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

BEAUMONTS (LEEDS) LIMITED

DEVONSHIRE HOUSE, 60 GOSWELL ROAD, LONDON, EC1M 7AD,
Company Registration Number
01691009
Private Limited Company
Liquidation

Company Overview

About Beaumonts (leeds) Ltd
BEAUMONTS (LEEDS) LIMITED was founded on 1983-01-13 and has its registered office in London. The organisation's status is listed as "Liquidation". Beaumonts (leeds) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BEAUMONTS (LEEDS) LIMITED
 
Legal Registered Office
DEVONSHIRE HOUSE
60 GOSWELL ROAD
LONDON
EC1M 7AD
Other companies in LS18
 
Previous Names
COCKCROFT, CAULFIELD, MORGAN AND HOCKIN LIMITED29/08/2009
Filing Information
Company Number 01691009
Company ID Number 01691009
Date formed 1983-01-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/12/2017
Account next due 30/09/2019
Latest return 23/09/2015
Return next due 21/10/2016
Type of accounts SMALL
Last Datalog update: 2020-01-09 19:21:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEAUMONTS (LEEDS) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FSG CAPITAL LIMITED   JULIA MEZHOV INC LIMITED   LIBERTY CORPORATE FINANCE LIMITED   LIBERTY FINANCIAL SOLUTIONS GROUP LIMITED   MERLIN CONSULTANCY LTD
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.

