BEAUMONT METRO LTD

Register to unlock more data on OkredoRegister

BEAUMONT METRO LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06525789

Incorporation date

06/03/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Beck House, 77a King Street, Knutsford, Cheshire WA16 6DXCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/2008)
dot icon09/04/2026
Confirmation statement made on 2026-04-03 with no updates
dot icon27/02/2026
Registered office address changed from Grey House 21 Greystone Road Carlisle CA1 2DG United Kingdom to Beck House 77a King Street Knutsford Cheshire WA16 6DX on 2026-02-27
dot icon18/12/2025
Micro company accounts made up to 2025-03-31
dot icon04/04/2025
Confirmation statement made on 2025-04-03 with updates
dot icon10/12/2024
Micro company accounts made up to 2024-03-31
dot icon03/07/2024
Appointment of Mr Andrew Drummond as a secretary on 2024-05-23
dot icon15/06/2024
Confirmation statement made on 2024-06-11 with no updates
dot icon22/02/2024
Micro company accounts made up to 2023-03-31
dot icon21/01/2024
Notification of Kevin Coleman as a person with significant control on 2023-07-07
dot icon03/01/2024
Appointment of Mr Kevin Coleman as a director on 2023-07-07
dot icon03/01/2024
Termination of appointment of Ibrahim Sharrif as a director on 2023-07-07
dot icon03/01/2024
Cessation of Ibrahim Sharrif as a person with significant control on 2023-07-07
dot icon23/06/2023
Confirmation statement made on 2023-06-11 with no updates
dot icon23/12/2022
Micro company accounts made up to 2022-03-31
dot icon16/08/2022
Confirmation statement made on 2022-06-11 with no updates
dot icon02/01/2022
Micro company accounts made up to 2021-03-31
dot icon18/06/2021
Confirmation statement made on 2021-06-11 with no updates
dot icon22/02/2021
Micro company accounts made up to 2020-03-31
dot icon12/06/2020
Cessation of Jacqueline Kirkpatrick Stagg as a person with significant control on 2020-01-06
dot icon12/06/2020
Appointment of Mr Ibrahim Sharrif as a director on 2020-01-06
dot icon12/06/2020
Notification of Ibrahim Sharrif as a person with significant control on 2020-01-06
dot icon12/06/2020
Termination of appointment of Jacqueline Kirkpatrick Stagg as a director on 2020-01-06
dot icon11/06/2020
Confirmation statement made on 2020-06-11 with updates
dot icon11/05/2020
Director's details changed for Ms Jacqueline Kirkpatrick Stagg on 2020-05-01
dot icon11/05/2020
Confirmation statement made on 2020-05-11 with updates
dot icon12/12/2019
Micro company accounts made up to 2019-03-31
dot icon28/11/2019
Confirmation statement made on 2019-10-21 with no updates
dot icon03/09/2019
Registered office address changed from Grey House Greystone Road Carlisle CA1 2DG United Kingdom to Grey House 21 Greystone Road Carlisle CA1 2DG on 2019-09-03
dot icon03/09/2019
Registered office address changed from Metro Inn Ponteland Road Kenton Bank Newcastle upon Tyne NE3 3TY to Grey House Greystone Road Carlisle CA1 2DG on 2019-09-03
dot icon05/12/2018
Micro company accounts made up to 2018-03-31
dot icon05/12/2018
Notification of Jacqueline Kirkpatrick Stagg as a person with significant control on 2016-04-06
dot icon05/12/2018
Cessation of Kevin Coleman as a person with significant control on 2016-04-06
dot icon29/10/2018
Confirmation statement made on 2018-10-21 with no updates
dot icon14/02/2018
Total exemption full accounts made up to 2017-03-31
dot icon25/10/2017
Confirmation statement made on 2017-10-21 with no updates
dot icon07/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon02/12/2016
Termination of appointment of Kevin Coleman as a director on 2013-08-15
dot icon02/12/2016
Appointment of Ms Jacqueline Kirkpatrick Stagg as a director on 2013-08-15
dot icon01/11/2016
Confirmation statement made on 2016-10-21 with updates
dot icon16/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon22/10/2015
Annual return made up to 2015-10-21 with full list of shareholders
dot icon15/09/2015
Annual return made up to 2015-09-13 with full list of shareholders
dot icon31/08/2015
Termination of appointment of Christopher Joseph Doherty as a director on 2013-08-02
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/09/2014
