BEAUMONTS INSURANCE GROUP LIMITED

Register to unlock more data on OkredoRegister

BEAUMONTS INSURANCE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08570455

Incorporation date

14/06/2013

Size

Small

Contacts

Registered address

Registered address

Hillside Court Bowling Hill, Chipping Sodbury, Bristol BS37 6JXCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/2013)
dot icon18/12/2018
Final Gazette dissolved via voluntary strike-off
dot icon02/10/2018
First Gazette notice for voluntary strike-off
dot icon24/09/2018
Application to strike the company off the register
dot icon20/09/2018
Resolutions
dot icon14/09/2018
Resolutions
dot icon13/09/2018
Statement of capital following an allotment of shares on 2018-09-03
dot icon12/09/2018
Statement by Directors
dot icon12/09/2018
Statement of capital on 2018-09-12
dot icon12/09/2018
Solvency Statement dated 03/09/18
dot icon12/09/2018
Resolutions
dot icon04/09/2018
Statement of capital following an allotment of shares on 2018-09-03
dot icon21/08/2018
Appointment of Mrs Caroline Wendy Godwin as a director on 2018-08-03
dot icon17/08/2018
Termination of appointment of Paul Francis Clayden as a director on 2018-08-03
dot icon18/06/2018
Confirmation statement made on 2018-06-08 with updates
dot icon20/10/2017
Change of details for Jelf Limited as a person with significant control on 2017-09-13
dot icon19/10/2017
Change of details for Jelf Group Plc as a person with significant control on 2017-09-13
dot icon18/08/2017
Accounts for a small company made up to 2016-12-31
dot icon09/06/2017
Confirmation statement made on 2017-06-08 with updates
dot icon06/02/2017
Appointment of Mr James Michael Pickford as a director on 2017-01-01
dot icon13/01/2017
Termination of appointment of Paul Edward Barnes as a director on 2016-12-31
dot icon02/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon02/06/2016
Register(s) moved to registered inspection location 1 Tower Place West London EC3R 5BU
dot icon01/06/2016
Register inspection address has been changed to 1 Tower Place West London EC3R 5BU
dot icon16/05/2016
Full accounts made up to 2015-09-30
dot icon11/05/2016
Termination of appointment of Alexander Douglas Alway as a director on 2016-04-07
dot icon26/04/2016
Auditor's resignation
dot icon09/03/2016
Current accounting period extended from 2016-09-30 to 2016-12-31
dot icon15/01/2016
Appointment of Mr Alexander Douglas Alway as a director on 2015-12-15
dot icon21/12/2015
Appointment of Mr Paul Francis Clayden as a director on 2015-12-15
dot icon21/12/2015
Satisfaction of charge 085704550003 in full
dot icon18/12/2015
Termination of appointment of Alexander Douglas Alway as a director on 2015-12-15
dot icon18/12/2015
Appointment of Mrs Dawn Jeanette Hodges as a secretary on 2015-12-15
dot icon18/12/2015
Appointment of Mr Paul Edward Barnes as a director on 2015-12-15
dot icon11/12/2015
Termination of appointment of Anthony Grahame Stott as a director on 2015-11-30
dot icon11/12/2015
Termination of appointment of Simon Christopher Bland as a director on 2015-11-30
dot icon11/12/2015
Termination of appointment of John Trevor Harding as a director on 2015-11-30
dot icon11/12/2015
Termination of appointment of Craig Arthur Seed as a director on 2015-11-30
dot icon11/12/2015
Termination of appointment of Philip Andrew Barton as a director on 2015-11-30
dot icon11/12/2015
Termination of appointment of John Harding as a secretary on 2015-11-30
dot icon09/10/2015
Previous accounting period shortened from 2015-12-31 to 2015-09-30
dot icon08/10/2015
Accounts for a small company made up to 2014-12-31
dot icon07/10/2015
Satisfaction of charge 085704550001 in full
dot icon07/10/2015
Satisfaction of charge 085704550002 in full
dot icon16/06/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon05/01/2015
Resolutions
dot icon22/12/2014
Registration of charge 085704550003, created on 2014-12-15
dot icon17/12/2014
Appointment of Mr John Harding as a secretary on 2014-12-15
dot icon16/12/2014
Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY to Hillside Court Bowling Hill Chipping Sodbury Bristol BS37 6JX on 2014-12-16
dot icon16/12/2014
Appointment of Mr Anthony Grahame Stott as a director on 2014-12-15
dot icon16/12/2014
Appointment of Mr Philip Andrew Barton as a director on 2014-12-15
dot icon16/12/2014
Appointment of Mr Alexander Douglas Alway as a director on 2014-12-15
dot icon16/12/2014
Appointment of Mr John Trevor Harding as a director on 2014-12-15
dot icon16/12/2014
Termination of appointment of Robert James Winter as a director on 2014-12-15
dot icon16/12/2014
Termination of appointment of Damian Silverman as a director on 2014-12-15
dot icon16/12/2014
Termination of appointment of Gary Nicholas Proctor as a director on 2014-12-15
dot icon16/12/2014
Termination of appointment of Neil Andrew Durant as a director on 2014-12-15
dot icon16/12/2014
Termination of appointment of Phillip Costello as a director on 2014-12-15
dot icon22/10/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-06-14
dot icon03/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon07/08/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon21/12/2013
Registration of charge 085704550002
dot icon26/11/2013
Appointment of Mr Damian Silverman as a director
dot icon08/11/2013
Statement of capital following an allotment of shares on 2013-10-21
dot icon05/11/2013
Resolutions
dot icon04/11/2013
Appointment of Mr Robert James Winter as a director
dot icon04/11/2013
Appointment of Mr Gary Nicholas Proctor as a director
dot icon04/11/2013
Appointment of Mr Neil Andrew Durant as a director
dot icon04/11/2013
Appointment of Mr Simon Bland as a director
dot icon29/10/2013
Appointment of Philip Costello as a director
dot icon29/10/2013
Resolutions
dot icon25/10/2013
Registration of charge 085704550001
dot icon16/07/2013
Director's details changed for Mr Craig Seed on 2013-07-16
dot icon18/06/2013
Current accounting period shortened from 2014-06-30 to 2013-12-31
dot icon14/06/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2016
dot iconLast change occurred
31/12/2016

