Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BEAUCHAMP HOLDINGS LIMITED
Company Information for

BEAUCHAMP HOLDINGS LIMITED

FINDLAY JAMES, SAXON WAY, SAXON WAY, CHELTENHAM, GL52 6QX,
Company Registration Number
01356531
Private Limited Company
Liquidation

Company Overview

About Beauchamp Holdings Ltd
BEAUCHAMP HOLDINGS LIMITED was founded on 1978-03-08 and has its registered office in Saxon Way. The organisation's status is listed as "Liquidation". Beauchamp Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
BEAUCHAMP HOLDINGS LIMITED
 
Legal Registered Office
FINDLAY JAMES
SAXON WAY
SAXON WAY
CHELTENHAM
GL52 6QX
Other companies in GL50
 
Filing Information
Company Number 01356531
Company ID Number 01356531
Date formed 1978-03-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 12/10/2017
Account next due 12/07/2019
Latest return 20/03/2016
Return next due 17/04/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2019-09-05 05:40:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEAUCHAMP HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BEAUCHAMP HOLDINGS LIMITED
The following companies were found which have the same name as BEAUCHAMP HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BEAUCHAMP HOLDINGS, LLC 13890 FM 376 FARNSWORTH TX 79033 ACTIVE Company formed on the 2014-04-01
BEAUCHAMP HOLDINGS INC British Columbia Active Company formed on the 2013-09-18
BEAUCHAMP HOLDINGS INC Delaware Unknown
BEAUCHAMP HOLDINGS INC Georgia Unknown
BEAUCHAMP HOLDINGS LIMITED 7 Woodland Drive Drayton Norwich NORFOLK NR8 6QF Active Company formed on the 2019-06-07
BEAUCHAMP HOLDINGS INC Georgia Unknown
BEAUCHAMP HOLDINGS LIMITED P.O. BOX 171 82 CHEROKEE ROAD PROVIDENCIALES TKCA 1ZZ Active Company formed on the 2023-02-24

