BEAUMOND HOUSE TRADING LIMITED

Register to unlock more data on OkredoRegister

BEAUMOND HOUSE TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02988941

Incorporation date

10/11/1994

Size

Dormant

Contacts

Registered address

Registered address

32 London Road, Newark, Nottinghamshire NG24 1TWCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/1994)
dot icon12/01/2026
Confirmation statement made on 2025-11-03 with no updates
dot icon09/01/2026
Accounts for a dormant company made up to 2025-03-31
dot icon09/01/2026
Termination of appointment of George Cameron as a director on 2025-11-14
dot icon09/01/2026
Termination of appointment of Paul Linley Taylor as a director on 2024-11-06
dot icon31/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/11/2024
Director's details changed for Mr George Cameron on 2024-11-18
dot icon18/11/2024
Director's details changed for Mrs Joanna Louise Folkes on 2024-11-18
dot icon18/11/2024
Director's details changed for Mr Charles Phillip Hoskins on 2024-11-18
dot icon18/11/2024
Director's details changed for Mrs Helen Louise Hume on 2024-11-18
dot icon18/11/2024
Director's details changed for Mrs Catheryn Helen Lowe on 2024-11-18
dot icon18/11/2024
Director's details changed for Dr Katie Emily Moloney on 2024-11-18
dot icon18/11/2024
Director's details changed for Dr Della Frances Bulpitt Money on 2024-11-18
dot icon18/11/2024
Director's details changed for Miss Nicola Hayley Payne on 2024-11-18
dot icon18/11/2024
Director's details changed for Mr Ian Phillips on 2024-11-18
dot icon18/11/2024
Director's details changed for Mr Paul Linley Taylor on 2024-11-18
dot icon18/11/2024
Director's details changed for Mr David Andrew Tomkinson on 2024-11-18
dot icon18/11/2024
Director's details changed for Mr Patrick Midgley Whur on 2024-11-18
dot icon18/11/2024
Change of details for Beaumond House Community Hospice as a person with significant control on 2024-11-04
dot icon18/11/2024
Confirmation statement made on 2024-11-03 with no updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/12/2023
Termination of appointment of Julie Anne Barker as a director on 2023-11-10
dot icon14/12/2023
Termination of appointment of Debra Marie Abrams as a director on 2023-11-10
dot icon14/12/2023
Appointment of Mrs Joanna Louise Folkes as a director on 2023-11-10
dot icon14/12/2023
Appointment of Miss Nicola Hayley Payne as a director on 2023-11-10
dot icon14/12/2023
Appointment of Mr Patrick Midgley Whur as a director on 2023-11-10
dot icon14/12/2023
Appointment of Mrs Catheryn Helen Lowe as a director on 2023-11-10
dot icon14/12/2023
Appointment of Mr Paul Linley Taylor as a director on 2023-11-10
dot icon14/12/2023
Appointment of Mrs Helen Louise Hume as a director on 2023-11-10
dot icon03/11/2023
Confirmation statement made on 2023-11-03 with no updates
dot icon27/10/2023
Change of details for Beaumond House Community Hospice as a person with significant control on 2023-10-27
dot icon27/10/2023
Secretary's details changed for Ian Phillips on 2023-10-27
dot icon27/10/2023
Director's details changed for Mr Henry Arthur Sebastian Price on 2023-10-27
dot icon27/10/2023
Confirmation statement made on 2023-10-27 with no updates
dot icon03/01/2023
Termination of appointment of John William Marshall as a director on 2022-12-09
dot icon19/12/2022
Director's details changed for Mr Ian Phillips on 2022-12-19
dot icon04/11/2022
Confirmation statement made on 2022-11-03 with no updates
dot icon23/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/06/2022
Appointment of Mr George Cameron as a director on 2022-06-09
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon03/12/2021
Termination of appointment of Nicholas Porter as a director on 2021-11-26
dot icon25/11/2021
Register inspection address has been changed from 32 London Road Newark Nottinghamshire NG24 1TW United Kingdom to 14 London Road Newark Nottinghamshire NG24 1TW
dot icon25/11/2021
Confirmation statement made on 2021-11-03 with no updates
dot icon25/11/2021
Director's details changed for Mr Henry Arthur Sebastian Price on 2021-11-16
dot icon25/11/2021
Director's details changed for Mrs Debra Marie Abrams on 2021-11-16
dot icon25/11/2021
Register(s) moved to registered inspection location 32 London Road Newark Nottinghamshire NG24 1TW
dot icon25/11/2021
Appointment of Mr Henry Arthur Sebastian Price as a director on 2021-02-17
dot icon15/11/2021
Change of details for Beaumond House Community Hospice as a person with significant control on 2021-11-15
dot icon16/08/2021
Termination of appointment of Joanna Mary Parlby as a director on 2021-07-21
dot icon16/08/2021
Appointment of Mrs Debra Marie Abrams as a director on 2021-07-21
dot icon01/06/2021
Termination of appointment of George Cameron as a director on 2021-05-31
dot icon18/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon27/11/2020
Termination of appointment of Judith Amanda De La Motte as a director on 2020-11-27
dot icon03/11/2020
