BEWLEY GROUP LIMITED

Register to unlock more data on OkredoRegister

BEWLEY GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04601560

Incorporation date

26/11/2002

Size

Group

Contacts

Registered address

Registered address

Inhurst House, Brimpton Road, Baughurst, Hampshire RG26 5JJCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/2002)
dot icon11/04/2026
Group of companies' accounts made up to 2025-09-30
dot icon13/11/2025
Confirmation statement made on 2025-10-30 with no updates
dot icon03/06/2025
Notification of a person with significant control statement
dot icon28/03/2025
Termination of appointment of Terence Richard Bacon as a director on 2025-02-27
dot icon28/03/2025
Termination of appointment of Terence Richard Bacon as a secretary on 2025-02-27
dot icon26/03/2025
Group of companies' accounts made up to 2024-09-30
dot icon07/01/2025
Cessation of Peter William Hallett as a person with significant control on 2024-12-14
dot icon13/11/2024
Confirmation statement made on 2024-10-30 with no updates
dot icon18/01/2024
Group of companies' accounts made up to 2023-09-30
dot icon08/12/2023
Change of details for Mr Peter William Hallett as a person with significant control on 2022-08-15
dot icon08/12/2023
Confirmation statement made on 2023-10-30 with no updates
dot icon13/01/2023
Group of companies' accounts made up to 2022-09-30
dot icon31/10/2022
Confirmation statement made on 2022-10-30 with no updates
dot icon30/03/2022
Group of companies' accounts made up to 2021-09-30
dot icon08/11/2021
Confirmation statement made on 2021-10-30 with no updates
dot icon19/10/2021
Satisfaction of charge 046015600010 in full
dot icon19/10/2021
Satisfaction of charge 046015600012 in full
dot icon01/10/2021
Registration of charge 046015600013, created on 2021-09-29
dot icon05/01/2021
Group of companies' accounts made up to 2020-09-30
dot icon17/12/2020
Registration of charge 046015600012, created on 2020-12-15
dot icon12/11/2020
Confirmation statement made on 2020-10-30 with no updates
dot icon31/12/2019
Group of companies' accounts made up to 2019-09-30
dot icon04/11/2019
Confirmation statement made on 2019-10-30 with no updates
dot icon09/01/2019
Group of companies' accounts made up to 2018-09-30
dot icon08/11/2018
Confirmation statement made on 2018-10-30 with no updates
dot icon23/01/2018
Group of companies' accounts made up to 2017-09-30
dot icon31/10/2017
Satisfaction of charge 9 in full
dot icon30/10/2017
Confirmation statement made on 2017-10-30 with updates
dot icon30/10/2017
Registration of charge 046015600011, created on 2017-10-24
dot icon27/10/2017
Registration of charge 046015600010, created on 2017-10-24
dot icon17/05/2017
Appointment of Mr Gregson Horace Locke as a director on 2017-01-01
dot icon10/04/2017
Group of companies' accounts made up to 2016-09-30
dot icon28/02/2017
Termination of appointment of Colin Michael Brooks as a director on 2016-12-31
dot icon07/12/2016
Confirmation statement made on 2016-11-26 with updates
dot icon11/10/2016
Auditor's resignation
dot icon26/05/2016
Appointment of Speafi Secretarial Limited as a secretary on 2016-05-03
dot icon26/05/2016
Termination of appointment of Ian Michael Wood-Smith as a secretary on 2016-05-03
dot icon11/02/2016
Group of companies' accounts made up to 2015-09-30
dot icon24/12/2015
Annual return made up to 2015-11-26 with full list of shareholders
dot icon17/03/2015
Group of companies' accounts made up to 2014-09-30
dot icon09/12/2014
Annual return made up to 2014-11-26 with full list of shareholders
dot icon13/08/2014
Current accounting period extended from 2014-06-30 to 2014-09-30
dot icon24/12/2013
Group of companies' accounts made up to 2013-06-30
dot icon29/11/2013
Annual return made up to 2013-11-26 with full list of shareholders