Company Officers of BEAUMONTS (LEEDS) LIMITED

Current Directors
Officer Role Date Appointed
MARSH SECRETARIAL SERVICES LIMITED
Company Secretary 2017-07-05
CAROLINE WENDY GODWIN
Director 2017-07-05
JAMES MICHAEL PICKFORD
Director 2017-07-05
Previous Officers
Officer Role Date Appointed Date Resigned
DAWN JEANETTE HODGES
Company Secretary 2015-12-15 2017-07-05
JANE VICTORIA BARKER
Director 2016-01-04 2017-07-05
PHILIP ANDREW BARTON
Director 2014-12-15 2017-07-05
SIMON CHRISTOPHER BLAND
Director 2005-11-30 2017-07-05
MARK CHRISTOPHER CHESSHER
Director 2015-12-15 2017-07-05
CRAIG ARTHUR SEED
Director 2005-11-30 2017-07-05
TOM TAYLOR
Director 2015-12-15 2017-07-05
MARK ANTHONY WEIL
Director 2015-12-15 2017-07-05
SALLY ANGELA HELEN WILLIAMS
Director 2015-12-15 2017-07-05
ALEXANDER DOUGLAS ALWAY
Director 2014-12-15 2016-04-07
JOHN HARDING
Company Secretary 2014-12-15 2015-11-30
JOHN TREVOR HARDING
Director 2014-12-15 2015-11-30
ANTHONY GRAHAME STOTT
Director 2014-12-15 2015-11-30
SIMON CHRISTOPHER BLAND
Company Secretary 2005-11-30 2014-12-15
ANDREW JOHN BROWN
Director 2009-12-14 2014-12-15
ROBERT CAMPEY
Director 2009-12-14 2014-12-15
PHILLIP COSTELLO
Director 2006-03-01 2014-12-15
GARY NICHOLAS PROCTOR
Director 2006-10-01 2014-12-15
PETER MICHAEL HOCKIN
Director 1996-06-01 2013-12-31
PHILIP NIGEL TAYLOR
Director 2012-12-04 2013-12-31
IAN MICHAEL VINALL
Director 2009-12-14 2013-03-31
ROBERT JAMES WINTER
Director 2005-11-30 2010-10-01
MARTIN SYKES
Director 2005-11-30 2010-07-09
JOHN PHILIP COCKCROFT
Director 1991-09-24 2008-09-01
RICHARD DAVID COCKCROFT
Director 1991-09-24 2008-09-01
LAURENCE TORDOFF MANN
Director 1996-06-01 2008-09-01
ALAN JOHN CAULFIELD
Company Secretary 2000-05-31 2005-11-30
ALAN JOHN CAULFIELD
Director 1991-09-24 2005-11-30
LIONEL FRANCIS MORGAN
Director 1996-06-01 2000-12-31
RICHARD DAVID COCKCROFT
Company Secretary 1996-06-12 2000-05-31
JOHN PHILIP COCKCROFT
Company Secretary 1991-09-24 1996-06-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARSH SECRETARIAL SERVICES LIMITED REGIONAL INSURANCE GROUP LIMITED Company Secretary 2017-07-10 CURRENT 2009-05-11 Active - Proposal to Strike off
MARSH SECRETARIAL SERVICES LIMITED THE INSURANCE PARTNERSHIP COMMERCIAL FINANCE LIMITED Company Secretary 2017-07-10 CURRENT 2007-12-14 Active - Proposal to Strike off
MARSH SECRETARIAL SERVICES LIMITED THE INSURANCE PARTNERSHIP INSPECTION SERVICES LIMITED Company Secretary 2017-07-10 CURRENT 2008-12-03 Active - Proposal to Strike off
MARSH SECRETARIAL SERVICES LIMITED MARCHANT MCKECHNIE INSURANCE BROKERS LIMITED Company Secretary 2017-07-10 CURRENT 2009-09-30 Active - Proposal to Strike off
MARSH SECRETARIAL SERVICES LIMITED RIVERSIDE INSURANCE BROKERS LIMITED Company Secretary 2017-07-10 CURRENT 2009-10-29 Active - Proposal to Strike off
MARSH SECRETARIAL SERVICES LIMITED H A E INSURANCE SERVICES LIMITED Company Secretary 2017-07-10 CURRENT 2000-06-08 Active - Proposal to Strike off
MARSH SECRETARIAL SERVICES LIMITED BEAUMONTS BRADFORD LIMITED Company Secretary 2017-07-10 CURRENT 2001-08-09 Active
MARSH SECRETARIAL SERVICES LIMITED HOWELL SHONE INSURANCE BROKERS LIMITED Company Secretary 2017-07-10 CURRENT 2002-10-15 Active - Proposal to Strike off
MARSH SECRETARIAL SERVICES LIMITED OBAMADRAMA LIMITED Company Secretary 2017-07-10 CURRENT 2009-04-23 Active - Proposal to Strike off
MARSH SECRETARIAL SERVICES LIMITED LOMOND MACDONALD LIMITED Company Secretary 2017-07-10 CURRENT 1975-01-30 Active - Proposal to Strike off
MARSH SECRETARIAL SERVICES LIMITED OKD INSURANCE BROKERS LIMITED Company Secretary 2017-07-10 CURRENT 2001-04-10 Active - Proposal to Strike off
MARSH SECRETARIAL SERVICES LIMITED MANSON INSURANCE BROKERS LIMITED Company Secretary 2017-07-10 CURRENT 1971-01-13 Active - Proposal to Strike off
MARSH SECRETARIAL SERVICES LIMITED CLARKE ROXBURGH INSURANCE BROKERS LIMITED Company Secretary 2017-07-10 CURRENT 1979-06-13 Active - Proposal to Strike off
MARSH SECRETARIAL SERVICES LIMITED MARSH (INSURANCE SERVICES) LIMITED Company Secretary 2017-07-10 CURRENT 1990-08-20 Active
MARSH SECRETARIAL SERVICES LIMITED JOHN LAMPIER & SON LTD Company Secretary 2017-07-10 CURRENT 1991-03-18 Liquidation
MARSH SECRETARIAL SERVICES LIMITED BEAUMONTS GUISELEY LTD Company Secretary 2017-07-10 CURRENT 2005-03-16 Active
MARSH SECRETARIAL SERVICES LIMITED BEAUMONT INVESTMENTS LIMITED Company Secretary 2017-07-10 CURRENT 2011-04-11 Active
MARSH SECRETARIAL SERVICES LIMITED BEAUMONTS INSURANCE BROKERS LTD. Company Secretary 2017-07-05 CURRENT 1968-10-14 Liquidation
MARSH SECRETARIAL SERVICES LIMITED SEDGWICK OVERSEAS INVESTMENTS LIMITED Company Secretary 2017-02-08 CURRENT 1972-02-18 Liquidation
MARSH SECRETARIAL SERVICES LIMITED RIVERS GROUP LIMITED Company Secretary 2017-02-08 CURRENT 1958-12-24 Active - Proposal to Strike off
MARSH SECRETARIAL SERVICES LIMITED LEMAC NO.7 LIMITED Company Secretary 2017-01-01 CURRENT 2007-02-26 Active - Proposal to Strike off
MARSH SECRETARIAL SERVICES LIMITED BLUEFIN UNDERWRITING LIMITED Company Secretary 2017-01-01 CURRENT 2008-09-01 Active
