BEVINGTON INNS LIMITED

Register to unlock more data on OkredoRegister

BEVINGTON INNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03290393

Incorporation date

11/12/1996

Size

Micro Entity

Contacts

Registered address

Registered address

Grendon Lakes, Main Road, Grendon, Wellingborough, Northamptonshire NN7 1JWCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/1996)
dot icon07/03/2026
Confirmation statement made on 2026-01-08 with no updates
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon31/01/2025
Appointment of Mrs Lucy Michelle Cartwright as a director on 2025-01-31
dot icon31/01/2025
Confirmation statement made on 2025-01-08 with no updates
dot icon18/09/2024
Micro company accounts made up to 2023-12-31
dot icon08/01/2024
Confirmation statement made on 2024-01-08 with no updates
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon10/01/2023
Appointment of Mrs Lucy Michelle Cartwright as a secretary on 2023-01-10
dot icon10/01/2023
Notification of Lucy Michelle Cartwright as a person with significant control on 2023-01-10
dot icon10/01/2023
Confirmation statement made on 2023-01-10 with no updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon28/02/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon01/02/2022
Confirmation statement made on 2022-01-12 with no updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon12/01/2021
Confirmation statement made on 2021-01-12 with no updates
dot icon30/11/2020
Confirmation statement made on 2020-11-08 with no updates
dot icon30/09/2020
Micro company accounts made up to 2019-12-31
dot icon19/12/2019
Confirmation statement made on 2019-11-08 with updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon22/11/2018
Confirmation statement made on 2018-11-08 with no updates
dot icon30/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/01/2018
Confirmation statement made on 2017-11-08 with no updates
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon20/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon04/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon15/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon20/05/2010
Termination of appointment of Marie Leach as a secretary
dot icon19/05/2010
Termination of appointment of Luke Bevington as a director
dot icon19/05/2010
Termination of appointment of Marie Leach as a secretary
dot icon28/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon28/01/2010
Director's details changed for Michael Paul Bevington on 2010-01-01
dot icon28/01/2010
Secretary's details changed for Marie Louise Leach on 2010-01-01
dot icon28/01/2010
Director's details changed for Luke Adam Michael Bevington on 2010-01-01
dot icon29/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon19/01/2009
Return made up to 31/12/08; full list of members
dot icon02/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon31/12/2007
Return made up to 31/12/07; full list of members
dot icon31/12/2007
Secretary's particulars changed
dot icon21/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon02/02/2007
Return made up to 11/12/06; full list of members
dot icon24/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon06/01/2006
Return made up to 11/12/05; full list of members
dot icon26/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon10/01/2005
Return made up to 11/12/04; full list of members
dot icon01/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon24/02/2004
Return made up to 11/12/03; full list of members
dot icon21/11/2003
New secretary appointed
dot icon21/11/2003
Secretary resigned
dot icon01/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon13/12/2002
Total exemption small company accounts made up to 2001-12-31
dot icon13/12/2002
Return made up to 11/12/02; full list of members
dot icon27/07/2002
Total exemption small company accounts made up to 2000-12-31
dot icon20/02/2002
New director appointed
dot icon20/02/2002
Registered office changed on 20/02/02 from: unit 19 tolsons mill fazeley tamworth staffordshire B78 3QB
dot icon22/01/2002
Return made up to 11/12/01; full list of members
dot icon09/03/2001
Return made up to 11/12/00; full list of members
dot icon14/02/2001
Accounts for a small company made up to 1999-12-31
dot icon14/02/2001
Accounts for a small company made up to 1998-12-31
dot icon13/12/1999
Return made up to 11/12/99; full list of members
dot icon15/10/1999
Director resigned
dot icon22/03/1999
New director appointed
dot icon05/03/1999
Director resigned
dot icon05/03/1999
New director appointed
dot icon14/01/1999
Return made up to 11/12/98; no change of members
dot icon28/10/1998
Accounts for a small company made up to 1997-12-31
dot icon18/08/1998
Compulsory strike-off action has been discontinued
dot icon18/08/1998
Return made up to 11/12/97; full list of members
dot icon09/06/1998
First Gazette notice for compulsory strike-off
dot icon25/03/1997
New secretary appointed
dot icon25/03/1997
New director appointed
dot icon25/01/1997
Ad 11/12/96--------- £ si 1@1=1 £ ic 1/2
dot icon25/01/1997
Director resigned
dot icon25/01/1997
Secretary resigned
dot icon25/01/1997
Registered office changed on 25/01/97 from: somerset house temple street birmingham B2 5DN
dot icon11/12/1996
Incorporation
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
08/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
6
88.18K
-
0.00
-
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brewer, Kevin, Dr
Nominee Director
11/12/1996 - 11/12/1996
3041
Brewer, Suzanne
Nominee Secretary
11/12/1996 - 11/12/1996
3081
Simons, Lesley Sandra
Director
11/12/1996 - 14/01/1998
-
Cartwright, Lucy Michelle
Secretary
10/01/2023 - Present
-
Leach, Marie Louise
Secretary
01/10/2003 - 15/05/2010
-

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

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 BEVINGTON INNS LIMITED

BEVINGTON INNS LIMITED is an(a) Active company incorporated on 11/12/1996 with the registered office located at Grendon Lakes, Main Road, Grendon, Wellingborough, Northamptonshire NN7 1JW. There are currently 3 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 BEVINGTON INNS LIMITED?

toggle

BEVINGTON INNS LIMITED is currently Active. It was registered on 11/12/1996 .

Where is BEVINGTON INNS LIMITED located?

toggle

BEVINGTON INNS LIMITED is registered at Grendon Lakes, Main Road, Grendon, Wellingborough, Northamptonshire NN7 1JW.

What does BEVINGTON INNS LIMITED do?

toggle

BEVINGTON INNS LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for BEVINGTON INNS LIMITED?

toggle

The latest filing was on 07/03/2026: Confirmation statement made on 2026-01-08 with no updates.