BEWLEY'S CAFES LIMITED

Register to unlock more data on OkredoRegister

BEWLEY'S CAFES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02820142

Incorporation date

21/05/1993

Size

Full

Contacts

Registered address

Registered address

One Eleven, Edmund Street, Birmingham B3 2HJCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/1993)
dot icon03/10/2025
Full accounts made up to 2024-12-31
dot icon01/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon11/10/2024
Full accounts made up to 2023-12-31
dot icon30/09/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon16/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon02/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon07/06/2023
Registered office address changed from The Roastery Bent Ley Industrial Estate Meltham Holmfirth HD9 4EP England to One Eleven Edmund Street Birmingham B3 2HJ on 2023-06-07
dot icon30/09/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon30/09/2022
Full accounts made up to 2021-12-31
dot icon31/12/2021
Full accounts made up to 2020-12-31
dot icon16/11/2021
Termination of appointment of Veronica Campbell as a director on 2021-11-11
dot icon04/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon04/03/2021
Full accounts made up to 2019-12-31
dot icon06/11/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon12/12/2019
Notification of Campbell Bewley Holdings (Uk) Limited as a person with significant control on 2019-12-12
dot icon12/12/2019
Cessation of Patrick Campbell as a person with significant control on 2019-12-12
dot icon05/11/2019
Appointment of Ms Ann Doherty as a secretary on 2019-11-01
dot icon04/11/2019
Termination of appointment of John Williamson as a secretary on 2019-11-01
dot icon04/11/2019
Appointment of Ms Veronica Campbell as a director on 2019-11-01
dot icon04/11/2019
Termination of appointment of John Willliamson as a director on 2019-11-01
dot icon02/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon26/09/2019
Full accounts made up to 2018-12-31
dot icon19/03/2019
Termination of appointment of Michael O'sullivan as a secretary on 2019-03-08
dot icon19/03/2019
Appointment of Mr John Williamson as a secretary on 2019-03-08
dot icon19/03/2019
Termination of appointment of Michael O'sullivan as a director on 2019-03-08
dot icon19/03/2019
Appointment of Mr John Willliamson as a director on 2019-03-08
dot icon19/03/2019
Termination of appointment of Patrick Ernest Bewley as a director on 2019-03-08
dot icon19/03/2019
Appointment of Mr Col Campbell as a director on 2019-03-08
dot icon30/01/2019
Registered office address changed from C/O a&L Goodbody Solicitors Augustine House 6a Austin Friars London EC2N 2HA to The Roastery Bent Ley Industrial Estate Meltham Holmfirth HD9 4EP on 2019-01-30
dot icon01/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon18/09/2018
Full accounts made up to 2017-12-31
dot icon09/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon07/09/2017
Full accounts made up to 2016-12-31
dot icon11/10/2016
Full accounts made up to 2015-12-31
dot icon05/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon13/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon30/09/2015
Full accounts made up to 2014-12-31
dot icon24/06/2015
Annual return made up to 2015-05-21 with full list of shareholders
dot icon19/09/2014
Full accounts made up to 2013-12-31
dot icon23/06/2014
Annual return made up to 2014-05-21 with full list of shareholders
dot icon30/05/2014
Annual return made up to 2013-09-30 with full list of shareholders
dot icon30/05/2014
Registered office address changed from a&L Goodbody Augustine House 6a Austin Friars London EC2N 2HA on 2014-05-30
dot icon02/10/2013
Full accounts made up to 2012-12-31
dot icon30/05/2013
Annual return made up to 2013-05-21 with full list of shareholders
dot icon27/09/2012
Full accounts made up to 2011-12-31
dot icon29/05/2012
Annual return made up to 2012-05-21 with full list of shareholders
dot icon01/06/2011
Annual return made up to 2011-05-21 with full list of shareholders
dot icon01/04/2011
Full accounts made up to 2010-12-31
dot icon23/09/2010
Full accounts made up to 2009-12-31
dot icon28/05/2010
Annual return made up to 2010-05-21 with full list of shareholders
dot icon29/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon30/10/2009
Full accounts made up to 2008-12-31
dot icon26/09/2009
Registered office changed on 26/09/2009 from augustine house 6A austin friars london EC2N 2HA
dot icon08/09/2009
Return made up to 21/05/09; full list of members
dot icon21/10/2008
Full accounts made up to 2007-12-31
dot icon29/05/2008
Return made up to 21/05/08; full list of members
dot icon14/01/2008
New director appointed
dot icon14/01/2008
Director resigned
dot icon02/10/2007
Full accounts made up to 2006-12-31
dot icon19/07/2007
Return made up to 21/05/07; no change of members
dot icon24/05/2007
Director resigned
dot icon04/11/2006
Declaration of satisfaction of mortgage/charge
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon28/09/2006
Declaration of satisfaction of mortgage/charge
dot icon03/07/2006
Return made up to 21/05/06; full list of members
dot icon23/02/2006
New secretary appointed
dot icon23/02/2006
New director appointed
dot icon23/02/2006
New director appointed