MARSH SECRETARIAL SERVICES LIMITED R G FORD BROKERS LIMITED Company Secretary 2017-01-01 CURRENT 2013-10-07 Active - Proposal to Strike off
MARSH SECRETARIAL SERVICES LIMITED FERGUSON OLIVER INSURANCE LIMITED Company Secretary 2017-01-01 CURRENT 1997-05-07 Active
MARSH SECRETARIAL SERVICES LIMITED SBJ STEPHENSON GROUP LIMITED Company Secretary 2017-01-01 CURRENT 1987-11-19 Active
MARSH SECRETARIAL SERVICES LIMITED R G FORD BROKERS (ESSEX) LIMITED Company Secretary 2017-01-01 CURRENT 2014-05-07 Active
MARSH SECRETARIAL SERVICES LIMITED CALM FINANCE HOLDINGS LIMITED Company Secretary 2015-07-31 CURRENT 2008-10-09 Active
MARSH SECRETARIAL SERVICES LIMITED MMC FINANCE UK LIMITED Company Secretary 2015-07-31 CURRENT 2006-06-12 Active
MARSH SECRETARIAL SERVICES LIMITED CASTLE CAIRN (FINANCIAL SERVICES) LIMITED Company Secretary 2014-09-19 CURRENT 1993-08-27 Dissolved 2016-12-27
MARSH SECRETARIAL SERVICES LIMITED CASTLE CAIRN LIMITED Company Secretary 2014-09-19 CURRENT 1993-08-27 Dissolved 2016-12-27
MARSH SECRETARIAL SERVICES LIMITED CASTLE CAIRN (INSURANCE BROKERS) LIMITED Company Secretary 2014-09-19 CURRENT 1979-06-07 Dissolved 2018-01-09
MARSH SECRETARIAL SERVICES LIMITED CH&B (HOLDINGS) LIMITED Company Secretary 2014-09-19 CURRENT 2011-02-28 Active - Proposal to Strike off
MARSH SECRETARIAL SERVICES LIMITED COLLINS HALDEN & BURNETT LIMITED Company Secretary 2014-09-19 CURRENT 1962-05-22 Dissolved 2018-07-31
MARSH SECRETARIAL SERVICES LIMITED PEART INSURANCE BROKERS LIMITED Company Secretary 2014-09-19 CURRENT 1984-07-20 Active - Proposal to Strike off
MARSH SECRETARIAL SERVICES LIMITED PEART HOLDINGS LIMITED Company Secretary 2014-09-19 CURRENT 2006-04-28 Active - Proposal to Strike off
MARSH SECRETARIAL SERVICES LIMITED JOHNSON & HIGGINS LIMITED Company Secretary 2014-05-15 CURRENT 1979-11-06 Active - Proposal to Strike off
MARSH SECRETARIAL SERVICES LIMITED BOWRING MARSH LIMITED Company Secretary 2014-05-15 CURRENT 2004-06-25 Active - Proposal to Strike off
MARSH SECRETARIAL SERVICES LIMITED MARSH INSURANCE BROKERS Company Secretary 2014-05-15 CURRENT 1985-08-13 Liquidation
MARSH SECRETARIAL SERVICES LIMITED SEDGWICK LIMITED Company Secretary 2014-05-15 CURRENT 1919-07-25 Active - Proposal to Strike off
MARSH SECRETARIAL SERVICES LIMITED SEDGWICK CONSULTING GROUP LIMITED Company Secretary 2014-05-15 CURRENT 1972-04-26 Active - Proposal to Strike off
MARSH SECRETARIAL SERVICES LIMITED SEDGWICK UK RISK SERVICES LIMITED Company Secretary 2014-05-15 CURRENT 1972-12-27 Active - Proposal to Strike off
MARSH SECRETARIAL SERVICES LIMITED MARSH UK LIMITED Company Secretary 2014-05-15 CURRENT 1949-02-22 Active - Proposal to Strike off
MARSH SECRETARIAL SERVICES LIMITED C.T. BOWRING LIMITED Company Secretary 2014-05-15 CURRENT 1959-12-31 Active - Proposal to Strike off
CAROLINE WENDY GODWIN SEDGWICK GROUP LIMITED Director 2018-08-03 CURRENT 1908-12-15 Liquidation
CAROLINE WENDY GODWIN MARSH TREASURY SERVICES LIMITED Director 2018-08-03 CURRENT 1960-04-14 Active
CAROLINE WENDY GODWIN SBJ HOLDINGS LIMITED Director 2018-08-03 CURRENT 1982-08-25 Liquidation
CAROLINE WENDY GODWIN INSOLUTIONS LIMITED Director 2018-08-03 CURRENT 1962-10-05 Active
CAROLINE WENDY GODWIN BLUEFIN INSURANCE GROUP LIMITED Director 2018-08-03 CURRENT 1996-09-19 Liquidation
CAROLINE WENDY GODWIN MOUNTLODGE LIMITED Director 2018-05-24 CURRENT 1998-01-06 Liquidation
CAROLINE WENDY GODWIN EXCHANGE INSURANCE SERVICES LIMITED Director 2018-05-17 CURRENT 1988-02-02 Liquidation
CAROLINE WENDY GODWIN REGIONAL INSURANCE GROUP LIMITED Director 2017-07-10 CURRENT 2009-05-11 Active - Proposal to Strike off
CAROLINE WENDY GODWIN THE INSURANCE PARTNERSHIP COMMERCIAL FINANCE LIMITED Director 2017-07-10 CURRENT 2007-12-14 Active - Proposal to Strike off
CAROLINE WENDY GODWIN THE INSURANCE PARTNERSHIP INSPECTION SERVICES LIMITED Director 2017-07-10 CURRENT 2008-12-03 Active - Proposal to Strike off
CAROLINE WENDY GODWIN MARCHANT MCKECHNIE INSURANCE BROKERS LIMITED Director 2017-07-10 CURRENT 2009-09-30 Active - Proposal to Strike off
CAROLINE WENDY GODWIN RIVERSIDE INSURANCE BROKERS LIMITED Director 2017-07-10 CURRENT 2009-10-29 Active - Proposal to Strike off
CAROLINE WENDY GODWIN H A E INSURANCE SERVICES LIMITED Director 2017-07-10 CURRENT 2000-06-08 Active - Proposal to Strike off
CAROLINE WENDY GODWIN BEAUMONTS BRADFORD LIMITED Director 2017-07-10 CURRENT 2001-08-09 Active
CAROLINE WENDY GODWIN HOWELL SHONE INSURANCE BROKERS LIMITED Director 2017-07-10 CURRENT 2002-10-15 Active - Proposal to Strike off
CAROLINE WENDY GODWIN OBAMADRAMA LIMITED Director 2017-07-10 CURRENT 2009-04-23 Active - Proposal to Strike off
CAROLINE WENDY GODWIN LOMOND MACDONALD LIMITED Director 2017-07-10 CURRENT 1975-01-30 Active - Proposal to Strike off
CAROLINE WENDY GODWIN OKD INSURANCE BROKERS LIMITED Director 2017-07-10 CURRENT 2001-04-10 Active - Proposal to Strike off
CAROLINE WENDY GODWIN MANSON INSURANCE BROKERS LIMITED Director 2017-07-10 CURRENT 1971-01-13 Active - Proposal to Strike off
CAROLINE WENDY GODWIN CLARKE ROXBURGH INSURANCE BROKERS LIMITED Director 2017-07-10 CURRENT 1979-06-13 Active - Proposal to Strike off
