Beauly Financial Services Limited LONDON


Beauly Financial Services started in year 1934 as Private Limited Company with registration number 00283556. The Beauly Financial Services company has been functioning successfully for 90 years now and its status is active. The firm's office is based in London at 6 Bevis Marks. Postal code: EC3A 7BA. Since Mon, 6th Jan 2020 Beauly Financial Services Limited is no longer carrying the name T. M. Sutton.

The firm has 3 directors, namely James R., David B. and Sheraz A.. Of them, Sheraz A. has been with the company the longest, being appointed on 8 May 2019 and James R. and David B. have been with the company for the least time - from 25 May 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Beauly Financial Services Limited Address / Contact

Office Address 6 Bevis Marks
Town London
Post code EC3A 7BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00283556
Date of Incorporation Wed, 10th Jan 1934
Industry Retail sale of watches and jewellery in specialised stores
Industry Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
End of financial Year 30th June
Company age 90 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 10th Jul 2024 (2024-07-10)
Last confirmation statement dated Mon, 26th Jun 2023

Company staff

James R.

Position: Director

Appointed: 25 May 2022

David B.

Position: Director

Appointed: 25 May 2022

Sheraz A.

Position: Director

Appointed: 08 May 2019

Lisa G.

Position: Director

Appointed: 06 September 2019

Resigned: 25 May 2022

Jonathan A.

Position: Director

Appointed: 27 February 2018

Resigned: 25 May 2022

Justin S.

Position: Director

Appointed: 27 February 2018

Resigned: 06 September 2019

Tony D.

Position: Director

Appointed: 03 October 2017

Resigned: 28 June 2018

Douglas J.

Position: Director

Appointed: 08 July 2015

Resigned: 12 November 2015

Andrew S.

Position: Director

Appointed: 08 July 2015

Resigned: 08 May 2019

Lorna B.

Position: Secretary

Appointed: 26 March 2015

Resigned: 30 April 2018

Robbie M.

Position: Secretary

Appointed: 29 January 2015

Resigned: 26 March 2015

Stuart H.

Position: Director

Appointed: 14 November 2014

Resigned: 19 September 2017

Bennett N.

Position: Director

Appointed: 10 August 2014

Resigned: 30 June 2015

Scott M.

Position: Director

Appointed: 18 October 2013

Resigned: 13 February 2015

Norman M.

Position: Director

Appointed: 01 August 2013

Resigned: 10 February 2014

Scott M.

Position: Director

Appointed: 02 July 2013

Resigned: 01 August 2013

Jeffrey B.

Position: Director

Appointed: 21 June 2013

Resigned: 02 July 2013

Mark P.

Position: Director

Appointed: 25 April 2013

Resigned: 08 July 2015

Mark P.

Position: Secretary

Appointed: 25 April 2013

Resigned: 29 January 2015

Ken S.

Position: Director

Appointed: 25 March 2013

Resigned: 21 June 2013

Eric E.

Position: Director

Appointed: 15 January 2013

Resigned: 08 July 2015

James T.

Position: Director

Appointed: 03 November 2010

Resigned: 13 January 2013

Roy H.

Position: Director

Appointed: 13 April 2010

Resigned: 24 April 2013

Robert B.

Position: Director

Appointed: 13 April 2010

Resigned: 24 April 2013

Piero F.

Position: Director

Appointed: 13 April 2010

Resigned: 24 April 2013

Silvio P.

Position: Director

Appointed: 13 April 2010

Resigned: 30 June 2011

Jeffrey W.

Position: Director

Appointed: 13 April 2010

Resigned: 12 September 2014

Randy U.

Position: Director

Appointed: 13 April 2010

Resigned: 10 August 2014

Caroline W.

Position: Secretary

Appointed: 13 April 2010

Resigned: 24 April 2013

Sanjiv C.

Position: Director

Appointed: 13 April 2010

Resigned: 03 November 2010

James T.

Position: Director

Appointed: 17 September 2009

Resigned: 13 April 2010

Philip D.

Position: Director

Appointed: 17 September 2009

Resigned: 13 April 2010

Nicholas G.

Position: Director

Appointed: 25 May 2006

Resigned: 23 May 2007

Nick G.

Position: Secretary

Appointed: 03 March 2006

Resigned: 13 April 2010

Matthew M.

Position: Director

Appointed: 03 March 2006

Resigned: 13 April 2010

Caroline C.

Position: Director

Appointed: 27 August 2003

Resigned: 11 February 2004

Nicholas E.

Position: Director

Appointed: 27 August 2003

Resigned: 03 March 2006

Gillian B.

