About

Registered Number: 01805952
Date of Incorporation: 04/04/1984 (40 years and 1 month ago)
Company Status: Active
Registered Address: Philip Jones House, Poole Hall Industrial Estate, Ellesmere Port, CH66 1ST,

 

Based in Ellesmere Port, Bevie Handcraft Uk Ltd was registered on 04 April 1984, it's status is listed as "Active". We don't currently know the number of employees at this company. Bevie Handcraft Uk Ltd has 7 directors listed as Bramwell, Matthew Manley, Ditcham, David Andrew, Kilham, Warren John, Kear, Stephen, Kilham, Warren John, Pearman, Neil Andrew, Ritchie, John Malcolm at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAMWELL, Matthew Manley 03 March 2020 - 1
DITCHAM, David Andrew 03 March 2020 - 1
KILHAM, Warren John 18 March 2020 - 1
KEAR, Stephen 01 February 2004 31 December 2005 1
KILHAM, Warren John 03 March 2020 17 March 2020 1
PEARMAN, Neil Andrew 27 July 2009 13 July 2011 1
RITCHIE, John Malcolm N/A 03 March 2020 1

Filing History

Document Type Date
CERTNM - Change of name certificate 09 July 2020
RESOLUTIONS - N/A 17 June 2020
AA01 - Change of accounting reference date 16 April 2020
AP01 - Appointment of director 18 March 2020
TM01 - Termination of appointment of director 18 March 2020
PSC02 - N/A 17 March 2020
PSC07 - N/A 17 March 2020
PSC07 - N/A 17 March 2020
AP01 - Appointment of director 17 March 2020
AD01 - Change of registered office address 05 March 2020
AP01 - Appointment of director 05 March 2020
AP01 - Appointment of director 05 March 2020
TM01 - Termination of appointment of director 05 March 2020
TM01 - Termination of appointment of director 05 March 2020
AA - Annual Accounts 07 January 2020
CS01 - N/A 07 October 2019
AUD - Auditor's letter of resignation 27 June 2019
AUD - Auditor's letter of resignation 25 June 2019
AA - Annual Accounts 24 January 2019
CS01 - N/A 05 October 2018
MR04 - N/A 02 July 2018
MR04 - N/A 02 July 2018
AA - Annual Accounts 13 November 2017
CS01 - N/A 09 October 2017
AUD - Auditor's letter of resignation 24 March 2017
AUD - Auditor's letter of resignation 08 March 2017
AUD - Auditor's letter of resignation 07 March 2017
CS01 - N/A 06 October 2016
AA - Annual Accounts 27 September 2016
AD01 - Change of registered office address 22 January 2016
AA - Annual Accounts 20 January 2016
AR01 - Annual Return 05 October 2015
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 30 August 2011
TM01 - Termination of appointment of director 14 July 2011
AD01 - Change of registered office address 03 March 2011
AA - Annual Accounts 18 January 2011
MG01 - Particulars of a mortgage or charge 16 November 2010
AR01 - Annual Return 05 October 2010
CH01 - Change of particulars for director 05 October 2010
CH01 - Change of particulars for director 05 October 2010
CH01 - Change of particulars for director 05 October 2010
AR01 - Annual Return 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
AA - Annual Accounts 05 October 2009
288a - Notice of appointment of directors or secretaries 07 August 2009
288b - Notice of resignation of directors or secretaries 25 March 2009
RESOLUTIONS - N/A 25 November 2008
363a - Annual Return 24 November 2008
AA - Annual Accounts 07 November 2008
363a - Annual Return 16 October 2007
AA - Annual Accounts 25 September 2007
RESOLUTIONS - N/A 11 January 2007
363a - Annual Return 22 December 2006
AA - Annual Accounts 15 August 2006
288b - Notice of resignation of directors or secretaries 20 February 2006
288b - Notice of resignation of directors or secretaries 20 February 2006
363a - Annual Return 05 October 2005
288c - Notice of change of directors or secretaries or in their particulars 05 October 2005
AA - Annual Accounts 29 September 2005
363s - Annual Return 12 October 2004
AA - Annual Accounts 27 September 2004
288a - Notice of appointment of directors or secretaries 13 February 2004
363s - Annual Return 10 October 2003
AA - Annual Accounts 19 September 2003
363s - Annual Return 04 November 2002
AA - Annual Accounts 27 August 2002
363s - Annual Return 12 November 2001
AA - Annual Accounts 07 August 2001
363s - Annual Return 13 November 2000
AA - Annual Accounts 22 August 2000
363s - Annual Return 08 October 1999
AA - Annual Accounts 04 October 1999
363s - Annual Return 30 September 1998
AA - Annual Accounts 28 September 1998
363s - Annual Return 30 September 1997
AA - Annual Accounts 19 August 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 July 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 1997
395 - Particulars of a mortgage or charge 25 March 1997
363s - Annual Return 17 October 1996
AA - Annual Accounts 27 August 1996
288 - N/A 03 June 1996
363s - Annual Return 03 October 1995
AA - Annual Accounts 23 August 1995
363s - Annual Return 28 September 1994
AA - Annual Accounts 31 August 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 August 1994
363s - Annual Return 18 October 1993
AA - Annual Accounts 22 August 1993
363b - Annual Return 07 October 1992
AA - Annual Accounts 03 September 1992
288 - N/A 12 May 1992
363b - Annual Return 06 November 1991
AA - Annual Accounts 19 September 1991
RESOLUTIONS - N/A 28 June 1991
RESOLUTIONS - N/A 28 June 1991
MEM/ARTS - N/A 28 June 1991
288 - N/A 24 June 1991
169 - Return by a company purchasing its own shares 04 June 1991
288 - N/A 02 June 1991
RESOLUTIONS - N/A 23 May 1991
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 May 1991
395 - Particulars of a mortgage or charge 09 May 1991
395 - Particulars of a mortgage or charge 09 May 1991
395 - Particulars of a mortgage or charge 09 May 1991
395 - Particulars of a mortgage or charge 09 May 1991
AA - Annual Accounts 16 October 1990
363 - Annual Return 16 October 1990
RESOLUTIONS - N/A 17 May 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 1990
363 - Annual Return 07 November 1989
288 - N/A 27 October 1989
AA - Annual Accounts 26 October 1989
288 - N/A 14 September 1989
AA - Annual Accounts 15 May 1989
363 - Annual Return 21 September 1988
AA - Annual Accounts 24 October 1987
363 - Annual Return 24 October 1987
AA - Annual Accounts 30 August 1986
363 - Annual Return 23 August 1986
NEWINC - New incorporation documents 04 April 1984

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 11 November 2010 Outstanding

N/A

Debenture 18 March 1997 Outstanding

N/A

Mortgage debenture 30 April 1991 Fully Satisfied

N/A

Debenture 30 April 1991 Fully Satisfied

N/A

Debenture 30 April 1991 Fully Satisfied

N/A

Debenture 30 April 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.