BEAVIS MORGAN LLP

Register to unlock more data on OkredoRegister

BEAVIS MORGAN LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC355840

Incorporation date

22/06/2010

Size

Full

Classification

-

Contacts

Registered address

Registered address

82 St John Street, London EC1M 4JNCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/2010)
dot icon18/03/2026
Registration of charge OC3558400007, created on 2026-03-10
dot icon06/01/2026
Full accounts made up to 2025-03-31
dot icon15/12/2025
Previous accounting period shortened from 2025-12-19 to 2025-03-31
dot icon10/12/2025
Full accounts made up to 2024-12-19
dot icon01/07/2025
Confirmation statement made on 2025-06-22 with no updates
dot icon19/02/2025
Previous accounting period extended from 2024-08-29 to 2024-12-19
dot icon20/01/2025
Member's details changed for Mr Peter Loring Drown on 2024-12-20
dot icon17/01/2025
Member's details changed for Mr Paul Kerr Ashton on 2024-12-20
dot icon17/01/2025
Appointment of Beavis Morgan Subco Limited as a member on 2024-12-20
dot icon17/01/2025
Member's details changed for Mr Barrie John Dunning on 2024-12-20
dot icon17/01/2025
Member's details changed for Mr Paul Francis Jackson on 2024-12-20
dot icon17/01/2025
Member's details changed for Mr Richard Stephen Thacker on 2024-12-20
dot icon17/01/2025
Member's details changed for Mr Barrie John Dunning on 2024-12-20
dot icon08/01/2025
Cessation of Paul Francis Jackson as a person with significant control on 2024-12-20
dot icon08/01/2025
Notification of Beavis Morgan Group Limited as a person with significant control on 2024-12-20
dot icon30/12/2024
Satisfaction of charge OC3558400005 in full
dot icon30/12/2024
Satisfaction of charge OC3558400006 in full
dot icon20/12/2024
Appointment of Beavis Morgan Group Limited as a member on 2024-12-20
dot icon16/12/2024
Member's details changed for Jacob Scotland on 2024-11-01
dot icon29/11/2024
Group of companies' accounts made up to 2023-08-31
dot icon05/11/2024
Appointment of Jacob Scotland as a member on 2024-11-01
dot icon29/08/2024
Current accounting period shortened from 2023-08-30 to 2023-08-29
dot icon24/06/2024
Confirmation statement made on 2024-06-22 with no updates
dot icon23/05/2024
Registration of charge OC3558400006, created on 2024-05-23
dot icon02/04/2024
Termination of appointment of Pieter Van Rooyen as a member on 2024-03-31
dot icon29/11/2023
Group of companies' accounts made up to 2022-08-31
dot icon29/08/2023
Previous accounting period shortened from 2022-08-31 to 2022-08-30
dot icon22/06/2023
Confirmation statement made on 2023-06-22 with no updates
dot icon28/11/2022
Termination of appointment of Alan James Ford as a member on 2022-11-25
dot icon14/09/2022
Termination of appointment of Baboo Hungsraz as a member on 2022-08-31
dot icon22/06/2022
Confirmation statement made on 2022-06-22 with no updates
dot icon27/04/2022
Group of companies' accounts made up to 2021-08-31
dot icon07/04/2022
Appointment of Neal Robert Groves as a member on 2022-04-06
dot icon06/04/2022
Appointment of Mr Pieter Van Rooyen as a member on 2022-04-06
dot icon03/01/2022
Termination of appointment of Fiona Jane Cross as a member on 2022-01-03
dot icon28/07/2021
Group of companies' accounts made up to 2020-08-31
dot icon22/06/2021
Confirmation statement made on 2021-06-22 with no updates
dot icon18/06/2021
Notification of Paul Francis Jackson as a person with significant control on 2021-06-17
dot icon18/06/2021
Withdrawal of a person with significant control statement on 2021-06-18
dot icon12/04/2021
Satisfaction of charge 3 in full
dot icon12/04/2021
Satisfaction of charge OC3558400004 in full
dot icon06/04/2021
Appointment of Michael Kitto as a member on 2021-04-06
dot icon15/09/2020
Appointment of Ms Fiona Jane Cross as a member on 2020-08-20
dot icon21/07/2020
Termination of appointment of Paul Attridge as a member on 2020-07-15
dot icon08/07/2020
Member's details changed for Mr Peter Loring Drown on 2020-07-01
dot icon22/06/2020
Confirmation statement made on 2020-06-22 with no updates
dot icon11/06/2020
Group of companies' accounts made up to 2019-08-31
dot icon06/04/2020
Appointment of Baboo Hungsraz as a member on 2020-04-06
dot icon01/01/2020
Termination of appointment of Nigel Jeremy Izod Haigh as a member on 2019-12-06
dot icon31/10/2019
Member's details changed for Mr Peter Loring Drown on 2019-10-14
dot icon24/06/2019
Confirmation statement made on 2019-06-22 with no updates
dot icon05/06/2019
Group of companies' accounts made up to 2018-08-31
dot icon02/10/2018
Appointment of Paul Attridge as a member on 2018-09-01
dot icon26/06/2018
Confirmation statement made on 2018-06-22 with no updates
