Background WavePink WaveYellow Wave

BEWLEY'S CAFES LIMITED (02820142)

BEWLEY'S CAFES LIMITED (02820142) is an active UK company. incorporated on 21 May 1993. with registered office in Birmingham. The company operates in the Accommodation and Food Service Activities sector, engaged in unlicensed restaurants and cafes. BEWLEY'S CAFES LIMITED has been registered for 32 years. Current directors include CAHILL, John, CAMPBELL, Col.

Company Number
02820142
Status
active
Type
ltd
Incorporated
21 May 1993
Age
32 years
Address
One Eleven, Birmingham, B3 2HJ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Unlicensed restaurants and cafes
Directors
CAHILL, John, CAMPBELL, Col
SIC Codes
56102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEWLEY'S CAFES LIMITED

BEWLEY'S CAFES LIMITED is an active company incorporated on 21 May 1993 with the registered office located in Birmingham. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in unlicensed restaurants and cafes. BEWLEY'S CAFES LIMITED was registered 32 years ago.(SIC: 56102)

Status

active

Active since 32 years ago

Company No

02820142

LTD Company

Age

32 Years

Incorporated 21 May 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

BEWLEY'S LIMITED
From: 29 October 1998To: 24 May 1999
CAMPBELL CATERING LIMITED
From: 21 June 1993To: 29 October 1998
SPEED 3536 LIMITED
From: 21 May 1993To: 21 June 1993
Contact
Address

One Eleven Edmund Street Birmingham, B3 2HJ,

Previous Addresses

The Roastery Bent Ley Industrial Estate Meltham Holmfirth HD9 4EP England
From: 30 January 2019To: 7 June 2023
C/O a&L Goodbody Solicitors Augustine House 6a Austin Friars London EC2N 2HA
From: 30 May 2014To: 30 January 2019
a&L Goodbody Augustine House 6a Austin Friars London EC2N 2HA
From: 21 May 1993To: 30 May 2014
Timeline

9 key events • 1993 - 2021

Funding Officers Ownership
Company Founded
May 93
Director Left
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Nov 19
Director Left
Nov 19
Owner Exit
Dec 19
Director Left
Nov 21
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

DOHERTY, Ann

Active
Northern Cross, Dublin 17
Secretary
Appointed 01 Nov 2019

CAHILL, John

Active
49 Wainsfort Manor Crescent, TerenureIRISH
Born August 1964
Director
Appointed 20 Jun 2000

CAMPBELL, Col

Active
Northern Cross, Dublin 17
Born November 1968
Director
Appointed 08 Mar 2019

CAHILL, John

Resigned
49 Wainsfort Manor Crescent, TerenureIRISH
Secretary
Appointed 01 Mar 2004
Resigned 01 Feb 2006

MURPHY, Gerald Michael

Resigned
14 Aranleigh Gardens, Rathfarnham
Secretary
Appointed 08 Jun 1993
Resigned 20 Jun 2000

O'SULLIVAN, Michael

Resigned
5 Marley, MalahideIRISH
Secretary
Appointed 01 Feb 2006
Resigned 08 Mar 2019

O'SULLIVAN, Michael

Resigned
5 Marley, MalahideIRISH
Secretary
Appointed 20 Jun 2000
Resigned 01 Mar 2004

WILLIAMSON, John

Resigned
Northern Cross, Dublin 17
Secretary
Appointed 08 Mar 2019
Resigned 01 Nov 2019

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 21 May 1993
Resigned 08 Jun 1993

BEWLEY, Patrick Ernest

Resigned
Algarve, Dalkey
Born June 1944
Director
Appointed 13 Feb 2006
Resigned 08 Mar 2019

BEWLEY, Patrick Ernest

Resigned
Algarve, Dalkey
Born June 1944
Director
Appointed 02 Dec 1998
Resigned 01 Jan 2003

BEWLEY, Patrick Ernest

Resigned
Algarve, Dalkey
Born June 1944
Director
Appointed 23 Jun 1993
Resigned 04 Aug 1998

