BEVA ENTERPRISES LIMITED

BEVA ENTERPRISES LIMITED

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

    Company NameBEVA ENTERPRISES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03542292
    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 BEVA ENTERPRISES LIMITED?

    • Activities of professional membership organisations (94120) / Other service activities

    Where is BEVA ENTERPRISES LIMITED located?

    Registered Office Address
    Mulberry House 31 Market Street
    Fordham
    CB7 5LQ Ely
    Cambridgeshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BEVA ENTERPRISES LIMITED?

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

    What is the status of the latest confirmation statement for BEVA ENTERPRISES LIMITED?

    Last Confirmation Statement Made Up ToApr 07, 2027
    Next Confirmation Statement DueApr 21, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 07, 2026
    OverdueNo

    What are the latest filings for BEVA ENTERPRISES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 07, 2026 with no updates

    3 pagesCS01

    Termination of appointment of Roger Kenneth Whealands Smith as a director on Nov 20, 2025

    1 pagesTM01

    Appointment of Dr James Robert Crabtree as a director on Nov 20, 2025

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2024

    8 pagesAA

    Confirmation statement made on Apr 07, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    8 pagesAA

    Confirmation statement made on Apr 07, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    8 pagesAA

    Confirmation statement made on Apr 07, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    7 pagesAA

    Appointment of Professor Roger Kenneth Whealands Smith as a director on Aug 16, 2022

    2 pagesAP01

    Termination of appointment of Lucy Grieve as a director on Aug 16, 2022

    1 pagesTM01

    Confirmation statement made on Apr 07, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    7 pagesAA

    Confirmation statement made on Apr 07, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    7 pagesAA

    Confirmation statement made on Apr 07, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    6 pagesAA

