Bevie Partners Limited

DataGardener
live
Medium

Bevie Partners Limited

02750237Private Limited With Share Capital

Philip Jones House, Poole Hall Industrial Estate, Ellesmere Port, CH661ST
Incorporated

24/09/1992

Company Age

33 years

Directors

5

Employees

91

SIC Code

10890

Risk

very low risk

Company Overview

Registration, classification & business activity

Bevie Partners Limited (02750237) is a private limited with share capital incorporated on 24/09/1992 (33 years old) and registered in ellesmere port, CH661ST. The company operates under SIC code 10890 - manufacture of other food products n.e.c..

Spl international has rebranded to bevie! check out/follow our new page: https://www.linkedin.com/company/bevie/ and follow spl related posts on our new showcase page: https://www.linkedin.com/showcase/spl-international/ before this page becomes deactivated. spl prides itself on being able to help o...

Private Limited With Share Capital
SIC: 10890
Medium
Incorporated 24/09/1992
CH661ST
91 employees

Financial Overview

Total Assets

£17.80M

Liabilities

£3.82M

Net Assets

£13.98M

Turnover

£27.99M

Cash

£5.82M

Key Metrics

91

Employees

5

Directors

1

Shareholders

Board of Directors

5

Charges

9

Registered

1

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

100
Appoint Person Director Company With Name Date
Category:Officers
Date:15-04-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:13-04-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:13-04-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-10-2025
Change Person Director Company With Change Date
Category:Officers
Date:24-10-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:07-10-2025
Accounts With Accounts Type Group
Category:Accounts
Date:06-05-2025
Appoint Person Secretary Company With Name Date
Category:Officers
Date:02-02-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:02-02-2025
Change Person Director Company With Change Date
Category:Officers
Date:07-01-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:07-01-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:25-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-10-2024
Accounts With Accounts Type Group
Category:Accounts
Date:19-04-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:13-02-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-11-2023
Accounts With Accounts Type Group
Category:Accounts
Date:12-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-11-2022
Auditors Resignation Company
Category:Auditors
Date:05-07-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:07-06-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:07-06-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:07-06-2022
Accounts With Accounts Type Group
Category:Accounts
Date:16-02-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-11-2021
Accounts With Accounts Type Group
Category:Accounts
Date:22-08-2021
Appoint Person Secretary Company With Name Date
Category:Officers
Date:13-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-10-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-04-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:14-04-2020
Accounts With Accounts Type Group
Category:Accounts
Date:23-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:31-10-2019
Accounts With Accounts Type Full
Category:Accounts
Date:20-02-2019
Accounts With Accounts Type Full
Category:Accounts
Date:07-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-10-2018
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:21-09-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-09-2018
Resolution
Category:Resolution
Date:16-07-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-06-2018
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:13-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:12-06-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:12-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:12-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:12-06-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:12-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:12-06-2018
Resolution
Category:Resolution
Date:12-02-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-10-2017
Accounts With Accounts Type Full
Category:Accounts
Date:14-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-10-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:25-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:16-08-2016
Change Account Reference Date Company Current Extended
Category:Accounts
Date:29-06-2016
Accounts With Accounts Type Full
Category:Accounts
Date:25-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:09-06-2016
Capital Name Of Class Of Shares
Category:Capital
Date:08-06-2016
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:08-06-2016
Resolution
Category:Resolution
Date:07-06-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-06-2016
Change Person Director Company With Change Date
Category:Officers
Date:19-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-10-2015
Accounts With Accounts Type Full
Category:Accounts
Date:27-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:22-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:19-06-2015
Capital Name Of Class Of Shares
Category:Capital
Date:19-06-2015
Change Person Director Company With Change Date
Category:Officers
Date:13-02-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:08-01-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:08-01-2015
Capital Name Of Class Of Shares
Category:Capital
Date:08-01-2015
Accounts With Accounts Type Full
Category:Accounts
Date:20-11-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-10-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:17-10-2014
Resolution
Category:Resolution
Date:24-07-2014
Appoint Person Director Company With Name
Category:Officers
Date:10-04-2014
Statement Of Companys Objects
Category:Change Of Constitution
Date:14-03-2014
Resolution
Category:Resolution
Date:14-03-2014
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:14-03-2014
Capital Name Of Class Of Shares
Category:Capital
Date:14-03-2014
Change Person Director Company With Change Date
Category:Officers
Date:16-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-07-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-06-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-06-2013
Auditors Resignation Company
Category:Auditors
Date:22-02-2013
Accounts With Accounts Type Small
Category:Accounts
Date:19-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-09-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:05-09-2012
Legacy
Category:Mortgage
Date:29-03-2012
Legacy
Category:Mortgage
Date:09-03-2012
Appoint Person Director Company With Name
Category:Officers
Date:16-01-2012
Legacy
Category:Mortgage
Date:14-01-2012
Legacy
Category:Mortgage
Date:29-11-2011
Legacy
Category:Mortgage
Date:29-11-2011
Legacy
Category:Mortgage
Date:29-11-2011
Legacy
Category:Mortgage
Date:29-11-2011

Import / Export

Imports
12 Months10
60 Months58
Exports
12 Months0
60 Months0

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typegroup
Due Date31/05/2026
Filing Date01/05/2025
Latest Accounts31/08/2024

Trading Addresses

Philip Jones House, Poole Hall Industrial Estate, Ellesmere Port, Merseyside, CH661STRegistered

Related Companies

1

Contact

01513062493
enquiries@spl-int.comhttp@spl-int.cominfo@spl-int.comithelpdesk@spl-int.com
spl-int.com
Philip Jones House, Poole Hall Industrial Estate, Ellesmere Port, CH661ST