BEAUMONT PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

BEAUMONT PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03936459

Incorporation date

29/02/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Fosse Farm Fosse Way, Stretton On Dunsmore, Rugby, Warwickshire CV23 9JFCopy
copy info iconCopy
See on map
Latest events (Record since 29/02/2000)
dot icon13/03/2026
Current accounting period extended from 2026-02-28 to 2026-08-31
dot icon30/01/2026
Micro company accounts made up to 2025-02-28
dot icon20/08/2025
Notification of Louise Cahill as a person with significant control on 2016-04-06
dot icon30/05/2025
Confirmation statement made on 2025-05-30 with updates
dot icon29/11/2024
Micro company accounts made up to 2024-02-29
dot icon03/06/2024
Confirmation statement made on 2024-05-30 with no updates
dot icon27/02/2024
Micro company accounts made up to 2023-02-28
dot icon30/05/2023
Confirmation statement made on 2023-05-30 with updates
dot icon23/02/2023
Confirmation statement made on 2023-02-21 with no updates
dot icon15/02/2023
Micro company accounts made up to 2022-02-28
dot icon01/03/2022
Confirmation statement made on 2022-02-21 with no updates
dot icon24/11/2021
Micro company accounts made up to 2021-02-28
dot icon02/03/2021
Confirmation statement made on 2021-02-21 with no updates
dot icon27/02/2021
Micro company accounts made up to 2020-02-28
dot icon21/02/2020
Confirmation statement made on 2020-02-21 with no updates
dot icon26/11/2019
Micro company accounts made up to 2019-02-28
dot icon22/02/2019
Confirmation statement made on 2019-02-21 with no updates
dot icon29/11/2018
Micro company accounts made up to 2018-02-28
dot icon21/02/2018
Confirmation statement made on 2018-02-21 with no updates
dot icon24/11/2017
Micro company accounts made up to 2017-02-28
dot icon23/02/2017
Confirmation statement made on 2017-02-21 with updates
dot icon15/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon22/02/2016
Annual return made up to 2016-02-21 with full list of shareholders
dot icon22/02/2016
Registered office address changed from , Fosse Bungalow Fosse Way, Stretton on Dunsmore, Rugby, Warwickshire, CV23 9JF to Fosse Farm Fosse Way Stretton on Dunsmore Rugby Warwickshire CV23 9JF on 2016-02-22
dot icon14/11/2015
Director's details changed for Mrs Janice Gillam on 2015-03-01
dot icon14/11/2015
Director's details changed for Miss Amanda Jane Gillam on 2015-03-01
dot icon14/11/2015
Secretary's details changed for Miss Amanda Jane Gillam on 2015-03-01
dot icon14/11/2015
Termination of appointment of Louise Annette Cahill as a director on 2015-03-01
dot icon06/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon24/02/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon24/02/2015
Secretary's details changed for Miss Amanda Jane Gillam on 2014-03-01
dot icon24/02/2015
Director's details changed for Miss Amanda Jane Gillam on 2014-03-01
dot icon24/02/2015
Director's details changed for Mrs Janice Gillam on 2014-03-01
dot icon23/09/2014
Total exemption small company accounts made up to 2014-02-28
dot icon24/02/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon24/02/2014
Appointment of Mrs Louise Annette Cahill as a director
dot icon03/09/2013
Total exemption small company accounts made up to 2013-02-28
dot icon25/02/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon17/09/2012
Total exemption small company accounts made up to 2012-02-28
dot icon02/03/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon12/12/2011
Total exemption small company accounts made up to 2011-02-28
dot icon08/03/2011
Annual return made up to 2011-02-21 with full list of shareholders
dot icon23/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon23/03/2010
Annual return made up to 2010-02-21 with full list of shareholders
dot icon23/03/2010
Director's details changed for Amanda Jane Gillam on 2010-02-21
dot icon23/03/2010
