BEAUMONT T M LIMITED - BEDFORD
Company Profile | Company Filings |
Overview
BEAUMONT T M LIMITED is a Private Limited Company from BEDFORD and has the status: Active.
BEAUMONT T M LIMITED was incorporated 23 years ago on 16/11/2000 and has the registered number: 04109410. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
BEAUMONT T M LIMITED was incorporated 23 years ago on 16/11/2000 and has the registered number: 04109410. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
BEAUMONT T M LIMITED - BEDFORD
This company is listed in the following categories:
46760 - Wholesale of other intermediate products
46760 - Wholesale of other intermediate products
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
2 - 4
BEDFORD
MK45 1UQ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/10/2023 | 27/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SENG BOON CHAN | Secretary | 2022-08-05 | CURRENT | ||
MR ROBIN JOHN ANTHONY WHITE | Mar 1970 | British | Director | 2022-08-05 | CURRENT |
MR ANDREW STUART WALSHAM | Aug 1964 | British | Director | 2022-08-05 | CURRENT |
MR NICHOLAS OLIVER DE BORDE | Dec 1976 | English | Director | 2010-03-16 | CURRENT |
MR SCOTT JARROD BARNES | Apr 1967 | British | Director | 2005-11-14 UNTIL 2019-04-09 | RESIGNED |
KEVIN ERIC DAWSON | Feb 1955 | British | Secretary | 2005-11-14 UNTIL 2005-11-14 | RESIGNED |
MR RAYMOND JOHN THOMAS WILLIAMS | Mar 1947 | British | Secretary | 2007-04-02 UNTIL 2022-08-05 | RESIGNED |
MR RAYMOND JOHN THOMAS WILLIAMS | Mar 1947 | British | Secretary | 2001-01-11 UNTIL 2002-10-01 | RESIGNED |
KEVIN ERIC DAWSON | Feb 1955 | British | Secretary | 2006-07-01 UNTIL 2007-04-02 | RESIGNED |
BEVERLEY WARD | Aug 1965 | British | Secretary | 2002-10-01 UNTIL 2006-06-30 | RESIGNED |
KEVIN ERIC DAWSON | Feb 1955 | British | Director | 2005-11-14 UNTIL 2007-04-02 | RESIGNED |
MR ANDRE MAX ELSHOUT | Sep 1958 | British | Director | 2001-01-11 UNTIL 2001-06-21 | RESIGNED |
MR DAVID PETER HOUSE | Aug 1955 | British | Director | 2001-01-11 UNTIL 2005-11-14 | RESIGNED |
MR ANDREW JAMES PHIMISTER | Jun 1964 | British | Director | 2001-01-11 UNTIL 2005-11-14 | RESIGNED |
MR RAYMOND JOHN THOMAS WILLIAMS | Mar 1947 | British | Director | 2001-01-11 UNTIL 2022-08-05 | RESIGNED |
GATELEY SECRETARIES LIMITED | Corporate Secretary | 2000-11-16 UNTIL 2001-01-11 | RESIGNED | ||
GW INCORPORATIONS LIMITED | Corporate Director | 2000-11-16 UNTIL 2001-01-11 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Raynicot Limited | 2016-04-06 | Bedford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Beaumont T M Limited - Accounts to registrar (filleted) - small 18.2 | 2022-07-13 | 31-12-2021 | £19,531 Cash £1,280,541 equity |
Beaumont T M Limited - Accounts to registrar (filleted) - small 18.2 | 2021-05-22 | 31-12-2020 | £344,579 Cash £1,453,767 equity |
Beaumont T M Limited - Accounts to registrar (filleted) - small 18.2 | 2020-08-14 | 31-12-2019 | £31,397 Cash £1,356,593 equity |
Beaumont T M Limited - Accounts to registrar (filleted) - small 18.2 | 2019-08-07 | 31-12-2018 | £122,422 Cash £1,347,366 equity |
Beaumont T M Limited - Accounts to registrar (filleted) - small 18.2 | 2018-08-07 | 31-12-2017 | £157,978 Cash £1,214,425 equity |
Beaumont T M Limited - Accounts to registrar - small 17.2 | 2017-09-23 | 31-12-2016 | £7,927 Cash £1,015,110 equity |
Beaumont T M Limited - Abbreviated accounts 16.1 | 2016-09-21 | 31-12-2015 | £28,947 Cash £951,868 equity |
Beaumont T M Limited - Limited company - abbreviated - 11.6 | 2015-09-05 | 31-12-2014 | £33,347 Cash £861,010 equity |