Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BEWICK HOMES LIMITED
Company Information for

BEWICK HOMES LIMITED

26 NEW STREET, ST. NEOTS, PE19 1AJ,
Company Registration Number
02885025
Private Limited Company
Active

Company Overview

About Bewick Homes Ltd
BEWICK HOMES LIMITED was founded on 1994-01-06 and has its registered office in St. Neots. The organisation's status is listed as "Active". Bewick Homes Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BEWICK HOMES LIMITED
 
Legal Registered Office
26 NEW STREET
ST. NEOTS
PE19 1AJ
Other companies in MK40
 
Filing Information
Company Number 02885025
Company ID Number 02885025
Date formed 1994-01-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/01/2016
Return next due 03/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB608720643  
Last Datalog update: 2024-03-06 13:34:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEWICK HOMES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BEWICK HOMES LIMITED

Current Directors
Officer Role Date Appointed
DAVID ROBERT TWIGDEN
Company Secretary 1994-02-23
RAYMOND CHARLES KANE
Director 2000-06-05
IVAN ROBERT TWIGDEN
Director 1994-02-23
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL IVAN HOPKINS
Director 1997-03-03 2000-05-31
ANDREW WILLIAM SCALES
Director 1995-10-02 1997-12-19
DAVID ROBERT TWIGDEN
Director 1994-02-23 1995-01-27
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1994-01-06 1994-02-23
COMBINED NOMINEES LIMITED
Nominated Director 1994-01-06 1994-02-23
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1994-01-06 1994-02-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ROBERT TWIGDEN CORDWILL LIMITED Company Secretary 2007-04-19 CURRENT 1988-01-20 Dissolved 2014-02-22
DAVID ROBERT TWIGDEN KIMBOLTON PROPERTIES LIMITED Company Secretary 2005-05-27 CURRENT 2005-05-27 Active
DAVID ROBERT TWIGDEN BEWICK HOLDINGS LTD Company Secretary 2004-01-13 CURRENT 2004-01-13 Active
DAVID ROBERT TWIGDEN CLAYLANDS HOLDINGS LIMITED Company Secretary 1995-10-18 CURRENT 1995-01-27 Active
DAVID ROBERT TWIGDEN DENSON DEVELOPMENTS LIMITED Company Secretary 1992-07-23 CURRENT 1966-07-28 Active
DAVID ROBERT TWIGDEN FUTURESMART LIMITED Company Secretary 1992-01-10 CURRENT 1988-06-01 Active
RAYMOND CHARLES KANE CENTRA MANAGEMENT COMPANY LIMITED Director 2010-06-25 CURRENT 2010-06-25 Active - Proposal to Strike off
IVAN ROBERT TWIGDEN OAKFORD HOMES (BEWICK) LTD Director 2018-03-08 CURRENT 2018-03-08 Active
IVAN ROBERT TWIGDEN IPSWICH DEVELOPMENTS LIMITED Director 2015-08-20 CURRENT 2015-08-20 Active
IVAN ROBERT TWIGDEN FUTURESMART RESIDENTIAL LTD Director 2014-04-09 CURRENT 2014-04-09 Active
IVAN ROBERT TWIGDEN KIMBOLTON PROPERTIES LIMITED Director 2005-05-27 CURRENT 2005-05-27 Active
IVAN ROBERT TWIGDEN BEWICK HOLDINGS LTD Director 2004-01-13 CURRENT 2004-01-13 Active
IVAN ROBERT TWIGDEN CLAYLANDS HOLDINGS LIMITED Director 1995-10-18 CURRENT 1995-01-27 Active
IVAN ROBERT TWIGDEN AMBER HOMES (ST. IVES) LIMITED Director 1994-05-23 CURRENT 1994-05-23 Dissolved 2016-08-16
IVAN ROBERT TWIGDEN DENSON DEVELOPMENTS LIMITED Director 1992-07-23 CURRENT 1966-07-28 Active
IVAN ROBERT TWIGDEN FUTURESMART LIMITED Director 1992-01-10 CURRENT 1988-06-01 Active
IVAN ROBERT TWIGDEN CORDWILL LIMITED Director 1991-08-02 CURRENT 1988-01-20 Dissolved 2014-02-22

