Company NameForeman & Beatty (Diamond Mounters) Limited
DirectorsShaun Anthony Wood and Carole Ann Wood
Company StatusActive
Company Number01321964
CategoryPrivate Limited Company
Incorporation Date19 July 1977(46 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3622Manufacture of jewellery & related
SIC 32120Manufacture of jewellery and related articles

Directors

Director NameMr Shaun Anthony Wood
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2002(25 years after company formation)
Appointment Duration21 years, 10 months
RoleManufacturing And Retailing Je
Country of ResidenceEngland
Correspondence AddressThe Timbers 41 Lamplighters Close
Hempstead
Gillingham
Kent
ME7 3NZ
Secretary NameCarole Ann Wood
NationalityBritish
StatusCurrent
Appointed16 July 2002(25 years after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Correspondence AddressThe Timbers 41 Lamplighters Close
Hempstead
Gillingham
Kent
ME7 3NZ
Director NameMrs Carole Ann Wood
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2016(38 years, 8 months after company formation)
Appointment Duration8 years, 2 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address18 Royal Parade
Chislehurst
Kent
BR7 6NR
Director NameMr John Robert Beatty
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(13 years, 8 months after company formation)
Appointment Duration11 years, 3 months (resigned 26 July 2002)
RoleDiamond Mounter
Correspondence AddressOverbury House
Lovelace Court
Bethesden
Kent
TN26 3AY
Director NameMr William Charles Foreman
Date of BirthJune 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(13 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 September 1993)
RoleDiamond Mounter
Correspondence Address74 Millfield Road
West Kingsdown
Sevenoaks
Kent
TN15 6BU
Secretary NameMr John Robert Beatty
NationalityBritish
StatusResigned
Appointed02 April 1991(13 years, 8 months after company formation)
Appointment Duration11 years, 3 months (resigned 26 July 2002)
RoleDiamond Mountee
Correspondence AddressOverbury House
Lovelace Court
Bethesden
Kent
TN26 3AY
Director NameAndrea Beatty
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1993(16 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 16 July 2002)
RoleSecretary
Correspondence AddressOverbury House
Lovelace Court
Bethesden
Kent
TN26 3AY

Contact

Websiteforemanbeatty.co.uk

Location

Registered Address18 Royal Parade
Chislehurst
Kent
BR7 6NR
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London

Shareholders

50 at £1Carole Ann Wood
50.00%
Ordinary
50 at £1Shaun Wood
50.00%
Ordinary

Financials

Year2014
Net Worth£6,691
Current Liabilities£28,248

Accounts

Latest Accounts30 June 2023 (10 months, 3 weeks ago)
Next Accounts Due31 March 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return16 January 2024 (4 months ago)
Next Return Due30 January 2025 (8 months, 2 weeks from now)

Charges

10 March 1997Delivered on: 19 March 1997
Satisfied on: 23 April 2008
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

