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(10 years 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(10 years 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(10 years after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Linden Main Road Filby Great Yarmouth NR29 3HN |
Director Name | Mervyn Thomas Bevan |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(4 years, 1 month after company formation) |
Appointment Duration | 10 years, 7 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 | 14 June 1991(4 years, 1 month after company formation) |
Appointment Duration | 18 years, 6 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(10 years after company formation) |
Appointment Duration | 9 years (resigned 01 June 2006) |
Role | Housewife |
Correspondence Address | Albion House 13 Mill Road Hemsby Great Yarmouth Norfolk NR29 4ND |
Director Name | Gregory Hodgkinson-Simmons |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(12 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 04 April 2006) |
Role | Co Director |
Correspondence Address | 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 |
180 at £1 | Trustees Of F.y. Bevan Settlement 90.00% Ordinary |
---|---|
10 at £1 | Farida Yvonne Bevan 5.00% Ordinary |
10 at £1 | Mervyn Thomas Bevan 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£640,367 |
Cash | £22,380 |
Current Liabilities | £1,496,009 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 28 June 2024 (2 months, 1 week from now) |
8 May 2017 | Delivered 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 2013 | Delivered 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 2011 | Delivered 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 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 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 1988 | Delivered 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 |
29 June 2023 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
---|---|
19 June 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
9 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2023 | Compulsory strike-off action has been suspended (1 page) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
21 July 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
9 April 2021 | Second filing of Confirmation Statement dated 14 June 2020 (3 pages) |
6 January 2021 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
29 June 2020 | Confirmation statement made on 14 June 2020 with no updates
|
29 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
25 June 2020 | Director's details changed for Lorna Thompson on 10 March 2020 (2 pages) |
30 October 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
24 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
6 October 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
10 July 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
31 January 2018 | Notification of a person with significant control statement (2 pages) |
31 January 2018 | Withdrawal of a person with significant control statement on 31 January 2018 (2 pages) |
26 January 2018 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
4 July 2017 | Notification of a person with significant control statement (2 pages) |
4 July 2017 | Notification of a person with significant control statement (2 pages) |
4 July 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
11 May 2017 | Registration of charge 021254820005, created on 8 May 2017 (17 pages) |
11 May 2017 | Satisfaction of charge 3 in full (1 page) |
11 May 2017 | Satisfaction of charge 3 in full (1 page) |
11 May 2017 | Registration of charge 021254820005, created on 8 May 2017 (17 pages) |
13 February 2017 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
13 February 2017 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
10 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
14 March 2016 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
14 March 2016 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
5 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
7 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2015 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
21 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
20 June 2014 | Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 20 June 2014 (1 page) |
20 June 2014 | Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 20 June 2014 (1 page) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
12 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders
|
21 May 2013 | Registration of charge 021254820004 (17 pages) |
21 May 2013 | Registration of charge 021254820004 (17 pages) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 January 2013 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
29 June 2012 | Director's details changed for Lorna Thompson on 1 June 2012 (2 pages) |
29 June 2012 | Director's details changed for Lorna Thompson on 1 June 2012 (2 pages) |
29 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (6 pages) |
29 June 2012 | Director's details changed for Lorna Thompson on 1 June 2012 (2 pages) |
29 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (6 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
20 September 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
20 September 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
4 August 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (6 pages) |
4 August 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (6 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
30 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2010 | Director's details changed for Lyndon Mervyn Bevan on 1 October 2009 (2 pages) |
29 October 2010 | Director's details changed for Farida Yvonne Bevan on 1 October 2009 (2 pages) |
29 October 2010 | Director's details changed for Farida Yvonne Bevan on 1 October 2009 (2 pages) |
