Company NameM.T. Bevan (Hemsby) Limited
Company StatusActive
Company Number00364769
CategoryPrivate Limited Company
Incorporation Date9 January 1941(83 years, 4 months ago)
Previous NameGreens (Cricklewood) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameFarida Yvonne Bevan
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 1973(32 years, 1 month after company formation)
Appointment Duration51 years, 2 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressLinden Main Road
Filby
Great Yarmouth
Norfolk
NR29 3HN
Director NameLewis John Bevan
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 1997(56 years, 4 months after company formation)
Appointment Duration26 years, 11 months
RoleManager
Country of ResidenceEngland
Correspondence AddressLinden Main Road
Filby
Great Yarmouth
Norfolk
NR29 3HN
Director NameLyndon Mervyn Bevan
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 1997(56 years, 4 months after company formation)
Appointment Duration26 years, 11 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressLeiden North Road
Hemsby
Great Yarmouth
Norfolk
NR29 4LN
Director NameLorna Thompson
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 1997(56 years, 4 months after company formation)
Appointment Duration26 years, 11 months
RoleManager
Country of ResidenceEngland
Correspondence AddressLacon Arms Seaview Road
Hemsby
NR29 4JG
Director NameMervyn Thomas Bevan
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1973(32 years, 1 month after company formation)
Appointment Duration28 years, 11 months (resigned 22 January 2002)
RoleCompany Director
Correspondence AddressLinden Main Road
Filby
Great Yarmouth
Norfolk
NR29 3HN
Secretary NameFarida Yvonne Bevan
NationalityBritish
StatusResigned
Appointed26 September 1991(50 years, 9 months after company formation)
Appointment Duration18 years, 3 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLinden Main Road
Filby
Great Yarmouth
Norfolk
NR29 3HN
Director NameJan Eileen Simmons
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1997(56 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 04 April 2006)
RoleManager
Correspondence AddressAlbion House 13 Mill Road
Hemsby
Great Yarmouth
Norfolk
NR29 4ND

Contact

Websitewww.bevansofhemsby.com

Location

Registered Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

450 at £1Farida Yvonne Bevan & Peter W. Furnivall & Mervyn Thomas Bevan
90.00%
Ordinary
25 at £1Farida Yvonne Bevan
5.00%
Ordinary
25 at £1Mervyn Thomas Bevan
5.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 2 weeks from now)

Charges

29 December 1994Delivered 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

Filing History

13 November 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
4 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
21 October 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
7 June 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
2 November 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
20 October 2015Director's details changed for Lorna Thompson on 19 October 2015 (2 pages)
16 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 500
(6 pages)
16 October 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
9 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 500
(6 pages)
20 June 2014Registered office address changed from Russell Bedford House City Forum 25O City Road London EC1V 2QQ on 20 June 2014 (1 page)
19 November 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 500
(6 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
15 February 2013Annual return made up to 26 September 2012 with a full list of shareholders (6 pages)
28 December 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
27 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (6 pages)
1 November 2010Annual return made up to 26 September 2010 with a full list of shareholders (6 pages)
1 November 2010Termination of appointment of Farida Bevan as a secretary (1 page)
1 November 2010Termination of appointment of Farida Bevan as a secretary (1 page)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
6 January 2010Annual return made up to 26 September 2009 with a full list of shareholders (5 pages)
29 September 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
4 March 2009Return made up to 26/09/08; full list of members (5 pages)
24 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
22 November 2007Return made up to 26/09/07; no change of members (8 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
16 January 2007Return made up to 26/09/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
16 January 2007Director resigned (1 page)
21 September 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
20 December 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
23 November 2005Return made up to 26/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 February 2005Accounting reference date shortened from 05/04/05 to 31/12/04 (1 page)
31 January 2005Accounts for a dormant company made up to 5 April 2004 (5 pages)
31 January 2005Accounts for a dormant company made up to 5 April 2004 (5 pages)
19 October 2004Return made up to 26/09/04; full list of members (9 pages)
14 July 2004Return made up to 26/09/03; full list of members (9 pages)
4 February 2004Accounts for a dormant company made up to 5 April 2003 (5 pages)
4 February 2004Accounts for a dormant company made up to 5 April 2003 (5 pages)
9 October 2002Accounts for a dormant company made up to 5 April 2002 (5 pages)
9 October 2002Accounts for a dormant company made up to 5 April 2002 (5 pages)
7 October 2002Return made up to 26/09/02; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
26 October 2001Return made up to 26/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 January 2001Full accounts made up to 5 April 2000 (8 pages)
29 January 2001Full accounts made up to 5 April 2000 (8 pages)
16 October 2000Return made up to 26/09/00; full list of members (9 pages)
6 January 2000Full accounts made up to 5 April 1999 (12 pages)
6 January 2000Full accounts made up to 5 April 1999 (12 pages)
30 September 1999Return made up to 26/09/99; full list of members (8 pages)
2 April 1999Full accounts made up to 5 April 1998 (13 pages)
2 April 1999Full accounts made up to 5 April 1998 (13 pages)
9 February 1999Accounting reference date shortened from 31/12/98 to 05/04/98 (1 page)
19 November 1998Return made up to 26/09/98; no change of members (6 pages)
6 April 1998Accounts for a small company made up to 31 December 1996 (7 pages)
23 October 1997Return made up to 26/09/97; full list of members (8 pages)
5 June 1997New director appointed (2 pages)
5 June 1997New director appointed (2 pages)
5 June 1997New director appointed (2 pages)
5 June 1997New director appointed (2 pages)
19 December 1996Accounts for a small company made up to 31 December 1995 (7 pages)
2 October 1996Return made up to 26/09/96; no change of members (4 pages)
29 September 1995Return made up to 26/09/95; no change of members (4 pages)