Company Information for BEAUMONTS (LEEDS) LIMITED
DEVONSHIRE HOUSE, 60 GOSWELL ROAD, LONDON, EC1M 7AD,
|
Company Registration Number
01691009
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
BEAUMONTS (LEEDS) LIMITED | ||
Legal Registered Office | ||
DEVONSHIRE HOUSE 60 GOSWELL ROAD LONDON EC1M 7AD Other companies in LS18 | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MARSH SECRETARIAL SERVICES LIMITED |
||
CAROLINE WENDY GODWIN |
||
JAMES MICHAEL PICKFORD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAWN JEANETTE HODGES |
Company Secretary | ||
JANE VICTORIA BARKER |
Director | ||
PHILIP ANDREW BARTON |
Director | ||
SIMON CHRISTOPHER BLAND |
Director | ||
MARK CHRISTOPHER CHESSHER |
Director | ||
CRAIG ARTHUR SEED |
Director | ||
TOM TAYLOR |
Director | ||
MARK ANTHONY WEIL |
Director | ||
SALLY ANGELA HELEN WILLIAMS |
Director | ||
ALEXANDER DOUGLAS ALWAY |
Director | ||
JOHN HARDING |
Company Secretary | ||
JOHN TREVOR HARDING |
Director | ||
ANTHONY GRAHAME STOTT |
Director | ||
SIMON CHRISTOPHER BLAND |
Company Secretary | ||
ANDREW JOHN BROWN |
Director | ||
ROBERT CAMPEY |
Director | ||
PHILLIP COSTELLO |
Director | ||
GARY NICHOLAS PROCTOR |
Director | ||
PETER MICHAEL HOCKIN |
Director | ||
PHILIP NIGEL TAYLOR |
Director | ||
IAN MICHAEL VINALL |
Director | ||
ROBERT JAMES WINTER |
Director | ||
MARTIN SYKES |
Director | ||
JOHN PHILIP COCKCROFT |
Director | ||
RICHARD DAVID COCKCROFT |
Director | ||
LAURENCE TORDOFF MANN |
Director | ||
ALAN JOHN CAULFIELD |
Company Secretary | ||
ALAN JOHN CAULFIELD |
Director | ||
LIONEL FRANCIS MORGAN |
Director | ||
RICHARD DAVID COCKCROFT |
Company Secretary | ||
JOHN PHILIP COCKCROFT |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
REGIONAL INSURANCE GROUP LIMITED | Company Secretary | 2017-07-10 | CURRENT | 2009-05-11 | Active - Proposal to Strike off | |
THE INSURANCE PARTNERSHIP COMMERCIAL FINANCE LIMITED | Company Secretary | 2017-07-10 | CURRENT | 2007-12-14 | Active - Proposal to Strike off | |
THE INSURANCE PARTNERSHIP INSPECTION SERVICES LIMITED | Company Secretary | 2017-07-10 | CURRENT | 2008-12-03 | Active - Proposal to Strike off | |
MARCHANT MCKECHNIE INSURANCE BROKERS LIMITED | Company Secretary | 2017-07-10 | CURRENT | 2009-09-30 | Active - Proposal to Strike off | |
RIVERSIDE INSURANCE BROKERS LIMITED | Company Secretary | 2017-07-10 | CURRENT | 2009-10-29 | Active - Proposal to Strike off | |
H A E INSURANCE SERVICES LIMITED | Company Secretary | 2017-07-10 | CURRENT | 2000-06-08 | Active - Proposal to Strike off | |
BEAUMONTS BRADFORD LIMITED | Company Secretary | 2017-07-10 | CURRENT | 2001-08-09 | Active | |
HOWELL SHONE INSURANCE BROKERS LIMITED | Company Secretary | 2017-07-10 | CURRENT | 2002-10-15 | Active - Proposal to Strike off | |
OBAMADRAMA LIMITED | Company Secretary | 2017-07-10 | CURRENT | 2009-04-23 | Active - Proposal to Strike off | |
LOMOND MACDONALD LIMITED | Company Secretary | 2017-07-10 | CURRENT | 1975-01-30 | Active - Proposal to Strike off | |
OKD INSURANCE BROKERS LIMITED | Company Secretary | 2017-07-10 | CURRENT | 2001-04-10 | Active - Proposal to Strike off | |
MANSON INSURANCE BROKERS LIMITED | Company Secretary | 2017-07-10 | CURRENT | 1971-01-13 | Active - Proposal to Strike off | |
CLARKE ROXBURGH INSURANCE BROKERS LIMITED | Company Secretary | 2017-07-10 | CURRENT | 1979-06-13 | Active - Proposal to Strike off | |
MARSH (INSURANCE SERVICES) LIMITED | Company Secretary | 2017-07-10 | CURRENT | 1990-08-20 | Active | |
