BEAUMONT (WEST) LIMITED

Register to unlock more data on OkredoRegister

BEAUMONT (WEST) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06034425

Incorporation date

20/12/2006

Size

Dormant

Contacts

Registered address

Registered address

Frome Mill Farm Nibley Lane, Nibley, Near Yate, South Gloucestershire BS37 5JGCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/2006)
dot icon16/05/2025
Compulsory strike-off action has been suspended
dot icon01/04/2025
First Gazette notice for compulsory strike-off
dot icon23/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon12/01/2024
Confirmation statement made on 2024-01-09 with no updates
dot icon21/09/2023
Micro company accounts made up to 2022-12-31
dot icon09/01/2023
Confirmation statement made on 2023-01-09 with updates
dot icon20/12/2022
Confirmation statement made on 2022-12-20 with no updates
dot icon24/09/2022
Micro company accounts made up to 2021-12-31
dot icon28/12/2021
Confirmation statement made on 2021-12-20 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/04/2021
Notification of Miles Edward Morgan as a person with significant control on 2021-04-12
dot icon01/04/2021
Termination of appointment of Edward Alexander Morgan as a director on 2021-04-01
dot icon01/04/2021
Cessation of Bradley William Morgan as a person with significant control on 2021-04-01
dot icon01/04/2021
Appointment of Mr Miles Edward Morgan as a director on 2021-04-01
dot icon01/04/2021
Termination of appointment of Bradley William Morgan as a director on 2021-04-01
dot icon09/02/2021
Total exemption full accounts made up to 2019-12-31
dot icon23/12/2020
Confirmation statement made on 2020-12-20 with no updates
dot icon11/08/2020
Termination of appointment of Charlotte Emily Windridge-Grainger as a director on 2020-04-11
dot icon06/01/2020
Confirmation statement made on 2019-12-20 with no updates
dot icon24/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/01/2019
Confirmation statement made on 2018-12-20 with no updates
dot icon01/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/12/2017
Confirmation statement made on 2017-12-20 with no updates
dot icon04/12/2017
Termination of appointment of Charlotte Emily Windridge-Grainger as a secretary on 2014-06-11
dot icon02/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/03/2017
Appointment of Mr Edward Alexander Morgan as a director on 2017-03-10
dot icon10/03/2017
Termination of appointment of Miles Edward Morgan as a director on 2017-02-17
dot icon30/12/2016
Confirmation statement made on 2016-12-20 with updates
dot icon18/11/2016
Total exemption full accounts made up to 2015-12-31
dot icon04/01/2016
Annual return made up to 2015-12-20 with full list of shareholders
dot icon13/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon19/05/2015
Appointment of Mr Miles Edward Morgan as a director on 2015-05-01
dot icon08/01/2015
Annual return made up to 2014-12-20 with full list of shareholders
dot icon06/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon19/06/2014
Appointment of Mr Bradley William Morgan as a director
dot icon09/06/2014
Director's details changed for Miss Charlotte Emily Morgan on 2013-11-08
dot icon09/06/2014
Secretary's details changed for Charlotte Emily Morgan on 2013-11-08
dot icon28/03/2014
Amended accounts made up to 2012-12-31
dot icon25/03/2014
Termination of appointment of Miles Morgan as a director
dot icon17/01/2014
Annual return made up to 2013-12-20 with full list of shareholders
dot icon17/01/2014
Secretary's details changed for Charlotte Emily Morgan on 2011-01-01
dot icon24/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon31/01/2013
Appointment of Mr Miles Edward Morgan as a director
dot icon09/01/2013
Annual return made up to 2012-12-20 with full list of shareholders
dot icon05/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon30/07/2012
Termination of appointment of Miles Morgan as a director
dot icon11/06/2012
Amended accounts made up to 2010-12-31
dot icon05/01/2012
Annual return made up to 2011-12-20 with full list of shareholders
dot icon05/05/2011
Accounts for a dormant company made up to 2010-12-31
dot icon13/01/2011
Annual return made up to 2010-12-20 with full list of shareholders
dot icon21/09/2010
Appointment of Mr Miles Edward Morgan as a director
dot icon09/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon02/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon02/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon02/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon13/08/2010
Appointment of Miss Charlotte Morgan as a director
dot icon12/08/2010
Termination of appointment of Miles Morgan as a director
dot icon11/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon14/01/2010
Annual return made up to 2009-12-20 with full list of shareholders
dot icon17/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon30/12/2008
Return made up to 20/12/08; full list of members
dot icon27/10/2008
Resolutions
dot icon23/10/2008
Secretary appointed charlotte emily morgan
dot icon22/10/2008
Appointment terminated secretary bradley morgan
dot icon20/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon18/07/2008
Particulars of a mortgage or charge / charge no: 7
dot icon18/07/2008
Particulars of a mortgage or charge / charge no: 6
dot icon14/07/2008
Registered office changed on 14/07/2008 from 1 abacus house, newlands road corsham wiltshire SN13 0BH
dot icon28/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon28/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon28/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon11/01/2008
Return made up to 20/12/07; full list of members
dot icon11/01/2008
Secretary's particulars changed
dot icon06/03/2007
Particulars of mortgage/charge
dot icon06/03/2007
Particulars of mortgage/charge
dot icon06/03/2007
Particulars of mortgage/charge
dot icon06/03/2007
Particulars of mortgage/charge
dot icon06/03/2007
Particulars of mortgage/charge
dot icon20/12/2006
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
31/12/2023
dot iconNext confirmation date
09/01/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
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
0
156.42K
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morgan, Bradley William
Director
01/03/2014 - 01/04/2021
21
Morgan, Miles Edward
Director
20/12/2006 - 29/07/2010
21
Morgan, Miles Edward
Director
21/09/2010 - 30/07/2012
21
Morgan, Miles Edward
Director
01/04/2021 - Present
21
Morgan, Miles Edward
Director
31/01/2013 - 25/03/2014
21

Persons with Significant Control

2
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 (WEST) LIMITED

BEAUMONT (WEST) LIMITED is an(a) Active company incorporated on 20/12/2006 with the registered office located at Frome Mill Farm Nibley Lane, Nibley, Near Yate, South Gloucestershire BS37 5JG. There is currently 1 active director 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 (WEST) LIMITED?

toggle

BEAUMONT (WEST) LIMITED is currently Active. It was registered on 20/12/2006 .

Where is BEAUMONT (WEST) LIMITED located?

toggle

BEAUMONT (WEST) LIMITED is registered at Frome Mill Farm Nibley Lane, Nibley, Near Yate, South Gloucestershire BS37 5JG.

What does BEAUMONT (WEST) LIMITED do?

toggle

BEAUMONT (WEST) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BEAUMONT (WEST) LIMITED?

toggle

The latest filing was on 16/05/2025: Compulsory strike-off action has been suspended.