Company NameBeaulieu Wealth Management Limited
DirectorKevin Charles Attwell
Company StatusActive
Company Number06897170
CategoryPrivate Limited Company
Incorporation Date6 May 2009(15 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Kevin Charles Attwell
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2009(same day as company formation)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address13 Belmont Close
Chelmsford
Essex
CM1 6UT
Director NameMr Christopher Stuart Gore
Date of BirthAugust 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed06 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPoldhu Little Baddow Road
Woodham Walter
Maldon
Essex
CM9 6RP
Director NameMr Christopher Paul Winnett
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Coultard Road
Bocking Place
Braintree
Essex
CM7 9BT
Director NameMr Ian Karl Nicholson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Chelmsford Road
Shenfield
Brentwood
Essex
CM15 8RQ
Secretary NameMs Julie Patricia Hiscock
NationalityBritish
StatusResigned
Appointed06 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrelawney House 54 Park Lane
Earls Colne
Colchester
CO6 2RH

Contact

Websitebwmltd.org
Email address[email protected]
Telephone01279 444064
Telephone regionBishops Stortford

Location

Registered AddressOffice 2 The Reach
687-693 London Road
Westcliff On Sea
Essex
SS0 9PA
RegionEast of England
ConstituencySouthend West
CountyEssex
WardWestborough
Built Up AreaSouthend-on-Sea
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Ian Nicholson
50.00%
Ordinary B
100 at £1Kevin Charles Attwell
50.00%
Ordinary A

Financials

Year2014
Net Worth£5,687
Current Liabilities£112,435

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return6 May 2023 (12 months ago)
Next Return Due20 May 2024 (2 weeks, 2 days from now)