CAROLINE WENDY GODWIN MARSH (INSURANCE SERVICES) LIMITED Director 2017-07-10 CURRENT 1990-08-20 Active
CAROLINE WENDY GODWIN JOHN LAMPIER & SON LTD Director 2017-07-10 CURRENT 1991-03-18 Liquidation
CAROLINE WENDY GODWIN BEAUMONTS GUISELEY LTD Director 2017-07-10 CURRENT 2005-03-16 Active
CAROLINE WENDY GODWIN BEAUMONT INVESTMENTS LIMITED Director 2017-07-10 CURRENT 2011-04-11 Active
CAROLINE WENDY GODWIN BEAUMONTS INSURANCE BROKERS LTD. Director 2017-07-05 CURRENT 1968-10-14 Liquidation
CAROLINE WENDY GODWIN OSBORNES INSURANCES OXFORD LIMITED Director 2017-06-02 CURRENT 2001-12-17 Liquidation
CAROLINE WENDY GODWIN LIBRA INSURANCE SERVICES LIMITED Director 2017-04-28 CURRENT 1979-06-13 Liquidation
CAROLINE WENDY GODWIN CASTLE CAIRN (INSURANCE BROKERS) LIMITED Director 2017-02-08 CURRENT 1979-06-07 Dissolved 2018-01-09
CAROLINE WENDY GODWIN CALM FINANCE HOLDINGS LIMITED Director 2017-02-08 CURRENT 2008-10-09 Active
CAROLINE WENDY GODWIN CH&B (HOLDINGS) LIMITED Director 2017-02-08 CURRENT 2011-02-28 Active - Proposal to Strike off
CAROLINE WENDY GODWIN JOHNSON & HIGGINS LIMITED Director 2017-02-08 CURRENT 1979-11-06 Active - Proposal to Strike off
CAROLINE WENDY GODWIN BOWRING MARSH LIMITED Director 2017-02-08 CURRENT 2004-06-25 Active - Proposal to Strike off
CAROLINE WENDY GODWIN COLLINS HALDEN & BURNETT LIMITED Director 2017-02-08 CURRENT 1962-05-22 Dissolved 2018-07-31
CAROLINE WENDY GODWIN PEART INSURANCE BROKERS LIMITED Director 2017-02-08 CURRENT 1984-07-20 Active - Proposal to Strike off
CAROLINE WENDY GODWIN MARSH INSURANCE BROKERS Director 2017-02-08 CURRENT 1985-08-13 Liquidation
CAROLINE WENDY GODWIN PEART HOLDINGS LIMITED Director 2017-02-08 CURRENT 2006-04-28 Active - Proposal to Strike off
CAROLINE WENDY GODWIN MMC FINANCE UK LIMITED Director 2017-02-08 CURRENT 2006-06-12 Active
CAROLINE WENDY GODWIN SEDGWICK LIMITED Director 2017-02-08 CURRENT 1919-07-25 Active - Proposal to Strike off
CAROLINE WENDY GODWIN SEDGWICK CONSULTING GROUP LIMITED Director 2017-02-08 CURRENT 1972-04-26 Active - Proposal to Strike off
CAROLINE WENDY GODWIN SEDGWICK UK RISK SERVICES LIMITED Director 2017-02-08 CURRENT 1972-12-27 Active - Proposal to Strike off
CAROLINE WENDY GODWIN SEDGWICK OVERSEAS INVESTMENTS LIMITED Director 2017-02-08 CURRENT 1972-02-18 Liquidation
CAROLINE WENDY GODWIN RIVERS GROUP LIMITED Director 2017-02-08 CURRENT 1958-12-24 Active - Proposal to Strike off
CAROLINE WENDY GODWIN MARSH UK LIMITED Director 2017-02-08 CURRENT 1949-02-22 Active - Proposal to Strike off
CAROLINE WENDY GODWIN MARSH SECRETARIAL SERVICES LIMITED Director 2017-02-08 CURRENT 1955-10-12 Active
CAROLINE WENDY GODWIN C.T. BOWRING LIMITED Director 2017-02-08 CURRENT 1959-12-31 Active - Proposal to Strike off
CAROLINE WENDY GODWIN BOWRING MARINE LIMITED Director 2017-02-08 CURRENT 1983-04-07 Active - Proposal to Strike off
CAROLINE WENDY GODWIN LEMAC NO.7 LIMITED Director 2017-01-19 CURRENT 2007-02-26 Active - Proposal to Strike off
CAROLINE WENDY GODWIN R G FORD BROKERS LIMITED Director 2017-01-19 CURRENT 2013-10-07 Active - Proposal to Strike off
CAROLINE WENDY GODWIN FERGUSON OLIVER INSURANCE LIMITED Director 2017-01-19 CURRENT 1997-05-07 Active
CAROLINE WENDY GODWIN R G FORD BROKERS (ESSEX) LIMITED Director 2017-01-19 CURRENT 2014-05-07 Active
CAROLINE WENDY GODWIN BLUEFIN UNDERWRITING LIMITED Director 2017-01-18 CURRENT 2008-09-01 Active
CAROLINE WENDY GODWIN SBJ STEPHENSON GROUP LIMITED Director 2017-01-01 CURRENT 1987-11-19 Active
JAMES MICHAEL PICKFORD EXCHANGE INSURANCE SERVICES LIMITED Director 2018-05-17 CURRENT 1988-02-02 Liquidation
JAMES MICHAEL PICKFORD MOUNTLODGE LIMITED Director 2018-05-01 CURRENT 1998-01-06 Liquidation
JAMES MICHAEL PICKFORD BEAUMONTS INSURANCE BROKERS LTD. Director 2017-07-05 CURRENT 1968-10-14 Liquidation
JAMES MICHAEL PICKFORD OSBORNES INSURANCES OXFORD LIMITED Director 2017-06-02 CURRENT 2001-12-17 Liquidation
JAMES MICHAEL PICKFORD LIBRA INSURANCE SERVICES LIMITED Director 2017-04-28 CURRENT 1979-06-13 Liquidation
JAMES MICHAEL PICKFORD MARSH INTERNATIONAL BROKING HOLDINGS LIMITED Director 2017-02-15 CURRENT 1977-06-28 Liquidation
JAMES MICHAEL PICKFORD RISKONNECT CLEARSIGHT LIMITED Director 2017-02-13 CURRENT 2004-06-25 Active
JAMES MICHAEL PICKFORD CASTLE CAIRN (INSURANCE BROKERS) LIMITED Director 2017-02-08 CURRENT 1979-06-07 Dissolved 2018-01-09
JAMES MICHAEL PICKFORD CALM FINANCE HOLDINGS LIMITED Director 2017-02-08 CURRENT 2008-10-09 Active
JAMES MICHAEL PICKFORD TOWER PLACE DEVELOPMENTS (WEST) LIMITED Director 2017-02-08 CURRENT 2003-01-27 Active
JAMES MICHAEL PICKFORD CH&B (HOLDINGS) LIMITED Director 2017-02-08 CURRENT 2011-02-28 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD JOHNSON & HIGGINS LIMITED Director 2017-02-08 CURRENT 1979-11-06 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD BOWRING MARSH LIMITED Director 2017-02-08 CURRENT 2004-06-25 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD TOWER PLACE DEVELOPMENTS LIMITED Director 2017-02-08 CURRENT 1999-12-21 Active
