D M BEVAN GROUP LIMITED

Register to unlock more data on OkredoRegister

D M BEVAN GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04331309

Incorporation date

29/11/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Fleetway, Fleet Way, Cardiff CF11 8TYCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2001)
dot icon07/02/2026
Termination of appointment of Richard Kerry Lowe as a secretary on 2026-02-05
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon07/11/2025
Confirmation statement made on 2025-11-07 with no updates
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/11/2024
Confirmation statement made on 2024-11-12 with no updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/11/2023
Confirmation statement made on 2023-11-12 with no updates
dot icon11/04/2023
Termination of appointment of Rhys Hughes as a director on 2023-03-31
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/11/2022
Confirmation statement made on 2022-11-12 with no updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/11/2021
Confirmation statement made on 2021-11-12 with no updates
dot icon16/04/2021
Group of companies' accounts made up to 2020-03-31
dot icon16/11/2020
Confirmation statement made on 2020-11-12 with no updates
dot icon26/11/2019
Confirmation statement made on 2019-11-12 with no updates
dot icon29/10/2019
Group of companies' accounts made up to 2019-03-31
dot icon31/12/2018
Group of companies' accounts made up to 2018-03-31
dot icon27/11/2018
Confirmation statement made on 2018-11-12 with no updates
dot icon18/09/2018
Appointment of Mr Rhys Hughes as a director on 2018-06-25
dot icon18/09/2018
Termination of appointment of Alun John Chapple as a director on 2018-05-31
dot icon03/01/2018
Group of companies' accounts made up to 2017-03-31
dot icon15/11/2017
Confirmation statement made on 2017-11-12 with no updates
dot icon08/01/2017
Group of companies' accounts made up to 2016-03-31
dot icon16/11/2016
Confirmation statement made on 2016-11-12 with updates
dot icon07/01/2016
Group of companies' accounts made up to 2015-03-31
dot icon18/11/2015
Annual return made up to 2015-11-12 with full list of shareholders
dot icon22/08/2015
Registered office address changed from Manor House Ipswich Road Cardiff CF23 9AQ to Fleetway Fleet Way Cardiff CF11 8TY on 2015-08-22
dot icon05/08/2015
Registration of a charge with Charles court order to extend. Charge code 043313090002, created on 2014-05-13
dot icon05/08/2015
Registration of a charge with Charles court order to extend. Charge code 043313090003, created on 2014-06-13
dot icon09/01/2015
Group of companies' accounts made up to 2014-03-31
dot icon28/11/2014
Annual return made up to 2014-11-12 with full list of shareholders
dot icon23/04/2014
Statement of capital following an allotment of shares on 2013-12-31
dot icon18/02/2014
Registration of charge 043313090001
dot icon03/01/2014
Group of companies' accounts made up to 2013-03-31
dot icon12/11/2013
Annual return made up to 2013-11-12 with full list of shareholders
dot icon10/04/2013
Appointment of Mr Alun John Chapple as a director
dot icon04/01/2013
Group of companies' accounts made up to 2012-03-31
dot icon26/11/2012
Annual return made up to 2012-11-12 with full list of shareholders
dot icon30/12/2011
Group of companies' accounts made up to 2011-03-31
dot icon29/11/2011
Annual return made up to 2011-11-12 with full list of shareholders
dot icon04/01/2011
Group of companies' accounts made up to 2010-03-31
dot icon30/11/2010
Annual return made up to 2010-11-12 with full list of shareholders
dot icon02/02/2010
Full accounts made up to 2009-03-31
dot icon17/11/2009
Annual return made up to 2009-11-12 with full list of shareholders
dot icon17/11/2009
Director's details changed for Mr David Mostyn Bevan on 2009-11-17
dot icon17/11/2009
Secretary's details changed for Mr Richard Kerry Lowe on 2009-11-17
dot icon29/01/2009
Full accounts made up to 2008-03-31
dot icon13/11/2008
Return made up to 12/11/08; full list of members
dot icon23/07/2008
Certificate of change of name
dot icon14/07/2008
Secretary appointed mr richard kerry lowe
dot icon11/07/2008
Appointment terminated secretary michael jones
dot icon02/02/2008
Full accounts made up to 2007-03-31
dot icon13/11/2007
Return made up to 12/11/07; full list of members
dot icon06/02/2007
Full accounts made up to 2006-03-31
dot icon29/11/2006
Return made up to 12/11/06; full list of members
dot icon02/02/2006
Full accounts made up to 2005-03-31
dot icon24/11/2005
Return made up to 12/11/05; full list of members
dot icon24/11/2005
Location of debenture register
dot icon24/11/2005
Location of register of members
dot icon24/11/2005
Registered office changed on 24/11/05 from: 1ST floor manor house, ipswich road, cardiff, CF23 9AQ
dot icon04/02/2005
Full accounts made up to 2004-03-31
dot icon10/12/2004
Return made up to 12/11/04; full list of members
dot icon02/08/2004
Registered office changed on 02/08/04 from: manor house, ipswich road, cardiff, CF23 9AQ
dot icon04/02/2004
Full accounts made up to 2003-03-31
dot icon19/11/2003
Return made up to 12/11/03; full list of members
dot icon21/02/2003
Full accounts made up to 2002-03-31
dot icon18/02/2003
Accounting reference date shortened from 30/11/02 to 31/03/02
dot icon20/01/2003
Return made up to 29/11/02; full list of members
dot icon13/01/2003
Registered office changed on 13/01/03 from: 62 newport road, cardiff, CF24 0DF
dot icon20/06/2002
Statement of affairs
dot icon20/06/2002
Ad 12/03/02--------- £ si 1@1=1 £ ic 100/101
dot icon21/03/2002
Nc inc already adjusted 12/03/02
dot icon21/03/2002
Resolutions
dot icon21/03/2002
Resolutions
dot icon21/03/2002
Resolutions
dot icon21/03/2002
Ad 12/03/02--------- £ si 99@1=99 £ ic 1/100
dot icon21/03/2002
New secretary appointed
dot icon21/03/2002
New director appointed
dot icon21/03/2002
Secretary resigned
dot icon21/03/2002
Director resigned
dot icon13/02/2002
Director resigned
dot icon13/02/2002
New director appointed
dot icon13/02/2002
New secretary appointed
dot icon13/02/2002
Secretary resigned
dot icon29/11/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
100.00
-
0.00
100.00
-
2022
1
100.00
-
0.00
100.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bevan, David Mostyn
Director
12/03/2002 - Present
67
Mr Rhys Hughes
Director
25/06/2018 - 31/03/2023
1
Lowe, Richard Kerry
Secretary
01/07/2008 - 05/02/2026
2

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About D M BEVAN GROUP LIMITED

D M BEVAN GROUP LIMITED is an(a) Active company incorporated on 29/11/2001 with the registered office located at Fleetway, Fleet Way, Cardiff CF11 8TY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of D M BEVAN GROUP LIMITED?

toggle

D M BEVAN GROUP LIMITED is currently Active. It was registered on 29/11/2001 .

Where is D M BEVAN GROUP LIMITED located?

toggle

D M BEVAN GROUP LIMITED is registered at Fleetway, Fleet Way, Cardiff CF11 8TY.

What does D M BEVAN GROUP LIMITED do?

toggle

D M BEVAN GROUP LIMITED operates in the Activities of construction holding companies (64.20/3 - SIC 2007) sector.

What is the latest filing for D M BEVAN GROUP LIMITED?

toggle

The latest filing was on 07/02/2026: Termination of appointment of Richard Kerry Lowe as a secretary on 2026-02-05.