BEAUCHAMP GROUP LIMITED

Register to unlock more data on OkredoRegister

BEAUCHAMP GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01704229

Incorporation date

04/03/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

Euston House, 12 Euston Place, Leamington Spa, Warwickshire CV32 4BNCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/1986)
dot icon05/03/2026
Confirmation statement made on 2026-02-25 with no updates
dot icon26/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/06/2025
Satisfaction of charge 5 in full
dot icon20/06/2025
Satisfaction of charge 4 in full
dot icon17/04/2025
Registered office address changed from Leigh, Christou & Co Leofric House Binley Road Coventry West Midlands CV3 1JN to Euston House 12 Euston Place Leamington Spa Warwickshire CV32 4BN on 2025-04-17
dot icon17/04/2025
Secretary's details changed for Carole Pearce on 2025-04-17
dot icon17/04/2025
Director's details changed for Ms Alexandra Claire Pearce on 2025-04-17
dot icon17/04/2025
Director's details changed for Carole Pearce on 2025-04-17
dot icon17/04/2025
Change of details for Mrs Carole Pearce as a person with significant control on 2025-04-17
dot icon26/02/2025
Confirmation statement made on 2025-02-25 with updates
dot icon31/05/2024
Total exemption full accounts made up to 2024-03-31
dot icon26/02/2024
Confirmation statement made on 2024-02-25 with no updates
dot icon02/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/05/2022
Total exemption full accounts made up to 2022-03-31
dot icon09/03/2022
Confirmation statement made on 2022-02-25 with no updates
dot icon27/05/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/02/2021
Confirmation statement made on 2021-02-25 with no updates
dot icon12/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon27/07/2020
Change of details for Mrs Carole Pearce as a person with significant control on 2020-07-27
dot icon27/07/2020
Secretary's details changed for Carole Pearce on 2020-07-27
dot icon27/07/2020
Director's details changed for Carole Pearce on 2020-07-27
dot icon27/07/2020
Director's details changed for Ms Alexandra Claire Pearce on 2020-07-27
dot icon26/02/2020
Confirmation statement made on 2020-02-25 with no updates
dot icon18/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/02/2019
Confirmation statement made on 2019-02-25 with no updates
dot icon13/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/02/2018
Confirmation statement made on 2018-02-25 with updates
dot icon11/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/02/2017
Confirmation statement made on 2017-02-25 with updates
dot icon04/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/03/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon11/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/02/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon25/02/2015
Director's details changed for Ms Alexandra Claire Pearce on 2014-08-05
dot icon21/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/02/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/03/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon18/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon16/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/03/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon21/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/03/2011
Annual return made up to 2011-02-25 with full list of shareholders
dot icon23/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/03/2010
Annual return made up to 2010-02-25 with full list of shareholders
dot icon30/03/2010
Registered office address changed from Leofric House Binley Road Gosford Green Coventry CV3 1JN on 2010-03-30
dot icon29/03/2010
Director's details changed for Alexandra Pearce on 2010-03-01
dot icon11/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon06/03/2009
Return made up to 25/02/09; full list of members
dot icon03/11/2008
Resolutions
dot icon03/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon21/01/2008
Return made up to 28/01/08; full list of members
dot icon03/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon15/02/2007
Return made up to 31/12/06; full list of members
dot icon13/09/2006
Group of companies' accounts made up to 2006-03-31
dot icon28/02/2006
Return made up to 31/12/05; full list of members
dot icon24/10/2005
Group of companies' accounts made up to 2005-03-31
dot icon04/03/2005
Return made up to 31/12/04; full list of members
dot icon20/10/2004
Group of companies' accounts made up to 2004-03-31
dot icon24/12/2003
Return made up to 31/12/03; full list of members
dot icon22/10/2003
Group of companies' accounts made up to 2003-03-31
dot icon05/03/2003
Return made up to 31/12/02; full list of members
dot icon25/09/2002
Group of companies' accounts made up to 2002-03-31
dot icon02/06/2002
Secretary's particulars changed;director's particulars changed
dot icon05/02/2002
Return made up to 31/12/01; full list of members
dot icon05/12/2001
