Company NameBevans Of Hemsby Limited
Company StatusActive
Company Number02125482
CategoryPrivate Limited Company
Incorporation Date23 April 1987(37 years ago)
Previous NameDinevale 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
Appointed14 June 1991(4 years, 1 month after company formation)
Appointment Duration32 years, 10 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(10 years 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(10 years 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(10 years after company formation)
Appointment Duration26 years, 11 months
RoleManager
Country of ResidenceEngland
Correspondence AddressLinden Main Road
Filby
Great Yarmouth
NR29 3HN
Director NameMervyn Thomas Bevan
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(4 years, 1 month after company formation)
Appointment Duration10 years, 7 months (resigned 22 January 2002)
RoleCompany Director
Correspondence AddressLinden Main Road
Filby
Great Yarmouth
Norfolk
NR29 3HN
Secretary NameFarida Yvonne Bevan
NationalityBritish
StatusResigned
Appointed14 June 1991(4 years, 1 month after company formation)
Appointment Duration18 years, 6 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(10 years after company formation)
Appointment Duration9 years (resigned 01 June 2006)
RoleHousewife
Correspondence AddressAlbion House 13 Mill Road
Hemsby
Great Yarmouth
Norfolk
NR29 4ND
Director NameGregory Hodgkinson-Simmons
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(12 years, 11 months after company formation)
Appointment Duration6 years (resigned 04 April 2006)
RoleCo Director
Correspondence Address13 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

180 at £1Trustees Of F.y. Bevan Settlement
90.00%
Ordinary
10 at £1Farida Yvonne Bevan
5.00%
Ordinary
10 at £1Mervyn Thomas Bevan
5.00%
Ordinary

Financials

Year2014
Net Worth-£640,367
Cash£22,380
Current Liabilities£1,496,009

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 June 2023 (10 months, 1 week ago)
Next Return Due28 June 2024 (2 months, 1 week from now)

Charges

8 May 2017Delivered on: 11 May 2017
Persons entitled:
Lorna Yvonne Bevan as Trustee of the Bevans of Hemsby Retirement Benefit Scheme
Lyndon Mervyn Bevan as Trustee of the Bevans of Hemsby Retirement Benefit Scheme
Lewis John Bevan as Trustee of the Bevans of Hemsby Retirement Benefit Scheme
Taylor Patterson Trustees Limited as Trustee of the Bevans of Hemsby LTD Retirement Benefit Scheme

Classification: A registered charge
Particulars: The lacon arms, sea view road, hemsby, NR29 4GJ.
Outstanding
15 May 2013Delivered on: 21 May 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
12 September 2011Delivered on: 20 September 2011
Persons entitled: Taylor Patterson Trustees Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the taylor patterson trustees limited, lewis john bevan, lorna yvonne thompson and lyndon mervyn bevan (as trustees of the bevans of hemsby retirement benefit fund).
Particulars: F/H property k/a the lacon arms, sea view road, hemsby, norfolk t/no NK265457.
Outstanding
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 M.T. bevan (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
11 February 1988Delivered on: 25 February 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Stardust complex beach road hemsby great yarmouth norfolk title no:- nk 57798.
Outstanding

