BEVIE PARTNERS LIMITED

Register to unlock more data on OkredoRegister

BEVIE PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02750237

Incorporation date

24/09/1992

Size

Group

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 24/09/1992)
dot icon15/04/2026
Appointment of Mr James Stoffel as a director on 2026-04-01
dot icon13/04/2026
Termination of appointment of Bruno Brandao Stumpf as a director on 2026-04-01
dot icon13/04/2026
Termination of appointment of Darren Jason Smith as a director on 2026-04-01
dot icon24/10/2025
Director's details changed for John Douglas Van Rensburg on 2025-10-24
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
Group of companies' accounts made up to 2024-08-31
dot icon02/02/2025
Termination of appointment of Jeffrey Taylor as a director on 2025-02-01
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 icon07/01/2025
Director's details changed for Mr David Andrew Ditcham on 2025-01-01
dot icon25/11/2024
Appointment of Darren Jason Smith as a director on 2024-10-21
dot icon02/10/2024
Confirmation statement made on 2024-10-02 with no updates
dot icon19/04/2024
Group of companies' accounts made up to 2023-08-31
dot icon13/02/2024
Appointment of Mr David Andrew Ditcham as a director on 2024-02-09
dot icon06/11/2023
Confirmation statement made on 2023-10-10 with updates
dot icon12/05/2023
Group of companies' accounts made up to 2022-08-31
dot icon07/11/2022
Confirmation statement made on 2022-10-10 with no updates
dot icon05/07/2022
Auditor's resignation
dot icon07/06/2022
Appointment of Bruno Brandao Stumpf as a director on 2022-06-01
dot icon07/06/2022
Appointment of Matthew Manley Bramwell as a director on 2022-06-01
dot icon07/06/2022
Termination of appointment of Ian Leslie Ward as a director on 2022-06-01
dot icon16/02/2022
Group of companies' accounts made up to 2021-08-31
dot icon11/11/2021
Confirmation statement made on 2021-10-10 with no updates
dot icon22/08/2021
Group of companies' accounts made up to 2020-08-31
dot icon13/12/2020
Appointment of Mr Warren John Kilham as a secretary on 2018-08-06
dot icon20/10/2020
Confirmation statement made on 2020-10-10 with no updates
dot icon19/04/2020
Satisfaction of charge 027502370009 in full
dot icon14/04/2020
Appointment of John Douglas Van Rensburg as a director on 2020-04-03
dot icon23/12/2019
Group of companies' accounts made up to 2019-08-31
dot icon31/10/2019
Confirmation statement made on 2019-10-10 with no updates
dot icon31/10/2019
Termination of appointment of Peter Richard Eastwood as a director on 2019-08-31
dot icon20/02/2019
Full accounts made up to 2018-08-31
dot icon07/12/2018
Full accounts made up to 2018-03-31
dot icon23/10/2018
Confirmation statement made on 2018-10-10 with no updates
dot icon21/09/2018
Notification of a person with significant control statement
dot icon21/09/2018
Cessation of Brewers Supply Group International, Inc as a person with significant control on 2018-08-08
dot icon16/07/2018
Resolutions
dot icon19/06/2018
Notification of Brewers Supply Group International, Inc as a person with significant control on 2018-05-31
dot icon13/06/2018
Current accounting period shortened from 2019-03-31 to 2018-08-31
dot icon12/06/2018
Termination of appointment of Michael Terry Harrison as a director on 2018-05-31
dot icon12/06/2018
Cessation of James Hendry Dowell as a person with significant control on 2018-05-31
dot icon12/06/2018
Appointment of Mr Ian Ward as a director on 2018-05-31
dot icon12/06/2018
Termination of appointment of Hamish Leslie Dowell as a director on 2018-05-31
dot icon12/06/2018
Termination of appointment of Warren John Kilham as a director on 2018-06-01
dot icon12/06/2018
Cessation of Peter Richard Eastwood as a person with significant control on 2018-05-31
dot icon12/06/2018
Appointment of Mr Jeffrey Taylor as a director on 2018-05-31
dot icon12/06/2018
Appointment of Mr William Tucker Rahr as a director on 2018-05-31
dot icon12/02/2018
Resolutions
dot icon19/10/2017
Confirmation statement made on 2017-10-10 with no updates
dot icon14/06/2017
Full accounts made up to 2017-03-31
dot icon24/10/2016
Confirmation statement made on 2016-10-10 with updates
dot icon25/08/2016
Termination of appointment of June Mary Hare as a secretary on 2016-08-16
dot icon16/08/2016
Termination of appointment of Andrea Rhian Lee as a director on 2016-07-14
dot icon29/06/2016
Current accounting period extended from 2017-02-28 to 2017-03-31
dot icon25/06/2016
Full accounts made up to 2016-02-29
dot icon09/06/2016
Appointment of Warren John Kilham as a director on 2016-05-31
dot icon08/06/2016
Change of share class name or designation
dot icon08/06/2016
Particulars of variation of rights attached to shares
dot icon07/06/2016
Resolutions
dot icon07/06/2016
Satisfaction of charge 6 in full
dot icon03/06/2016
Registration of charge 027502370009, created on 2016-05-23
dot icon19/02/2016
Director's details changed for Ms Andrea Rhian Lee on 2016-02-18
dot icon28/10/2015
Annual return made up to 2015-10-10 with full list of shareholders
dot icon27/10/2015
Full accounts made up to 2015-02-28
dot icon22/06/2015
Appointment of Mr Michael Terry Harrison as a director on 2015-06-01
dot icon19/06/2015
Termination of appointment of Mark Stefan Taker as a director on 2015-05-01
dot icon19/06/2015
Change of share class name or designation
dot icon13/02/2015
Director's details changed for Peter Richard Eastebod on 2015-02-13
dot icon08/01/2015
Appointment of Hamish Leslie Dowell as a director on 2014-11-28
dot icon08/01/2015
Appointment of Peter Richard Eastebod as a director on 2014-11-28
dot icon08/01/2015
Change of share class name or designation
dot icon20/11/2014
Full accounts made up to 2014-02-28
dot icon27/10/2014
Registered office address changed from Spl House Poole Hall Industrial Estate Poole Hall Road Ellesmere Port CH66 1ST to Philip Jones House Poole Hall Industrial Estate Ellesmere Port CH66 1ST on 2014-10-27
dot icon23/10/2014
Annual return made up to 2014-10-10 with full list of shareholders
