Company NameBeaumont And Son Limited
DirectorsMartyn Peter Plaskett and Lee Richard Bacon
Company StatusActive
Company Number02090625
CategoryPrivate Limited Company
Incorporation Date19 January 1987(37 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMartyn Peter Plaskett
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 1998(11 years, 5 months after company formation)
Appointment Duration25 years, 10 months
RoleSolicitor
Correspondence Address8 Grange Walk Mews
London
SE1 3DS
Director NameMr Lee Richard Bacon
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2023(36 years, 3 months after company formation)
Appointment Duration1 year
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
Director NameMr James Andrew Marshall Edmunds
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(4 years, 10 months after company formation)
Appointment Duration20 years, 2 months (resigned 29 February 2012)
RoleSolicitor
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
Director NameMr Timothy Stuart Brooke Unmack
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(4 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 October 1997)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSalvingdon 43 Pilgrims Way
Reigate
Surrey
RH2 9LG
Secretary NameMr James Andrew Marshall Edmunds
NationalityBritish
StatusResigned
Appointed10 December 1991(4 years, 10 months after company formation)
Appointment Duration20 years, 2 months (resigned 29 February 2012)
RoleCompany Director
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
Director NamePatricia Anne Barnes
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1997(10 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 11 January 2006)
RoleSolicitor
Correspondence Address5 Fountain Drive
Dulwich
London
SE19 1UW
Director NameJoseph Simon Goodridge
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2000(13 years, 3 months after company formation)
Appointment Duration19 years, 12 months (resigned 29 April 2020)
RoleSolicitor
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
Director NameMr David John Willcox
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2000(13 years, 3 months after company formation)
Appointment Duration19 years, 12 months (resigned 29 April 2020)
RoleSolicitor
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
Director NameMs Elizabeth Jane Jenkins
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2020(33 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 26 April 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building, 138 Houndsditch
London
EC3A 7AR
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed10 December 2009(22 years, 11 months after company formation)
Appointment Duration14 years, 1 month (resigned 17 January 2024)
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR

Contact

Websiteclydeco.com

Location

Registered AddressThe St Botolph Building 138
Houndsditch
London
EC3A 7AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Clyde & Co LLP
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return10 December 2023 (4 months, 2 weeks ago)
Next Return Due24 December 2024 (8 months from now)

