Bevan Wilson Ltd GUILDFORD


Bevan Wilson started in year 2014 as Private Limited Company with registration number 08951574. The Bevan Wilson company has been functioning successfully for ten years now and its status is active. The firm's office is based in Guildford at 113 Collingwood Crescent. Postal code: GU1 2PF.

The firm has 2 directors, namely John C., James A.. Of them, James A. has been with the company the longest, being appointed on 21 March 2014 and John C. has been with the company for the least time - from 22 July 2022. As of 29 April 2024, there was 1 ex director - Christopher D.. There were no ex secretaries.

Bevan Wilson Ltd Address / Contact

Office Address 113 Collingwood Crescent
Office Address2 Boxgrove
Town Guildford
Post code GU1 2PF
Country of origin United Kingdom

Company Information / Profile

Registration Number 08951574
Date of Incorporation Fri, 21st Mar 2014
Industry Other human health activities
End of financial Year 30th June
Company age 10 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

John C.

Position: Director

Appointed: 22 July 2022

James A.

Position: Director

Appointed: 21 March 2014

Christopher D.

Position: Director

Appointed: 22 July 2022

Resigned: 15 June 2023

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As BizStats researched, there is Atlas Health Group Limited from Norwich, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is James A. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Atlas Health Group Limited

C/O Birketts Llp Kingfisher House, 1 Gilders Way, Norwich, Norfolk, NR3 1UB, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Registrar Of Companies
Registration number 13199413
Notified on 22 July 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

James A.

Notified on 6 April 2016
Ceased on 22 July 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth112 532      
Balance Sheet
Cash Bank In Hand26 64228 973      
Cash Bank On Hand 28 97317 6587 6921 3646 01662 32373 241
Current Assets53 40854 12350 44827 96913 92816 84573 19388 082
Debtors25 81024 19431 94019 37711 8736 7297 23910 577
Intangible Fixed Assets186 667173 334      
Net Assets Liabilities 2 53212 35612 72112 47722 35225 72244 362
Net Assets Liabilities Including Pension Asset Liability112 532      
Property Plant Equipment 1 4492 6844 4134 0453 1882 3913 340
Stocks Inventory956956      
Tangible Fixed Assets1 9341 449      
Total Inventories 9568509006914 1003 6314 264
Other Debtors     185  
Reserves/Capital
Called Up Share Capital11      
Profit Loss Account Reserve102 531      
Shareholder Funds112 532      
Other
Accruals Deferred Income 46 130      
Accrued Liabilities   1 8202 299   
Accrued Liabilities Not Expressed Within Creditors Subtotal 46 130      
Accumulated Amortisation Impairment Intangible Assets 26 66640 00053 33366 66680 00093 333106 666
Accumulated Depreciation Impairment Property Plant Equipment 1 1282 0223 4944 8435 9056 7027 815
Average Number Employees During Period  6 7777
Bank Borrowings Overdrafts    5 036   
Corporation Tax Payable   2 4262   
Creditors 180 244200 239165 445138 061116 912156 075139 940
Creditors Due Within One Year241 998180 244      
Fixed Assets188 601174 783162 684151 080137 379123 188109 05896 674
Increase From Amortisation Charge For Year Intangible Assets  13 33413 33313 33313 33413 33313 333
Increase From Depreciation Charge For Year Property Plant Equipment  8941 4721 3491 0627971 113
Intangible Assets 173 334160 000146 667133 334120 000106 66793 334
Intangible Assets Gross Cost 200 000200 000200 000200 000200 000200 000 
Intangible Fixed Assets Additions200 000       
Intangible Fixed Assets Aggregate Amortisation Impairment13 33326 666      
Intangible Fixed Assets Amortisation Charged In Period13 33313 333      
Intangible Fixed Assets Cost Or Valuation200 000       
Net Current Assets Liabilities-188 590-126 121-149 791-137 476-124 133-100 067-82 882-51 858
Number Shares Allotted11      
Other Creditors 171 068171 38087123 190108 985143 618128 569
Other Remaining Borrowings   2 387    
Other Taxation Social Security Payable 9843 7461 0291 9704 9415 8418 157
Par Value Share11      
Property Plant Equipment Gross Cost 2 5774 7067 9078 8889 0939 09311 155
Provisions For Liabilities Balance Sheet Subtotal  537883769769454454
Share Capital Allotted Called Up Paid11      
Tangible Fixed Assets Additions2 57859      
Tangible Fixed Assets Cost Or Valuation2 5782 577      
Tangible Fixed Assets Depreciation6441 128      
Tangible Fixed Assets Depreciation Charged In Period644484      
Tangible Fixed Assets Disposals 60      
Total Additions Including From Business Combinations Property Plant Equipment  2 1293 201981205 2 062
Total Assets Less Current Liabilities1148 66212 89313 60413 24623 12126 17644 816
Trade Creditors Trade Payables 8 19225 11319 1797 8652 9866 6163 214
Trade Debtors Trade Receivables 24 19431 94019 37711 8736 5447 23910 577

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Director's appointment terminated on 2023/06/15
filed on: 15th, June 2023
Free Download (1 page)

Company search

Advertisements