15 January 2024Micro company accounts made up to 30 June 2023 (4 pages)
9 September 2023Change of details for Mrs Carole Ann Wood as a person with significant control on 9 September 2023 (2 pages)
9 September 2023Change of details for Mr Shaun Anthony Wood as a person with significant control on 9 September 2023 (2 pages)
9 September 2023Director's details changed for Mr Shaun Anthony Wood on 9 September 2023 (2 pages)
9 September 2023Secretary's details changed for Carole Ann Wood on 9 September 2023 (1 page)
9 September 2023Director's details changed for Mrs Carole Ann Wood on 9 September 2023 (2 pages)
9 September 2023Director's details changed for Mr Shaun Anthony Wood on 9 September 2023 (2 pages)
1 February 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
31 January 2023Micro company accounts made up to 30 June 2022 (4 pages)
26 February 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
28 January 2022Micro company accounts made up to 30 June 2021 (3 pages)
23 March 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
3 February 2021Micro company accounts made up to 30 June 2020 (3 pages)
15 February 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
23 January 2020Micro company accounts made up to 30 June 2019 (3 pages)
30 January 2019Micro company accounts made up to 30 June 2018 (3 pages)
19 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
4 April 2018Micro company accounts made up to 30 June 2017 (4 pages)
20 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
23 March 2017Total exemption full accounts made up to 30 June 2016 (5 pages)
23 March 2017Total exemption full accounts made up to 30 June 2016 (5 pages)
21 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
21 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
21 March 2016Appointment of Carole Ann Wood as a director on 14 March 2016 (2 pages)
21 March 2016Appointment of Carole Ann Wood as a director on 14 March 2016 (2 pages)
13 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-13
  • GBP 100
(4 pages)
13 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-13
  • GBP 100
(4 pages)
3 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
3 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
17 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-17
  • GBP 100
(4 pages)
17 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-17
  • GBP 100
(4 pages)
18 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-18
  • GBP 100
(4 pages)
18 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-18
  • GBP 100
(4 pages)
15 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
15 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
19 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
19 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
3 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
3 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
31 March 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
31 March 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
20 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
20 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
5 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
5 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
6 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
6 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
6 February 2010Director's details changed for Shaun Anthony Wood on 23 January 2010 (2 pages)
6 February 2010Director's details changed for Shaun Anthony Wood on 23 January 2010 (2 pages)
12 November 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
12 November 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
31 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
31 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
19 January 2009Return made up to 16/01/09; full list of members (3 pages)
19 January 2009Return made up to 16/01/09; full list of members (3 pages)
27 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
27 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
20 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
20 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
4 February 2008Return made up to 16/01/08; full list of members (2 pages)
4 February 2008Return made up to 16/01/08; full list of members (2 pages)
17 February 2007Return made up to 16/01/07; full list of members (6 pages)
17 February 2007Return made up to 16/01/07; full list of members (6 pages)
19 December 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
19 December 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
13 February 2006Return made up to 16/01/06; full list of members (6 pages)
13 February 2006Return made up to 16/01/06; full list of members (6 pages)
15 December 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
15 December 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
11 February 2005Return made up to 16/01/05; full list of members (6 pages)
11 February 2005Return made up to 16/01/05; full list of members (6 pages)
1 December 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
1 December 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
8 March 2004Return made up to 16/01/04; full list of members (6 pages)
8 March 2004Return made up to 16/01/04; full list of members (6 pages)
2 December 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
2 December 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
17 January 2003Accounts for a small company made up to 30 June 2002 (5 pages)
17 January 2003Accounts for a small company made up to 30 June 2002 (5 pages)
14 January 2003Return made up to 16/01/03; full list of members (6 pages)
14 January 2003Return made up to 16/01/03; full list of members (6 pages)
12 August 2002Secretary resigned;director resigned (1 page)
12 August 2002Secretary resigned;director resigned (1 page)
26 July 2002New secretary appointed (2 pages)
26 July 2002Director resigned (1 page)
26 July 2002Director resigned (1 page)
26 July 2002New director appointed (2 pages)
26 July 2002New director appointed (2 pages)
26 July 2002New secretary appointed (2 pages)
11 April 2002Accounts for a small company made up to 30 June 2001 (5 pages)
11 April 2002Accounts for a small company made up to 30 June 2001 (5 pages)
21 January 2002Return made up to 16/01/02; full list of members (6 pages)
21 January 2002Return made up to 16/01/02; full list of members (6 pages)
29 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
29 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
12 February 2001Return made up to 16/01/01; full list of members (6 pages)
12 February 2001Return made up to 16/01/01; full list of members (6 pages)
16 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
16 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
2 February 2000Return made up to 16/01/00; full list of members (6 pages)
2 February 2000Return made up to 16/01/00; full list of members (6 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
4 February 1999Return made up to 16/01/99; no change of members (4 pages)
4 February 1999Return made up to 16/01/99; no change of members (4 pages)
22 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
22 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
23 February 1998Return made up to 16/01/98; no change of members (4 pages)
23 February 1998Return made up to 16/01/98; no change of members (4 pages)
19 March 1997Particulars of mortgage/charge (3 pages)
19 March 1997Particulars of mortgage/charge (3 pages)
19 February 1997Accounts for a small company made up to 30 June 1996 (7 pages)
19 February 1997Accounts for a small company made up to 30 June 1996 (7 pages)
10 February 1997Return made up to 16/01/97; full list of members (6 pages)
10 February 1997Return made up to 16/01/97; full list of members (6 pages)
12 February 1996Return made up to 16/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 February 1996Return made up to 16/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 December 1995Accounts for a small company made up to 30 June 1995 (7 pages)
18 December 1995Accounts for a small company made up to 30 June 1995 (7 pages)
7 March 1995Return made up to 16/01/95; no change of members (4 pages)
7 March 1995Return made up to 16/01/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)