Filing History

10 December 2020Confirmation statement made on 10 December 2020 with no updates (3 pages)
1 May 2020Appointment of Ms Elizabeth Jane Jenkins as a director on 29 April 2020 (2 pages)
1 May 2020Termination of appointment of Joseph Simon Goodridge as a director on 29 April 2020 (1 page)
1 May 2020Termination of appointment of David John Willcox as a director on 29 April 2020 (1 page)
10 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
9 October 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
10 December 2018Confirmation statement made on 10 December 2018 with no updates (3 pages)
29 May 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
10 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
28 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
28 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
12 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
27 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
27 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
10 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2
(6 pages)
10 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2
(6 pages)
10 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
10 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
12 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 2
(6 pages)
12 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 2
(6 pages)
22 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
22 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
11 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
(6 pages)
11 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
(6 pages)
21 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
21 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
10 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (6 pages)
10 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (6 pages)
24 September 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
24 September 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
1 May 2012Termination of appointment of James Edmunds as a director (1 page)
1 May 2012Termination of appointment of James Edmunds as a secretary (1 page)
1 May 2012Termination of appointment of James Edmunds as a secretary (1 page)
1 May 2012Termination of appointment of James Edmunds as a director (1 page)
19 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (7 pages)
19 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (7 pages)
13 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
13 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
24 August 2011Director's details changed for Mr James Andrew Marshall Edmunds on 22 August 2011 (2 pages)
24 August 2011Director's details changed for Mr David John Willcox on 22 August 2011 (2 pages)
24 August 2011Director's details changed for Joseph Simon Goodridge on 22 August 2011 (2 pages)
24 August 2011Director's details changed for Mr James Andrew Marshall Edmunds on 22 August 2011 (2 pages)
24 August 2011Secretary's details changed for Mr James Andrew Marshall Edmunds on 22 August 2011 (2 pages)
24 August 2011Director's details changed for Mr David John Willcox on 22 August 2011 (2 pages)
24 August 2011Director's details changed for Joseph Simon Goodridge on 22 August 2011 (2 pages)
24 August 2011Secretary's details changed for Mr James Andrew Marshall Edmunds on 22 August 2011 (2 pages)
19 August 2011Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages)
19 August 2011Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages)
19 August 2011Registered office address changed from Clyde & Co Company Secretarial Department 51 Eastcheap London EC3M 1JP on 19 August 2011 (1 page)
19 August 2011Registered office address changed from Clyde & Co Company Secretarial Department 51 Eastcheap London EC3M 1JP on 19 August 2011 (1 page)
11 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (7 pages)
11 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (7 pages)
29 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
29 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
22 January 2010Appointment of Clyde Secretaries Limited as a secretary (2 pages)
22 January 2010Appointment of Clyde Secretaries Limited as a secretary (2 pages)
22 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
22 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
13 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (16 pages)
13 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (16 pages)
13 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
13 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
24 December 2008Return made up to 10/12/08; full list of members (4 pages)
24 December 2008Return made up to 10/12/08; full list of members (4 pages)
13 May 2008Return made up to 10/12/07; full list of members (6 pages)
13 May 2008Return made up to 10/12/07; full list of members (6 pages)
1 May 2008Director's change of particulars / david willcox / 20/05/2007 (1 page)
1 May 2008Director's change of particulars / joseph goodridge / 20/05/2007 (1 page)
1 May 2008Director's change of particulars / joseph goodridge / 20/05/2007 (1 page)
1 May 2008Director's change of particulars / david willcox / 20/05/2007 (1 page)
11 March 2008Director and secretary's change of particulars / james edmunds / 20/05/2007 (1 page)
11 March 2008Director and secretary's change of particulars / james edmunds / 20/05/2007 (1 page)
4 February 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
4 February 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
5 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
5 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
18 December 2006Return made up to 10/12/06; full list of members (7 pages)
18 December 2006Return made up to 10/12/06; full list of members (7 pages)
30 May 2006Registered office changed on 30/05/06 from: lloyds chambers, (fifth floor) 1 portsoken street london E1 8DF (1 page)
30 May 2006Registered office changed on 30/05/06 from: lloyds chambers, (fifth floor) 1 portsoken street london E1 8DF (1 page)
6 March 2006Return made up to 10/12/05; full list of members (9 pages)
6 March 2006Return made up to 10/12/05; full list of members (9 pages)
17 February 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
17 February 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
3 February 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
3 February 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
17 December 2004Return made up to 10/12/04; full list of members (8 pages)
17 December 2004Return made up to 10/12/04; full list of members (8 pages)
6 February 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
6 February 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
24 December 2003Return made up to 10/12/03; full list of members (8 pages)
24 December 2003Return made up to 10/12/03; full list of members (8 pages)
31 January 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
31 January 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
20 December 2002Return made up to 10/12/02; full list of members (8 pages)
20 December 2002Return made up to 10/12/02; full list of members (8 pages)
28 June 2002Amended accounts made up to 31 March 2001 (4 pages)
28 June 2002Amended accounts made up to 31 March 2001 (4 pages)
6 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
6 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
1 February 2002Return made up to 10/12/01; full list of members (7 pages)
1 February 2002Return made up to 10/12/01; full list of members (7 pages)
30 January 2001Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
30 January 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 26/01/01
(1 page)
30 January 2001Accounts for a dormant company made up to 31 March 2000 (4 pages)
30 January 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 26/01/01
(1 page)
30 January 2001Accounts for a dormant company made up to 31 March 2000 (4 pages)
30 January 2001Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
8 January 2001Return made up to 10/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 January 2001Return made up to 10/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 May 2000New director appointed (2 pages)
11 May 2000New director appointed (2 pages)
11 May 2000New director appointed (2 pages)
11 May 2000New director appointed (2 pages)
1 February 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
1 February 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
15 December 1999Return made up to 10/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 December 1999Return made up to 10/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 January 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
21 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 January 1999Return made up to 10/12/98; full list of members (6 pages)
21 January 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
21 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 January 1999Return made up to 10/12/98; full list of members (6 pages)
27 July 1998New director appointed (2 pages)
27 July 1998New director appointed (2 pages)
11 January 1998Director resigned (1 page)
11 January 1998Return made up to 10/12/97; full list of members (6 pages)
11 January 1998Return made up to 10/12/97; full list of members (6 pages)
11 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 January 1998New director appointed (2 pages)
11 January 1998New director appointed (2 pages)
11 January 1998Director resigned (1 page)
11 January 1998Accounts for a dormant company made up to 31 March 1997 (4 pages)
11 January 1998Accounts for a dormant company made up to 31 March 1997 (4 pages)
16 December 1996Return made up to 10/12/96; full list of members (6 pages)
16 December 1996Return made up to 10/12/96; full list of members (6 pages)
15 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 June 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
15 June 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
15 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 January 1996Return made up to 10/12/95; no change of members (4 pages)
5 January 1996Return made up to 10/12/95; no change of members (4 pages)
9 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
19 January 1987Incorporation (14 pages)
19 January 1987Incorporation (14 pages)