Beaumont Limited BANBURY


Beaumont started in year 1993 as Private Limited Company with registration number 02798310. The Beaumont company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Banbury at Grounds Farm. Postal code: OX15 5LR.

Currently there are 2 directors in the the company, namely Caroline R. and Iain R.. In addition one secretary - Caroline R. - is with the firm. As of 14 May 2024, there was 1 ex director - Caroline R.. There were no ex secretaries.

Beaumont Limited Address / Contact

Office Address Grounds Farm
Office Address2 Hook Norton
Town Banbury
Post code OX15 5LR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02798310
Date of Incorporation Wed, 10th Mar 1993
Industry Management consultancy activities other than financial management
End of financial Year 31st August
Company age 31 years old
Account next due date Fri, 31st May 2024 (17 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

Caroline R.

Position: Director

Appointed: 21 January 2008

Iain R.

Position: Director

Appointed: 10 March 1993

Caroline R.

Position: Secretary

Appointed: 10 March 1993

Caroline R.

Position: Director

Appointed: 01 July 2002

Resigned: 01 August 2002

First Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 March 1993

Resigned: 10 March 1994

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats established, there is Iain R. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Caroline R. This PSC owns 25-50% shares.

Iain R.

Notified on 6 April 2016
Nature of control: 25-50% shares

Caroline R.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand27 54716 3953115 64217 8585 0851 802
Current Assets27 54732 18434 28129 88620 0965 085 
Debtors 15 78934 25014 2442 238  
Other Debtors 1 40718 34714 2442 238  
Property Plant Equipment5932 1112 6772 0081 5062 4422 237
Other
Amount Specific Advance Or Credit Directors  18 34714 244   
Amount Specific Advance Or Credit Made In Period Directors  18 34714 244   
Amount Specific Advance Or Credit Repaid In Period Directors   18 34714 244  
Accumulated Depreciation Impairment Property Plant Equipment11 90312 25612 77713 44613 94814 76215 507
Average Number Employees During Period2222222
Creditors13 67210 4398 7163 2623 86011 03141 123
Increase From Depreciation Charge For Year Property Plant Equipment 353521669502814745
Net Current Assets Liabilities13 87521 74525 56526 62416 236-5 946-39 321
Other Creditors5 0261 5001 5001 5001 5009 51236 388
Other Taxation Social Security Payable8 6468 9396 8861 3641 470688919
Property Plant Equipment Gross Cost12 49614 36715 45415 45415 45417 20417 744
Total Additions Including From Business Combinations Property Plant Equipment 1 8711 087  1 750540
Total Assets Less Current Liabilities14 46823 85628 24228 63217 742-3 504-37 084
Trade Creditors Trade Payables  3303988908313 816
Trade Debtors Trade Receivables 14 38215 903    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 25th, May 2023
Free Download (8 pages)

Company search

Advertisements