JAMES MICHAEL PICKFORD COLLINS HALDEN & BURNETT LIMITED Director 2017-02-08 CURRENT 1962-05-22 Dissolved 2018-07-31
JAMES MICHAEL PICKFORD PEART INSURANCE BROKERS LIMITED Director 2017-02-08 CURRENT 1984-07-20 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD MARSH INSURANCE BROKERS Director 2017-02-08 CURRENT 1985-08-13 Liquidation
JAMES MICHAEL PICKFORD PEART HOLDINGS LIMITED Director 2017-02-08 CURRENT 2006-04-28 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD MMC FINANCE UK LIMITED Director 2017-02-08 CURRENT 2006-06-12 Active
JAMES MICHAEL PICKFORD TOWER HILL LIMITED Director 2017-02-08 CURRENT 1899-03-18 Active
JAMES MICHAEL PICKFORD SEDGWICK GROUP LIMITED Director 2017-02-08 CURRENT 1908-12-15 Liquidation
JAMES MICHAEL PICKFORD SEDGWICK LIMITED Director 2017-02-08 CURRENT 1919-07-25 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD SEDGWICK CONSULTING GROUP LIMITED Director 2017-02-08 CURRENT 1972-04-26 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD SEDGWICK UK RISK SERVICES LIMITED Director 2017-02-08 CURRENT 1972-12-27 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD SEDGWICK OVERSEAS INVESTMENTS LIMITED Director 2017-02-08 CURRENT 1972-02-18 Liquidation
JAMES MICHAEL PICKFORD RIVERS GROUP LIMITED Director 2017-02-08 CURRENT 1958-12-24 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD MARSH UK LIMITED Director 2017-02-08 CURRENT 1949-02-22 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD MARSH SECRETARIAL SERVICES LIMITED Director 2017-02-08 CURRENT 1955-10-12 Active
JAMES MICHAEL PICKFORD C.T. BOWRING LIMITED Director 2017-02-08 CURRENT 1959-12-31 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD BOWRING MARINE LIMITED Director 2017-02-08 CURRENT 1983-04-07 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD MARSH (INSURANCE SERVICES) LIMITED Director 2017-02-08 CURRENT 1990-08-20 Active
JAMES MICHAEL PICKFORD LEMAC NO.7 LIMITED Director 2017-01-19 CURRENT 2007-02-26 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD MARCHANT MCKECHNIE INSURANCE BROKERS LIMITED Director 2017-01-19 CURRENT 2009-09-30 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD R G FORD BROKERS LIMITED Director 2017-01-19 CURRENT 2013-10-07 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD FERGUSON OLIVER INSURANCE LIMITED Director 2017-01-19 CURRENT 1997-05-07 Active
JAMES MICHAEL PICKFORD OKD INSURANCE BROKERS LIMITED Director 2017-01-19 CURRENT 2001-04-10 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD R G FORD BROKERS (ESSEX) LIMITED Director 2017-01-19 CURRENT 2014-05-07 Active
JAMES MICHAEL PICKFORD REGIONAL INSURANCE GROUP LIMITED Director 2017-01-18 CURRENT 2009-05-11 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD ALLIANCE INSURANCE HOLDINGS LIMITED Director 2017-01-18 CURRENT 2008-12-19 Active
JAMES MICHAEL PICKFORD BLUEFIN UNDERWRITING LIMITED Director 2017-01-18 CURRENT 2008-09-01 Active
JAMES MICHAEL PICKFORD LOMOND MACDONALD LIMITED Director 2017-01-18 CURRENT 1975-01-30 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD SBJ HOLDINGS LIMITED Director 2017-01-18 CURRENT 1982-08-25 Liquidation
JAMES MICHAEL PICKFORD HEALTH INSURANCE BROKERS LIMITED Director 2017-01-01 CURRENT 2008-03-07 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD JINVICTA LIMITED Director 2017-01-01 CURRENT 2016-10-24 Dissolved 2017-11-21
JAMES MICHAEL PICKFORD THE INSURANCE PARTNERSHIP COMMERCIAL FINANCE LIMITED Director 2017-01-01 CURRENT 2007-12-14 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD THE INSURANCE PARTNERSHIP HOLDINGS LIMITED Director 2017-01-01 CURRENT 2008-12-04 Liquidation
JAMES MICHAEL PICKFORD THE INSURANCE PARTNERSHIP INSPECTION SERVICES LIMITED Director 2017-01-01 CURRENT 2008-12-03 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD RIVERSIDE INSURANCE BROKERS LIMITED Director 2017-01-01 CURRENT 2009-10-29 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD H A E INSURANCE SERVICES LIMITED Director 2017-01-01 CURRENT 2000-06-08 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD BEAUMONTS BRADFORD LIMITED Director 2017-01-01 CURRENT 2001-08-09 Active
JAMES MICHAEL PICKFORD HOWELL SHONE INSURANCE BROKERS LIMITED Director 2017-01-01 CURRENT 2002-10-15 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD OBAMADRAMA LIMITED Director 2017-01-01 CURRENT 2009-04-23 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD HAMILTON BOND MIDLANDS LIMITED Director 2017-01-01 CURRENT 2010-12-09 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD HAMILTON BOND GROUP LIMITED Director 2017-01-01 CURRENT 2010-12-09 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD HAMILTON BOND (NORTH) LIMITED Director 2017-01-01 CURRENT 2011-01-20 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD BEAUMONTS INSURANCE GROUP LIMITED Director 2017-01-01 CURRENT 2013-06-14 Active
JAMES MICHAEL PICKFORD MANSON INSURANCE BROKERS LIMITED Director 2017-01-01 CURRENT 1971-01-13 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD CLARKE ROXBURGH INSURANCE BROKERS LIMITED Director 2017-01-01 CURRENT 1979-06-13 Active - Proposal to Strike off
