BEAUCHAMP WEALTH LIMITED

Register to unlock more data on OkredoRegister

BEAUCHAMP WEALTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02124354

Incorporation date

21/04/1987

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 21/04/1987)
dot icon09/02/2026
Confirmation statement made on 2026-01-14 with no updates
dot icon26/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/04/2025
Registered office address changed from 1 Kenilworth Road Leamington Spa Warwickshire CV32 5TG 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 Mr Jason Marvelly 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
Change of details for Beauchamp Group Limited as a person with significant control on 2025-04-17
dot icon15/01/2025
Confirmation statement made on 2025-01-14 with updates
dot icon31/05/2024
Total exemption full accounts made up to 2024-03-31
dot icon17/01/2024
Confirmation statement made on 2024-01-14 with no updates
dot icon02/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/01/2023
Confirmation statement made on 2023-01-14 with no updates
dot icon17/05/2022
Total exemption full accounts made up to 2022-03-31
dot icon03/02/2022
Confirmation statement made on 2022-01-14 with no updates
dot icon27/05/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/01/2021
Confirmation statement made on 2021-01-14 with no updates
dot icon12/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon27/07/2020
Secretary's details changed for Carole Pearce on 2020-07-27
dot icon27/07/2020
Director's details changed for Mr Jason Marvelly on 2020-07-27
dot icon27/07/2020
Director's details changed for Ms Alexandra Claire Pearce on 2020-07-27
dot icon24/01/2020
Confirmation statement made on 2020-01-14 with no updates
dot icon18/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/01/2019
Confirmation statement made on 2019-01-14 with no updates
dot icon13/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/01/2018
Confirmation statement made on 2018-01-14 with updates
dot icon11/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/01/2017
Confirmation statement made on 2017-01-14 with updates
dot icon04/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/03/2016
Certificate of change of name
dot icon26/01/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon11/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/01/2015
Annual return made up to 2015-01-14
dot icon14/01/2015
Director's details changed for Ms Alexandra Claire Pearce on 2014-08-05
dot icon14/01/2015
Director's details changed for Mr Jason Marvelly on 2014-08-04
dot icon21/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/01/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/01/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon16/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/01/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon20/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/01/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon23/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/03/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon01/03/2010
Director's details changed for Alexandra Pearce on 2010-03-01
dot icon01/03/2010
Director's details changed for Mr Jason Marvelly on 2010-03-01
dot icon11/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon15/01/2009
Return made up to 14/01/09; full list of members
dot icon03/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon01/09/2008
Registered office changed on 01/09/2008 from 1 kenilworth road kenilworth warwickshire CV32 5TG
dot icon05/03/2008
Director appointed mr jason marvelly
dot icon27/12/2007
Return made up to 17/12/07; full list of members
dot icon03/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon22/03/2007
Registered office changed on 22/03/07 from: leofric house binley road gosford green coventry CV3 1JN
dot icon08/03/2007
Director resigned
dot icon15/01/2007
Return made up to 17/12/06; full list of members
dot icon15/01/2007
Director resigned
dot icon13/09/2006
Accounts for a small company made up to 2006-03-31
dot icon29/12/2005
Return made up to 17/12/05; full list of members
dot icon24/10/2005
Accounts for a medium company made up to 2005-03-31
dot icon24/12/2004
Return made up to 17/12/04; full list of members
dot icon20/10/2004
Accounts made up to 2004-03-31
dot icon24/12/2003
Return made up to 31/12/03; full list of members
dot icon07/10/2003
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
Accounts made up to 2002-03-31
dot icon31/07/2002
Director's particulars changed
dot icon02/06/2002
Secretary's particulars changed
dot icon22/05/2002
Director's particulars changed
dot icon19/02/2002
New director appointed
dot icon14/01/2002
Return made up to 31/12/01; full list of members
dot icon05/12/2001
Accounts made up to 2001-03-31
dot icon30/01/2001
Return made up to 31/12/00; full list of members
dot icon27/12/2000
Accounts made up to 2000-03-31
dot icon09/03/2000
Return made up to 31/12/99; full list of members
dot icon11/11/1999
Accounts made up to 1999-03-31
dot icon07/05/1999
New director appointed
dot icon24/12/1998
Return made up to 31/12/98; full list of members
dot icon04/12/1998
Accounts made up to 1998-03-31
dot icon20/01/1998
Accounts made up to 1997-03-31
dot icon19/01/1998
Return made up to 31/12/97; no change of members
dot icon25/09/1997
Director resigned
dot icon25/09/1997
New director appointed
dot icon30/12/1996
Return made up to 31/12/96; no change of members
dot icon27/11/1996
Accounts made up to 1996-03-31
dot icon17/01/1996
Accounts made up to 1995-03-31
dot icon11/01/1996
Return made up to 31/12/95; full list of members
dot icon01/04/1995
Declaration of satisfaction of mortgage/charge
dot icon04/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon20/09/1994
Accounts made up to 1994-03-31
dot icon27/01/1994
Particulars of mortgage/charge
dot icon27/01/1994
Registered office changed on 27/01/94 from: gainsborough house 83 walsgrave road coventry CV2 4HF
dot icon21/01/1994
Return made up to 31/12/93; no change of members
dot icon15/11/1993
Accounts made up to 1993-03-31
dot icon13/01/1993
Accounts made up to 1992-03-31
dot icon13/01/1993
Return made up to 31/12/92; full list of members
dot icon16/07/1992
Secretary resigned;director resigned
dot icon23/04/1992
Return made up to 31/12/91; no change of members
dot icon23/04/1992
Accounts made up to 1991-03-31
dot icon20/08/1991
Particulars of mortgage/charge
dot icon22/07/1991
Certificate of change of name
dot icon04/07/1991
Accounts made up to 1990-03-31
dot icon28/04/1991
Director resigned
dot icon18/01/1991
Return made up to 31/12/90; no change of members
dot icon08/01/1991
Director resigned
dot icon11/07/1990
New director appointed
dot icon21/12/1989
Accounts for a small company made up to 1989-03-31
dot icon21/12/1989
Return made up to 03/08/89; full list of members
dot icon11/10/1989
New director appointed
dot icon23/08/1989
Director resigned
dot icon12/01/1989
Accounting reference date extended from 31/12 to 31/03
dot icon10/01/1989
New director appointed
dot icon21/12/1988
Accounts made up to 1987-12-31
dot icon21/12/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/12/1988
Return made up to 22/07/88; full list of members
dot icon10/05/1988
Wd 31/03/88 ad 17/03/88--------- £ si 2000@1=2000 £ ic 8000/10000
dot icon26/04/1988
Secretary resigned;new secretary appointed
dot icon16/12/1987
Accounting reference date shortened from 31/03 to 31/12
dot icon08/10/1987
New director appointed
dot icon07/09/1987
Director resigned;new director appointed
dot icon04/09/1987
Secretary resigned;new secretary appointed
dot icon04/09/1987
Registered office changed on 04/09/87 from: regis house 134 percival road enfield middlesex EN1 1QU
dot icon04/09/1987
Memorandum and Articles of Association
dot icon04/09/1987
Resolutions
dot icon21/04/1987
Certificate of Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

