BEVAN HOLDINGS LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF11 8TY
Company number 02667281
Status Active
Incorporation Date 2 December 1991
Company Type Private Limited Company
Address FLEETWAY HOUSE, FLEET WAY, CARDIFF, CF11 8TY
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 16 November 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of BEVAN HOLDINGS LIMITED are www.bevanholdings.co.uk, and www.bevan-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and three months. The distance to to Cardiff Queen Street Rail Station is 1.6 miles; to Cathays Rail Station is 1.9 miles; to Barry Docks Rail Station is 5.1 miles; to Barry Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bevan Holdings Limited is a Private Limited Company. The company registration number is 02667281. Bevan Holdings Limited has been working since 02 December 1991. The present status of the company is Active. The registered address of Bevan Holdings Limited is Fleetway House Fleet Way Cardiff Cf11 8ty. . BEVAN, David Mostyn is a Secretary of the company. BEVAN, David Mostyn is a Director of the company. CHAPPLE, Alun John is a Director of the company. LEWIS, Jacqueline Mary is a Director of the company. LOWE, Richard Kerry is a Director of the company. Director BEVAN, Michael Jonathan has been resigned. Director CARTER, Neil Andrew has been resigned. Director WOOLLACOTT, Raymond has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BEVAN, David Mostyn
Appointed Date: 02 December 1991

Director
BEVAN, David Mostyn
Appointed Date: 02 December 1991
70 years old

Director
CHAPPLE, Alun John
Appointed Date: 01 April 2013
59 years old

Director
LEWIS, Jacqueline Mary
Appointed Date: 01 October 2015
58 years old

Director
LOWE, Richard Kerry
Appointed Date: 01 July 2001
68 years old

Resigned Directors

Director
BEVAN, Michael Jonathan
Resigned: 29 March 1996
Appointed Date: 28 November 1991
67 years old

Director
CARTER, Neil Andrew
Resigned: 16 October 2012
Appointed Date: 18 December 1997
60 years old

Director
WOOLLACOTT, Raymond
Resigned: 16 October 2012
Appointed Date: 29 March 1996
77 years old

Persons With Significant Control

Mr David Mostyn Bevan
Notified on: 6 April 2016
70 years old
Nature of control: Right to appoint and remove directors

BEVAN HOLDINGS LIMITED Events

08 Jan 2017
Full accounts made up to 31 March 2016
16 Nov 2016
Confirmation statement made on 16 November 2016 with updates
07 Jan 2016
Full accounts made up to 31 March 2015
18 Nov 2015
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 9,351

06 Nov 2015
Appointment of Mrs Jacqueline Mary Lewis as a director on 1 October 2015
...
... and 92 more events
01 Jun 1992
Particulars of contract relating to shares

01 Jun 1992
Ad 28/02/92--------- £ si 998@1

07 May 1992
Ad 28/02/92--------- £ si 998@1=998 £ ic 2/1000

06 Dec 1991
Secretary resigned

02 Dec 1991
Incorporation

BEVAN HOLDINGS LIMITED Charges

30 October 2015
Charge code 0266 7281 0012
Delivered: 30 October 2015
Status: Outstanding
Persons entitled: Peter Larcombe David Mostyn Bevan
Description: Half share in law and equity in the freehold land and…
20 December 2013
Charge code 0266 7281 0011
Delivered: 27 December 2013
Status: Outstanding
Persons entitled: Technical & General Guarantee Company Sa
Description: Notification of addition to or amendment of charge…
22 December 2008
Deed of charge over credit balances
Delivered: 3 January 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
9 August 2004
Legal charge
Delivered: 10 August 2004
Status: Satisfied on 14 November 2012
Persons entitled: Barclays Bank PLC
Description: The l/h property k/a land at st johns court swansea…
12 March 2003
Legal charge
Delivered: 18 March 2003
Status: Satisfied on 14 November 2012
Persons entitled: Barclays Bank PLC
Description: L/H property land and buildings on the north west side of…
6 November 2001
Legal charge
Delivered: 10 November 2001
Status: Satisfied on 14 November 2012
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land and buildings on north east side of…
10 August 1999
Debenture
Delivered: 11 August 1999
Status: Outstanding
Persons entitled: Controls and Machinery Services (Cardiff) Limited
Description: .. fixed and floating charges over the undertaking and all…
10 August 1999
Debenture
Delivered: 11 August 1999
Status: Satisfied on 26 February 2015
Persons entitled: Carter Lauren Construction Limited
Description: .. fixed and floating charges over the undertaking and all…
22 December 1998
Legal charge
Delivered: 5 January 1999
Status: Satisfied on 14 November 2012
Persons entitled: Barclays Bank PLC
Description: Manor house ipswich road penylan cardiff t/n's WA475186 and…
5 March 1997
Debenture
Delivered: 13 March 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 July 1996
Legal charge
Delivered: 26 July 1996
Status: Satisfied on 14 November 2012
Persons entitled: Barclays Bank PLC
Description: Former window factory on the east side of curran embankment…
11 November 1994
Legal charge
Delivered: 17 November 1994
Status: Satisfied on 14 November 2012
Persons entitled: Barclays Bank PLC
Description: 113 penarth road cardiff south glamorgan t/no WA321942.