Filing History

29 June 2023Total exemption full accounts made up to 31 December 2021 (10 pages)
19 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
9 March 2023Compulsory strike-off action has been discontinued (1 page)
8 March 2023Compulsory strike-off action has been suspended (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
1 July 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
21 July 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
9 April 2021Second filing of Confirmation Statement dated 14 June 2020 (3 pages)
6 January 2021Total exemption full accounts made up to 31 December 2019 (11 pages)
29 June 2020Confirmation statement made on 14 June 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 09/04/21
(4 pages)
29 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
25 June 2020Director's details changed for Lorna Thompson on 10 March 2020 (2 pages)
30 October 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
24 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
6 October 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
10 July 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
31 January 2018Notification of a person with significant control statement (2 pages)
31 January 2018Withdrawal of a person with significant control statement on 31 January 2018 (2 pages)
26 January 2018Total exemption full accounts made up to 31 December 2016 (10 pages)
4 July 2017Notification of a person with significant control statement (2 pages)
4 July 2017Notification of a person with significant control statement (2 pages)
4 July 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
11 May 2017Registration of charge 021254820005, created on 8 May 2017 (17 pages)
11 May 2017Satisfaction of charge 3 in full (1 page)
11 May 2017Satisfaction of charge 3 in full (1 page)
11 May 2017Registration of charge 021254820005, created on 8 May 2017 (17 pages)
13 February 2017Total exemption small company accounts made up to 31 December 2015 (8 pages)
13 February 2017Total exemption small company accounts made up to 31 December 2015 (8 pages)
10 December 2016Compulsory strike-off action has been discontinued (1 page)
10 December 2016Compulsory strike-off action has been discontinued (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
27 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 200
(6 pages)
27 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 200
(6 pages)
14 March 2016Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 March 2016Total exemption small company accounts made up to 31 December 2014 (5 pages)
5 March 2016Compulsory strike-off action has been discontinued (1 page)
5 March 2016Compulsory strike-off action has been discontinued (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
23 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 200
(6 pages)
23 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 200
(6 pages)
7 January 2015Compulsory strike-off action has been discontinued (1 page)
7 January 2015Compulsory strike-off action has been discontinued (1 page)
6 January 2015First Gazette notice for compulsory strike-off (1 page)
6 January 2015First Gazette notice for compulsory strike-off (1 page)
5 January 2015Total exemption small company accounts made up to 31 December 2013 (6 pages)
5 January 2015Total exemption small company accounts made up to 31 December 2013 (6 pages)
21 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 200
(6 pages)
21 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 200
(6 pages)
20 June 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 20 June 2014 (1 page)
20 June 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 20 June 2014 (1 page)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
12 July 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(6 pages)
12 July 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(6 pages)
21 May 2013Registration of charge 021254820004 (17 pages)
21 May 2013Registration of charge 021254820004 (17 pages)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
5 January 2013Compulsory strike-off action has been discontinued (1 page)
5 January 2013Compulsory strike-off action has been discontinued (1 page)
2 January 2013Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 January 2013Total exemption small company accounts made up to 31 December 2011 (6 pages)
29 June 2012Director's details changed for Lorna Thompson on 1 June 2012 (2 pages)
29 June 2012Director's details changed for Lorna Thompson on 1 June 2012 (2 pages)
29 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (6 pages)
29 June 2012Director's details changed for Lorna Thompson on 1 June 2012 (2 pages)
29 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (6 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 September 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
20 September 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
4 August 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
4 August 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
18 January 2011Total exemption small company accounts made up to 31 December 2009 (6 pages)
18 January 2011Total exemption small company accounts made up to 31 December 2009 (6 pages)
30 October 2010Compulsory strike-off action has been discontinued (1 page)
30 October 2010Compulsory strike-off action has been discontinued (1 page)
29 October 2010Director's details changed for Lyndon Mervyn Bevan on 1 October 2009 (2 pages)
29 October 2010Director's details changed for Farida Yvonne Bevan on 1 October 2009 (2 pages)
29 October 2010Director's details changed for Farida Yvonne Bevan on 1 October 2009 (2 pages)
29 October 2010Director's details changed for Lewis John Bevan on 1 October 2009 (2 pages)
29 October 2010Termination of appointment of Farida Bevan as a secretary (1 page)
29 October 2010Director's details changed for Farida Yvonne Bevan on 1 October 2009 (2 pages)