JOHN LAMPIER & SON LTD | Company Secretary | 2017-07-10 | CURRENT | 1991-03-18 | Liquidation | |
BEAUMONTS GUISELEY LTD | Company Secretary | 2017-07-10 | CURRENT | 2005-03-16 | Active | |
BEAUMONT INVESTMENTS LIMITED | Company Secretary | 2017-07-10 | CURRENT | 2011-04-11 | Active | |
BEAUMONTS INSURANCE BROKERS LTD. | Company Secretary | 2017-07-05 | CURRENT | 1968-10-14 | Liquidation | |
SEDGWICK OVERSEAS INVESTMENTS LIMITED | Company Secretary | 2017-02-08 | CURRENT | 1972-02-18 | Liquidation | |
RIVERS GROUP LIMITED | Company Secretary | 2017-02-08 | CURRENT | 1958-12-24 | Active - Proposal to Strike off | |
LEMAC NO.7 LIMITED | Company Secretary | 2017-01-01 | CURRENT | 2007-02-26 | Active - Proposal to Strike off | |
BLUEFIN UNDERWRITING LIMITED | Company Secretary | 2017-01-01 | CURRENT | 2008-09-01 | Active | |
R G FORD BROKERS LIMITED | Company Secretary | 2017-01-01 | CURRENT | 2013-10-07 | Active - Proposal to Strike off | |
FERGUSON OLIVER INSURANCE LIMITED | Company Secretary | 2017-01-01 | CURRENT | 1997-05-07 | Active | |
SBJ STEPHENSON GROUP LIMITED | Company Secretary | 2017-01-01 | CURRENT | 1987-11-19 | Active | |
R G FORD BROKERS (ESSEX) LIMITED | Company Secretary | 2017-01-01 | CURRENT | 2014-05-07 | Active | |
CALM FINANCE HOLDINGS LIMITED | Company Secretary | 2015-07-31 | CURRENT | 2008-10-09 | Active | |
MMC FINANCE UK LIMITED | Company Secretary | 2015-07-31 | CURRENT | 2006-06-12 | Active | |
CASTLE CAIRN (FINANCIAL SERVICES) LIMITED | Company Secretary | 2014-09-19 | CURRENT | 1993-08-27 | Dissolved 2016-12-27 | |
CASTLE CAIRN LIMITED | Company Secretary | 2014-09-19 | CURRENT | 1993-08-27 | Dissolved 2016-12-27 | |
CASTLE CAIRN (INSURANCE BROKERS) LIMITED | Company Secretary | 2014-09-19 | CURRENT | 1979-06-07 | Dissolved 2018-01-09 | |
CH&B (HOLDINGS) LIMITED | Company Secretary | 2014-09-19 | CURRENT | 2011-02-28 | Active - Proposal to Strike off | |
COLLINS HALDEN & BURNETT LIMITED | Company Secretary | 2014-09-19 | CURRENT | 1962-05-22 | Dissolved 2018-07-31 | |
PEART INSURANCE BROKERS LIMITED | Company Secretary | 2014-09-19 | CURRENT | 1984-07-20 | Active - Proposal to Strike off | |
PEART HOLDINGS LIMITED | Company Secretary | 2014-09-19 | CURRENT | 2006-04-28 | Active - Proposal to Strike off | |
JOHNSON & HIGGINS LIMITED | Company Secretary | 2014-05-15 | CURRENT | 1979-11-06 | Active - Proposal to Strike off | |
BOWRING MARSH LIMITED | Company Secretary | 2014-05-15 | CURRENT | 2004-06-25 | Active - Proposal to Strike off | |
MARSH INSURANCE BROKERS | Company Secretary | 2014-05-15 | CURRENT | 1985-08-13 | Liquidation | |
SEDGWICK LIMITED | Company Secretary | 2014-05-15 | CURRENT | 1919-07-25 | Active - Proposal to Strike off | |
SEDGWICK CONSULTING GROUP LIMITED | Company Secretary | 2014-05-15 | CURRENT | 1972-04-26 | Active - Proposal to Strike off | |
SEDGWICK UK RISK SERVICES LIMITED | Company Secretary | 2014-05-15 | CURRENT | 1972-12-27 | Active - Proposal to Strike off | |
MARSH UK LIMITED | Company Secretary | 2014-05-15 | CURRENT | 1949-02-22 | Active - Proposal to Strike off | |
C.T. BOWRING LIMITED | Company Secretary | 2014-05-15 | CURRENT | 1959-12-31 | Active - Proposal to Strike off | |
SEDGWICK GROUP LIMITED | Director | 2018-08-03 | CURRENT | 1908-12-15 | Liquidation | |
MARSH TREASURY SERVICES LIMITED | Director | 2018-08-03 | CURRENT | 1960-04-14 | Active | |
SBJ HOLDINGS LIMITED | Director | 2018-08-03 | CURRENT | 1982-08-25 | Liquidation | |
