BEAUBURY PRECISION MOULDS LIMITED

Register to unlock more data on OkredoRegister

BEAUBURY PRECISION MOULDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00816317

Incorporation date

19/08/1964

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Telford Close, Rabans Lane, Aylesbury, Buckinghamshire HP19 8DSCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/1964)
dot icon10/03/2026
Resolutions
dot icon12/02/2026
Confirmation statement made on 2025-12-10 with no updates
dot icon12/02/2026
Total exemption full accounts made up to 2025-08-31
dot icon19/06/2025
Director's details changed for Robin Edward Leonard Beaumont on 2025-06-18
dot icon25/03/2025
Total exemption full accounts made up to 2024-08-31
dot icon09/01/2025
Confirmation statement made on 2024-12-10 with no updates
dot icon30/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon11/12/2023
Confirmation statement made on 2023-12-10 with no updates
dot icon30/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon09/01/2023
Termination of appointment of Louise Beaumont as a director on 2023-01-03
dot icon14/12/2022
Confirmation statement made on 2022-12-10 with no updates
dot icon13/12/2022
Satisfaction of charge 1 in full
dot icon13/12/2022
Satisfaction of charge 2 in full
dot icon13/12/2022
Satisfaction of charge 3 in full
dot icon13/12/2022
Notification of Beaubury Holdings Limited as a person with significant control on 2022-12-01
dot icon24/01/2022
Confirmation statement made on 2021-12-10 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2021-08-31
dot icon24/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon14/12/2020
Confirmation statement made on 2020-12-10 with no updates
dot icon22/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon18/12/2019
Confirmation statement made on 2019-12-10 with no updates
dot icon22/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon19/12/2018
Confirmation statement made on 2018-12-10 with no updates
dot icon25/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon20/12/2017
Confirmation statement made on 2017-12-10 with no updates
dot icon30/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon21/12/2016
Confirmation statement made on 2016-12-10 with updates
dot icon07/06/2016
Total exemption small company accounts made up to 2015-08-31
dot icon06/01/2016
Annual return made up to 2015-12-10 with full list of shareholders
dot icon06/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon17/12/2014
Annual return made up to 2014-12-10 with full list of shareholders
dot icon05/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon23/12/2013
Annual return made up to 2013-12-10 with full list of shareholders
dot icon07/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon13/12/2012
Annual return made up to 2012-12-10 with full list of shareholders
dot icon07/06/2012
Total exemption small company accounts made up to 2011-08-31
dot icon19/12/2011
Annual return made up to 2011-12-10 with full list of shareholders
dot icon31/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon04/01/2011
Annual return made up to 2010-12-10 with full list of shareholders
dot icon05/08/2010
Statement of capital following an allotment of shares on 2010-03-01
dot icon06/02/2010
Total exemption small company accounts made up to 2009-08-31
dot icon14/12/2009
Annual return made up to 2009-12-10 with full list of shareholders
dot icon14/12/2009
Director's details changed for Paul Edward John Matthews on 2009-10-01
dot icon14/12/2009
Director's details changed for Louise Beaumont on 2009-10-01
dot icon14/12/2009
Director's details changed for Robin Edward Leonard Beaumont on 2009-10-01
dot icon14/12/2009
Secretary's details changed for Mr Derek Stanley Beaumont on 2009-10-01
dot icon14/12/2009
Director's details changed for Mr Derek Stanley Beaumont on 2009-10-01
dot icon14/12/2009
Director's details changed for Christine Ruth Beaumont on 2009-10-01
dot icon02/03/2009
Total exemption small company accounts made up to 2008-08-31
dot icon04/02/2009
Return made up to 10/12/08; full list of members
dot icon08/03/2008
Total exemption small company accounts made up to 2007-08-31
dot icon25/01/2008
Return made up to 10/12/07; full list of members
dot icon25/01/2008
Location of register of members
dot icon09/03/2007
Total exemption small company accounts made up to 2006-08-31
dot icon02/01/2007
New director appointed
dot icon19/12/2006
Return made up to 10/12/06; full list of members
dot icon08/02/2006
Total exemption small company accounts made up to 2005-08-31
dot icon21/12/2005
Return made up to 10/12/05; full list of members
dot icon31/01/2005
Total exemption small company accounts made up to 2004-08-31
dot icon08/12/2004
Return made up to 10/12/04; full list of members
dot icon05/02/2004
Accounts for a small company made up to 2003-08-31
dot icon19/12/2003
Return made up to 10/12/03; full list of members
dot icon06/03/2003
Accounts for a small company made up to 2002-08-31
dot icon08/01/2003
Return made up to 10/12/02; full list of members
dot icon25/01/2002
Accounts for a small company made up to 2001-08-31
dot icon24/01/2002
Return made up to 10/12/01; full list of members
dot icon28/02/2001
Ad 03/05/00--------- £ si 2222@1
dot icon28/01/2001
Accounts for a small company made up to 2000-08-31
dot icon21/12/2000
Return made up to 10/12/00; full list of members
dot icon28/11/2000
Particulars of mortgage/charge
dot icon30/12/1999
Accounts for a small company made up to 1999-08-31
dot icon10/12/1999
Return made up to 10/12/99; full list of members
dot icon20/05/1999
Accounts for a small company made up to 1998-08-31
dot icon16/12/1998
Return made up to 10/12/98; no change of members
dot icon30/03/1998
Registered office changed on 30/03/98 from: 3 kempson close gate house indl estate aylesbury bucks HP19 3UQ
dot icon22/01/1998
Return made up to 31/12/97; no change of members
dot icon20/01/1998
Accounts for a small company made up to 1997-08-31
dot icon08/07/1997
Particulars of mortgage/charge
dot icon17/01/1997
Return made up to 31/12/96; full list of members
dot icon21/11/1996
Accounts for a small company made up to 1996-08-31
dot icon04/03/1996
Resolutions
dot icon04/03/1996
Resolutions
dot icon04/03/1996
Resolutions
dot icon04/03/1996
Return made up to 31/12/95; no change of members
dot icon26/01/1996
New director appointed
dot icon15/12/1995
Accounts for a small company made up to 1995-08-31
dot icon27/10/1995
Auditor's resignation
dot icon17/05/1995
Accounts for a small company made up to 1994-08-31
dot icon21/02/1995
Return made up to 31/12/94; no change of members
dot icon20/01/1994
Accounts for a small company made up to 1993-08-31
dot icon20/01/1994
Return made up to 31/12/93; full list of members
dot icon11/03/1993
Accounts for a small company made up to 1992-08-31
dot icon11/01/1993
Return made up to 31/12/92; change of members
dot icon04/03/1992
Accounts for a small company made up to 1991-08-31
dot icon04/03/1992
Return made up to 31/12/91; no change of members
dot icon16/02/1992
New director appointed
dot icon23/01/1991
Accounts for a small company made up to 1990-08-31
dot icon23/01/1991
Return made up to 31/12/90; full list of members
dot icon24/01/1990
Accounts for a small company made up to 1989-08-31
dot icon24/01/1990
Return made up to 15/12/89; full list of members
dot icon03/04/1989
Accounts for a small company made up to 1988-08-31
dot icon03/04/1989
Return made up to 21/03/89; full list of members
dot icon16/09/1988
Return made up to 15/04/88; full list of members
dot icon26/04/1988
Conve
dot icon01/03/1988
Wd 28/01/88 ad 14/12/87--------- premium £ si 10000@1=10000 £ ic 5000/15000
dot icon01/03/1988
Resolutions
dot icon01/03/1988
Resolutions
dot icon01/03/1988
Resolutions
dot icon18/11/1987
Accounts for a small company made up to 1987-08-31
dot icon08/05/1987
Accounts for a small company made up to 1986-08-31
dot icon08/05/1987
Return made up to 16/01/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon19/08/1964
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