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2016
dot iconNext account date
31/12/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pickford, James Michael
Director
01/01/2017 - Present
75
Alway, Alexander Douglas
Director
15/12/2015 - 07/04/2016
124
Barton, Philip Andrew
Director
15/12/2014 - 30/11/2015
102
Barnes, Paul Edward
Director
15/12/2015 - 31/12/2016
50
Proctor, Gary Nicholas
Director
18/10/2013 - 15/12/2014
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEAUMONTS INSURANCE GROUP LIMITED

BEAUMONTS INSURANCE GROUP LIMITED is an(a) Dissolved company incorporated on 14/06/2013 with the registered office located at Hillside Court Bowling Hill, Chipping Sodbury, Bristol BS37 6JX. There are currently 3 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 BEAUMONTS INSURANCE GROUP LIMITED?

toggle

BEAUMONTS INSURANCE GROUP LIMITED is currently Dissolved. It was registered on 14/06/2013 and dissolved on 18/12/2018.

Where is BEAUMONTS INSURANCE GROUP LIMITED located?

toggle

BEAUMONTS INSURANCE GROUP LIMITED is registered at Hillside Court Bowling Hill, Chipping Sodbury, Bristol BS37 6JX.

What does BEAUMONTS INSURANCE GROUP LIMITED do?

toggle

BEAUMONTS INSURANCE GROUP LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for BEAUMONTS INSURANCE GROUP LIMITED?

toggle

The latest filing was on 18/12/2018: Final Gazette dissolved via voluntary strike-off.