Bevan Charles Limited CARDIFF


Founded in 1999, Bevan Charles, classified under reg no. 03726046 is an active company. Currently registered at 7/8 Raleigh Walk Waterfront 2000 CF10 4LN, Cardiff the company has been in the business for twenty five years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31. Since 2013/12/16 Bevan Charles Limited is no longer carrying the name The Charnwood Partnership.

Currently there are 2 directors in the the firm, namely Stephen C. and Jeremy G.. In addition one secretary - Stephen C. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Judith L. who worked with the the firm until 1 May 2002.

Bevan Charles Limited Address / Contact

Office Address 7/8 Raleigh Walk Waterfront 2000
Office Address2 Brigantine Place
Town Cardiff
Post code CF10 4LN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03726046
Date of Incorporation Wed, 3rd Mar 1999
Industry Other activities auxiliary to insurance and pension funding
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 17th Mar 2024 (2024-03-17)
Last confirmation statement dated Fri, 3rd Mar 2023

Company staff

Stephen C.

Position: Director

Appointed: 01 May 2002

Stephen C.

Position: Secretary

Appointed: 01 May 2002

Jeremy G.

Position: Director

Appointed: 01 May 2002

Stephen W.

Position: Director

Appointed: 01 May 2002

Resigned: 29 May 2003

Christopher L.

Position: Director

Appointed: 03 March 1999

Resigned: 01 May 2002

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 03 March 1999

Resigned: 03 March 1999

Judith L.

Position: Secretary

Appointed: 03 March 1999

Resigned: 01 May 2002

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 03 March 1999

Resigned: 03 March 1999

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we discovered, there is Stephen C. The abovementioned PSC and has 75,01-100% shares.

Stephen C.

Notified on 1 July 2016
Nature of control: 75,01-100% shares

Company previous names

The Charnwood Partnership December 16, 2013
Clc Facilities Management May 15, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth36 717-5 071       
Balance Sheet
Cash Bank In Hand50 11876 048       
Cash Bank On Hand 76 04886 14781 53656 58755 27763 83481 40580 097
Current Assets62 32189 93393 54689 99662 08468 48071 74889 31384 796
Debtors12 20313 8857 3998 4605 49713 2037 9147 9084 699
Net Assets Liabilities -5 071-16 367-5 3911 68322 35353 92269 37169 809
Net Assets Liabilities Including Pension Asset Liability36 717-5 071       
Other Debtors 2 6812 4564 5994 5998 0794 5744 5742 431
Property Plant Equipment 4 03311 7028 0214 5842 0482 4873 597 
Tangible Fixed Assets3 5014 033       
Reserves/Capital
Called Up Share Capital102102       
Profit Loss Account Reserve36 615-5 173       
Shareholder Funds36 717-5 071       
Other
Accumulated Amortisation Impairment Intangible Assets 14 75014 75014 75014 75014 75014 75014 750 
Accumulated Depreciation Impairment Property Plant Equipment 15 33618 92823 45326 89029 94432 18033 69235 544
Average Number Employees During Period  5555444
Corporation Tax Payable 10 60111 11319 78116 53318 83416 48918 99112 286
Creditors 75 000100 00070 00040 00020 00019 85823 08416 412
Creditors Due After One Year 75 000       
Creditors Due Within One Year28 46723 281       
Fixed Assets3 5014 03311 7028 0214 5842 0482 4873 5971 745
Increase From Depreciation Charge For Year Property Plant Equipment  3 5924 5253 4373 0542 2361 5121 852
Intangible Assets Gross Cost 14 75014 75014 75014 75014 75014 75014 750 
Intangible Fixed Assets Aggregate Amortisation Impairment14 750        
Intangible Fixed Assets Cost Or Valuation14 750        
Net Current Assets Liabilities33 85466 65274 22957 53338 04440 67251 89066 22968 384
Number Shares Allotted 1       
Other Creditors 3 1304 7815 0605 0416 8432 1672 3673 109
Other Remaining Borrowings 75 000100 00070 00040 00020 000   
Other Taxation Social Security Payable 1 2651 6496701 5501 2951 1621 172974
Par Value Share 1       
Property Plant Equipment Gross Cost 19 36930 63031 47431 47431 99234 66737 289 
Provisions For Liabilities Balance Sheet Subtotal 7562 298945945367455455320
Provisions For Liabilities Charges638756       
Share Capital Allotted Called Up Paid11       
Tangible Fixed Assets Additions 4 338       
Tangible Fixed Assets Cost Or Valuation15 03119 369       
Tangible Fixed Assets Depreciation11 53015 336       
Tangible Fixed Assets Depreciation Charged In Period 3 806       
Total Additions Including From Business Combinations Property Plant Equipment  11 261844 5182 6752 622 
Total Assets Less Current Liabilities37 35570 68585 93165 55442 62842 72054 37769 82670 129
Trade Creditors Trade Payables 7 9821 7346 912876796   
Trade Debtors Trade Receivables 11 2044 9433 8618985 1243 3403 3342 268

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 7th, November 2023
Free Download (9 pages)

Company search

Advertisements