BEAUMONT BEDS LIMITED

Register to unlock more data on OkredoRegister

BEAUMONT BEDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01926530

Incorporation date

27/06/1985

Size

Unaudited abridged

Contacts

Registered address

Registered address

18a Capricorn Centre Cranes Farm Road, Basildon, Essex SS14 3JJCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/1985)
dot icon02/02/2026
Progress report in a winding up by the court
dot icon19/03/2025
Registered office address changed from 40a Station Road Upminster Essex RM14 2TR to 18a Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 2025-03-19
dot icon31/01/2025
Progress report in a winding up by the court
dot icon07/02/2024
Progress report in a winding up by the court
dot icon22/02/2023
Progress report in a winding up by the court
dot icon10/03/2022
Progress report in a winding up by the court
dot icon02/03/2022
Notice of removal of liquidator by court
dot icon02/09/2021
Order of court to wind up
dot icon02/09/2021
Order of court to wind up
dot icon02/09/2021
Order of court to wind up
dot icon02/09/2021
Appointment of a liquidator
dot icon01/07/2021
Insolvency filing
dot icon11/02/2021
Registered office address changed from 21 Highfield Road Dartford Kent DA1 2JS to 40a Station Road Upminster Essex RM14 2TR on 2021-02-11
dot icon03/02/2021
Progress report in a winding up by the court
dot icon01/10/2020
Notice of a court order ending Administration
dot icon01/10/2020
Appointment of an administrator
dot icon20/12/2019
Order of court to wind up
dot icon19/12/2019
Appointment of a liquidator
dot icon17/12/2019
Order of court to wind up
dot icon10/09/2019
Administrator's progress report
dot icon03/05/2019
Result of meeting of creditors
dot icon09/04/2019
Statement of affairs with form AM02SOA/AM02SOC
dot icon09/04/2019
Statement of administrator's proposal
dot icon08/03/2019
Appointment of an administrator
dot icon22/02/2019
Registered office address changed from 5th Floor Colman House King Street Maidstone Kent ME14 1JE to 21 Highfield Road Dartford Kent DA1 2JS on 2019-02-22
dot icon21/12/2018
Confirmation statement made on 2018-12-15 with updates
dot icon20/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon21/11/2018
Director's details changed for Mr Tony Darren Payne on 2018-11-21
dot icon29/12/2017
Confirmation statement made on 2017-12-15 with updates
dot icon18/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon03/02/2017
Confirmation statement made on 2016-12-15 with updates
dot icon01/02/2017
Termination of appointment of Robert John James Feeney as a director on 2016-10-16
dot icon31/01/2017
Termination of appointment of Robert John James Feeney as a director on 2016-10-16
dot icon12/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/12/2015
Annual return made up to 2015-12-15 with full list of shareholders
dot icon04/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/07/2015
Statement of capital following an allotment of shares on 2015-07-16
dot icon29/07/2015
Statement of capital following an allotment of shares on 2015-07-16
dot icon07/01/2015
Annual return made up to 2014-12-15 with full list of shareholders
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/02/2014
Termination of appointment of Edward Friend as a secretary
dot icon03/02/2014
Termination of appointment of Edward Friend as a director
dot icon10/01/2014
Annual return made up to 2013-12-15 with full list of shareholders
dot icon06/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon30/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon22/01/2013
Annual return made up to 2012-12-15 with full list of shareholders
dot icon26/01/2012
Second filing of AR01 previously delivered to Companies House made up to 2011-12-15
dot icon12/01/2012
Annual return made up to 2011-12-15 with full list of shareholders
dot icon14/12/2011
Current accounting period extended from 2011-11-30 to 2012-03-31
dot icon13/09/2011
Particulars of a mortgage or charge / charge no: 8
dot icon31/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon12/01/2011
Annual return made up to 2010-12-15 with full list of shareholders
dot icon27/09/2010
Director's details changed for Gary David Skelton on 2009-10-01
dot icon27/09/2010
Director's details changed for Tony Darren Payne on 2009-10-01
dot icon27/09/2010
Director's details changed for Robert John James Feeney on 2009-10-01
dot icon27/09/2010
Secretary's details changed for Edward Frederick Friend on 2009-10-01
dot icon27/09/2010
Director's details changed for Edward Frederick Friend on 2009-10-01
dot icon01/09/2010
Total exemption small company accounts made up to 2009-11-30
dot icon26/08/2010
Resolutions
dot icon13/03/2010
Particulars of a mortgage or charge / charge no: 7
dot icon11/01/2010