Position: Director

Appointed: 28 February 2003

Resigned: 09 June 2003

Ciaran M.

Position: Director

Appointed: 28 February 2003

Resigned: 03 March 2006

Paul R.

Position: Director

Appointed: 01 December 2000

Resigned: 03 March 2006

Paul R.

Position: Secretary

Appointed: 01 December 2000

Resigned: 03 March 2006

Mark F.

Position: Secretary

Appointed: 17 March 2000

Resigned: 01 December 2000

Andrew B.

Position: Director

Appointed: 15 February 2000

Resigned: 03 March 2006

Terence G.

Position: Secretary

Appointed: 22 September 1999

Resigned: 07 March 2000

Terence G.

Position: Director

Appointed: 20 May 1999

Resigned: 07 March 2000

Mark F.

Position: Director

Appointed: 23 December 1998

Resigned: 11 February 2001

Mark F.

Position: Secretary

Appointed: 23 December 1998

Resigned: 22 September 1999

David L.

Position: Director

Appointed: 01 September 1997

Resigned: 23 December 1998

David A.

Position: Director

Appointed: 01 November 1996

Resigned: 18 April 1997

Michael R.

Position: Secretary

Appointed: 01 November 1996

Resigned: 23 December 1998

Ian D.

Position: Director

Appointed: 29 September 1995

Resigned: 23 December 1998

Judith P.

Position: Director

Appointed: 29 September 1995

Resigned: 28 February 2003

Elizabeth P.

Position: Secretary

Appointed: 01 August 1995

Resigned: 01 November 1996

Keith C.

Position: Director

Appointed: 06 October 1992

Resigned: 30 January 1998

Roy B.

Position: Director

Appointed: 10 July 1992

Resigned: 16 October 1992

Nicholas H.

Position: Secretary

Appointed: 10 July 1992

Resigned: 01 August 1995

Paul C.

Position: Director

Appointed: 10 July 1992

Resigned: 22 December 1998

Naim A.

Position: Director

Appointed: 10 July 1992

Resigned: 02 November 1995

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As BizStats identified, there is Litmus Finance Limited from London, England. The abovementioned PSC is classified as "a private 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. The second entity in the PSC register is Nathan & Co (Birmingham) Limited that put London, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Litmus Finance Limited

6 Bevis Marks, London, EC3A 7BA, England

Legal authority Companies Act 2013
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 13809940
Notified on 25 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nathan & Co (Birmingham) Limited

6 Bevis Marks, London, EC3A 7BA, England

Legal authority English Law
Legal form Private Limited Company
Country registered United Kingdom
Place registered Register Of Uk Companies, Companies House
Registration number 00533432
Notified on 6 April 2016
Ceased on 25 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

T. M. Sutton January 6, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand1 535 000154 205269 421
Current Assets3 614 000803 772629 476
Debtors1 035 000233 251166 895
Net Assets Liabilities2 166 000550 000639 360
Other Debtors999 000211 000166 895
Property Plant Equipment  95 795
Total Inventories1 044 000416 000 
Other
Accrued Liabilities Deferred Income205 00025 000 
Accumulated Depreciation Impairment Property Plant Equipment  16 905
Additions Other Than Through Business Combinations Property Plant Equipment  112 700
Administrative Expenses3 605 000423 000 
Average Number Employees During Period1065
Cost Sales1 662 000528 000 
Creditors1 347 000204 00054 498
Gross Profit Loss257 00094 000 
Increase From Depreciation Charge For Year Property Plant Equipment  16 905
Interest Payable Similar Charges Finance Costs39 000  
Net Current Assets Liabilities2 267 000600 508598 063
Operating Profit Loss-3 348 000-329 000 
Other Creditors1 098 00024 96754 498
Other Interest Receivable Similar Income Finance Income23 000109 000 
Other Inventories1 044 000416 000 
Other Taxation Social Security Payable 11 5982 527
Prepayments Accrued Income36 00023 000 
Profit Loss On Ordinary Activities After Tax-3 364 000-220 000 
Profit Loss On Ordinary Activities Before Tax-3 364 000-220 000 
Property Plant Equipment Gross Cost  112 700
Provisions For Liabilities Balance Sheet Subtotal101 00050 334 
Taxation Social Security Payable13 00012 000 
Total Assets Less Current Liabilities2 267 000600 000693 858
Trade Creditors Trade Payables31 000167 0009 943
Turnover Revenue1 919 000622 000 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 30th, March 2023
Free Download (12 pages)

Company search

Advertisements