JAMES MICHAEL PICKFORD SBJ STEPHENSON GROUP LIMITED Director 2017-01-01 CURRENT 1987-11-19 Active
JAMES MICHAEL PICKFORD JOHN LAMPIER & SON LTD Director 2017-01-01 CURRENT 1991-03-18 Liquidation
JAMES MICHAEL PICKFORD JELF LIMITED Director 2017-01-01 CURRENT 1994-10-06 Active
JAMES MICHAEL PICKFORD BEAUMONTS GUISELEY LTD Director 2017-01-01 CURRENT 2005-03-16 Active
JAMES MICHAEL PICKFORD BEAUMONT INVESTMENTS LIMITED Director 2017-01-01 CURRENT 2011-04-11 Active
JAMES MICHAEL PICKFORD BLUEFIN INSURANCE GROUP LIMITED Director 2016-12-31 CURRENT 1996-09-19 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
2020-01-09PSC06Change of details for Jelf Limited as a person with significant control on 2020-01-01
2019-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/19 FROM Hillside Court Bowling Hill Chipping Sodbury Bristol BS37 6JX
2019-10-04LIQ01Voluntary liquidation declaration of solvency
2019-10-04600Appointment of a voluntary liquidator
2019-10-04LRESSPResolutions passed:
  • Special resolution to wind up on 2019-09-26
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES
2019-06-17PSC03Notification of Jelf Limited as a person with significant control on 2018-09-11
2019-06-17PSC07CESSATION OF BEAUMONTS GUISELEY LTD AS A PERSON OF SIGNIFICANT CONTROL
2018-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/12/17
2018-09-27AA01Current accounting period extended from 30/12/18 TO 31/12/18
2018-09-26AA01Previous accounting period shortened from 31/12/17 TO 30/12/17
2018-09-25AA01Current accounting period shortened from 31/12/18 TO 30/12/18
2018-09-07LATEST SOC07/09/18 STATEMENT OF CAPITAL;GBP 1
2018-09-07SH19Statement of capital on 2018-09-07 GBP 1
2018-09-07SH20Statement by Directors
2018-09-07CAP-SSSolvency Statement dated 29/08/18
2018-09-07RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-09-07SH19Statement of capital on 2018-09-07 GBP 1
2018-09-07SH20Statement by Directors
2018-09-07CAP-SSSolvency Statement dated 29/08/18
2018-09-07RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-06-21LATEST SOC21/06/18 STATEMENT OF CAPITAL;GBP 430000
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES
2018-06-21PSC07CESSATION OF BEAUMONTS INSURANCE BROKERS LIMITED AS A PSC
2018-06-21PSC07CESSATION OF BEAUMONTS GUISELEY LIMITED AS A PSC
2018-05-30AP01DIRECTOR APPOINTED MR JAMES MICHAEL PICKFORD
2018-03-28CH01Director's details changed for Mr Simon Christopher Bland on 2016-01-14
2017-08-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-11AP01DIRECTOR APPOINTED MRS CAROLINE WENDY GODWIN
2017-07-11TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BARTON
2017-07-11TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BLAND
2017-07-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK CHESSHER
2017-07-11TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG SEED
2017-07-11TM01APPOINTMENT TERMINATED, DIRECTOR TOM TAYLOR
2017-07-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK WEIL
2017-07-11TM01APPOINTMENT TERMINATED, DIRECTOR SALLY WILLIAMS
2017-07-11TM01APPOINTMENT TERMINATED, DIRECTOR JANE BARKER
2017-07-11TM02Termination of appointment of Dawn Jeanette Hodges on 2017-07-05
2017-07-11AP04Appointment of Marsh Secretarial Services Limited as company secretary on 2017-07-05
2017-06-16LATEST SOC16/06/17 STATEMENT OF CAPITAL;GBP 430000
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2017-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TOM TAYLOR / 15/06/2017
2017-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANDREW BARTON / 15/06/2017
2017-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANDREW BARTON / 17/03/2017
2016-09-27LATEST SOC27/09/16 STATEMENT OF CAPITAL;GBP 430000
2016-09-27CS01CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES
2016-05-16AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-05-16AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-05-11TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER ALWAY
2016-03-09AA01CURREXT FROM 30/09/2016 TO 31/12/2016
2016-01-20AP01DIRECTOR APPOINTED MS JANE VICTORIA BARKER
2016-01-18AD02SAIL ADDRESS CREATED
2015-12-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016910090006
2015-12-17AP01DIRECTOR APPOINTED MR MARK CHRISTOPHER CHESSHER
2015-12-17AP03SECRETARY APPOINTED MRS DAWN JEANETTE HODGES
2015-12-17AP01DIRECTOR APPOINTED MR MARK ANTHONY WEIL
2015-12-17AP01DIRECTOR APPOINTED MR TOM TAYLOR
2015-12-17AP01DIRECTOR APPOINTED MRS SALLY ANGELA HELEN WILLIAMS
2015-12-10TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY STOTT
2015-12-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HARDING
2015-12-10TM02APPOINTMENT TERMINATED, SECRETARY JOHN HARDING
2015-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-10-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016910090005
2015-10-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016910090004
2015-09-24LATEST SOC24/09/15 STATEMENT OF CAPITAL;GBP 430000
2015-09-24AR0123/09/15 FULL LIST
2015-04-28AA01CURRSHO FROM 31/12/2015 TO 30/09/2015
2015-01-05RES01ADOPT ARTICLES 15/12/2014