dot icon29/11/2013
Termination of appointment of Andrew Morris as a director
dot icon19/12/2012
Annual return made up to 2012-11-26 with full list of shareholders
dot icon17/12/2012
Termination of appointment of Jane Hall as a director
dot icon17/12/2012
Termination of appointment of Mark Shearn as a director
dot icon17/12/2012
Termination of appointment of Jane Hall as a director
dot icon17/12/2012
Termination of appointment of Mark Fitzpatrick as a director
dot icon20/11/2012
Group of companies' accounts made up to 2012-06-30
dot icon09/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon17/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon17/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon13/04/2012
Particulars of variation of rights attached to shares
dot icon13/04/2012
Change of share class name or designation
dot icon13/04/2012
Resolutions
dot icon07/04/2012
Particulars of a mortgage or charge / charge no: 9
dot icon14/02/2012
Group of companies' accounts made up to 2011-06-30
dot icon29/11/2011
Annual return made up to 2011-11-26 with full list of shareholders
dot icon29/11/2011
Director's details changed for Andrew John Brooks on 2011-11-29
dot icon01/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/12/2010
Particulars of a mortgage or charge / charge no: 8
dot icon15/12/2010
Annual return made up to 2010-11-26 with full list of shareholders
dot icon15/12/2010
Appointment of Mr Ian Michael Wood-Smith as a secretary
dot icon15/12/2010
Appointment of Mr John Michael Hudson as a director
dot icon15/12/2010
Appointment of Mr Mark Thomas Shearn as a director
dot icon18/10/2010
Group of companies' accounts made up to 2010-06-30
dot icon20/08/2010
Termination of appointment of Terence Bacon as a secretary
dot icon20/08/2010
Termination of appointment of Paul Nichols as a secretary
dot icon21/06/2010
Appointment of Mr Terence Richard Bacon as a secretary
dot icon21/06/2010
Appointment of Mr Terence Richard Bacon as a director
dot icon21/06/2010
Appointment of Mr Terence Richard Bacon as a secretary
dot icon21/06/2010
Termination of appointment of Paul Nichols as a director
dot icon06/04/2010
Group of companies' accounts made up to 2009-06-30
dot icon16/12/2009
Annual return made up to 2009-11-26 with full list of shareholders
dot icon16/12/2009
Director's details changed for Mark Coleman Fitzpatrick on 2009-11-26
dot icon16/12/2009
Director's details changed for Andrew John Brooks on 2009-11-26
dot icon16/12/2009
Director's details changed for Andrew John Morris on 2009-11-26
dot icon05/02/2009
Group of companies' accounts made up to 2008-06-30
dot icon28/11/2008
Return made up to 26/11/08; full list of members
dot icon28/11/2008
Director's change of particulars / jane hall / 01/08/2004
dot icon29/10/2008
Particulars of a mortgage or charge / charge no: 7
dot icon01/02/2008
Group of companies' accounts made up to 2007-06-30
dot icon26/11/2007
Return made up to 26/11/07; full list of members
dot icon24/07/2007
Ad 05/06/07--------- £ si 3000@1=3000 £ ic 497000/500000
dot icon24/07/2007
Ad 05/06/07--------- £ si 12000@1=12000 £ ic 485000/497000
dot icon24/07/2007
£ ic 500000/485000 08/03/07 £ sr 15000@1=15000
dot icon18/07/2007
Resolutions
dot icon17/07/2007
Director resigned
dot icon17/07/2007
Director resigned
dot icon08/02/2007
Group of companies' accounts made up to 2006-06-30
dot icon03/01/2007
Return made up to 26/11/06; full list of members
dot icon03/02/2006
Group of companies' accounts made up to 2005-06-30
dot icon20/12/2005
Return made up to 26/11/05; full list of members
dot icon19/12/2005
Director resigned
dot icon21/09/2005
Resolutions
dot icon21/09/2005
Resolutions
dot icon21/09/2005
Declaration of assistance for shares acquisition
dot icon15/09/2005
Declaration of satisfaction of mortgage/charge
