BEWLEY HOMES PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBEWLEY HOMES PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 02585370
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BEWLEY HOMES PLC?

    • Construction of domestic buildings (41202) / Construction

    Where is BEWLEY HOMES PLC located?

    Registered Office Address
    Inhurst House
    Brimpton Road
    RG26 5JJ Baughurst
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of BEWLEY HOMES PLC?

    Previous Company Names
    Company NameFromUntil
    BEWLEY HOMES LIMITEDDec 06, 2002Dec 06, 2002
    BEWLEY HOMES PLCFeb 25, 1991Feb 25, 1991

    What are the latest accounts for BEWLEY HOMES PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for BEWLEY HOMES PLC?

    Last Confirmation Statement Made Up ToFeb 25, 2026
    Next Confirmation Statement DueMar 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 25, 2025
    OverdueNo

    What are the latest filings for BEWLEY HOMES PLC?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Terence Richard Bacon as a director on Feb 27, 2025

    1 pagesTM01

    Termination of appointment of Terence Richard Bacon as a secretary on Feb 27, 2025

    1 pagesTM02

    Full accounts made up to Sep 30, 2024

    31 pagesAA

    Confirmation statement made on Feb 25, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Elaine Stratford as a director on Jan 23, 2025

    1 pagesTM01

    Cessation of Peter William Hallett as a person with significant control on Dec 14, 2024

    1 pagesPSC07

    Satisfaction of charge 025853700348 in full

    1 pagesMR04

    Confirmation statement made on Feb 25, 2024 with no updates

    3 pagesCS01

    Appointment of Christopher Louis Adams as a director on Feb 06, 2024

    2 pagesAP01

    Full accounts made up to Sep 30, 2023

    35 pagesAA

    Registration of charge 025853700349, created on Oct 04, 2023

    27 pagesMR01

    Termination of appointment of Simon Roger Taphouse as a director on Aug 18, 2023

    1 pagesTM01

    Termination of appointment of Andrew John Morris as a director on Mar 31, 2023

    1 pagesTM01

    Confirmation statement made on Feb 25, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2022

    40 pagesAA

    Appointment of Craig William Ireland as a director on Nov 22, 2022

    2 pagesAP01

    Appointment of Mr John Michael Hudson as a director on Jun 27, 2022

    2 pagesAP01

    Appointment of Mr Andrew Howard Driscoll as a director on Jun 27, 2022

    2 pagesAP01

    Full accounts made up to Sep 30, 2021

    34 pagesAA

    Satisfaction of charge 025853700345 in full

    1 pagesMR04

    Appointment of Ian Geoffrey France as a director on Feb 28, 2022

    2 pagesAP01

    Confirmation statement made on Feb 25, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Angus David Cook as a director on Nov 11, 2021