Confirmation statement made on 2020-11-03 with no updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/11/2019
Confirmation statement made on 2019-11-03 with no updates
dot icon09/04/2019
Appointment of Mr George Cameron as a director on 2019-03-20
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/11/2018
Termination of appointment of Emma Louise Holden as a director on 2018-11-22
dot icon07/11/2018
Director's details changed for Mr Ian Phillips on 2018-11-07
dot icon07/11/2018
Confirmation statement made on 2018-11-03 with no updates
dot icon06/11/2018
Director's details changed for Mr Charles Phillip Hoskins on 2018-11-06
dot icon07/03/2018
Appointment of Dr Katie Emily Moloney as a director on 2018-01-17
dot icon07/03/2018
Appointment of Mr Charles Phillip Hoskins as a director on 2018-01-23
dot icon15/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/11/2017
Confirmation statement made on 2017-11-03 with no updates
dot icon25/10/2017
Director's details changed for Mr Ian Phillips on 2017-10-25
dot icon25/10/2017
Director's details changed for Mr David Andrew Tomkinson on 2017-10-25
dot icon25/10/2017
Director's details changed for Mr Nicholas Porter on 2017-10-25
dot icon25/10/2017
Director's details changed for Miss Emma Louise Holden on 2017-10-25
dot icon25/10/2017
Director's details changed for Mr John William Marshall on 2017-10-25
dot icon25/10/2017
Director's details changed for Miss Joanna Mary Parlby on 2017-10-25
dot icon25/10/2017
Director's details changed for Dr Julie Anne Barker on 2017-10-25
dot icon25/10/2017
Secretary's details changed for Ian Phillips on 2017-10-25
dot icon18/04/2017
Appointment of Ms Judith Amanda De La Motte as a director on 2017-04-12
dot icon18/04/2017
Appointment of Dr Della Frances Bulpitt Money as a director on 2017-04-12
dot icon25/01/2017
Termination of appointment of Julie Elizabeth Humphreys as a director on 2017-01-18
dot icon22/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon04/11/2016
Confirmation statement made on 2016-11-03 with updates
dot icon20/07/2016
Termination of appointment of a director
dot icon06/07/2016
Termination of appointment of Peter David Jones as a director on 2016-07-06
dot icon06/07/2016
Termination of appointment of Philip James Armitage as a director on 2016-07-06
dot icon22/04/2016
Director's details changed for Miss Joanna Mary Parlby on 2016-04-22
dot icon16/02/2016
Appointment of Mrs Julie Elizabeth Humphreys as a director on 2015-11-18
dot icon09/12/2015
Director's details changed for Mr Ian Phillips on 2015-12-09
dot icon09/12/2015
Secretary's details changed for Ian Phillips on 2015-12-09
dot icon24/11/2015
Annual return made up to 2015-11-03 with full list of shareholders
dot icon24/11/2015
Director's details changed for Miss Emma Louise Holden on 2015-11-24
dot icon24/11/2015
Director's details changed for Miss Joanna Mary Parlby on 2015-11-24
dot icon16/10/2015
Accounts for a dormant company made up to 2015-03-31
dot icon11/03/2015
Termination of appointment of Raymond Patrick Fisher as a director on 2013-03-31
dot icon18/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon11/11/2014
Annual return made up to 2014-11-03 with full list of shareholders
dot icon11/11/2014
Director's details changed for Mr Raymond Patrick Fisher on 2014-11-11
dot icon05/11/2014
Termination of appointment of Patricia Diane Alexander as a director on 2013-12-04
dot icon30/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon05/12/2013
Annual return made up to 2013-11-03 with full list of shareholders
dot icon22/11/2013
Appointment of Miss Emma Louise Holden as a director
dot icon05/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon12/11/2012
Annual return made up to 2012-11-03 with full list of shareholders
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon04/11/2011
Annual return made up to 2011-11-03 with full list of shareholders
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/11/2010
Annual return made up to 2010-11-03 with full list of shareholders
dot icon12/11/2010
Termination of appointment of Marion Rawlin as a director
dot icon12/11/2010
Director's details changed for Mr Nicholas Porter on 2010-11-12
dot icon12/11/2010
Director's details changed for Mr Ian Philips on 2010-11-12
dot icon21/05/2010
Appointment of David Andrew Tomkinson as a director
dot icon18/05/2010
Termination of appointment of John Reynolds as a director
dot icon29/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon22/01/2010
Annual return made up to 2009-11-03 with full list of shareholders
dot icon22/01/2010
Register(s) moved to registered inspection location
dot icon22/01/2010
Director's details changed for John Peter Reynolds on 2010-01-22
dot icon22/01/2010
Director's details changed for Mr Peter David Jones on 2010-01-22
dot icon22/01/2010
Director's details changed for Joanna Mary Parlby on 2010-01-22
dot icon22/01/2010
Director's details changed for Ian Philips on 2010-01-22
