Unit 3 Ryknild Industrial Estate Derby Road Burton-on-Trent Staffordshire DE14 1RZ England to Philip Jones House Poole Hall Industrial Estate Ellesmere Port CH66 1st on 2020-03-05
dot icon05/03/2020
Appointment of Mr Warren John Kilham as a director on 2020-03-03
dot icon05/03/2020
Appointment of Mr Matthew Manley Bramwell as a director on 2020-03-03
dot icon05/03/2020
Termination of appointment of Colin Shelton as a director on 2020-03-03
dot icon05/03/2020
Termination of appointment of John Malcolm Ritchie as a director on 2020-03-03
dot icon07/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon07/10/2019
Confirmation statement made on 2019-10-05 with no updates
dot icon27/06/2019
Auditor's resignation
dot icon25/06/2019
Auditor's resignation
dot icon24/01/2019
Accounts for a small company made up to 2018-04-30
dot icon05/10/2018
Confirmation statement made on 2018-10-05 with no updates
dot icon02/07/2018
Satisfaction of charge 1 in full
dot icon02/07/2018
Satisfaction of charge 3 in full
dot icon13/11/2017
Accounts for a small company made up to 2017-04-30
dot icon09/10/2017
Confirmation statement made on 2017-10-05 with updates
dot icon24/03/2017
Auditor's resignation
dot icon08/03/2017
Auditor's resignation
dot icon07/03/2017
Auditor's resignation
dot icon06/10/2016
Confirmation statement made on 2016-10-05 with updates
dot icon27/09/2016
Accounts for a small company made up to 2016-04-30
dot icon22/01/2016
Registered office address changed from 100-105 Victoria Crescent Burton-on-Trent Staffordshire DE14 2QF to Unit 3 Ryknild Industrial Estate Derby Road Burton-on-Trent Staffordshire DE14 1RZ on 2016-01-22
dot icon20/01/2016
Accounts for a small company made up to 2015-04-30
dot icon05/10/2015
Annual return made up to 2015-10-05 with full list of shareholders
dot icon07/10/2014
Annual return made up to 2014-10-05 with full list of shareholders
dot icon08/09/2014
Accounts for a small company made up to 2014-04-30
dot icon07/10/2013
Annual return made up to 2013-10-05 with full list of shareholders
dot icon19/07/2013
Accounts for a small company made up to 2013-04-30
dot icon05/10/2012
Annual return made up to 2012-10-05 with full list of shareholders
dot icon12/09/2012
Accounts for a small company made up to 2012-04-30
dot icon05/10/2011
Annual return made up to 2011-10-05 with full list of shareholders
dot icon30/08/2011
Accounts for a small company made up to 2011-04-30
dot icon14/07/2011
Termination of appointment of Neil Pearman as a director
dot icon03/03/2011
Registered office address changed from Rolleston Road Burton-on-Trent Staffs DE13 0JX on 2011-03-03
dot icon18/01/2011
Accounts for a small company made up to 2010-04-30
dot icon16/11/2010
Particulars of a mortgage or charge / charge no: 6
dot icon05/10/2010
Annual return made up to 2010-10-05 with full list of shareholders
dot icon05/10/2010
Director's details changed for Mr Colin Shelton on 2010-10-05
dot icon05/10/2010
Director's details changed for John Malcolm Ritchie on 2010-10-05
dot icon05/10/2010
Director's details changed for Neil Andrew Pearman on 2010-10-05
dot icon19/10/2009
Annual return made up to 2009-10-05 with full list of shareholders
dot icon19/10/2009
Director's details changed for Mr Colin Shelton on 2009-10-05
dot icon19/10/2009
Director's details changed for Neil Andrew Pearman on 2009-10-05
dot icon19/10/2009
Director's details changed for John Malcolm Ritchie on 2009-10-05
dot icon05/10/2009
Accounts for a small company made up to 2009-04-30
dot icon07/08/2009
Director appointed neil andrew pearman
dot icon25/03/2009
Appointment terminated secretary colin shelton
dot icon25/11/2008
Resolutions
dot icon24/11/2008
Return made up to 05/10/08; full list of members
dot icon07/11/2008
Accounts for a small company made up to 2008-04-30
dot icon16/10/2007
Return made up to 05/10/07; full list of members
dot icon25/09/2007
Accounts for a small company made up to 2007-04-30
dot icon11/01/2007
Resolutions
dot icon22/12/2006
Return made up to 05/10/06; full list of members
dot icon15/08/2006
Accounts for a small company made up to 2006-04-30
dot icon20/02/2006
Director resigned
dot icon20/02/2006
Director resigned
dot icon05/10/2005
Return made up to 05/10/05; full list of members
dot icon05/10/2005
Director's particulars changed
dot icon29/09/2005
Accounts for a small company made up to 2005-04-30
dot icon12/10/2004
Return made up to 05/10/04; full list of members
dot icon27/09/2004
Accounts for a small company made up to 2004-04-30
dot icon13/02/2004
New director appointed
dot icon10/10/2003
Return made up to 05/10/03; full list of members
dot icon19/09/2003
Accounts for a small company made up to 2003-04-30
dot icon04/11/2002
Return made up to 05/10/02; full list of members
dot icon27/08/2002
Accounts for a small company made up to 2002-04-30
dot icon12/11/2001
Return made up to 05/10/01; full list of members
dot icon07/08/2001
Total exemption small company accounts made up to 2001-04-30
dot icon13/11/2000
Return made up to 05/10/00; full list of members
dot icon22/08/2000
Accounts for a small company made up to 2000-04-30
dot icon08/10/1999
Return made up to 05/10/99; full list of members
dot icon04/10/1999
Accounts for a small company made up to 1999-04-30
dot icon30/09/1998
Return made up to 05/10/98; no change of members
dot icon28/09/1998
Accounts for a small company made up to 1998-04-30
dot icon30/09/1997
Return made up to 05/10/97; full list of members
dot icon19/08/1997
Accounts for a small company made up to 1997-04-30
dot icon31/07/1997
Declaration of satisfaction of mortgage/charge
dot icon01/07/1997
Declaration of satisfaction of mortgage/charge
dot icon25/03/1997
Particulars of mortgage/charge
dot icon17/10/1996
Return made up to 05/10/96; no change of members
dot icon27/08/1996
Accounts for a small company made up to 1996-04-30
dot icon03/06/1996
New director appointed
dot icon03/10/1995
Return made up to 05/10/95; no change of members
dot icon23/08/1995
Accounts for a small company made up to 1995-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/09/1994
Return made up to 05/10/94; full list of members
dot icon31/08/1994
Accounts for a small company made up to 1994-04-30
dot icon31/08/1994
Ad 01/08/94--------- £ si 47364@1=47364 £ ic 2638/50002
dot icon18/10/1993
Return made up to 05/10/93; change of members
dot icon22/08/1993
Accounts for a small company made up to 1993-04-30
dot icon07/10/1992
Return made up to 05/10/92; no change of members
dot icon03/09/1992
Accounts for a small company made up to 1992-04-30
dot icon12/05/1992
Secretary resigned;new secretary appointed
dot icon06/11/1991
Return made up to 05/10/91; full list of members
dot icon19/09/1991
Accounts for a small company made up to 1991-04-30
dot icon28/06/1991
Memorandum and Articles of Association
dot icon28/06/1991
Resolutions
dot icon28/06/1991
Resolutions
dot icon24/06/1991
Secretary resigned;new secretary appointed;director resigned
dot icon04/06/1991
£ ic 21818/2638 30/04/91 £ sr 19180@1=19180
dot icon02/06/1991
Director resigned
dot icon23/05/1991
Resolutions
dot icon23/05/1991
Declaration of assistance for shares acquisition
dot icon09/05/1991
Particulars of mortgage/charge
dot icon09/05/1991
Particulars of mortgage/charge
dot icon09/05/1991
Particulars of mortgage/charge
dot icon09/05/1991
Particulars of mortgage/charge
dot icon16/10/1990
Accounts for a small company made up to 1990-04-30
dot icon16/10/1990
Return made up to 05/10/90; full list of members
dot icon17/05/1990
Ad 20/12/89--------- £ si 1818@1=1818 £ ic 20000/21818
dot icon17/05/1990
Resolutions
dot icon07/11/1989
Return made up to 26/09/89; full list of members
dot icon27/10/1989
New director appointed
dot icon26/10/1989
Accounts for a small company made up to 1989-04-30
dot icon14/09/1989
New director appointed
dot icon15/05/1989
Accounts for a small company made up to 1988-04-30
dot icon21/09/1988
Return made up to 02/09/88; full list of members
dot icon24/10/1987
Accounts for a small company made up to 1987-04-30
dot icon24/10/1987
Return made up to 21/08/87; full list of members
dot icon30/08/1986
Accounts for a small company made up to 1986-04-30
dot icon23/08/1986
Return made up to 21/08/86; full list of members
dot icon04/04/1984
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

