BEAUMONT PATISSERIE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BEAUMONT PATISSERIE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05481849

Incorporation date

15/06/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Darwin House, 7 Kidderminster Road, Bromsgrove, Worcestershire B61 7JJCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/2005)
dot icon07/11/2024
Final Gazette dissolved following liquidation
dot icon07/08/2024
Return of final meeting in a creditors' voluntary winding up
dot icon30/10/2023
Liquidators' statement of receipts and payments to 2023-08-29
dot icon05/09/2022
Resolutions
dot icon05/09/2022
Notice to Registrar of Companies of Notice of disclaimer
dot icon02/09/2022
Registered office address changed from Beaumont Hill Farm Broad Lane Tanworth in Arden Solihull B94 5DN to Darwin House 7 Kidderminster Road Bromsgrove Worcestershire B61 7JJ on 2022-09-02
dot icon02/09/2022
Appointment of a voluntary liquidator
dot icon02/09/2022
Statement of affairs
dot icon29/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon13/06/2022
Confirmation statement made on 2022-06-10 with no updates
dot icon15/02/2022
Appointment of Mr Steven John Evans as a director on 2022-02-15
dot icon15/02/2022
Termination of appointment of Steven John Evans as a secretary on 2022-02-15
dot icon15/02/2022
Termination of appointment of Steven John Evans as a director on 2022-02-15
dot icon11/06/2021
Cessation of Steve John Evans as a person with significant control on 2021-01-15
dot icon10/06/2021
Notification of Sje Group Limited as a person with significant control on 2021-01-15
dot icon10/06/2021
Confirmation statement made on 2021-06-10 with updates
dot icon06/05/2021
Total exemption full accounts made up to 2020-06-30
dot icon11/06/2020
Confirmation statement made on 2020-06-10 with updates
dot icon26/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon12/06/2019
Change of details for Mr Steve John Evans as a person with significant control on 2017-10-16
dot icon12/06/2019
Confirmation statement made on 2019-06-12 with updates
dot icon22/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon23/06/2018
Change of details for a person with significant control
dot icon13/06/2018
Notification of Yavor Kostadinov as a person with significant control on 2017-10-16
dot icon13/06/2018
Confirmation statement made on 2018-06-13 with updates
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon10/01/2018
Appointment of Mr Yavor Kostadinov as a director on 2017-10-16
dot icon31/10/2017
Statement of capital following an allotment of shares on 2017-10-26
dot icon31/10/2017
Change of share class name or designation
dot icon31/10/2017
Resolutions
dot icon13/10/2017
Resolutions
dot icon14/06/2017
Confirmation statement made on 2017-06-14 with updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon11/07/2016
Termination of appointment of Maxwell Cartwright as a director on 2016-07-01
dot icon11/07/2016
Termination of appointment of Stephen Cartwright as a director on 2016-07-01
dot icon15/06/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon15/06/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon16/06/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon17/06/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon20/06/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon26/04/2012
Registered office address changed from 2 Birch Road Witton Birmingham West Midlands B6 7DD England on 2012-04-26
dot icon26/04/2012
Secretary's details changed for Mr Steven John Evans on 2012-04-19
dot icon26/04/2012
Director's details changed for Mr Steven John Evans on 2012-04-19
dot icon10/04/2012
Director's details changed for Mr Steven John Evans on 2012-04-10
dot icon10/04/2012
Secretary's details changed for Mr Steven John Evans on 2012-04-10
dot icon10/04/2012
Registered office address changed from 5 Laurel Gardens Barnt Green Birmingham West Midlands B45 8RP on 2012-04-10
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon04/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/06/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon05/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon05/07/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon07/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon17/06/2009
Return made up to 15/06/09; full list of members
dot icon05/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon24/07/2008
Return made up to 15/06/08; full list of members
dot icon30/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon19/06/2007
Return made up to 15/06/07; full list of members
dot icon21/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon05/07/2006
Return made up to 15/06/06; full list of members
dot icon07/03/2006
Particulars of mortgage/charge
dot icon28/06/2005
Ad 15/06/05--------- £ si 1@1=1 £ ic 1/2
dot icon28/06/2005
Director resigned
dot icon28/06/2005
Secretary resigned
dot icon28/06/2005
New director appointed
dot icon28/06/2005
New director appointed
dot icon28/06/2005
New secretary appointed;new director appointed
dot icon28/06/2005
Registered office changed on 28/06/05 from: the oakley kidderminster road droitwich worcestershire WR9 9AY
dot icon15/06/2005
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2021
dot iconNext confirmation date
10/06/2023
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2021
dot iconNext account date
30/06/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
10.71K
-
0.00
-
-
2021
2
10.71K
-
0.00
-
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

10.71K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Yavor Kostadinov
Director
16/10/2017 - Present
8
OAKLEY SECRETARIAL SERVICES LIMITED
Corporate Secretary
15/06/2005 - 15/06/2005
313
OAKLEY COMPANY FORMATION SERVICES LIMITED
Corporate Director
15/06/2005 - 15/06/2005
395
Evans, Steven John
Director
15/06/2005 - 15/02/2022
27
Evans, Steven John
Director
15/02/2022 - Present
27

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

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BEAUMONT PATISSERIE HOLDINGS LIMITED

BEAUMONT PATISSERIE HOLDINGS LIMITED is an(a) Dissolved company incorporated on 15/06/2005 with the registered office located at Darwin House, 7 Kidderminster Road, Bromsgrove, Worcestershire B61 7JJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BEAUMONT PATISSERIE HOLDINGS LIMITED?

toggle

BEAUMONT PATISSERIE HOLDINGS LIMITED is currently Dissolved. It was registered on 15/06/2005 and dissolved on 07/11/2024.

Where is BEAUMONT PATISSERIE HOLDINGS LIMITED located?

toggle

BEAUMONT PATISSERIE HOLDINGS LIMITED is registered at Darwin House, 7 Kidderminster Road, Bromsgrove, Worcestershire B61 7JJ.

What does BEAUMONT PATISSERIE HOLDINGS LIMITED do?

toggle

BEAUMONT PATISSERIE HOLDINGS LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

How many employees does BEAUMONT PATISSERIE HOLDINGS LIMITED have?

toggle

BEAUMONT PATISSERIE HOLDINGS LIMITED had 2 employees in 2021.

What is the latest filing for BEAUMONT PATISSERIE HOLDINGS LIMITED?

toggle

The latest filing was on 07/11/2024: Final Gazette dissolved following liquidation.