BEVRIS LIMITED
Public houses and bars
BEVRIS LIMITED
Public houses and bars
Contact & Details
Contact
Registered Address
Clifton House Ashville Point Sutton Weaver Runcorn Cheshire WA7 3FW
Full company profile for BEVRIS LIMITED (07760022), an active healthcare and wellbeing company based in Runcorn, United Kingdom. Incorporated 2 Sept 2011. Public houses and bars. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£6.24k
Net Assets
-£1.62M
Total Liabilities
£1.80M
Turnover
N/A
Employees
17
Debt Ratio
995%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| David Alan Godwin | Director | British | England | 28 May 2015 | Active |
| Sean Le Tissier | Director | British | United Kingdom | 28 May 2015 | Active |
See all 6 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (4)
Sean Le Tissier
British
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Sean Le Tissier
British
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Gps Enterprises Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Mr Sean Le Tissier
British
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
Gps Enterprises Limited
Ceased 22 Sept 2016
Mr Sean Le Tissier
Ceased 1 Apr 2026
Gps Enterprises Limited
Ceased 1 Apr 2026
Group Structure
Group Structure
Charges
Charges
No charges registered
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Wepre Inn, Wepre Lane, Connahs Quay, Deeside (CH5 4JR) FLINTSHIRE | Leasehold | - | 3 Jul 2012 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 1 May 2026 | Persons With Significant Control | Cessation of Gps Enterprises Limited as a person with significant control on 1 Apr 2026 | |
| 1 May 2026 | Persons With Significant Control | Cessation of Sean Le Tissier as a person with significant control on 1 Apr 2026 | |
| 14 Jan 2026 | Confirmation Statement | Confirmation statement made on 12 Jan 2026 with updates | |
| 24 Dec 2025 | Accounts | Annual accounts made up to 31 Mar 2025 | |
| 14 Jan 2025 | Confirmation Statement | Confirmation statement made on 12 Jan 2025 with updates |
Cessation of Gps Enterprises Limited as a person with significant control on 1 Apr 2026
Cessation of Sean Le Tissier as a person with significant control on 1 Apr 2026
Confirmation statement made on 12 Jan 2026 with updates
Annual accounts made up to 31 Mar 2025
Confirmation statement made on 12 Jan 2025 with updates
Recent Activity
Latest Activity
Cessation of Gps Enterprises Limited as a person with significant control on 1 Apr 2026
2 days ago on 1 May 2026
Cessation of Sean Le Tissier as a person with significant control on 1 Apr 2026
2 days ago on 1 May 2026
Confirmation statement made on 12 Jan 2026 with updates
3 months ago on 14 Jan 2026
Annual accounts made up to 31 Mar 2025
4 months ago on 24 Dec 2025
Confirmation statement made on 12 Jan 2025 with updates
1 years ago on 14 Jan 2025
