About

Registered Number: 04583209
Date of Incorporation: 06/11/2002 (22 years and 5 months ago)
Company Status: Active
Registered Address: 2-4 Station Road, Honley, Holmfirth, West Yorkshire, HD9 6PJ

 

Established in 2002, Bevan & Chapman Ltd have registered office in Holmfirth, it has a status of "Active". We do not know the number of employees at the company. This business has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEVAN, Beryl 18 October 2006 - 1
JONES, Sara Louise 06 November 2002 - 1
CHAPMAN, Andrew Jon 06 November 2002 18 October 2006 1

Filing History

Document Type Date
AA - Annual Accounts 29 February 2020
CS01 - N/A 20 November 2019
AA - Annual Accounts 24 February 2019
CS01 - N/A 19 November 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 08 November 2017
AA - Annual Accounts 28 February 2017
CS01 - N/A 21 November 2016
AA - Annual Accounts 03 June 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 11 March 2015
AR01 - Annual Return 06 November 2014
CH01 - Change of particulars for director 06 November 2014
CH03 - Change of particulars for secretary 06 November 2014
CH01 - Change of particulars for director 06 November 2014
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 12 November 2012
AA - Annual Accounts 29 February 2012
AD01 - Change of registered office address 31 January 2012
AR01 - Annual Return 16 November 2011
CH01 - Change of particulars for director 16 November 2011
CH01 - Change of particulars for director 16 November 2011
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 19 November 2010
AA01 - Change of accounting reference date 09 August 2010
AR01 - Annual Return 06 December 2009
AA - Annual Accounts 30 September 2009
363a - Annual Return 01 December 2008
395 - Particulars of a mortgage or charge 30 August 2008
AA - Annual Accounts 28 July 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 14 July 2007
287 - Change in situation or address of Registered Office 19 March 2007
363a - Annual Return 04 December 2006
288a - Notice of appointment of directors or secretaries 17 November 2006
288b - Notice of resignation of directors or secretaries 07 November 2006
AA - Annual Accounts 11 May 2006
363a - Annual Return 14 November 2005
AA - Annual Accounts 29 April 2005
363s - Annual Return 18 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 2004
AA - Annual Accounts 20 April 2004
363s - Annual Return 19 November 2003
288c - Notice of change of directors or secretaries or in their particulars 19 November 2003
288b - Notice of resignation of directors or secretaries 15 November 2002
288b - Notice of resignation of directors or secretaries 15 November 2002
288a - Notice of appointment of directors or secretaries 15 November 2002
288a - Notice of appointment of directors or secretaries 15 November 2002
287 - Change in situation or address of Registered Office 15 November 2002
NEWINC - New incorporation documents 06 November 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 29 August 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.