BUNWORTH, David

Resigned
26 Farmleigh Avenue, Co DublinIRISH
Born June 1950
Director
Appointed 01 Jan 2003
Resigned 29 Oct 2003

CAMPBELL, Col

Resigned
32 Johnstown, NaasIRISH
Born November 1968
Director
Appointed 29 Oct 2003
Resigned 01 Feb 2006

CAMPBELL, Patrick

Resigned
Brackenstown House, Co DublinIRISH
Born November 1942
Director
Appointed 01 Jan 2003
Resigned 13 Feb 2006

CAMPBELL, Veronica

Resigned
Northern Cross, Dublin 17
Born April 1942
Director
Appointed 01 Nov 2019
Resigned 11 Nov 2021

CAMPBELL, Veronica

Resigned
Brackenstown House, Co BublinIRISH
Born April 1942
Director
Appointed 01 Jan 2003
Resigned 13 Sept 2004

CORBETT, James

Resigned
Ceol Na Mara, SkerriesIRISH
Born March 1959
Director
Appointed 01 Feb 2006
Resigned 23 Nov 2007

CRONIN, Dan

Resigned
Hilltown House, CarrigalineIRISH
Born January 1953
Director
Appointed 22 Jul 1997
Resigned 01 Jan 2003

CRONIN, Pat

Resigned
The Crows Nest, FountainstownIRISH
Born December 1956
Director
Appointed 30 Jun 1999
Resigned 01 Jan 2003

CUMMINS, Michael

Resigned
Arbores, FoxrockIRISH
Born August 1943
Director
Appointed 04 Aug 1998
Resigned 26 Aug 1999

DILLON, Noala

Resigned
8 Irwin Court, Republic Of IrelandIRISH
Born November 1950
Director
Appointed 08 Jun 1993
Resigned 02 Aug 1994

HEATLIE, Iain Douglas

Resigned
Springfield Farm, WhitstableCT5 3DL
Born July 1963
Director
Appointed 04 Aug 1998
Resigned 20 Jun 2000

JOYCE, Gary

Resigned
5 Merton Walk, Co DublinIRISH
Born January 1957
Director
Appointed 01 Jan 2003
Resigned 29 Oct 2003

O'SULLIVAN, Michael

Resigned
5 Marley, MalahideIRISH
Born November 1944
Director
Appointed 23 Nov 2007
Resigned 08 Mar 2019

WILLLIAMSON, John

Resigned
Northern Cross, Dublin 17
Born August 1967
Director
Appointed 08 Mar 2019
Resigned 01 Nov 2019

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 21 May 1993
Resigned 08 Jun 1993

Persons with significant control

2

1 Active
1 Ceased
Bent Ley Industrial Estate, HolmfirthHD9 4EP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Dec 2019

Mr Patrick Campbell

Ceased
Bent Ley Industrial Estate, HolmfirthHD9 4EP
Born November 1942

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Sept 2016
Ceased 12 Dec 2019
Fundings
Financials
Latest Activities