dot icon17/10/2014
Termination of appointment of Philip David Hart Jones as a director on 2014-10-09
dot icon24/07/2014
Resolutions
dot icon10/04/2014
Appointment of Ms Andrea Rhian Lee as a director
dot icon14/03/2014
Statement of company's objects
dot icon14/03/2014
Resolutions
dot icon14/03/2014
Particulars of variation of rights attached to shares
dot icon14/03/2014
Change of share class name or designation
dot icon16/10/2013
Director's details changed for Mark Stefan Taker on 2013-10-16
dot icon10/10/2013
Annual return made up to 2013-10-10 with full list of shareholders
dot icon07/10/2013
Annual return made up to 2013-09-24 with full list of shareholders
dot icon22/07/2013
Total exemption small company accounts made up to 2013-02-28
dot icon22/06/2013
Satisfaction of charge 8 in full
dot icon22/06/2013
Satisfaction of charge 7 in full
dot icon22/02/2013
Auditor's resignation
dot icon19/10/2012
Accounts for a small company made up to 2012-02-29
dot icon26/09/2012
Annual return made up to 2012-09-24 with full list of shareholders
dot icon05/09/2012
Registered office address changed from 6 Prenton Way North Cheshire Trading Estate Prenton Wirral CH43 3DU on 2012-09-05
dot icon29/03/2012
Particulars of a mortgage or charge / charge no: 8
dot icon09/03/2012
Particulars of a mortgage or charge / charge no: 7
dot icon16/01/2012
Appointment of Mark Stefan Taker as a director
dot icon14/01/2012
Particulars of a mortgage or charge / charge no: 6
dot icon29/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon29/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon29/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon29/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon15/11/2011
Particulars of a mortgage or charge / charge no: 5
dot icon26/09/2011
Annual return made up to 2011-09-24 with full list of shareholders
dot icon17/08/2011
Total exemption small company accounts made up to 2011-02-28
dot icon07/10/2010
Annual return made up to 2010-09-24 with full list of shareholders
dot icon16/08/2010
Total exemption small company accounts made up to 2010-02-28
dot icon14/10/2009
Annual return made up to 2009-09-24 with full list of shareholders
dot icon05/09/2009
Total exemption small company accounts made up to 2009-02-28
dot icon06/10/2008
Return made up to 24/09/08; full list of members
dot icon06/10/2008
Director's change of particulars / philip jones / 01/01/2008
dot icon27/08/2008
Total exemption small company accounts made up to 2008-02-28
dot icon05/11/2007
Return made up to 24/09/07; no change of members
dot icon01/10/2007
Certificate of change of name
dot icon19/07/2007
Total exemption small company accounts made up to 2007-02-28
dot icon10/10/2006
Return made up to 24/09/06; full list of members
dot icon28/06/2006
Total exemption small company accounts made up to 2006-02-28
dot icon03/11/2005
Total exemption small company accounts made up to 2005-02-28
dot icon03/10/2005
Return made up to 24/09/05; full list of members
dot icon04/07/2005
Director resigned
dot icon11/10/2004
Accounts for a small company made up to 2004-02-28
dot icon29/09/2004
Return made up to 24/09/04; full list of members
dot icon07/10/2003
Return made up to 24/09/03; full list of members
dot icon16/08/2003
Accounts for a small company made up to 2003-02-28
dot icon13/09/2002
Return made up to 24/09/02; full list of members
dot icon09/08/2002
Accounts for a small company made up to 2002-02-28
dot icon12/12/2001
Accounts for a small company made up to 2001-02-28
dot icon18/09/2001
Return made up to 24/09/01; full list of members
dot icon14/12/2000
Particulars of mortgage/charge
dot icon03/10/2000
Return made up to 24/09/00; full list of members
dot icon27/09/2000
Accounts for a small company made up to 2000-02-28
dot icon01/12/1999
Accounts for a small company made up to 1999-02-28
dot icon12/10/1999
Return made up to 24/09/99; no change of members
dot icon03/08/1999
New director appointed
dot icon18/11/1998
Accounts for a small company made up to 1998-02-28
dot icon02/11/1998
Return made up to 24/09/98; full list of members
dot icon07/10/1997
Return made up to 24/09/97; no change of members
dot icon02/10/1997
Particulars of mortgage/charge
dot icon18/09/1997
Accounts for a small company made up to 1997-02-28
dot icon16/10/1996
Return made up to 24/09/96; no change of members
dot icon01/07/1996
Registered office changed on 01/07/96 from: 6 penton way north cheshire trading estate prenton wirral L43 3DU
dot icon26/06/1996
Registered office changed on 26/06/96 from: units 8AND 9 craven business park craven street birkenhead merseyside L41 4BW
dot icon16/05/1996
Accounts for a small company made up to 1996-02-28
dot icon18/01/1996
Particulars of mortgage/charge
dot icon10/10/1995
Return made up to 24/09/95; full list of members
dot icon03/10/1995
Accounts for a small company made up to 1995-02-28
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon14/12/1994
Return made up to 24/09/94; no change of members
dot icon03/11/1994
Resolutions
dot icon03/11/1994
Ad 11/10/94--------- £ si 19998@1=19998 £ ic 2/20000
dot icon03/11/1994
Registered office changed on 03/11/94 from: chancery house 1-3 westbourne road birkenhead merseyside. L41 4EN
dot icon03/11/1994
£ nc 10000/100000 10/10/94
dot icon10/10/1994
Accounts for a small company made up to 1994-02-28
dot icon11/11/1993
Return made up to 24/09/93; full list of members
dot icon06/03/1993
Particulars of mortgage/charge
dot icon18/12/1992
Secretary resigned;new secretary appointed
dot icon17/12/1992
Director resigned
dot icon27/11/1992
Accounting reference date notified as 28/02
dot icon08/10/1992
New secretary appointed;director resigned;new director appointed
dot icon08/10/1992
Secretary resigned;new director appointed
dot icon08/10/1992
Registered office changed on 08/10/92 from: c/o rm company services LTD. 3RD floor 124-130 tabernacle street london EC2A 4SD
dot icon24/09/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

