Company NameBevris Limited
DirectorsDavid Alan Godwin and Sean Le Tissier
Company StatusActive
Company Number07760022
CategoryPrivate Limited Company
Incorporation Date2 September 2011(12 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr David Alan Godwin
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2015(3 years, 8 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClifton House Ashville Point
Sutton Weaver
Runcorn
Cheshire
WA7 3FW
Director NameMr Sean Le Tissier
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2015(3 years, 8 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClifton House Ashville Point
Sutton Weaver
Runcorn
Cheshire
WA7 3FW
Secretary NameMr Simon John Nicholas Brown
StatusCurrent
Appointed28 May 2015(3 years, 8 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Correspondence AddressClifton House Ashville Point
Sutton Weaver
Runcorn
Cheshire
WA7 3FW
Director NameMr Christopher Ernest Wall
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressSuite A2 The Quadrant
Mercury Court Chester West Employment Park
Chester
CH1 4QR
Wales
Director NameMs Beverley June White
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A2 The Quadrant
Mercury Court Chester West Employment Park
Chester
CH1 4QR
Wales
Secretary NameMr Christopher Ernest Wall
StatusResigned
Appointed02 September 2011(same day as company formation)
RoleCompany Director
Correspondence AddressSuite A2 The Quadrant
Mercury Court Chester West Employment Park
Chester
CH1 4QR
Wales

Contact

Websiteessexhomecare.co.uk

Location

Registered AddressClifton House Ashville Point
Sutton Weaver
Runcorn
Cheshire
WA7 3FW
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHeath
Built Up AreaRuncorn
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Gps Enterprises LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£237,829
Cash£25,264
Current Liabilities£37,701

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Filing History

27 January 2021Confirmation statement made on 12 January 2021 with updates (5 pages)
16 January 2020Confirmation statement made on 12 January 2020 with updates (5 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
15 January 2019Confirmation statement made on 12 January 2019 with updates (5 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
15 January 2018Confirmation statement made on 12 January 2018 with updates (5 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
7 August 2017Notification of Gps Enterprises Limited as a person with significant control on 7 August 2017 (2 pages)
7 August 2017Notification of Sean Le Tissier as a person with significant control on 22 September 2016 (2 pages)
7 August 2017Notification of Gps Enterprises Limited as a person with significant control on 6 April 2016 (2 pages)
7 August 2017Notification of Sean Le Tissier as a person with significant control on 22 September 2016 (2 pages)
7 August 2017Cessation of Gps Enterprises Limited as a person with significant control on 22 September 2016 (1 page)
7 August 2017Cessation of Gps Enterprises Limited as a person with significant control on 7 August 2017 (1 page)
16 January 2017Statement of capital following an allotment of shares on 22 September 2016
  • GBP 100
(3 pages)
16 January 2017Statement of capital following an allotment of shares on 22 September 2016
  • GBP 100
(3 pages)
13 January 2017Statement of capital following an allotment of shares on 22 September 2016
  • GBP 100
(3 pages)
13 January 2017Confirmation statement made on 12 January 2017 with updates (7 pages)
13 January 2017Confirmation statement made on 12 January 2017 with updates (7 pages)
13 January 2017Statement of capital following an allotment of shares on 22 September 2016
  • GBP 100
(3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
(5 pages)
10 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
(5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 June 2015Appointment of Mr Sean Le Tissier as a director on 28 May 2015 (2 pages)
11 June 2015Appointment of Mr Simon John Nicholas Brown as a secretary on 28 May 2015 (2 pages)
11 June 2015Termination of appointment of Christopher Ernest Wall as a secretary on 28 May 2015 (1 page)
11 June 2015Registered office address changed from Suite a2 the Quadrant Mercury Court Chester West Employment Park Chester CH1 4QR to Clifton House Ashville Point Sutton Weaver Runcorn Cheshire WA7 3FW on 11 June 2015 (1 page)
11 June 2015Appointment of Mr Simon John Nicholas Brown as a secretary on 28 May 2015 (2 pages)
11 June 2015Termination of appointment of Christopher Ernest Wall as a director on 28 May 2015 (1 page)
11 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(3 pages)
11 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(3 pages)
11 June 2015Termination of appointment of Beverley June White as a director on 28 May 2015 (1 page)
11 June 2015Termination of appointment of Christopher Ernest Wall as a secretary on 28 May 2015 (1 page)
11 June 2015Termination of appointment of Christopher Ernest Wall as a director on 28 May 2015 (1 page)
11 June 2015Appointment of Mr Sean Le Tissier as a director on 28 May 2015 (2 pages)
11 June 2015Appointment of Mr David Alan Godwin as a director on 28 May 2015 (2 pages)
11 June 2015Appointment of Mr David Alan Godwin as a director on 28 May 2015 (2 pages)
11 June 2015Registered office address changed from Suite a2 the Quadrant Mercury Court Chester West Employment Park Chester CH1 4QR to Clifton House Ashville Point Sutton Weaver Runcorn Cheshire WA7 3FW on 11 June 2015 (1 page)
11 June 2015Termination of appointment of Beverley June White as a director on 28 May 2015 (1 page)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2
(5 pages)
5 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2
(5 pages)
5 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2
(5 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
(5 pages)
9 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
(5 pages)
9 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
(5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (5 pages)
7 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (5 pages)
7 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (5 pages)
23 July 2012Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
23 July 2012Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
2 September 2011Incorporation (22 pages)
2 September 2011Incorporation (22 pages)