INSOLUTIONS LIMITED | Director | 2018-08-03 | CURRENT | 1962-10-05 | Active | |
BLUEFIN INSURANCE GROUP LIMITED | Director | 2018-08-03 | CURRENT | 1996-09-19 | Liquidation | |
MOUNTLODGE LIMITED | Director | 2018-05-24 | CURRENT | 1998-01-06 | Liquidation | |
EXCHANGE INSURANCE SERVICES LIMITED | Director | 2018-05-17 | CURRENT | 1988-02-02 | Liquidation | |
REGIONAL INSURANCE GROUP LIMITED | Director | 2017-07-10 | CURRENT | 2009-05-11 | Active - Proposal to Strike off | |
THE INSURANCE PARTNERSHIP COMMERCIAL FINANCE LIMITED | Director | 2017-07-10 | CURRENT | 2007-12-14 | Active - Proposal to Strike off | |
THE INSURANCE PARTNERSHIP INSPECTION SERVICES LIMITED | Director | 2017-07-10 | CURRENT | 2008-12-03 | Active - Proposal to Strike off | |
MARCHANT MCKECHNIE INSURANCE BROKERS LIMITED | Director | 2017-07-10 | CURRENT | 2009-09-30 | Active - Proposal to Strike off | |
RIVERSIDE INSURANCE BROKERS LIMITED | Director | 2017-07-10 | CURRENT | 2009-10-29 | Active - Proposal to Strike off | |
H A E INSURANCE SERVICES LIMITED | Director | 2017-07-10 | CURRENT | 2000-06-08 | Active - Proposal to Strike off | |
BEAUMONTS BRADFORD LIMITED | Director | 2017-07-10 | CURRENT | 2001-08-09 | Active | |
HOWELL SHONE INSURANCE BROKERS LIMITED | Director | 2017-07-10 | CURRENT | 2002-10-15 | Active - Proposal to Strike off | |
OBAMADRAMA LIMITED | Director | 2017-07-10 | CURRENT | 2009-04-23 | Active - Proposal to Strike off | |
LOMOND MACDONALD LIMITED | Director | 2017-07-10 | CURRENT | 1975-01-30 | Active - Proposal to Strike off | |
OKD INSURANCE BROKERS LIMITED | Director | 2017-07-10 | CURRENT | 2001-04-10 | Active - Proposal to Strike off | |
MANSON INSURANCE BROKERS LIMITED | Director | 2017-07-10 | CURRENT | 1971-01-13 | Active - Proposal to Strike off | |
CLARKE ROXBURGH INSURANCE BROKERS LIMITED | Director | 2017-07-10 | CURRENT | 1979-06-13 | Active - Proposal to Strike off | |
MARSH (INSURANCE SERVICES) LIMITED | Director | 2017-07-10 | CURRENT | 1990-08-20 | Active | |
JOHN LAMPIER & SON LTD | Director | 2017-07-10 | CURRENT | 1991-03-18 | Liquidation | |
BEAUMONTS GUISELEY LTD | Director | 2017-07-10 | CURRENT | 2005-03-16 | Active | |
BEAUMONT INVESTMENTS LIMITED | Director | 2017-07-10 | CURRENT | 2011-04-11 | Active | |
BEAUMONTS INSURANCE BROKERS LTD. | Director | 2017-07-05 | CURRENT | 1968-10-14 | Liquidation | |
OSBORNES INSURANCES OXFORD LIMITED | Director | 2017-06-02 | CURRENT | 2001-12-17 | Liquidation | |
LIBRA INSURANCE SERVICES LIMITED | Director | 2017-04-28 | CURRENT | 1979-06-13 | Liquidation | |
CASTLE CAIRN (INSURANCE BROKERS) LIMITED | Director | 2017-02-08 | CURRENT | 1979-06-07 | Dissolved 2018-01-09 | |
CALM FINANCE HOLDINGS LIMITED | Director | 2017-02-08 | CURRENT | 2008-10-09 | Active | |
CH&B (HOLDINGS) LIMITED | Director | 2017-02-08 | CURRENT | 2011-02-28 | Active - Proposal to Strike off | |
JOHNSON & HIGGINS LIMITED | Director | 2017-02-08 | CURRENT | 1979-11-06 | Active - Proposal to Strike off | |
BOWRING MARSH LIMITED | Director | 2017-02-08 | CURRENT | 2004-06-25 | Active - Proposal to Strike off | |
COLLINS HALDEN & BURNETT LIMITED | Director | 2017-02-08 | CURRENT | 1962-05-22 | Dissolved 2018-07-31 | |
PEART INSURANCE BROKERS LIMITED | Director | 2017-02-08 | CURRENT | 1984-07-20 | Active - Proposal to Strike off | |
MARSH INSURANCE BROKERS | Director | 2017-02-08 | CURRENT | 1985-08-13 | Liquidation | |
