W. BEVAN & SONS LIMITED,
NESTON

Hellopages » Cheshire » Cheshire West and Chester » CH64 9PA
Company number 00523269
Status Active
Incorporation Date 2 September 1953
Company Type Private Limited Company
Address 1-3 CHESTER ROAD, NESTON, SOUTH WIRRAL, CH64 9PA
Home Country United Kingdom
Nature of Business 47520 - Retail sale of hardware, paints and glass in specialised stores
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 3 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Current accounting period extended from 28 February 2016 to 31 March 2016. The most likely internet sites of W. BEVAN & SONS LIMITED, are www.wbevansons.co.uk, and www.w-bevan-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-two years and six months. The distance to to Shotton High Level Rail Station is 5.4 miles; to Brunswick Rail Station is 7.4 miles; to Edge Hill Rail Station is 9.1 miles; to Bank Hall Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.W Bevan Sons Limited is a Private Limited Company. The company registration number is 00523269. W Bevan Sons Limited has been working since 02 September 1953. The present status of the company is Active. The registered address of W Bevan Sons Limited is 1 3 Chester Road Neston South Wirral Ch64 9pa. . CLARKE, Heather is a Secretary of the company. CLARKE, David Alexander is a Director of the company. Secretary BEVAN, David Clarke has been resigned. Director BEVAN, David Clarke has been resigned. Director BEVAN, George Lester has been resigned. Director BEVAN, John Derek has been resigned. Director BEVAN, Ralph has been resigned. Director BEVAN, Richard Wyn has been resigned. Director BEVAN, Robert Peter has been resigned. Director BEVAN, William Dennis has been resigned. Director ROWLAND, Roger Sargeant has been resigned. Director YATES, Leslie Allan has been resigned. The company operates in "Retail sale of hardware, paints and glass in specialised stores".


Current Directors

Secretary
CLARKE, Heather
Appointed Date: 31 October 2008

Director
CLARKE, David Alexander
Appointed Date: 31 October 2008
62 years old

Resigned Directors

Secretary
BEVAN, David Clarke
Resigned: 31 October 2008

Director
BEVAN, David Clarke
Resigned: 31 October 2008
84 years old

Director
BEVAN, George Lester
Resigned: 01 February 1996
93 years old

Director
BEVAN, John Derek
Resigned: 28 November 1995
95 years old

Director
BEVAN, Ralph
Resigned: 28 November 1995
92 years old

Director
BEVAN, Richard Wyn
Resigned: 03 October 2005
81 years old

Director
BEVAN, Robert Peter
Resigned: 31 October 2008
69 years old

Director
BEVAN, William Dennis
Resigned: 28 November 1995
101 years old

Director
ROWLAND, Roger Sargeant
Resigned: 26 October 1997
Appointed Date: 08 October 1993
93 years old

Director
YATES, Leslie Allan
Resigned: 17 November 1997
Appointed Date: 21 May 1996
80 years old

Persons With Significant Control

Rightway Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

W. BEVAN & SONS LIMITED, Events

30 Jan 2017
Confirmation statement made on 3 January 2017 with updates
08 Sep 2016
Total exemption small company accounts made up to 31 March 2016
22 Mar 2016
Current accounting period extended from 28 February 2016 to 31 March 2016
28 Jan 2016
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 93,283

15 Jul 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 86 more events
01 Jun 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

25 Mar 1987
Full accounts made up to 30 September 1986

25 Mar 1987
Return made up to 17/12/86; full list of members

01 May 1986
Full accounts made up to 30 September 1985

01 May 1986
Return made up to 24/12/85; full list of members

W. BEVAN & SONS LIMITED, Charges

31 October 2008
Legal charge
Delivered: 4 November 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 27-29 central precinct brunswick road buckley, by way of…
31 October 2008
Legal charge
Delivered: 4 November 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 70 high street mold flintshire; by way of fixed charge, the…
7 May 1992
Mortgage debenture
Delivered: 28 May 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
19 February 1988
Legal mortgage
Delivered: 19 February 1988
Status: Satisfied on 14 November 2008
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 32 & 34 high street denbigh clwyd &/or the…
26 January 1988
Legal mortgage
Delivered: 3 February 1988
Status: Satisfied on 14 November 2008
Persons entitled: National Westminster Bank PLC
Description: F/Hold property k/a penybont yard, rhuddlan road, abergele…
4 November 1987
Mortgage
Delivered: 13 November 1987
Status: Satisfied on 1 March 2008
Persons entitled: Whiteaway Laidlaw & Co Limited
Description: F/H land & buildings at 39/41 chester road whitby ellesmore…
4 November 1987
Mortgage
Delivered: 6 November 1987
Status: Satisfied on 1 March 2008
Persons entitled: Whiteaway Laidlaw & Co Limited.
Description: 57/59 wellington road rhyl and windsor cottage back elwy…
14 November 1968
Legal charge
Delivered: 22 November 1968
Status: Outstanding
Persons entitled: National Provinicial Bank PLC
Description: All the land and hereditaments comprised in or affected by…
14 June 1966
Legal charge
Delivered: 17 June 1966
Status: Satisfied on 8 January 2007
Persons entitled: National Provincial Bank PLC
Description: All the lands and hereditaments comprised in or affected by…
12 January 1966
Legal charge
Delivered: 18 January 1966
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All the lands and hereditaments comprised in or affected by…
17 June 1959
Mortgage
Delivered: 26 June 1959
Status: Outstanding
Persons entitled: National Provincial Bank PLC
Description: 64,66,68 high st, mold present & futures. Together with…