Background WavePink WaveYellow Wave

EASTON BEVINS LIMITED (06376992)

EASTON BEVINS LIMITED (06376992) is an active UK company. incorporated on 20 September 2007. with registered office in Whitchurch. The company operates in the Professional, Scientific and Technical Activities sector, engaged in quantity surveying activities. EASTON BEVINS LIMITED has been registered for 18 years. Current directors include DURKIN, Martin Thomas, O'BRIEN, Benjamin Mark, SHERWOOD, Richard James.

Company Number
06376992
Status
active
Type
ltd
Incorporated
20 September 2007
Age
18 years
Address
Unit 26, Osprey Court Hawkfield Way, Whitchurch, BS14 0BB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Quantity surveying activities
Directors
DURKIN, Martin Thomas, O'BRIEN, Benjamin Mark, SHERWOOD, Richard James
SIC Codes
74902

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EASTON BEVINS LIMITED

EASTON BEVINS LIMITED is an active company incorporated on 20 September 2007 with the registered office located in Whitchurch. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in quantity surveying activities. EASTON BEVINS LIMITED was registered 18 years ago.(SIC: 74902)

Status

active

Active since 18 years ago

Company No

06376992

LTD Company

Age

18 Years

Incorporated 20 September 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 September 2025 (7 months ago)
Submitted on 26 September 2025 (7 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

Unit 26, Osprey Court Hawkfield Way Hawkfield Business Park Whitchurch, BS14 0BB,

Previous Addresses

436-440 Gloucester Road Bristol BS7 8TX
From: 20 September 2007To: 24 April 2017
Timeline

14 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Sept 07
Director Left
May 14
Director Joined
Jul 14
Director Joined
Jul 14
Share Issue
Jul 19
Funding Round
Jul 19
New Owner
Aug 19
Share Issue
Nov 23
Director Joined
May 24
Director Joined
May 24
Director Left
Jan 25
Director Left
Nov 25
Capital Reduction
Jan 26
Share Buyback
Mar 26
5
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

SHERWOOD, Richard James

Active
Hawkfield Way, WhitchurchBS14 0BB
Secretary
Appointed 10 Mar 2025

DURKIN, Martin Thomas

Active
Hawkfield Way, WhitchurchBS14 0BB
Born April 1965
Director
Appointed 01 Apr 2014

O'BRIEN, Benjamin Mark

Active
Hawkfield Way, WhitchurchBS14 0BB
Born April 1993
Director
Appointed 04 May 2024

SHERWOOD, Richard James

Active
Hawkfield Way, WhitchurchBS14 0BB
Born November 1984
Director
Appointed 04 May 2024

ROACH, Michael Shaun

Resigned
Hawkfield Way, WhitchurchBS14 0BB
Secretary
Appointed 25 Sept 2007
Resigned 10 Mar 2025

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 20 Sept 2007
Resigned 20 Sept 2007

BULL, Michael Leonard

Resigned
Hawkfield Way, WhitchurchBS14 0BB
Born October 1973
Director
Appointed 01 Apr 2014
Resigned 30 Jun 2025

EASTON, Christopher David, Mr.

Resigned
436-440 Gloucester RoadBS7 8TX
Born May 1951
Director
Appointed 25 Sept 2007
Resigned 31 Mar 2014

ROACH, Michael Shaun

Resigned
Hawkfield Way, WhitchurchBS14 0BB
Born January 1951
Director
Appointed 25 Sept 2007
Resigned 31 Dec 2024

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 20 Sept 2007
Resigned 20 Sept 2007

Persons with significant control

2

Mr Michael Leonard Bull

Active
Hawkfield Business Park, BristolBS14 0BB
Born October 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2019

Mr Christopher David Easton

Active
Hawkfield Way, WhitchurchBS14 0BB
Born May 1951

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Capital Return Purchase Own Shares Treasury Capital Date
2 March 2026
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
29 January 2026
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 April 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 April 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
3 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 March 2024
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
11 November 2023
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
8 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
12 October 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2021
CS01Confirmation Statement
Memorandum Articles
16 June 2021
MAMA
Resolution
16 June 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
16 June 2021
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
14 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
30 August 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
30 August 2019
PSC04Change of PSC Details
Resolution
22 July 2019
RESOLUTIONSResolutions
Capital Allotment Shares
19 July 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
18 July 2019
SH02Allotment of Shares (prescribed particulars)
Change Account Reference Date Company Previous Extended
1 July 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
24 April 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Change Person Director Company With Change Date
7 October 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Appoint Person Director Company With Name
9 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 July 2014
AP01Appointment of Director
Termination Director Company With Name
27 May 2014
TM01Termination of Director
Gazette Filings Brought Up To Date
9 April 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
8 April 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
3 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Accounts With Accounts Type Dormant
9 August 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 August 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Accounts With Accounts Type Dormant
24 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2010
AR01AR01
Change Person Director Company With Change Date
3 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
9 June 2010
AAAnnual Accounts
Legacy
23 September 2009
363aAnnual Return
Legacy
23 September 2009
190190
Legacy
23 September 2009
353353
Accounts With Accounts Type Dormant
17 July 2009
AAAnnual Accounts
Legacy
29 September 2008
363aAnnual Return
Legacy
10 April 2008
288aAppointment of Director or Secretary
Legacy
30 January 2008
288aAppointment of Director or Secretary
Legacy
29 January 2008
288bResignation of Director or Secretary
Legacy
29 January 2008
288bResignation of Director or Secretary
Incorporation Company
20 September 2007
NEWINCIncorporation