dot icon07/02/2006
Director resigned
dot icon07/02/2006
Secretary resigned
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon24/08/2005
Return made up to 21/05/05; full list of members
dot icon05/05/2005
Full accounts made up to 2003-12-31
dot icon25/02/2005
Registered office changed on 25/02/05 from: arabica house the pines broad street guildford surrey GU3 3BH
dot icon06/10/2004
Director resigned
dot icon21/06/2004
Return made up to 21/05/04; full list of members
dot icon03/06/2004
Full accounts made up to 2002-12-31
dot icon22/03/2004
New secretary appointed
dot icon22/03/2004
Secretary resigned
dot icon28/11/2003
New director appointed
dot icon05/11/2003
Director resigned
dot icon05/11/2003
Director resigned
dot icon06/06/2003
Return made up to 21/05/03; full list of members
dot icon07/03/2003
New director appointed
dot icon07/03/2003
New director appointed
dot icon07/03/2003
New director appointed
dot icon07/03/2003
New director appointed
dot icon11/02/2003
Director resigned
dot icon27/01/2003
Director resigned
dot icon27/01/2003
Director resigned
dot icon27/09/2002
Auditor's resignation
dot icon19/09/2002
Full accounts made up to 2001-12-31
dot icon05/06/2002
Return made up to 21/05/02; full list of members
dot icon05/09/2001
Full accounts made up to 2000-12-31
dot icon29/05/2001
Return made up to 21/05/01; full list of members
dot icon17/01/2001
Registered office changed on 17/01/01 from: 3 fairview court fairview road cheltenham gloucestershire GL52 2EX
dot icon04/12/2000
Particulars of mortgage/charge
dot icon12/10/2000
Full accounts made up to 1999-12-31
dot icon05/07/2000
New secretary appointed
dot icon05/07/2000
New director appointed
dot icon05/07/2000
Secretary resigned
dot icon05/07/2000
Director resigned
dot icon29/06/2000
Return made up to 21/05/00; full list of members
dot icon26/10/1999
Full accounts made up to 1998-12-31
dot icon24/09/1999
Declaration of satisfaction of mortgage/charge
dot icon24/09/1999
Declaration of satisfaction of mortgage/charge
dot icon24/09/1999
Declaration of satisfaction of mortgage/charge
dot icon03/09/1999
Particulars of mortgage/charge
dot icon17/08/1999
Return made up to 21/05/99; no change of members
dot icon27/07/1999
New director appointed
dot icon08/07/1999
Memorandum and Articles of Association
dot icon08/07/1999
Resolutions
dot icon21/05/1999
Certificate of change of name
dot icon21/04/1999
Particulars of mortgage/charge
dot icon18/04/1999
Resolutions
dot icon19/02/1999
Particulars of mortgage/charge
dot icon18/02/1999
Particulars of mortgage/charge
dot icon16/02/1999
New director appointed
dot icon31/01/1999
Full accounts made up to 1997-12-31
dot icon06/01/1999
New director appointed
dot icon28/10/1998
Certificate of change of name
dot icon23/10/1998
Director resigned
dot icon23/10/1998
New director appointed
dot icon19/06/1998
Return made up to 21/05/98; no change of members
dot icon20/04/1998
Registered office changed on 20/04/98 from: 1 the priors london road bishops stortford hertfordshire CM23 5ED
dot icon02/03/1998
New director appointed
dot icon23/01/1998
Particulars of mortgage/charge
dot icon01/10/1997
Full accounts made up to 1996-12-31
dot icon02/07/1997
Return made up to 21/05/97; full list of members
dot icon15/11/1996
Accounts for a small company made up to 1995-12-31
dot icon06/07/1996
Return made up to 21/05/96; no change of members
dot icon13/11/1995
Accounts for a small company made up to 1994-12-31
dot icon05/10/1995
Registered office changed on 05/10/95 from: unit 29 trent lane ind estate castle donington DE74 2NP
dot icon26/05/1995
Return made up to 21/05/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/11/1994
Accounts for a small company made up to 1993-12-31
dot icon06/09/1994
Return made up to 21/05/94; full list of members
dot icon29/10/1993
Accounting reference date notified as 31/12
dot icon03/09/1993
Auditor's resignation
dot icon26/08/1993
New director appointed
dot icon05/07/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/06/1993
Certificate of change of name
dot icon17/06/1993
Registered office changed on 17/06/93 from: classic house 174-180 old street london EC1V 9BP
dot icon21/05/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cahill, John
Director
20/06/2000 - Present
19
Heatlie, Iain Douglas
Director
04/08/1998 - 20/06/2000
20
Campbell, Col
Director
08/03/2019 - Present
8

Persons with Significant Control

1
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'S CAFES LIMITED

BEWLEY'S CAFES LIMITED is an(a) Active company incorporated on 21/05/1993 with the registered office located at One Eleven, Edmund Street, Birmingham B3 2HJ. There are currently 2 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'S CAFES LIMITED?

toggle

BEWLEY'S CAFES LIMITED is currently Active. It was registered on 21/05/1993 .

Where is BEWLEY'S CAFES LIMITED located?

toggle

BEWLEY'S CAFES LIMITED is registered at One Eleven, Edmund Street, Birmingham B3 2HJ.

What does BEWLEY'S CAFES LIMITED do?

toggle

BEWLEY'S CAFES LIMITED operates in the Unlicenced restaurants and cafes (56.10/2 - SIC 2007) sector.

What is the latest filing for BEWLEY'S CAFES LIMITED?

toggle

The latest filing was on 03/10/2025: Full accounts made up to 2024-12-31.