Beaumont T M Limited BEDFORD


Beaumont T M started in year 2000 as Private Limited Company with registration number 04109410. The Beaumont T M company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Bedford at 2 - 4. Postal code: MK45 1UQ. Since Thursday 21st December 2000 Beaumont T M Limited is no longer carrying the name Gw 1032.

Currently there are 3 directors in the the company, namely Andrew W., Robin W. and Nicholas D.. In addition one secretary - Seng C. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Beaumont T M Limited Address / Contact

Office Address 2 - 4
Office Address2 Lyall Court, Flitwick Industrial Estate Flitwick
Town Bedford
Post code MK45 1UQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04109410
Date of Incorporation Thu, 16th Nov 2000
Industry Wholesale of other intermediate products
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 27th Oct 2024 (2024-10-27)
Last confirmation statement dated Fri, 13th Oct 2023

Company staff

Seng C.

Position: Secretary

Appointed: 05 August 2022

Andrew W.

Position: Director

Appointed: 05 August 2022

Robin W.

Position: Director

Appointed: 05 August 2022

Nicholas D.

Position: Director

Appointed: 16 March 2010

Raymond W.

Position: Secretary

Appointed: 02 April 2007

Resigned: 05 August 2022

Kevin D.

Position: Secretary

Appointed: 01 July 2006

Resigned: 02 April 2007

Kevin D.

Position: Director

Appointed: 14 November 2005

Resigned: 02 April 2007

Kevin D.

Position: Secretary

Appointed: 14 November 2005

Resigned: 14 November 2005

Scott B.

Position: Director

Appointed: 14 November 2005

Resigned: 09 April 2019

Beverley W.

Position: Secretary

Appointed: 01 October 2002

Resigned: 30 June 2006

Raymond W.

Position: Director

Appointed: 11 January 2001

Resigned: 05 August 2022

Andre E.

Position: Director

Appointed: 11 January 2001

Resigned: 21 June 2001

Andrew P.

Position: Director

Appointed: 11 January 2001

Resigned: 14 November 2005

Raymond W.

Position: Secretary

Appointed: 11 January 2001

Resigned: 01 October 2002

David H.

Position: Director

Appointed: 11 January 2001

Resigned: 14 November 2005

Gateley Incorporations Limited

Position: Corporate Director

Appointed: 16 November 2000

Resigned: 11 January 2001

Gateley Secretaries Limited

Position: Corporate Secretary

Appointed: 16 November 2000

Resigned: 11 January 2001

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As BizStats identified, there is Raynicot Limited from Bedford, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Raynicot Limited