24
2022
change arrow icon+79.09 % *

* during past year

Cash in Bank

£405,783.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
10/12/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
25
1.70M
-
0.00
226.58K
-
2022
24
1.58M
-
0.00
405.78K
-
2022
24
1.58M
-
0.00
405.78K
-

Employees

2022

Employees

24 Descended-4 % *

Net Assets(GBP)

1.58M £Descended-6.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

405.78K £Ascended79.09 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beaumont, Louise
Director
17/01/1992 - 03/01/2023
-
Beaumont, Robin Edward Leonard
Director
22/12/1995 - Present
-
Matthews, Paul Edward John
Director
12/12/2006 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BEAUBURY PRECISION MOULDS LIMITED

BEAUBURY PRECISION MOULDS LIMITED is an(a) Active company incorporated on 19/08/1964 with the registered office located at 4 Telford Close, Rabans Lane, Aylesbury, Buckinghamshire HP19 8DS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 24 according to last financial statements.

Frequently Asked Questions

What is the current status of BEAUBURY PRECISION MOULDS LIMITED?

toggle

BEAUBURY PRECISION MOULDS LIMITED is currently Active. It was registered on 19/08/1964 .

Where is BEAUBURY PRECISION MOULDS LIMITED located?

toggle

BEAUBURY PRECISION MOULDS LIMITED is registered at 4 Telford Close, Rabans Lane, Aylesbury, Buckinghamshire HP19 8DS.

What does BEAUBURY PRECISION MOULDS LIMITED do?

toggle

BEAUBURY PRECISION MOULDS LIMITED operates in the Manufacture of other machine tools (28.49 - SIC 2007) sector.

How many employees does BEAUBURY PRECISION MOULDS LIMITED have?

toggle

BEAUBURY PRECISION MOULDS LIMITED had 24 employees in 2022.

What is the latest filing for BEAUBURY PRECISION MOULDS LIMITED?

toggle

The latest filing was on 10/03/2026: Resolutions.