    1 pagesTM01

    Satisfaction of charge 025853700343 in full

    1 pagesMR04

    Satisfaction of charge 025853700344 in full

    1 pagesMR04

    Who are the officers of BEWLEY HOMES PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SPEAFI SECRETARIAL LIMITED
    London Street
    RG1 4PN Reading
    1
    England
    Secretary
    London Street
    RG1 4PN Reading
    1
    England
    Identification TypeUK Limited Company
    Registration Number05452648
    106547100001
    ADAMS, Christopher Louis
    Brimpton Road
    RG26 5JJ Baughurst
    Inhurst House
    Hampshire
    United Kingdom
    Director
    Brimpton Road
    RG26 5JJ Baughurst
    Inhurst House
    Hampshire
    United Kingdom
    United KingdomBritishCommercial Director319095150001
    BROOKS, Andrew John
    Inhurst House
    Brimpton Road
    RG26 5JJ Baughurst
    Hampshire
    Director
    Inhurst House
    Brimpton Road
    RG26 5JJ Baughurst
    Hampshire
    United KingdomBritishCompany Director86775730002
    CARPINELLI, Peter Anthony
    Inhurst House
    Brimpton Road
    RG26 5JJ Baughurst
    Hampshire
    Director
    Inhurst House
    Brimpton Road
    RG26 5JJ Baughurst
    Hampshire
    EnglandBritishDevelopment Director249056700001
    CARR, Peter Anthony
    Inhurst House
    Brimpton Road
    RG26 5JJ Baughurst
    Hampshire
    Director
    Inhurst House
    Brimpton Road
    RG26 5JJ Baughurst
    Hampshire
    EnglandBritishDirector130306120001
    DRISCOLL, Andrew Howard
    Inhurst House
    Brimpton Road
    RG26 5JJ Baughurst
    Hampshire
    Director
    Inhurst House
    Brimpton Road
    RG26 5JJ Baughurst
    Hampshire
    EnglandBritishCompany Director274564530001
    FRANCE, Ian Geoffrey
    Inhurst House
    Brimpton Road
    RG26 5JJ Baughurst
    Hampshire
    Director
    Inhurst House
    Brimpton Road
    RG26 5JJ Baughurst
    Hampshire
    United KingdomBritishLand And Planning Director293457870001
    HUDSON, John Michael
    Inhurst House
    Brimpton Road
    RG26 5JJ Baughurst
    Hampshire
    Director
    Inhurst House
    Brimpton Road
    RG26 5JJ Baughurst
    Hampshire
    United KingdomBritishCompany Director155261850001
    IRELAND, Craig William
    Inhurst House
    Brimpton Road
    RG26 5JJ Baughurst
    Hampshire
    Director
    Inhurst House
    Brimpton Road
    RG26 5JJ Baughurst
    Hampshire
    United KingdomBritishTechnical Director302594010001
    LOCKE, Gregson Horace
    Inhurst House
    Brimpton Road
    RG26 5JJ Baughurst
    Hampshire
    Director
    Inhurst House
    Brimpton Road
    RG26 5JJ Baughurst
    Hampshire
    EnglandBritishDirector40820130001
    MURRELL, Robert Ian
    Inhurst House
    Brimpton Road
    RG26 5JJ Baughurst
    Hampshire
    Director
    Inhurst House
    Brimpton Road
    RG26 5JJ Baughurst
    Hampshire
    EnglandBritishDirector129216390001
    BACON, Terence Richard
    Inhurst House
    Brimpton Road
    RG26 5JJ Baughurst
    Hampshire
    Secretary
    Inhurst House
    Brimpton Road
    RG26 5JJ Baughurst
    Hampshire
    155438030001
    BACON, Terence Richard
    Inhurst House
    Brimpton Road
    RG26 5JJ Baughurst
    Hampshire
    Secretary
    Inhurst House
    Brimpton Road
    RG26 5JJ Baughurst
    Hampshire
    151546720001
    BACON, Terence Richard
    Inhurst House
    Brimpton Road
    RG26 5JJ Baughurst
    Hampshire
    Secretary
    Inhurst House
    Brimpton Road
    RG26 5JJ Baughurst
    Hampshire
    152132940001
    NICHOLS, Paul Raymond Lowrie
    Paices
    Church Road Mortimer West End
    RG7 2HY Reading
    Berkshire
    Secretary
    Paices
    Church Road Mortimer West End
    RG7 2HY Reading
    Berkshire
    British49877720002
    PRESHAW, Alexander Grenville
    Wildways Golf Club Road
    Hook Heath
    GU22 0LT Woking
    Surrey
    Secretary
    Wildways Golf Club Road
    Hook Heath
    GU22 0LT Woking
    Surrey
    British48157380001
    TRUBEE, Richard John
    11 Lysander Close
    Woodley
    RG5 4ND Reading
    Berkshire
    Secretary
    11 Lysander Close
    Woodley
    RG5 4ND Reading
    Berkshire
    BritishCompany Secretary66979460001
    WOOD-SMITH, Ian Michael
    London Street
    RG1 4QW Reading
    1
    Berkshire
    United Kingdom
    Secretary
    London Street
    RG1 4QW Reading
    1
    Berkshire
    United Kingdom
    156436560001
    BACON, Terence Richard
    Inhurst House
    Brimpton Road
    RG26 5JJ Baughurst
    Hampshire
    Director
    Inhurst House
    Brimpton Road
    RG26 5JJ Baughurst
    Hampshire
    EnglandBritishCompany Director102444050001
    BACON, Terence Richard
