BEUMER GROUP UK LIMITED

Register to unlock more data on OkredoRegister

BEUMER GROUP UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06970756

Incorporation date

23/07/2009

Size

Full

Contacts

Registered address

Registered address

Beumer House L1/L2 Ivanhoe Business Park, Smisby Road, Ashby-De-La-Zouch, Leicestershire LE65 2ABCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/2009)
dot icon23/03/2026
Full accounts made up to 2025-12-31
dot icon27/01/2026
Confirmation statement made on 2026-01-27 with updates
dot icon24/12/2025
Confirmation statement made on 2025-12-13 with no updates
dot icon04/08/2025
Termination of appointment of Brian Jones as a director on 2025-07-31
dot icon14/07/2025
Full accounts made up to 2024-12-31
dot icon15/01/2025
Confirmation statement made on 2024-12-13 with no updates
dot icon08/03/2024
Full accounts made up to 2023-12-31
dot icon13/12/2023
Confirmation statement made on 2023-12-13 with no updates
dot icon11/07/2023
Registered office address changed from L1 & L2 Ivanhoe Park Way Ashby-De-La-Zouch Leicestershire LE65 2AB England to Beumer House L1/L2 Ivanhoe Business Park Smisby Road Ashby-De-La-Zouch Leicestershire LE65 2AB on 2023-07-11
dot icon11/07/2023
Director's details changed for Mr David Mcgarry on 2023-07-11
dot icon31/03/2023
Full accounts made up to 2022-12-31
dot icon02/01/2023
Termination of appointment of Klaus Schäfer as a director on 2022-12-31
dot icon02/01/2023
Confirmation statement made on 2022-12-13 with no updates
dot icon13/12/2022
Registered office address changed from Beumer House 9 Cartwright Court Cartwright Way Bardon Hill Leicestershire LE67 1UE to L1 & L2 Ivanhoe Park Way Ashby-De-La-Zouch Leicestershire LE65 2AB on 2022-12-13
dot icon15/03/2022
Full accounts made up to 2021-12-31
dot icon04/01/2022
Appointment of Mr Jatin Karia as a director on 2022-01-01
dot icon04/01/2022
Termination of appointment of Wolfgang Hoss as a director on 2021-12-31
dot icon15/12/2021
Confirmation statement made on 2021-12-13 with no updates
dot icon21/04/2021
Full accounts made up to 2020-12-31
dot icon12/04/2021
Appointment of Mr Brian Jones as a director on 2021-04-01
dot icon17/02/2021
Confirmation statement made on 2020-12-13 with no updates
dot icon04/01/2021
Appointment of Mr Klaus Schäfer as a director on 2021-01-01
dot icon04/01/2021
Termination of appointment of Ranjit Singh Bhabra as a director on 2020-12-31
dot icon06/10/2020
Satisfaction of charge 1 in full
dot icon05/10/2020
Appointment of Mr Ranjit Singh Bhabra as a director on 2020-09-22
dot icon05/10/2020
Termination of appointment of Klaus Schäfer as a director on 2020-09-22
dot icon22/09/2020
Appointment of Mr Klaus Schäfer as a director on 2020-09-22
dot icon22/09/2020
Termination of appointment of Peter Gilks as a director on 2020-09-22
dot icon22/09/2020
Termination of appointment of Ranjit Singh Bhabra as a director on 2020-09-22
dot icon04/09/2020
Full accounts made up to 2019-12-31
dot icon16/03/2020
Appointment of Mr David Mcgarry as a director on 2020-03-16
dot icon02/01/2020
Confirmation statement made on 2019-12-13 with no updates
dot icon20/09/2019
Full accounts made up to 2018-12-31
dot icon21/05/2019
Appointment of Mr Wolfgang Hoss as a director on 2019-05-20
dot icon02/01/2019
Confirmation statement made on 2018-12-13 with no updates
dot icon11/09/2018
Full accounts made up to 2017-12-31
dot icon21/05/2018
Termination of appointment of Timothy John Smith as a director on 2018-05-21
dot icon13/12/2017
Confirmation statement made on 2017-12-13 with updates
dot icon13/12/2017
Cessation of Beumer Group a/S as a person with significant control on 2017-11-17
dot icon13/12/2017
Notification of Christoph Beumer as a person with significant control on 2017-11-17
dot icon24/07/2017
Confirmation statement made on 2017-07-23 with no updates
dot icon04/07/2017
Full accounts made up to 2016-12-31
dot icon17/11/2016
Full accounts made up to 2015-12-31
