BEVISOL LIMITED

Register to unlock more data on OkredoRegister

BEVISOL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07411604

Incorporation date

19/10/2010

Size

Medium

Contacts

Registered address

Registered address

Unit 1a Orchard Business Park, Bromyard Road, Ledbury, Herefordshire HR8 1LGCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/2010)
dot icon05/02/2026
Appointment of Mr Christopher Thomas Melton as a director on 2025-12-01
dot icon11/12/2025
Director's details changed for Mr Simon Rayland Hewitt Fletcher on 2025-12-11
dot icon03/12/2025
Termination of appointment of Martin Walsh as a director on 2025-12-01
dot icon20/10/2025
Confirmation statement made on 2025-10-19 with no updates
dot icon26/09/2025
Accounts for a medium company made up to 2024-12-31
dot icon21/10/2024
Confirmation statement made on 2024-10-19 with no updates
dot icon27/09/2024
Full accounts made up to 2023-12-31
dot icon22/05/2024
Satisfaction of charge 074116040007 in full
dot icon22/05/2024
Satisfaction of charge 074116040006 in full
dot icon22/05/2024
Satisfaction of charge 074116040005 in full
dot icon22/05/2024
Satisfaction of charge 074116040004 in full
dot icon22/05/2024
Satisfaction of charge 1 in full
dot icon19/10/2023
Confirmation statement made on 2023-10-19 with updates
dot icon05/09/2023
Full accounts made up to 2022-12-31
dot icon09/11/2022
Statement of capital on 2020-02-14
dot icon09/11/2022
Statement of capital on 2019-02-10
dot icon09/11/2022
Second filing of Confirmation Statement dated 2020-10-19
dot icon09/11/2022
Confirmation statement made on 2022-10-19 with no updates
dot icon08/11/2022
Second filing of Confirmation Statement dated 2019-10-24
dot icon22/09/2022
Full accounts made up to 2021-12-31
dot icon19/10/2021
Confirmation statement made on 2021-10-19 with no updates
dot icon17/08/2021
Full accounts made up to 2020-12-31
dot icon19/10/2020
Confirmation statement made on 2020-10-19 with no updates
dot icon28/04/2020
Satisfaction of charge 074116040009 in full
dot icon28/04/2020
Satisfaction of charge 074116040010 in full
dot icon28/04/2020
Satisfaction of charge 074116040012 in full
dot icon28/04/2020
Satisfaction of charge 074116040011 in full
dot icon28/04/2020
Satisfaction of charge 074116040014 in full
dot icon28/04/2020
Satisfaction of charge 074116040008 in full
dot icon28/04/2020
Satisfaction of charge 074116040013 in full
dot icon11/03/2020
Full accounts made up to 2019-12-31
dot icon24/10/2019
Confirmation statement made on 2019-10-19 with no updates
dot icon12/09/2019
Full accounts made up to 2018-12-31
dot icon19/10/2018
Confirmation statement made on 2018-10-19 with no updates
dot icon28/09/2018
Full accounts made up to 2017-12-31
dot icon24/04/2018
Director's details changed for Mr Christopher James Howard Newall on 2018-04-23
dot icon19/10/2017
19/10/17 Statement of Capital gbp 300000
dot icon19/10/2017
Notification of Dohler Group Se as a person with significant control on 2017-04-21
dot icon19/10/2017
Cessation of Lisa Annabel Newall as a person with significant control on 2017-04-21
dot icon19/10/2017
Cessation of Christopher James Howard Newall as a person with significant control on 2017-04-21
dot icon09/05/2017
Resolutions
dot icon20/03/2017
Full accounts made up to 2016-12-31
dot icon07/11/2016
Confirmation statement made on 2016-10-19 with updates
dot icon29/09/2016
Full accounts made up to 2015-12-31
dot icon17/02/2016
Registration of charge 074116040014, created on 2016-02-17
dot icon26/10/2015
Annual return made up to 2015-10-19 with full list of shareholders
dot icon25/09/2015
Full accounts made up to 2014-12-31
dot icon24/04/2015
Registration of charge 074116040013, created on 2015-04-22
dot icon27/01/2015
Registration of charge 074116040012, created on 2015-01-27
dot icon27/10/2014
Annual return made up to 2014-10-19 with full list of shareholders
dot icon06/10/2014
Director's details changed
dot icon06/10/2014
Director's details changed for Mr Simon Rayland Hewitt Fletcher on 2014-10-06
dot icon06/10/2014
Director's details changed for Martin Walsh on 2014-10-06
dot icon06/10/2014
Director's details changed for Mr Frank Karl-Heinz Lindenberg on 2014-10-06
dot icon06/10/2014
Secretary's details changed for Lisa Annabel Newall on 2014-07-03
dot icon06/10/2014
Director's details changed for Mr Christopher James Howard Newall on 2014-07-03
dot icon03/07/2014
Registered office address changed from 60 Kings Walk Gloucester GL1 1LA on 2014-07-03
dot icon25/06/2014
Appointment of Martin Walsh as a director
dot icon25/06/2014
Termination of appointment of Bernd Metzner as a director
dot icon25/06/2014
Registration of charge 074116040011
dot icon18/06/2014
Registration of charge 074116040010
dot icon17/06/2014
Registration of charge 074116040009
dot icon10/06/2014
Satisfaction of charge 2 in full
dot icon10/06/2014
Satisfaction of charge 3 in full
dot icon23/05/2014
Registration of charge 074116040008
dot icon13/05/2014
Registration of charge 074116040006
dot icon13/05/2014
Registration of charge 074116040007
dot icon07/05/2014
Registration of charge 074116040005
dot icon16/04/2014
Registration of charge 074116040004
dot icon10/04/2014
Termination of appointment of Michael Carthy as a director
dot icon20/03/2014
Accounts for a small company made up to 2013-12-31
dot icon28/10/2013
Annual return made up to 2013-10-19 with full list of shareholders
dot icon16/08/2013
Full accounts made up to 2012-12-31
dot icon31/10/2012
Annual return made up to 2012-10-19 with full list of shareholders
dot icon07/08/2012
Director's details changed for Mr Christopher James Howard Newall on 2012-08-07
dot icon17/07/2012
Full accounts made up to 2011-12-31
dot icon20/06/2012
Appointment of Dr Bernd Metzner as a director
dot icon27/03/2012
Appointment of Mr Frank Karl-Heinz Lindenberg as a director
dot icon27/03/2012
Termination of appointment of Lisa Annabel Newall as a director
dot icon05/03/2012
Resolutions
dot icon21/10/2011
Annual return made up to 2011-10-19 with full list of shareholders
dot icon27/09/2011
Appointment of Mr Simon Rayland Hewitt Fletcher as a director
dot icon15/04/2011
Particulars of a mortgage or charge / charge no: 3
dot icon31/03/2011
Particulars of a mortgage or charge / charge no: 2
dot icon14/02/2011
Current accounting period extended from 2011-10-31 to 2011-12-31
dot icon10/02/2011
Particulars of a mortgage or charge / charge no: 1
dot icon08/02/2011
Resolutions
dot icon08/02/2011
Appointment of Michael Carthy as a director
dot icon08/02/2011
Statement of capital following an allotment of shares on 2011-02-02
dot icon18/01/2011
Certificate of re-registration from Public Limited Company to Private
dot icon18/01/2011
Resolutions
dot icon18/01/2011
Re-registration of Memorandum and Articles
dot icon18/01/2011
Re-registration from a public company to a private limited company
dot icon05/01/2011
Termination of appointment of Stephen Baily as a secretary
dot icon05/01/2011
Appointment of Lisa Annabel Newall as a secretary
dot icon23/12/2010
Statement of capital following an allotment of shares on 2010-10-25
dot icon19/10/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-4 *