PEART HOLDINGS LIMITED | Director | 2017-02-08 | CURRENT | 2006-04-28 | Active - Proposal to Strike off | |
MMC FINANCE UK LIMITED | Director | 2017-02-08 | CURRENT | 2006-06-12 | Active | |
SEDGWICK LIMITED | Director | 2017-02-08 | CURRENT | 1919-07-25 | Active - Proposal to Strike off | |
SEDGWICK CONSULTING GROUP LIMITED | Director | 2017-02-08 | CURRENT | 1972-04-26 | Active - Proposal to Strike off | |
SEDGWICK UK RISK SERVICES LIMITED | Director | 2017-02-08 | CURRENT | 1972-12-27 | Active - Proposal to Strike off | |
SEDGWICK OVERSEAS INVESTMENTS LIMITED | Director | 2017-02-08 | CURRENT | 1972-02-18 | Liquidation | |
RIVERS GROUP LIMITED | Director | 2017-02-08 | CURRENT | 1958-12-24 | Active - Proposal to Strike off | |
MARSH UK LIMITED | Director | 2017-02-08 | CURRENT | 1949-02-22 | Active - Proposal to Strike off | |
MARSH SECRETARIAL SERVICES LIMITED | Director | 2017-02-08 | CURRENT | 1955-10-12 | Active | |
C.T. BOWRING LIMITED | Director | 2017-02-08 | CURRENT | 1959-12-31 | Active - Proposal to Strike off | |
BOWRING MARINE LIMITED | Director | 2017-02-08 | CURRENT | 1983-04-07 | Active - Proposal to Strike off | |
LEMAC NO.7 LIMITED | Director | 2017-01-19 | CURRENT | 2007-02-26 | Active - Proposal to Strike off | |
R G FORD BROKERS LIMITED | Director | 2017-01-19 | CURRENT | 2013-10-07 | Active - Proposal to Strike off | |
FERGUSON OLIVER INSURANCE LIMITED | Director | 2017-01-19 | CURRENT | 1997-05-07 | Active | |
R G FORD BROKERS (ESSEX) LIMITED | Director | 2017-01-19 | CURRENT | 2014-05-07 | Active | |
BLUEFIN UNDERWRITING LIMITED | Director | 2017-01-18 | CURRENT | 2008-09-01 | Active | |
SBJ STEPHENSON GROUP LIMITED | Director | 2017-01-01 | CURRENT | 1987-11-19 | Active | |
EXCHANGE INSURANCE SERVICES LIMITED | Director | 2018-05-17 | CURRENT | 1988-02-02 | Liquidation | |
MOUNTLODGE LIMITED | Director | 2018-05-01 | CURRENT | 1998-01-06 | Liquidation | |
BEAUMONTS INSURANCE BROKERS LTD. | Director | 2017-07-05 | CURRENT | 1968-10-14 | Liquidation | |
OSBORNES INSURANCES OXFORD LIMITED | Director | 2017-06-02 | CURRENT | 2001-12-17 | Liquidation | |
LIBRA INSURANCE SERVICES LIMITED | Director | 2017-04-28 | CURRENT | 1979-06-13 | Liquidation | |
MARSH INTERNATIONAL BROKING HOLDINGS LIMITED | Director | 2017-02-15 | CURRENT | 1977-06-28 | Liquidation | |
RISKONNECT CLEARSIGHT LIMITED | Director | 2017-02-13 | CURRENT | 2004-06-25 | Active | |
CASTLE CAIRN (INSURANCE BROKERS) LIMITED | Director | 2017-02-08 | CURRENT | 1979-06-07 | Dissolved 2018-01-09 | |
CALM FINANCE HOLDINGS LIMITED | Director | 2017-02-08 | CURRENT | 2008-10-09 | Active | |
TOWER PLACE DEVELOPMENTS (WEST) LIMITED | Director | 2017-02-08 | CURRENT | 2003-01-27 | Active | |
CH&B (HOLDINGS) LIMITED | Director | 2017-02-08 | CURRENT | 2011-02-28 | Active - Proposal to Strike off | |
JOHNSON & HIGGINS LIMITED | Director | 2017-02-08 | CURRENT | 1979-11-06 | Active - Proposal to Strike off | |
BOWRING MARSH LIMITED | Director | 2017-02-08 | CURRENT | 2004-06-25 | Active - Proposal to Strike off | |
TOWER PLACE DEVELOPMENTS LIMITED | Director | 2017-02-08 | CURRENT | 1999-12-21 | Active | |
COLLINS HALDEN & BURNETT LIMITED | Director | 2017-02-08 | CURRENT | 1962-05-22 | Dissolved 2018-07-31 | |
PEART INSURANCE BROKERS LIMITED | Director | 2017-02-08 | CURRENT | 1984-07-20 | Active - Proposal to Strike off | |
MARSH INSURANCE BROKERS | Director | 2017-02-08 | CURRENT | 1985-08-13 | Liquidation | |
PEART HOLDINGS LIMITED | Director | 2017-02-08 | CURRENT | 2006-04-28 | Active - Proposal to Strike off | |