Filing History

144

Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Accounts With Accounts Type Full
31 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
5 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 November 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 March 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 March 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2017
AAAnnual Accounts
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Accounts With Accounts Type Full
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
30 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Accounts With Accounts Type Full
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Accounts With Accounts Type Full
1 April 2011
AAAnnual Accounts
Accounts With Accounts Type Full
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2010
AR01AR01
Legacy
29 March 2010
MG02MG02
Accounts With Accounts Type Full
30 October 2009
AAAnnual Accounts
Legacy
26 September 2009
287Change of Registered Office
Legacy
8 September 2009
363aAnnual Return
Accounts With Accounts Type Full
21 October 2008
AAAnnual Accounts
Legacy
29 May 2008
363aAnnual Return
Legacy
14 January 2008
288aAppointment of Director or Secretary
Legacy
14 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 October 2007
AAAnnual Accounts
Legacy
19 July 2007
363sAnnual Return (shuttle)
Legacy
24 May 2007
288bResignation of Director or Secretary
Legacy
4 November 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
28 September 2006
403aParticulars of Charge Subject to s859A
Legacy
3 July 2006
363sAnnual Return (shuttle)
Legacy
23 February 2006
288aAppointment of Director or Secretary
Legacy
23 February 2006
288aAppointment of Director or Secretary
Legacy
23 February 2006
288aAppointment of Director or Secretary
Legacy
7 February 2006
288bResignation of Director or Secretary
Legacy
7 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
24 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 2005
AAAnnual Accounts
Legacy
25 February 2005
287Change of Registered Office
Legacy
6 October 2004
288bResignation of Director or Secretary
Legacy
21 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 2004
AAAnnual Accounts
Legacy
22 March 2004
288aAppointment of Director or Secretary
Legacy
22 March 2004
288bResignation of Director or Secretary
Legacy
28 November 2003
288aAppointment of Director or Secretary
Legacy
5 November 2003
288bResignation of Director or Secretary
Legacy
5 November 2003
288bResignation of Director or Secretary
Legacy
6 June 2003
363sAnnual Return (shuttle)
Legacy
7 March 2003
288aAppointment of Director or Secretary
Legacy
7 March 2003
288aAppointment of Director or Secretary
Legacy
7 March 2003
288aAppointment of Director or Secretary
Legacy
7 March 2003
288aAppointment of Director or Secretary
Legacy
11 February 2003
288bResignation of Director or Secretary
Legacy
27 January 2003
288bResignation of Director or Secretary
Legacy
27 January 2003
288bResignation of Director or Secretary
Auditors Resignation Company
27 September 2002
AUDAUD
Accounts With Accounts Type Full
19 September 2002
AAAnnual Accounts
Legacy
5 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 2001
AAAnnual Accounts
Legacy
29 May 2001
363sAnnual Return (shuttle)
Legacy
17 January 2001
287Change of Registered Office
Legacy
4 December 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 October 2000
AAAnnual Accounts
Legacy
5 July 2000
288aAppointment of Director or Secretary
Legacy
5 July 2000
288aAppointment of Director or Secretary
Legacy
5 July 2000
288bResignation of Director or Secretary
Legacy
5 July 2000
288bResignation of Director or Secretary
Legacy
29 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1999
AAAnnual Accounts
Legacy
24 September 1999
403aParticulars of Charge Subject to s859A
Legacy
24 September 1999
403aParticulars of Charge Subject to s859A
Legacy
24 September 1999
403aParticulars of Charge Subject to s859A
Legacy
3 September 1999
395Particulars of Mortgage or Charge
Legacy
17 August 1999
363sAnnual Return (shuttle)
Legacy
27 July 1999
288aAppointment of Director or Secretary
Memorandum Articles
8 July 1999
MEM/ARTSMEM/ARTS
Resolution
8 July 1999
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 May 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 April 1999
395Particulars of Mortgage or Charge
Resolution
18 April 1999
RESOLUTIONSResolutions
Legacy
19 February 1999
395Particulars of Mortgage or Charge
Legacy
18 February 1999
395Particulars of Mortgage or Charge
Legacy
16 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 January 1999
AAAnnual Accounts
Legacy
6 January 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
28 October 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 October 1998
288bResignation of Director or Secretary
Legacy
23 October 1998
288aAppointment of Director or Secretary
Legacy
19 June 1998
363sAnnual Return (shuttle)
Legacy
20 April 1998
287Change of Registered Office
Legacy
2 March 1998
288aAppointment of Director or Secretary
Legacy
23 January 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 October 1997
AAAnnual Accounts
Legacy
2 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 November 1996
AAAnnual Accounts
Legacy
6 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 November 1995
AAAnnual Accounts
Legacy
5 October 1995
287Change of Registered Office
Legacy
26 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
14 November 1994
AAAnnual Accounts
Legacy
6 September 1994
363sAnnual Return (shuttle)
Legacy
29 October 1993
224224
Auditors Resignation Company
3 September 1993
AUDAUD
Legacy
26 August 1993
288288
Legacy
5 July 1993
288288
Certificate Change Of Name Company
18 June 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 June 1993
287Change of Registered Office
Incorporation Company
21 May 1993
NEWINCIncorporation