Filing History

7 December 2020Total exemption full accounts made up to 31 May 2020 (9 pages)
7 May 2020Confirmation statement made on 6 May 2020 with updates (4 pages)
10 March 2020Termination of appointment of Ian Karl Nicholson as a director on 6 March 2020 (1 page)
10 March 2020Cessation of Ian Karl Nicholson as a person with significant control on 6 March 2020 (1 page)
18 February 2020Total exemption full accounts made up to 31 May 2019 (11 pages)
6 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
1 March 2019Total exemption full accounts made up to 31 May 2018 (11 pages)
7 May 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
13 April 2018Registered office address changed from Unit Ff09, Kao Hockham Building Edinburgh Way Harlow Essex CM20 2NQ to 23 Robjohns Road Widford Industrial Estate Chelmsford Essex CM1 3AG on 13 April 2018 (1 page)
19 March 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
8 May 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
26 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
26 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
11 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 200
(5 pages)
11 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 200
(5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
27 August 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
27 August 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
11 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 200
(6 pages)
11 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 200
(6 pages)
11 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 200
(6 pages)
11 June 2015Registered office address changed from Trelawney House Park Lane Earls Colne Colchester Essex CO6 2RH to Unit Ff09, Kao Hockham Building Edinburgh Way Harlow Essex CM20 2NQ on 11 June 2015 (1 page)
11 June 2015Registered office address changed from Trelawney House Park Lane Earls Colne Colchester Essex CO6 2RH to Unit Ff09, Kao Hockham Building Edinburgh Way Harlow Essex CM20 2NQ on 11 June 2015 (1 page)
11 June 2015Termination of appointment of Julie Patricia Hiscock as a secretary on 31 May 2015 (1 page)
11 June 2015Termination of appointment of Julie Patricia Hiscock as a secretary on 31 May 2015 (1 page)
25 November 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
25 November 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
30 September 2014Director's details changed for Ian Karl Nicholson on 1 September 2014 (2 pages)
30 September 2014Director's details changed for Ian Karl Nicholson on 1 September 2014 (2 pages)
30 September 2014Director's details changed for Ian Karl Nicholson on 1 September 2014 (2 pages)
19 August 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 200
(6 pages)
19 August 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 200
(6 pages)
19 August 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 200
(6 pages)
4 September 2013Termination of appointment of Christopher Winnett as a director (1 page)
4 September 2013Termination of appointment of Christopher Winnett as a director (1 page)
24 June 2013Annual return made up to 6 May 2013 with a full list of shareholders
Statement of capital on 2013-06-24
  • GBP 300
(7 pages)
24 June 2013Director's details changed for Mr Christopher Paul Winnett on 1 April 2013 (2 pages)
24 June 2013Annual return made up to 6 May 2013 with a full list of shareholders
Statement of capital on 2013-06-24
  • GBP 300
(7 pages)
24 June 2013Director's details changed for Mr Christopher Paul Winnett on 1 April 2013 (2 pages)
24 June 2013Director's details changed for Mr Christopher Paul Winnett on 1 April 2013 (2 pages)
24 June 2013Annual return made up to 6 May 2013 with a full list of shareholders
Statement of capital on 2013-06-24
  • GBP 300
(7 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
17 July 2012Director's details changed for Mr Christopher Paul Winnett on 27 June 2012 (2 pages)
17 July 2012Director's details changed for Mr Christopher Paul Winnett on 27 June 2012 (2 pages)
10 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (7 pages)
10 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (7 pages)
10 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (7 pages)
23 April 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
23 April 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
11 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (7 pages)
11 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (7 pages)
11 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (7 pages)
30 April 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
30 April 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
23 June 2010Statement of capital following an allotment of shares on 6 May 2010
  • GBP 200
(2 pages)
23 June 2010Statement of capital following an allotment of shares on 6 May 2010
  • GBP 200
(2 pages)
23 June 2010Statement of capital following an allotment of shares on 6 May 2010
  • GBP 200
(2 pages)
22 June 2010Director's details changed for Kevin Charles Attwell on 6 May 2010 (2 pages)
22 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (6 pages)
22 June 2010Director's details changed for Mr. Christopher Paul Winnett on 6 May 2010 (2 pages)
22 June 2010Director's details changed for Mr. Christopher Paul Winnett on 6 May 2010 (2 pages)
22 June 2010Director's details changed for Mr. Christopher Paul Winnett on 6 May 2010 (2 pages)
22 June 2010Director's details changed for Ian Nicholson on 6 May 2010 (2 pages)
22 June 2010Director's details changed for Ian Nicholson on 6 May 2010 (2 pages)
22 June 2010Director's details changed for Kevin Charles Attwell on 6 May 2010 (2 pages)
22 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (6 pages)
22 June 2010Director's details changed for Ian Nicholson on 6 May 2010 (2 pages)
22 June 2010Director's details changed for Kevin Charles Attwell on 6 May 2010 (2 pages)
22 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (6 pages)
1 March 2010Termination of appointment of Christopher Gore as a director (1 page)
1 March 2010Termination of appointment of Christopher Gore as a director (1 page)
3 June 2009Director's change of particulars / christopher gore / 06/05/2009 (1 page)
3 June 2009Director's change of particulars / christopher gore / 06/05/2009 (1 page)
18 May 2009Nc inc already adjusted 06/05/09 (1 page)
18 May 2009Ad 06/05/09\gbp si 300@1=300\gbp ic 100/400\ (2 pages)
18 May 2009Nc inc already adjusted 06/05/09 (1 page)
18 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 May 2009Director appointed christopher stuart gore (1 page)
18 May 2009Director appointed kevin charles attwell (2 pages)
18 May 2009Director appointed kevin charles attwell (2 pages)
18 May 2009Director appointed christopher stuart gore (1 page)
18 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 May 2009Ad 06/05/09\gbp si 300@1=300\gbp ic 100/400\ (2 pages)
18 May 2009Director appointed ian nicholson (2 pages)
18 May 2009Director appointed ian nicholson (2 pages)
6 May 2009Incorporation (11 pages)
6 May 2009Incorporation (11 pages)