Annual return made up to 2009-12-15 with full list of shareholders
dot icon11/01/2010
Director's details changed for Mr Edward Frederick Friend on 2010-01-11
dot icon11/01/2010
Director's details changed for Tony Darren Payne on 2010-01-11
dot icon11/01/2010
Director's details changed for Gary David Skelton on 2010-01-11
dot icon11/01/2010
Director's details changed for Nicholas Reith Friend on 2010-01-11
dot icon11/01/2010
Director's details changed for Robert John James Feeney on 2010-01-11
dot icon11/01/2010
Secretary's details changed for Mr Edward Frederick Friend on 2010-01-11
dot icon29/09/2009
Accounts for a medium company made up to 2008-11-30
dot icon04/04/2009
Particulars of a mortgage or charge / charge no: 6
dot icon13/01/2009
Return made up to 15/12/08; full list of members
dot icon30/09/2008
Full accounts made up to 2007-11-30
dot icon08/01/2008
Return made up to 15/12/07; full list of members
dot icon28/09/2007
Full accounts made up to 2006-11-30
dot icon07/03/2007
Particulars of mortgage/charge
dot icon26/01/2007
Director resigned
dot icon15/01/2007
Return made up to 15/12/06; full list of members
dot icon21/09/2006
Full accounts made up to 2005-11-30
dot icon27/01/2006
Return made up to 15/12/05; full list of members
dot icon06/10/2005
Full accounts made up to 2004-11-30
dot icon11/01/2005
Return made up to 15/12/04; full list of members
dot icon14/07/2004
Full accounts made up to 2003-11-30
dot icon29/12/2003
Return made up to 15/12/03; full list of members
dot icon30/09/2003
Full accounts made up to 2002-11-30
dot icon23/12/2002
Return made up to 15/12/02; full list of members
dot icon30/09/2002
Full accounts made up to 2001-11-30
dot icon08/01/2002
Return made up to 15/12/01; full list of members
dot icon15/10/2001
New director appointed
dot icon15/10/2001
New director appointed
dot icon01/10/2001
Full accounts made up to 2000-11-30
dot icon11/01/2001
Return made up to 15/12/00; full list of members
dot icon10/10/2000
Full accounts made up to 1999-11-30
dot icon10/10/2000
Accounting reference date shortened from 31/03/00 to 30/11/99
dot icon19/01/2000
Accounts for a medium company made up to 1999-03-31
dot icon14/01/2000
Return made up to 15/12/99; full list of members
dot icon08/05/1999
Particulars of mortgage/charge
dot icon13/01/1999
Accounts for a medium company made up to 1998-03-31
dot icon06/01/1999
New director appointed
dot icon06/01/1999
Return made up to 15/12/98; no change of members
dot icon12/01/1998
Return made up to 15/12/97; no change of members
dot icon12/12/1997
Accounts for a small company made up to 1997-03-31
dot icon05/02/1997
Return made up to 15/12/96; full list of members
dot icon22/12/1996
Accounts for a small company made up to 1996-03-31
dot icon18/01/1996
Return made up to 15/12/95; no change of members
dot icon16/10/1995
Accounts for a small company made up to 1995-03-31
dot icon11/01/1995
Return made up to 15/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/11/1994
Accounts for a small company made up to 1994-03-31
dot icon05/01/1994
Return made up to 15/12/93; full list of members
dot icon17/11/1993
Auditor's resignation
dot icon05/08/1993
Accounts for a small company made up to 1993-03-31
dot icon01/04/1993
Particulars of mortgage/charge
dot icon08/03/1993
Return made up to 15/12/92; no change of members
dot icon23/10/1992
Accounts for a small company made up to 1992-03-31
dot icon31/01/1992
Return made up to 15/12/91; no change of members
dot icon30/01/1992
Particulars of mortgage/charge
dot icon30/01/1992
Particulars of mortgage/charge
dot icon06/09/1991
Full accounts made up to 1991-03-31
dot icon12/02/1991
Return made up to 15/12/90; full list of members
dot icon14/11/1990
Full accounts made up to 1990-03-31
dot icon03/09/1990
Ad 01/01/90--------- £ si 1000@1=1000 £ ic 1000/2000
dot icon02/02/1990
Full accounts made up to 1989-03-31
dot icon02/02/1990
Return made up to 15/12/89; full list of members
dot icon21/11/1989
Resolutions
dot icon21/11/1989
£ nc 1000/2000 09/11/89
dot icon10/08/1989
Registered office changed on 10/08/89 from: 93A week st, maidstone, kent, ME14 1QZ
dot icon20/01/1989
Full accounts made up to 1988-03-31
dot icon20/01/1989
Return made up to 15/12/88; no change of members
dot icon24/05/1988
Return made up to 15/12/87; full list of members
dot icon11/04/1988
Full accounts made up to 1987-03-31
dot icon15/09/1987
Full accounts made up to 1986-03-31
dot icon30/06/1987
Return made up to 15/12/86; full list of members
dot icon28/04/1987
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon14/05/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/06/1985
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2018
dot iconNext confirmation date
15/12/2019
dot iconLast change occurred
31/03/2018