Company Officers of BEAUCHAMP HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
DANIEL PETER SIMPKIN
Company Secretary 2004-10-25
ADAM CHRISTOPHER SIMPKIN
Director 2002-03-01
DANIEL PETER SIMPKIN
Director 1998-12-01
PETER HENRY SIMPKIN
Director 1992-03-20
Previous Officers
Officer Role Date Appointed Date Resigned
NADINE CAROL SIMPKIN
Director 1992-03-20 2009-03-31
NADINE CAROL SIMPKIN
Company Secretary 1992-03-20 2004-10-25
ANDREW JAMES SIMPKIN
Director 1992-03-20 2003-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL PETER SIMPKIN DEVEREUX ESTATES LIMITED Company Secretary 2004-10-25 CURRENT 1986-02-17 Active
ADAM CHRISTOPHER SIMPKIN MINTON HEALTH CARE (MORETON-IN-MARSH) LIMITED Director 2013-01-31 CURRENT 2013-01-31 Dissolved 2015-04-07
ADAM CHRISTOPHER SIMPKIN MINTON PROPERTY DEVELOPMENTS (ONE) LTD Director 2012-02-17 CURRENT 2012-02-17 Dissolved 2016-07-05
ADAM CHRISTOPHER SIMPKIN MINTON HEALTH CARE (SHOTTERY) LIMITED Director 2011-08-17 CURRENT 2011-08-17 Dissolved 2014-02-18
ADAM CHRISTOPHER SIMPKIN MINTON HEALTH CARE LIMITED Director 2011-01-05 CURRENT 2011-01-05 Dissolved 2016-12-13
ADAM CHRISTOPHER SIMPKIN MINTON PROPERTY DEVELOPMENTS LTD Director 2007-05-30 CURRENT 2007-05-30 Dissolved 2015-07-21
ADAM CHRISTOPHER SIMPKIN MINTON INVESTMENTS (BLACKWOOD) 1 LTD Director 2007-03-07 CURRENT 2007-03-07 Dissolved 2013-11-26
DANIEL PETER SIMPKIN MINTON ESTATES MANAGEMENT LIMITED Director 2016-08-26 CURRENT 2016-08-26 Active - Proposal to Strike off
DANIEL PETER SIMPKIN MINTON PROPERTY DEVELOPMENTS (ONE) LTD Director 2012-02-17 CURRENT 2012-02-17 Dissolved 2016-07-05
DANIEL PETER SIMPKIN MINTON HEALTH CARE LIMITED Director 2011-01-05 CURRENT 2011-01-05 Dissolved 2016-12-13
DANIEL PETER SIMPKIN MINTON PROPERTY DEVELOPMENTS LTD Director 2007-05-30 CURRENT 2007-05-30 Dissolved 2015-07-21
PETER HENRY SIMPKIN MINTON CARE (CATHERINE DE BARNES) LIMITED Director 2018-05-25 CURRENT 2018-01-24 Active
PETER HENRY SIMPKIN PATJL LIMITED Director 2018-03-28 CURRENT 2018-03-28 Active
PETER HENRY SIMPKIN SEPTEMBER PROPERTY LIMITED Director 2017-11-01 CURRENT 2017-11-01 Active
PETER HENRY SIMPKIN MINTON CARE (DARTMOUTH 2) LIMITED Director 2017-05-01 CURRENT 2016-12-09 Liquidation
PETER HENRY SIMPKIN PETADINE LTD Director 2017-01-01 CURRENT 2015-07-02 Active - Proposal to Strike off
PETER HENRY SIMPKIN MINTON ESTATES MANAGEMENT LIMITED Director 2016-08-26 CURRENT 2016-08-26 Active - Proposal to Strike off
PETER HENRY SIMPKIN MINTON HEALTH CARE (EMSWORTH) LIMITED Director 2015-11-30 CURRENT 2015-11-30 Active - Proposal to Strike off
PETER HENRY SIMPKIN MINTON HEALTHCARE (BUCKINGHAM) LIMITED Director 2014-10-06 CURRENT 2014-10-06 Active
PETER HENRY SIMPKIN MINTON HEALTHCARE (TETBURY) LIMITED Director 2014-07-03 CURRENT 2014-07-03 Active - Proposal to Strike off
PETER HENRY SIMPKIN NADANSI LIMITED Director 2013-08-01 CURRENT 2013-08-01 Liquidation
PETER HENRY SIMPKIN MINTON HEALTH CARE (MORETON-IN-MARSH) LIMITED Director 2013-01-31 CURRENT 2013-01-31 Dissolved 2015-04-07
PETER HENRY SIMPKIN MINTON HEALTH CARE LIMITED Director 2011-01-05 CURRENT 2011-01-05 Dissolved 2016-12-13
PETER HENRY SIMPKIN MINTON PROPERTY (CHELTENHAM) LIMITED Director 2010-02-09 CURRENT 2010-02-09 Active - Proposal to Strike off
PETER HENRY SIMPKIN MINTON PROPERTY DEVELOPMENTS LTD Director 2007-05-30 CURRENT 2007-05-30 Dissolved 2015-07-21
PETER HENRY SIMPKIN MINTON INVESTMENTS GROUP LIMITED Director 2005-05-31 CURRENT 2005-05-31 Liquidation
PETER HENRY SIMPKIN MINTON INVESTMENTS (MUSSELBURGH) LIMITED Director 2005-05-19 CURRENT 2005-05-19 Active - Proposal to Strike off
PETER HENRY SIMPKIN MINTON INVESTMENTS (EXETER) LIMITED Director 2005-05-19 CURRENT 2005-05-19 Active - Proposal to Strike off
PETER HENRY SIMPKIN MINTON INVESTMENTS (BLACKWOOD) LIMITED Director 2005-05-19 CURRENT 2005-05-19 Active - Proposal to Strike off
PETER HENRY SIMPKIN MINTON INVESTMENTS (NORTH WEST) LIMITED Director 2002-09-18 CURRENT 2002-09-18 Active - Proposal to Strike off
PETER HENRY SIMPKIN MINTON INVESTMENTS (BEXHILL) LIMITED Director 2002-09-18 CURRENT 2002-09-18 Active - Proposal to Strike off
PETER HENRY SIMPKIN MINTON INVESTMENTS (BOSTON) LIMITED Director 2002-09-18 CURRENT 2002-09-18 Active - Proposal to Strike off
PETER HENRY SIMPKIN MINTON INVESTMENTS (MIDLANDS) LIMITED Director 2002-09-18 CURRENT 2002-09-18 Active - Proposal to Strike off
PETER HENRY SIMPKIN DEVEREUX ESTATES LIMITED Director 1995-05-29 CURRENT 1986-02-17 Active
PETER HENRY SIMPKIN MINTON INVESTMENTS (INDUSTRIAL) LIMITED Director 1991-12-17 CURRENT 1991-12-17 Active
PETER HENRY SIMPKIN WADEHURST INVESTMENTS LIMITED Director 1991-07-19 CURRENT 1983-10-31 Liquidation
PETER HENRY SIMPKIN MINTON INVESTMENTS (COMMERCIAL) LIMITED Director 1991-07-08 CURRENT 1991-07-08 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-09-05GAZ2Final Gazette dissolved via compulsory strike-off
2018-06-05LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2018-06-05LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/2017 FROM C/O LANGHAM WALSH REGUS BUILDING, CENTRAL BOULEVARD BLYTHE VALLEY PARK SOLIHULL WEST MIDLANDS B90 8AG UNITED KINGDOM
2017-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/2017 FROM C/O LANGHAM WALSH REGUS BUILDING, CENTRAL BOULEVARD BLYTHE VALLEY PARK SOLIHULL WEST MIDLANDS B90 8AG UNITED KINGDOM
2017-11-01600Appointment of a voluntary liquidator
2017-11-01LRESSPResolutions passed:
  • Special resolution to wind up on 2017-10-17
2017-11-01LIQ01Voluntary liquidation declaration of solvency