    Inhurst House
    Brimpton Road
    RG26 5JJ Baughurst
    Hampshire
    Director
    Inhurst House
    Brimpton Road
    RG26 5JJ Baughurst
    Hampshire
    EnglandBritishDirector102444050001
    BROOKS, Colin Michael
    Applegarth
    Reading Road Riseley
    RG7 1QD Reading
    Berkshire
    Director
    Applegarth
    Reading Road Riseley
    RG7 1QD Reading
    Berkshire
    EnglandBritishCompany Director Residential Property Devep4981750001
    BROWNING, Michael James
    Christmas Cottage
    Haughurst Hill, Baughurst
    RG26 5JR Tadley
    Hampshire
    Director
    Christmas Cottage
    Haughurst Hill, Baughurst
    RG26 5JR Tadley
    Hampshire
    BritishCompany Director50056180002
    BUXTON, Peter
    PO BOX 550 17a Britannia Place
    St Helier
    CHANNEL Jersey
    Channel Islands
    Director
    PO BOX 550 17a Britannia Place
    St Helier
    CHANNEL Jersey
    Channel Islands
    BritishChartered Accountant66489680001
    COOK, Angus David
    Inhurst House
    Brimpton Road
    RG26 5JJ Baughurst
    Hampshire
    Director
    Inhurst House
    Brimpton Road
    RG26 5JJ Baughurst
    Hampshire
    United KingdomBritishDirector274331570001
    FITZPATRICK, Mark Coleman
    Fognam Down
    RG17 8RB Upper Lambourn
    Berkshire
    Director
    Fognam Down
    RG17 8RB Upper Lambourn
    Berkshire
    EnglandIrishCommercial Director83408860002
    HAIG, Hugo Peter
    Hallam
    Ashmansworth
    RG20 9SP Newbury
    Berkshire
    Director
    Hallam
    Ashmansworth
    RG20 9SP Newbury
    Berkshire
    United KingdomBritishCompany Director50056140008
    HALL, Jane Elizabeth
    9a Parkside Road
    RG30 2DA Reading
    Ashdene House
    Berkshire
    United Kingdom
    Director
    9a Parkside Road
    RG30 2DA Reading
    Ashdene House
    Berkshire
    United Kingdom
    United KingdomBritishSales Director116074810002
    LIBBY, Keith Burton
    10 Field Way
    RG24 8UW Old Basing
    Hampshire
    Director
    10 Field Way
    RG24 8UW Old Basing
    Hampshire
    BritishConstruction Director Residentil Prprtydevep36955490001
    MORRIS, Andrew John
    Inhurst House
    Brimpton Road
    RG26 5JJ Baughurst
    Hampshire
    Director
    Inhurst House
    Brimpton Road
    RG26 5JJ Baughurst
    Hampshire
    United KingdomBritishCompany Director86776130001
    NICHOLS, Paul Raymond Lowrie
    Paices
    Church Road Mortimer West End
    RG7 2HY Reading
    Berkshire
    Director
    Paices
    Church Road Mortimer West End
    RG7 2HY Reading
    Berkshire
    United KingdomBritishFinancial Director49877720002
    OWEN CONWAY, Charles Joseph
    Three Bears Cottage
    Aylesbury Road
    HP16 9LS Great Missenden
    Buckinghamshire
    Director
    Three Bears Cottage
    Aylesbury Road
    HP16 9LS Great Missenden
    Buckinghamshire
    United KingdomBritishDirector73093050001
    SHEARN, Mark Thomas
    Inhurst House
    Brimpton Road
    RG26 5JJ Baughurst
    Hampshire
    Director
    Inhurst House
    Brimpton Road
    RG26 5JJ Baughurst
    Hampshire
    EnglandBritishCompany Director156386450001
    SIMPSON, Neil Graeme
    Inhurst House
    Brimpton Road
    RG26 5JJ Baughurst
    Hampshire
    Director
    Inhurst House
    Brimpton Road
    RG26 5JJ Baughurst
    Hampshire
    EnglandBritishSales Director209607120001
    STRATFORD, Elaine
    Inhurst House
    Brimpton Road
    RG26 5JJ Baughurst
    Hampshire
    Director
    Inhurst House
    Brimpton Road
    RG26 5JJ Baughurst
    Hampshire
    United KingdomBritishSales Director97839630002
    TAPHOUSE, Simon Roger
    Inhurst House
    Brimpton Road
    RG26 5JJ Baughurst
    Hampshire
    Director
    Inhurst House
    Brimpton Road
    RG26 5JJ Baughurst
    Hampshire
    EnglandBritishCompany Director180845780003

    Who are the persons with significant control of BEWLEY HOMES PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Peter William Hallett
    Longueville Road
    JE2 7WG St. Saviour
    Pre De Becasse
    Jersey
    Apr 06, 2016
    Longueville Road
    JE2 7WG St. Saviour
    Pre De Becasse
    Jersey
    Yes
    Nationality: British
    Country of Residence: Jersey
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Bewley Group Limited
    Brimpton Road
    Baughurst
    RG26 5JJ Tadley
    Inhurst House
    England
    Apr 06, 2016
    Brimpton Road
    Baughurst
    RG26 5JJ Tadley
    Inhurst House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityEngland & Wales
    Place RegisteredEngland & Wales
    Registration Number04601560
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0