2 - 4 Lyall Court, Flitwick Industrial Estate, Flitwick, Bedford, MK45 1UQ, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 07864320
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Gw 1032 December 21, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth665 409692 599808 730861 010951 868      
Balance Sheet
Cash Bank In Hand2 45053 38419 07133 34728 947      
Cash Bank On Hand    28 9477 927157 978122 42231 397344 57919 531
Current Assets1 551 6781 702 6651 840 7601 948 7292 119 0662 422 2182 417 3492 559 3182 621 5042 559 5502 725 740
Debtors1 010 8611 059 1081 147 1141 102 2501 182 3011 332 2551 145 0181 296 9301 310 0261 079 6051 380 708
Intangible Fixed Assets45 00040 00035 00030 00025 000      
Net Assets Liabilities    951 8681 015 1101 214 4251 347 3661 356 5931 453 7671 280 541
Net Assets Liabilities Including Pension Asset Liability665 409692 599808 730861 010951 868      
Other Debtors    57 06374 62160 87767 38341 32788 76877 846
Property Plant Equipment    142 509149 384139 151145 247197 863143 688142 423
Stocks Inventory538 367590 173674 575813 132907 818      
Tangible Fixed Assets112 80693 154112 23884 692142 509      
Total Inventories    907 8181 082 0361 114 3531 139 9661 280 0811 135 3661 325 501
Reserves/Capital
Called Up Share Capital41 36041 36041 36041 36041 360      
Profit Loss Account Reserve558 491585 681701 812754 092844 950      
Shareholder Funds665 409692 599808 730861 010951 868      
Other
Accumulated Amortisation Impairment Intangible Assets    75 00080 00085 00090 00095 000100 000 
Accumulated Depreciation Impairment Property Plant Equipment    57 08852 66963 615519 267532 23132 51919 188
Amounts Owed By Group Undertakings    20 032   128 932254 932326 932
Amounts Owed To Group Undertakings     686868   
Average Number Employees During Period    29283030302727
Capital Redemption Reserve9 3549 3549 3549 3549 354      
Creditors    34 53246 12422 67042 48856 861497 02750 937
Creditors Due After One Year31 29033 76845 70419 68334 532      
Creditors Due Within One Year1 007 4151 108 3491 132 2731 182 7281 293 151      
Disposals Decrease In Depreciation Impairment Property Plant Equipment     37 17921 52654 02647 64127 949157 646
Disposals Property Plant Equipment     49 50122 00074 04187 91742 45085 275
Finance Lease Liabilities Present Value Total    34 53246 12422 67042 48856 86156 52650 937
Fixed Assets157 806133 154147 238114 692167 509169 384154 151155 247202 863143 688142 423
Increase Decrease In Property Plant Equipment     58 02019 95066 78179 36921 50073 655
Increase From Amortisation Charge For Year Intangible Assets     5 0005 0005 0005 0005 000 
Increase From Depreciation Charge For Year Property Plant Equipment     56 82060 17259 97560 60567 05522 179
Intangible Assets    25 00020 00015 00010 0005 000  
Intangible Assets Gross Cost    100 000100 000100 000100 000100 000100 000 
Intangible Fixed Assets Aggregate Amortisation Impairment55 00060 00065 00070 00075 000      
Intangible Fixed Assets Amortisation Charged In Period 5 0005 000        
Intangible Fixed Assets Cost Or Valuation100 000100 000100 000100 000       
Net Current Assets Liabilities544 263594 316708 487766 001825 915895 8671 085 9591 236 2031 223 0041 811 0291 190 735
Number Shares Allotted 41 36041 36041 36041 360      
Other Creditors    638 030848 552647 792659 881825 999154 421541 124
Other Remaining Borrowings     632 844447 110443 074603 85322 250440 090
Other Taxation Social Security Payable    206 325138 875186 096159 710147 82181 207186 655
Par Value Share 1111      
Property Plant Equipment Gross Cost    122 022624 056652 469664 514730 094715 025607 472
Provisions For Liabilities Balance Sheet Subtotal    7 0244 0173 0151 59612 4133 9231 680
Provisions For Liabilities Charges5 3701 1031 291 7 024      
Secured Debts450 166455 012420 868420 578547 535      
Share Capital Allotted Called Up Paid41 36041 36041 36041 36041 360      
Share Premium Account56 20456 20456 20456 20456 204      
Tangible Fixed Assets Additions 46 12156 302        
Tangible Fixed Assets Cost Or Valuation476 890470 709510 311519 750597 540      
Tangible Fixed Assets Depreciation364 084377 555398 073435 058455 031      
Tangible Fixed Assets Depreciation Charged In Period 35 76932 698        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 22 29812 180        
Tangible Fixed Assets Disposals 52 30216 700        
Total Additions Including From Business Combinations Property Plant Equipment     76 01750 41386 086153 49727 381100 254
Total Assets Less Current Liabilities702 069727 470855 725880 693993 4241 065 2511 240 1101 391 4501 425 8671 954 7171 333 158
Total Borrowings    547 535697 146504 326504 223676 023616 697499 876
Trade Creditors Trade Payables    430 838520 678462 888484 795409 371415 473798 377
Trade Debtors Trade Receivables    1 105 2061 257 6341 084 1411 229 5471 139 767735 905975 930
Bank Borrowings         525 000 
Bank Borrowings Overdrafts         440 501 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 12th, October 2023
Free Download (18 pages)

Company search

Advertisements