2014-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 016910090006
2014-12-17AP03SECRETARY APPOINTED MR JOHN HARDING
2014-12-17AP01DIRECTOR APPOINTED MR ANTHONY GRAHAME STOTT
2014-12-17AP01DIRECTOR APPOINTED MR PHILIP ANDREW BARTON
2014-12-17AP01DIRECTOR APPOINTED MR ALEXANDER DOUGLAS ALWAY
2014-12-17AP01DIRECTOR APPOINTED MR JOHN TREVOR HARDING
2014-12-17TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP COSTELLO
2014-12-17TM01APPOINTMENT TERMINATED, DIRECTOR GARY PROCTOR
2014-12-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CAMPEY
2014-12-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BROWN
2014-12-17TM02APPOINTMENT TERMINATED, SECRETARY SIMON BLAND
2014-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/2014 FROM BEECH HOUSE MANOR ROAD HORSFORTH WEST YORKSHIRE LS18 4DX
2014-10-22CC04STATEMENT OF COMPANY'S OBJECTS
2014-10-02LATEST SOC02/10/14 STATEMENT OF CAPITAL;GBP 430000
2014-10-02AR0123/09/14 FULL LIST
2014-07-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER HOCKIN
2014-01-08TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP TAYLOR
2013-10-30RES13APPROVAL OF VARIOUS AGREEMENTS 18/10/2013
2013-10-30RES01ADOPT ARTICLES 18/10/2013
2013-10-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-10-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 016910090004
2013-10-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 016910090005
2013-10-01LATEST SOC01/10/13 STATEMENT OF CAPITAL;GBP 430000
2013-10-01AR0123/09/13 FULL LIST
2013-09-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR SIMON BLAND / 04/09/2013
2013-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP COSTELLO / 26/10/2011
2013-09-04TM01APPOINTMENT TERMINATED, DIRECTOR IAN VINALL
2013-07-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12
2013-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG SEED / 16/07/2013
2013-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/2013 FROM 12 TREVOR FOSTER WAY BRADFORD BD5 8HB
2013-04-18TM01APPOINTMENT TERMINATED, DIRECTOR IAN VINALL
2012-12-04AP01DIRECTOR APPOINTED MR PHILIP NIGEL TAYLOR
2012-10-16AR0123/09/12 FULL LIST
2012-06-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11
2011-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MICHAEL HOCKIN / 26/10/2011
2011-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP COSTELLO / 26/10/2011
2011-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY NICHOLAS PROCTOR / 26/10/2011
2011-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MICHAEL HOCKIN / 02/07/2010
2011-09-28AR0123/09/11 FULL LIST
2011-09-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10
2010-11-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES WINTER
2010-10-21AR0123/09/10 FULL LIST
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP COSTELLO / 01/08/2010
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON BLAND / 01/08/2010
2010-09-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR SIMON BLAND / 01/08/2010
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES WINTER / 01/08/2010
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG SEED / 01/08/2010
2010-07-19TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN SYKES
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP COSTELLO / 02/07/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CAMPEY / 02/07/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL VINALL / 02/07/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY NICHOLAS PROCTOR / 02/07/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN SYKES / 02/07/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP COSTELLO / 02/07/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES WINTER / 02/07/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG SEED / 02/07/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MICHAEL HOCKIN / 02/07/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN BROWN / 02/07/2010
2010-07-02CH03SECRETARY'S CHANGE OF PARTICULARS / SIMON BLAND / 02/07/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON BLAND / 02/07/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES WINTER / 02/07/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN SYKES / 02/07/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL VINALL / 02/07/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG SEED / 02/07/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY NICHOLAS PROCTOR / 02/07/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MICHAEL HOCKIN / 02/07/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CAMPEY / 02/07/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN BROWN / 02/07/2010
2010-07-02CH03SECRETARY'S CHANGE OF PARTICULARS / SIMON BLAND / 02/07/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON BLAND / 02/07/2010
2010-05-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2010-01-15AP01DIRECTOR APPOINTED IAN MICHAEL VINALL
2010-01-15AP01DIRECTOR APPOINTED ROBERT CAMPEY
2010-01-15AP01DIRECTOR APPOINTED ANDREW JOHN BROWN
2009-10-13AR0123/09/09 FULL LIST
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65110 - Life insurance