Director's details changed for Mrs Janice Gillam on 2010-02-21
dot icon22/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon08/05/2009
Return made up to 21/02/09; full list of members
dot icon20/01/2009
Total exemption small company accounts made up to 2008-02-28
dot icon08/10/2008
Registered office changed on 08/10/2008 from, 66 hillmorton road, rugby, warwickshire, CV22 5AF
dot icon07/10/2008
Appointment terminated director michael gillam
dot icon07/10/2008
Director appointed mrs janice gillam
dot icon25/02/2008
Return made up to 21/02/08; full list of members
dot icon23/11/2007
Total exemption small company accounts made up to 2007-02-28
dot icon19/07/2007
Registered office changed on 19/07/07 from:\196 hillmorton road, rugby, warwickshire CV22 5AP
dot icon05/03/2007
Return made up to 22/02/07; full list of members
dot icon12/01/2007
Total exemption small company accounts made up to 2006-02-28
dot icon21/03/2006
Return made up to 21/02/06; full list of members
dot icon21/03/2006
New secretary appointed
dot icon23/02/2006
New director appointed
dot icon22/02/2006
Return made up to 22/02/06; full list of members
dot icon22/02/2006
Director resigned
dot icon03/02/2006
Registered office changed on 03/02/06 from:\40 main street, willoughby, warwickshire, CV23 8BH
dot icon26/01/2006
Total exemption small company accounts made up to 2005-02-28
dot icon18/02/2005
Return made up to 28/02/05; full list of members
dot icon30/12/2004
Total exemption small company accounts made up to 2004-02-29
dot icon20/02/2004
Return made up to 28/02/04; full list of members
dot icon08/01/2004
Total exemption small company accounts made up to 2003-02-28
dot icon09/03/2003
Return made up to 28/02/03; full list of members
dot icon02/01/2003
Registered office changed on 02/01/03 from:\40 main street, willoughby, warwickshire, CV23 8BH
dot icon02/01/2003
Return made up to 28/02/02; full list of members
dot icon23/12/2002
Total exemption small company accounts made up to 2002-02-28
dot icon18/02/2002
Total exemption small company accounts made up to 2001-02-28
dot icon11/10/2001
Director's particulars changed
dot icon30/03/2001
Return made up to 28/02/01; full list of members
dot icon15/03/2000
Registered office changed on 15/03/00 from:\cleves farm, barby, rugby, warwickshire CV23 8TF
dot icon13/03/2000
Secretary resigned
dot icon13/03/2000
Director resigned
dot icon08/03/2000
Registered office changed on 08/03/00 from:\44 upper belgrave road, bristol, avon BS8 2XN
dot icon08/03/2000
New director appointed
dot icon08/03/2000
New secretary appointed;new director appointed
dot icon29/02/2000
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
30/05/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
178.54K
-
0.00
-
-
2022
6
191.15K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mead, Janice
Director
06/10/2008 - Present
-
Hartland, Amanda Jane
Director
17/01/2006 - 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

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 PRODUCTS LIMITED

BEAUMONT PRODUCTS LIMITED is an(a) Active company incorporated on 29/02/2000 with the registered office located at Fosse Farm Fosse Way, Stretton On Dunsmore, Rugby, Warwickshire CV23 9JF. 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 PRODUCTS LIMITED?

toggle

BEAUMONT PRODUCTS LIMITED is currently Active. It was registered on 29/02/2000 .

Where is BEAUMONT PRODUCTS LIMITED located?

toggle

BEAUMONT PRODUCTS LIMITED is registered at Fosse Farm Fosse Way, Stretton On Dunsmore, Rugby, Warwickshire CV23 9JF.

What does BEAUMONT PRODUCTS LIMITED do?

toggle

BEAUMONT PRODUCTS LIMITED operates in the Manufacture of central heating radiators and boilers (25.21 - SIC 2007) sector.

What is the latest filing for BEAUMONT PRODUCTS LIMITED?

toggle

The latest filing was on 13/03/2026: Current accounting period extended from 2026-02-28 to 2026-08-31.