About

Registered Number: 04601560
Date of Incorporation: 26/11/2002 (22 years and 4 months ago)
Company Status: Active
Registered Address: Inhurst House, Brimpton Road, Baughurst, Hampshire, RG26 5JJ

 

Based in Hampshire, Bewley Group Ltd was established in 2002, it's status at Companies House is "Active". Bewley Group Ltd has 3 directors. We do not know the number of employees at Bewley Group Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BACON, Terence Richard 01 April 2010 - 1
BACON, Terence Richard 01 April 2010 01 April 2010 1
WOOD-SMITH, Ian Michael 14 October 2010 03 May 2016 1

Filing History

Document Type Date
AA - Annual Accounts 31 December 2019
CS01 - N/A 04 November 2019
AA - Annual Accounts 09 January 2019
CS01 - N/A 08 November 2018
AA - Annual Accounts 23 January 2018
MR04 - N/A 31 October 2017
CS01 - N/A 30 October 2017
MR01 - N/A 30 October 2017
MR01 - N/A 27 October 2017
AP01 - Appointment of director 17 May 2017
AA - Annual Accounts 10 April 2017
TM01 - Termination of appointment of director 28 February 2017
CS01 - N/A 07 December 2016
AUD - Auditor's letter of resignation 11 October 2016
AP04 - Appointment of corporate secretary 26 May 2016
TM02 - Termination of appointment of secretary 26 May 2016
AA - Annual Accounts 11 February 2016
AR01 - Annual Return 24 December 2015
AA - Annual Accounts 17 March 2015
AR01 - Annual Return 09 December 2014
AA01 - Change of accounting reference date 13 August 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 29 November 2013
TM01 - Termination of appointment of director 29 November 2013
AR01 - Annual Return 19 December 2012
TM01 - Termination of appointment of director 17 December 2012
TM01 - Termination of appointment of director 17 December 2012
TM01 - Termination of appointment of director 17 December 2012
TM01 - Termination of appointment of director 17 December 2012
AA - Annual Accounts 20 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 April 2012
RESOLUTIONS - N/A 13 April 2012
SH10 - Notice of particulars of variation of rights attached to shares 13 April 2012
SH08 - Notice of name or other designation of class of shares 13 April 2012
MG01 - Particulars of a mortgage or charge 07 April 2012
AA - Annual Accounts 14 February 2012
AR01 - Annual Return 29 November 2011
CH01 - Change of particulars for director 29 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 March 2011
MG01 - Particulars of a mortgage or charge 23 December 2010
AR01 - Annual Return 15 December 2010
AP03 - Appointment of secretary 15 December 2010
AP01 - Appointment of director 15 December 2010
AP01 - Appointment of director 15 December 2010
AA - Annual Accounts 18 October 2010
TM02 - Termination of appointment of secretary 20 August 2010
TM02 - Termination of appointment of secretary 20 August 2010
AP03 - Appointment of secretary 21 June 2010
AP01 - Appointment of director 21 June 2010
AP03 - Appointment of secretary 21 June 2010
TM01 - Termination of appointment of director 21 June 2010
AA - Annual Accounts 06 April 2010
AR01 - Annual Return 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 28 November 2008
288c - Notice of change of directors or secretaries or in their particulars 28 November 2008
395 - Particulars of a mortgage or charge 29 October 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 26 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 2007
169 - Return by a company purchasing its own shares 24 July 2007
RESOLUTIONS - N/A 18 July 2007
288b - Notice of resignation of directors or secretaries 17 July 2007
288b - Notice of resignation of directors or secretaries 17 July 2007
AA - Annual Accounts 08 February 2007
363a - Annual Return 03 January 2007
AA - Annual Accounts 03 February 2006
363a - Annual Return 20 December 2005
288b - Notice of resignation of directors or secretaries 19 December 2005
RESOLUTIONS - N/A 21 September 2005
RESOLUTIONS - N/A 21 September 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 21 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 2005
RESOLUTIONS - N/A 09 September 2005
RESOLUTIONS - N/A 09 September 2005
CERT10 - Re-registration of a company from public to private 09 September 2005
MAR - Memorandum and Articles - used in re-registration 09 September 2005
53 - Application by a public company for re-registration as a private company 09 September 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 02 December 2004
288c - Notice of change of directors or secretaries or in their particulars 01 March 2004
AA - Annual Accounts 27 January 2004
363s - Annual Return 15 December 2003
288b - Notice of resignation of directors or secretaries 14 November 2003
288a - Notice of appointment of directors or secretaries 15 January 2003
288a - Notice of appointment of directors or secretaries 15 January 2003
SA - Shares agreement 13 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 2003
RESOLUTIONS - N/A 20 December 2002
RESOLUTIONS - N/A 20 December 2002
RESOLUTIONS - N/A 20 December 2002
RESOLUTIONS - N/A 20 December 2002
395 - Particulars of a mortgage or charge 19 December 2002
395 - Particulars of a mortgage or charge 19 December 2002
395 - Particulars of a mortgage or charge 17 December 2002
395 - Particulars of a mortgage or charge 17 December 2002
395 - Particulars of a mortgage or charge 17 December 2002
288a - Notice of appointment of directors or secretaries 16 December 2002
288a - Notice of appointment of directors or secretaries 16 December 2002
288a - Notice of appointment of directors or secretaries 16 December 2002
288a - Notice of appointment of directors or secretaries 16 December 2002
288a - Notice of appointment of directors or secretaries 16 December 2002
288a - Notice of appointment of directors or secretaries 16 December 2002
395 - Particulars of a mortgage or charge 11 December 2002
RESOLUTIONS - N/A 09 December 2002
RESOLUTIONS - N/A 09 December 2002
RESOLUTIONS - N/A 09 December 2002
RESOLUTIONS - N/A 09 December 2002
287 - Change in situation or address of Registered Office 09 December 2002
225 - Change of Accounting Reference Date 09 December 2002
288b - Notice of resignation of directors or secretaries 09 December 2002
288b - Notice of resignation of directors or secretaries 09 December 2002
288b - Notice of resignation of directors or secretaries 09 December 2002
288a - Notice of appointment of directors or secretaries 09 December 2002
288a - Notice of appointment of directors or secretaries 09 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 2002
MEM/ARTS - N/A 09 December 2002
CERT8 - Certificate to entitle a public company to commence business and borrow 06 December 2002
117 - Application by a public company for certificate to commence business and statutory declaration in support 06 December 2002
NEWINC - New incorporation documents 26 November 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 October 2017 Outstanding

N/A

A registered charge 24 October 2017 Outstanding

N/A

Debenture 03 April 2012 Fully Satisfied

N/A

Debenture 10 December 2010 Fully Satisfied

N/A

Debenture 24 October 2008 Fully Satisfied

N/A

Debenture 09 December 2002 Fully Satisfied

N/A

Debenture 09 December 2002 Fully Satisfied

N/A

Debenture 09 December 2002 Fully Satisfied

N/A

Debenture 09 December 2002 Outstanding

N/A

Debenture 09 December 2002 Fully Satisfied

N/A

Debenture 09 December 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.