MMC FINANCE UK LIMITED | Director | 2017-02-08 | CURRENT | 2006-06-12 | Active | |
TOWER HILL LIMITED | Director | 2017-02-08 | CURRENT | 1899-03-18 | Active | |
SEDGWICK GROUP LIMITED | Director | 2017-02-08 | CURRENT | 1908-12-15 | Liquidation | |
SEDGWICK LIMITED | Director | 2017-02-08 | CURRENT | 1919-07-25 | Active - Proposal to Strike off | |
SEDGWICK CONSULTING GROUP LIMITED | Director | 2017-02-08 | CURRENT | 1972-04-26 | Active - Proposal to Strike off | |
SEDGWICK UK RISK SERVICES LIMITED | Director | 2017-02-08 | CURRENT | 1972-12-27 | Active - Proposal to Strike off | |
SEDGWICK OVERSEAS INVESTMENTS LIMITED | Director | 2017-02-08 | CURRENT | 1972-02-18 | Liquidation | |
RIVERS GROUP LIMITED | Director | 2017-02-08 | CURRENT | 1958-12-24 | Active - Proposal to Strike off | |
MARSH UK LIMITED | Director | 2017-02-08 | CURRENT | 1949-02-22 | Active - Proposal to Strike off | |
MARSH SECRETARIAL SERVICES LIMITED | Director | 2017-02-08 | CURRENT | 1955-10-12 | Active | |
C.T. BOWRING LIMITED | Director | 2017-02-08 | CURRENT | 1959-12-31 | Active - Proposal to Strike off | |
BOWRING MARINE LIMITED | Director | 2017-02-08 | CURRENT | 1983-04-07 | Active - Proposal to Strike off | |
MARSH (INSURANCE SERVICES) LIMITED | Director | 2017-02-08 | CURRENT | 1990-08-20 | Active | |
LEMAC NO.7 LIMITED | Director | 2017-01-19 | CURRENT | 2007-02-26 | Active - Proposal to Strike off | |
MARCHANT MCKECHNIE INSURANCE BROKERS LIMITED | Director | 2017-01-19 | CURRENT | 2009-09-30 | Active - Proposal to Strike off | |
R G FORD BROKERS LIMITED | Director | 2017-01-19 | CURRENT | 2013-10-07 | Active - Proposal to Strike off | |
FERGUSON OLIVER INSURANCE LIMITED | Director | 2017-01-19 | CURRENT | 1997-05-07 | Active | |
OKD INSURANCE BROKERS LIMITED | Director | 2017-01-19 | CURRENT | 2001-04-10 | Active - Proposal to Strike off | |
R G FORD BROKERS (ESSEX) LIMITED | Director | 2017-01-19 | CURRENT | 2014-05-07 | Active | |
REGIONAL INSURANCE GROUP LIMITED | Director | 2017-01-18 | CURRENT | 2009-05-11 | Active - Proposal to Strike off | |
ALLIANCE INSURANCE HOLDINGS LIMITED | Director | 2017-01-18 | CURRENT | 2008-12-19 | Active | |
BLUEFIN UNDERWRITING LIMITED | Director | 2017-01-18 | CURRENT | 2008-09-01 | Active | |
LOMOND MACDONALD LIMITED | Director | 2017-01-18 | CURRENT | 1975-01-30 | Active - Proposal to Strike off | |
SBJ HOLDINGS LIMITED | Director | 2017-01-18 | CURRENT | 1982-08-25 | Liquidation | |
HEALTH INSURANCE BROKERS LIMITED | Director | 2017-01-01 | CURRENT | 2008-03-07 | Active - Proposal to Strike off | |
JINVICTA LIMITED | Director | 2017-01-01 | CURRENT | 2016-10-24 | Dissolved 2017-11-21 | |
THE INSURANCE PARTNERSHIP COMMERCIAL FINANCE LIMITED | Director | 2017-01-01 | CURRENT | 2007-12-14 | Active - Proposal to Strike off | |
THE INSURANCE PARTNERSHIP HOLDINGS LIMITED | Director | 2017-01-01 | CURRENT | 2008-12-04 | Liquidation | |
THE INSURANCE PARTNERSHIP INSPECTION SERVICES LIMITED | Director | 2017-01-01 | CURRENT | 2008-12-03 | Active - Proposal to Strike off | |
RIVERSIDE INSURANCE BROKERS LIMITED | Director | 2017-01-01 | CURRENT | 2009-10-29 | Active - Proposal to Strike off | |
H A E INSURANCE SERVICES LIMITED | Director | 2017-01-01 | CURRENT | 2000-06-08 | Active - Proposal to Strike off | |
BEAUMONTS BRADFORD LIMITED | Director | 2017-01-01 | CURRENT | 2001-08-09 | Active | |
HOWELL SHONE INSURANCE BROKERS LIMITED | Director | 2017-01-01 | CURRENT | 2002-10-15 | Active - Proposal to Strike off | |