23
2022
change arrow icon0 % *

* during past year

Cash in Bank

£682,902.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
02/10/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
23
588.84K
-
0.00
682.90K
-
2022
23
588.84K
-
0.00
682.90K
-

Employees

2022

Employees

23 Ascended- *

Net Assets(GBP)

588.84K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

682.90K £Ascended- *

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
Astridge, Loren Anne
Director
21/10/2024 - Present
-
Kilham, Warren John
Director
18/03/2020 - 21/10/2024
-
Ditcham, David Andrew
Director
03/03/2020 - Present
1
Sheehan, Elizabeth Christina Leach
Secretary
28/01/2025 - 30/09/2025
-
Bramwell, Matthew Manley
Director
03/03/2020 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BEVIE HANDCRAFT UK LIMITED

BEVIE HANDCRAFT UK LIMITED is an(a) Active company incorporated on 04/04/1984 with the registered office located at Philip Jones House, Poole Hall Industrial Estate, Ellesmere Port CH66 1ST. There are currently 3 active directors according to the latest confirmation statement. Number of employees 23 according to last financial statements.

Frequently Asked Questions

What is the current status of BEVIE HANDCRAFT UK LIMITED?

toggle

BEVIE HANDCRAFT UK LIMITED is currently Active. It was registered on 04/04/1984 .

Where is BEVIE HANDCRAFT UK LIMITED located?

toggle

BEVIE HANDCRAFT UK LIMITED is registered at Philip Jones House, Poole Hall Industrial Estate, Ellesmere Port CH66 1ST.

What does BEVIE HANDCRAFT UK LIMITED do?

toggle

BEVIE HANDCRAFT UK LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

How many employees does BEVIE HANDCRAFT UK LIMITED have?

toggle

BEVIE HANDCRAFT UK LIMITED had 23 employees in 2022.

What is the latest filing for BEVIE HANDCRAFT UK LIMITED?

toggle

The latest filing was on 24/10/2025: Confirmation statement made on 2025-10-02 with no updates.