Filby
Great Yarmouth
Norfolk
NR29 3HN
Director Name | Lewis John Bevan |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 1997(56 years, 4 months after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Linden Main Road Filby Great Yarmouth Norfolk NR29 3HN |
Director Name | Lyndon Mervyn Bevan |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 1997(56 years, 4 months after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Leiden North Road Hemsby Great Yarmouth Norfolk NR29 4LN |
Director Name | Lorna Thompson |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 1997(56 years, 4 months after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Lacon Arms Seaview Road Hemsby NR29 4JG |
Director Name | Mervyn Thomas Bevan |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1973(32 years, 1 month after company formation) |
Appointment Duration | 28 years, 11 months (resigned 22 January 2002) |
Role | Company Director |
Correspondence Address | Linden Main Road Filby Great Yarmouth Norfolk NR29 3HN |
Secretary Name | Farida Yvonne Bevan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(50 years, 9 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Linden Main Road Filby Great Yarmouth Norfolk NR29 3HN |
Director Name | Jan Eileen Simmons |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1997(56 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 04 April 2006) |
Role | Manager |
Correspondence Address | Albion House 13 Mill Road Hemsby Great Yarmouth Norfolk NR29 4ND |
Website | www.bevansofhemsby.com |
---|
Registered Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
450 at £1 | Farida Yvonne Bevan & Peter W. Furnivall & Mervyn Thomas Bevan 90.00% Ordinary |
---|---|
25 at £1 | Farida Yvonne Bevan 5.00% Ordinary |
25 at £1 | Mervyn Thomas Bevan 5.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 26 September 2023 (7 months ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 2 weeks from now) |
29 December 1994 | Delivered on: 5 January 1995 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or bevans of hemsby limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
13 November 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
---|---|
4 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
21 October 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
7 June 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
2 November 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
20 October 2015 | Director's details changed for Lorna Thompson on 19 October 2015 (2 pages) |
16 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
9 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
20 June 2014 | Registered office address changed from Russell Bedford House City Forum 25O City Road London EC1V 2QQ on 20 June 2014 (1 page) |
19 November 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
15 February 2013 | Annual return made up to 26 September 2012 with a full list of shareholders (6 pages) |
28 December 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
27 September 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (6 pages) |
1 November 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (6 pages) |
1 November 2010 | Termination of appointment of Farida Bevan as a secretary (1 page) |
1 November 2010 | Termination of appointment of Farida Bevan as a secretary (1 page) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
6 January 2010 | Annual return made up to 26 September 2009 with a full list of shareholders (5 pages) |
29 September 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
4 March 2009 | Return made up to 26/09/08; full list of members (5 pages) |
24 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
22 November 2007 | Return made up to 26/09/07; no change of members (8 pages) |
2 November 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
16 January 2007 | Return made up to 26/09/06; full list of members
|
16 January 2007 | Director resigned (1 page) |
21 September 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
20 December 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
23 November 2005 | Return made up to 26/09/05; full list of members
|
8 February 2005 | Accounting reference date shortened from 05/04/05 to 31/12/04 (1 page) |
31 January 2005 | Accounts for a dormant company made up to 5 April 2004 (5 pages) |
31 January 2005 | Accounts for a dormant company made up to 5 April 2004 (5 pages) |
19 October 2004 | Return made up to 26/09/04; full list of members (9 pages) |
14 July 2004 | Return made up to 26/09/03; full list of members (9 pages) |
4 February 2004 | Accounts for a dormant company made up to 5 April 2003 (5 pages) |
4 February 2004 | Accounts for a dormant company made up to 5 April 2003 (5 pages) |
9 October 2002 | Accounts for a dormant company made up to 5 April 2002 (5 pages) |
9 October 2002 | Accounts for a dormant company made up to 5 April 2002 (5 pages) |
7 October 2002 | Return made up to 26/09/02; full list of members
|
26 October 2001 | Return made up to 26/09/01; full list of members
|
29 January 2001 | Full accounts made up to 5 April 2000 (8 pages) |
29 January 2001 | Full accounts made up to 5 April 2000 (8 pages) |
16 October 2000 | Return made up to 26/09/00; full list of members (9 pages) |
6 January 2000 | Full accounts made up to 5 April 1999 (12 pages) |
6 January 2000 | Full accounts made up to 5 April 1999 (12 pages) |
30 September 1999 | Return made up to 26/09/99; full list of members (8 pages) |
2 April 1999 | Full accounts made up to 5 April 1998 (13 pages) |
2 April 1999 | Full accounts made up to 5 April 1998 (13 pages) |
9 February 1999 | Accounting reference date shortened from 31/12/98 to 05/04/98 (1 page) |
19 November 1998 | Return made up to 26/09/98; no change of members (6 pages) |
6 April 1998 | Accounts for a small company made up to 31 December 1996 (7 pages) |
23 October 1997 | Return made up to 26/09/97; full list of members (8 pages) |
5 June 1997 | New director appointed (2 pages) |
5 June 1997 | New director appointed (2 pages) |
5 June 1997 | New director appointed (2 pages) |
5 June 1997 | New director appointed (2 pages) |
19 December 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
2 October 1996 | Return made up to 26/09/96; no change of members (4 pages) |
29 September 1995 | Return made up to 26/09/95; no change of members (4 pages) |