About

Registered Number: 04109410
Date of Incorporation: 16/11/2000 (23 years and 5 months ago)
Company Status: Active
Registered Address: 2 - 4, Lyall Court, Flitwick Industrial Estate Flitwick, Bedford, MK45 1UQ

 

Beaumont T M Ltd was established in 2000. Currently we aren't aware of the number of employees at the the business. The business has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAWSON, Kevin Eric 14 November 2005 02 April 2007 1

Filing History

Document Type Date
AA - Annual Accounts 13 August 2020
CS01 - N/A 18 September 2019
AA - Annual Accounts 06 August 2019
TM01 - Termination of appointment of director 16 April 2019
CS01 - N/A 18 September 2018
AA - Annual Accounts 06 August 2018
MR04 - N/A 11 December 2017
MR01 - N/A 01 December 2017
MR04 - N/A 27 November 2017
AA - Annual Accounts 22 September 2017
CS01 - N/A 07 September 2017
AA - Annual Accounts 20 September 2016
CS01 - N/A 14 September 2016
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 12 September 2014
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 19 November 2010
CH01 - Change of particulars for director 19 November 2010
CH01 - Change of particulars for director 19 November 2010
CH03 - Change of particulars for secretary 19 November 2010
AA - Annual Accounts 17 September 2010
AP01 - Appointment of director 16 March 2010
AR01 - Annual Return 25 November 2009
CH01 - Change of particulars for director 25 November 2009
AD01 - Change of registered office address 25 November 2009
AA - Annual Accounts 30 October 2009
MG01 - Particulars of a mortgage or charge 02 October 2009
363a - Annual Return 18 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 2008
AA - Annual Accounts 07 May 2008
363a - Annual Return 16 November 2007
395 - Particulars of a mortgage or charge 13 October 2007
AA - Annual Accounts 06 August 2007
288b - Notice of resignation of directors or secretaries 02 April 2007
288a - Notice of appointment of directors or secretaries 02 April 2007
288b - Notice of resignation of directors or secretaries 02 April 2007
363a - Annual Return 21 November 2006
288c - Notice of change of directors or secretaries or in their particulars 21 November 2006
AA - Annual Accounts 12 October 2006
288a - Notice of appointment of directors or secretaries 04 July 2006
288b - Notice of resignation of directors or secretaries 04 July 2006
363a - Annual Return 12 December 2005
288b - Notice of resignation of directors or secretaries 12 December 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 December 2005
353 - Register of members 12 December 2005
288b - Notice of resignation of directors or secretaries 23 November 2005
288b - Notice of resignation of directors or secretaries 23 November 2005
288a - Notice of appointment of directors or secretaries 23 November 2005
288a - Notice of appointment of directors or secretaries 23 November 2005
AA - Annual Accounts 08 August 2005
363s - Annual Return 23 November 2004
AA - Annual Accounts 30 July 2004
363s - Annual Return 17 December 2003
169 - Return by a company purchasing its own shares 11 December 2003
AA - Annual Accounts 29 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 April 2003
363s - Annual Return 31 December 2002
288b - Notice of resignation of directors or secretaries 11 December 2002
288a - Notice of appointment of directors or secretaries 21 October 2002
AA - Annual Accounts 18 September 2002
288c - Notice of change of directors or secretaries or in their particulars 06 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 2002
169 - Return by a company purchasing its own shares 23 May 2002
363s - Annual Return 08 May 2002
169 - Return by a company purchasing its own shares 07 February 2002
363s - Annual Return 20 December 2001
169 - Return by a company purchasing its own shares 05 December 2001
288b - Notice of resignation of directors or secretaries 18 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2001
395 - Particulars of a mortgage or charge 05 February 2001
288a - Notice of appointment of directors or secretaries 29 January 2001
395 - Particulars of a mortgage or charge 23 January 2001
RESOLUTIONS - N/A 19 January 2001
RESOLUTIONS - N/A 19 January 2001
RESOLUTIONS - N/A 19 January 2001
123 - Notice of increase in nominal capital 18 January 2001
288b - Notice of resignation of directors or secretaries 18 January 2001
288b - Notice of resignation of directors or secretaries 18 January 2001
288a - Notice of appointment of directors or secretaries 18 January 2001
288a - Notice of appointment of directors or secretaries 18 January 2001
288a - Notice of appointment of directors or secretaries 18 January 2001
225 - Change of Accounting Reference Date 18 January 2001
287 - Change in situation or address of Registered Office 18 January 2001
CERTNM - Change of name certificate 20 December 2000
NEWINC - New incorporation documents 16 November 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 November 2017 Outstanding

N/A

Debenture 25 September 2009 Fully Satisfied

N/A

Debenture 12 October 2007 Fully Satisfied

N/A

Debenture 16 January 2001 Fully Satisfied

N/A

Debenture 16 January 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.