    Confirmation statement made on Apr 07, 2019 with no updates

    3 pagesCS01

    Appointment of Ms Lucy Grieve as a director on Jan 23, 2019

    2 pagesAP01

    Termination of appointment of Victoria Nicholls as a director on Jan 10, 2019

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2017

    14 pagesAA

    Confirmation statement made on Apr 07, 2018 with no updates

    3 pagesCS01

    Appointment of Dr Timothy Mair as a director on Nov 11, 2017

    2 pagesAP01

    Termination of appointment of Ian Mark Bowen as a director on Nov 11, 2017

    1 pagesTM01

    Who are the officers of BEVA ENTERPRISES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CRABTREE, James Robert
    Westgate
    Old Malton
    YO17 7HE Malton
    High Farm
    England
    Director
    Westgate
    Old Malton
    YO17 7HE Malton
    High Farm
    England
    United KingdomBritish74426710003
    MAIR, Timothy, Dr
    31 Market Street
    Fordham
    CB7 5LQ Ely
    Mulberry House
    Cambridgeshire
    Director
    31 Market Street
    Fordham
    CB7 5LQ Ely
    Mulberry House
    Cambridgeshire
    EnglandBritish193688230001
    MOUNTFORD, David Robert
    Old Rectory
    Thetford Road
    IP24 2QX Fakenham Magna
    Director
    Old Rectory
    Thetford Road
    IP24 2QX Fakenham Magna
    United KingdomBritish84230710002
    MCEWEN, John Crossley
    The Glyn
    Tintern
    NP16 6TH Chepstow
    Gwent
    Secretary
    The Glyn
    Tintern
    NP16 6TH Chepstow
    Gwent
    British81803090001
    MICHELL, Arabella
    1 Shrubland Cottages
    Shimpling Road
    IP29 4DH Hartest
    Secretary
    1 Shrubland Cottages
    Shimpling Road
    IP29 4DH Hartest
    British119046630002
    ROBINSON, Howard Charles
    Westcoats Farm Stanhill
    RH6 0ES Charlwood
    Surrey
    Secretary
    Westcoats Farm Stanhill
    RH6 0ES Charlwood
    Surrey
    British57681850001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BARR, Alistair Robert Sanders, Professor
    The Old Post Office
    Burtle
    TA7 8ND Bridgwater
    Somerset
    Director
    The Old Post Office
    Burtle
    TA7 8ND Bridgwater
    Somerset
    GbrBritish75197240001
    BARWISE MUNRO, Lesley
    Dene House
    Bilton Banks
    NE66 2HQ Alnwick
    Northumberland
    Director
    Dene House
    Bilton Banks
    NE66 2HQ Alnwick
    Northumberland
    British103946300001
    BOWEN, Ian Mark, Dr
    Paddock View
    Skillington
    NG33 5ER Grantham
    2
    Lincolnshire
    England
    Director
    Paddock View
    Skillington
    NG33 5ER Grantham
    2
    Lincolnshire
    England
    United KingdomBritish182456760001
    CAMM, Ian Sutcliffe
    Oakleaze Bushy Farm
    Breadstone
    GL13 9HG Berkeley
    Gloucestershire
    Director
    Oakleaze Bushy Farm
    Breadstone
    GL13 9HG Berkeley
    Gloucestershire
    EnglandBritish54002780001
    CARSON, Deidre Marie
    31 Market Street
    Fordham
    CB7 5LQ Ely
    Mulberry House
    Cambridgeshire
    United Kingdom
    Director
    31 Market Street
    Fordham
    CB7 5LQ Ely
    Mulberry House
    Cambridgeshire
    United Kingdom
    EnglandBritish/Australian153185930001
    COLLINS, Mark
    Low Ground Fold
    Howsham
    YO6 7PH York
    Director
    Low Ground Fold
    Howsham
    YO6 7PH York
    United KingdomBritish100285290001
    DUGDALE, David John
    Street Farm
    North Street
    IP28 8HY Freckenham
    Suffolk
    Director
    Street Farm
    North Street
    IP28 8HY Freckenham
    Suffolk
    EnglandBritish150443760001
    DYSON, Susan Jane
    The Cottage Church Road
    Market Weston
    IP22 2NX Diss
    Norfolk
    Director
    The Cottage Church Road
    Market Weston
    IP22 2NX Diss
    Norfolk
    British57681830001
    GREET, Timothy Robert Charles, Professor
    The Gate House
    Dane Hill Road, Kennett
    CB8 7QL Newmarket
    Suffolk
    Director
    The Gate House
    Dane Hill Road, Kennett
    CB8 7QL Newmarket
    Suffolk
    EnglandBritish69357150001
    GRIEVE, Lucy Barbara Elizabeth
    Chippenham Road
    Moulton
    CB8 8SN Newmarket
    6
    England
    Director
    Chippenham Road
    Moulton
    CB8 8SN Newmarket
    6
    England
    EnglandBritish315337470001
    HARRIS, Patricia, Dr
    Charity Farm House Somerton Road
    Hartest
    IP29 4NA Bury St Edmunds
    Suffolk
    Director
    Charity Farm House Somerton Road
    Hartest
    IP29 4NA Bury St Edmunds
    Suffolk
    United KingdomBritish62783980001
    HARRISON, Andrew John Coram
    Stratford Bridge
    Ripple
    GL20 6HE Tewkesbury
    Three Counties Equine Hospital
    Gloucestershire
    England
    Director
    Stratford Bridge
    Ripple
    GL20 6HE Tewkesbury
    Three Counties Equine Hospital
    Gloucestershire
    England
    EnglandBritish141738050001
    HOUSE, Christopher James
    Fingrith Hall Lane
    Blackmore
    CM4 0JN Ingatestone
    High House
    Essex
    Director
    Fingrith Hall Lane
    Blackmore
    CM4 0JN Ingatestone
    High House
    Essex
    BritainBritish130960860001
    JEPSON, Paul George Henry, Brigadier
    Bashley Cross Road
    Bashley
    New Milton
    Toad Hall
    Hants
    England
    Director
    Bashley Cross Road
    Bashley
    New Milton
    Toad Hall
    Hants
    England
    United KingdomBritish55596770002
    LOVE, Sandy
    Meikle Burntshields
    Kilbarchan
    PA10 2PD Johnstone
    Renfrewshire
    Director
    Meikle Burntshields
    Kilbarchan
    PA10 2PD Johnstone
    Renfrewshire
    British99468280001
    MANTELL, Jeremy Arthur Richard
    Chestnut Cottage Woolmer Lane
    Bramshott
    GU30 7RD Liphook
    Hampshire
    Director
    Chestnut Cottage Woolmer Lane
    Bramshott
    GU30 7RD Liphook
    Hampshire
    British57681840001
    MAYES, Benjamin Edward
    31 Market Street
    Fordham
    CB7 5LQ Ely
    Mulberry House
    Cambridgeshire
    United Kingdom
    Director
    31 Market Street
    Fordham
    CB7 5LQ Ely
    Mulberry House
    Cambridgeshire
    United Kingdom
    EnglandBritish131505890001
    MCEWEN, John Crossley
    The Glyn
    Tintern
    NP16 6TH Chepstow
    Gwent
    Director
    The Glyn
    Tintern
    NP16 6TH Chepstow
    Gwent
    British81803090001
    NICHOLLS, Victoria
    Woodlands Road
    Handforth
    SK9 3AU Wilmslow
    Green Fallows
    Cheshire
    England
    Director
    Woodlands Road
    Handforth
    SK9 3AU Wilmslow
    Green Fallows
    Cheshire
    England
    United KingdomBritish194026850001
    REA, Christopher Charles
    Yew Tree Cottage
    Baughton, Earls Croome
    WR8 9DQ Worcester
    Worcestershire
    Director
    Yew Tree Cottage
    Baughton, Earls Croome
    WR8 9DQ Worcester
    Worcestershire
    United KingdomBritish73875730001
    ROBINSON, Howard Charles
    Westcoats Farm Stanhill
    RH6 0ES Charlwood
    Surrey
    Director
    Westcoats Farm Stanhill
    RH6 0ES Charlwood
    Surrey
    EnglandBritish57681850001
    SLATER, Julian David, Professor
    Ferry Path
    CB4 1HB Cambridge
    27
    Cambridgeshire
    Director
    Ferry Path
    CB4 1HB Cambridge
    27
    Cambridgeshire
    EnglandBritish108871320001
    SMITH, Roger Kenneth Whealands, Professor
    31 Market Street
    Fordham
    CB7 5LQ Ely
    Mulberry House
    Cambridgeshire
    Director
    31 Market Street
    Fordham
    CB7 5LQ Ely
    Mulberry House
    Cambridgeshire
    EnglandBritish201196070001

    Who are the persons with significant control of BEVA ENTERPRISES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    31 Market Street
    Fordham
    CB7 5LQ Ely
    Mulberry House
    England
    Apr 06, 2016
    31 Market Street
    Fordham
    CB7 5LQ Ely
    Mulberry House
    England
    No
    Legal FormLimited By Guarantee
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number7164745
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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