Annual return made up to 2014-09-13 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/10/2013
Annual return made up to 2013-09-13 with full list of shareholders
dot icon29/08/2013
Appointment of Mr Christopher Doherty as a director
dot icon29/08/2013
Termination of appointment of Jacqueline Kirkpatrick-Stagg as a director
dot icon09/04/2013
Certificate of change of name
dot icon13/09/2012
Annual return made up to 2012-09-13 with full list of shareholders
dot icon07/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/08/2012
Total exemption small company accounts made up to 2011-03-31
dot icon08/03/2012
Annual return made up to 2012-03-06 with full list of shareholders
dot icon02/01/2012
Director's details changed for Ms Jackie Kirkpatrick on 2011-03-01
dot icon28/12/2011
Appointment of Mr Kevin Coleman as a director
dot icon14/09/2011
Registered office address changed from Metro Derby Macklin Street Derby DE1 1LF England on 2011-09-14
dot icon14/09/2011
Registered office address changed from C/O Kensington House 785 Pershore Road Selly Park Birmingham B29 7LR United Kingdom on 2011-09-14
dot icon10/06/2011
Annual return made up to 2011-03-06 with full list of shareholders
dot icon10/06/2011
Registered office address changed from Drakelow Gorse Farm Yatehouse Lane Byley Middlewich Cheshire CW10 9NS United Kingdom on 2011-06-10
dot icon24/03/2011
Appointment of Ms Jackie Kirkpatrick as a director
dot icon01/03/2011
Termination of appointment of Philip Mcgrenaghan as a director
dot icon06/01/2011
Termination of appointment of Sarah Claughton as a director
dot icon17/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/06/2010
Annual return made up to 2010-03-06 with full list of shareholders
dot icon08/05/2010
Compulsory strike-off action has been discontinued
dot icon07/05/2010
Total exemption small company accounts made up to 2009-03-31
dot icon13/04/2010
First Gazette notice for compulsory strike-off
dot icon05/02/2010
Termination of appointment of Patrick Mccloskey as a secretary
dot icon27/11/2009
Termination of appointment of Patrick Doherty as a director
dot icon27/11/2009
Appointment of Mr Philip Mcgrenaghan as a director
dot icon26/11/2009
Registered office address changed from Ye Olde Vicarage Hotel Knutsford Road Cranage Crewe CW4 8EF United Kingdom on 2009-11-26
dot icon08/09/2009
Return made up to 06/03/09; full list of members; amend
dot icon25/03/2009
Return made up to 06/03/09; full list of members
dot icon05/09/2008
Particulars of a mortgage or charge / charge no: 3
dot icon05/09/2008
Particulars of a mortgage or charge / charge no: 4
dot icon10/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon10/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon30/04/2008
Particulars of a mortgage or charge / charge no: 2
dot icon30/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon22/04/2008
Secretary's change of particulars / paddy mccloskey / 22/04/2008
dot icon06/03/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
1
377.08K
-
0.00
-
-
2022
7
432.99K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sharrif, Ibrahim
Director
06/01/2020 - 07/07/2023
69
Coleman, Kevin
Director
29/11/2010 - 15/08/2013
80
Coleman, Kevin
Director
07/07/2023 - Present
80
Kirkpatrick-Stagg, Jacqueline
Director
15/08/2013 - 06/01/2020
52
Kirkpatrick-Stagg, Jacqueline
Director
01/03/2011 - 01/08/2013
52

Persons with Significant Control

5
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 BEAUMONT METRO LTD

BEAUMONT METRO LTD is an(a) Active company incorporated on 06/03/2008 with the registered office located at Beck House, 77a King Street, Knutsford, Cheshire WA16 6DX. There are currently 2 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 METRO LTD?

toggle

BEAUMONT METRO LTD is currently Active. It was registered on 06/03/2008 .

Where is BEAUMONT METRO LTD located?

toggle

BEAUMONT METRO LTD is registered at Beck House, 77a King Street, Knutsford, Cheshire WA16 6DX.

What does BEAUMONT METRO LTD do?

toggle

BEAUMONT METRO LTD operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for BEAUMONT METRO LTD?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-04-03 with no updates.