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2018
dot iconNext account date
31/03/2019
dot iconNext due on
31/12/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Tony Darren Payne
Director
01/12/1998 - Present
3
Friend, Nicholas Reith
Director
09/10/2001 - Present
1
Skelton, Gary David
Director
09/10/2001 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

768
WELLGRAIN LIMITED4 Hardman Square, Spinningfields, Manchester M3 3EB
Liquidation

Category:

Post-harvest crop activities

Comp. code:

04926994

Reg. date:

08/10/2003

Turnover:

-

No. of employees:

33
EDD CONTRACTS LTD126 New Walk, Leicester LE1 7JA
Liquidation

Category:

Quarrying of ornamental and building stone limestone gypsum chalk and slate

Comp. code:

06867939

Reg. date:

02/04/2009

Turnover:

-

No. of employees:

30
BENCHMARK KENNELS LIMITED8 Fusion Court, Aberford Road, Leeds LS25 2GH
Liquidation

Category:

Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials

Comp. code:

12080009

Reg. date:

02/07/2019

Turnover:

-

No. of employees:

34
COVER UP CLOTHING LIMITEDC/O Begbies Traynor (London) Llp 31st Floor, 40 Bank Street, London E14 5NR
Liquidation

Category:

Manufacture of other wearing apparel and accessories n.e.c.

Comp. code:

02562923

Reg. date:

28/11/1990

Turnover:

-

No. of employees:

37
CB PRINTFORCE UK LIMITED2nd Floor, Churchill House, 26-30 Upper Marlborough Road, St. Albans AL1 3UU
Liquidation

Category:

Manufacture of other articles of paper and paperboard n.e.c.

Comp. code:

11349597

Reg. date:

08/05/2018

Turnover:

-

No. of employees:

34

Description

copy info iconCopy

About BEAUMONT BEDS LIMITED

BEAUMONT BEDS LIMITED is an(a) Liquidation company incorporated on 27/06/1985 with the registered office located at 18a Capricorn Centre Cranes Farm Road, Basildon, Essex SS14 3JJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEAUMONT BEDS LIMITED?

toggle

BEAUMONT BEDS LIMITED is currently Liquidation. It was registered on 27/06/1985 .

Where is BEAUMONT BEDS LIMITED located?

toggle

BEAUMONT BEDS LIMITED is registered at 18a Capricorn Centre Cranes Farm Road, Basildon, Essex SS14 3JJ.

What does BEAUMONT BEDS LIMITED do?

toggle

BEAUMONT BEDS LIMITED operates in the Retail of furniture lighting and similar (not musical instruments or scores) in specialised store (47.59/9 - SIC 2007) sector.

What is the latest filing for BEAUMONT BEDS LIMITED?

toggle

The latest filing was on 02/02/2026: Progress report in a winding up by the court.