BEAUMONT, LAWRENCE & CO. LIMITED

Register to unlock more data on OkredoRegister

BEAUMONT, LAWRENCE & CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01107194

Incorporation date

10/04/1973

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Mrib House, 25 Amersham Hill, High Wycombe, Buckinghamshire HP13 6NUCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/1986)
dot icon15/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon15/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon15/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon15/12/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon29/10/2025
Confirmation statement made on 2025-10-29 with updates
dot icon29/10/2025
-
dot icon24/10/2025
Termination of appointment of Benjamin Scott Lawrence as a director on 2025-10-24
dot icon07/05/2025
Change of details for Partners& Holdings Limited as a person with significant control on 2023-09-21
dot icon06/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon06/01/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon18/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon18/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon30/10/2024
Confirmation statement made on 2024-10-29 with no updates
dot icon05/08/2024
Memorandum and Articles of Association
dot icon05/08/2024
Resolutions
dot icon04/05/2024
Resolutions
dot icon04/05/2024
Memorandum and Articles of Association
dot icon01/02/2024
Current accounting period extended from 2023-12-31 to 2024-03-31
dot icon22/11/2023
Confirmation statement made on 2023-10-29 with updates
dot icon26/09/2023
Termination of appointment of Barry Ian Lawrence as a secretary on 2023-09-21
dot icon26/09/2023
Termination of appointment of Antony Beaumont as a director on 2023-09-21
dot icon26/09/2023
Appointment of Mr Philip Andrew Barton as a director on 2023-09-21
dot icon26/09/2023
Appointment of Mr Charles Verden Bettinson as a director on 2023-09-21
dot icon26/09/2023
Cessation of Ben Scott Lawrence as a person with significant control on 2023-09-21
dot icon26/09/2023
Notification of Partners& Holdings Limited as a person with significant control on 2023-09-21
dot icon26/09/2023
Registered office address changed from 4 Sweetlake Court Mercian Close Shrewsbury Shropshire SY3 9GE to Mrib House 25 Amersham Hill High Wycombe Buckinghamshire HP13 6NU on 2023-09-26
dot icon19/09/2023
Termination of appointment of Brian Thomas Drury as a director on 2023-09-14
dot icon12/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/12/2022
Confirmation statement made on 2022-10-29 with no updates
dot icon26/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/12/2021
Satisfaction of charge 011071940003 in full
dot icon03/12/2021
Confirmation statement made on 2021-10-29 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/11/2020
Confirmation statement made on 2020-10-29 with no updates
dot icon14/11/2019
Confirmation statement made on 2019-10-29 with updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/04/2019
Termination of appointment of Ann-Marie Cartwright as a director on 2019-04-01
dot icon09/11/2018
Confirmation statement made on 2018-10-29 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/11/2017
Confirmation statement made on 2017-10-29 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon28/12/2016
Confirmation statement made on 2016-10-29 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/04/2016
Registration of charge 011071940003, created on 2016-04-14
dot icon04/01/2016
Annual return made up to 2015-10-29 with full list of shareholders
dot icon29/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/12/2014
Annual return made up to 2014-10-29 with full list of shareholders
dot icon06/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/12/2013
Annual return made up to 2013-10-29 with full list of shareholders
dot icon07/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/11/2012
Annual return made up to 2012-10-29 with full list of shareholders
dot icon02/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon26/03/2012
Termination of appointment of Barry Lawrence as a director
dot icon01/11/2011
Annual return made up to 2011-10-29 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon13/12/2010
Annual return made up to 2010-10-29 with full list of shareholders
dot icon01/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/03/2010
Registered office address changed from Canon Court North 2 Abbey Lawn Shrewsbury Shropshire SY2 5DE on 2010-03-22
dot icon24/11/2009
Annual return made up to 2009-10-29 with full list of shareholders
dot icon24/11/2009
