DE BECHEVEL LIMITED

Register to unlock more data on OkredoRegister

DE BECHEVEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05095647

Incorporation date

05/04/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

15 Collen Wen, Llanfairpwllgwyngyll, Anglesey LL61 5QQCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/2004)
dot icon13/04/2026
Confirmation statement made on 2026-04-05 with updates
dot icon09/04/2026
Registered office address changed from Richard House, Winckley Square Preston Lancashire PR1 3HP to 15 Collen Wen Llanfairpwllgwyngyll Anglesey LL61 5QQ on 2026-04-09
dot icon20/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon07/04/2025
Confirmation statement made on 2025-04-05 with no updates
dot icon31/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon11/04/2024
Confirmation statement made on 2024-04-05 with no updates
dot icon08/04/2024
Director's details changed for Vance De Bechevel on 2024-04-08
dot icon30/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon18/04/2023
Confirmation statement made on 2023-04-05 with no updates
dot icon17/04/2023
Director's details changed for Mr Daniel Whitehead De Bechevel on 2023-04-17
dot icon29/03/2023
Director's details changed for Vance De Bechevel on 2023-03-29
dot icon29/03/2023
Termination of appointment of Christine Patricia Baldwin as a secretary on 2023-03-29
dot icon16/02/2023
Satisfaction of charge 5 in full
dot icon29/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon05/04/2022
Confirmation statement made on 2022-04-05 with no updates
dot icon20/10/2021
Total exemption full accounts made up to 2021-04-30
dot icon14/07/2021
Satisfaction of charge 050956470010 in full
dot icon06/04/2021
Confirmation statement made on 2021-04-05 with updates
dot icon29/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon08/07/2020
Registration of charge 050956470012, created on 2020-06-26
dot icon03/07/2020
Registration of charge 050956470011, created on 2020-06-26
dot icon03/07/2020
Registration of charge 050956470010, created on 2020-06-26
dot icon17/04/2020
Confirmation statement made on 2020-04-05 with updates
dot icon06/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon05/04/2019
Confirmation statement made on 2019-04-05 with no updates
dot icon07/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon24/04/2018
Confirmation statement made on 2018-04-05 with no updates
dot icon24/04/2018
Director's details changed for Mr Daniel Whitehead De Bechevel on 2018-04-24
dot icon24/04/2018
Director's details changed for Vance De Bechevel on 2018-04-17
dot icon05/03/2018
Satisfaction of charge 050956470008 in full
dot icon05/03/2018
Satisfaction of charge 050956470007 in full
dot icon30/01/2018
Registration of charge 050956470009, created on 2018-01-29
dot icon24/11/2017
Registration of charge 050956470008, created on 2017-11-03
dot icon06/11/2017
Total exemption full accounts made up to 2017-04-30
dot icon13/09/2017
Registration of charge 050956470007, created on 2017-08-31
dot icon24/08/2017
Satisfaction of charge 3 in full
dot icon24/08/2017
Satisfaction of charge 2 in full
dot icon23/08/2017
Registration of charge 050956470006, created on 2017-08-22
dot icon21/04/2017
Confirmation statement made on 2017-04-05 with updates
dot icon30/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon05/05/2016
Annual return made up to 2016-04-05 with full list of shareholders
dot icon12/04/2016
Director's details changed for Mr Daniel Whitehead De Bechevel on 2016-04-11
dot icon12/04/2016
Director's details changed for Vance De Bechevel on 2016-04-11
dot icon29/02/2016
Appointment of Mr Daniel Whitehead De Bechevel as a director on 2016-02-09
dot icon28/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon15/04/2015
Annual return made up to 2015-04-05 with full list of shareholders
dot icon26/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon29/04/2014
Annual return made up to 2014-04-05 with full list of shareholders
dot icon04/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon30/04/2013
Annual return made up to 2013-04-05 with full list of shareholders
dot icon29/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon21/06/2012
Annual return made up to 2012-04-05 with full list of shareholders
dot icon27/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon19/04/2011
Annual return made up to 2011-04-05 with full list of shareholders
dot icon20/01/2011
Particulars of variation of rights attached to shares
dot icon20/01/2011
Change of share class name or designation
dot icon20/01/2011
Resolutions
dot icon07/01/2011
Statement of capital following an allotment of shares on 2010-12-10
dot icon02/11/2010
Total exemption small company accounts made up to 2010-04-30
dot icon20/04/2010
Annual return made up to 2010-04-05 with full list of shareholders
dot icon07/10/2009
Total exemption small company accounts made up to 2009-04-30
dot icon23/04/2009
Return made up to 05/04/09; full list of members
dot icon06/02/2009
Particulars of a mortgage or charge / charge no: 5
dot icon27/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon28/10/2008
Total exemption small company accounts made up to 2008-04-30
dot icon14/04/2008
Return made up to 05/04/08; full list of members
dot icon30/08/2007
Total exemption small company accounts made up to 2007-04-30
dot icon17/04/2007
Return made up to 05/04/07; full list of members
dot icon11/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon09/08/2006
Particulars of mortgage/charge
dot icon05/04/2006
Return made up to 05/04/06; full list of members
dot icon06/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon16/11/2005
Particulars of mortgage/charge
dot icon16/11/2005
Particulars of mortgage/charge
dot icon16/11/2005
Particulars of mortgage/charge
dot icon02/11/2005
Director's particulars changed
dot icon13/05/2005
Return made up to 05/04/05; full list of members
dot icon18/05/2004
Secretary's particulars changed
dot icon05/04/2004
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
05/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
25
439.61K
-
0.00
76.39K
-
2022
16
637.59K
-
0.00
20.84K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Whitehead De Bechevel, Daniel
Director
09/02/2016 - Present
-
Debechevel, Vance
Director
05/04/2004 - Present
2
Baldwin, Christine Patricia
Secretary
05/04/2004 - 29/03/2023
-

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 DE BECHEVEL LIMITED

DE BECHEVEL LIMITED is an(a) Active company incorporated on 05/04/2004 with the registered office located at 15 Collen Wen, Llanfairpwllgwyngyll, Anglesey LL61 5QQ. 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 DE BECHEVEL LIMITED?

toggle

DE BECHEVEL LIMITED is currently Active. It was registered on 05/04/2004 .

Where is DE BECHEVEL LIMITED located?

toggle

DE BECHEVEL LIMITED is registered at 15 Collen Wen, Llanfairpwllgwyngyll, Anglesey LL61 5QQ.

What does DE BECHEVEL LIMITED do?

toggle

DE BECHEVEL LIMITED operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for DE BECHEVEL LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-04-05 with updates.