BEAUMONT T M LIMITED

Register to unlock more data on OkredoRegister

BEAUMONT T M LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04109410

Incorporation date

16/11/2000

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

3 The Courtyard, Woodlands, Bradley Stoke, Bristol BS32 4NQCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/2000)
dot icon02/10/2025
Resolutions
dot icon02/10/2025
Appointment of a voluntary liquidator
dot icon02/10/2025
Declaration of solvency
dot icon02/10/2025
Registered office address changed from 2 - 4 Lyall Court, Flitwick Industrial Estate Flitwick Bedford MK45 1UQ to 3 the Courtyard Woodlands Bradley Stoke Bristol BS32 4NQ on 2025-10-02
dot icon26/09/2025
Resolutions
dot icon26/09/2025
Solvency Statement dated 25/09/25
dot icon26/09/2025
Statement of capital on 2025-09-26
dot icon26/09/2025
Statement by Directors
dot icon02/07/2025
Confirmation statement made on 2025-06-23 with no updates
dot icon29/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon29/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon29/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon29/09/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon14/08/2024
Termination of appointment of Robin John Anthony White as a director on 2024-08-14
dot icon02/07/2024
Confirmation statement made on 2024-06-23 with no updates
dot icon31/05/2024
Appointment of Mr Dale David Stokes as a director on 2024-05-23
dot icon31/05/2024
Appointment of Mr Laurence Walter Hill as a director on 2024-05-23
dot icon31/05/2024
Termination of appointment of Nicholas Oliver De Borde as a director on 2024-05-23
dot icon31/05/2024
Appointment of Ms Laura Michelle Brinkworth-Bell as a secretary on 2024-05-23
dot icon31/05/2024
Termination of appointment of Seng Boon Chan as a secretary on 2024-05-23
dot icon30/10/2023
Confirmation statement made on 2023-10-13 with no updates
dot icon12/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon12/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon12/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon07/07/2023
Secretary's details changed for Mr Seng Boon Chan on 2023-07-06
dot icon07/07/2023
Director's details changed for Mr Andrew Stuart Walsham on 2023-07-06
dot icon07/07/2023
Director's details changed for Mr Robin John Anthony White on 2023-07-06
dot icon26/10/2022
Confirmation statement made on 2022-10-13 with no updates
dot icon24/09/2022
Memorandum and Articles of Association
dot icon24/09/2022
Resolutions
dot icon22/09/2022
Satisfaction of charge 041094100005 in full
dot icon16/08/2022
Appointment of Mr Robin John Anthony White as a director on 2022-08-05
dot icon16/08/2022
Appointment of Mr Seng Boon Chan as a secretary on 2022-08-05
dot icon16/08/2022
Appointment of Mr Andrew Stuart Walsham as a director on 2022-08-05
dot icon16/08/2022
Termination of appointment of Raymond John Thomas Williams as a director on 2022-08-05
dot icon16/08/2022
Termination of appointment of Raymond John Thomas Williams as a secretary on 2022-08-05
dot icon12/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon25/10/2021
Confirmation statement made on 2021-10-13 with no updates
dot icon21/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/10/2020
Confirmation statement made on 2020-10-13 with updates
dot icon18/09/2020
Confirmation statement made on 2020-09-07 with no updates
dot icon13/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon18/09/2019
Confirmation statement made on 2019-09-07 with no updates
dot icon06/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon16/04/2019
Termination of appointment of Scott Jarrod Barnes as a director on 2019-04-09
dot icon18/09/2018
Confirmation statement made on 2018-09-07 with no updates
dot icon06/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/12/2017
Satisfaction of charge 4 in full
dot icon01/12/2017
Registration of charge 041094100005, created on 2017-11-30
dot icon27/11/2017
Satisfaction of charge 3 in full
dot icon22/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/09/2017
Confirmation statement made on 2017-09-07 with no updates
dot icon20/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/09/2016
Confirmation statement made on 2016-09-10 with updates
dot icon15/09/2015
Annual return made up to 2015-09-10 with full list of shareholders
dot icon04/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/09/2014
Annual return made up to 2014-09-10 with full list of shareholders
dot icon01/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/09/2013