65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance

65 - Insurance, reinsurance and pension funding, except compulsory social security
653 - Pension funding
65300 - Pension funding


Licences & Regulatory approval
We could not find any licences issued to BEAUMONTS (LEEDS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BEAUMONTS (LEEDS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-23 Satisfied BARCLAYS BANK PLC
2013-10-25 Satisfied CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE BANK AND YORKSHIRE BANK)
2013-10-25 Satisfied CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE BANK AND YORKSHIRE BANK)
A SECURITY DEBENTURE 2009-07-17 Satisfied MACQUARIE BANK LIMITED
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2008-02-25 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2005-11-30 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31

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 BEAUMONTS (LEEDS) LIMITED

Intangible Assets
Patents
We have not found any records of BEAUMONTS (LEEDS) LIMITED registering or being granted any patents
Domain Names

BEAUMONTS (LEEDS) LIMITED owns 1 domain names.

ccmh.co.uk  

Trademarks
We have not found any records of BEAUMONTS (LEEDS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEAUMONTS (LEEDS) 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 (65110 - Life insurance) as BEAUMONTS (LEEDS) LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for BEAUMONTS (LEEDS) LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
OFFICES AND PREMISES BEECH HOUSE MANOR ROAD HORSFORTH LEEDS LS18 4DX 66,50002/07/2010

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BEAUMONTS (LEEDS) 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 BEAUMONTS (LEEDS) 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.