BEAUMONT SEYMOUR LIMITED

Register to unlock more data on OkredoRegister

BEAUMONT SEYMOUR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06994813

Incorporation date

19/08/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

47 Butt Road, Colchester, Essex CO3 3BZCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/2009)
dot icon02/03/2026
Confirmation statement made on 2026-03-01 with updates
dot icon15/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon25/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon05/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon13/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon24/02/2023
Statement of capital following an allotment of shares on 2023-02-01
dot icon24/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon04/10/2022
Appointment of Mr James Charles Henry Lambert as a director on 2022-10-01
dot icon06/07/2022
Confirmation statement made on 2022-07-01 with updates
dot icon06/08/2021
Total exemption full accounts made up to 2021-01-31
dot icon06/07/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon14/02/2021
Total exemption full accounts made up to 2020-01-31
dot icon23/09/2020
Resolutions
dot icon23/09/2020
Memorandum and Articles of Association
dot icon01/07/2020
Confirmation statement made on 2020-07-01 with updates
dot icon04/02/2020
Statement of capital following an allotment of shares on 2020-02-01
dot icon31/10/2019
Director's details changed for Mr Annalingham Manoharan on 2019-02-01
dot icon24/09/2019
Total exemption full accounts made up to 2019-01-31
dot icon03/07/2019
Confirmation statement made on 2019-07-01 with no updates
dot icon01/02/2019
Appointment of Mr Annalingham Manoharan as a director on 2019-02-01
dot icon18/12/2018
Director's details changed for Mr Ivan John Stanmore on 2018-12-18
dot icon18/12/2018
Director's details changed for Mr Andrew John Griggs on 2018-12-18
dot icon18/12/2018
Director's details changed for Mr John Heath on 2018-12-18
dot icon24/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon09/07/2018
Confirmation statement made on 2018-07-07 with updates
dot icon07/03/2018
Purchase of own shares.
dot icon26/02/2018
Statement of capital following an allotment of shares on 2018-02-01
dot icon19/02/2018
Cancellation of shares. Statement of capital on 2018-01-31
dot icon15/02/2018
Resolutions
dot icon15/02/2018
Resolutions
dot icon09/02/2018
Cessation of John Anthony Seymour as a person with significant control on 2018-01-31
dot icon01/02/2018
Termination of appointment of John Anthony Seymour as a director on 2018-01-31
dot icon27/09/2017
Total exemption full accounts made up to 2017-01-31
dot icon07/07/2017
Confirmation statement made on 2017-07-07 with updates
dot icon01/02/2017
Appointment of Mr John Heath as a director on 2017-02-01
dot icon27/09/2016
Total exemption small company accounts made up to 2016-01-31
dot icon08/07/2016
Confirmation statement made on 2016-07-07 with updates
dot icon19/08/2015
Annual return made up to 2015-08-19 with full list of shareholders
dot icon12/08/2015
Total exemption small company accounts made up to 2015-01-31
dot icon28/08/2014
Annual return made up to 2014-08-19 with full list of shareholders
dot icon08/08/2014
Full accounts made up to 2014-01-31
dot icon02/09/2013
Total exemption small company accounts made up to 2013-01-31
dot icon19/08/2013
Annual return made up to 2013-08-19 with full list of shareholders
dot icon11/12/2012
Current accounting period extended from 2012-12-31 to 2013-01-31
dot icon23/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/08/2012
Annual return made up to 2012-08-19 with full list of shareholders
dot icon09/05/2012
Director's details changed for Mr Andrew John Griggs on 2012-05-09
dot icon31/08/2011
Annual return made up to 2011-08-19 with full list of shareholders
dot icon10/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/07/2011
Director's details changed for Mr Ivan John Stanmore on 2011-07-12
dot icon19/08/2010
Annual return made up to 2010-08-19 with full list of shareholders
dot icon16/02/2010
Accounts for a dormant company made up to 2009-12-31
dot icon16/02/2010
Previous accounting period shortened from 2010-08-31 to 2009-12-31
dot icon01/12/2009
Particulars of a mortgage or charge / charge no: 1
dot icon19/08/2009
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
31/01/2025
dot iconNext confirmation date
01/03/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
23
1.25M
-
0.00
614.08K
-
2022
23
1.11M
-
0.00
422.25K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stanmore, Ivan John
Director
19/08/2009 - Present
2
Griggs, Andrew John
Director
19/08/2009 - Present
-
Lambert, James Charles Henry
Director
01/10/2022 - Present
1
Manoharan, Annalingam
Director
01/02/2019 - Present
2
Heath, John
Director
01/02/2017 - Present
5

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 SEYMOUR LIMITED

BEAUMONT SEYMOUR LIMITED is an(a) Active company incorporated on 19/08/2009 with the registered office located at 47 Butt Road, Colchester, Essex CO3 3BZ. There are currently 5 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 SEYMOUR LIMITED?

toggle

BEAUMONT SEYMOUR LIMITED is currently Active. It was registered on 19/08/2009 .

Where is BEAUMONT SEYMOUR LIMITED located?

toggle

BEAUMONT SEYMOUR LIMITED is registered at 47 Butt Road, Colchester, Essex CO3 3BZ.

What does BEAUMONT SEYMOUR LIMITED do?

toggle

BEAUMONT SEYMOUR LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for BEAUMONT SEYMOUR LIMITED?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-03-01 with updates.