Annual return made up to 2013-09-10 with full list of shareholders
dot icon21/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/12/2012
Annual return made up to 2012-11-16 with full list of shareholders
dot icon01/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/01/2012
Annual return made up to 2011-11-16 with full list of shareholders
dot icon29/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon19/11/2010
Annual return made up to 2010-11-16 with full list of shareholders
dot icon19/11/2010
Director's details changed for Mr Raymond John Thomas Williams on 2010-03-16
dot icon19/11/2010
Director's details changed for Mr Scott Jarrod Barnes on 2010-03-16
dot icon19/11/2010
Secretary's details changed for Mr Raymond John Thomas Williams on 2010-03-16
dot icon17/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/03/2010
Appointment of Mr Nicholas Oliver De Borde as a director
dot icon25/11/2009
Annual return made up to 2009-11-16 with full list of shareholders
dot icon25/11/2009
Director's details changed for Mr Scott Jarrod Barnes on 2009-11-19
dot icon25/11/2009
Registered office address changed from 1-4 Lyall Court Maulden Road Flitwick Bedford Bedfordshire MK45 1UQ on 2009-11-25
dot icon30/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon02/10/2009
Particulars of a mortgage or charge / charge no: 4
dot icon18/11/2008
Return made up to 16/11/08; full list of members
dot icon29/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon16/11/2007
Return made up to 16/11/07; full list of members
dot icon13/10/2007
Particulars of mortgage/charge
dot icon06/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon02/04/2007
Director resigned
dot icon02/04/2007
New secretary appointed
dot icon02/04/2007
Secretary resigned
dot icon21/11/2006
Return made up to 16/11/06; full list of members
dot icon21/11/2006
Director's particulars changed
dot icon12/10/2006
Accounts for a small company made up to 2005-12-31
dot icon04/07/2006
New secretary appointed
dot icon04/07/2006
Secretary resigned
dot icon12/12/2005
Return made up to 16/11/05; full list of members
dot icon12/12/2005
Secretary resigned
dot icon12/12/2005
Location of debenture register
dot icon12/12/2005
Location of register of members
dot icon23/11/2005
Director resigned
dot icon23/11/2005
Director resigned
dot icon23/11/2005
New secretary appointed;new director appointed
dot icon23/11/2005
New director appointed
dot icon08/08/2005
Accounts for a small company made up to 2004-12-31
dot icon23/11/2004
Return made up to 16/11/04; full list of members
dot icon30/07/2004
Accounts for a medium company made up to 2003-12-31
dot icon17/12/2003
Return made up to 16/11/03; full list of members
dot icon11/12/2003
£ ic 44918/41360 27/10/03 £ sr 3558@1=3558
dot icon29/10/2003
Accounts for a small company made up to 2002-12-31
dot icon09/04/2003
Declaration of satisfaction of mortgage/charge
dot icon31/12/2002
Return made up to 16/11/02; full list of members
dot icon11/12/2002
Secretary resigned
dot icon21/10/2002
New secretary appointed
dot icon18/09/2002
Full accounts made up to 2001-12-31
dot icon06/08/2002
Director's particulars changed
dot icon17/07/2002
Ad 27/06/02--------- £ si 3796@1=3796 £ ic 44917/48713
dot icon23/05/2002
£ ic 47999/44917 25/03/02 £ sr 3082@1=3082
dot icon08/05/2002
Return made up to 16/11/01; full list of members; amend
dot icon07/02/2002
£ ic 49999/47999 12/12/01 £ sr 2000@1=2000
dot icon20/12/2001
Return made up to 16/11/01; full list of members
dot icon05/12/2001
£ ic 50000/46204 01/10/01 £ sr 3796@1=3796
dot icon18/07/2001
Director resigned
dot icon18/04/2001
Ad 11/01/01--------- £ si 49999@1=49999 £ ic 1/50000
dot icon05/02/2001
Particulars of mortgage/charge
dot icon29/01/2001
New director appointed
dot icon23/01/2001
Particulars of mortgage/charge
dot icon19/01/2001
Resolutions
dot icon19/01/2001
Resolutions
dot icon19/01/2001
Resolutions
dot icon18/01/2001
£ nc 100/50000 11/01/01
dot icon18/01/2001
Director resigned
dot icon18/01/2001
Secretary resigned
dot icon18/01/2001
New secretary appointed;new director appointed
dot icon18/01/2001
New director appointed
dot icon18/01/2001
New director appointed
dot icon18/01/2001
Accounting reference date extended from 30/11/01 to 31/12/01
dot icon18/01/2001
Registered office changed on 18/01/01 from: windsor house 3 temple row birmingham west midlands B2 5JR
dot icon20/12/2000
Certificate of change of name
dot icon16/11/2000
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