Director's details changed for Benjamin Scott Lawrence on 2009-11-24
dot icon24/11/2009
Director's details changed for Barry Ian Lawrence on 2009-11-24
dot icon24/11/2009
Director's details changed for Antony Beaumont on 2009-11-24
dot icon24/11/2009
Director's details changed for Brian Thomas Drury on 2009-11-24
dot icon24/11/2009
Director's details changed for Mrs Ann-Marie Cartwright on 2009-11-24
dot icon08/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon31/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon29/10/2008
Return made up to 29/10/08; full list of members
dot icon27/12/2007
Return made up to 29/10/07; full list of members
dot icon01/10/2007
Accounts for a small company made up to 2006-12-31
dot icon02/11/2006
Return made up to 29/10/06; full list of members
dot icon31/08/2006
Accounts for a small company made up to 2005-12-31
dot icon21/11/2005
Return made up to 29/10/05; full list of members
dot icon11/08/2005
Accounts for a small company made up to 2004-12-31
dot icon16/05/2005
Registered office changed on 16/05/05 from: windsor court house 35A castle street shrewsbury shropshire SY1 2BW
dot icon19/11/2004
Return made up to 29/10/04; full list of members
dot icon29/10/2004
Accounts for a small company made up to 2003-12-31
dot icon28/01/2004
New director appointed
dot icon30/10/2003
Return made up to 29/10/03; full list of members
dot icon04/10/2003
Accounts for a small company made up to 2002-12-31
dot icon11/11/2002
Return made up to 29/10/02; full list of members
dot icon31/10/2002
Accounts for a small company made up to 2001-12-31
dot icon24/11/2001
Declaration of satisfaction of mortgage/charge
dot icon24/11/2001
Declaration of satisfaction of mortgage/charge
dot icon02/11/2001
Return made up to 29/10/01; full list of members
dot icon29/10/2001
Accounts for a small company made up to 2000-12-31
dot icon11/12/2000
Return made up to 29/10/00; full list of members
dot icon12/06/2000
Accounts for a small company made up to 1999-12-31
dot icon09/11/1999
Return made up to 29/10/99; full list of members
dot icon04/07/1999
Accounts for a small company made up to 1998-12-31
dot icon09/11/1998
Return made up to 29/10/98; no change of members
dot icon21/10/1998
Accounts for a small company made up to 1997-12-31
dot icon31/10/1997
Return made up to 29/10/97; no change of members
dot icon01/10/1997
Accounts for a small company made up to 1996-12-31
dot icon01/11/1996
Return made up to 29/10/96; full list of members
dot icon14/05/1996
Accounts for a small company made up to 1995-12-31
dot icon06/11/1995
Return made up to 29/10/95; no change of members
dot icon18/05/1995
Accounts for a small company made up to 1994-12-31
dot icon01/11/1994
Return made up to 29/10/94; full list of members
dot icon07/10/1994
Accounts for a small company made up to 1993-12-31
dot icon05/05/1994
New director appointed
dot icon24/11/1993
Return made up to 29/10/93; full list of members
dot icon08/06/1993
Accounts for a small company made up to 1992-12-31
dot icon27/10/1992
Return made up to 29/10/92; no change of members
dot icon15/09/1992
Accounts for a small company made up to 1991-12-31
dot icon07/11/1991
Accounts for a small company made up to 1990-12-31
dot icon07/11/1991
Return made up to 29/10/91; no change of members
dot icon29/06/1991
Director resigned
dot icon19/12/1990
Accounts for a small company made up to 1989-12-31
dot icon19/12/1990
Return made up to 26/11/90; full list of members
dot icon10/10/1989
Accounts for a small company made up to 1988-12-31
dot icon10/10/1989
Return made up to 15/09/89; full list of members
dot icon28/09/1989
Director resigned
dot icon07/02/1989
Memorandum and Articles of Association
dot icon05/12/1988
Resolutions
dot icon05/12/1988
Resolutions
dot icon05/12/1988
£ nc 1000/100000
dot icon05/12/1988
Resolutions
dot icon25/11/1988
Accounts for a small company made up to 1987-12-31
dot icon25/11/1988
Return made up to 04/11/88; full list of members
dot icon25/11/1988
Secretary's particulars changed;director's particulars changed
dot icon16/04/1988
Particulars of mortgage/charge
dot icon15/04/1988
Registered office changed on 15/04/88 from: 9 college hill shrewsbury salop
dot icon15/04/1988
New director appointed
dot icon15/09/1987
Accounts for a small company made up to 1986-12-31
dot icon15/09/1987
Return made up to 05/08/87; full list of members
dot icon02/09/1987
Particulars of mortgage/charge
dot icon17/11/1986
Accounts for a small company made up to 1985-12-31
dot icon17/11/1986
Return made up to 17/10/86; full list of members
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