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-09CONFIRMATION STATEMENT MADE ON 03/01/24, WITH NO UPDATES
2023-02-03CONFIRMATION STATEMENT MADE ON 03/01/23, WITH NO UPDATES
2023-02-03CS01CONFIRMATION STATEMENT MADE ON 03/01/23, WITH NO UPDATES
2022-12-2331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-23AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-03CONFIRMATION STATEMENT MADE ON 03/01/22, WITH NO UPDATES
2022-02-03CS01CONFIRMATION STATEMENT MADE ON 03/01/22, WITH NO UPDATES
2021-12-2931/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-29AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-25CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID ROBERT TWIGDEN on 2021-10-25
2021-03-09CS01CONFIRMATION STATEMENT MADE ON 03/01/21, WITH NO UPDATES
2020-09-11AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/20 FROM 26 26 New Street St Neots PE19 1XB England
2020-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/20 FROM 40 Mill Street Bedford MK40 3HD
2020-01-16CS01CONFIRMATION STATEMENT MADE ON 03/01/20, WITH NO UPDATES
2019-12-31AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-29CS01CONFIRMATION STATEMENT MADE ON 03/01/19, WITH NO UPDATES
2019-01-04AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-15AP01DIRECTOR APPOINTED MR JOSHUA ROBERT TWIGDEN
2018-08-15TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND CHARLES KANE
2018-01-04AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 03/01/18, WITH NO UPDATES
2017-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 028850250004
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 4920000
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-22LATEST SOC22/01/16 STATEMENT OF CAPITAL;GBP 4920000
2016-01-22AR0106/01/16 ANNUAL RETURN FULL LIST
2015-11-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 4920000
2015-01-13AR0106/01/15 ANNUAL RETURN FULL LIST
2014-10-21AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 4920000
2014-01-14AR0106/01/14 ANNUAL RETURN FULL LIST
2013-11-27AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-07AR0106/01/13 ANNUAL RETURN FULL LIST
2013-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-01-11AR0106/01/12 ANNUAL RETURN FULL LIST
2012-01-11CH01Director's details changed for Raymond Charles Kane on 2012-01-01
2012-01-04AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-01-11AR0106/01/11 ANNUAL RETURN FULL LIST
2010-09-09AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-01-12AR0106/01/10 ANNUAL RETURN FULL LIST
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / IVAN ROBERT TWIGDEN / 06/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND CHARLES KANE / 06/01/2010
2009-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-01-13363aRETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS
2009-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-11-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-01-11363aRETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS
2007-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-01-16AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-01-12363aRETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS
2006-03-01363aRETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS
2005-12-12AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-01-18AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-01-18363sRETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS
2004-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2004-01-14363sRETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS
2003-01-10363sRETURN MADE UP TO 06/01/03; FULL LIST OF MEMBERS
2002-12-18AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-02-02363sRETURN MADE UP TO 06/01/02; FULL LIST OF MEMBERS
2001-12-07AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-01-22363sRETURN MADE UP TO 06/01/01; FULL LIST OF MEMBERS
2000-12-04AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-06-22288bDIRECTOR RESIGNED
2000-06-21288aNEW DIRECTOR APPOINTED
2000-01-11363sRETURN MADE UP TO 06/01/00; FULL LIST OF MEMBERS
1999-12-22AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-01-26AAFULL ACCOUNTS MADE UP TO 31/03/98
1999-01-11363sRETURN MADE UP TO 06/01/99; NO CHANGE OF MEMBERS
1998-02-05288aNEW DIRECTOR APPOINTED
1998-01-28363sRETURN MADE UP TO 06/01/98; NO CHANGE OF MEMBERS
1998-01-14288bDIRECTOR RESIGNED
1997-12-30AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-07-29395PARTICULARS OF MORTGAGE/CHARGE
1997-07-29395PARTICULARS OF MORTGAGE/CHARGE
1997-01-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-01-10363sRETURN MADE UP TO 06/01/97; FULL LIST OF MEMBERS
1996-12-30AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-05-01CERTNMCOMPANY NAME CHANGED CASTLEDEN LIMITED CERTIFICATE ISSUED ON 02/05/96
1996-04-29SRES04NC INC ALREADY ADJUSTED 17/04/96
1996-04-29123£ NC 3000000/5000000 17/04/96
1996-04-2988(2)RAD 18/04/96--------- £ SI 2570000@1=2570000 £ IC 2350000/4920000
1996-02-14363sRETURN MADE UP TO 06/01/96; FULL LIST OF MEMBERS
1996-01-03123£ NC 2100000/3000000 01/12/95
1996-01-03SRES04NC INC ALREADY ADJUSTED 01/12/95
1996-01-0388(2)RAD 08/12/95-15/12/95 £ SI 260000@1=260000 £ IC 2090000/2350000
1995-11-08AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-10-19123£ NC 1020000/2100000 18/09/95
1995-10-19ORES04NC INC ALREADY ADJUSTED 18/09/95
1995-10-19288NEW DIRECTOR APPOINTED
1995-03-02123£ NC 20000/1020000 26/01/95
1995-03-02SRES04NC INC ALREADY ADJUSTED 25/01/95
1995-02-06288DIRECTOR RESIGNED
1995-01-18363sRETURN MADE UP TO 06/01/95; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to BEWICK HOMES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BEWICK HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-04-27 Outstanding OAKFORD HOMES LIMITED
LEGAL CHARGE 2008-11-14 Outstanding LORD VINCENT CONSTANTINE
TRANSFER 1997-07-29 Outstanding BRIAN LESLIE SAUNDERS
TRANSFER 1997-07-29 Outstanding BARBARA JOAN BEAZLEY
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2005-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BEWICK HOMES LIMITED

Intangible Assets
Patents
We have not found any records of BEWICK HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BEWICK HOMES LIMITED
Trademarks
We have not found any records of BEWICK HOMES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
CHARGE ALBANY COTTAGES LIMITED 1998-06-18 Outstanding
SECOND CHARGE ALBANY COTTAGES LIMITED 1998-06-18 Outstanding
LEGAL CHARGE OAKFORD HOMES (WEST SUSSEX) LLP 2009-06-15 Outstanding

We have found 3 mortgage charges which are owed to BEWICK HOMES LIMITED

Income
Government Income

Government spend with BEWICK HOMES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cambridgeshire County Council 2015-02-10 GBP £7,840 Creditors - Other Expenditure / Payments
Cambridgeshire County Council 2013-01-15 GBP £19,000 Creditors - Other Expenditure / Payments

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BEWICK HOMES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BEWICK HOMES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BEWICK HOMES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.