Group of companies' accounts made up to 2001-03-31
dot icon03/01/2001
Return made up to 31/12/00; full list of members
dot icon27/12/2000
Full group accounts made up to 2000-03-31
dot icon09/08/2000
Resolutions
dot icon09/08/2000
£ ic 25500/23700 25/05/00 £ sr 1800@1=1800
dot icon20/12/1999
Return made up to 31/12/99; full list of members
dot icon11/11/1999
Full group accounts made up to 1999-03-31
dot icon24/12/1998
Return made up to 31/12/98; no change of members
dot icon04/12/1998
Full group accounts made up to 1998-03-31
dot icon20/01/1998
Full group accounts made up to 1997-03-31
dot icon19/01/1998
Return made up to 31/12/97; full list of members
dot icon25/09/1997
Director resigned
dot icon25/09/1997
New director appointed
dot icon26/02/1997
Ad 20/12/96--------- £ si 5500@1
dot icon30/12/1996
Return made up to 31/12/96; full list of members
dot icon27/11/1996
Full group accounts made up to 1996-03-31
dot icon11/01/1996
Return made up to 31/12/95; change of members
dot icon04/01/1996
Full group accounts made up to 1995-03-31
dot icon18/12/1994
Return made up to 31/12/94; no change of members
dot icon02/12/1994
Particulars of mortgage/charge
dot icon19/09/1994
Full group accounts made up to 1994-03-31
dot icon20/08/1994
Declaration of satisfaction of mortgage/charge
dot icon12/08/1994
Declaration of satisfaction of mortgage/charge
dot icon12/08/1994
Declaration of satisfaction of mortgage/charge
dot icon12/08/1994
Declaration of satisfaction of mortgage/charge
dot icon23/03/1994
Particulars of mortgage/charge
dot icon13/02/1994
Return made up to 31/12/93; full list of members
dot icon27/01/1994
Particulars of mortgage/charge
dot icon27/01/1994
Registered office changed on 27/01/94 from: gainsborough house 83 walsgrove road coventry CV2 4HF
dot icon24/01/1994
Director resigned
dot icon16/11/1993
Full group accounts made up to 1993-03-31
dot icon12/05/1993
Ad 30/04/93--------- £ si 1000@1=1000 £ ic 19000/20000
dot icon22/04/1993
Ad 31/03/93--------- £ si 18900@1=18900 £ ic 100/19000
dot icon22/04/1993
Resolutions
dot icon22/04/1993
Resolutions
dot icon22/04/1993
£ nc 100/50000 31/03/93
dot icon22/04/1993
Director resigned
dot icon13/01/1993
Return made up to 31/12/92; full list of members
dot icon13/01/1993
Accounts made up to 1992-03-31
dot icon17/09/1992
New director appointed
dot icon23/04/1992
Group accounts for a small company made up to 1991-03-31
dot icon13/04/1992
Return made up to 31/12/91; no change of members
dot icon30/11/1991
Particulars of mortgage/charge
dot icon20/08/1991
Particulars of mortgage/charge
dot icon22/07/1991
Certificate of change of name
dot icon03/07/1991
Full group accounts made up to 1990-03-31
dot icon23/01/1991
Return made up to 31/12/90; no change of members
dot icon14/12/1990
Particulars of mortgage/charge
dot icon16/11/1990
New director appointed
dot icon09/11/1990
Particulars of mortgage/charge
dot icon15/05/1990
Full group accounts made up to 1989-03-31
dot icon15/02/1990
Return made up to 31/12/89; full list of members
dot icon24/01/1990
Director resigned
dot icon15/03/1989
Group accounts for a small company made up to 1987-12-31
dot icon20/02/1989
Return made up to 14/09/88; no change of members
dot icon13/01/1989
Accounting reference date extended from 31/12 to 31/03
dot icon02/06/1988
Secretary resigned;new secretary appointed;new director appointed
dot icon09/03/1988
Director resigned
dot icon13/08/1987
Full group accounts made up to 1986-12-31
dot icon13/08/1987
Return made up to 25/06/87; full list of members
dot icon10/07/1987
New director appointed
dot icon02/03/1987
Director resigned
dot icon04/06/1986
Accounts made up to 1985-12-31
dot icon04/06/1986
Annual return made up to 31/05/86
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
41.03K
-
0.00
-
-
2022
3
34.77K
-
0.00
14.02K
-
2023
3
36.10K
-
0.00
-
-
2023
3
36.10K
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

36.10K £Ascended3.85 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pearce, Alexandra Claire
Director
12/09/1997 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BEAUCHAMP GROUP LIMITED

BEAUCHAMP GROUP LIMITED is an(a) Active company incorporated on 04/03/1983 with the registered office located at Euston House, 12 Euston Place, Leamington Spa, Warwickshire CV32 4BN. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BEAUCHAMP GROUP LIMITED?

toggle

BEAUCHAMP GROUP LIMITED is currently Active. It was registered on 04/03/1983 .

Where is BEAUCHAMP GROUP LIMITED located?

toggle

BEAUCHAMP GROUP LIMITED is registered at Euston House, 12 Euston Place, Leamington Spa, Warwickshire CV32 4BN.

What does BEAUCHAMP GROUP LIMITED do?

toggle

BEAUCHAMP GROUP LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

How many employees does BEAUCHAMP GROUP LIMITED have?

toggle

BEAUCHAMP GROUP LIMITED had 3 employees in 2023.

What is the latest filing for BEAUCHAMP GROUP LIMITED?

toggle

The latest filing was on 05/03/2026: Confirmation statement made on 2026-02-25 with no updates.