OBAMADRAMA LIMITED | Director | 2017-01-01 | CURRENT | 2009-04-23 | Active - Proposal to Strike off | |
HAMILTON BOND MIDLANDS LIMITED | Director | 2017-01-01 | CURRENT | 2010-12-09 | Active - Proposal to Strike off | |
HAMILTON BOND GROUP LIMITED | Director | 2017-01-01 | CURRENT | 2010-12-09 | Active - Proposal to Strike off | |
HAMILTON BOND (NORTH) LIMITED | Director | 2017-01-01 | CURRENT | 2011-01-20 | Active - Proposal to Strike off | |
BEAUMONTS INSURANCE GROUP LIMITED | Director | 2017-01-01 | CURRENT | 2013-06-14 | Active | |
MANSON INSURANCE BROKERS LIMITED | Director | 2017-01-01 | CURRENT | 1971-01-13 | Active - Proposal to Strike off | |
CLARKE ROXBURGH INSURANCE BROKERS LIMITED | Director | 2017-01-01 | CURRENT | 1979-06-13 | Active - Proposal to Strike off | |
SBJ STEPHENSON GROUP LIMITED | Director | 2017-01-01 | CURRENT | 1987-11-19 | Active | |
JOHN LAMPIER & SON LTD | Director | 2017-01-01 | CURRENT | 1991-03-18 | Liquidation | |
JELF LIMITED | Director | 2017-01-01 | CURRENT | 1994-10-06 | Active | |
BEAUMONTS GUISELEY LTD | Director | 2017-01-01 | CURRENT | 2005-03-16 | Active | |
BEAUMONT INVESTMENTS LIMITED | Director | 2017-01-01 | CURRENT | 2011-04-11 | Active | |
BLUEFIN INSURANCE GROUP LIMITED | Director | 2016-12-31 | CURRENT | 1996-09-19 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
PSC06 | Change of details for Jelf Limited as a person with significant control on 2020-01-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/10/19 FROM Hillside Court Bowling Hill Chipping Sodbury Bristol BS37 6JX | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES | |
PSC03 | Notification of Jelf Limited as a person with significant control on 2018-09-11 | |
PSC07 | CESSATION OF BEAUMONTS GUISELEY LTD AS A PERSON OF SIGNIFICANT CONTROL | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/12/17 | |
AA01 | Current accounting period extended from 30/12/18 TO 31/12/18 | |
AA01 | Previous accounting period shortened from 31/12/17 TO 30/12/17 | |
AA01 | Current accounting period shortened from 31/12/18 TO 30/12/18 | |
LATEST SOC | 07/09/18 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | Statement of capital on 2018-09-07 GBP 1 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 29/08/18 | |
RES06 | Resolutions passed:
| |
SH19 | Statement of capital on 2018-09-07 GBP 1 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 29/08/18 | |
RES06 | Resolutions passed:
| |
LATEST SOC | 21/06/18 STATEMENT OF CAPITAL;GBP 430000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES | |
PSC07 | CESSATION OF BEAUMONTS INSURANCE BROKERS LIMITED AS A PSC | |
PSC07 | CESSATION OF BEAUMONTS GUISELEY LIMITED AS A PSC | |
AP01 | DIRECTOR APPOINTED MR JAMES MICHAEL PICKFORD | |
CH01 | Director's details changed for Mr Simon Christopher Bland on 2016-01-14 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AP01 | DIRECTOR APPOINTED MRS CAROLINE WENDY GODWIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP BARTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON BLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK CHESSHER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CRAIG SEED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TOM TAYLOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK WEIL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SALLY WILLIAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANE BARKER | |
