BEWICK HOMES LIMITED

Hellopages » Bedfordshire » Bedford » MK40 3HD

Company number 02885025
Status Active
Incorporation Date 6 January 1994
Company Type Private Limited Company
Address 40 MILL STREET, BEDFORD, MK40 3HD
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Registration of charge 028850250004, created on 27 April 2017; Confirmation statement made on 6 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of BEWICK HOMES LIMITED are www.bewickhomes.co.uk, and www.bewick-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. The distance to to Bedford Rail Station is 0.6 miles; to Kempston Hardwick Rail Station is 3.5 miles; to Lidlington Rail Station is 7.7 miles; to Flitwick Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bewick Homes Limited is a Private Limited Company. The company registration number is 02885025. Bewick Homes Limited has been working since 06 January 1994. The present status of the company is Active. The registered address of Bewick Homes Limited is 40 Mill Street Bedford Mk40 3hd. . TWIGDEN, David Robert is a Secretary of the company. KANE, Raymond Charles is a Director of the company. TWIGDEN, Ivan Robert is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director HOPKINS, Paul Ivan has been resigned. Director SCALES, Andrew William has been resigned. Director TWIGDEN, David Robert has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
TWIGDEN, David Robert
Appointed Date: 23 February 1994

Director
KANE, Raymond Charles
Appointed Date: 05 June 2000
67 years old

Director
TWIGDEN, Ivan Robert
Appointed Date: 23 February 1994
87 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 23 February 1994
Appointed Date: 06 January 1994

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 23 February 1994
Appointed Date: 06 January 1994
35 years old

Director
HOPKINS, Paul Ivan
Resigned: 31 May 2000
Appointed Date: 03 March 1997
64 years old

Director
SCALES, Andrew William
Resigned: 19 December 1997
Appointed Date: 02 October 1995
64 years old

Director
TWIGDEN, David Robert
Resigned: 27 January 1995
Appointed Date: 23 February 1994
61 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 23 February 1994
Appointed Date: 06 January 1994

Persons With Significant Control

Mr Ivan Robert Twigden
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – 75% or more

BEWICK HOMES LIMITED Events

28 Apr 2017
Registration of charge 028850250004, created on 27 April 2017
23 Jan 2017
Confirmation statement made on 6 January 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Jan 2016
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 4,920,000

30 Nov 2015
Total exemption full accounts made up to 31 March 2015
...
... and 71 more events
28 Mar 1994
Director resigned;new director appointed

28 Mar 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

28 Mar 1994
Registered office changed on 28/03/94 from: 33 crwys road cardiff CF2 4YF

03 Mar 1994
Company name changed midnip properties LIMITED\certificate issued on 04/03/94

06 Jan 1994
Incorporation

BEWICK HOMES LIMITED Charges

27 April 2017
Charge code 0288 5025 0004
Delivered: 28 April 2017
Status: Outstanding
Persons entitled: Oakford Homes Limited
Description: The freehold property known as 27 milton road and 9 tudor…
12 November 2008
Legal charge
Delivered: 14 November 2008
Status: Outstanding
Persons entitled: Lord Vincent Constantine
Description: Land lying to the east of the great north road eaton ford…
28 July 1997
Transfer
Delivered: 29 July 1997
Status: Outstanding
Persons entitled: Barbara Joan Beazley
Description: Land at home farm cople bedfordshire.
28 July 1997
Transfer
Delivered: 29 July 1997
Status: Outstanding
Persons entitled: Brian Leslie Saunders
Description: Land at grange farm cople bedfordshire.