dot icon22/01/2010
Register inspection address has been changed
dot icon22/01/2010
Director's details changed for John William Marshall on 2010-01-22
dot icon22/01/2010
Director's details changed for Dr Julie Anne Barker on 2010-01-22
dot icon22/01/2010
Director's details changed for Raymond Patrick Fisher on 2010-01-22
dot icon22/01/2010
Director's details changed for Philip James Armitage on 2010-01-22
dot icon22/01/2010
Director's details changed for Marion Rawlin on 2010-01-22
dot icon08/09/2009
Appointment terminated director joy mills
dot icon05/09/2009
Director appointed philip james armitage
dot icon05/09/2009
Director appointed john william marshall
dot icon05/09/2009
Director appointed patricia diane alexander
dot icon05/09/2009
Director appointed joanna mary parlby
dot icon30/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon11/11/2008
Return made up to 03/11/08; full list of members
dot icon07/10/2008
Director appointed raymond patrick fisher
dot icon13/05/2008
Director appointed john reynolds
dot icon13/05/2008
Director appointed dr julie anne barker
dot icon21/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon11/12/2007
Return made up to 03/11/07; full list of members
dot icon11/12/2007
Director's particulars changed
dot icon11/12/2007
Director's particulars changed
dot icon02/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon04/12/2006
Return made up to 03/11/06; full list of members
dot icon22/02/2006
New director appointed
dot icon30/01/2006
Return made up to 03/11/05; full list of members
dot icon26/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon17/08/2005
Director resigned
dot icon19/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon03/11/2004
Return made up to 03/11/04; full list of members
dot icon17/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon24/11/2003
Return made up to 03/11/03; full list of members
dot icon24/12/2002
Full accounts made up to 2002-03-31
dot icon15/11/2002
Return made up to 10/11/02; full list of members
dot icon28/01/2002
Full accounts made up to 2001-03-31
dot icon16/11/2001
Return made up to 10/11/01; full list of members
dot icon29/01/2001
Full accounts made up to 2000-03-31
dot icon14/11/2000
Return made up to 10/11/00; full list of members
dot icon24/03/2000
Director's particulars changed
dot icon21/01/2000
Full accounts made up to 1999-03-31
dot icon16/11/1999
Return made up to 10/11/99; full list of members
dot icon03/02/1999
Full accounts made up to 1998-03-31
dot icon13/11/1998
Return made up to 10/11/98; full list of members
dot icon13/03/1998
New director appointed
dot icon02/02/1998
Full accounts made up to 1997-03-31
dot icon17/11/1997
Return made up to 10/11/97; full list of members
dot icon23/07/1997
Director resigned
dot icon16/07/1997
Director resigned
dot icon14/11/1996
Return made up to 10/11/96; full list of members
dot icon10/09/1996
Full accounts made up to 1996-03-31
dot icon28/02/1996
Return made up to 10/11/95; full list of members
dot icon29/01/1996
New director appointed
dot icon29/01/1996
New director appointed
dot icon18/12/1995
Director resigned
dot icon13/12/1995
Director resigned
dot icon14/11/1995
Secretary resigned;new secretary appointed
dot icon26/07/1995
Accounting reference date notified as 31/03
dot icon14/12/1994
Registered office changed on 14/12/94 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon14/12/1994
New director appointed
dot icon14/12/1994
New director appointed
dot icon14/12/1994
New secretary appointed;new director appointed
dot icon14/12/1994
Secretary resigned;director resigned;new director appointed
dot icon24/11/1994
Certificate of change of name
dot icon10/11/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

38
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Porter, Nicholas
Director
17/01/1996 - 26/11/2021
3
Cameron, George
Director
20/03/2019 - 31/05/2021
6
Cameron, George
Director
09/06/2022 - 14/11/2025
6
Phillips, Ian
Director
03/10/2005 - Present
17
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
10/11/1994 - 16/11/1994
16011

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEAUMOND HOUSE TRADING LIMITED

BEAUMOND HOUSE TRADING LIMITED is an(a) Active company incorporated on 10/11/1994 with the registered office located at 32 London Road, Newark, Nottinghamshire NG24 1TW. There are currently 12 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BEAUMOND HOUSE TRADING LIMITED?

toggle

BEAUMOND HOUSE TRADING LIMITED is currently Active. It was registered on 10/11/1994 .

Where is BEAUMOND HOUSE TRADING LIMITED located?

toggle

BEAUMOND HOUSE TRADING LIMITED is registered at 32 London Road, Newark, Nottinghamshire NG24 1TW.

What does BEAUMOND HOUSE TRADING LIMITED do?

toggle

BEAUMOND HOUSE TRADING LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BEAUMOND HOUSE TRADING LIMITED?

toggle

The latest filing was on 12/01/2026: Confirmation statement made on 2025-11-03 with no updates.