TM02 | Termination of appointment of Dawn Jeanette Hodges on 2017-07-05 | |
AP04 | Appointment of Marsh Secretarial Services Limited as company secretary on 2017-07-05 | |
LATEST SOC | 16/06/17 STATEMENT OF CAPITAL;GBP 430000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TOM TAYLOR / 15/06/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANDREW BARTON / 15/06/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANDREW BARTON / 17/03/2017 | |
LATEST SOC | 27/09/16 STATEMENT OF CAPITAL;GBP 430000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/15 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER ALWAY | |
AA01 | CURREXT FROM 30/09/2016 TO 31/12/2016 | |
AP01 | DIRECTOR APPOINTED MS JANE VICTORIA BARKER | |
AD02 | SAIL ADDRESS CREATED | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016910090006 | |
AP01 | DIRECTOR APPOINTED MR MARK CHRISTOPHER CHESSHER | |
AP03 | SECRETARY APPOINTED MRS DAWN JEANETTE HODGES | |
AP01 | DIRECTOR APPOINTED MR MARK ANTHONY WEIL | |
AP01 | DIRECTOR APPOINTED MR TOM TAYLOR | |
AP01 | DIRECTOR APPOINTED MRS SALLY ANGELA HELEN WILLIAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY STOTT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HARDING | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN HARDING | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016910090005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016910090004 | |
LATEST SOC | 24/09/15 STATEMENT OF CAPITAL;GBP 430000 | |
AR01 | 23/09/15 FULL LIST | |
AA01 | CURRSHO FROM 31/12/2015 TO 30/09/2015 | |
RES01 | ADOPT ARTICLES 15/12/2014 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 016910090006 | |
AP03 | SECRETARY APPOINTED MR JOHN HARDING | |
AP01 | DIRECTOR APPOINTED MR ANTHONY GRAHAME STOTT | |
AP01 | DIRECTOR APPOINTED MR PHILIP ANDREW BARTON | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER DOUGLAS ALWAY | |
AP01 | DIRECTOR APPOINTED MR JOHN TREVOR HARDING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILLIP COSTELLO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY PROCTOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT CAMPEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BROWN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SIMON BLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 17/12/2014 FROM BEECH HOUSE MANOR ROAD HORSFORTH WEST YORKSHIRE LS18 4DX | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
LATEST SOC | 02/10/14 STATEMENT OF CAPITAL;GBP 430000 | |
AR01 | 23/09/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER HOCKIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP TAYLOR | |
RES13 | APPROVAL OF VARIOUS AGREEMENTS 18/10/2013 | |
RES01 | ADOPT ARTICLES 18/10/2013 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 016910090004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 016910090005 | |
LATEST SOC | 01/10/13 STATEMENT OF CAPITAL;GBP 430000 | |
AR01 | 23/09/13 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR SIMON BLAND / 04/09/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP COSTELLO / 26/10/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN VINALL | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG SEED / 16/07/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/04/2013 FROM 12 TREVOR FOSTER WAY BRADFORD BD5 8HB | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN VINALL | |
AP01 | DIRECTOR APPOINTED MR PHILIP NIGEL TAYLOR | |