2017-10-11AA01Current accounting period shortened from 30/11/17 TO 12/10/17
2017-08-24AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 26000
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2016-08-24AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/16 FROM 43-45 Third Floor, Promenade Cheltenham Gloucestershire GL50 1LE
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 26000
2016-04-13AR0120/03/16 ANNUAL RETURN FULL LIST
2015-08-31AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-03CH01Director's details changed for Mr Daniel Peter Simpkin on 2015-06-03
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 26000
2015-04-22AR0120/03/15 ANNUAL RETURN FULL LIST
2014-12-01CH01Director's details changed for Mr Peter Henry Simpkin on 2014-11-14
2014-08-29AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 26000
2014-04-22AR0120/03/14 ANNUAL RETURN FULL LIST
2013-08-29AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-17AR0120/03/13 ANNUAL RETURN FULL LIST
2012-09-05AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-10AR0120/03/12 ANNUAL RETURN FULL LIST
2011-08-19AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-13AR0120/03/11 ANNUAL RETURN FULL LIST
2010-09-02AA30/11/09 TOTAL EXEMPTION SMALL
2010-04-23AR0120/03/10 FULL LIST
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HENRY SIMPKIN / 20/03/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL PETER SIMPKIN / 20/03/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM CHRISTOPHER SIMPKIN / 20/03/2010
2010-04-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL PETER SIMPKIN / 20/03/2010
2009-09-13AA30/11/08 TOTAL EXEMPTION SMALL
2009-05-21288bAPPOINTMENT TERMINATED DIRECTOR NADINE SIMPKIN
2009-05-05363aRETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS
2008-09-05AA30/11/07 TOTAL EXEMPTION SMALL
2008-04-30363aRETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS
2007-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-04-26363aRETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS
2007-04-26287REGISTERED OFFICE CHANGED ON 26/04/07 FROM: THIRD FLOOR 43-45 PROMENADE CHELTENHAM GLOUCESTERSHIRE GL50 1LE
2007-04-26288cDIRECTOR'S PARTICULARS CHANGED
2007-04-26190LOCATION OF DEBENTURE REGISTER
2007-04-26353LOCATION OF REGISTER OF MEMBERS
2006-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-04-04363aRETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS
2006-04-04190LOCATION OF DEBENTURE REGISTER
2006-04-04353LOCATION OF REGISTER OF MEMBERS
2005-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-06-23288cDIRECTOR'S PARTICULARS CHANGED
2005-06-23363sRETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS
2005-06-23288cDIRECTOR'S PARTICULARS CHANGED
2005-03-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-08288aNEW SECRETARY APPOINTED
2004-11-08288bSECRETARY RESIGNED
2004-10-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2004-08-13363sRETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS
2004-08-13287REGISTERED OFFICE CHANGED ON 13/08/04 FROM: C/O BOLLANDS MINERVA MILL STATION ROAD ALCESTER WARWICKSHIRE B49 5ET
2004-08-13363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-13363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2004-08-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-10-01287REGISTERED OFFICE CHANGED ON 01/10/03 FROM: DRESDEN HOUSE HIGH STREET EVESHAM WORCESTERSHIRE WR11 4EJ
2003-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2003-08-21288bDIRECTOR RESIGNED
2003-03-27363sRETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS
2002-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2002-03-18363sRETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS
2002-03-18288aNEW DIRECTOR APPOINTED
2001-09-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00
2001-03-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-03-13363sRETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS
2000-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-07-10225ACC. REF. DATE EXTENDED FROM 30/09/00 TO 30/11/00
2000-03-23363sRETURN MADE UP TO 20/03/00; FULL LIST OF MEMBERS
1999-10-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-10-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-10-07395PARTICULARS OF MORTGAGE/CHARGE
1999-10-07395PARTICULARS OF MORTGAGE/CHARGE
1999-07-22AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-03-29363sRETURN MADE UP TO 20/03/99; FULL LIST OF MEMBERS
1999-01-08288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to BEAUCHAMP HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2017-10-19
Appointmen2017-10-19
Resolution2017-10-19
Fines / Sanctions
No fines or sanctions have been issued against BEAUCHAMP HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMMERCIAL MORTGAGE 1999-10-05 Satisfied BRISTOL & WEST PLC
DEED OF RENTAL ASSIGNMENT 1999-10-05 Satisfied BRISTOL & WEST PLC
DEBENTURE 1989-08-25 Satisfied NATIONWIDE ANGLIA BUILDING SOCIETY.
MORTGAGE 1989-08-25 Satisfied NATIONWIDE ANGLIA BUILDING SOCIETY
LEGAL CHARGE 1986-07-30 Satisfied BUSINESS MORTGAGES TRUST PLC
LEGAL CHARGE 1982-11-02 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1982-09-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-09-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-09-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-01-29 Satisfied BARCLAYS BANK PLC
DEBENTURE 1981-03-16 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2012-11-30 £ 594,665
Creditors Due Within One Year 2011-11-30 £ 548,765

