Company NameBeaumont Seymour Limited
Company StatusActive
Company Number06994813
CategoryPrivate Limited Company
Incorporation Date19 August 2009(14 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Ivan John Stanmore
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2009(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address47 Butt Road
Colchester
Essex
CO3 3BZ
Director NameMr Andrew John Griggs
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2009(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address47 Butt Road
Colchester
Essex
CO3 3BZ
Director NameMr John Heath
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2017(7 years, 5 months after company formation)
Appointment Duration7 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address47 Butt Road
Colchester
Essex
CO3 3BZ
Director NameMr Annalingam Manoharan
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2019(9 years, 5 months after company formation)
Appointment Duration5 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address47 Butt Road
Colchester
Essex
CO3 3BZ
Director NameMr John Anthony Seymour
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2009(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 West Stockwell Street
Colchester
Essex
CO1 1HN

Contact

Websitebeaumont-seymour.co.uk
Telephone01206 564379
Telephone regionColchester

Location

Registered Address47 Butt Road
Colchester
Essex
CO3 3BZ
RegionEast of England
ConstituencyColchester
CountyEssex
WardNew Town and Christ Church
Built Up AreaColchester
Address MatchesOver 600 other UK companies use this postal address

Shareholders

100 at £1Andrew John Griggs
33.33%
Ordinary
100 at £1Ivan John Stanmore
33.33%
Ordinary
100 at £1John Anthony Seymour
33.33%
Ordinary

Financials

Year2014
Net Worth-£40,018
Cash£123,322
Current Liabilities£511,330

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Charges

27 November 2009Delivered on: 1 December 2009
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

14 February 2021Total exemption full accounts made up to 31 January 2020 (12 pages)
23 September 2020Memorandum and Articles of Association (16 pages)
23 September 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
1 July 2020Confirmation statement made on 1 July 2020 with updates (5 pages)
4 February 2020Statement of capital following an allotment of shares on 1 February 2020
  • GBP 226
(3 pages)
31 October 2019Director's details changed for Mr Annalingham Manoharan on 1 February 2019 (2 pages)
24 September 2019Total exemption full accounts made up to 31 January 2019 (12 pages)
3 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
1 February 2019Appointment of Mr Annalingham Manoharan as a director on 1 February 2019 (2 pages)
18 December 2018Director's details changed for Mr Ivan John Stanmore on 18 December 2018 (2 pages)
18 December 2018Director's details changed for Mr John Heath on 18 December 2018 (2 pages)
18 December 2018Director's details changed for Mr Andrew John Griggs on 18 December 2018 (2 pages)
24 October 2018Total exemption full accounts made up to 31 January 2018 (12 pages)
9 July 2018Confirmation statement made on 7 July 2018 with updates (5 pages)
7 March 2018Purchase of own shares. (3 pages)
26 February 2018Statement of capital following an allotment of shares on 1 February 2018
  • GBP 225
(3 pages)
19 February 2018Cancellation of shares. Statement of capital on 31 January 2018
  • GBP 200
(4 pages)
15 February 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
15 February 2018Resolutions
  • RES13 ‐ Terms of agreement 31/01/2018
(2 pages)
9 February 2018Cessation of John Anthony Seymour as a person with significant control on 31 January 2018 (1 page)
1 February 2018Termination of appointment of John Anthony Seymour as a director on 31 January 2018 (1 page)
27 September 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
27 September 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
7 July 2017Confirmation statement made on 7 July 2017 with updates (5 pages)
7 July 2017Confirmation statement made on 7 July 2017 with updates (5 pages)
1 February 2017Appointment of Mr John Heath as a director on 1 February 2017 (2 pages)
1 February 2017Appointment of Mr John Heath as a director on 1 February 2017 (2 pages)
27 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
27 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
8 July 2016Confirmation statement made on 7 July 2016 with updates (8 pages)
8 July 2016Confirmation statement made on 7 July 2016 with updates (8 pages)
19 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 300
(5 pages)
19 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 300
(5 pages)
12 August 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
12 August 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
28 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 300
(5 pages)
28 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 300
(5 pages)
8 August 2014Full accounts made up to 31 January 2014 (6 pages)
8 August 2014Full accounts made up to 31 January 2014 (6 pages)
2 September 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
2 September 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
19 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 300
(5 pages)
19 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 300
(5 pages)
11 December 2012Current accounting period extended from 31 December 2012 to 31 January 2013 (1 page)
11 December 2012Current accounting period extended from 31 December 2012 to 31 January 2013 (1 page)
23 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
23 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (5 pages)
20 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (5 pages)
9 May 2012Director's details changed for Mr Andrew John Griggs on 9 May 2012 (2 pages)
9 May 2012Director's details changed for Mr Andrew John Griggs on 9 May 2012 (2 pages)
9 May 2012Director's details changed for Mr Andrew John Griggs on 9 May 2012 (2 pages)
31 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (5 pages)
10 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
10 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
12 July 2011Director's details changed for Mr Ivan John Stanmore on 12 July 2011 (2 pages)
12 July 2011Director's details changed for Mr Ivan John Stanmore on 12 July 2011 (2 pages)
19 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (5 pages)
19 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (5 pages)
16 February 2010Previous accounting period shortened from 31 August 2010 to 31 December 2009 (3 pages)
16 February 2010Previous accounting period shortened from 31 August 2010 to 31 December 2009 (3 pages)
16 February 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
16 February 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
1 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 August 2009Incorporation (19 pages)
19 August 2009Incorporation (19 pages)