29 October 2010 | Director's details changed for Lewis John Bevan on 1 October 2009 (2 pages) |
29 October 2010 | Termination of appointment of Farida Bevan as a secretary (1 page) |
29 October 2010 | Director's details changed for Farida Yvonne Bevan on 1 October 2009 (2 pages) |
29 October 2010 | Director's details changed for Lyndon Mervyn Bevan on 1 October 2009 (2 pages) |
29 October 2010 | Director's details changed for Lorna Thompson on 1 October 2009 (2 pages) |
29 October 2010 | Director's details changed for Lorna Thompson on 1 October 2009 (2 pages) |
29 October 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (6 pages) |
29 October 2010 | Director's details changed for Lorna Thompson on 1 October 2009 (2 pages) |
29 October 2010 | Director's details changed for Lyndon Mervyn Bevan on 1 October 2009 (2 pages) |
29 October 2010 | Director's details changed for Lewis John Bevan on 1 October 2009 (2 pages) |
29 October 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (6 pages) |
29 October 2010 | Termination of appointment of Farida Bevan as a secretary (1 page) |
29 October 2010 | Director's details changed for Lewis John Bevan on 1 October 2009 (2 pages) |
12 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
9 September 2009 | Return made up to 14/06/09; full list of members (4 pages) |
9 September 2009 | Return made up to 14/06/09; full list of members (4 pages) |
29 June 2009 | Appointment terminated director jan simmons (1 page) |
29 June 2009 | Appointment terminated director jan simmons (1 page) |
15 October 2008 | Return made up to 14/06/08; no change of members
|
15 October 2008 | Return made up to 14/06/08; no change of members
|
8 October 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
8 March 2008 | Return made up to 14/06/07; no change of members
|
8 March 2008 | Return made up to 14/06/07; no change of members
|
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
7 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
21 July 2006 | Return made up to 14/06/06; full list of members (9 pages) |
21 July 2006 | Return made up to 14/06/06; full list of members (9 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
19 July 2005 | Return made up to 14/06/05; full list of members (9 pages) |
19 July 2005 | Return made up to 14/06/05; full list of members (9 pages) |
5 May 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
5 May 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
8 February 2005 | Accounting reference date shortened from 05/04/05 to 31/12/04 (1 page) |
8 February 2005 | Accounting reference date shortened from 05/04/05 to 31/12/04 (1 page) |
4 May 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
4 May 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
28 August 2003 | Return made up to 14/06/03; full list of members (9 pages) |
28 August 2003 | Return made up to 14/06/03; full list of members (9 pages) |
13 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
13 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
3 July 2002 | Return made up to 14/06/02; full list of members
|
3 July 2002 | Return made up to 14/06/02; full list of members
|
10 April 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
10 April 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
28 June 2001 | Return made up to 14/06/01; full list of members (8 pages) |
28 June 2001 | Return made up to 14/06/01; full list of members (8 pages) |
29 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
29 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
21 June 2000 | Return made up to 14/06/00; full list of members (8 pages) |
21 June 2000 | Return made up to 14/06/00; full list of members (8 pages) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | New director appointed (2 pages) |
6 January 2000 | Accounts for a small company made up to 5 April 1999 (6 pages) |
6 January 2000 | Accounts for a small company made up to 5 April 1999 (6 pages) |
6 January 2000 | Accounts for a small company made up to 5 April 1999 (6 pages) |
28 June 1999 | Return made up to 14/06/99; full list of members (8 pages) |
28 June 1999 | Return made up to 14/06/99; 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) |
2 April 1999 | Full accounts made up to 5 April 1998 (13 pages) |
9 February 1999 | Accounting reference date shortened from 31/03/99 to 05/04/98 (1 page) |
9 February 1999 | Accounting reference date shortened from 31/03/99 to 05/04/98 (1 page) |
18 June 1998 | Return made up to 14/06/98; no change of members (6 pages) |
18 June 1998 | Return made up to 14/06/98; no change of members (6 pages) |
8 June 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
8 June 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
24 June 1997 | Return made up to 14/06/97; full list of members (6 pages) |
24 June 1997 | Return made up to 14/06/97; full list of members (6 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) |
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) |
9 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
9 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
11 July 1996 | Return made up to 14/06/96; no change of members (4 pages) |
11 July 1996 | Return made up to 14/06/96; no change of members (4 pages) |
20 June 1995 | Return made up to 14/06/95; change of members (6 pages) |
20 June 1995 | Return made up to 14/06/95; change of members (6 pages) |
5 January 1995 | Particulars of mortgage/charge (3 pages) |
5 January 1995 | Particulars of mortgage/charge (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
25 February 1988 | Particulars of mortgage/charge (3 pages) |
25 February 1988 | Particulars of mortgage/charge (3 pages) |
10 June 1987 | Company name changed\certificate issued on 10/06/87 (2 pages) |
10 June 1987 | Company name changed\certificate issued on 10/06/87 (2 pages) |
23 April 1987 | Certificate of Incorporation (1 page) |
23 April 1987 | Certificate of Incorporation (1 page) |