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-10-12

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BEAUCHAMP HOLDINGS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-11-30 £ 26,000
Called Up Share Capital 2011-11-30 £ 26,000
Cash Bank In Hand 2012-11-30 £ 2,141
Cash Bank In Hand 2011-11-30 £ 2,141
Current Assets 2012-11-30 £ 2,366
Current Assets 2011-11-30 £ 2,366
Fixed Assets 2012-11-30 £ 625,390
Fixed Assets 2011-11-30 £ 580,448
Shareholder Funds 2012-11-30 £ 33,040
Shareholder Funds 2011-11-30 £ 33,988

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BEAUCHAMP HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BEAUCHAMP HOLDINGS LIMITED
Trademarks
We have not found any records of BEAUCHAMP HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEAUCHAMP HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as BEAUCHAMP HOLDINGS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where BEAUCHAMP HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyBEAUCHAMP HOLDINGS LIMITEDEvent Date2017-10-19
 
Initiating party Event TypeAppointmen
Defending partyBEAUCHAMP HOLDINGS LIMITEDEvent Date2017-10-19
Name of Company: BEAUCHAMP HOLDINGS LIMITED Company Number: 01356531 Nature of Business: Investment Company Registered office: Langham Walsh, Regus Building, Central Boulevard, Solihull, B90 8AG Type…
 
Initiating party Event TypeResolution
Defending partyBEAUCHAMP HOLDINGS LIMITEDEvent Date2017-10-19
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BEAUCHAMP HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BEAUCHAMP HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.