dot icon15/09/2005
Declaration of satisfaction of mortgage/charge
dot icon15/09/2005
Declaration of satisfaction of mortgage/charge
dot icon09/09/2005
Certificate of re-registration from Public Limited Company to Private
dot icon09/09/2005
Re-registration of Memorandum and Articles
dot icon09/09/2005
Application for reregistration from PLC to private
dot icon09/09/2005
Resolutions
dot icon09/09/2005
Resolutions
dot icon04/02/2005
Group of companies' accounts made up to 2004-06-30
dot icon02/12/2004
Return made up to 26/11/04; full list of members
dot icon01/03/2004
Director's particulars changed
dot icon27/01/2004
Group of companies' accounts made up to 2003-06-30
dot icon15/12/2003
Return made up to 26/11/03; full list of members
dot icon14/11/2003
Director resigned
dot icon15/01/2003
New director appointed
dot icon15/01/2003
New director appointed
dot icon13/01/2003
Statement of affairs
dot icon13/01/2003
Ad 10/12/02--------- £ si 226137@1=226137 £ ic 273863/500000
dot icon13/01/2003
Ad 10/12/02--------- £ si 168863@1=168863 £ ic 105000/273863
dot icon20/12/2002
Resolutions
dot icon20/12/2002
Resolutions
dot icon20/12/2002
Resolutions
dot icon20/12/2002
Resolutions
dot icon19/12/2002
Particulars of mortgage/charge
dot icon19/12/2002
Particulars of mortgage/charge
dot icon17/12/2002
Particulars of mortgage/charge
dot icon17/12/2002
Particulars of mortgage/charge
dot icon17/12/2002
Particulars of mortgage/charge
dot icon16/12/2002
New director appointed
dot icon16/12/2002
New director appointed
dot icon16/12/2002
New director appointed
dot icon16/12/2002
New director appointed
dot icon16/12/2002
New director appointed
dot icon16/12/2002
New director appointed
dot icon11/12/2002
Particulars of mortgage/charge
dot icon09/12/2002
Registered office changed on 09/12/02 from:\22/25 finsbury square, london, EC2A 1DX
dot icon09/12/2002
Accounting reference date shortened from 30/11/03 to 30/06/03
dot icon09/12/2002
Secretary resigned
dot icon09/12/2002
Director resigned
dot icon09/12/2002
Director resigned
dot icon09/12/2002
New director appointed
dot icon09/12/2002
New secretary appointed;new director appointed
dot icon09/12/2002
Ad 06/12/02--------- £ si 104998@1=104998 £ ic 2/105000
dot icon09/12/2002
Memorandum and Articles of Association
dot icon09/12/2002
Resolutions
dot icon09/12/2002
Resolutions
dot icon09/12/2002
Resolutions
dot icon09/12/2002
Resolutions
dot icon06/12/2002
Certificate of authorisation to commence business and borrow
dot icon06/12/2002
Application to commence business
dot icon26/11/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
30/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SPEAFI SECRETARIAL LIMITED
Corporate Secretary
03/05/2016 - Present
303
Locke, Gregson Horace
Director
01/01/2017 - Present
67
Haig, Hugo Peter
Director
06/12/2002 - 20/12/2006
24
Mr Mark Coleman Fitzpatrick
Director
06/12/2002 - 25/06/2012
35
DM COMPANY SERVICES LIMITED
Nominee Secretary
26/11/2002 - 06/12/2002
389

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 BEWLEY GROUP LIMITED

BEWLEY GROUP LIMITED is an(a) Active company incorporated on 26/11/2002 with the registered office located at Inhurst House, Brimpton Road, Baughurst, Hampshire RG26 5JJ. 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 BEWLEY GROUP LIMITED?

toggle

BEWLEY GROUP LIMITED is currently Active. It was registered on 26/11/2002 .

Where is BEWLEY GROUP LIMITED located?

toggle

BEWLEY GROUP LIMITED is registered at Inhurst House, Brimpton Road, Baughurst, Hampshire RG26 5JJ.

What does BEWLEY GROUP LIMITED do?

toggle

BEWLEY GROUP LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for BEWLEY GROUP LIMITED?

toggle

The latest filing was on 11/04/2026: Group of companies' accounts made up to 2025-09-30.