27
2021
change arrow icon0 % *

* during past year

Cash in Bank

£19,531.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
23/06/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
27
1.28M
-
0.00
19.53K
-
2021
27
1.28M
-
0.00
19.53K
-

Employees

2021

Employees

27 Ascended- *

Net Assets(GBP)

1.28M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

19.53K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stokes, Dale David
Director
23/05/2024 - Present
52
Brinkworth-Bell, Laura Michelle
Secretary
23/05/2024 - Present
-
Hill, Laurence Walter
Director
23/05/2024 - Present
50
White, Robin John Anthony
Director
05/08/2022 - 14/08/2024
10
Walsham, Andrew Stuart
Director
05/08/2022 - Present
50

Persons with Significant Control

0

No PSC data available.

Similar companies

1,828
AS RODGERS (KIRTON) LIMITEDGill House, 140 Holyhead Road, Birmingham, West Midlands B21 0AF
Liquidation

Category:

Support activities for crop production

Comp. code:

04250361

Reg. date:

11/07/2001

Turnover:

-

No. of employees:

25
BURWELL HATCHERY LTDDencora Court, 2 Meridian Way, Norwich NR7 0TA
Liquidation

Category:

Raising of poultry

Comp. code:

05902236

Reg. date:

09/08/2006

Turnover:

-

No. of employees:

28
BEE-EQUIPMENT LTDC/O Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Support activities for crop production

Comp. code:

04452359

Reg. date:

31/05/2002

Turnover:

-

No. of employees:

25
GREEN TASK FORCE LTD30 Old Bailey, London EC4M 7AU
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12276479

Reg. date:

23/10/2019

Turnover:

-

No. of employees:

26
MKM AGRICULTURE LTDSuite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire AL3 6PF
Liquidation

Category:

Support activities for crop production

Comp. code:

08949463

Reg. date:

20/03/2014

Turnover:

-

No. of employees:

21

Description

copy info iconCopy

About BEAUMONT T M LIMITED

BEAUMONT T M LIMITED is an(a) Liquidation company incorporated on 16/11/2000 with the registered office located at 3 The Courtyard, Woodlands, Bradley Stoke, Bristol BS32 4NQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 27 according to last financial statements.

Frequently Asked Questions

What is the current status of BEAUMONT T M LIMITED?

toggle

BEAUMONT T M LIMITED is currently Liquidation. It was registered on 16/11/2000 .

Where is BEAUMONT T M LIMITED located?

toggle

BEAUMONT T M LIMITED is registered at 3 The Courtyard, Woodlands, Bradley Stoke, Bristol BS32 4NQ.

What does BEAUMONT T M LIMITED do?

toggle

BEAUMONT T M LIMITED operates in the Wholesale of other intermediate products (46.76 - SIC 2007) sector.

How many employees does BEAUMONT T M LIMITED have?

toggle

BEAUMONT T M LIMITED had 27 employees in 2021.

What is the latest filing for BEAUMONT T M LIMITED?

toggle

The latest filing was on 02/10/2025: Resolutions.