6
2023
change arrow icon-38.80 % *

* during past year

Cash in Bank

£40,620.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/01/2027
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
5
123.90K
-
0.00
38.03K
-
2022
5
134.82K
-
0.00
66.37K
-
2023
6
116.45K
-
0.00
40.62K
-
2023
6
116.45K
-
0.00
40.62K
-

Employees

2023

Employees

6 Ascended20 % *

Net Assets(GBP)

116.45K £Descended-13.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

40.62K £Descended-38.80 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marvelly, Jason
Director
03/03/2008 - Present
1
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 WEALTH LIMITED

BEAUCHAMP WEALTH LIMITED is an(a) Active company incorporated on 21/04/1987 with the registered office located at Euston House, 12 Euston Place, Leamington Spa, Warwickshire CV32 4BN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of BEAUCHAMP WEALTH LIMITED?

toggle

BEAUCHAMP WEALTH LIMITED is currently Active. It was registered on 21/04/1987 .

Where is BEAUCHAMP WEALTH LIMITED located?

toggle

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

What does BEAUCHAMP WEALTH LIMITED do?

toggle

BEAUCHAMP WEALTH LIMITED operates in the Other activities auxiliary to insurance and pension funding (66.29 - SIC 2007) sector.

How many employees does BEAUCHAMP WEALTH LIMITED have?

toggle

BEAUCHAMP WEALTH LIMITED had 6 employees in 2023.

What is the latest filing for BEAUCHAMP WEALTH LIMITED?

toggle

The latest filing was on 09/02/2026: Confirmation statement made on 2026-01-14 with no updates.