14
2022
change arrow icon-1.76 % *

* during past year

Cash in Bank

£217,985.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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
14
306.11K
-
0.00
221.90K
-
2022
14
209.48K
-
607.43K
217.99K
-
2022
14
209.48K
-
607.43K
217.99K
-

Employees

2022

Employees

14 Ascended0 % *

Net Assets(GBP)

209.48K £Descended-31.57 % *

Total Assets(GBP)

-

Turnover(GBP)

607.43K £Ascended- *

Cash in Bank(GBP)

217.99K £Descended-1.76 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barton, Philip Andrew
Director
21/09/2023 - Present
102
Bettinson, Charles Verden
Director
21/09/2023 - Present
59
Lawrence, Benjamin Scott
Director
01/01/2004 - 24/10/2025
8
Drury, Brian Thomas
Director
31/03/1994 - 14/09/2023
-

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

80
C & M CONTRACT UPHOLSTERY LTD1a Picton Works, Wellington Road Wavertree, Liverpool L15 4LN
Active

Category:

Manufacture of soft furnishings

Comp. code:

13924682

Reg. date:

18/02/2022

Turnover:

-

No. of employees:

11
DESIGNBIT LIMITEDRoach Bridge Mill Roach Road, Samlesbury, Preston PR5 0UB
Active

Category:

Printing n.e.c.

Comp. code:

04120093

Reg. date:

06/12/2000

Turnover:

-

No. of employees:

13
MATTHEW COLLINS FURNITURE LIMITEDCotswold Dene, Standlake, Witney, Oxfordshire OX29 7PL
Active

Category:

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

Comp. code:

06478413

Reg. date:

21/01/2008

Turnover:

-

No. of employees:

11
RAPID GLASS & GLAZING LIMITEDRapid Glass & Glazing Ltd Wolsey Drive, Kirkby-In-Ashfield, Nottingham NG17 7JR
Active

Category:

Manufacture of hollow glass

Comp. code:

13730379

Reg. date:

08/11/2021

Turnover:

-

No. of employees:

14
J.A. & E.V. HORWOOD BROTHERS LIMITEDSpringfield Yard Barton Way, Croxley Green, Rickmansworth WD3 3QA
Active

Category:

Other specialised construction activities n.e.c. motorcycles

Comp. code:

00638828

Reg. date:

06/10/1959

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BEAUMONT, LAWRENCE & CO. LIMITED

BEAUMONT, LAWRENCE & CO. LIMITED is an(a) Active company incorporated on 10/04/1973 with the registered office located at Mrib House, 25 Amersham Hill, High Wycombe, Buckinghamshire HP13 6NU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of BEAUMONT, LAWRENCE & CO. LIMITED?

toggle

BEAUMONT, LAWRENCE & CO. LIMITED is currently Active. It was registered on 10/04/1973 .

Where is BEAUMONT, LAWRENCE & CO. LIMITED located?

toggle

BEAUMONT, LAWRENCE & CO. LIMITED is registered at Mrib House, 25 Amersham Hill, High Wycombe, Buckinghamshire HP13 6NU.

What does BEAUMONT, LAWRENCE & CO. LIMITED do?

toggle

BEAUMONT, LAWRENCE & CO. LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

How many employees does BEAUMONT, LAWRENCE & CO. LIMITED have?

toggle

BEAUMONT, LAWRENCE & CO. LIMITED had 14 employees in 2022.

What is the latest filing for BEAUMONT, LAWRENCE & CO. LIMITED?

toggle

The latest filing was on 15/12/2025: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.