* during past year

Number of employees

58
2022
change arrow icon-61.33 % *

* during past year

Cash in Bank

£763,832.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
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
62
10.21M
-
0.00
1.98M
-
2022
58
6.07M
-
13.86M
763.83K
-
2022
58
6.07M
-
13.86M
763.83K
-

Employees

2022

Employees

58 Descended-6 % *

Net Assets(GBP)

6.07M £Descended-40.58 % *

Total Assets(GBP)

-

Turnover(GBP)

13.86M £Ascended- *

Cash in Bank(GBP)

763.83K £Descended-61.33 % *

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
Carthy, Michael John
Director
02/02/2011 - 20/03/2014
12
Newall, Christopher James Howard
Director
19/10/2010 - Present
3
Walsh, Martin
Director
24/06/2014 - 01/12/2025
3
Fletcher, Simon Rayland Hewitt
Director
20/02/2011 - Present
2
Newall, Lisa Annabel
Secretary
13/12/2010 - Present
-

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

127
ALAN SNOW AGRICULTURAL ENGINEERS LIMITED69 High Street, Bideford, Devon EX39 2AT
Active

Category:

Support activities for crop production

Comp. code:

07205246

Reg. date:

26/03/2010

Turnover:

-

No. of employees:

31
CLUBB SAND AND GRAVEL LTDC5 Premier Business Centre, Newgate Lane, Fareham, Hampshire PO14 1TY
Active

Category:

Operation of gravel and sand pits; mining of clays and kaolin

Comp. code:

00442955

Reg. date:

30/09/1947

Turnover:

-

No. of employees:

35
ROSEMARY & THYME LIMITEDAshford Road, Charing, Ashford, Kent TN27 0DF
Active

Category:

Other processing and preserving of fruit and vegetables

Comp. code:

03211003

Reg. date:

12/06/1996

Turnover:

-

No. of employees:

34
LIBMAN BRANDS UK LTD.167 Turners Hill, Cheshunt, Herts EN8 9BH
Active

Category:

Manufacture of household and sanitary goods and of toilet requisites

Comp. code:

00931024

Reg. date:

24/04/1968

Turnover:

-

No. of employees:

38
B.H.M. KNITWEAR LIMITEDMarlborough Drive, Fleckney, Leicester, Leicestershire LE8 8UR
Active

Category:

Manufacture of knitted and crocheted fabrics

Comp. code:

01088286

Reg. date:

22/12/1972

Turnover:

-

No. of employees:

35

Description

copy info iconCopy

About BEVISOL LIMITED

BEVISOL LIMITED is an(a) Active company incorporated on 19/10/2010 with the registered office located at Unit 1a Orchard Business Park, Bromyard Road, Ledbury, Herefordshire HR8 1LG. There are currently 5 active directors according to the latest confirmation statement. Number of employees 58 according to last financial statements.

Frequently Asked Questions

What is the current status of BEVISOL LIMITED?

toggle

BEVISOL LIMITED is currently Active. It was registered on 19/10/2010 .

Where is BEVISOL LIMITED located?

toggle

BEVISOL LIMITED is registered at Unit 1a Orchard Business Park, Bromyard Road, Ledbury, Herefordshire HR8 1LG.

What does BEVISOL LIMITED do?

toggle

BEVISOL LIMITED operates in the Manufacture of cider and other fruit wines (11.03 - SIC 2007) sector.

How many employees does BEVISOL LIMITED have?

toggle

BEVISOL LIMITED had 58 employees in 2022.

What is the latest filing for BEVISOL LIMITED?

toggle

The latest filing was on 05/02/2026: Appointment of Mr Christopher Thomas Melton as a director on 2025-12-01.