ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

D.F.& A.M.Bevan & Co.,Limited

D.F.& A.M.Bevan & Co.,Limited is an active company incorporated on 28 April 1961 with the registered office located in Swansea, West Glamorgan. D.F.& A.M.Bevan & Co.,Limited was registered 64 years ago.
Status
Active
Active since incorporation
Company No
00691124
Private limited company
Age
64 years
Incorporated 28 April 1961
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 29 March 2025 (5 months ago)
Next confirmation dated 29 March 2026
Due by 12 April 2026 (7 months remaining)
Last change occurred 8 years ago
Accounts
Due Soon
For period 27 Sep26 Sep 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 26 September 2024
Due by 26 September 2025 (17 days remaining)
Contact
Address
Mha House Charter Court
Phoenix Way, Swansea Enterprise Park
Swansea
SA7 9FS
Wales
Address changed on 15 Dec 2023 (1 year 8 months ago)
Previous address was 3 New Mill Court Llys Felin Newydd Swansea Enterprise Park Swansea SA7 9FG United Kingdom
Telephone
01792817505
Email
Unreported
People
Officers
4
Shareholders
4
Controllers (PSC)
1
Director • Secretary • Coal Factor • British • Lives in UK • Born in Oct 1949
Director • Coal Factor • British • Lives in UK • Born in Aug 1955
Director • Coal Factor • British • Lives in UK • Born in May 1941
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Gwern Estates Limited
Mr Michael Johnson, , and 1 more are mutual people.
Active
Johnson Bros. Coal Factors Limited
Mr Michael Johnson, Robert Allan Johnson, and 1 more are mutual people.
Active
J.R. Anthony (Haulage) Limited
Mr Michael Johnson, Robert Allan Johnson, and 1 more are mutual people.
Active
Browns Recycling Group Limited
Mr Michael Johnson, Robert Allan Johnson, and 1 more are mutual people.
Active
Astonlane Limited
Mr Victor Herbert Johnson is a mutual person.
Active
Johnson Bros. Properties Limited
Robert Allan Johnson and Mr Victor Herbert Johnson are mutual people.
Active
The Towers Swansea Bay Limited
Mr Victor Herbert Johnson is a mutual person.
Active
Goldangel Limited
Mr Michael Johnson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
26 Sep 2023
For period 26 Sep26 Sep 2023
Traded for 12 months
Cash in Bank
£658.66K
Increased by £13.84K (+2%)
Turnover
Unreported
Same as previous period
Employees
21
Increased by 1 (+5%)
Total Assets
£5.37M
Increased by £283.2K (+6%)
Total Liabilities
-£3.3M
Increased by £254.08K (+8%)
Net Assets
£2.08M
Increased by £29.11K (+1%)
Debt Ratio (%)
61%
Increased by 1.58% (+3%)
Latest Activity
Confirmation Submitted
5 Months Ago on 31 Mar 2025
Full Accounts Submitted
11 Months Ago on 27 Sep 2024
Confirmation Submitted
1 Year 4 Months Ago on 12 Apr 2024
Registered Address Changed
1 Year 8 Months Ago on 15 Dec 2023
Mr Victor Herbert Johnson Details Changed
1 Year 9 Months Ago on 13 Dec 2023
Mr Robert Allan Johnson Details Changed
1 Year 9 Months Ago on 13 Dec 2023
Mr Michael Johnson Details Changed
1 Year 9 Months Ago on 12 Dec 2023
Mr Michael Johnson Details Changed
1 Year 9 Months Ago on 12 Dec 2023
Full Accounts Submitted
2 Years 2 Months Ago on 26 Jun 2023
Confirmation Submitted
2 Years 4 Months Ago on 20 Apr 2023
Get Credit Report
Discover D.F.& A.M.Bevan & Co.,Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 29 March 2025 with no updates
Submitted on 31 Mar 2025
Total exemption full accounts made up to 26 September 2023
Submitted on 27 Sep 2024
Confirmation statement made on 29 March 2024 with no updates
Submitted on 12 Apr 2024
Memorandum and Articles of Association
Submitted on 12 Feb 2024
Director's details changed for Mr Michael Johnson on 12 December 2023
Submitted on 15 Dec 2023
Director's details changed for Mr Robert Allan Johnson on 13 December 2023
Submitted on 15 Dec 2023
Secretary's details changed for Mr Michael Johnson on 12 December 2023
Submitted on 15 Dec 2023
Director's details changed for Mr Victor Herbert Johnson on 13 December 2023
Submitted on 15 Dec 2023
Registered office address changed from 3 New Mill Court Llys Felin Newydd Swansea Enterprise Park Swansea SA7 9FG United Kingdom to Mha House Charter Court Phoenix Way, Swansea Enterprise Park Swansea SA7 9FS on 15 December 2023
Submitted on 15 Dec 2023
Total exemption full accounts made up to 26 September 2022
Submitted on 26 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year