AR01 | 23/09/12 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MICHAEL HOCKIN / 26/10/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP COSTELLO / 26/10/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY NICHOLAS PROCTOR / 26/10/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MICHAEL HOCKIN / 02/07/2010 | |
AR01 | 23/09/11 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES WINTER | |
AR01 | 23/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP COSTELLO / 01/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON BLAND / 01/08/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR SIMON BLAND / 01/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES WINTER / 01/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG SEED / 01/08/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN SYKES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP COSTELLO / 02/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CAMPEY / 02/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL VINALL / 02/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARY NICHOLAS PROCTOR / 02/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN SYKES / 02/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP COSTELLO / 02/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES WINTER / 02/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG SEED / 02/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MICHAEL HOCKIN / 02/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN BROWN / 02/07/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SIMON BLAND / 02/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON BLAND / 02/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES WINTER / 02/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN SYKES / 02/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL VINALL / 02/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG SEED / 02/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARY NICHOLAS PROCTOR / 02/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MICHAEL HOCKIN / 02/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CAMPEY / 02/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN BROWN / 02/07/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SIMON BLAND / 02/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON BLAND / 02/07/2010 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09 | |
AP01 | DIRECTOR APPOINTED IAN MICHAEL VINALL | |
AP01 | DIRECTOR APPOINTED ROBERT CAMPEY | |
AP01 | DIRECTOR APPOINTED ANDREW JOHN BROWN | |
AR01 | 23/09/09 FULL LIST |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | BARCLAYS BANK PLC | ||
Satisfied | CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE BANK AND YORKSHIRE BANK) | ||
Satisfied | CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE BANK AND YORKSHIRE BANK) | ||
A SECURITY DEBENTURE | Satisfied | MACQUARIE BANK LIMITED | |
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Satisfied | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC |
|
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
BEAUMONTS (LEEDS) LIMITED owns 1 domain names.
ccmh.co.uk
The top companies supplying to UK government with the same SIC code (65110 - Life insurance) as BEAUMONTS (LEEDS) LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
OFFICES AND PREMISES | BEECH HOUSE MANOR ROAD HORSFORTH LEEDS LS18 4DX | 66,500 | 02/07/2010 |
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.
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. |