Check the

BHERE LIMITED

Company
BHERE LIMITED (00622110)

BHERE

Phone: 01935 423 474
B⁺ rating

ABOUT BHERE LIMITED

ABOUT BHERE

Bhere was formed in 1954. Major projects have involved the purchase and renovation of four historic hotels in Wells, Somerset. Following those successes, Bhere has focused on house building and commercial lettings. Our aim is to build sustainable housing that is both distinctive and eye catching.

Bhere is actively engaged in seeking out further sites for new housing or the refurbishment and renovation of existing properties.

KEY FINANCES

Year
2016
Assets
£1327.81k ▲ £503.96k (61.17 %)
Cash
£0k ▼ £-92.8k (-100.00 %)
Liabilities
£86.67k ▲ £26.15k (43.20 %)
Net Worth
£1241.14k ▲ £477.81k (62.60 %)

REGISTRATION INFO

Company name
BHERE LIMITED
Company number
00622110
Status
Active
Categroy
Private Limited Company
Date of Incorporation
02 Mar 1959
Age - 66 years
Home Country
United Kingdom

CONTACTS

Website
bhere.co.uk
Phones
01935 423 474
Registered Address
124 HIGH STREET,
MIDSOMER NORTON,
RADSTOCK,
SOMERSET,
BA3 2DA

ECONOMIC ACTIVITIES

55100
Hotels and similar accommodation

LAST EVENTS

05 Jan 2017
Confirmation statement made on 4 January 2017 with updates
06 May 2016
Total exemption small company accounts made up to 31 December 2015
11 Jan 2016
Annual return made up to 4 January 2016 Statement of capital on 2016-01-11 GBP 1,000

CHARGES

24 February 2012
Status
Outstanding
Delivered
7 March 2012
Persons entitled
Christopher John Chapman
Description
Fixed and floating charge over the undertaking and all…

20 June 1997
Status
Satisfied on 10 November 2011
Delivered
3 July 1997
Persons entitled
Tsb Bank PLC
Description
The f/h property k/a the squash courts adjoining the red…

22 December 1995
Status
Satisfied on 17 November 2011
Delivered
5 January 1996
Persons entitled
Tsb Bank PLC
Description
F/H property k/a red lion hotel market place wells somerset…

21 August 1987
Status
Satisfied on 29 January 1997
Delivered
1 September 1987
Persons entitled
Betty Oatley
Description
All that freehold and leasehold property k/a wells squash…

10 March 1983
Status
Satisfied on 27 April 2002
Delivered
23 March 1983
Persons entitled
National Westminster Bank PLC
Description
F/Hold no 7 southover, wells, somerset. And/or the proceeds…

15 April 1982
Status
Satisfied on 27 April 2002
Delivered
20 April 1982
Persons entitled
National Westminster Bank PLC
Description
Freehold, the carmelite covent garden addjoining…

26 February 1982
Status
Satisfied on 27 April 2002
Delivered
8 March 1982
Persons entitled
National Westminster Bank PLC
Description
F/Hold 3 & 5, southover and 1 & 2 fosters court, southover…

5 February 1982
Status
Satisfied on 27 April 2002
Delivered
10 February 1982
Persons entitled
National Westminster Bank PLC
Description
F/Hold proeprty known as beech hill, milton lane wells…

1 August 1977
Status
Satisfied on 27 April 2002
Delivered
4 August 1977
Persons entitled
National Westminster Bank PLC
Description
Freehold proeprt printing works at the rear of 20 high…

11 April 1973
Status
Satisfied on 29 January 1997
Delivered
22 March 1974
Persons entitled
National Westminster Bank PLC
Description
1, high street, the red lion hotel, wells, somerset. And…

1 October 1969
Status
Satisfied on 27 April 2002
Delivered
22 October 1969
Persons entitled
W Browne Charlotte Sylvia Maud Lewis Enid Dyer
Description
19 st johns street, wells, somerset.

20 March 1967
Status
Satisfied on 27 April 2002
Delivered
28 March 1967
Persons entitled
Westminster Bank
Description
Swan hotel saddler st ,wells, somerset.

10 October 1966
Status
Satisfied on 27 April 2002
Delivered
18 October 1966
Persons entitled
Industrial and Commercial Finance Corporation
Description
A first fixed charge on the freehold land and building…

4 September 1963
Status
Satisfied on 27 April 2002
Delivered
16 September 1963
Persons entitled
Westminster Bank LTD
Description
3 high st. Wells, somerset.

9 May 1959
Status
Satisfied on 27 April 2002
Delivered
25 May 1959
Persons entitled
Westminster Bank LTD
Description
Palace dairy 1 high street and red lion hotel, market place…

See Also


Last update 2018

BHERE LIMITED DIRECTORS

Christopher John Chapman

  Acting
Appointed
02 September 2002
Occupation
Director
Role
Secretary
Nationality
British
Address
The Gateway, The Hill, Langport, Somerset, United Kingdom, TA10 9QL
Name
CHAPMAN, Christopher John

Christopher John Chapman

  Acting PSC
Appointed
13 September 1995
Occupation
Hotel Director
Role
Director
Age
68
Nationality
British
Address
The Gateway, The Hill, Langport, Somerset, United Kingdom, TA10 9QL
Country Of Residence
England
Name
CHAPMAN, Christopher John
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Sarah Hetley Chapman

  Acting
Appointed
22 April 2000
Occupation
Designer
Role
Director
Age
65
Nationality
British
Address
The Gateway, The Hill, Langport, Somerset, United Kingdom, TA10 9QL
Country Of Residence
United Kingdom
Name
CHAPMAN, Sarah Hetley

Alfred George Chapman

  Resigned
Resigned
02 September 2002
Role
Secretary
Address
Danescourt 21 Milton Lane, Wells, Somerset, BA5 2QS
Name
CHAPMAN, Alfred George

Alfred George Chapman

  Resigned
Resigned
02 September 2002
Occupation
Hotelier Company Director
Role
Director
Age
108
Nationality
British
Address
Danescourt 21 Milton Lane, Wells, Somerset, BA5 2QS
Name
CHAPMAN, Alfred George

Vanya Chapman

  Resigned
Resigned
30 June 2011
Occupation
Company Director
Role
Director
Age
100
Nationality
British
Address
Danescourt 21 Milton Lane, Wells, Somerset, BA5 2QS
Country Of Residence
United Kingdom
Name
CHAPMAN, Vanya

REVIEWS


Check The Company
Very good according to the company’s financial health.