dot icon25/07/2016
Confirmation statement made on 2016-07-23 with updates
dot icon16/12/2015
Appointment of Mr Timothy John Smith as a director on 2015-12-16
dot icon24/07/2015
Annual return made up to 2015-07-23 with full list of shareholders
dot icon19/04/2015
Full accounts made up to 2014-12-31
dot icon23/07/2014
Annual return made up to 2014-07-23 with full list of shareholders
dot icon23/07/2014
Director's details changed for Mr Rangit Singh Bhabra on 2014-07-23
dot icon12/06/2014
Full accounts made up to 2013-12-31
dot icon04/09/2013
Annual return made up to 2013-07-23 with full list of shareholders
dot icon04/09/2013
Secretary's details changed for David Raymond Critchley on 2013-07-05
dot icon03/09/2013
Director's details changed for Mr Rangit Singh Bhabra on 2013-07-05
dot icon18/06/2013
Registered office address changed from Wilson House Leicester Road Ibstock Leicestershire LE67 6HP England on 2013-06-18
dot icon11/06/2013
Full accounts made up to 2012-12-31
dot icon12/09/2012
Full accounts made up to 2011-12-31
dot icon10/08/2012
Annual return made up to 2012-07-23 with full list of shareholders
dot icon10/08/2012
Director's details changed for Mr Rangit Singh Bhabra on 2012-08-10
dot icon14/02/2012
Termination of appointment of Finn Laugesen as a director
dot icon12/01/2012
Appointment of Mr Peter Gilks as a director
dot icon16/08/2011
Annual return made up to 2011-07-23 with full list of shareholders
dot icon15/08/2011
Registered office address changed from 207 Leicester Road Ibstock Leicestershire LE67 6HP on 2011-08-15
dot icon21/07/2011
Certificate of change of name
dot icon21/07/2011
Change of name notice
dot icon11/03/2011
Accounts for a small company made up to 2010-12-31
dot icon11/01/2011
Duplicate mortgage certificatecharge no:1
dot icon08/01/2011
Particulars of a mortgage or charge / charge no: 1
dot icon16/08/2010
Full accounts made up to 2009-12-31
dot icon27/07/2010
Annual return made up to 2010-07-23 with full list of shareholders
dot icon06/07/2010
Previous accounting period shortened from 2010-07-31 to 2009-12-31
dot icon24/12/2009
Termination of appointment of Garry Barnes as a secretary
dot icon24/12/2009
Termination of appointment of Garry Barnes as a director
dot icon11/12/2009
Registered office address changed from Precision House Arden Road Alcester Warwicks B49 6HN United Kingdom on 2009-12-11
dot icon08/12/2009
Appointment of David Raymond Critchley as a secretary
dot icon07/12/2009
Appointment of Rangit Singh Bhabra as a director
dot icon07/12/2009
Appointment of Finn Henry Laugesen as a director
dot icon23/07/2009
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
31/12/2024
dot iconNext confirmation date
27/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Brian
Director
01/04/2021 - 31/07/2025
2
Karia, Jatin
Director
01/01/2022 - Present
2
Mr Timothy John Smith
Director
16/12/2015 - 21/05/2018
2
Bhabra, Ranjit Singh
Director
22/09/2020 - 31/12/2020
9
Bhabra, Ranjit Singh
Director
01/11/2009 - 22/09/2020
9

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 BEUMER GROUP UK LIMITED

BEUMER GROUP UK LIMITED is an(a) Active company incorporated on 23/07/2009 with the registered office located at Beumer House L1/L2 Ivanhoe Business Park, Smisby Road, Ashby-De-La-Zouch, Leicestershire LE65 2AB. 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 BEUMER GROUP UK LIMITED?

toggle

BEUMER GROUP UK LIMITED is currently Active. It was registered on 23/07/2009 .

Where is BEUMER GROUP UK LIMITED located?

toggle

BEUMER GROUP UK LIMITED is registered at Beumer House L1/L2 Ivanhoe Business Park, Smisby Road, Ashby-De-La-Zouch, Leicestershire LE65 2AB.

What does BEUMER GROUP UK LIMITED do?

toggle

BEUMER GROUP UK LIMITED operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

What is the latest filing for BEUMER GROUP UK LIMITED?

toggle

The latest filing was on 23/03/2026: Full accounts made up to 2025-12-31.