29 October 2010Director's details changed for Lyndon Mervyn Bevan on 1 October 2009 (2 pages)
29 October 2010Director's details changed for Lorna Thompson on 1 October 2009 (2 pages)
29 October 2010Director's details changed for Lorna Thompson on 1 October 2009 (2 pages)
29 October 2010Annual return made up to 14 June 2010 with a full list of shareholders (6 pages)
29 October 2010Director's details changed for Lorna Thompson on 1 October 2009 (2 pages)
29 October 2010Director's details changed for Lyndon Mervyn Bevan on 1 October 2009 (2 pages)
29 October 2010Director's details changed for Lewis John Bevan on 1 October 2009 (2 pages)
29 October 2010Annual return made up to 14 June 2010 with a full list of shareholders (6 pages)
29 October 2010Termination of appointment of Farida Bevan as a secretary (1 page)
29 October 2010Director's details changed for Lewis John Bevan on 1 October 2009 (2 pages)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
9 September 2009Return made up to 14/06/09; full list of members (4 pages)
9 September 2009Return made up to 14/06/09; full list of members (4 pages)
29 June 2009Appointment terminated director jan simmons (1 page)
29 June 2009Appointment terminated director jan simmons (1 page)
15 October 2008Return made up to 14/06/08; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 October 2008Return made up to 14/06/08; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 October 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
8 October 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
8 March 2008Return made up to 14/06/07; no change of members
  • 363(287) ‐ Registered office changed on 08/03/08
(8 pages)
8 March 2008Return made up to 14/06/07; no change of members
  • 363(287) ‐ Registered office changed on 08/03/08
(8 pages)
16 January 2007Director resigned (1 page)
16 January 2007Director resigned (1 page)
7 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
7 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
21 July 2006Return made up to 14/06/06; full list of members (9 pages)
21 July 2006Return made up to 14/06/06; full list of members (9 pages)
3 May 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
3 May 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
19 July 2005Return made up to 14/06/05; full list of members (9 pages)
19 July 2005Return made up to 14/06/05; full list of members (9 pages)
5 May 2005Accounts for a small company made up to 31 March 2004 (7 pages)
5 May 2005Accounts for a small company made up to 31 March 2004 (7 pages)
8 February 2005Accounting reference date shortened from 05/04/05 to 31/12/04 (1 page)
8 February 2005Accounting reference date shortened from 05/04/05 to 31/12/04 (1 page)
4 May 2004Accounts for a small company made up to 31 March 2003 (7 pages)
4 May 2004Accounts for a small company made up to 31 March 2003 (7 pages)
28 August 2003Return made up to 14/06/03; full list of members (9 pages)
28 August 2003Return made up to 14/06/03; full list of members (9 pages)
13 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
13 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
3 July 2002Return made up to 14/06/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
3 July 2002Return made up to 14/06/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
10 April 2002Accounts for a small company made up to 31 March 2001 (6 pages)
10 April 2002Accounts for a small company made up to 31 March 2001 (6 pages)
28 June 2001Return made up to 14/06/01; full list of members (8 pages)
28 June 2001Return made up to 14/06/01; full list of members (8 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
21 June 2000Return made up to 14/06/00; full list of members (8 pages)
21 June 2000Return made up to 14/06/00; full list of members (8 pages)
15 May 2000New director appointed (2 pages)
15 May 2000New director appointed (2 pages)
6 January 2000Accounts for a small company made up to 5 April 1999 (6 pages)
6 January 2000Accounts for a small company made up to 5 April 1999 (6 pages)
6 January 2000Accounts for a small company made up to 5 April 1999 (6 pages)
28 June 1999Return made up to 14/06/99; full list of members (8 pages)
28 June 1999Return made up to 14/06/99; 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)
2 April 1999Full accounts made up to 5 April 1998 (13 pages)
9 February 1999Accounting reference date shortened from 31/03/99 to 05/04/98 (1 page)
9 February 1999Accounting reference date shortened from 31/03/99 to 05/04/98 (1 page)
18 June 1998Return made up to 14/06/98; no change of members (6 pages)
18 June 1998Return made up to 14/06/98; no change of members (6 pages)
8 June 1998Accounts for a small company made up to 31 March 1997 (6 pages)
8 June 1998Accounts for a small company made up to 31 March 1997 (6 pages)
24 June 1997Return made up to 14/06/97; full list of members (6 pages)
24 June 1997Return made up to 14/06/97; full list of members (6 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)
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)
9 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
9 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
11 July 1996Return made up to 14/06/96; no change of members (4 pages)
11 July 1996Return made up to 14/06/96; no change of members (4 pages)
20 June 1995Return made up to 14/06/95; change of members (6 pages)
20 June 1995Return made up to 14/06/95; change of members (6 pages)
5 January 1995Particulars of mortgage/charge (3 pages)
5 January 1995Particulars of mortgage/charge (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
25 February 1988Particulars of mortgage/charge (3 pages)
25 February 1988Particulars of mortgage/charge (3 pages)
10 June 1987Company name changed\certificate issued on 10/06/87 (2 pages)
10 June 1987Company name changed\certificate issued on 10/06/87 (2 pages)
23 April 1987Certificate of Incorporation (1 page)
23 April 1987Certificate of Incorporation (1 page)