dot icon06/06/2018
Group of companies' accounts made up to 2017-08-31
dot icon31/08/2017
Termination of appointment of Robert James Roberts as a member on 2017-08-31
dot icon17/08/2017
Termination of appointment of Toby James Hermitage as a member on 2017-08-15
dot icon10/08/2017
Current accounting period shortened from 2017-10-31 to 2017-08-31
dot icon08/08/2017
Accounts for a small company made up to 2016-10-31
dot icon22/06/2017
Confirmation statement made on 2017-06-22 with updates
dot icon04/05/2017
Member's details changed for Mr Nicholas Daniel Owen on 2017-04-01
dot icon03/04/2017
Appointment of Mr Nicholas Daniel Owen as a member on 2017-04-01
dot icon06/09/2016
Registration of charge OC3558400005, created on 2016-08-23
dot icon05/08/2016
Total exemption small company accounts made up to 2015-10-31
dot icon15/07/2016
Satisfaction of charge 2 in full
dot icon22/06/2016
Annual return made up to 2016-06-22
dot icon17/03/2016
Appointment of Mr Toby James Hermitage as a member on 2015-12-01
dot icon10/08/2015
Total exemption small company accounts made up to 2014-10-31
dot icon22/06/2015
Annual return made up to 2015-06-22
dot icon13/03/2015
Termination of appointment of Toby James Hermitage as a member on 2015-02-28
dot icon19/09/2014
Termination of appointment of Steven Charles Pinhey as a member on 2014-09-19
dot icon18/09/2014
Member's details changed for Toby Hermitage on 2014-09-01
dot icon11/08/2014
Total exemption small company accounts made up to 2013-10-31
dot icon23/06/2014
Annual return made up to 2014-06-22
dot icon25/04/2014
Member's details changed for Mr Paul Kerr Ashton on 2014-04-09
dot icon16/10/2013
Registration of charge 3558400004
dot icon25/06/2013
Annual return made up to 2013-06-22
dot icon14/06/2013
Total exemption small company accounts made up to 2012-10-31
dot icon08/02/2013
Appointment of Mr Robert James Roberts as a member
dot icon31/01/2013
Appointment of Toby Hermitage as a member
dot icon24/09/2012
Total exemption small company accounts made up to 2011-10-31
dot icon24/07/2012
Previous accounting period shortened from 2012-03-31 to 2011-10-31
dot icon29/06/2012
Annual return made up to 2012-06-22
dot icon02/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon06/07/2011
Annual return made up to 2011-06-22
dot icon03/06/2011
Duplicate mortgage certificatecharge no:3
dot icon01/06/2011
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3
dot icon15/03/2011
Current accounting period shortened from 2011-06-30 to 2011-03-31
dot icon04/02/2011
Appointment of Caroline Christine Roberts as a member
dot icon20/11/2010
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2
dot icon01/09/2010
Member's details changed for Paul Kerr Ashton on 2010-08-13
dot icon21/07/2010
Appointment of Steven Charles Pinhey as a member
dot icon05/07/2010
Termination of appointment of Vantis Nominees Limited as a member
dot icon05/07/2010
Appointment of Paul Kerr Ashton as a member
dot icon05/07/2010
Appointment of Barrie John Dunning as a member
dot icon05/07/2010
Appointment of Nigel Jeremy Izod Haigh as a member
dot icon05/07/2010
Appointment of Matthew James Burge as a member
dot icon05/07/2010
Appointment of Alan James Ford as a member
dot icon05/07/2010
Appointment of Richard Stephen Thacker as a member
dot icon05/07/2010
Appointment of Paul Francis Jackson as a member
dot icon05/07/2010
Appointment of Peter Loring Drown as a member
dot icon05/07/2010
Termination of appointment of Vantis Secretaries Limited as a member
dot icon22/06/2010
Incorporation of a limited liability partnership
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
31/03/2025
dot iconNext confirmation date
22/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ashton, Paul Kerr
LLP Member
22/06/2010 - Present
2
Groves, Neal Robert
LLP Member
06/04/2022 - Present
-
Owen, Nicolas Daniel
LLP Member
01/04/2017 - Present
-
Kitto, Michael
LLP Member
06/04/2021 - Present
-
Ford, Alan James
LLP Member
22/06/2010 - 25/11/2022
-

Persons with Significant Control

4
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 BEAVIS MORGAN LLP

BEAVIS MORGAN LLP is an(a) Active company incorporated on 22/06/2010 with the registered office located at 82 St John Street, London EC1M 4JN. There are currently 13 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 BEAVIS MORGAN LLP?

toggle

BEAVIS MORGAN LLP is currently Active. It was registered on 22/06/2010 .

Where is BEAVIS MORGAN LLP located?

toggle

BEAVIS MORGAN LLP is registered at 82 St John Street, London EC1M 4JN.

What is the latest filing for BEAVIS MORGAN LLP?

toggle

The latest filing was on 18/03/2026: Registration of charge OC3558400007, created on 2026-03-10.