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
Group
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kilham, Warren John
Secretary
06/08/2018 - 07/01/2025
-
Van Rensburg, John Douglas
Director
03/04/2020 - Present
-
Taylor, Jeffrey
Director
31/05/2018 - 01/02/2025
-
Smith, Darren Jason
Director
21/10/2024 - 01/04/2026
-
Sheehan, Elizabeth Christina Leach
Secretary
28/01/2025 - 30/09/2025
-

Persons with Significant Control

3
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 BEVIE PARTNERS LIMITED

BEVIE PARTNERS LIMITED is an(a) Active company incorporated on 24/09/1992 with the registered office located at Philip Jones House, Poole Hall Industrial Estate, Ellesmere Port CH66 1ST. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEVIE PARTNERS LIMITED?

toggle

BEVIE PARTNERS LIMITED is currently Active. It was registered on 24/09/1992 .

Where is BEVIE PARTNERS LIMITED located?

toggle

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

What does BEVIE PARTNERS LIMITED do?

toggle

BEVIE PARTNERS LIMITED operates in the Manufacture of other food products n.e.c. (10.89 - SIC 2007) sector.

What is the latest filing for BEVIE PARTNERS LIMITED?

toggle

The latest filing was on 15/04/2026: Appointment of Mr James Stoffel as a director on 2026-04-01.