Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
W. Bevan & Sons Limited,
W. Bevan & Sons Limited, is an active company incorporated on 2 September 1953 with the registered office located in Neston, Cheshire. W. Bevan & Sons Limited, was registered 72 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
00523269
Private limited company
Age
72 years
Incorporated
2 September 1953
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
3 January 2025
(10 months ago)
Next confirmation dated
3 January 2026
Due by
17 January 2026
(2 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2026
Due by
31 December 2026
(1 year 1 month remaining)
Learn more about W. Bevan & Sons Limited,
Contact
Update Details
Address
14-16 Bridge Street
Neston
CH64 9UJ
United Kingdom
Address changed on
29 Nov 2021
(3 years ago)
Previous address was
1-3 Chester Road Neston South Wirral CH64 9PA
Companies in CH64 9UJ
Telephone
01352712262
Email
Unreported
Website
Rightway.ltd.uk
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
David Alexander Clarke
Director • British • Lives in UK • Born in Jun 1963
Rightway Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Goodings Cookshops Limited
David Alexander Clarke is a mutual person.
Active
Rightway Limited
David Alexander Clarke is a mutual person.
Active
Ruthin Decor Limited
David Alexander Clarke is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
£96.84K
Increased by £44.94K (+87%)
Turnover
Unreported
Same as previous period
Employees
26
Same as previous period
Total Assets
£1.98M
Decreased by £72.9K (-4%)
Total Liabilities
-£444.58K
Increased by £68.45K (+18%)
Net Assets
£1.53M
Decreased by £141.35K (-8%)
Debt Ratio (%)
23%
Increased by 4.14% (+23%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
2 Months Ago on 3 Sep 2025
Confirmation Submitted
9 Months Ago on 8 Jan 2025
Full Accounts Submitted
1 Year Ago on 18 Oct 2024
Andrew Robert Nicholls Resigned
1 Year 7 Months Ago on 17 Mar 2024
Sandra Jean Jackson Resigned
1 Year 7 Months Ago on 17 Mar 2024
Ian Paul Feline Resigned
1 Year 7 Months Ago on 17 Mar 2024
Mr David Alexander Clarke Appointed
1 Year 8 Months Ago on 26 Feb 2024
Fraser John Hamilton Resigned
1 Year 8 Months Ago on 23 Feb 2024
Confirmation Submitted
1 Year 9 Months Ago on 17 Jan 2024
David Alexander Clarke Resigned
1 Year 11 Months Ago on 1 Dec 2023
Get Alerts
Get Credit Report
Discover W. Bevan & Sons Limited,'s Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 3 Sep 2025
Confirmation statement made on 3 January 2025 with no updates
Submitted on 8 Jan 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 18 Oct 2024
Termination of appointment of Ian Paul Feline as a director on 17 March 2024
Submitted on 18 Mar 2024
Termination of appointment of Sandra Jean Jackson as a director on 17 March 2024
Submitted on 18 Mar 2024
Termination of appointment of Andrew Robert Nicholls as a director on 17 March 2024
Submitted on 18 Mar 2024
Appointment of Mr David Alexander Clarke as a director on 26 February 2024
Submitted on 28 Feb 2024
Termination of appointment of Fraser John Hamilton as a director on 23 February 2024
Submitted on 26 Feb 2024
Confirmation statement made on 3 January 2024 with no updates
Submitted on 17 Jan 2024
Termination of appointment of Heather Clarke as a secretary on 1 December 2023
Submitted on 1 Dec 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs