BEVISOL LIMITED
LEDBURY

Hellopages » Herefordshire » Herefordshire, County of » HR8 1LG

Company number 07411604
Status Active
Incorporation Date 19 October 2010
Company Type Private Limited Company
Address UNIT 1A ORCHARD BUSINESS PARK, BROMYARD ROAD, LEDBURY, HEREFORDSHIRE, HR8 1LG
Home Country United Kingdom
Nature of Business 11030 - Manufacture of cider and other fruit wines
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Resolutions RES13 ‐ Disapplication of share transfer restrictions 21/04/2017 RES01 ‐ Resolution of alteration of Articles of Association ; Full accounts made up to 31 December 2016; Confirmation statement made on 19 October 2016 with updates. The most likely internet sites of BEVISOL LIMITED are www.bevisol.co.uk, and www.bevisol.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and twelve months. Bevisol Limited is a Private Limited Company. The company registration number is 07411604. Bevisol Limited has been working since 19 October 2010. The present status of the company is Active. The registered address of Bevisol Limited is Unit 1a Orchard Business Park Bromyard Road Ledbury Herefordshire Hr8 1lg. . NEWALL, Lisa Annabel is a Secretary of the company. FLETCHER, Simon Rayland Hewitt is a Director of the company. LINDENBERG, Frank Karl-Heinz is a Director of the company. NEWALL, Christopher James Howard is a Director of the company. WALSH, Martin is a Director of the company. Secretary BAILY, Stephen has been resigned. Director CARTHY, Michael John has been resigned. Director METZNER, Bernd, Dr has been resigned. Director NEWALL, Lisa Annabel has been resigned. The company operates in "Manufacture of cider and other fruit wines".


Current Directors

Secretary
NEWALL, Lisa Annabel
Appointed Date: 13 December 2010

Director
FLETCHER, Simon Rayland Hewitt
Appointed Date: 20 February 2011
55 years old

Director
LINDENBERG, Frank Karl-Heinz
Appointed Date: 24 February 2012
61 years old

Director
NEWALL, Christopher James Howard
Appointed Date: 19 October 2010
62 years old

Director
WALSH, Martin
Appointed Date: 24 June 2014
74 years old

Resigned Directors

Secretary
BAILY, Stephen
Resigned: 13 December 2010
Appointed Date: 19 October 2010

Director
CARTHY, Michael John
Resigned: 20 March 2014
Appointed Date: 02 February 2011
68 years old

Director
METZNER, Bernd, Dr
Resigned: 24 June 2014
Appointed Date: 24 February 2012
55 years old

Director
NEWALL, Lisa Annabel
Resigned: 24 February 2012
Appointed Date: 19 October 2010
52 years old

Persons With Significant Control

Mr Christopher James Howard Newall
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Lisa Annabel Newall
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BEVISOL LIMITED Events

09 May 2017
Resolutions
  • RES13 ‐ Disapplication of share transfer restrictions 21/04/2017
  • RES01 ‐ Resolution of alteration of Articles of Association

20 Mar 2017
Full accounts made up to 31 December 2016
07 Nov 2016
Confirmation statement made on 19 October 2016 with updates
29 Sep 2016
Full accounts made up to 31 December 2015
17 Feb 2016
Registration of charge 074116040014, created on 17 February 2016
...
... and 47 more events
18 Jan 2011
Resolutions
  • RES02 ‐ Resolution of re-registration

05 Jan 2011
Termination of appointment of Stephen Baily as a secretary
05 Jan 2011
Appointment of Lisa Annabel Newall as a secretary
23 Dec 2010
Statement of capital following an allotment of shares on 25 October 2010
  • GBP 50,000

19 Oct 2010
Incorporation

BEVISOL LIMITED Charges

17 February 2016
Charge code 0741 1604 0014
Delivered: 17 February 2016
Status: Outstanding
Persons entitled: Hsbc Equipment Finance (UK) LTD Hsbc Asset Finance (UK) LTD
Description: Contains fixed charge…
22 April 2015
Charge code 0741 1604 0013
Delivered: 24 April 2015
Status: Outstanding
Persons entitled: Hsbc Equipment Finance (UK) LTD Hsbc Asset Finance (UK) LTD
Description: Contains fixed charge…
27 January 2015
Charge code 0741 1604 0012
Delivered: 27 January 2015
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD
Description: Chattels mortgage…
25 June 2014
Charge code 0741 1604 0011
Delivered: 25 June 2014
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD
Description: Chattels mortgage…
18 June 2014
Charge code 0741 1604 0010
Delivered: 18 June 2014
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD
Description: Chattels mortgage…
17 June 2014
Charge code 0741 1604 0009
Delivered: 17 June 2014
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD
Description: Chattels mortgage…
23 May 2014
Charge code 0741 1604 0008
Delivered: 23 May 2014
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD
Description: Assignment…
13 May 2014
Charge code 0741 1604 0007
Delivered: 13 May 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
13 May 2014
Charge code 0741 1604 0006
Delivered: 13 May 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains floating charge…
2 May 2014
Charge code 0741 1604 0005
Delivered: 7 May 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: None…
15 April 2014
Charge code 0741 1604 0004
Delivered: 16 April 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
14 April 2011
Debenture
Delivered: 15 April 2011
Status: Satisfied on 10 June 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 March 2011
Debenture
Delivered: 31 March 2011
Status: Satisfied on 10 June 2014
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
3 February 2011
Chattel mortgage
Delivered: 10 February 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: The mortgage chattels being town water demineralisation…